Case number: 4:18-bk-81044 - Doctors Hospital at Deer Creek, LLC - Louisiana Western Bankruptcy Court

Case Information
  • Case title

    Doctors Hospital at Deer Creek, LLC

  • Court

    Louisiana Western (lawbke)

  • Chapter

    11

  • Judge

    John W. Kolwe

  • Filed

    10/18/2018

  • Last Filing

    08/08/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
Intra, Closed



U.S. Bankruptcy Court
Western District of Louisiana (Lafayette)
Bankruptcy Petition #: 18-81044

Assigned to: Judge John W. Kolwe
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/18/2018
Date of Intradistrict transfer:  04/29/2019
Date terminated:  08/06/2019
Plan confirmed:  03/08/2019
341 meeting:  11/29/2018

Debtor

Doctors Hospital at Deer Creek, LLC

815 S. 10th Street
Leesville, LA 71446
VERNON-LA
Tax ID / EIN: 20-5173569
fdba
DeerCreek Surgery Center, LLC


represented by
Bradley L. Drell

POB 6118
Alexandria, LA 71307-6118
(318) 445-6471
Email: bdrell@goldweems.com

Heather M. Mathews

Gold, Weems, Bruser, Sues & Rundell
P.O. Box 6118
Alexandria, LA 71307
(318) 445-6471
Fax : (318) 445-6476
Email: hmathews@goldweems.com

Chelsea M. Tanner

Gold, Weems, Bruser, Sues & Rundell
P.O. Box 6118
Alexandria, LA 71307
(318) 445-6471
Fax : (318) 445-6476
Email: ctanner@goldweems.com

Trustee

DIP


 
 
U.S. Trustee

Office of U. S. Trustee

300 Fannin St., Suite 3196
Shreveport, LA 71101
318-676-3456
represented by
Richard Drew

Office of the U.S. Trustee
300 Fannin Street, Room 3196
Shreveport, LA 71101
(318) 676-3484
Fax : (318) 676-3212
Email: richard.drew@usdoj.gov

Anna Haugen

Office of the U.S. Trustee
300 Fannin St., Ste. 3196
Shreveport, LA 71101
(318) 676-3554
Fax : (318) 676-3212
Email: anna.haugen@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/08/2019171BNC Certificate of Mailing - PDF Document. (related document(s): 169 Order). Notice Date 08/08/2019. (Admin.) (Entered: 08/08/2019)
08/06/2019Bankruptcy Case Closed (melo) (Entered: 08/06/2019)
08/06/2019170Final Decree (melo) (Entered: 08/06/2019)
08/05/2019169Final Decree Order Closing Case. Filed on 8/5/2019 (melo) (Entered: 08/06/2019)
08/01/2019168Affidavit, Unsworn Declaration Under Penalty of Perjury Pursuant to 28 U.S.C. § 1746 Filed by Bradley L. Drell on behalf of Doctors Hospital at Deer Creek, LLC (Attachments: # 1 Exhibit A) (Drell, Bradley) (Entered: 08/01/2019)
08/01/2019167Monthly Operating Report for Filing Period July 2019 Filed by Bradley L. Drell on behalf of Doctors Hospital at Deer Creek, LLC (Attachments: # 1 GWBSR Trust Ledger) (Drell, Bradley) (Entered: 08/01/2019)
08/01/2019166Monthly Operating Report for Filing Period June 2019 Filed by Bradley L. Drell on behalf of Doctors Hospital at Deer Creek, LLC (Attachments: # 1 GWBSR Trust Ledger) (Drell, Bradley) (Entered: 08/01/2019)
08/01/2019165Monthly Operating Report for Filing Period May 2019 Filed by Bradley L. Drell on behalf of Doctors Hospital at Deer Creek, LLC (Attachments: # 1 GWBSR Trust Ledger) (Drell, Bradley) (Entered: 08/01/2019)
07/27/2019164BNC Certificate of Mailing - PDF Document. (related document(s): 163 Amended Order). Notice Date 07/27/2019. (Admin.) (Entered: 07/27/2019)
07/25/2019163Amended Order (Re: 144 Order on Application for Compensation/Administrative Expense), Filed on 7/25/2019 (chri) (Entered: 07/25/2019)