Preferred Care Partners Management Group, L.P. and Kentucky Partners Management, LLC
11
Mark X. Mullin
11/13/2017
10/14/2021
Yes
v
REFORM, EXHIBITS, COMPLEX, jntadmn, LEAD, INTRA, SealedDocument |
Assigned to: Mark X. Mullin Chapter 11 Voluntary Asset |
|
Debtor Preferred Care Partners Management Group, L.P.
5420 W. Plano Pkwy. Plano, TX 75093 COLLIN-TX Tax ID / EIN: 72-1584120 |
represented by |
Mark Edward Andrews
Dykema Gossett PLLC 1717 Main Street, Suite 4200 Dallas, TX 75201 (214) 462-6400 Fax : (214) 462-6401 Email: mandrews@dykema.com Dykema Cox Smith Mary E. Eade
Nemes Eade PLLC 914 Lily Creek Rd., Ste 202 Louisville, KY 40243 502-792-0351 Email: meade@nemes-eade.com Jane Anne Gerber
McDermott Will & Emery LLP 2501 North Harwood St. Suite 1900 Dallas, TX 75201 214-295-8066 Fax : 972-232-3098 Email: jagerber@mwe.com Aaron Michael Kaufman
Gray Reed & McGraw LLP 1601 Elm Street, Suite 4600 Dallas, TX 75201 214-954-4135 Fax : 214-953-1332 Email: akaufman@grayreed.com |
Debtor In Possession Kentucky Partners Management, LLC
5420 West Plano Pkwy. Plano, TX 75093 COLLIN-TX Tax ID / EIN: 45-5538825 |
represented by |
Mary E. Eade
(See above for address) Jane Anne Gerber
(See above for address) Aaron Michael Kaufman
(See above for address) |
Trustee Jason Rae |
represented by |
Aaron Michael Kaufman
(See above for address) |
Trustee Jason Rae, Trustee for the PCPMG Liquidating Trust, Jason Rae, Trustee for the PCPMG Liquidating Trust |
represented by |
Jane Anne Gerber
(See above for address) Aaron Michael Kaufman
(See above for address) |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75242 214-767-8967 |
Date Filed | # | Docket Text |
---|---|---|
10/14/2021 | 684 | Withdrawal of claim(s) Claim has been satisfied. Claim: Claim No. 2 in the amount of $8,892.73 Filed by Creditor Bexar County. (Stecker, Donald) |
10/06/2021 | 683 | Final decree (Case closed) Pursuant to LBR 9070-1, any exhibits that were admitted by the Court may be claimed and removed from the Clerks Office during the 60-day period following final disposition of a case by the attorney or party who introduced the exhibits. Any exhibit not removed within the 60-day period may be destroyed or otherwise disposed of by the Bankruptcy Clerk. Entered on 10/6/2021 (Spelmon, T) |
10/05/2021 | 682 | Certificate of no Objection filed by Trustee Jason Rae (RE: related document(s)[681] Motion for final decree ). (Kaufman, Aaron) |
09/10/2021 | 681 | (17 pgs; 2 docs) Motion for final decree Filed by Jason Rae, Trustee for the PCPMG Liquidating Trust. Objections due by 10/4/2021. (Attachments: # 1 Service List) (Kaufman, Aaron) MODIFIED text to correct filed by on 9/12/2021 (Calfee, J.). |
07/23/2021 | 680 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2021 filed by Trustee Jason Rae, Trustee for the PCPMG Liquidating Trust. (Kaufman, Aaron) |
07/21/2021 | 679 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2021 filed by Debtor Preferred Care Partners Management Group, L.P.. (Kaufman, Aaron) |
04/15/2021 | 678 | Debtor-in-possession quarterly operating report (post-confirmation) for filing period January 1, 2021 to March 31, 2021 filed by Trustee Jason Rae. (Kaufman, Aaron) |
03/24/2021 | 677 | Order granting motion to make distributions under confirmed plan (related document # [675]) Entered on 3/24/2021. (Spelmon, T) |
03/23/2021 | 676 | Certificate of No Objection filed by Trustee Jason Rae, Trustee for the PCPMG Liquidating Trust (RE: related document(s)[675] Motion to pay Motion to Make Distributions Under Confirmed Chapter 11 Plan). (Kaufman, Aaron) |
02/26/2021 | 675 | Motion to pay Motion to Make Distributions Under Confirmed Chapter 11 Plan Filed by Trustee Jason Rae, Trustee for the PCPMG Liquidating Trust (Kaufman, Aaron) |