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 and Louisiana Medical Center & Heart Hospital, LLC

COURT
Louisiana Eastern Bankruptcy Court
CASE NUMBER
2:17-bk-10353
TYPE / CHAPTER
Voluntary / 11

Filed

1-30-17

Updated

9-13-23

Last Checked

2-17-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 17, 2017
Last Entry Filed
Feb 16, 2017

Docket Entries by Year

There are 93 older docket entries.

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

login purchase single case subscribe now

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) [Transferred from Delaware on 2/15/2017.] (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) [Transferred from Delaware on 2/15/2017.] (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) [Transferred from Delaware on 2/15/2017.] (Entered: 02/09/2017)
Feb 10, 2017 94 BNC Certificate of Mailing. (related document(s)63) Notice Date 02/09/2017. (Admin.) [Transferred from Delaware on 2/15/2017.] (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). [Transferred from Delaware on 2/15/2017.] (Entered: 02/10/2017)
Feb 10, 2017 96 Notice of Appointment of Creditors' Committee Filed by U.S. Trustee. (McCollum, Hannah) [Transferred from Delaware on 2/15/2017.] (Entered: 02/10/2017)
Feb 10, 2017 97 Notice of Appearance. The party has consented to electronic service. Filed by Official Committee of Unsecured Creditors. (Manthey, Tristan) [Transferred from Delaware on 2/15/2017.] (Entered: 02/10/2017)
Feb 10, 2017 Attorney William H. Patrick III and Tristan E Manthey for Official Committee of Unsecured Creditors, Cherie D Nobles and Tristan E Manthey for Official Committee of Unsecured Creditors added to case Filed by Official Committee of Unsecured Creditors. (Manthey, Tristan) [Transferred from Delaware on 2/15/2017.] (Entered: 02/10/2017)
Feb 13, 2017 98 Response of Debtors to the 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, 95) Filed by LMCHH PCP LLC (Enos, Kenneth) [Transferred from Delaware on 2/15/2017.] (Entered: 02/13/2017)
Feb 13, 2017 99 Notice of Agenda of Matters Scheduled for Hearing 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) [Transferred from Delaware on 2/15/2017.] (Entered: 02/13/2017)
Show 10 more entries
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) [Transferred from Delaware on 2/15/2017.] (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) [Transferred from Delaware on 2/15/2017.] (Entered: 02/15/2017)
Feb 15, 2017 112 Case transferred-in from Delaware court. Case number: 1:17-bk-10201. Original file, certified copy of transfer order and docket sheet received. (Entered: 02/15/2017)
Feb 15, 2017 113 Order Setting Hearing on the debtors Motion to Approve Debtor in Possession Financing Signed on 2/15/2017 (RE: related document(s)8 Motion to Use Funds filed by Debtor LMCHH PCP LLC, 46 Order on Motion to Use Funds, 52 Notice of Hearing filed by Debtor LMCHH PCP LLC) Hearing scheduled for 2/21/2017 at 10:30 AM at 500 Poydras Street, Suite B-705 Sec. B. (Foe, K) Modified on 2/16/2017 (Sawyer, D). (Entered: 02/15/2017)
Feb 16, 2017 114 Notice of Appearance and Request for Notice with Cert of Service Filed by Mary S. Langston on behalf of U.S. Trustee. (Langston, Mary) (Entered: 02/16/2017)
Feb 16, 2017 115 Motion to Appear pro hac vice Grant T. Stein Filed by Elizabeth J. Futrell on behalf of Louisiana Medical Center & Heart Hospital, LLC, LMCHH PCP LLC (Futrell, Elizabeth) (Entered: 02/16/2017)
Feb 16, 2017 116 Motion to Appear pro hac vice David A. Wender Filed by Elizabeth J. Futrell on behalf of LMCHH PCP LLC, Louisiana Medical Center & Heart Hospital, LLC (Futrell, Elizabeth) (Entered: 02/16/2017)
Feb 16, 2017 117 Notice of Requirement to file Notices of Appearance and Motions to Appear Pro Hac Vice. (Nunnery, J.) (Entered: 02/16/2017)
Feb 16, 2017 118 Order Granting Motion to Extend Time to File Schedules and Statement of Financial Affairs. (RE: related document(s)57 Motion to Extend Time to File Schedules filed by Debtor LMCHH PCP LLC) Signed on February 16, 2017. Schedules due 3/16/2017. Statement of Financial Affairs due 3/16/2017. (Nunnery, J.) (Entered: 02/16/2017)
Feb 16, 2017 119 Notice of Appearance and Request for Notice Filed by Benjamin Kadden on behalf of Barbara Kusnick. (Kadden, Benjamin) (Entered: 02/16/2017)

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
Louisiana Eastern Bankruptcy Court
Case number
2:17-bk-10353
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerry A. Brown
Chapter
11
Filed
Jan 30, 2017
Type
voluntary
Terminated
Mar 30, 2022
Updated
Sep 13, 2023
Last checked
Feb 17, 2017

Creditors

Subscribe now or purchase this single case to see the full creditors list.
  Creditor committee
1ST ALL FILE RECOVERY
1ST CITY COURT CONSTABLE
21 EAST LLC
2D IMAGING, INC.
3DR LABS II, LLC
3E COMPANY
3M COMPANY
3M COMPANY
3Z'S BUILDING COMPANY
4-WEB INC
4G PRINTING
4WEB
67401 Chris Kennedy RD
A & E TECHNICAL SERVICES
There are 4164 more creditors. Subscribe now or purchase this single case to see the full creditors list.

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
Elizabeth J. Futrell
201 St. Charles Ave
49th Floor
New Orleans, LA 70170-5100
(504) 582-8000
Fax : (504) 589-8260
Email: efutrell@joneswalker.com
Mark Mintz
Jones Walker, et al
201 St. Charles Street
49th Floor
New Orleans, LA 70170
(504) 582-8368
Fax : (504) 589-8368
Email: mmintz@joneswalker.com
Jack A. Rasiner
685 Third Avenue
25th Floor
New York, NY 10017
212-245-1000
Rene S. Roupinian
Outten & Golden LLP
685 Third Avenue
25th Floor
New York, NY 10017
212-245-1000
Fax : 646-509-2070
Sage Sigler
Alston & Bird LLP
1201 West Peachtree Street
Atlanta, GA 30309
404-881-7000
Grant T. Stein
Alston & Bird LLP
One Atlantic Center
1201 West Peachtree Street
Atlanta, GA 30309-3349
404-881-7000
Fax : 404-881-7777
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
David A Wender
ALSTON & BIRD LLP
1201 West Peachtree Street
Atlanta, GA 30309-3424

Debtor

Louisiana Medical Center & Heart Hospital, LLC
Jones Walker
201 St. Charles Avenue
Suite 5100
New Orleans, LA 70170
ORLEANS-LA

Represented By

Elizabeth J. Futrell
(See above for address)
Mark Mintz
(See above for address)

U.S. Trustee

U.S. Trustee

Represented By

Mary S. Langston
Office of the U.S. Trustee
400 Poydras Street
Suite 2110
New Orleans, LA 70130
Email: Mary.Langston@usdoj.gov
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

U.S. Trustee

Office of the U.S. Trustee
400 Poydras Street
Suite 2110
New Orleans, LA 70130
(504) 589-4018

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
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
Feb 23, 2017 Preaux Signs LLC 7 2:17-bk-10413
Jan 30, 2017 LMCHH PCP LLC 11 1:17-bk-10201
Jan 30, 2017 Louisiana Medical Center and Heart Hospital, LLC parent case 11 2:17-bk-10354
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