Welcome to BusinessBankruptcies.com!

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

Progressive Acute Care Dauterive, LLC

COURT
Louisiana Western Bankruptcy Court
CASE NUMBER
4:16-bk-50739
TYPE / CHAPTER
Voluntary / 7

Filed

5-31-16

Updated

3-13-19

Last Checked

3-13-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 13, 2019
Last Entry Filed
Feb 15, 2019

Docket Entries by Year

There are 183 older docket entries.

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

login purchase single case subscribe now

Oct 18, 2017 176 Notice of Change of Address Filed by Sharon S. Whitlow on behalf of Business First Bank (Whitlow, Sharon) (Entered: 10/18/2017)
Nov 7, 2017 177 Ex Parte Motion to Withdraw Attorney For NES Louisiana, Inc., with Certificate of Service Filed by Mark P. Seyler on behalf of NES Louisiana, Inc. (Seyler, Mark) (Entered: 11/07/2017)
Nov 14, 2017 178 Order Granting (Re: 177 Motion to Withdraw Attorney filed by Creditor NES Louisiana, Inc.) (ezra) (Entered: 11/14/2017)
Nov 14, 2017 Terminated Attorney Mark P. Seyler (Re: 178 Order on Motion to Withdraw as Attorney) (ezra) (Entered: 11/14/2017)
Nov 15, 2017 179 Motion to Ratify Compromise Filed by John W. Luster on behalf of John W. Luster (Luster, John) (Entered: 11/15/2017)
Nov 15, 2017 180 Notice of Hearing (Served) on Re: (179 Miscellaneous Motion) with Certificate of Service. Hearing scheduled for 12/12/2017 at 09:00 AM at Courtroom, Lafayette. Filed by John W. Luster on behalf of John W. Luster (Luster, John) (Entered: 11/15/2017)
Nov 17, 2017 181 BNC Certificate of Mailing - PDF Document. (related document(s): 178 Order on Motion to Withdraw as Attorney). Notice Date 11/16/2017. (Admin.) (Entered: 11/17/2017)
Dec 12, 2017 182 Hearing Held on (Re: 179 Motion to Ratify Compromise). Ruling: Motion granted. O-Luster. (ezra) (Entered: 12/12/2017)
Dec 18, 2017 183 Order Granting (Re: 179 Motion to Ratify Compromise filed by Trustee John W. Luster) (laur) (Entered: 12/18/2017)
Dec 21, 2017 184 BNC Certificate of Mailing - PDF Document. (related document(s): 183 Order on Miscellaneous Motion). Notice Date 12/20/2017. (Admin.) (Entered: 12/21/2017)
Show 10 more entries
Sep 11, 2018 193 Amended Certificate of Service (Re: 191 Motion for Relief From Stay, 192 Hearing Notice Served) Filed by Andrew H. Meyers on behalf of Christopher M. Gaffga (Meyers, Andrew) (Entered: 09/11/2018)
Oct 3, 2018 Hearing Held on (Re: 191 Motion for Relief From Stay). Debtor Absent. Andrew Meyers for Christopher Gaffga. Ruling: Motion Approved. O-Meyers. (ezra) (Entered: 10/03/2018)
Oct 5, 2018 194 Order Granting Partial (Re: 191 Motion for Relief From Stay filed by Creditor Christopher M. Gaffga) (ezra) (Entered: 10/05/2018)
Oct 8, 2018 195 BNC Certificate of Mailing - PDF Document. (related document(s): 194 Order on Motion for Relief From Stay). Notice Date 10/07/2018. (Admin.) (Entered: 10/08/2018)
Dec 6, 2018 196 Final Application for Trustee Related Compensation - for John W. Luster, Trustee's Attorney. Fee Requested: $28,932.50, Expenses Requested: $1,024.63. Filed by John W. Luster (Attachments: # 1 Exhibit A - Form 2 # 2 Exhibit B - Summary of time and expenses # 3 Exhibit B - Timesheets - Attorney # 4 Exhibit B - Timesheets - Paralegal # 5 Exhibit B - Expenses # 6 Exhibit C - Trustee's Certification # 7 Exhibit D - Timesheets - Trustee) (Luster, John) (Entered: 12/06/2018)
Dec 6, 2018 197 Notice of Hearing (Unserved) on (Re: 196 Application for Compensation/Administrative Trustee Related Expenses) Hearing scheduled for 1/8/2019 at 09:00 AM at Courtroom, Lafayette. Filed by John W. Luster on behalf of John W. Luster (Luster, John) (Entered: 12/06/2018)
Dec 6, 2018 198 Motion to Pay Secured Creditor, Motion Close Case as a No Asset Case Filed by John W. Luster on behalf of John W. Luster (Luster, John) (Entered: 12/06/2018)
Dec 6, 2018 199 Notice of Hearing (Unserved) on (Re: 198 Motion to Pay, Miscellaneous Motion) Hearing scheduled for 1/8/2019 at 09:00 AM at Courtroom, Lafayette. Filed by John W. Luster on behalf of John W. Luster (Luster, John) (Entered: 12/06/2018)
Dec 6, 2018 200 Certificate of Service (Re: 197 Hearing Notice Unserved, 198 Motion to Pay, Miscellaneous Motion, 199 Hearing Notice Unserved) Filed by John W. Luster on behalf of John W. Luster (Luster, John) (Entered: 12/06/2018)
Dec 6, 2018 201 Supplemental Certificate of Service (Re: 196 Application for Compensation/Administrative Trustee Related Expenses, 197 Hearing Notice Unserved) Filed by John W. Luster on behalf of John W. Luster (Luster, John) (Entered: 12/06/2018)

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 Western Bankruptcy Court
Case number
4:16-bk-50739
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert Summerhays
Chapter
7
Filed
May 31, 2016
Type
voluntary
Terminated
Feb 15, 2019
Updated
Mar 13, 2019
Lead case
Progressive Acute Care, LLC

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3M Company
    A&A Appliance Center, Inc.
    A1 Bugaway
    Abbott Laboratories/Diagnostics Division
    Abbott Vascular
    AbbVie US, LLC
    AC Sales
    Academy of Nutrition & Diet
    Acadian Ambulance Service, Inc.
    Acadiana Bottling Company, Inc.
    Acadiana Filter Service
    Acadiana Media Ventures, LLC
    Acadiana Medical Foundation
    Acadiana Stor-N-Lock d/b/a
    Acadiana Waste Services, LLC
    There are 480 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Progressive Acute Care Dauterive, LLC
    600 N. Lewis Street
    New Iberia, LA 70563
    IBERIA-LA
    Tax ID / EIN: xx-xxx6243

    Represented By

    Barbara B. Parsons
    The Steffes Firm, LLC
    13702 Coursey Blvd., Bldg. 3
    Baton Rouge, LA 70817
    (225) 751-1751
    Fax : (225) 751-1998
    Email: bparsons@steffeslaw.com
    William E. Steffes
    The Steffes Firm, LLC
    13702 Coursey Boulevard, Building 3
    Baton Rouge, LA 70817
    (225) 751-1751
    Fax : (225) 751-1998
    Email: bsteffes@steffeslaw.com

    Trustee

    John W. Luster
    P.O. Box 488
    Natchitoches, LA 71458-0488
    (318) 352-3602

    Represented By

    John W. Luster
    PO Box 488
    Natchitoches, LA 71458-0488
    (318) 352-3602
    Email: luster_j@bellsouth.net

    U.S. Trustee

    Office of U. S. Trustee
    300 Fannin St., Suite 3196
    Shreveport, LA 71101
    318-676-3456

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 22 Evangeline Optical Dispensary, Inc. 11 4:2024bk50035
    Aug 21, 2023 Preservation, LLC 7 4:2023bk50590
    Dec 12, 2018 Quail Tools, L.P. parent case 11 4:2018bk36976
    Dec 12, 2018 Quail USA, LLC parent case 11 4:2018bk36975
    Jan 9, 2018 Renaissance Partners, LLC 11 4:2018bk50024
    Sep 5, 2017 American Tank Company, Inc. 11 4:17-bk-51160
    Mar 6, 2017 CFG Specialty, Inc. 7 4:17-bk-50255
    Sep 16, 2016 St. Romain Farms, LLC 7 4:16-bk-51281
    Aug 5, 2016 New Golden Wok, Inc. 7 4:16-bk-51077
    Apr 21, 2016 ACEUNICO, Inc. 7 4:16-bk-32054
    May 30, 2014 New Century Fabricators, Inc. 7 4:14-bk-50652
    Oct 25, 2012 H & L Pipe, LLC 7 4:12-bk-51329
    Jul 27, 2012 QPL, Inc. 11 4:12-bk-50937
    Oct 17, 2011 E. N. Van Duzee, Inc. 7 4:11-bk-51479
    Jul 15, 2011 ZRedT, LLC 7 4:11-bk-51032