Case number: 3:18-bk-31443 - Life Care EMS, LLC - Tennessee Eastern Bankruptcy Court

Case Information
  • Case title

    Life Care EMS, LLC

  • Court

    Tennessee Eastern (tnebke)

  • Chapter

    7

  • Judge

    Suzanne H. Bauknight

  • Filed

    05/10/2018

  • Last Filing

    05/14/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
United States Bankruptcy Court
Eastern District of Tennessee (Knoxville)
Bankruptcy Petition #: 3:18-bk-31443-SHB

Assigned to: Judge Suzanne H. Bauknight
Chapter 7
Voluntary
Asset


Date filed:  05/10/2018
341 meeting:  08/07/2018
Deadline for filing claims:  10/22/2018

Debtor

Life Care EMS, LLC

1980 Harbor Hills Drive
Dandridge, TN 37725
HAMBLEN-TN
Tax ID / EIN: 45-4419719
fdba
Cocke County Ambulance Service


represented by
Richard M. Mayer

Law Offices of Mayer & Newton
1111 Northshore Drive
Suite S-570
Knoxville, TN 37919
865-588-5111
Fax : 865-588-6143
Email: mayerandnewton@mayerandnewton.com

John P. Newton, Jr.

Law Offices of Mayer & Newton
1111 Northshore Drive
Suite S-570
Knoxville, TN 37919
865- 588-5111
Fax : 865-588-6143
Email: mayerandnewton@mayerandnewton.com

Trustee

W. Grey Steed

11167 Kingston Pike, Suite 4
Knoxville, TN 37934
(865)671-1457

represented by
F. Scott Milligan

PO Box 12266
Knoxville, TN 37912
(865) 522-3311
Email: fsmilligan@outlook.com

U.S. Trustee

United States Trustee

800 Market Street, Suite 114
Howard H. Baker Jr. U.S. Courthouse
Knoxville, TN 37902
 
 

Latest Dockets

Date Filed#Docket Text
05/31/201931BNC Certificate of Notice. (RE: related document(s) 30 Order Granting Application For Interim Compensation (Related Doc 29) for F. Scott Milligan, fees awarded: $880.00, expenses awarded: $56.80 (llb)) No. of Notices: 1. Notice Date 05/31/2019. (Admin.) (Entered: 06/01/2019)
05/29/201930Order Granting Application For Interim Compensation (Related Doc # 29) for F. Scott Milligan, fees awarded: $880.00, expenses awarded: $56.80 (llb) (Entered: 05/29/2019)
05/15/201929Interim Application for Compensation for F. Scott Milligan, Trustee's Attorney, Period: 11/2/2018 to 5/15/2019, Fee: $880.00, Expenses: $56.80. Filed by Attorney F. Scott Milligan Objections to applications for compensation due by 5/22/2019. (Attachments: # 1 Time Itemization # 2 Proposed Order) (Milligan, F.) (Entered: 05/15/2019)
04/11/201928BNC Certificate of Notice. (RE: related document(s) 27 Order Granting Trustee's Ex Parte Application For Administrative Expenses (Related Doc 26) (nah)) No. of Notices: 1. Notice Date 04/11/2019. (Admin.) (Entered: 04/12/2019)
04/09/201927Order Granting Trustee's Ex Parte Application For Administrative Expenses (Related Doc # 26) (nah) (Entered: 04/09/2019)
04/09/201926Ex Parte Application for Administrative Expenses Filed by F. Scott Milligan on behalf of Trustee W. Grey Steed Objections due by 04/16/2019. (Attachments: # 1 Proposed Order) (Milligan, F.) (Entered: 04/09/2019)
02/20/201925Notice of Change of Creditor Address Filed by Joseph D. Frank on behalf of Creditor Experian Health, Inc.. (Frank, Joseph) (Entered: 02/20/2019)
02/16/201924BNC Certificate of Notice. (RE: related document(s) 22 Order Granting Motion to Compromise (Related Doc 18) (llb)) No. of Notices: 58. Notice Date 02/16/2019. (Admin.) (Entered: 02/17/2019)
02/16/201923BNC Certificate of Notice. (RE: related document(s) 21 Order Granting Application to Employ Applied Business Services, Inc., dba Security Collection Agency to assist in the collection of the debtor's accounts receivable. (Related Doc 17) (llb)) No. of Notices: 58. Notice Date 02/16/2019. (Admin.) (Entered: 02/17/2019)
02/14/201922Order Granting Motion to Compromise (Related Doc # 18) (llb) (Entered: 02/14/2019)