Welcome to BusinessBankruptcies.com!

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

Neurological Surgery of Covington, Professional Li

COURT
Louisiana Eastern Bankruptcy Court
CASE NUMBER
2:17-bk-10972
TYPE / CHAPTER
Voluntary / 11

Filed

4-19-17

Updated

9-13-23

Last Checked

5-22-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 20, 2017
Last Entry Filed
Apr 19, 2017

Docket Entries by Year

Apr 19, 2017 1 Petition Chapter 11 Voluntary Petition Non-Individual . Fee Amount $1717. Filed by Neurological Surgery of Covington, Professional Limited Liability Company. Chapter 11 Plan due by 08/17/2017. Disclosure Statement due by 08/17/2017. Declaration Regarding Electronic Filing due by 04/26/2017. Employee Income Record Due:05/3/2017. Schedule B due 05/3/2017. Schedule A/B due 05/3/2017. Schedule D due 05/3/2017. Schedule F due 05/3/2017. Schedule E/F due 05/3/2017. Schedule G due 05/3/2017. Schedule H due 05/3/2017. Statement of Financial Affairs due 05/3/2017. Summary of Assets and Liabilities due 05/3/2017. Incomplete Filings due by 05/3/2017. Chapter 11 Plan (Small Business) due by 10/16/2017. Last day to file Chapter 11 Plan (Small Business) due by 02/13/2018. Disclosure Statement due by 10/16/2017. Last Day to file Disclosure Statement due by 02/13/2018. (DeLeo, Robin) (Entered: 04/19/2017)
Apr 19, 2017 Receipt of filing fee for Voluntary Petition (Chapter 11)(17-10972) [misc,volp11a] (1717.00). Receipt number 5842725, amount $1717.00. (re:Doc# 1) (U.S. Treasury) (Entered: 04/19/2017)
Apr 19, 2017 2 Affidavit Re: Dr. Alan Weems, Managing Member of Neurological Surgery of Covington, PLLC Regarding Balance Sheet Filed by Neurological Surgery of Covington, Professional Limited Liability Company (RE: (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Neurological Surgery of Covington, Professional Limited Liability Company) (DeLeo, Robin) (Entered: 04/19/2017)
Apr 19, 2017 3 Notice of Appearance and Request for Notice Filed by Elizabeth J. Futrell on behalf of LMCHH PCP, LLC, Louisiana Medical Center and Heart Hospital. (Futrell, Elizabeth) (Entered: 04/19/2017)
Apr 19, 2017 4 Notice of Appearance and Request for Notice Filed by R. Patrick Vance on behalf of LMCHH PCP, LLC, Louisiana Medical Center and Heart Hospital. (Vance, R.) (Entered: 04/19/2017)
Apr 19, 2017 5 Notice of Appearance and Request for Notice Filed by Mark Mintz on behalf of LMCHH PCP, LLC, Louisiana Medical Center and Heart Hospital. (Mintz, Mark) (Entered: 04/19/2017)
Apr 19, 2017 6 Notice of Appearance and Request for Notice Filed by Laura F. Ashley on behalf of LMCHH PCP, LLC, Louisiana Medical Center and Heart Hospital. (Ashley, Laura) (Entered: 04/19/2017)
Apr 19, 2017 7 Notice of Appearance and Request for Notice of Grant T. Stein Filed by Elizabeth J. Futrell on behalf of LMCHH PCP, LLC, Louisiana Medical Center and Heart Hospital. (Futrell, Elizabeth) (Entered: 04/19/2017)
Apr 19, 2017 8 Notice of Appearance and Request for Notice of Sage Sigler Filed by Elizabeth J. Futrell on behalf of LMCHH PCP, LLC, Louisiana Medical Center and Heart Hospital. (Futrell, Elizabeth) (Entered: 04/19/2017)
Apr 19, 2017 9 Notice of Appearance and Request for Notice of David A. Wender Filed by Elizabeth J. Futrell on behalf of LMCHH PCP, LLC, Louisiana Medical Center and Heart Hospital. (Futrell, Elizabeth) (Entered: 04/19/2017)

There are 4 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-10972
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerry A. Brown
Chapter
11
Filed
Apr 19, 2017
Type
voluntary
Terminated
Feb 21, 2018
Updated
Sep 13, 2023
Last checked
May 22, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Acct Fees
    ACS
    Alan M. Weems
    Alan M. Weems, MD
    AT&T
    AT&T
    Capital One
    Capital One
    Cardiovascular Care Group, Inc.
    Centricity/GE
    Charge Health Care Holdings
    Chase
    Chex Systems, Inc.
    CNA Liability Insurance
    CNA Liability Insurance
    There are 32 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Neurological Surgery of Covington, Professional Limited Liability Company
    94 Cardinal Lane
    Mandeville, LA 70471
    ST. TAMMANY-LA
    Tax ID / EIN: xx-xxx1817

    Represented By

    Robin R. DeLeo
    800 Ramon St
    Mandeville, LA 70448
    (985) 727-1664
    Fax : (985) 727-4388
    Email: jennifer@northshoreattorney.com

    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 #
    May 9, 2023 Magnolia Dredge & Dock, LLC 7 2:2023bk10708
    Jun 26, 2019 Protocol Labs Inc. 7 2:2019bk11731
    May 14, 2018 Talson, Inc. 7 2:2018bk11230
    Mar 24, 2017 Wallace, Rush, Schmidt, Inc. 11 2:17-bk-10698
    Jun 8, 2016 Rowe Contracting Service, Inc. 11 2:16-bk-11331
    Dec 29, 2015 Lakeshore Veterinary Hospital & Pet Lodge (A Profe 11 2:15-bk-13308
    Jan 10, 2014 S&S Moving, Inc. 7 2:14-bk-10048
    Jun 28, 2013 Rookies Sports Cafe, LLC 7 2:13-bk-11817
    Apr 1, 2013 Mid-City Realty, Inc. 7 2:13-bk-10833
    Apr 1, 2013 Clover Investments, Inc. 7 2:13-bk-10832
    Aug 14, 2012 Laporte Family Properties, LLC 11 2:12-bk-12435
    Jun 28, 2012 Sicily's, L.L.C. 11 2:12-bk-11945
    Jun 22, 2012 Sicily's Covington, L.L.C. 11 2:12-bk-11893
    Mar 12, 2012 Sicily's NOLA I, L.L.C. 11 2:12-bk-10717
    Feb 8, 2012 Lagniappe Home Accents, LLC 7 2:12-bk-10357