Case number: 2:18-bk-10152 - DIAGNOSTIC CENTER OF MEDICINE (ALLEN) LLP - Nevada Bankruptcy Court

Case Information
  • Case title

    DIAGNOSTIC CENTER OF MEDICINE (ALLEN) LLP

  • Court

    Nevada (nvbke)

  • Chapter

    11

  • Judge

    BRUCE T. BEESLEY

  • Filed

    01/12/2018

  • Last Filing

    06/01/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
BAPCPA



U.S. Bankruptcy Court
District of Nevada (Las Vegas)
Bankruptcy Petition #: 18-10152-btb

Assigned to: BRUCE T. BEESLEY
Chapter 11
Voluntary
Asset


Date filed:  01/12/2018
341 meeting:  02/28/2018
Deadline for filing claims:  05/16/2018
Deadline for filing claims (govt.):  07/11/2018

Debtor

DIAGNOSTIC CENTER OF MEDICINE (ALLEN) LLP

3012 S DURANGO DRIVE STE 2
LAS VEGAS, NV 89117
CLARK-NV
Tax ID / EIN: 20-0365179

represented by
BROWNSTEIN HYATT FARBER SCHRECK PC

LAS VEGAS, NV

BRYAN A. LINDSEY

SCHWARTZ FLANSBURG PLLC
6623 LAS VEGAS BLVD. SO.,, STE 300
LAS VEGAS, NV 89119
Email: bryan@nvfirm.com

SAMUEL A. SCHWARTZ

BROWNSTEIN HYATT FARBER SCHRECK, LLP
100 NORTH CITY PKWY, STE 1600
LAS VEGAS, NV 89106
(702) 802-2218
Fax : (702) 382-8135
Email: saschwartz@bhfs.com

U.S. Trustee

U.S. TRUSTEE - LV - 11

300 LAS VEGAS BOULEVARD S.
SUITE 4300
LAS VEGAS, NV 89101
 
 

Latest Dockets

Date Filed#Docket Text
05/24/2019226Hearing Scheduled/Rescheduled. Hearing scheduled 7/2/2019 at 01:30 PM at BTB LV-Courtroom 4, Foley Federal Bldg. (Related document(s) 224 Application for Compensation filed by Debtor DIAGNOSTIC CENTER OF MEDICINE (ALLEN) LLP) (cly) (Entered: 05/24/2019)
05/23/2019225Notice of Hearing Hearing Date: 07/02/2019 Hearing Time: 1:30 PM with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of DIAGNOSTIC CENTER OF MEDICINE (ALLEN) LLP (Related document(s) 224 Application for Compensation filed by Debtor DIAGNOSTIC CENTER OF MEDICINE (ALLEN) LLP) (SCHWARTZ, SAMUEL) (Entered: 05/23/2019)
05/23/2019224Application for Compensation re Second Interim Statement of Services Rendered and Expenses Incurred by Brownstein Hyatt Farber Schreck, LLP as Attorneys for the Debtor for the Period of December 1, 2018 Through April 30, 2019 for SAMUEL A. SCHWARTZ, Fees: $40,987.00, Expenses: $90.18. with Proposed Order Filed by SAMUEL A. SCHWARTZ (SCHWARTZ, SAMUEL) (Entered: 05/23/2019)
04/29/2019223Hearing Scheduled/Rescheduled. Hearing scheduled 6/18/2019 at 01:30 PM at BTB LV-Courtroom 4, Foley Federal Bldg. (Related document(s) 220 Motion for Approval of Procedures filed by Debtor DIAGNOSTIC CENTER OF MEDICINE (ALLEN) LLP) (lms) (Entered: 04/29/2019)
04/29/2019222Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of DIAGNOSTIC CENTER OF MEDICINE (ALLEN) LLP (Related document(s) 218 Disclosure Statement filed by Debtor DIAGNOSTIC CENTER OF MEDICINE (ALLEN) LLP, 219 Chapter 11 Plan #1 filed by Debtor DIAGNOSTIC CENTER OF MEDICINE (ALLEN) LLP, 220 Motion for Approval of Procedures filed by Debtor DIAGNOSTIC CENTER OF MEDICINE (ALLEN) LLP, 221 Notice of Hearing filed by Debtor DIAGNOSTIC CENTER OF MEDICINE (ALLEN) LLP) (SCHWARTZ, SAMUEL) (Entered: 04/29/2019)
04/26/2019221Notice of Hearing Hearing Date: 06/18/2019 Hearing Time: 1:30 PM Filed by SAMUEL A. SCHWARTZ on behalf of DIAGNOSTIC CENTER OF MEDICINE (ALLEN) LLP (Related document(s) 220 Motion for Approval of Procedures filed by Debtor DIAGNOSTIC CENTER OF MEDICINE (ALLEN) LLP) (SCHWARTZ, SAMUEL) (Entered: 04/26/2019)
04/26/2019220Motion for Approval of Procedures (i) APPROVING THE DISCLOSURE STATEMENT; (ii) APPROVING THE FORM OF BALLOTS AND PROPOSED SOLICITATION AND TABULATION PROCEDURES; (iii) FIXING THE VOTING DEADLINE WITH RESPECT TO THE DEBTORS CHAPTER 11 PLAN; (iv) PRESCRIBING THE FORM AND MANNER OF NOTICE THEREOF; (v) FIXING THE LAST DATE FOR FILING OBJECTIONS TO THE CHAPTER 11 PLAN; (vi) SCHEDULING A HEARING TO CONSIDER CONFIRMATION OF THE CHAPTER 11 PLAN; AND (vii) APPOINTING BROWNSTEIN HYATT FARBER SCHRECK LLP AS SOLICITATION AND TABULATION AGENT with Proposed Order Filed by SAMUEL A. SCHWARTZ on behalf of DIAGNOSTIC CENTER OF MEDICINE (ALLEN) LLP (SCHWARTZ, SAMUEL) (Entered: 04/26/2019)
04/26/2019219Chapter 11 Plan of Reorganization #1 Filed by SAMUEL A. SCHWARTZ on behalf of DIAGNOSTIC CENTER OF MEDICINE (ALLEN) LLP (SCHWARTZ, SAMUEL) (Entered: 04/26/2019)
04/26/2019218Disclosure Statement Filed by SAMUEL A. SCHWARTZ on behalf of DIAGNOSTIC CENTER OF MEDICINE (ALLEN) LLP (SCHWARTZ, SAMUEL) (Entered: 04/26/2019)
04/22/2019217Errata to the First Interim Statement of Services Rendered and Expenses Incurred of Sharon J. McNair, the Debtors Accountant, for the Period of January 12, 2018, Through March 31, 2019 with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of DIAGNOSTIC CENTER OF MEDICINE (ALLEN) LLP (Related document(s) 212 Application for Compensation filed by Debtor DIAGNOSTIC CENTER OF MEDICINE (ALLEN) LLP) (SCHWARTZ, SAMUEL) (Entered: 04/22/2019)