Welcome to BusinessBankruptcies.com!

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

Susan E. Uhrich, M.D. A Professional LLC

COURT
Louisiana Western Bankruptcy Court
CASE NUMBER
4:2019bk50789
TYPE / CHAPTER
Voluntary / 7

Filed

7-1-19

Updated

4-9-20

Last Checked

4-9-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 9, 2020
Last Entry Filed
Mar 12, 2020

Docket Entries by Quarter

There are 21 older docket entries.

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

login purchase single case subscribe now

Jul 15, 2019 21 Certificate of Service (Re: 17 Order on Motion To Set Last Day to File Proof of Claim) Filed by William C. Vidrine on behalf of Susan E. Uhrich, M.D. A Professional LLC (Attachments: # 1 Matrix) (Vidrine, William) (Entered: 07/15/2019)
Jul 19, 2019 22 Memorandum (Re: 15 Order to Set Hearing) Filed by William C. Vidrine on behalf of Susan E. Uhrich, M.D. A Professional LLC (Vidrine, William) (Entered: 07/19/2019)
Jul 23, 2019 23 Order Granting (Re: 7 Application to Employ William Vidrine filed by Debtor Susan E. Uhrich, M.D. A Professional LLC) (ezra) (Entered: 07/23/2019)
Jul 23, 2019 Hearing Held on (Re:15 Order to Setting hearing on Setting Appointment of Ombudsman). NO APPEARANCES. Ruling: Denied. The court ruled an Ombudsman at this time is not necessary subject to the conditions stated in court. O: Vidrine. (ezra) (Entered: 07/23/2019)
Jul 25, 2019 24 BNC Certificate of Mailing - PDF Document. (related document(s): 23 Order on Application to Employ). Notice Date 07/25/2019. (Admin.) (Entered: 07/25/2019)
Jul 31, 2019 25 Order (Re: 15 Order to Set Hearing Order Setting Hearing to Consider Appointment of Patient Care Ombudsman ). IT IS ORDERED THAT A PATIENT CARE OMBUDSMAN SHALL NOT BE APPOINTED. Filed on 7/31/2019 (ezra) (Entered: 07/31/2019)
Aug 2, 2019 26 BNC Certificate of Mailing - PDF Document. (related document(s): 25 Order). Notice Date 08/02/2019. (Admin.) (Entered: 08/02/2019)
Aug 5, 2019 27 Notice of Appearance and Request for Notice . Filed by Pearl Capital Funding (Giuliano, Anthony) (Entered: 08/05/2019)
Aug 6, 2019 28 Motion to Pay LEASE with Certificate of Service Filed by William C. Vidrine on behalf of Susan E. Uhrich, M.D. A Professional LLC (Vidrine, William) (Entered: 08/06/2019)
Aug 6, 2019 29 Notice of Hearing (Served) on Re: (28 Motion to Pay) with Certificate of Service. Hearing scheduled for 9/17/2019 at 10:00 AM at Courtroom, Lafayette. (Attachments: # 1 MATRIX) Filed by William C. Vidrine on behalf of Susan E. Uhrich, M.D. A Professional LLC (Vidrine, William) (Entered: 08/06/2019)
Show 10 more entries
Oct 24, 2019 39 Objection to (Re: 34 Motion to Convert Case Chapter 11 to 7, U. S. Trustee's Motion to Dismiss Case) Filed by William C. Vidrine of Vidrine & Vidrine on behalf of Susan E. Uhrich, M.D. A Professional LLC (Vidrine, William) (Entered: 10/24/2019)
Oct 29, 2019 Hearing on (related document(s): 34 Motion to Convert Case Chapter 11 to 7 filed by Office of U. S. Trustee) William Vidrine for Debtor; Gail McCulloch for UST; Randal Alfred for South Central Planning & Development Commission. RULING: Hearing continued to 12/17/2019 at 10:00 AM at Courtroom Five, Lafayette; O: n/a. (demn) (Entered: 10/29/2019)
Oct 31, 2019 40 Notice of Rescheduled Section 341 Meeting of Creditors . Meeting of Creditors to be held on 11/13/2019 at 11:00 AM at 341 Meeting Room, Lafayette, Room 3014, 800 Lafayette Street. Filed by Office of U. S. Trustee (U. S. Trustee, Office of) (Entered: 10/31/2019)
Nov 7, 2019 41 Certificate of Service (Re: 40 Notice of Rescheduled Meeting of Creditors) Filed by William C. Vidrine on behalf of Susan E. Uhrich, M.D. A Professional LLC (Attachments: # 1 Matrix) (Vidrine, William) (Entered: 11/07/2019)
Nov 14, 2019 42 Meeting of Creditors Held 11/13/2019. (All Parties Present). (U. S. Trustee, Office of) (Entered: 11/14/2019)
Dec 17, 2019 Hearing Held on (Re: 34 Motion to Convert Case Chapter 11 to 7, U. S. Trustee's Motion to Dismiss Case). Debtor Absent. William Vidrine for Debtor, Randall M. Alfred for South Central Planning & Development, Gail McCullouch for UST. Ruling: Motion granted. O-McCullouch. (ezra) (Entered: 12/17/2019)
Dec 20, 2019 43 Order Granting Motion to Convert Case from Chapter 11 to 7. Trustee Elizabeth G. Andrus added to the case. (Re: 34 Motion to Convert Case Chapter 11 to 7 filed by U.S. Trustee Office of U. S. Trustee, U. S. Trustee's Motion to Dismiss Case) (chri) (Entered: 12/20/2019)
Dec 20, 2019 Terminated Trustee: DIP terminated. (chri) (Entered: 12/20/2019)
Dec 20, 2019 44 Meeting of Creditors and Discharge Issuance. Meeting of Creditors to be held on 2/6/2020 at 09:00 AM at 341 Meeting Room, Lafayette, Room 3014, 800 Lafayette Street. (chri) (Entered: 12/20/2019)
Dec 22, 2019 45 BNC Certificate of Mailing - Meeting of Creditors. (related document(s): 44 Meeting of Creditors Chapter 7 and Discharge Issuance). Notice Date 12/22/2019. (Admin.) (Entered: 12/22/2019)

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
4:2019bk50789
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John W. Kolwe
Chapter
7
Filed
Jul 1, 2019
Type
voluntary
Terminated
Mar 12, 2020
Updated
Apr 9, 2020
Last checked
Apr 9, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anthem, Inc.
    Bankers Health Group, LLC
    Bau N. Pham
    BHG Loan
    Bryn Mawr Equipment
    Brynar Funding
    CRL Lab
    Daniel E. Gilder, CPA
    Danielle Threatts
    Deborah Fontenot
    Financial Pacific Leasing, Inc.
    Gene Frizzel
    General Office Supply
    Jan Pro of Southeast La
    Judice and Adley
    There are 12 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Susan E. Uhrich, M.D. A Professional LLC
    208 W. Gloria Switch Road
    Lafayette, LA 70507
    LAFAYETTE-LA
    Tax ID / EIN: xx-xxx6825

    Represented By

    William C. Vidrine
    Vidrine & Vidrine
    711 West Pinhook Road
    Lafayette, LA 70503
    (337) 233-5195
    Fax : (337) 233-3897
    Email: williamv@vidrinelaw.com

    Trustee

    DIP
    TERMINATED: 12/20/2019

    Trustee

    Elizabeth G. Andrus
    500 Dover Blvd, Suite 334
    Lafayette, LA 70503
    (337) 981-3858

    U.S. Trustee

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

    Represented By

    Gail Bowen McCulloch
    300 Fannin, Suite 3196
    Shreveport, LA 71101
    (318) 676-3550
    Fax : (318) 676-3212
    Email: gail.mcculloch@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 2 Waitr Holdings Inc. 7 1:2024bk10676
    Feb 24, 2023 Cork's Automotive 11 4:2023bk50128
    May 18, 2020 Professional Pumping Services, LLC 7 4:2020bk50413
    Aug 17, 2017 Simon's Cajun Mart, LLC 7 4:17-bk-51081
    Oct 4, 2016 PADCO Pressure Control, L.L.C. 11 4:16-bk-51381
    Oct 4, 2016 PADCO Energy Services, LLC 11 4:16-bk-51380
    Jan 30, 2016 MST Pump and Testing Services, LLC 7 4:16-bk-50142
    Dec 2, 2015 Steven J. Benoit Sr, Inc. 11 4:15-bk-51553
    Oct 20, 2015 Kids Only III of Lafayette, LLC 11 4:15-bk-51355
    Aug 18, 2015 Cro Carts LLC 7 3:15-bk-10983
    Dec 11, 2014 Domingue's Sand And Gravel, Inc. 7 4:14-bk-51548
    Nov 4, 2013 Network Product Leasing, Inc. 11 4:13-bk-51318
    Dec 5, 2011 Acadiana's Best, LLC 7 4:11-bk-51700
    Aug 24, 2011 A-1 Affordable Siding, Inc. 7 4:11-bk-51230
    Aug 15, 2011 Kids Only III of Lafayette, LLC 11 4:11-bk-51178