Legacy Home Health Agency, Inc
11
04/08/2015
05/26/2016
Yes
Assigned to: Chief Bkptcy Judge Ronald B. King Chapter 11 Voluntary Asset |
|
Debtor Legacy Home Health Agency, Inc
PO Box 4184 Beeville, TX 78104-4184 BEXAR-TX Tax ID / EIN: 74-2826236 |
represented by |
William R. Davis, Jr
Langley & Banack, Inc 745 E Mulberry Ave, Suite 900 San Antonio, TX 78212 (210) 736-6600 Fax : (210) 735-6889 Email: wrdavis@langleybanack.com |
Date Filed | # | Docket Text |
---|---|---|
05/26/2016 | Bankruptcy Case Closed (Gutierrez, Joyce) | |
05/03/2016 | 177 | Order Regarding (related document(s): [160] Motion for Leave to File Brief in Support of her Motion for Relief from Stay to Allow Civil Litigation to Proceed filed by Bradford P. Klager for Creditor Dorothy Pillow (Attachments: # 1 Supplement Brief in Support of Motion for Relief From Stay # 2 Exhibit A # 3 Exhibit B # 4 Proposed Order)(Klager, Bradford) (Related Document(s): [143] Motion for Relief from Stay (30 Day Waiver Language) (21 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Bradford P. Klager for Creditor Dorothy Pillow (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order))) (Order entered on 5/3/2016) (Gutierrez, Joyce) |
03/02/2016 | 176 | Order Granting Application for Final Decree (related document(s): 167Application for Final Decree filed by William R. Davis Jr for Debtor Legacy Home Health Agency, Inc (Attachments: # 1 Proposed Order)) (Order entered on 3/2/2016) (Gutierrez, Joyce) |
02/29/2016 | Hearing Held: ***APPROVED***. Order Due to be filed by Dick Davis. (Related Document(s): 167Application for Final Decree filed by William R. Davis Jr for Debtor Legacy Home Health Agency, Inc (Attachments: # 1 Proposed Order)) Order due by 3/14/2016 (Lornes, Sylvia) | |
02/26/2016 | 175 | Notice of Filing/Objection(Limited) to Debtor's Application for a Final DecreeFiled by L. Bradley Hancock for Creditors Bankers Life Insurance Company of Wisconsin, Superior HealthPlan (Hancock, L.) (related document(s): 167Application for Final Decree filed by William R. Davis Jr for Debtor Legacy Home Health Agency, Inc (Attachments: # 1 Proposed Order)) Modified on 2/29/2016 (Lornes, Sylvia). |
02/19/2016 | 174 | Chapter 11 Post-Confirmation Report For the Quarter Ending December, 2015 filed by William R. Davis Jrfor Debtor Legacy Home Health Agency, Inc. (Davis, William) |
02/05/2016 | 173 | BNC Certificate of Mailing (Related Document(s): 171Order Regarding (related document(s): 146First and Final Application for Compensation(21 Day Objection Language), Fees $ 36,675.00, Expenses $ 3245.00, For Time Period From 05/05/2015 To Time Period Ending 11/04/2015 filed by Pamela G. Rose for Health Care Ombudsman Pamela Rose (Attachments: # 1 Exhibit Fee Summary # 2 Exhibit)) (Order entered on 2/3/2016)) Notice Date 02/05/2016. (Admin.) |
02/04/2016 | 172 | BNC Certificate of Mailing (Related Document(s): 170Hearing RESET FOR TIME CHANGE ONLY (Related Document(s): 167Application for Final Decree filed by William R. Davis Jr. for Debtor Legacy Home Health Agency, Inc. - Hearing Scheduled For 2/29/2016 at 09:30 AM at SA Courtroom 1 (Brisiel, Jana)***RESET FROM 2:00PM***) Notice Date 02/04/2016. (Admin.) |
02/03/2016 | Hearing Held: ***APPROVED***. (Related Document(s): [146] First and Final Application for Compensation (21 Day Objection Language), Fees $ 36,675.00, Expenses $ 3245.00, For Time Period From 05/05/2015 To Time Period Ending 11/04/2015 filed by Pamela G. Rose for Health Care Ombudsman Pamela Rose (Attachments: # 1 Exhibit Fee Summary # 2 Exhibit)) (Gutierrez, Joyce) | |
02/03/2016 | 171 | Order Regarding (related document(s): 146First and Final Application for Compensation(21 Day Objection Language), Fees $ 36,675.00, Expenses $ 3245.00, For Time Period From 05/05/2015 To Time Period Ending 11/04/2015 filed by Pamela G. Rose for Health Care Ombudsman Pamela Rose (Attachments: # 1 Exhibit Fee Summary # 2 Exhibit)) (Order entered on 2/3/2016) (Gutierrez, Joyce) |