Case number: 2:21-bk-10923 - Stone Clinical Laboratories, LLC - Louisiana Eastern Bankruptcy Court

Case Information
  • Case title

    Stone Clinical Laboratories, LLC

  • Court

    Louisiana Eastern (laebke)

  • Chapter

    11

  • Judge

    Meredith S. Grabill

  • Filed

    07/15/2021

  • Last Filing

    03/25/2024

  • Asset

    Yes

  • Vol

    i

Docket Header
ProHacVice, DECLECFRcv



U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 21-10923

Assigned to: Meredith S. Grabill
Chapter 11
Involuntary
Asset


Date filed:  07/15/2021
Plan confirmed:  02/03/2023
341 meeting:  02/08/2022
Deadline for filing claims:  10/17/2022
Deadline for filing claims (govt.):  07/11/2022

Debtor

Stone Clinical Laboratories, LLC

c/o Mr. Dwayne Murray, COO
4970 Bluebonnet Blvd., Ste. B
Baton Rouge, LA 70809
ORLEANS-LA
Tax ID / EIN: 81-2210108

represented by
Greta M. Brouphy

Heller, Draper & Horn, LLC
650 Poydras St.
Ste 2500
New Orleans, LA 70130
504-299-3300
Email: gbrouphy@hellerdraper.com

Bruce Cranner

Milling Benson Woodward, L.L.P.
68031 Capital Trace Row
Mandeville, LA 70471
985-292-2000
Email: bcranner@millinglaw.com

Eric J Derbes

The Derbes Law Firm, LLC
3027 Ridgelake Dr.
Metairie, LA 70002
504-207-0912
Email: ederbes@derbeslaw.com
TERMINATED: 12/17/2021

Douglas S. Draper

Heller, Draper & Horn L.L.C.
650 Poydras Street
Suite 2500
New Orleans, LA 70130
504-299-3300
Fax : 504-299-3399
Email: ddraper@hellerdraper.com

Patrick R Follette

Chehardy Sherman Ellis Murray Recile Gri
P.O. Box 931
Metairie, LA 70004-0931
504-833-5600
Email: prf@chehardy.com

Paul R. Hage

Taft, Stettinius & Hollister, LLP
27777 Franklin Road
Ste 2500
Southfield, MI 48034
248-351-3000
Fax : 248-351-3082
Email: phage@taftlaw.com
TERMINATED: 12/17/2021

Michael E. Landis

Heller, Draper & Horn, L.L.C.
650 Poydras Street
Ste 2500
New Orleans
New Orleans, LA 70130
504-299-3300
Fax : 504-299-3399
Email: mlandis@hellerdraper.com

E. Trent McCarthy

7922 Picardy Avenue
Post Office Box 16658
Baton Rouge, LA 70893
(225) 767-9055
Fax : (225) 766-4128
Email: tmccarthy@transfinancialco.com
TERMINATED: 12/17/2021

Dwayne M. Murray

Dwayne M. Murray
4970 Bluebonnet Blvd
Suite B
Baton Rouge, LA 70809
225-925-1110
Fax : 225-925-1116
Email: dmm@murraylaw.net

Matthew Sherman

Chehardy, Sherman, Williams, Murray, Recile
P.O. Box 931
Metairie, LA 70004-0931
504-833-5600
Email: mas@chehardy.com

Nicholas Ryan Varisco

One Galleria Blvd. Ste. 1100
Metairie, LA 70001
504-833-5600
Email: nrv@chehardy.com

Petitioning Creditor

Whale Capital, LP

4306 Yoakum Blvd.
#600
Houston, TX 77006

represented by
Albert J. Derbes, IV

The Derbes Law Firm, L.L.C.
3027 Ridgelake Drive
Metairie, LA 70002
(504) 837-1230
Fax : (504) 832-0322
Email: ajdiv@derbeslaw.com

Eric J Derbes

(See above for address)
TERMINATED: 06/16/2022

Thomas M. Flanagan

Flanagan Partners, LLP
201 St. Charles Ave.
Suite 2405
New Orleans, LA 70170
(504) 569-0235
Fax : (504) 592-0251
Email: tflanagan@flanaganpartners.com

Patrick S. Garrity

The Derbes Law Firm, LLC
3027 Ridgelake Drive
Metairie, LA 70002
504-837-1320
Fax : 504-684-5507
Email: pgarrity@derbeslaw.com

Anders F Holmgren

Flanagan Partners LLP
201 St. Charles Avenue
Suite 3300
New Orleans, LA 70170
504-569-0235
Fax : 504-592-0251
Email: aholmgren@flanaganpartners.com

Bryan Jules O'Neill

The Derbes Law Firm, LLC
3027 Ridgelake Drive
Metairie, LA 70002
(504) 837-1230
Fax : (504) 832-0332
Email: boneill@derbeslaw.com

Petitioning Creditor

Hologic, Inc.

10210 Genetic Center Drive
San Diego, CA 92121

represented by
Paul R. Hage

(See above for address)

Petitioning Creditor

Woman's Hospital Foundation

100 Woman's Way
Baton Rouge, LA 70817

represented by
E. Trent McCarthy

7922 Picardy Avenue
Baton Rouge, LA 70809
(225) 767-9055
Email: tmccarthy@themccarthylawfirm.com

Edward Trent McCarthy

The McCarthy Law Firm
7922 Picardy Avenue
Baton Rouge, LA 70809
225-767-9055
Email: TMcCarthy@TheMcCarthyLawFirm.com

U.S. Trustee

Office of the U.S. Trustee

400 Poydras Street
Suite 2110
New Orleans, LA 70130
(504) 589-4018

represented by
Christy Renee Bergeron

DOJ-Ust
400 Poydras Street
Suite 2110
New Orleans, LA 70130
504-589-4018
Fax : 504-589-4096
Email: Christy.Bergeron@usdoj.gov

Amanda Burnette George

Office of the U.S. Trustee
400 Poydras Street
Suite 2110
New Orleans, LA 70130
(504) 589-4092
Fax : (504) 589-4096
Email: Amanda.B.George@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Michael D. Rubenstein

Liskow & Lewis
First City Tower
1001 Fannin Street
Suite 1800
Houston, TX 77002
713 651-2953
Fax : 713 651-2952
Email: mdrubenstein@liskow.com

Latest Dockets

Date Filed#Docket Text
12/13/2023830Notice of Hearing with Certificate of Service Filed by Dwayne M. Murray (RE: related document(s)829 Motion to Approve Compromise under Rule 9019 filed by Liquidator Dwayne M. Murray). Hearing scheduled for 1/10/2024 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Draper, Douglas) (Entered: 12/13/2023)
12/12/2023829Motion to Approve Compromise under Rule 9019 and Settlement with Whale Capital LP Filed by Douglas S. Draper of Heller, Draper & Horn L.L.C. on behalf of Dwayne M. Murray (Draper, Douglas) (Entered: 12/12/2023)
11/27/2023828PDF with attached Audio File. Court Date & Time [11/22/2023 01:09:40 PM]. File Size [ 500 KB ]. Run Time [ 00:00:57 ]. (admin). (Entered: 11/27/2023)
11/27/2023827Certificate of Service Filed by Dwayne M. Murray (RE: (related document(s)826 Order on Motion to Continue/Reschedule Hearing) (Draper, Douglas) (Entered: 11/27/2023)
11/27/2023826Order Granting Motion to Continue Hearing on Objection to Proof of Claim (RE: related document(s)749 Objection to Claim filed by Liquidator Dwayne M. Murray, 783 Response filed by Creditor Abbott Diagnositcs Division of Abbott Laboratories, Inc.) Signed on November 27, 2023. Hearing scheduled for 12/20/2023 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (McGinn, S) (Entered: 11/27/2023)
11/22/2023825Certificate of Service Filed by Abbott Diagnositcs Division of Abbott Laboratories, Inc. (RE: (related document(s)749 Objection to Claim filed by Liquidator Dwayne M. Murray, 824 Motion to Continue Hearing On filed by Creditor Abbott Diagnositcs Division of Abbott Laboratories, Inc.) (Toepfer, Jeffrey). Modified on 11/27/2023 to add link (McGinn, S). (Entered: 11/22/2023)
11/22/2023824Motion to Continue Hearing On (RE: related document(s)749 Objection to Claim filed by Liquidator Dwayne M. Murray) Filed by Jeffrey Michael Toepfer of Newman Mathis Brady & Spedale on behalf of Abbott Diagnositcs Division of Abbott Laboratories, Inc. (Toepfer, Jeffrey) (Entered: 11/22/2023)
11/09/2023823Certificate of Service Filed by Dwayne M. Murray (RE: (related document(s)822 Order on Objection to Claim) (Draper, Douglas) (Entered: 11/09/2023)
11/06/2023822Order on Claim 15 by Internal Revenue Service IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. Signed on November 6, 2023 (RE: related document(s)746 Objection to Claim filed by Liquidator Dwayne M. Murray, 816 Stipulation filed by Liquidator Dwayne M. Murray) (Sylvester, Kenisha) (Entered: 11/06/2023)
10/26/2023821Memo to Record of hearing scheduled for 10/31/2023 (RE: (related document(s)746 Objection to Claim filed by Liquidator Dwayne M. Murray, 816 Stipulation filed by Liquidator Dwayne M. Murray). The parties have reached an agreement as evidenced by the stipulation filed. Therefore, the evidentiary hearing scheduled for 10/31/2023 is canceled. (Arnold, Ellen) (Entered: 10/26/2023)