Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Lmchh Pcp Llc

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:17-bk-10201
TYPE / CHAPTER
Voluntary / 11

Filed

1-30-17

Updated

8-29-17

Last Checked

8-29-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 29, 2017
Last Entry Filed
Jun 12, 2017

Docket Entries by Year

There are 88 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Feb 8, 2017 86 Order Granting Motion for Admission pro hac vice of Jack A. Raisner (Related Doc # 71) Order Signed on 2/8/2017. (CMB) (Entered: 02/08/2017)
Feb 8, 2017 87 Order Granting Motion for Admission pro hac vice of Rene S. Roupinian (Related Doc # 72) Order Signed on 2/8/2017. (CMB) (Entered: 02/08/2017)
Feb 8, 2017 88 Appointment of Health Care Ombudsman, Susan Goodman, RN JD Filed by U.S. Trustee. (McCollum, Hannah) (Entered: 02/08/2017)
Feb 8, 2017 89 Order Authorizing Debtors to Enter Into Postpetition Physician Agreements Outside of the Ordinary Course. (Related Doc # 7)(related document(s)7, 70) Order Signed on 2/8/2017. (GM) (Entered: 02/08/2017)
Feb 9, 2017 90 Order Granting Motion for Admission pro hac vice of David E. Lemke (Related Doc # 73) Order Signed on 2/9/2017. (CMB) (Entered: 02/09/2017)
Feb 9, 2017 91 Order Granting Motion for Admission pro hac vice of Blake D. Roth (Related Doc # 74) Order Signed on 2/9/2017. (CMB) (Entered: 02/09/2017)
Feb 9, 2017 92 Order Granting Motion for Admission pro hac vice of Katie G. Stenberg(Related Doc # 75) Order Signed on 2/9/2017. (CMB) (Entered: 02/09/2017)
Feb 9, 2017 93 Affidavit/Declaration of Service of Ira Nikelsberg re Certain First Day Motions and Orders, Notice of Commencement, Consent Order re Appointment of Ombudsman, and Application for Employment of SOLIC Capital Advisors (related document(s)2, 3, 4, 5, 6, 7, 8, 9, 10, 18, 38, 39, 40, 41, 42, 51, 52, 53, 54, 55, 56, 57, 58, 62) Filed by Garden City Group, LLC. (Ferrante, Angela) (Entered: 02/09/2017)
Feb 10, 2017 94 BNC Certificate of Mailing. (related document(s)63) Notice Date 02/09/2017. (Admin.) (Entered: 02/10/2017)
Feb 10, 2017 95 Joinder to Motion to Transfer Venue (related document(s)27, 28) Filed by Louisiana Department of Health. (Attachments: # 1 Certificate of Service) (Adams, Steven) Modified Text on 2/13/2017 (LB). (Entered: 02/10/2017)
Show 10 more entries
Feb 14, 2017 105 Stipulation Between LMCHH PCP LLC and MidCap Funding IV Trust on the Terms for Providing Adequate Protection in the Final Order (A) Authorizing Debtors Use of Cash Collateral, (B) Granting Adequate Protection, and (C) Granting Other Related Relief (related document(s)8, 46) Filed by LMCHH PCP LLC. (Attachments: # 1 Exhibit A) (Enos, Kenneth) Modified on 2/15/2017 to Add Related Docket Numbers (LB). (Entered: 02/14/2017)
Feb 14, 2017 106 Certification of Counsel Regarding Motion of McKesson Technologies Inc. to Transfer Venue of Affiliated Chapter 11 Bankruptcy Cases to the United States Bankruptcy Court for the Eastern District of Louisiana (related document(s)27) Filed by McKesson Technologies, Inc.. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Exhibit B - blacklined Proposed Order # 3 Certificate of Service) (Powell, Jason) (Entered: 02/14/2017)
Feb 14, 2017 107 Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)99) Filed by LMCHH PCP LLC. Hearing scheduled for 2/15/2017 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Enos, Kenneth) (Entered: 02/14/2017)
Feb 14, 2017 108 Order Granting Motion of McKesson Technologies Inc. to Transfer Venue of Affiliated Chapter 11 Bankruptcy Cases to the United States Bankruptcy Court for the Eastern District of Louisiana. (Related Doc # 27, 106) Order Signed on 2/14/2017. (NAB) (Entered: 02/14/2017)
Feb 14, 2017 109 HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. (related document(s)99, 107) Filed by LMCHH PCP LLC. Hearing scheduled for 2/15/2017 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Enos, Kenneth) (Entered: 02/14/2017)
Feb 14, 2017 110 Affidavit/Declaration of Service of Ira Nikelsberg re Order Authorizing Debtors to Enter Into Postpetition Physician Agreements Outside of the Ordinary Course (related document(s)89) Filed by Garden City Group, LLC. (Ferrante, Angela) (Entered: 02/14/2017)
Feb 15, 2017 111 The transcriber has requested a standing order for all hearings in this case for the period 2/15/2017 to 3/1/2017. To obtain a copy of a transcript contact the transcriber, Reliable, Telephone number (302)654-8080. (BJM) (Entered: 02/15/2017)
Feb 17, 2017 112 Affidavit/Declaration of Service of Ira Nikelsberg re Notice of Agenda of Matters Scheduled for Hearing (related document(s)99) Filed by Garden City Group, LLC. (Ferrante, Angela) (Entered: 02/17/2017)
Feb 17, 2017 113 BNC Certificate of Mailing. (related document(s)108) Notice Date 02/16/2017. (Admin.) (Entered: 02/17/2017)
Mar 2, 2017 114 The transcriber has requested a standing order for all hearings in this case for the period 3/2/2017 to 3/16/2017. To obtain a copy of a transcript contact the transcriber, Reliable, Telephone number (302)654-8080. (BJM) (Entered: 03/02/2017)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Delaware Bankruptcy Court
Case number
1:17-bk-10201
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Jan 30, 2017
Type
voluntary
Terminated
Apr 4, 2017
Updated
Aug 29, 2017
Last checked
Aug 29, 2017

Creditors

Subscribe now or purchase this single case to see the full creditors list.
67401 Chris Kennedy RD
Brian Armond
Jeffery K. Garfinkle, Esq.
Jeffery S. Williams Jr.
Lacy Simpson
Nicole M. Remel
Regina W Crow
Rose Delaney

Parties

Debtor

LMCHH PCP LLC
64030 Hwy 434
Lacombe, LA 70445
ST. TAMMANY-LA
Tax ID / EIN: xx-xxx8569

Represented By

Kenneth J. Enos
Young, Conaway, Stargatt & Taylor
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: bankfilings@ycst.com
Jack A. Rasiner
685 Third Avenue
25th Floor
New York, NY 10017
212-245-1000
Email: jar@outtengolden.com
Rene S. Roupinian
Outten & Golden LLP
685 Third Avenue
25th Floor
New York, NY 10017
212-245-1000
Fax : 646-509-2070
Email: rsr@outtengolden.com
Sage Sigler
Alston & Bird LLP
1201 West Peachtree Street
Atlanta, GA 30309
404-881-7000
Email: sage.sigler@alston.com
Grant T. Stein
Alston & Bird LLP
One Atlantic Center
1201 West Peachtree Street
Atlanta, GA 30309-3349
404-881-7000
Fax : 404-881-7777
Email: grant.stein@alston.com
Joel A. Waite
Young, Conaway, Stargatt & Taylor
The Brandywine Bldg.
1000 West Street, 17th Floor
PO Box 391
Wilmington, DE 19899-0391
usa
302 571-6600
Fax : 302-571-0453
Email: bankfilings@ycst.com
David A Wender
ALSTON & BIRD LLP
1201 West Peachtree Street
Atlanta, GA 30309-3424
Email: david.wender@alston.com

U.S. Trustee

U.S. Trustee
Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

Represented By

Hannah Mufson McCollum
Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: hannah.mccollum@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Mar 28 Lacombe True Value, Inc. 7 2:2024bk10605
Apr 20, 2023 Southern Hospitality Event Rentals, LLC 11V 2:2023bk10597
Jan 26, 2022 BLENT, LLC 7 2:2022bk10079
Mar 23, 2018 Smokem If You Got Em, LLC 7 2:2018bk10717
Mar 12, 2018 Bayou Haven Bed & Breakfast, LLC 11 2:2018bk10570
Mar 5, 2018 C-Port Construction, LLC 7 2:2018bk10485
Jan 30, 2017 Louisiana Medical Center and Heart Hospital, LLC parent case 11 2:17-bk-10354
Jan 30, 2017 LMCHH PCP LLC and Louisiana Medical Center & Heart Hospital, LLC 11 2:17-bk-10353
Jan 30, 2017 Louisiana Medical Center and Heart Hospital, LLC parent case 11 1:17-bk-10202
Mar 9, 2016 Tender Loving Breeze LLC 11 2:16-bk-10497
Jan 15, 2015 All American Cargo Elevators, LLC 7 2:15-bk-10114
Jan 14, 2015 Julian Enterprises, LLC 7 2:15-bk-10100
Sep 30, 2014 Boiling Point, INC 7 2:14-bk-12632
Sep 30, 2013 Baker Sales, Inc. 7 2:13-bk-12693
Oct 26, 2011 Blossman Bancshares, Inc. 11 2:11-bk-13519