United States Bankruptcy Court – Northern District of Texas
Case #: 19-31484
You are viewing the entire docket posted prior to 9/8/2021, a total of 853 entries. To view docket entries posted after 9/7/2021, you may access the Court's website. A PACER password and login are required to access documents on the Court's website.
Processing court docket...
Date | Docket No.No. | Docket Text |
---|---|---|
9/7/2021 | 853 | Order granting motion to withdraw as attorney (attorney Seth A. Sloan terminated). (related document # 848) Entered on 9/7/2021. (Okafor, M.) Email |
9/2/2021 | 852 | BNC certificate of mailing - PDF document. (RE: related document(s)850 Order granting motion to appear pro hac vice adding Sarah Beth Wilson for Origin Bank (related document 845) Entered on 8/31/2021. (Okafor, M.)) No. of Notices: 1. Notice Date 09/02/2021. (Admin.) Email |
8/31/2021 | 851 | Order granting motion to appear pro hac vice adding Ida Danielle Mashburn-Myrick for Origin Bank (related document 846) Entered on 8/31/2021. (Okafor, M.) Email |
8/31/2021 | 850 | Order granting motion to appear pro hac vice adding Sarah Beth Wilson for Origin Bank (related document # 845) Entered on 8/31/2021. (Okafor, M.) Email |
8/30/2021 | 849 | Ex Parte Motion to limit notice(service of certain Bankruptcy Rule 2002(a) notices) Filed by Trustee Diane G. Reed (Elmquist, David) Email |
8/26/2021 | 848 | Motion to withdraw as attorney (Seth A. Sloan) Filed by Debtor The LaSalle Group, Inc. (Attachments: # 1 Proposed Order) (Driver, Vickie) Email |
8/25/2021 | 847 | Notice of Appearance and Request for Notice by Patrick M. Shelby filed by Creditor Origin Bank. (Shelby, Patrick) Email |
8/25/2021 | 846 | Motion to appear pro hac vice for Danielle Mashburn-Myrick. Fee Amount $100 Filed by Creditor Origin Bank (Bailey, Blake) Email |
8/25/2021 | 845 | Motion to appear pro hac vice for Sarah Beth Wilson. Fee Amount $100 Filed by Creditor Origin Bank (Bailey, Blake) Email |
8/25/2021 | 844 | Notice of Appearance and Request for Notice by Blake A. Bailey filed by Creditor Origin Bank. (Bailey, Blake) Email |
8/24/2021 | 843 | INCORRECT ENTRY: FILED IN WRONG CASE. Motion for leave to approve stipulation by and between Ali Assi and the Trustee Filed by Trustee Diane G. Reed Objections due by 9/14/2021. (Elmquist, David) Modified on 8/24/2021 (Tello, Chris). Email |
8/23/2021 | 842 | Order granting motion to continue hearing on (related document # 840) (related documents Motion for relief from stay Pursuant to Bankruptcy Rule 4001-1(d) Fee amount $188,) ORDERED that the hearing scheduled for August 23, 2021, at 1:30 p.m. on Origin Banks Motion Pursuant to Rule 4001(d) for Order Granting Origin Bank Relief from Automatic Stay [Dkt. No. 822] is hereby continued and shall be reset for hearing by subsequent notice. Entered on 8/23/2021. (Okafor, M.) Email |
8/20/2021 | 841 | Motion for expedited hearing(related documents 840 Motion to continue) Motion for Setting and Request for Expedited Consideration Filed by Creditor Origin Bank (Attachments: # 1 Proposed Order Proposed Order) (Lankford, Lynda) Email |
8/20/2021 | 840 | Motion to continue hearing on (related documents 822 Motion for relief from stay) Filed by Creditor Origin Bank (Attachments: # 1 Proposed Order Proposed Order) (Lankford, Lynda) Email |
8/20/2021 | 839 | Witness and Exhibit List filed by Creditor TLG Family Management, LLC (RE: related document(s)822 Motion for relief from stay Pursuant to Bankruptcy Rule 4001-1(d) Fee amount $188,). (Attachments: # 1 Exhibit Exhibit 1 # 2 Exhibit Exhibit 2 # 3 Exhibit Exhibit 3 # 4 Exhibit Exhibit 4 # 5 Exhibit Exhibit 5 # 6 Exhibit Exhibit 6 # 7 Exhibit Exhibit 7 # 8 Exhibit Exhibit 8 # 9 Exhibit Exhibit 9 # 10 Exhibit Exhibit 10 # 11 Exhibit Exhibit 11 # 12 Exhibit Exhibit 12 # 13 Exhibit Exhibit 13 # 14 Exhibit Exhibit 14 # 15 Exhibit Exhibit 15 # 16 Exhibit Exhibit 16 # 17 Exhibit Exhibit 17 # 18 Exhibit Exhibit 18 # 19 Exhibit Exhibit 19 # 20 Exhibit Exhibit 20) (Clark, Katharine) Email |
8/20/2021 | 838 | Exhibit List filed by Creditor Mitchell Warren (RE: related document(s)822 Motion for relief from stay Pursuant to Bankruptcy Rule 4001-1(d) Fee amount $188,). (Attachments: # 1 Exhibit Letter to Trustee) (Petrocchi, Mark) Email |
8/20/2021 | 837 | Trustee's Response opposed to (related document(s): 822 Motion for relief from stay Pursuant to Bankruptcy Rule 4001-1(d) Fee amount $188, filed by Creditor Origin Bank) filed by Trustee Diane G. Reed. (Elmquist, David) Email |
8/19/2021 | 836 | Witness and Exhibit List filed by Creditor Origin Bank (RE: related document(s)822 Motion for relief from stay Pursuant to Bankruptcy Rule 4001-1(d) Fee amount $188,). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9 # 10 Exhibit 10 # 11 Exhibit 11 # 12 Exhibit 12 # 13 Exhibit 13 # 14 Exhibit 14 # 15 Exhibit 15 # 16 Exhibit 16 # 17 Exhibit 17 # 18 Exhibit 18 # 19 Exhibit 19 # 20 Exhibit 20 # 21 Exhibit 21 # 22 Exhibit 22 # 23 Exhibit 23 # 24 Exhibit 24 # 25 Exhibit 25 # 26 Exhibit 26 # 27 Exhibit 27 # 28 Exhibit 28 # 29 Exhibit 29 # 30 Exhibit 30 # 31 Exhibit 31 # 32 Exhibit 31 # 33 Exhibit 33 # 34 Exhibit 34) (Lankford, Lynda) Email |
8/19/2021 | 835 | Trustee's Reply to (related document(s): 827 Response filed by Creditor TLG Family Management, LLC) filed by Trustee Diane G. Reed. (Elmquist, David) Email |
8/17/2021 | 834 | Objection to (related document(s): 828 Notice of intent to abandon filed by Trustee Diane G. Reed) Limited Objection of Origin Bank to Trustee's Notice of Intent to Abandon Certain Property of the Estate filed by Creditor Origin Bank. (Lankford, Lynda) Email |
8/17/2021 | 833 | Response opposed to (related document(s): 828 Notice of intent to abandon filed by Trustee Diane G. Reed) filed by Creditor Mitchell Warren. (Petrocchi, Mark) Email |
8/17/2021 | 832 | Response opposed to (related document(s): 828 Notice of intent to abandon filed by Trustee Diane G. Reed) filed by Creditor Dallas Capital Bank, N.A.. (McIlwain, Brent) Email |
8/17/2021 | 831 | First Response opposed to (related document(s): 828 Notice of intent to abandon filed by Trustee Diane G. Reed) filed by Creditor TLG Family Management, LLC. (Clark, Katharine) Email |
8/13/2021 | 830 | PDF with attached Audio File. Court Date & Time [10/10/2019 03:25:23 PM]. File Size [ 5254 KB ]. Run Time [ 00:22:23 ]. (admin). Email |
8/10/2021 | 829 | Amended Notice of hearing filed by Creditor Origin Bank (RE: related document(s)822 Motion for relief from stay Pursuant to Bankruptcy Rule 4001-1(d) Fee amount $188, Filed by Creditor Origin Bank Objections due by 7/29/2021.). Hearing to be held on 8/23/2021 at 01:30 PM at https://us-courts.webex.com/meet/jerniga for 822, (Lankford, Lynda) Email |
8/3/2021 | 828 | Notice of intent to abandon certain property of the estate filed by Trustee Diane G. Reed. Objections due by 8/17/2021. (Elmquist, David) Email |
7/29/2021 | 827 | Response opposed to (related document(s): 822 Motion for relief from stay Pursuant to Bankruptcy Rule 4001-1(d) Fee amount $188, filed by Creditor Origin Bank) filed by Creditor TLG Family Management, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H) (Clark, Katharine) Email |
7/29/2021 | 826 | Response opposed to (related document(s): 822 Motion for relief from stay Pursuant to Bankruptcy Rule 4001-1(d) Fee amount $188, filed by Creditor Origin Bank) filed by Creditor Mitchell Warren. (Petrocchi, Mark) Email |
7/28/2021 | 825 | Trustee's interim report for the period ending: 6/30/21. Projected date of filing final report: 8/31/21 This case was commenced by the filing of a voluntary Chapter 11 petition on May 2, 2019. On September 16, 2020, the case was converted to Chapter 7. The trustee is holding no funds in this case. The trustee has employed Reed & Elmquist, P.C. to assist her in the investigation of the debtor's assets, liabilities and financial affairs. Counsel for the trustee has made a limited investigation into the debtor's financial affairs. The trustee has determined that virtually all of the assets of the debtor are encumbered by perfected security interests in the debtor's assets held by Origin Bank. The trustee anticipates that relief from the automatic stay will soon be granted to allow Origin Bank to proceed to liquidate its security interests in the debtor's assets. The trustees counsel has investigated potential avoidance claims under Chapter 5 of the Bankruptcy Code, and has determined that it is not cost effective to further investigate or pursue such claims, if any. Consequently, once stay relief is granted to Origin Bank, the trustee anticipates that she will likely proceed to close this case and file a no asset report. (Reed, Diane) Email |
7/16/2021 | 824 | BNC certificate of mailing. (RE: related document(s)820 Assignment/Transfer of claim. Fee Amount $26. Transfer Agreement 3001 (e) 2 Transferor: BOKF, N.A. (Claim No. 11) To Dutch Branch Memory Care, LLC,. To Dutch Branch Memory Care, LLC,c/o Marc Taubenfeld & Chris Anaya,McGuire, Craddock & Strother, P.C.,500 N. Akard St., Suite 2200,Dallas, TX 75201 Filed by Creditor Dutch Branch Memory Care, LLC. (Taubenfeld, Marc) Additional attachment(s) added on 7/13/2021 .) No. of Notices: 1. Notice Date 07/16/2021. (Admin.) Email |
7/15/2021 | 823 | Notice of hearing filed by Creditor Origin Bank (RE: related document(s)822 Motion for relief from stay Pursuant to Bankruptcy Rule 4001-1(d) Fee amount $188, Filed by Creditor Origin Bank Objections due by 7/29/2021.). Hearing to be held on 8/23/2021 at 01:30 PM at https://us-courts.webex.com/meet/jerniga for 822, (Forshey, J.) Email |
7/15/2021 | 822 | Motion for relief from stay Pursuant to Bankruptcy Rule 4001-1(d) Fee amount $188, Filed by Creditor Origin Bank Objections due by 7/29/2021. (Lankford, Lynda) Email |
7/14/2021 | 821 | Order Granting Agreed Motion to Clarify Order Granting Relief from Stay to Pursue Litigation (related document(s) 423 Order on motion for relief from stay (related document # 818) Entered on 7/14/2021. (Okafor, M.) Email |
7/13/2021 | 820 | Assignment/Transfer of claim. Fee Amount $26. Transfer Agreement 3001 (e) 2 Transferor: BOKF, N.A. (Claim No. 11) To Dutch Branch Memory Care, LLC,. To Dutch Branch Memory Care, LLC,c/o Marc Taubenfeld & Chris Anaya,McGuire, Craddock & Strother, P.C.,500 N. Akard St., Suite 2200,Dallas, TX 75201 Filed by Creditor Dutch Branch Memory Care, LLC. (Taubenfeld, Marc) Additional attachment(s) added on 7/13/2021 (Rielly, Bill). Email |
7/13/2021 | 819 | Trustee's interim report for the period ending: 7/13/21. Projected date of filing final report: 8/31/21 This case was commenced by the filing of a voluntary Chapter 11 petition on May 2, 2019. On September 16, 2021, the case was converted to Chapter 7. The trustee is holding no funds in this case. The trustee has employed Reed & Elmquist, P.C. to assist her in the investigation of the debtor's assets, liabilities and financial affairs. Counsel for the trustee has made a limited investigation into the debtor's financial affairs. The trustee has determined that virtually all of the assets of the debtor are encumbered by perfected security interests in the debtor's assets held by Origin Bank. The trustee anticipates that relief from the automatic stay will soon be granted to allow Origin Bank to proceed to liquidate its security interests in the debtor's assets. The trustees counsel has investigated potential avoidance claims under Chapter 5 of the Bankruptcy Code, and has determined that it is not cost effective to further investigate or pursue such claims, if any. Consequently, once stay relief is granted to Origin Bank, the trustee anticipates that she will likely proceed to close this case and file a no asset report. (Reed, Diane) Email |
7/9/2021 | 818 | Motion for leave To Clarify Agreed Order Granting Agreed Motion for Relief from Stay to Pursue Litigation (related document(s) 423 Order on motion for relief from stay) Filed by Creditor Timothy Greene Objections due by 7/30/2021. (Attachments: # 1 Proposed Order) (Headden, Todd) Email |
7/2/2021 | 817 | Notice of withdrawal of filed by (RE: related document(s)815 Notice of intent to abandon) (Reed, Diane) Email |
7/2/2021 | 816 | Response opposed to (related document(s): 815 Notice of intent to abandon filed by Trustee Diane G. Reed) filed by Creditor Dallas Capital Bank, N.A.. (McIlwain, Brent) Email |
6/18/2021 | 815 | Notice of intent to abandon certain property of the estate constituting the collateral of Origin Bank filed by Trustee Diane G. Reed. Objections due by 7/2/2021. (Elmquist, David) Email |
6/8/2021 | 814 | Notice of Joint Status Report filed by Creditor Cigna Health and Life Insurance Company and Life Insurance Company of North America, Trustee Diane G. Reed (RE: related document(s)812 Clerk's correspondence requesting Status of applications for Administrative Expenses from attorney for creditor. (RE: related document(s)605 Application for administrative expensesApplication of Cigna Health and Life Insurance Company For Allowance and Payment of Administrative Claim Filed by Creditor Cigna Health and Life Insurance Company (Attachments: # 1 Certificate of Service), 606 Application for administrative expensesApplication of Life Insurance Company of North America for Allowance and Payment of Administrative Claim Pursuant to § 503(b)(1) Filed by Creditor Life Insurance Company of North America (Attachments: # 1 Certificate of Service)) Responses due by 6/11/2021. (Ecker, C.), 813 Clerk's correspondence requesting Status of applications for Administrative Expenses from Trustee. (RE: related document(s)605 Application for administrative expensesApplication of Cigna Health and Life Insurance Company For Allowance and Payment of Administrative Claim Filed by Creditor Cigna Health and Life Insurance Company (Attachments: # 1 Certificate of Service), 606 Application for administrative expensesApplication of Life Insurance Company of North America for Allowance and Payment of Administrative Claim Pursuant to § 503(b)(1) Filed by Creditor Life Insurance Company of North America (Attachments: # 1 Certificate of Service)) Responses due by 6/11/2021. (Ecker, C.)). (Elmquist, David) Email |
5/28/2021 | 813 | Clerk's correspondence requesting Status of applications for Administrative Expenses from Trustee. (RE: related document(s)605 Application for administrative expensesApplication of Cigna Health and Life Insurance Company For Allowance and Payment of Administrative Claim Filed by Creditor Cigna Health and Life Insurance Company (Attachments: # 1 Certificate of Service), 606 Application for administrative expensesApplication of Life Insurance Company of North America for Allowance and Payment of Administrative Claim Pursuant to § 503(b)(1) Filed by Creditor Life Insurance Company of North America (Attachments: # 1 Certificate of Service)) Responses due by 6/11/2021. (Ecker, C.) Email |
5/28/2021 | 812 | Clerk's correspondence requesting Status of applications for Administrative Expenses from attorney for creditor. (RE: related document(s)605 Application for administrative expensesApplication of Cigna Health and Life Insurance Company For Allowance and Payment of Administrative Claim Filed by Creditor Cigna Health and Life Insurance Company (Attachments: # 1 Certificate of Service), 606 Application for administrative expensesApplication of Life Insurance Company of North America for Allowance and Payment of Administrative Claim Pursuant to § 503(b)(1) Filed by Creditor Life Insurance Company of North America (Attachments: # 1 Certificate of Service)) Responses due by 6/11/2021. (Ecker, C.) Email |
4/20/2021 | 811 | Transcript regarding Hearing Held 8/28/2019 RE: 344, motion to continue hearing; 244, motion to sell; 8, motion to use cash collateral; 288, expedited motion seeking authority for interim and final orders. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. TRANSCRIPT RELEASE DATE IS 07/19/2021. Until that time the transcript may be viewed at the Clerk's Office or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Cindy Sumner, Telephone number 2148027196. (RE: related document(s) Hearing held on 8/28/2019. (RE: related document(s)344 Motion to continue hearing on (related documents 244 Motion to Sell) filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc.) (Appearances: V. Driver and C. Stephenson for Debtors (with K. Nicolaou); L. Langford for Origin; S. Lemmon for Veritex; L. Robin for Fannie Mae; K. Perry for Unsecured Creditors Committee; S. Affleck for Riverstone secured lender; L. Ries for numerous taxing authorities; K. Battaia-Clark for TLFMG; S. McKitt for UST; C. Roy for Texas AG. Nonevidentiary hearing. Much discussion of overall case status. Motion to continue granted indefinitelyto be reset as needed.), Hearing held on 8/28/2019. (RE: related document(s)8 Motion to use cash collateral filed by Debtor The LaSalle Group, Inc.) (Appearances: V. Driver and C. Stephenson for Debtors (with K. Nicolaou); L. Langford for Origin; S. Lemmon for Veritex; L. Robin for Fannie Mae; K. Perry for Unsecured Creditors Committee; S. Affleck for Riverstone secured lender; L. Ries for numerous taxing authorities; K. Battaia-Clark for TLFMG; S. McKitt for UST; C. Roy for Texas AG. Nonevidentiary hearing. Much discussion of overall case status. Court approved on a final basis usage of cash collateral as outlined. Counsel to upload order.), Hearing held on 8/28/2019. (RE: related document(s)288 Expedited Motion Seeking Interim and Final Orders (1) Authorizing the Debtors to Obtain Post-Petition Financing, (2) Granting Liens and Superpriority Administrative Expense Status, and (3) Setting and Prescribing Form and Manner of Notice for Final Hearing filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC.,) (Appearances: V. Driver and C. Stephenson for Debtors (with K. Nicolaou); L. Langford for Origin; S. Lemmon for Veritex; L. Robin for Fannie Mae; K. Perry for Unsecured Creditors Committee; S. Affleck for Riverstone secured lender; L. Ries for numerous taxing authorities; K. Battaia-Clark for TLFMG; S. McKitt for UST; C. Roy for Texas AG. Nonevidentiary hearing. Much discussion of overall case status. Court approved on a final basis DIP financing (no waiver of section 506(c) surcharge). Counsel to upload order.)). Transcript to be made available to the public on 07/19/2021. (Sumner, Cindy) Email |
4/13/2021 | 810 | Request for transcript regarding a hearing held on 8/28/2019. The requested turn-around time is 7-day expedited. (NOTE* HEARING WAS HELD IN CASE 19-31484, THE LASALLE GROUP, INC., & NOT IN 19-31485; WEST HOUSTON MEMORY CARE, LLC) (Edmond, Michael) Email |
1/27/2021 | 809 | Notice of Appearance and Request for Notice by C. Jared Knight filed by Creditor Happy State Bank. (Knight, C.) Email |
11/8/2020 | 808 | BNC certificate of mailing. (RE: related document(s)807 Meeting of creditors held and concluded 11/3/2020. The case trustee has determined that there are assets in this case. Proofs of Claims due by 2/3/2021.) No. of Notices: 6400. Notice Date 11/08/2020. (Admin.) Email |
11/5/2020 | 807 | Meeting of creditors held and concluded 11/3/2020. The case trustee has determined that there are assets in this case. Proofs of Claims due by 2/3/2021. (Reed, Diane) Email |
11/3/2020 | 806 | (Corrected) Order granting unopposed motion for continuance of the October 29, 2020 hearing on the application of Memorial Hermann Health Systems for allowance and payment of administrative claim and alternatively, application for constructive trust over Life Insurance Company of North America's administrative claims. The parties are directed to contact this Court's courtroom deputy to obtain a new setting within 30 days (related document # 804) (related documents Application for administrative expenses) Entered on 11/3/2020. (Okafor, M.) Email |
10/29/2020 | 805 | Order granting unopposed motion for continuance of the October 29, 2020 hearing on the application of Memorial Hermann Health Systems for allowance and payment of administrative claim and alternatively, application for constructive trust over Life Insurance Company of North America's administrative claims. The parties are directed to contact this Court's courtroom deputy to obtain a new setting within 30 days (related document # 804) (related documents Application for administrative expenses) Entered on 10/29/2020. (Rielly, Bill) Email |
10/28/2020 | 804 | Trustee's Motion to continue hearing on (related documents 617 Application for administrative expenses) Filed by Trustee Diane G. Reed (Elmquist, David) Email |
10/28/2020 | 803 | Order granting Trustee application to employ Reed & Elmquist, P.C. as Attorney (related document # 788) Entered on 10/28/2020. (Okafor, M.) Email |
10/20/2020 | 802 | Certificate of No Objection filed by Trustee Diane G. Reed (RE: related document(s)788 Application to employ Reed & Elmquist, P.C. as Attorney ). (Elmquist, David) Email |
10/17/2020 | 801 | BNC certificate of mailing - PDF document. (RE: related document(s)799 Order administratively de-consolidating the cases of The LaSalle Group, Inc., West Houston Memory Care, LLC, Cinco Ranch Memory Care, LLC, and Pearland Memory Care, LLC.(RE: related document(s)35 Order (jntadmn-LEAD) (granting)). Entered on 10/15/2020 (Okafor, M.)) No. of Notices: 45. Notice Date 10/17/2020. (Admin.) Email |
10/15/2020 | 800 | Court admitted exhibits date of hearing October 15, 2020 (RE: related document(s)796 Amended Motion to Use cash collateral (related document:782 Motion to use cash collateral \Second Motion for Order Authorizing the Use of Cash Collateral Pursuant to Sections 105, 361, and 363 of the Bankruptcy Code and Federal Rule of Bankruptcy Procedure 4001(B) filed by Debtor In Possession West Houston Memory Care, LLC.,) (COURT ADMITTED DEBTOR'S EXHIBIT'S #1 & #2) (Edmond, Michael) Email |
10/15/2020 | 799 | Order administratively de-consolidating the cases of The LaSalle Group, Inc., West Houston Memory Care, LLC, Cinco Ranch Memory Care, LLC, and Pearland Memory Care, LLC.(RE: related document(s)35 Order (jntadmn-LEAD) (granting)). Entered on 10/15/2020 (Okafor, M.) Email |
10/15/2020 | 798 | Hearing held on 10/15/2020. (RE: related document(s)796 Amended Motion to Use cash collateral (related document:782 Motion to use cash collateral \Second Motion for Order Authorizing the Use of Cash Collateral Pursuant to Sections 105, 361, and 363 of the Bankruptcy Code and Federal Rule of Bankruptcy Procedure 4001(B) filed by Debtor In Possession West Houston Memory Care, LLC.,) (Appearances: C. Stephenson and S. Sloan for Debtor; K. Clark for management company. Evidentiary hearing. Motion approved. Counsel to upload order. Court will separately issue an order deconsolidating all of the LaSalle cases to avoid confusion.) (Edmond, Michael) Email |
10/9/2020 | 797 | Witness and Exhibit List for October 15, 2020 Hearing filed by Jointly Administered Party/Debtor West Houston Memory Care, LLC (RE: related document(s)796 Amended Motion to Use cash collateral (related document:782 Motion to use cash collateral \Second Motion for Order Authorizing the Use of Cash Collateral Pursuant to Sections 105, 361, and 363 of the Bankruptcy Code and Federal Rule). (Attachments: # 1 Exhibit 1 - Budget [Dkt. 782-1] # 2 Exhibit 2 - Budget [Dkt 796-1]) (Driver, Vickie) Email |
10/9/2020 | 796 | Amended Motion to Use cash collateral (related document:782 Motion to use cash collateral \Second Motion for Order Authorizing the Use of Cash Collateral Pursuant to Sections 105, 361, and 363 of the Bankruptcy Code and Federal Rule of Bankruptcy Procedure 4001(B) Filed by Debtor In Possession West Houston Memory Care, LLC (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - Proposed Order)) Filed by Jointly Administered Party/Debtor West Houston Memory Care, LLC (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B- Proposed Order) (Driver, Vickie) Email |
10/7/2020 | 795 | Notice of Resignation of Donlin, Recano & Company, Inc., as Claims and Noticing Agent for The LaSalle Group, Inc. filed by Claims Agent Donlin, Recano & Company Inc (RE: related document(s)780 Order granting motion to convert case from chapter 11 to 7 (related document 694). The remaining jointly administered debtors, West Houston Memory Care, LLC, Cinco Ranch Memory Care, LLC, and Pearland Memory Care, LLC, are unaffected by the Motion to Convert, and this Order Entered on 9/16/2020. (Okafor, M.)). (Stephenson, Christina) Email |
10/5/2020 | 794 | Order granting 759 second motion to extend deadline to object to claims (Re: related document(s) 759 Motion to extend time to Object to Claims (Second) (RE: related document(s)718 Order on motion to extend/shorten time)). ORDERED that the Liquidating Trustee for the Cinco Ranch and Pearland post-confirmation estates is granted an extension of the deadline to file objections to claims up to and including October 27, 2020. Entered on 10/5/2020. (Okafor, M.) Email |
9/30/2020 | 793 | Clerk's correspondence requesting an order or notice of hearing from attorney for creditor. (RE: related document(s)605 Application for administrative expensesApplication of Cigna Health and Life Insurance Company For Allowance and Payment of Administrative Claim Filed by Creditor Cigna Health and Life Insurance Company (Attachments: # 1 Certificate of Service), 606 Application for administrative expensesApplication of Life Insurance Company of North America for Allowance and Payment of Administrative Claim Pursuant to § 503(b)(1) Filed by Creditor Life Insurance Company of North America (Attachments: # 1 Certificate of Service)) Responses due by 10/14/2020. (Ecker, C.) Email |
9/29/2020 | 792 | Ombudsman Report for the period of 07/28/2020 through 09/29/2020 filed by Health Care Ombudsman Susan N Goodman. (Goodman, Susan) Email |
9/26/2020 | 791 | BNC certificate of mailing - PDF document. (RE: related document(s)790 Order granting application for compensation (related document 749) granting for Susan Nielsen Goodman, fees awarded: $4350.00, expenses awarded: $31.85 Entered on 9/24/2020. (Ecker, C.)) No. of Notices: 1. Notice Date 09/26/2020. (Admin.) Email |
9/24/2020 | 790 | Order granting application for compensation (related document # 749) granting for Susan Nielsen Goodman, fees awarded: $4350.00, expenses awarded: $31.85 Entered on 9/24/2020. (Ecker, C.) Email |
9/24/2020 | 789 | Certificate of No Objection filed by Jointly Administered Party/Debtor Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC (RE: related document(s)759 Motion to extend time to Object to Claims (Second) (RE: related document(s)718 Order on motion to extend/shorten time)). (Driver, Vickie) Email |
9/24/2020 | 788 | Application to employ Reed & Elmquist, P.C. as Attorney Filed by Trustee Diane G. Reed (Reed, Diane) Email |
9/22/2020 | 787 | Certificate of service re: Affidavit of Service Filed by Claims Agent Donlin, Recano & Company Inc (related document(s)782 Motion to use cash collateral \Second Motion for Order Authorizing the Use of Cash Collateral Pursuant to Sections 105, 361, and 363 of the Bankruptcy Code and Federal Rule of Bankruptcy Procedure 4001(B) Filed by Debtor In Possession West Houston Memory Care, LLC (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - Proposed Order) filed by Jointly Administered Party/Debtor West Houston Memory Care, LLC, 784 Notice of hearing filed by Jointly Administered Party/Debtor West Houston Memory Care, LLC (RE: related document(s)782 Motion to use cash collateral \Second Motion for Order Authorizing the Use of Cash Collateral Pursuant to Sections 105, 361, and 363 of the Bankruptcy Code and Federal Rule of Bankruptcy Procedure 4001(B) Filed by Debtor In Possession West Houston Memory Care, LLC (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - Proposed Order)). Hearing to be held on 10/15/2020 at 09:30 AM Dallas Judge Jernigan Ctrm for 782, filed by Jointly Administered Party/Debtor West Houston Memory Care, LLC). (Jordan, Lillian) Email |
9/20/2020 | 786 | BNC certificate of mailing - meeting of creditors. (RE: related document(s)783 Meeting of creditors 341(a) meeting to be held on 11/3/2020 at 09:00 AM by Dallas 341 Rm 524. (Okafor, M.)) No. of Notices: 6459. Notice Date 09/20/2020. (Admin.) Email |
9/18/2020 | 785 | BNC certificate of mailing - PDF document. (RE: related document(s)780 Order granting motion to convert case from chapter 11 to 7 (related document 694). The remaining jointly administered debtors, West Houston Memory Care, LLC, Cinco Ranch Memory Care, LLC, and Pearland Memory Care, LLC, are unaffected by the Motion to Convert, and this Order Entered on 9/16/2020. (Okafor, M.)) No. of Notices: 6412. Notice Date 09/18/2020. (Admin.) Email |
9/18/2020 | 784 | Notice of hearing filed by Jointly Administered Party/Debtor West Houston Memory Care, LLC (RE: related document(s)782 Motion to use cash collateral \Second Motion for Order Authorizing the Use of Cash Collateral Pursuant to Sections 105, 361, and 363 of the Bankruptcy Code and Federal Rule of Bankruptcy Procedure 4001(B) Filed by Debtor In Possession West Houston Memory Care, LLC (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - Proposed Order)). Hearing to be held on 10/15/2020 at 09:30 AM Dallas Judge Jernigan Ctrm for 782, (Driver, Vickie) Email |
9/18/2020 | 783 | Meeting of creditors 341(a) meeting to be held on 11/3/2020 at 09:00 AM by Dallas 341 Rm 524. (Okafor, M.) Email |
9/18/2020 | 782 | Motion to use cash collateral \Second Motion for Order Authorizing the Use of Cash Collateral Pursuant to Sections 105, 361, and 363 of the Bankruptcy Code and Federal Rule of Bankruptcy Procedure 4001(B) Filed by Debtor In Possession West Houston Memory Care, LLC (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - Proposed Order) (Driver, Vickie) Email |
9/17/2020 | 781 | Order denying application for administrative expenses (related document # 603) Entered on 9/17/2020. (Okafor, M.) Email |
9/16/2020 | 780 | Order granting motion to convert case from chapter 11 to 7 (related document # 694). The remaining jointly administered debtors, West Houston Memory Care, LLC, Cinco Ranch Memory Care, LLC, and Pearland Memory Care, LLC, are unaffected by the Motion to Convert, and this Order Entered on 9/16/2020. (Okafor, M.) Email |
9/15/2020 | 779 | Clerk's correspondence requesting an order from attorney for creditor. (RE: related document(s)603 Application for administrative expensesand for Allowance and Payment of Administrative Claim Filed by Creditor The Texas Series Of Lockton Companies, LLC Objections due by 4/7/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D), 765 Hearing held on 8/24/2020. (RE: related document(s)603 Application for administrative expenses and for Allowance and Payment of Administrative Claim filed by Creditor The Texas Series Of Lockton Companies, LLC.,) (Appearances: V. Driver and C. Stephenson for Debtor (and w/ K. Nicolaou, CRO); M. Ferris and J. Chavez, for Applicant Haynes and Boone, special counsel for Debtors; L. Langford for Origin Bank; B. Rothell for Key Bank;S. Beausoliel for SH1 Houston; K. Perry for the Official Unsecured Creditors Committee of LaSalle; R. Urbanek for Lockton Companies; K. Clark for TLGFM; B. Lockett for employees; R. Baumeeister for CliftonLarsonAllen. Evidentiary hearing. Application denied. Counsel to upload order.)) Responses due by 9/29/2020. (Ecker, C.) Email |
9/14/2020 | 778 | Notice Pursuant to Rule 2015.1 of the Fed. R. Bankr. P. filed by Health Care Ombudsman Susan N Goodman. (Goodman, Susan) Email |
9/13/2020 | 777 | Notice of Certificate of No Objection filed by Health Care Ombudsman Susan N Goodman (RE: related document(s)749 Application for compensation - Second Interim for West Houston Location for Susan Nielsen Goodman, Ombudsman Health, Period: 4/1/2020 to 7/31/2020, Fee: $4350.00, Expenses: $31.85. Filed by Attorney Susan Nielsen Goodman Objections due by 9/10/2020.). (Goodman, Susan) Email |
9/12/2020 | 776 | BNC certificate of mailing - PDF document. (RE: related document(s)775 Order granting first and final application for compensation (related document 746) granting for Haynes and Boone, LLP, fees awarded: $21540.32, expenses awarded: $36.00 Entered on 9/10/2020. (Okafor, M.)) No. of Notices: 1. Notice Date 09/12/2020. (Admin.) Email |
9/10/2020 | 775 | Order granting first and final application for compensation (related document # 746) granting for Haynes and Boone, LLP, fees awarded: $21540.32, expenses awarded: $36.00 Entered on 9/10/2020. (Okafor, M.) Email |
9/9/2020 | 774 | Order granting application for compensation (related document # 705) granting for Faegre Drinker Biddle & Reath LLP, fees & expenses awarded: $60000.00 Entered on 9/9/2020. (Okafor, M.) Email |
9/9/2020 | 773 | Order granting first and final application for compensation (related document # 659) granting for CliftonLarsonAllen LLP, fees awarded: $45000.00, expenses awarded: $0.00 Entered on 9/9/2020. (Okafor, M.) Email |
9/9/2020 | 772 | Final Order granting application for compensation (related document # 692) granting for Vickie L. Driver, fees awarded: $349938.07, expenses awarded: $14990.32 Entered on 9/9/2020. (Okafor, M.) Email |
9/9/2020 | 771 | Final Order granting application for compensation (related document # 693) granting for Harney Management Partners, LLC, fees awarded: $166467.50, expenses awarded: $1673.53 Entered on 9/9/2020. (Okafor, M.) Email |
9/9/2020 | 770 | Order granting motion to continue hearing on (related document # 767) (related documents Application for administrative expenses) Hearing to be held on 10/29/2020 at 02:30 PM Dallas Judge Jernigan Ctrm for 617, Entered on 9/9/2020. (Okafor, M.) Email |
9/8/2020 | 767 | Motion to continue hearing on (related documents 617 Application for administrative expenses) of Memorial Hermann Health Systems Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Proposed Order) (Stephenson, Christina) Email |
8/29/2020 | 760 | BNC certificate of mailing - PDF document. (RE: related document(s)758 Order granting motion to appear pro hac vice adding Mark V. Bossi for McFarlin GP Invest, LP (related document 756) Entered on 8/27/2020. (Okafor, M.)) No. of Notices: 1. Notice Date 08/29/2020. (Admin.) Email |
8/28/2020 | 759 | Motion to extend time to Object to Claims (Second) (RE: related document(s)718 Order on motion to extend/shorten time) Filed by Interested Party Liquidating Trustee for the estates of Cinco Ranch Memory Care, LLC and Pearland Memory Care, LLC Objections due by 9/18/2020. (Attachments: # 1 Proposed Order) (Stephenson, Christina) Email |
8/27/2020 | 758 | Order granting motion to appear pro hac vice adding Mark V. Bossi for McFarlin GP Invest, LP (related document # 756) Entered on 8/27/2020. (Okafor, M.) Email |
8/27/2020 | 757 | Certificate of service re: Affidavit of Service Filed by Claims Agent Donlin, Recano & Company Inc (related document(s)741 INCORRECT ENTRY: Incorrect Event Code: See 746 - Motion to approve post-petition fees, expenses and charges Filed by Debtor The LaSalle Group, Inc. (Chavez, Jordan) Modified on 8/20/2020 (Okafor, M.). filed by Debtor The LaSalle Group, Inc., 744 Expedited Notice of hearing filed by Debtor The LaSalle Group, Inc. (RE: related document(s)746 Application for compensation for Haynes and Boone, LLP, Special Counsel, Period: 5/19/2020 to 7/31/2020, Fee: $20540.32, Expenses: $36.00..). Hearing to be held on 8/24/2020 at 01:30 PM Dallas Judge Jernigan Ctrm for 741, (Ferris, Matthew). Modified linkage on 8/20/2020 (Okafor, M.). filed by Debtor The LaSalle Group, Inc.). (Jordan, Lillian) Email |
8/26/2020 | 756 | Motion to appear pro hac vice for Mark V. Bossi. Fee Amount $100 Filed by Creditor McFarlin GP Invest, LP (Clark, Katharine) Email |
8/24/2020 | 769 | Hearing held on 8/24/2020. (RE: related document(s)694 Motion to convert case from chapter 11 to 7, filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Proposed Order), (Appearances: V. Driver and C. Stephenson for Debtor (and w/ K. Nicolaou, CRO); M. Ferris and J. Chavez, for Applicant Haynes and Boone, special counsel for Debtors; L. Langford for Origin Bank; B. Rothell for Key Bank;S. Beausoliel for SH1 Houston; K. Perry for the Official Unsecured Creditors Committee of LaSalle; R. Urbanek for Lockton Companies; K. Clark for TLGFM; B. Lockett for employees; R. Baumeeister for CliftonLarsonAllen. Evidentiary hearing. Motion granted. Ms. Drivers firm to upload conversion order.) (Edmond, Michael) (Entered: 09/09/2020) Email |
8/24/2020 | 768 | DUPLICATE ENTRY: See # 769 . Hearing held on 8/24/2020. (RE: related document(s)694 Motion to convert case from chapter 11 to 7 . Fee Amount $15 Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Proposed Order)) Motion granted. Counsel to upload order. (Ellison, T.) Modified text on 9/10/2020 (Ecker, C.). (Entered: 09/09/2020) Email |
8/24/2020 | 766 | Hearing held on 8/24/2020. (RE: related document(s)746 Application for compensation for Haynes and Boone, LLP , Special Counsel, Period: 5/19/2020 to 7/31/2020, filed by Spec. Counsel Haynes and Boone, LLP.,) (Appearances: V. Driver and C. Stephenson for Debtor (and w/ K. Nicolaou, CRO); M. Ferris and J. Chavez, for Applicant Haynes and Boone, special counsel for Debtors; L. Langford for Origin Bank; B. Rothell for Key Bank;S. Beausoliel for SH1 Houston; K. Perry for the Official Unsecured Creditors Committee of LaSalle; R. Urbanek for Lockton Companies; K. Clark for TLGFM; B. Lockett for employees; R. Baumeeister for CliftonLarsonAllen. Evidentiary hearing. Application granted, with adjustments discussed. Counsel to upload order.) (Edmond, Michael) (Entered: 08/31/2020) Email |
8/24/2020 | 765 | Hearing held on 8/24/2020. (RE: related document(s)603 Application for administrative expenses and for Allowance and Payment of Administrative Claim filed by Creditor The Texas Series Of Lockton Companies, LLC.,) (Appearances: V. Driver and C. Stephenson for Debtor (and w/ K. Nicolaou, CRO); M. Ferris and J. Chavez, for Applicant Haynes and Boone, special counsel for Debtors; L. Langford for Origin Bank; B. Rothell for Key Bank;S. Beausoliel for SH1 Houston; K. Perry for the Official Unsecured Creditors Committee of LaSalle; R. Urbanek for Lockton Companies; K. Clark for TLGFM; B. Lockett for employees; R. Baumeeister for CliftonLarsonAllen. Evidentiary hearing. Application denied. Counsel to upload order.) (Edmond, Michael) (Entered: 08/31/2020) Email |
8/24/2020 | 764 | Hearing held on 8/24/2020. (RE: related document(s)705 Application for compensation First and Final Fee Application for Faegre Drinker Biddle & Reath LLP, Creditor Comm. Aty, Period: 7/3/2019 to 3/31/2020, filed by Attorney Vincent P. Slusher.) (Appearances: V. Driver and C. Stephenson for Debtor (and w/ K. Nicolaou, CRO); M. Ferris and J. Chavez, for Applicant Haynes and Boone, special counsel for Debtors; L. Langford for Origin Bank; B. Rothell for Key Bank;S. Beausoliel for SH1 Houston; K. Perry for the Official Unsecured Creditors Committee of LaSalle; R. Urbanek for Lockton Companies; K. Clark for TLGFM; B. Lockett for employees; R. Baumeeister for CliftonLarsonAllen. Evidentiary hearing. Application granted, with reductions/ adjustments discussed. Counsel to upload order.) (Edmond, Michael) (Entered: 08/31/2020) Email |
8/24/2020 | 763 | Hearing held on 8/24/2020. (RE: related document(s)659 Application for compensation for CliftonLarsonAllen LLP, Other Professional, Period: 8/16/2019 to 2/7/2020, filed by Attorney Vickie L. Driver.) (Appearances: V. Driver and C. Stephenson for Debtor (and w/ K. Nicolaou, CRO); M. Ferris and J. Chavez, for Applicant Haynes and Boone, special counsel for Debtors; L. Langford for Origin Bank; B. Rothell for Key Bank;S. Beausoliel for SH1 Houston; K. Perry for the Official Unsecured Creditors Committee of LaSalle; R. Urbanek for Lockton Companies; K. Clark for TLGFM; B. Lockett for employees; R. Baumeeister for CliftonLarsonAllen. Evidentiary hearing. Application granted, with reductions/adjustments discussed. Counsel to upload order.) (Edmond, Michael) (Entered: 08/31/2020) Email |
8/24/2020 | 762 | Hearing held on 8/24/2020. (RE: related document(s)693 Application for compensation (first and final) and for reimbursement of expenses incurred related to The LaSalle Group, Inc., for Harney Management Partners, LLC, Financial Advisor, Period: 5/2/2019 to 6/1/2020, filed by Attorney Vickie L. Driver.) (Appearances: V. Driver and C. Stephenson for Debtor (and w/ K. Nicolaou, CRO); M. Ferris and J. Chavez, for Applicant Haynes and Boone, special counsel for Debtors; L. Langford for Origin Bank; B. Rothell for Key Bank;S. Beausoliel for SH1 Houston; K. Perry for the Official Unsecured Creditors Committee of LaSalle; R. Urbanek for Lockton Companies; K. Clark for TLGFM; B. Lockett for employees; R. Baumeeister for CliftonLarsonAllen. Evidentiary hearing. Application granted, with reductions/adjustments discussed. Counsel to upload order.) (Edmond, Michael) (Entered: 08/31/2020) Email |
8/24/2020 | 761 | Hearing held on 8/24/2020. (RE: related document(s)692 Application for compensation (first and final) and for reimbursement of expenses incurred related to The LaSalle Group, Inc., for Vickie L. Driver, Debtor's Attorney, Period: 5/2/2019 to 4/30/2020, filed by Attorney Vickie L. Driver.) (Appearances: V. Driver and C. Stephenson for Debtor (and w/ K. Nicolaou, CRO); M. Ferris and J. Chavez, for Applicant Haynes and Boone, special counsel for Debtors; L. Langford for Origin Bank; B. Rothell for Key Bank;S. Beausoliel for SH1 Houston; K. Perry for the Official Unsecured Creditors Committee of LaSalle; R. Urbanek for Lockton Companies; K. Clark for TLGFM; B. Lockett for employees; R. Baumeeister for CliftonLarsonAllen. Evidentiary hearing. Application granted, with reductions/adjustments discussed. Counsel to upload order.) (Edmond, Michael) (Entered: 08/31/2020) Email |
8/24/2020 | 755 | Court admitted exhibits date of hearing 8/24/2020. DEBTOR EXHIBITS 1-17 AT (SEE DOCKET #751) AND DEBTOR AMENDED EXHIBITS 14, 18 AND 18 (SEE DOCKET #754 )ADMITTED. CREDITOR EXHIBITS 2 AND 4 (SEE DOCKET #748) AND ATTACHMENTS TO DOCKET #603 ADMITTED. (RE: related document(s)603 Application for administrative expensesand for Allowance and Payment of Administrative Claim Filed by Creditor The Texas Series Of Lockton Companies, LLC Objections due by 4/7/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D), 692 Application for compensation (first and final) and for reimbursement of expenses incurred related to The LaSalle Group, Inc. for Vickie L. Driver, Debtor's Attorney, Period: 5/2/2019 to 4/30/2020, Fee: $302,862.50, Expenses: $13,230.37. Filed by Attorney Vickie L. Driver (Attachments: # 1 Proposed Order), 693 Application for compensation (first and final) and for reimbursement of expenses incurred related to The LaSalle Group, Inc. for Harney Management Partners, LLC, Financial Advisor, Period: 5/2/2019 to 6/1/2020, Fee: $163,467.50, Expenses: $1673.53. Filed by Attorney Vickie L. Driver (Attachments: # 1 Proposed Order), 694 Motion to convert case from chapter 11 to 7 . Fee Amount $15 Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Proposed Order), 705 Application for compensation First and Final Fee Application for Faegre Drinker Biddle & Reath LLP, Creditor Comm. Aty, Period: 7/3/2019 to 3/31/2020, Fee: $141533.00, Expenses: $456.20. Filed by Attorney Vincent P. Slusher Objections due by 7/31/2020. (Attachments: # 1 Proposed Order), 741 INCORRECT ENTRY: Incorrect Event Code: See 746 - Motion to approve post-petition fees, expenses and charges Filed by Debtor The LaSalle Group, Inc. (Chavez, Jordan) Modified on 8/20/2020 (Okafor, M.).) (Jeng, Hawaii) (Entered: 08/25/2020) Email |
8/24/2020 | 754 | Amended Witness and Exhibit List filed by Debtor The LaSalle Group, Inc. (RE: related document(s)751 List (witness/exhibit/generic)). (Attachments: # 1 Exhibit 14 - Supplement to C&D's Final Fee Appl # 2 Exhibit 18 - Origin Bank's Adequate Protection Motion # 3 Exhibit 19 - Origin Bank's Adequate Protection Order) (Driver, Vickie) Email |
8/24/2020 | 753 | INCORRECT ENTRY: Attorney to refile. Support/supplemental document/Exhibits for August 24, 2020 Hearing filed by Debtor The LaSalle Group, Inc. (RE: related document(s)751 List (witness/exhibit/generic)). (Attachments: # 1 Exhibit 14 - Supplement to C&D's Final Fee Appl # 2 Exhibit 18 - Origin's Adequate Protection Motion # 3 Exhibit 19 - Origin's Adequate Protection Order) (Driver, Vickie) Modified on 8/24/2020 (Ecker, C.). Email |
8/21/2020 | 752 | Witness and Exhibit List in Connection with Hearings Scheduled for August 24, 2020 filed by Creditor Origin Bank (RE: related document(s)603 Application for administrative expensesand for Allowance and Payment of Administrative Claim, 659 Application for compensation for CliftonLarsonAllen LLP, Other Professional, Period: 8/16/2019 to 2/7/2020, Fee: $45,193.37, Expenses: $0.00., 692 Application for compensation (first and final) and for reimbursement of expenses incurred related to The LaSalle Group, Inc. for Vickie L. Driver, Debtor's Attorney, Period: 5/2/2019 to 4/30/2020, Fee: $302,862.50, Expenses: $13,230, 693 Application for compensation (first and final) and for reimbursement of expenses incurred related to The LaSalle Group, Inc. for Harney Management Partners, LLC, Financial Advisor, Period: 5/2/2019 to 6/1/2020, Fee: $163,467.50, Expens, 694 Motion to convert case from chapter 11 to 7 . Fee Amount $15, 705 Application for compensation First and Final Fee Application for Faegre Drinker Biddle & Reath LLP, Creditor Comm. Aty, Period: 7/3/2019 to 3/31/2020, Fee: $141533.00, Expenses: $456.20.). (Attachments: # 1 Exh. 01 # 2 Exh. 02 # 3 Exh. 03 # 4 Exh. 04 # 5 Exh. 05 # 6 Exh. 06 # 7 Exh. 07 # 8 Exh. 08 # 9 Exh. 09 # 10 Exh. 10 # 11 Exh. 11 # 12 Exh. 12 # 13 Exh. 13 # 14 Exh. 14) (Lankford, Lynda) Email |
8/20/2020 | 751 | Witness and Exhibit List for August 24, 2020 Hearing filed by Debtor The LaSalle Group, Inc. (RE: related document(s)659 Application for compensation for CliftonLarsonAllen LLP, Other Professional, Period: 8/16/2019 to 2/7/2020, Fee: $45,193.37, Expenses: $0.00., 692 Application for compensation (first and final) and for reimbursement of expenses incurred related to The LaSalle Group, Inc. for Vickie L. Driver, Debtor's Attorney, Period: 5/2/2019 to 4/30/2020, Fee: $302,862.50, Expenses: $13,230, 693 Application for compensation (first and final) and for reimbursement of expenses incurred related to The LaSalle Group, Inc. for Harney Management Partners, LLC, Financial Advisor, Period: 5/2/2019 to 6/1/2020, Fee: $163,467.50, Expens, 694 Motion to convert case from chapter 11 to 7 . Fee Amount $15). (Attachments: # 1 Exhibit 1 - CliftonLarsonAllen Fee Application Summary # 2 Exhibit 2 - CliftonLarsonAllen Tme Entries # 3 Exhibit 3 - CliftonLarsonAllen Summary of Fees # 4 Exhibit 4 - C&D Fee Application Summary # 5 Exhibit 5 -C&D Time Entries # 6 Exhibit 6 - C&D Summary of Fees by Category # 7 Exhibit 7 - C&D Summary of Expenses by Category # 8 Exhibit 8 - C&D Engagement Letter # 9 Exhibit 9 - HMP Fee Application Summary # 10 Exhibit 10 - HMP Time Entries # 11 Exhibit 11 - HMP of Fees by Category # 12 Exhibit 12 - Certifcate of Service Dkt #732 # 13 Exhibit 13 - Certificate of Service Dkt. #739 # 14 Exhibit 14 - Supplement to C&D's Final Fee Appl # 15 Exhibit 15 - Commercial Insurance Premium Policy #SB-LTC-3006 # 16 Exhibit Commercial Insurance Premium Policy #106101132 # 17 Exhibit 17 - Certificate of Liability) (Driver, Vickie) Email |
8/20/2020 | 750 | Notice of Filing and Deadline to File Objection filed by Health Care Ombudsman Susan N Goodman (RE: related document(s)749 Application for compensation - Second Interim for West Houston Location for Susan Nielsen Goodman, Ombudsman Health, Period: 4/1/2020 to 7/31/2020, Fee: $4350.00, Expenses: $31.85. Filed by Attorney Susan Nielsen Goodman Objections due by 9/10/2020.). (Goodman, Susan) Email |
8/20/2020 | 749 | Application for compensation - Second Interim for West Houston Location for Susan Nielsen Goodman, Ombudsman Health, Period: 4/1/2020 to 7/31/2020, Fee: $4350.00, Expenses: $31.85. Filed by Attorney Susan Nielsen Goodman Objections due by 9/10/2020. (Goodman, Susan) Email |
8/20/2020 | 748 | Notice of The Texas Series of Lockton Companies, LLC's Exhibits for 8-24-20 Hearing at 1:30 p.m. filed by Creditor The Texas Series Of Lockton Companies, LLC (RE: related document(s)740 Witness and Exhibit List (for 8-24-20 hearing) filed by Creditor The Texas Series Of Lockton Companies, LLC (RE: related document(s)603 Application for administrative expensesand for Allowance and Payment of Administrative Claim).). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4) (Urbanik, Raymond) Email |
8/20/2020 | 747 | Order granting motion for expedited hearing (Related Doc# 742)(document set for hearing: 746 Application for compensation) Hearing to be held on 8/24/2020 at 01:30 PM Dallas Judge Jernigan Ctrm for 746 and for 746, Entered on 8/20/2020. (Okafor, M.) Email |
8/20/2020 | 745 | COURTS NOTICE/VIDEO CONFERENCE INFORMATION FOR HEARING ON August 24, 2020 at 01:30 PM; (RE: related document(s)659 Application for compensation for CliftonLarsonAllen LLP, Other Professional, Period: 8/16/2019 to 2/7/2020, filed by Attorney Vickie L. Driver Objections due by 5/15/2020. (Attachments: # 1 Proposed Order), 692 Application for compensation (first and final) and for reimbursement of expenses incurred related to The LaSalle Group, Inc., for Vickie L. Driver, Debtor's Attorney, Period: 5/2/2019 to 4/30/2020, filed by Attorney Vickie L. Driver (Attachments: # 1 Proposed Order), 693 Application for compensation (first and final) and for reimbursement of expenses incurred related to The LaSalle Group, Inc. for Harney Management Partners, LLC, Financial Advisor, Period: 5/2/2019 to 6/1/2020, filed by Attorney Vickie L. Driver (Attachments: # 1 Proposed Order), 694 Motion to convert case from chapter 11 to 7, filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Proposed Order), 705 Application for compensation First and Final Fee Application for Faegre Drinker Biddle & Reath LLP, Creditor Comm. Aty, Period: 7/3/2019 to 3/31/2020, filed by Attorney Vincent P. Slusher; (Edmond, Michael) Email |
8/20/2020 | 744 | Expedited Notice of hearing filed by Debtor The LaSalle Group, Inc. (RE: related document(s)741 Motion to approve post-petition fees, expenses and charges Filed by Debtor The LaSalle Group, Inc.). Hearing to be held on 8/24/2020 at 01:30 PM Dallas Judge Jernigan Ctrm for 741, (Ferris, Matthew) Email |
8/19/2020 | 746 | Application for compensation for Haynes and Boone, LLP , Special Counsel, Period: 5/19/2020 to 7/31/2020, Fee: $20540.32, Expenses: $36.00. Filed by Spec. Counsel Haynes and Boone, LLP (Okafor, M.) (Entered: 08/20/2020) Email |
8/19/2020 | 743 | Certificate of service re: Second Motion to Continue Hearing on the Application of Texas Series of Lockton, LLC for Administrative Claim Filed by Other Professional Donlin, Recano & Company, Inc. (related document(s)735 Second Motion to continue hearing on (related documents 603 Application for administrative expenses) Filed by Debtor The LaSalle Group, Inc. (Attachments: # 1 Proposed Order) filed by Debtor The LaSalle Group, Inc.). (Jordan, Lillian) Email |
8/19/2020 | 742 | Motion for expedited hearing(related documents 741 Motion to Approve Post-Petition Fees, Expenses and Charges) Motion for Expedited Hearing on First and Final Fee Application of Haynes and Boone, LLP, Special Counsel for the Debtors, For Allowance and Payment of Compensation and Reimbursement of Expenses Filed by Debtor The LaSalle Group, Inc. (Chavez, Jordan) Email |
8/19/2020 | 741 | INCORRECT ENTRY: Incorrect Event Code: See # 746 - Motion to approve post-petition fees, expenses and charges Filed by Debtor The LaSalle Group, Inc. (Chavez, Jordan) Modified on 8/20/2020 (Okafor, M.). Email |
8/19/2020 | 740 | Witness and Exhibit List (for 8-24-20 hearing) filed by Creditor The Texas Series Of Lockton Companies, LLC (RE: related document(s)603 Application for administrative expensesand for Allowance and Payment of Administrative Claim). (Urbanik, Raymond) Email |
8/17/2020 | 739 | Certificate of service re: of the Notice of Hearing (Docket No. 729) Filed by Claims Agent Donlin, Recano & Company Inc (related document(s)729 Notice of hearing filed by Debtor The LaSalle Group, Inc. (RE: related document(s)659 Application for compensation for CliftonLarsonAllen LLP, Other Professional, Period: 8/16/2019 to 2/7/2020, Fee: $45,193.37, Expenses: $0.00. Filed by Attorney Vickie L. Driver Objections due by 5/15/2020. (Attachments: # 1 Proposed Order)). Hearing to be held on 8/24/2020 at 01:30 PM Dallas Judge Jernigan Ctrm for 659, filed by Debtor The LaSalle Group, Inc.). (Jordan, Lillian) Email |
8/13/2020 | 738 | Agreed Order granting motion for relief from stay by Creditor Ariel A Brock (related document # 709) Entered on 8/13/2020. (Okafor, M.) Email |
8/12/2020 | 737 | INCORRECT ENTRY - Motion for approval of agreed order rule 4001(d) re: Ariel Brock's Motion for Relief From the Automatic Stay Filed by Creditor Ariel A Brock Objections due by 8/26/2020. (McCathern, Levi) Modified on 8/13/2020 (Ellison, T.) Counsel to upload agreed order regarding DE 709. Email |
8/11/2020 | 736 | Order granting second motion to continue hearing on (related document # 735) (related documents Application for administrative expensesand for Allowance and Payment of Administrative Claim) Hearing to be held on 8/24/2020 at 01:30 PM Dallas Judge Jernigan Ctrm for 603, Entered on 8/11/2020. (Rielly, Bill) Email |
8/10/2020 | 735 | Second Motion to continue hearing on (related documents 603 Application for administrative expenses) Filed by Debtor The LaSalle Group, Inc. (Attachments: # 1 Proposed Order) (Stephenson, Christina) Email |
8/10/2020 | 734 | Affidavit of service re: of the Motion to Continue Hearing on the Application of Compensation of Crowe & Dunlevy, P.C. and Harney Management Partners, LLC (Docket No. 716) Filed by Claims Agent Donlin, Recano & Company Inc (related document(s)716 Motion to continue hearing on (related documents 692 Application for compensation, 693 Application for compensation, 694 Motion to convert case from chapter 11 to 7) Filed by Debtor The LaSalle Group, Inc. (Attachments: # 1 Proposed Order) filed by Debtor The LaSalle Group, Inc.). (Jordan, Lillian) Modified text on 8/11/2020 (Okafor, M.). Email |
8/10/2020 | 733 | Notice of Appearance and Request for Notice of Katharine Battaia Clark and Mark V. Bossi by Katharine Battaia Clark filed by Creditor McFarlin GP Invest, LP. (Clark, Katharine) Email |
8/6/2020 | 732 | Certificate of service re: Affidavit of Service Filed by Claims Agent Donlin, Recano & Company Inc (related document(s)719 Notice of hearing filed by Debtor The LaSalle Group, Inc. (RE: related document(s)692 Application for compensation (first and final) and for reimbursement of expenses incurred related to The LaSalle Group, Inc. for Vickie L. Driver, Debtor's Attorney, Period: 5/2/2019 to 4/30/2020, Fee: $302,862.50, Expenses: $13,230.37. Filed by Attorney Vickie L. Driver (Attachments: # 1 Proposed Order), 693 Application for compensation (first and final) and for reimbursement of expenses incurred related to The LaSalle Group, Inc. for Harney Management Partners, LLC, Financial Advisor, Period: 5/2/2019 to 6/1/2020, Fee: $163,467.50, Expenses: $1673.53. Filed by Attorney Vickie L. Driver (Attachments: # 1 Proposed Order), 694 Motion to convert case from chapter 11 to 7 . Fee Amount $15 Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Proposed Order)). Hearing to be held on 8/24/2020 at 01:30 PM Dallas Judge Jernigan Ctrm for 692 and for 694 and for 693, filed by Debtor The LaSalle Group, Inc.). (Jordan, Lillian) Email |
8/5/2020 | 731 | Notice of hearing filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)705 Application for compensation First and Final Fee Application for Faegre Drinker Biddle & Reath LLP, Creditor Comm. Aty, Period: 7/3/2019 to 3/31/2020, Fee: $141533.00, Expenses: $456.20. Filed by Attorney Vincent P. Slusher Objections due by 7/31/2020. (Attachments: # 1 Proposed Order)). Hearing to be held on 8/24/2020 at 01:30 PM Dallas Judge Jernigan Ctrm for 705, (Slusher, Vincent) Email |
8/4/2020 | 730 | Notice of hearing filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)705 Application for compensation First and Final Fee Application for Faegre Drinker Biddle & Reath LLP, Creditor Comm. Aty, Period: 7/3/2019 to 3/31/2020, Fee: $141533.00, Expenses: $456.20. Filed by Attorney Vincent P. Slusher Objections due by 7/31/2020. (Attachments: # 1 Proposed Order), 728 Objection to (related document(s): 705 Application for compensation First and Final Fee Application for Faegre Drinker Biddle & Reath LLP, Creditor Comm. Aty, Period: 7/3/2019 to 3/31/2020, Fee: $141533.00, Expenses: $456.20. filed by Attorney Faegre Drinker Biddle & Reath LLP) filed by Debtor The LaSalle Group, Inc..). Hearing to be held on 8/27/2020 at 09:30 AM Dallas Judge Jernigan Ctrm for 705 and for 728, (Slusher, Vincent) Email |
8/4/2020 | 729 | Notice of hearing filed by Debtor The LaSalle Group, Inc. (RE: related document(s)659 Application for compensation for CliftonLarsonAllen LLP, Other Professional, Period: 8/16/2019 to 2/7/2020, Fee: $45,193.37, Expenses: $0.00. Filed by Attorney Vickie L. Driver Objections due by 5/15/2020. (Attachments: # 1 Proposed Order)). Hearing to be held on 8/24/2020 at 01:30 PM Dallas Judge Jernigan Ctrm for 659, (Driver, Vickie) Email |
7/31/2020 | 728 | Objection to (related document(s): 705 Application for compensation First and Final Fee Application for Faegre Drinker Biddle & Reath LLP, Creditor Comm. Aty, Period: 7/3/2019 to 3/31/2020, Fee: $141533.00, Expenses: $456.20. filed by Attorney Faegre Drinker Biddle & Reath LLP) filed by Debtor The LaSalle Group, Inc.. (Driver, Vickie) Email |
7/31/2020 | 727 | Clerk's correspondence requesting a notice of hearing from attorney for debtor. (RE: related document(s)659 Application for compensation for CliftonLarsonAllen LLP, Other Professional, Period: 8/16/2019 to 2/7/2020, Fee: $45,193.37, Expenses: $0.00. Filed by Attorney Vickie L. Driver Objections due by 5/15/2020. (Attachments: # 1 Proposed Order)) Responses due by 8/7/2020. (Ecker, C.) Email |
7/29/2020 | 726 | Debtor-in-possession monthly operating report for filing period June 1, 2020 to June 30, 2020 filed by Debtor In Possession West Houston Memory Care, LLC . (Attachments: # 1 Redacted Bank Statements and Recon) (Rielly, Bill) (Entered: 07/30/2020) Email |
7/29/2020 | 725 | INCORRECT ENTRY: Incorrect PDF attached. Attorney to refile. Debtor-in-possession monthly operating report for filing period June 1, 2020 to June 30, 2020 filed by Debtor In Possession West Houston Memory Care, LLC. (Attachments: # 1 Redacted Bank Statements and Recon) (Driver, Vickie) Modified on 7/30/2020 (Ecker, C.). Email |
7/29/2020 | 724 | Debtor-in-possession monthly operating report for filing period June 1, 2020 to June 30, 2020 filed by Debtor The LaSalle Group, Inc.. (Attachments: # 1 Redacted Bank Statements and Recon) (Driver, Vickie) Email |
7/29/2020 | 723 | Debtor-in-possession monthly operating report for filing period May 1, 2020 to May 31, 2020 filed by Debtor In Possession West Houston Memory Care, LLC. (Attachments: # 1 Redacted Bank Statements and Recons) (Driver, Vickie) Email |
7/29/2020 | 722 | Debtor-in-possession monthly operating report for filing period May 1, 2020 to May 31, 2020 filed by Debtor The LaSalle Group, Inc.. (Attachments: # 1 Redacted Bank Statements and Recons) (Driver, Vickie) Email |
7/29/2020 | 721 | Debtor-in-possession monthly operating report for filing period April 1, 2020 to April 30, 2020 filed by Debtor In Possession West Houston Memory Care, LLC. (Attachments: # 1 Redacted Bank Statements and Recons) (Driver, Vickie) Email |
7/29/2020 | 720 | Debtor-in-possession monthly operating report for filing period April 1, 2020 to April 30, 2020 filed by Debtor The LaSalle Group, Inc.. (Attachments: # 1 Redacted Bank Statements and Recons) (Driver, Vickie) Email |
7/29/2020 | 719 | Notice of hearing filed by Debtor The LaSalle Group, Inc. (RE: related document(s)692 Application for compensation (first and final) and for reimbursement of expenses incurred related to The LaSalle Group, Inc. for Vickie L. Driver, Debtor's Attorney, Period: 5/2/2019 to 4/30/2020, Fee: $302,862.50, Expenses: $13,230.37. Filed by Attorney Vickie L. Driver (Attachments: # 1 Proposed Order), 693 Application for compensation (first and final) and for reimbursement of expenses incurred related to The LaSalle Group, Inc. for Harney Management Partners, LLC, Financial Advisor, Period: 5/2/2019 to 6/1/2020, Fee: $163,467.50, Expenses: $1673.53. Filed by Attorney Vickie L. Driver (Attachments: # 1 Proposed Order), 694 Motion to convert case from chapter 11 to 7 . Fee Amount $15 Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Proposed Order)). Hearing to be held on 8/24/2020 at 01:30 PM Dallas Judge Jernigan Ctrm for 692 and for 694 and for 693, (Driver, Vickie) Email |
7/29/2020 | 718 | Order granting 691 Liquidating Trustee's motion to extend deadline to object to claims. (Re: related document(s) 691 Motion to extend time to Object to Claims) Entered on 7/29/2020. (Okafor, M.) Email |
7/29/2020 | 717 | Order granting motion to continue hearing on (related document # 716) (related documents Application for compensation (first and final) and for reimbursement of expenses incurred related to The LaSalle Group, Inc. for Vickie L. Driver, Debtor's Attorney, Period: 5/2/2019 to 4/30/2020, Fee: $302,862.50, Expenses: $13,230, Application for compensation (first and final) and for reimbursement of expenses incurred related to The LaSalle Group, Inc. for Harney Management Partners, LLC, Financial Advisor, Period: 5/2/2019 to 6/1/2020, Fee: $163,467.50, Expens, Motion to convert case from chapter 11 to 7 . Fee Amount $15) Hearing to be held on 8/24/2020 at 01:30 PM Dallas Judge Jernigan Ctrm for 692 and for 693 and for 694, Entered on 7/29/2020. (Okafor, M.) Email |
7/28/2020 | 716 | Motion to continue hearing on (related documents 692 Application for compensation, 693 Application for compensation, 694 Motion to convert case from chapter 11 to 7) Filed by Debtor The LaSalle Group, Inc. (Attachments: # 1 Proposed Order) (Driver, Vickie) Email |
7/27/2020 | 715 | Ombudsman Report for the period of 05/28/2020 through 7/27/2020 filed by Health Care Ombudsman Susan N Goodman. (Goodman, Susan) Email |
7/27/2020 | 714 | COURTS NOTICE/VIDEO CONFERENCE INFORMATION FOR HEARING ON July 30, 2020 at 09:30 AM; (RE: related document(s)692 Application for compensation (first and final) and for reimbursement of expenses incurred related to The LaSalle Group, Inc., for Vickie L. Driver, Debtor's Attorney, Period: 5/2/2019 to 4/30/2020, filed by Attorney Vickie L. Driver (Attachments: # 1 Proposed Order), 693 Application for compensation (first and final) and for reimbursement of expenses incurred related to The LaSalle Group, Inc. for Harney Management Partners, LLC, Financial Advisor, Period: 5/2/2019 to 6/1/2020, filed by Attorney Vickie L. Driver (Attachments: # 1 Proposed Order)) (Edmond, Michael) Email |
7/21/2020 | 713 | Response opposed to (related document(s): 694 Motion to convert case from chapter 11 to 7 . Fee Amount $15 filed by Debtor The LaSalle Group, Inc., Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC) filed by Creditor Committee Official Committee of Unsecured Creditors. (Slusher, Vincent) Email |
7/21/2020 | 712 | Certificate of No Objection filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC (RE: related document(s)691 Motion to extend time to Object to Claims). (Attachments: # 1 Proposed Order) (Driver, Vickie) Email |
7/15/2020 | 711 | Clerk's correspondence requesting a notice of hearing from attorney for debtor. (RE: related document(s)694 Motion to convert case from chapter 11 to 7 . Fee Amount $15 Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Proposed Order)) Responses due by 7/29/2020. (Ecker, C.) Email |
7/14/2020 | 710 | Notice of hearing filed by Creditor Ariel A Brock (RE: related document(s)709 Motion for relief from stay Fee amount $181, Filed by Creditor Ariel A Brock). Preliminary hearing to be held on 8/13/2020 at 01:30 PM at Dallas Judge Jernigan Ctrm. (McCathern, Levi) Email |
7/14/2020 | 709 | Motion for relief from stay Fee amount $181, Filed by Creditor Ariel A Brock (McCathern, Levi) Email |
7/14/2020 | 708 | INCORRECT ENTRY: Clerk's correspondence requesting a notice of hearing from attorney for creditor. (RE: related document(s)687 Motion for relief from stay - co-debtor Filed by Creditor Ariel A Brock) Responses due by 7/28/2020. (Ecker, C.) Modified on 7/14/2020 (Ecker, C.). Email |
7/13/2020 | 707 | Notice of Filing Patient Care Ombudsman's Seventh Notice Pursuant to Rule 2015.1 Fed. R. Bankr. P. filed by Health Care Ombudsman Susan N Goodman. (Goodman, Susan) Email |
7/13/2020 | 706 | Certificate of service re: First and Final Fee Application filed by Attorney Faegre Drinker Biddle & Reath LLP (RE: related document(s)705 Application for compensation First and Final Fee Application for Faegre Drinker Biddle & Reath LLP, Creditor Comm. Aty, Period: 7/3/2019 to 3/31/2020, Fee: $141533.00, Expenses: $456.20.). (Slusher, Vincent) Email |
7/10/2020 | 705 | Application for compensation First and Final Fee Application for Faegre Drinker Biddle & Reath LLP, Creditor Comm. Aty, Period: 7/3/2019 to 3/31/2020, Fee: $141533.00, Expenses: $456.20. Filed by Attorney Vincent P. Slusher Objections due by 7/31/2020. (Attachments: # 1 Proposed Order) (Slusher, Vincent) Email |
7/8/2020 | 704 | Order continuing hearing (RE: related document(s)603 Application for administrative expenses filed by Creditor The Texas Series Of Lockton Companies, LLC). Hearing to be held on 8/13/2020 at 09:30 AM Dallas Judge Jernigan Ctrm for 603, Entered on 7/8/2020 (Ecker, C.) Email |
7/8/2020 | 703 | Debtor-in-possession quarterly operating report (post-confirmation) for filing period January 1, 2020 to March 31, 2020 filed by Debtor In Possession Pearland Memory Care, LLC. (Stephenson, Christina) Email |
7/8/2020 | 702 | Debtor-in-possession quarterly operating report (post-confirmation) for filing period January 1, 2020 to March 31, 2020 filed by Debtor In Possession Cinco Ranch Memory Care, LLC. (Stephenson, Christina) Email |
7/8/2020 | 701 | Debtor-in-possession monthly operating report for filing period March 1, 2020 to March 31, 2020 filed by Debtor In Possession West Houston Memory Care, LLC. (Attachments: # 1 Redacted Bank Stmts and Recon) (Stephenson, Christina) Email |
7/8/2020 | 700 | Debtor-in-possession monthly operating report for filing period March 1, 2020 to March 31, 2020 filed by Debtor The LaSalle Group, Inc.. (Attachments: # 1 Redacted Bank Stmts and Recons) (Stephenson, Christina) Email |
7/7/2020 | 699 | Motion to continue hearing on (related documents 603 Application for administrative expenses) Filed by Debtor The LaSalle Group, Inc. (Attachments: # 1 Proposed Order) (Driver, Vickie) Email |
7/7/2020 | 698 | Certificate of service re: of a) Motion to Convert Case to Chapter 7, and b) Order Granting Motion to Convert Case to Chapter 7 Filed by Claims Agent Donlin, Recano & Company Inc (related document(s)694 Motion to convert case from chapter 11 to 7 . Fee Amount $15 Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Proposed Order) filed by Debtor The LaSalle Group, Inc., Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC). (Jordan, Lillian) Email |
7/6/2020 | 697 | Notice of hearing filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)692 Application for compensation (first and final) and for reimbursement of expenses incurred related to The LaSalle Group, Inc. for Vickie L. Driver, Debtor's Attorney, Period: 5/2/2019 to 4/30/2020, Fee: $302,862.50, Expenses: $13,230.37. Filed by Attorney Vickie L. Driver (Attachments: # 1 Proposed Order), 693 Application for compensation (first and final) and for reimbursement of expenses incurred related to The LaSalle Group, Inc. for Harney Management Partners, LLC, Financial Advisor, Period: 5/2/2019 to 6/1/2020, Fee: $163,467.50, Expenses: $1673.53. Filed by Attorney Vickie L. Driver (Attachments: # 1 Proposed Order)). Hearing to be held on 7/30/2020 at 09:30 AM Dallas Judge Jernigan Ctrm for 692 and for 693, (Stephenson, Christina) Email |
7/3/2020 | 696 | Certificate of service re: Affidavit of Service Filed by Claims Agent Donlin, Recano & Company Inc (related document(s)692 Application for compensation (first and final) and for reimbursement of expenses incurred related to The LaSalle Group, Inc. for Vickie L. Driver, Debtor's Attorney, Period: 5/2/2019 to 4/30/2020, Fee: $302,862.50, Expenses: $13,230.37. Filed by Attorney Vickie L. Driver (Attachments: # 1 Proposed Order) filed by Debtor The LaSalle Group, Inc., 693 Application for compensation (first and final) and for reimbursement of expenses incurred related to The LaSalle Group, Inc. for Harney Management Partners, LLC, Financial Advisor, Period: 5/2/2019 to 6/1/2020, Fee: $163,467.50, Expenses: $1673.53. Filed by Attorney Vickie L. Driver (Attachments: # 1 Proposed Order) filed by Financial Advisor Harney Management Partners, LLC). (Jordan, Lillian) Email |
7/1/2020 | 695 | Notice of hearingon Application for Allowance and Payment of Administrative Claim filed by Creditor Memorial Hermann Health Systems (RE: related document(s)617 Application for administrative expenses Filed by Creditor Memorial Hermann Health Systems). Hearing to be held on 9/10/2020 at 09:30 AM Dallas Judge Jernigan Ctrm for 617, (Dulaney, Michael) Email |
6/30/2020 | 694 | Motion to convert case from chapter 11 to 7 . Fee Amount $15 Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Proposed Order) (Stephenson, Christina) Email |
6/30/2020 | 693 | Application for compensation (first and final) and for reimbursement of expenses incurred related to The LaSalle Group, Inc. for Harney Management Partners, LLC, Financial Advisor, Period: 5/2/2019 to 6/1/2020, Fee: $163,467.50, Expenses: $1673.53. Filed by Attorney Vickie L. Driver (Attachments: # 1 Proposed Order) (Driver, Vickie) Email |
6/30/2020 | 692 | Application for compensation (first and final) and for reimbursement of expenses incurred related to The LaSalle Group, Inc. for Vickie L. Driver, Debtor's Attorney, Period: 5/2/2019 to 4/30/2020, Fee: $302,862.50, Expenses: $13,230.37. Filed by Attorney Vickie L. Driver (Attachments: # 1 Proposed Order) (Driver, Vickie) Email |
6/29/2020 | 691 | Motion to extend time to Object to Claims Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC Objections due by 7/20/2020. (Attachments: # 1 Proposed Order) (Driver, Vickie) Email |
6/26/2020 | 690 | Complex Service List filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)40 Order granting complex chapter 11 treatment). (Driver, Vickie) Email |
6/19/2020 | 689 | Order granting application for administrative expense claim of Donlin, Recano & Company, Inc. (related document # 616) Entered on 6/19/2020. (Okafor, M.) Email |
6/17/2020 | 688 | Clerk's correspondence requesting a notice of hearing from attorney for creditor. (RE: related document(s)617 Application for administrative expenses Filed by Creditor Memorial Hermann Health Systems) Responses due by 7/1/2020. (Ecker, C.) Email |
5/29/2020 | 687 | INCORRECT ENTRY: Attorney to refile using correct event. Motion for relief from stay - co-debtor Filed by Creditor Ariel A Brock (McCathern, Levi) Modified on 7/14/2020 (Ecker, C.). Email |
5/27/2020 | 686 | Ombudsman Report for the period of 03/28/2020 through 05/27/2020 filed by Health Care Ombudsman Susan N Goodman. (Goodman, Susan) Email |
5/22/2020 | 685 | Debtor-in-possession monthly operating report for filing period February 1, 2020 to February 29, 2020 filed by Debtor In Possession Riverstone Memory Care, LLC. (Attachments: # 1 Bank Statement and Recon) (Stephenson, Christina) Email |
5/22/2020 | 684 | Debtor-in-possession monthly operating report for filing period February 1, 2020 to February 29, 2020 filed by Debtor In Possession Cinco Ranch Memory Care, LLC. (Attachments: # 1 Bank Statements and Recon) (Stephenson, Christina) Email |
5/19/2020 | 683 | Order granting motion for relief from stay by Creditor Kelly Shelton (related document # 653) Entered on 5/19/2020. (Okafor, M.) Email |
5/19/2020 | 682 | Debtor-in-possession monthly operating report for filing period February 1, 2020 to February 29, 2020 filed by Debtor In Possession West Houston Memory Care, LLC. (Attachments: # 1 Bank Statement and Recon) (Stephenson, Christina) Email |
5/19/2020 | 681 | Debtor-in-possession monthly operating report for filing period February 1, 2020 to February 29, 2020 filed by Debtor In Possession Pearland Memory Care, LLC. (Attachments: # 1 Bank Statement and Recon) (Stephenson, Christina) Email |
5/19/2020 | 680 | Debtor-in-possession monthly operating report for filing period February 1, 2020 to February 29, 2020 filed by Debtor The LaSalle Group, Inc.. (Attachments: # 1 Bank Statements and Recon) (Stephenson, Christina) Email |
5/18/2020 | 679 | Notice of hearing filed by Creditor The Texas Series Of Lockton Companies, LLC (RE: related document(s)603 Application for administrative expensesand for Allowance and Payment of Administrative Claim Filed by Creditor The Texas Series Of Lockton Companies, LLC Objections due by 4/7/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D)). Hearing to be held on 7/16/2020 at 09:30 AM Dallas Judge Jernigan Ctrm for 603, (Urbanik, Raymond) Email |
5/15/2020 | 678 | Objection to (related document(s): 659 Application for compensation for CliftonLarsonAllen LLP, Other Professional, Period: 8/16/2019 to 2/7/2020, Fee: $45,193.37, Expenses: $0.00. filed by Consultant CliftonLarsonAllen LLP) filed by Creditor Committee Official Committee of Unsecured Creditors. (Slusher, Vincent) Email |
5/15/2020 | 677 | Objection to (related document(s): 659 Application for compensation for CliftonLarsonAllen LLP, Other Professional, Period: 8/16/2019 to 2/7/2020, Fee: $45,193.37, Expenses: $0.00. filed by Consultant CliftonLarsonAllen LLP) filed by Creditor Origin Bank. (Lankford, Lynda) Email |
5/13/2020 | 676 | BNC certificate of mailing - PDF document. (RE: related document(s)674 Order granting first interim application for compensation (related document 643) granting for Susan Nielsen Goodman, fees awarded: $17696.25, expenses awarded: $1006.72 Entered on 5/11/2020. (Okafor, M.)) No. of Notices: 1. Notice Date 05/13/2020. (Admin.) Email |
5/13/2020 | 675 | Sixth Notice Pursuant to Rule 2015.1 of the Fed. R. Bankr. P. filed by Health Care Ombudsman Susan N Goodman. (Goodman, Susan) Email |
5/11/2020 | 674 | Order granting first interim application for compensation (related document # 643) granting for Susan Nielsen Goodman, fees awarded: $17696.25, expenses awarded: $1006.72 Entered on 5/11/2020. (Okafor, M.) Email |
5/8/2020 | 673 | Notice of change of address filed by Attorney McGuire, Craddock & Strother, P.C.. (Chevallier, John) Email |
5/6/2020 | 672 | Notice of Certificate of No Objection filed by Health Care Ombudsman Susan N Goodman (RE: related document(s)643 Application for compensation and reimbursement of expenses incurred for efforts related to West Houston Memory Care, LLC for Susan Nielsen Goodman, Ombudsman Health, Period: 5/21/2019 to 3/31/2020, Fee: $17,696.25, Expenses: $1,006.72. Filed by Attorney Susan Nielsen Goodman Objections due by 5/5/2020.). (Goodman, Susan) Email |
5/4/2020 | 671 | Clerk's correspondence requesting a notice of hearing from attorney for creditor. (RE: related document(s)603 Application for administrative expensesand for Allowance and Payment of Administrative Claim Filed by Creditor The Texas Series Of Lockton Companies, LLC Objections due by 4/7/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D)) Responses due by 6/3/2020. (Ecker, C.) Email |
4/29/2020 | 670 | Final Order granting application for compensation (related document # 620) granting for Harney Management Partners, LLC, fees awarded: $121658.34, expenses awarded: $3824.98 Entered on 4/29/2020. (Okafor, M.) Email |
4/29/2020 | 669 | Final Order granting application for compensation (related document # 614) granting for Donlin, Recano & Company, Inc., fees awarded: $18917.00, expenses awarded: $0.00 Entered on 4/29/2020. (Okafor, M.) Email |
4/29/2020 | 668 | Order granting amended application for compensation (related document # 621) granting for Crowe & Dunlevy, P.C., fees awarded: $233437.88, expenses awarded: $3610.90 Entered on 4/29/2020. (Okafor, M.) Email |
4/29/2020 | 667 | Certificate Of No Objection filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)614 Application for compensation for Donlin, Recano & Company, Inc., Other Professional, Period: 5/2/2019 to 1/31/2020, Fee: $18,917.00, Expenses: $0.00.). (Stephenson, Christina) Email |
4/29/2020 | 666 | Certificate Of No Objection filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC (RE: related document(s)620 Application for compensation for Harney Management Partners, LLC, Financial Advisor, Period: 5/2/2019 to 3/27/2020, Fee: $121,658.34, Expenses: $3,824.98.). (Stephenson, Christina) Email |
4/29/2020 | 665 | Certificate Of No Objection filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC (RE: related document(s)621 Application for compensation (Amended) for Crowe & Dunlevy, P.C., Debtor's Attorney, Period: 5/2/2019 to 2/29/2020, Fee: $233,437.88, Expenses: $3,610.00.). (Stephenson, Christina) Email |
4/29/2020 | 664 | DOCKET AN ERROR: COURTS NOTICE/VIDEO CONFERENCE INFORMATIONA FOR HEARING ON 5/4/2020 AT 09:30 AM (RE: related document(s)620 First and Final Application of Harney Management Partners, LLC for Allowance of Final Compensation for Professional Services Rendered and for Reimbursement of Expenses Incurred as Financial Advisor for the Debtors and Debtors-in-Possession Cinco Ranch Memory Care, LLC and Pearland Memory Care, LLC for Harney Management Partners, LLC, Financial Advisor, Period: 5/2/2019 to 3/27/2020, filed by Attorney Christina Walton Stephenson; 621 Amended Application of Crowley & Dunlevy, P.C. for Allowance of Final Compensation for Professional Services Rendered and for Reimbursement of Expenses Incurred as Counsel for the Debtors and Debtors in Possession, Cinco Ranch Memory Care, LLC and Pearland Memory Care, LLC filed for Crowe & Dunlevy, P.C., Debtor's Attorney, Period: 5/2/2019 to 2/29/2020, filed by Attorney Christina Walton Stephenson, (Edmond, Michael) Modified on 4/29/2020 (Edmond, Michael). Email |
4/27/2020 | 663 | Certificate of service re: Affidavit of Service Filed by Claims Agent Donlin, Recano & Company Inc (related document(s)659 Application for compensation for CliftonLarsonAllen LLP, Other Professional, Period: 8/16/2019 to 2/7/2020, Fee: $45,193.37, Expenses: $0.00. Filed by Attorney Vickie L. Driver Objections due by 5/15/2020. (Attachments: # 1 Proposed Order) filed by Consultant CliftonLarsonAllen LLP). (Jordan, Lillian) Email |
4/24/2020 | 662 | Complex Service List filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)40 Order granting complex chapter 11 treatment). (Stephenson, Christina) Email |
4/24/2020 | 661 | (Campbell, David) has withdrawn from the case filed by Creditor First Secure Community Bank. (Campbell, David) Email |
4/24/2020 | 660 | (Campbell, David) has withdrawn from the case filed by Creditor First Secure Community Bank. (Campbell, David) Email |
4/24/2020 | 659 | Application for compensation for CliftonLarsonAllen LLP, Other Professional, Period: 8/16/2019 to 2/7/2020, Fee: $45,193.37, Expenses: $0.00. Filed by Attorney Vickie L. Driver Objections due by 5/15/2020. (Attachments: # 1 Proposed Order) (Driver, Vickie) Email |
4/22/2020 | 658 | Objection to (related document(s): 617 Application for administrative expenses filed by Creditor Memorial Hermann Health Systems) filed by Interested Party Liquidating Trustee for the estates of Cinco Ranch Memory Care, LLC and Pearland Memory Care, LLC. (Stephenson, Christina) Email |
4/22/2020 | 657 | Objection to (related document(s): 617 Application for administrative expenses filed by Creditor Memorial Hermann Health Systems) filed by Debtor The LaSalle Group, Inc., Debtor In Possession West Houston Memory Care, LLC. (Stephenson, Christina) Email |
4/22/2020 | 656 | Objection to (related document(s): 617 Application for administrative expenses filed by Creditor Memorial Hermann Health Systems) filed by Creditor Origin Bank. (Lankford, Lynda) Email |
4/22/2020 | 655 | Objection to (related document(s): 617 Application for administrative expenses filed by Creditor Memorial Hermann Health Systems)Objection of Life Insurance Company of North America to the Application of MHHS for Constructive Trust Over Life Insurance Company of North Americas Administrative Claim filed by Creditor Life Insurance Company of North America. (Attachments: # 1 Certificate of Service) (Wisler, Jeffrey) Email |
4/21/2020 | 654 | Notice of hearing filed by Creditor Kelly Shelton (RE: related document(s)653 Motion for relief from stay Fee amount $181, Filed by Creditor Kelly Shelton Objections due by 5/5/2020.). Hearing to be held on 5/14/2020 at 01:30 PM Dallas Judge Jernigan Ctrm for 653, Preliminary hearing to be held on 5/14/2020 at 01:30 PM at Dallas Judge Jernigan Ctrm. (Vaziri, Pasha) Email |
4/21/2020 | 653 | Motion for relief from stay Fee amount $181, Filed by Creditor Kelly Shelton Objections due by 5/5/2020. (Vaziri, Pasha) Email |
4/20/2020 | 652 | Objection to (related document(s): 617 Application for administrative expenses filed by Creditor Memorial Hermann Health Systems) filed by Creditor SH1 Houston LLC. (Beausoleil, Sharon) Email |
4/16/2020 | 651 | Objection to (related document(s): 605 Application for administrative expensesApplication of Cigna Health and Life Insurance Company For Allowance and Payment of Administrative Claim filed by Creditor Cigna Health and Life Insurance Company, 606 Application for administrative expensesApplication of Life Insurance Company of North America for Allowance and Payment of Administrative Claim Pursuant to § 503(b)(1) filed by Creditor Life Insurance Company of North America) filed by Interested Party Liquidating Trustee for the estates of Cinco Ranch Memory Care, LLC and Pearland Memory Care, LLC. (Stephenson, Christina) Email |
4/16/2020 | 650 | Objection to (related document(s): 605 Application for administrative expensesApplication of Cigna Health and Life Insurance Company For Allowance and Payment of Administrative Claim filed by Creditor Cigna Health and Life Insurance Company, 606 Application for administrative expensesApplication of Life Insurance Company of North America for Allowance and Payment of Administrative Claim Pursuant to § 503(b)(1) filed by Creditor Life Insurance Company of North America) filed by Debtor The LaSalle Group, Inc., Debtor In Possession West Houston Memory Care, LLC. (Stephenson, Christina) Email |
4/16/2020 | 649 | Objection to (related document(s): 606 Application for administrative expensesApplication of Life Insurance Company of North America for Allowance and Payment of Administrative Claim Pursuant to § 503(b)(1) filed by Creditor Life Insurance Company of North America) filed by Creditor SH1 Houston LLC. (Beausoleil, Sharon) Email |
4/16/2020 | 648 | Objection to (related document(s): 605 Application for administrative expensesApplication of Cigna Health and Life Insurance Company For Allowance and Payment of Administrative Claim filed by Creditor Cigna Health and Life Insurance Company) filed by Creditor SH1 Houston LLC. (Beausoleil, Sharon) Email |
4/15/2020 | 647 | Objection to (related document(s): 603 Application for administrative expensesand for Allowance and Payment of Administrative Claim filed by Creditor The Texas Series Of Lockton Companies, LLC) filed by Trustee Liquidating Trustee for the estates of Cinco Ranch Memory Care, LLC and Pearland Memory Care, LLC. (Stephenson, Christina) Email |
4/15/2020 | 646 | Objection to (related document(s): 603 Application for administrative expensesand for Allowance and Payment of Administrative Claim filed by Creditor The Texas Series Of Lockton Companies, LLC) filed by Debtor The LaSalle Group, Inc., Debtor In Possession West Houston Memory Care, LLC. (Stephenson, Christina) Email |
4/15/2020 | 645 | Objection to (related document(s): 603 Application for administrative expensesand for Allowance and Payment of Administrative Claim filed by Creditor The Texas Series Of Lockton Companies, LLC) filed by Creditor SH1 Houston LLC. (Beausoleil, Sharon) Email |
4/14/2020 | 644 | Notice of Filing and Deadline to File Objections filed by Health Care Ombudsman Susan N Goodman (RE: related document(s)643 Application for compensation and reimbursement of expenses incurred for efforts related to West Houston Memory Care, LLC for Susan Nielsen Goodman, Ombudsman Health, Period: 5/21/2019 to 3/31/2020, Fee: $17,696.25, Expenses: $1,006.72. Filed by Attorney Susan Nielsen Goodman Objections due by 5/5/2020.). (Goodman, Susan) Email |
4/14/2020 | 643 | Application for compensation and reimbursement of expenses incurred for efforts related to West Houston Memory Care, LLC for Susan Nielsen Goodman, Ombudsman Health, Period: 5/21/2019 to 3/31/2020, Fee: $17,696.25, Expenses: $1,006.72. Filed by Attorney Susan Nielsen Goodman Objections due by 5/5/2020. (Goodman, Susan) Email |
4/9/2020 | 642 | Support/supplemental document to Application for Administrative Expenses filed by Creditor Memorial Hermann Health Systems (RE: related document(s)617 Application for administrative expenses). (Attachments: # 1 Exhibit Exhibit 1 # 2 Exhibit Exhibit 2 # 3 Exhibit Exhibit 3 # 4 Exhibit Exhibit 4 # 5 Exhibit Exhibit 4 # 6 Exhibit Exhibit 6) (Dulaney, Michael) Email |
4/9/2020 | 641 | Support/supplemental document to Application for Administrative Expenses filed by Creditor Memorial Hermann Health Systems (RE: related document(s)617 Application for administrative expenses). (Dulaney, Michael) Email |
4/7/2020 | 640 | Debtor-in-possession monthly operating report for filing period January 1, 2020 to January 31, 2020 filed by Debtor In Possession Riverstone Memory Care, LLC. (Attachments: # 1 Redacted Bank Statements) (Stephenson, Christina) Email |
4/7/2020 | 639 | Objection to (related document(s): 603 Application for administrative expensesand for Allowance and Payment of Administrative Claim filed by Creditor The Texas Series Of Lockton Companies, LLC) filed by Creditor Origin Bank. (Lankford, Lynda) Email |
4/6/2020 | 638 | Objection to (related document(s): 605 Application for administrative expensesApplication of Cigna Health and Life Insurance Company For Allowance and Payment of Administrative Claim filed by Creditor Cigna Health and Life Insurance Company) filed by Creditor Committee Official Committee of Unsecured Creditors. (Slusher, Vincent) Email |
4/6/2020 | 637 | Clerk's correspondence requesting monthly operating report for Riverstone Memory Care dated January 2020 from attorney for debtor. (RE: related document(s)636 INCORRECT ENTRY: Attorney to refile. Debtor-in-possession monthly operating report for filing period January 1, 2020 to January 31, 2020 filed by Debtor In Possession Riverstone Memory Care, LLC. (Attachments: # 1 Redacted Bank Statements) (Stephenson, Christina) Modified on 4/6/2020 (Ecker, C.).) Responses due by 4/13/2020. (Ecker, C.) Email |
4/3/2020 | 636 | INCORRECT ENTRY: Attorney to refile. Debtor-in-possession monthly operating report for filing period January 1, 2020 to January 31, 2020 filed by Debtor In Possession Riverstone Memory Care, LLC. (Attachments: # 1 Redacted Bank Statements) (Stephenson, Christina) Modified on 4/6/2020 (Ecker, C.). Email |
4/3/2020 | 635 | Debtor-in-possession monthly operating report for filing period December 1, 2019 to December 31, 2019 filed by Debtor In Possession Riverstone Memory Care, LLC. (Attachments: # 1 Redacted Bank Statement and Recon) (Stephenson, Christina) Email |
4/3/2020 | 634 | Debtor-in-possession monthly operating report for filing period November 1, 2019 to November 30, 2019 filed by Debtor In Possession Riverstone Memory Care, LLC. (Attachments: # 1 Redacted Bank Statement and Recon) (Stephenson, Christina) Email |
4/3/2020 | 633 | Debtor-in-possession monthly operating report for filing period October 1, 2019 to October 31, 2019 filed by Debtor In Possession Riverstone Memory Care, LLC. (Attachments: # 1 Redacted Bank Statement and Recon) (Stephenson, Christina) Email |
4/3/2020 | 632 | Objection to (related document(s): 606 Application for administrative expensesApplication of Life Insurance Company of North America for Allowance and Payment of Administrative Claim Pursuant to § 503(b)(1) filed by Creditor Life Insurance Company of North America) filed by Creditor Committee Official Committee of Unsecured Creditors. (Slusher, Vincent) Email |
4/3/2020 | 631 | Objection to (related document(s): 617 Application for administrative expenses filed by Creditor Memorial Hermann Health Systems) filed by Creditor Committee Official Committee of Unsecured Creditors. (Slusher, Vincent) Email |
4/3/2020 | 630 | Debtor-in-possession monthly operating report for filing period January 1, 2020 to January 31, 2020 filed by Debtor The LaSalle Group, Inc.. (Attachments: # 1 Redacted Bank Statements) (Stephenson, Christina) Email |
4/3/2020 | 629 | Debtor-in-possession monthly operating report for filing period January 1, 2020 to January 31, 2020 filed by Debtor In Possession Pearland Memory Care, LLC. (Attachments: # 1 Redacted Bank Statements and Recons # 2 Liability Certificate of Coverage) (Stephenson, Christina) Email |
4/2/2020 | 628 | Certificate of service re: First and Final Fee Application of Harney Management Partners, LLC; and Amended Final Fee Application of Crowe & Dunlevy, P.C; and Notice of Hearing. Filed by Other Professional Donlin, Recano & Company, Inc. (related document(s)620 First and Final Application of Harney Management Partners, LLC for Allowance of Final Compensation for Professional Services Rendered and for Reimbursement of Expenses Incurred as Financial Advisor for the Debtors and Debtors-in-Possession Cinco Ranch Memory Care, LLC and Pearland Memory Care, LLC for Harney Management Partners, LLC, Financial Advisor, Period: 5/2/2019 to 3/27/2020, Fee: $121,658.34, Expenses: $3,824.98. Filed by Attorney Christina Walton Stephenson Objections due by 4/20/2020. (Attachments: # 1 Proposed Order) (Stephenson, Christina) Modified on 3/31/2020. filed by Financial Advisor Harney Management Partners, LLC, 621 Amended Application of Crowley & Dunlevy, P.C. for Allowance of Final Compensation for Professional Services Rendered and for Reimbursement of Expenses Incurred as Counsel for the Debtors and Debtors in Possession, Cinco Ranch Memory Care, LLC and Pearland Memory Care, LLC filed for Crowe & Dunlevy, P.C., Debtor's Attorney, Period: 5/2/2019 to 2/29/2020, Fee: $233,437.88, Expenses: $3,610.00. Filed by Attorney Christina Walton Stephenson Objections due by 4/21/2020. (Attachments: # 1 Proposed Order) (Stephenson, Christina) Modified text on 4/1/2020. filed by Attorney Crowe & Dunlevy, P.C., 622 Notice of hearing filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC (RE: related document(s)619 Application of Crowe & Dunlevy, P.C. for Allowance of Final Compensation for Professional Services Rendered and for Reimbursement of Expenses Incurred as Counsel for the Debtors and Debtors-in-Possession, Cinco Ranch Memory Care, LLC and Pearland Memory Care, LLC for Christina Walton Stephenson, Debtor's Attorney, Period: 5/2/2019 to 2/28/2021, Fee: $236,583.78, Expenses: $3,610.90. Filed by Attorney Christina Walton Stephenson Objections due by 4/20/2020. (Attachments: # 1 Proposed Order) (Stephenson, Christina) Modified on 3/31/2020., 620 First and Final Application of Harney Management Partners, LLC for Allowance of Final Compensation for Professional Services Rendered and for Reimbursement of Expenses Incurred as Financial Advisor for the Debtors and Debtors-in-Possession Cinco Ranch Memory Care, LLC and Pearland Memory Care, LLC for Harney Management Partners, LLC, Financial Advisor, Period: 5/2/2019 to 3/27/2020, Fee: $121,658.34, Expenses: $3,824.98. Filed by Attorney Christina Walton Stephenson Objections due by 4/20/2020. (Attachments: # 1 Proposed Order) (Stephenson, Christina) Modified on 3/31/2020., 621 Application for compensation (Amended) for Crowe & Dunlevy, P.C., Debtor's Attorney, Period: 5/2/2019 to 2/29/2020, Fee: $233,437.88, Expenses: $3,610.00. Filed by Attorney Christina Walton Stephenson Objections due by 4/21/2020. (Attachments: # 1 Proposed Order)). Hearing to be held on 5/4/2020 at 09:30 AM Dallas Judge Jernigan Ctrm for 620 and for 621, (Stephenson, Christina). Modified linkage on 4/1/2020. filed by Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC). (Jordan, Lillian) Email |
4/2/2020 | 627 | Certificate of service re: Final Fee Application of Donlin, Recano & Company, Inc. Filed by Other Professional Donlin, Recano & Company, Inc. (related document(s)614 Application for compensation for Donlin, Recano & Company, Inc., Other Professional, Period: 5/2/2019 to 1/31/2020, Fee: $18,917.00, Expenses: $0.00. Filed by Attorney Christina Walton Stephenson Objections due by 4/17/2020. (Attachments: # 1 Proposed Order) filed by Other Professional Donlin, Recano & Company, Inc.). (Jordan, Lillian) Email |
4/2/2020 | 626 | Debtor-in-possession monthly operating report for filing period January 1, 2020 to January 31, 2020 filed by Debtor In Possession Cinco Ranch Memory Care, LLC. (Attachments: # 1 Redacted Bank Statements and Recons # 2 Liability Certificate of Coverage) (Stephenson, Christina) Email |
4/2/2020 | 625 | Clerk's correspondence requesting re-file #624 using support/supplemental event from attorney for creditor. (RE: related document(s)624 INCORRECT EVENT: Attorney to refile. Supplemental Application for administrative expenses Filed by Creditor Memorial Hermann Health Systems Objections due by 4/22/2020. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6) (Dulaney, Michael) Modified on 4/2/2020 (Ecker, C.).) Responses due by 4/9/2020. (Ecker, C.) Email |
4/1/2020 | 624 | INCORRECT EVENT: Attorney to refile. Supplemental Application for administrative expenses Filed by Creditor Memorial Hermann Health Systems Objections due by 4/22/2020. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6) (Dulaney, Michael) Modified on 4/2/2020 (Ecker, C.). Email |
4/1/2020 | 623 | Certificate of service re: Affidavit of Sevice Filed by Claims Agent Donlin, Recano & Company Inc (related document(s)616 Application for administrative expenses Filed by Other Professional Donlin, Recano & Company, Inc. Objections due by 4/20/2020. filed by Other Professional Donlin, Recano & Company, Inc.). (Jordan, Lillian) Email |
3/31/2020 | 622 | Notice of hearing filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC (RE: related document(s)619 Application of Crowe & Dunlevy, P.C. for Allowance of Final Compensation for Professional Services Rendered and for Reimbursement of Expenses Incurred as Counsel for the Debtors and Debtors-in-Possession, Cinco Ranch Memory Care, LLC and Pearland Memory Care, LLC for Christina Walton Stephenson, Debtor's Attorney, Period: 5/2/2019 to 2/28/2021, Fee: $236,583.78, Expenses: $3,610.90. Filed by Attorney Christina Walton Stephenson Objections due by 4/20/2020. (Attachments: # 1 Proposed Order) (Stephenson, Christina) Modified on 3/31/2020., 620 First and Final Application of Harney Management Partners, LLC for Allowance of Final Compensation for Professional Services Rendered and for Reimbursement of Expenses Incurred as Financial Advisor for the Debtors and Debtors-in-Possession Cinco Ranch Memory Care, LLC and Pearland Memory Care, LLC for Harney Management Partners, LLC, Financial Advisor, Period: 5/2/2019 to 3/27/2020, Fee: $121,658.34, Expenses: $3,824.98. Filed by Attorney Christina Walton Stephenson Objections due by 4/20/2020. (Attachments: # 1 Proposed Order) (Stephenson, Christina) Modified on 3/31/2020., 621 Application for compensation (Amended) for Crowe & Dunlevy, P.C., Debtor's Attorney, Period: 5/2/2019 to 2/29/2020, Fee: $233,437.88, Expenses: $3,610.00. Filed by Attorney Christina Walton Stephenson Objections due by 4/21/2020. (Attachments: # 1 Proposed Order)). Hearing to be held on 5/4/2020 at 09:30 AM Dallas Judge Jernigan Ctrm for 620 and for 621, (Stephenson, Christina). Modified linkage on 4/1/2020 (Tello, Chris). Email |
3/31/2020 | 621 | Amended Application of Crowley & Dunlevy, P.C. for Allowance of Final Compensation for Professional Services Rendered and for Reimbursement of Expenses Incurred as Counsel for the Debtors and Debtors in Possession, Cinco Ranch Memory Care, LLC and Pearland Memory Care, LLC filed for Crowe & Dunlevy, P.C., Debtor's Attorney, Period: 5/2/2019 to 2/29/2020, Fee: $233,437.88, Expenses: $3,610.00. Filed by Attorney Christina Walton Stephenson Objections due by 4/21/2020. (Attachments: # 1 Proposed Order) (Stephenson, Christina) Modified text on 4/1/2020 (Tello, Chris). Email |
3/30/2020 | 620 | First and Final Application of Harney Management Partners, LLC for Allowance of Final Compensation for Professional Services Rendered and for Reimbursement of Expenses Incurred as Financial Advisor for the Debtors and Debtors-in-Possession Cinco Ranch Memory Care, LLC and Pearland Memory Care, LLC for Harney Management Partners, LLC, Financial Advisor, Period: 5/2/2019 to 3/27/2020, Fee: $121,658.34, Expenses: $3,824.98. Filed by Attorney Christina Walton Stephenson Objections due by 4/20/2020. (Attachments: # 1 Proposed Order) (Stephenson, Christina) Modified on 3/31/2020 (Rielly, Bill). Email |
3/30/2020 | 619 | Application of Crowe & Dunlevy, P.C. for Allowance of Final Compensation for Professional Services Rendered and for Reimbursement of Expenses Incurred as Counsel for the Debtors and Debtors-in-Possession, Cinco Ranch Memory Care, LLC and Pearland Memory Care, LLC for Christina Walton Stephenson, Debtor's Attorney, Period: 5/2/2019 to 2/28/2021, Fee: $236,583.78, Expenses: $3,610.90. Filed by Attorney Christina Walton Stephenson Objections due by 4/20/2020. (Attachments: # 1 Proposed Order) (Stephenson, Christina) Modified on 3/31/2020 (Rielly, Bill). Email |
3/30/2020 | 618 | Notice of Appearance and Request for Notice by Deborah M. Perry filed by Interested Party PSF I Cypresswood, LLC. (Perry, Deborah) Email |
3/30/2020 | 617 | Application for administrative expenses Filed by Creditor Memorial Hermann Health Systems (Dulaney, Michael) Email |
3/30/2020 | 616 | Application for administrative expenses Filed by Other Professional Donlin, Recano & Company, Inc. Objections due by 4/20/2020. (Driver, Vickie) Email |
3/27/2020 | 615 | Ombudsman Report for the period of 1/28/2020 through 3/27/2020 filed by Health Care Ombudsman Susan N Goodman. (Goodman, Susan) Email |
3/27/2020 | 614 | Application for compensation for Donlin, Recano & Company, Inc., Other Professional, Period: 5/2/2019 to 1/31/2020, Fee: $18,917.00, Expenses: $0.00. Filed by Attorney Christina Walton Stephenson Objections due by 4/17/2020. (Attachments: # 1 Proposed Order) (Stephenson, Christina) Email |
3/27/2020 | 613 | Order granting motion to dismiss case of jointly administered Debtor Riverstone Memory Care, LLC. (RE: related document(s)546 Motion to dismiss case filed by Debtor In Possession Riverstone Memory Care, LLC). This Order dismisses Riverstone only and does not impact the remaining debtors jointly administered for procedural purposes only herein. Entered on 3/27/2020 (Okafor, M.) Email |
3/27/2020 | 612 | Objection to (related document(s): 603 Application for administrative expensesand for Allowance and Payment of Administrative Claim filed by Creditor The Texas Series Of Lockton Companies, LLC) filed by Creditor Committee Official Committee of Unsecured Creditors. (Perry, Kristen) Email |
3/27/2020 | 611 | Clerk's correspondence requesting objection to be filed using correct event from attorney for creditor. (RE: related document(s)610 INCORRECT ENTRY: Wrong event used. Attorney to refile. Notice Limited Objection filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)603 Application for administrative expensesand for Allowance and Payment of Administrative Claim Filed by Creditor The Texas Series Of Lockton Companies, LLC Objections due by 4/7/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D)). (Perry, Kristen) Modified on 3/27/2020 (Ecker, C.).) Responses due by 4/3/2020. (Ecker, C.) Email |
3/26/2020 | 610 | INCORRECT ENTRY: Wrong event used. Attorney to refile. Notice Limited Objection filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)603 Application for administrative expensesand for Allowance and Payment of Administrative Claim Filed by Creditor The Texas Series Of Lockton Companies, LLC Objections due by 4/7/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D)). (Perry, Kristen) Modified on 3/27/2020 (Ecker, C.). Email |
3/26/2020 | 609 | Complex Service List filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)40 Order granting complex chapter 11 treatment). (Driver, Vickie) Email |
3/23/2020 | 608 | Order granting application for compensation (related document # 578) granting for Harney Management Partners, LLC, fees awarded: $25000.00, expenses awarded: $0.00 Entered on 3/23/2020. (Okafor, M.) Email |
3/19/2020 | 607 | Debtor-in-possession monthly operating report for filing period January 1, 2020 to January 31, 2020 filed by Debtor In Possession West Houston Memory Care, LLC. (Attachments: # 1 Redacted Bank Statements) (Stephenson, Christina) Email |
3/19/2020 | 606 | Application for administrative expensesApplication of Life Insurance Company of North America for Allowance and Payment of Administrative Claim Pursuant to § 503(b)(1) Filed by Creditor Life Insurance Company of North America (Attachments: # 1 Certificate of Service) (Wisler, Jeffrey) Email |
3/19/2020 | 605 | Application for administrative expensesApplication of Cigna Health and Life Insurance Company For Allowance and Payment of Administrative Claim Filed by Creditor Cigna Health and Life Insurance Company (Attachments: # 1 Certificate of Service) (Wisler, Jeffrey) Email |
3/17/2020 | 604 | Transcript regarding Hearing Held 02/19/20 RE: Confirmation hearing. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. TRANSCRIPT RELEASE DATE IS 06/15/2020. Until that time the transcript may be viewed at the Clerk's Office or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Palmer Reporting Services, Telephone number PalmerRptg@aol.com, 800-665-6251. (RE: related document(s) Hearing held on 2/19/2020. (RE: related document(s)524 Amended chapter 11 plan filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC (RE: related document(s)509 Chapter 11 plan). (Appearances: V. Driver and C. Stephenson, and S. Sloan for Debtors; S. Beausoliel for Purchaser; K. Battaia-Clark for TLGFM; L. Langford for Origin Bank; J. Krystynik for Fannie Mae. Evidentiary hearing. Plan confirmed. Counsel to upload order.), Hearing held on 2/19/2020. (RE: related document(s)525 Amended disclosure statement filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC (RE: related document(s)510 Disclosure statement). (Appearances: V. Driver and C. Stephenson, and S. Sloan for Debtors; S. Beausoliel for Purchaser; K. Battaia-Clark for TLGFM; L. Langford for Origin Bank; J. Krystynik for Fannie Mae. Evidentiary hearing. Adequacy of Disclosure Statement approved on a final basis. Counsel to upload order.)). Transcript to be made available to the public on 06/15/2020. (Palmer, Susan) Email |
3/17/2020 | 603 | Application for administrative expensesand for Allowance and Payment of Administrative Claim Filed by Creditor The Texas Series Of Lockton Companies, LLC Objections due by 4/7/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Urbanik, Raymond) Email |
3/17/2020 | 602 | Certificate of No Objection filed by Debtor In Possession Riverstone Memory Care, LLC (RE: related document(s)578 Application for compensation for Harney Management Partners, LLC, Financial Advisor, Period: 5/2/2019 to 2/9/2020, Fee: $33,502.50, Expenses: $0.00.). (Driver, Vickie) Email |
3/15/2020 | 601 | Fifth Notice Pursuant to Rule 2015.1 of the Fed. R. Bankr. P. filed by Health Care Ombudsman Susan N Goodman. (Goodman, Susan) Email |
3/13/2020 | 600 | Agreed Order granting in part, withdrawing in part application for administrative expenses of US Foods (related document # 542) Entered on 3/13/2020. (Okafor, M.) Email |
3/13/2020 | 599 | Order granting agreed motion for relief from stay by Creditor Columbia Casualty Company (related document # 577) Entered on 3/13/2020. (Okafor, M.) Email |
3/13/2020 | 598 | Certificate of service re: Affidavit of Service Filed by Claims Agent Donlin, Recano & Company Inc (related document(s)596 Notice of (I) Entry of Order Confirming the First Amended Joint Plan of Liquidation and (II) Effective Date filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC (RE: related document(s)585 Order confirming chapter 11 plan and approving disclosure statement (RE: related document(s)509 Chapter 11 plan filed by Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, 510 Disclosure statement filed by Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, 524 Chapter 11 plan filed by Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, 525 Disclosure statement filed by Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC). Entered on 2/28/2020 (Okafor, M.)). filed by Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC). (Jordan, Lillian) Email |
3/10/2020 | 597 | Certificate of No Objection filed by Creditor Columbia Casualty Company (RE: related document(s)577 Motion for relief from stay - agreed ). (Humeniuk, Stephen) Email |
3/9/2020 | 596 | Notice of (I) Entry of Order Confirming the First Amended Joint Plan of Liquidation and (II) Effective Date filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC (RE: related document(s)585 Order confirming chapter 11 plan and approving disclosure statement (RE: related document(s)509 Chapter 11 plan filed by Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, 510 Disclosure statement filed by Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, 524 Chapter 11 plan filed by Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, 525 Disclosure statement filed by Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC). Entered on 2/28/2020 (Okafor, M.)). (Driver, Vickie) Email |
3/6/2020 | 595 | Order granting Crowe and Dunlevy's motion to draw down retainer (related document # 565) Entered on 3/6/2020. (Okafor, M.) Email |
3/6/2020 | 594 | Order granting first and final application for compensation (related document # 558) granting for Susan Nielsen Goodman, Patient Care Ombudsman, fees awarded: $33491.25, expenses awarded: $2693.73 Entered on 3/6/2020. (Okafor, M.) Email |
3/5/2020 | 593 | Debtor-in-possession monthly operating report for filing period December 1, 2019 to December 31, 2019 filed by Debtor In Possession Pearland Memory Care, LLC. (Attachments: # 1 Redacted Bank Stmts and Recon) (Driver, Vickie) Email |
3/5/2020 | 592 | Debtor-in-possession monthly operating report for filing period December 1, 2019 to December 31, 2019 filed by Debtor In Possession West Houston Memory Care, LLC. (Attachments: # 1 Redacted Bank Stmt and Recon) (Driver, Vickie) Email |
3/5/2020 | 591 | Debtor-in-possession monthly operating report for filing period December 1, 2019 to December 31, 2019 filed by Debtor In Possession Cinco Ranch Memory Care, LLC. (Attachments: # 1 Redacted Bank Stmt and Recon) (Driver, Vickie) Email |
3/5/2020 | 590 | Debtor-in-possession monthly operating report for filing period December 1, 2019 to December 31, 2019 filed by Debtor The LaSalle Group, Inc.. (Attachments: # 1 Redacted Bank Stmts and Recons) (Driver, Vickie) Email |
3/4/2020 | 589 | Notice of Certificate of No Objection filed by Health Care Ombudsman Susan N Goodman (RE: related document(s)558 Application for compensation , Limited to Riverstone Memory Care, LLC; Cinco Ranch Memory Care, LLC; and, Pearland Memory Care, LLC for Susan Nielsen Goodman, Ombudsman Health, Period: 5/21/2019 to 1/31/2020, Fee: $33491.25, Expenses: $2693.73. Filed by Attorney Susan Nielsen Goodman Objections due by 3/3/2020.). (Goodman, Susan) Email |
3/2/2020 | 588 | Certificate of No Objection filed by Attorney Crowe & Dunlevy, P.C. (RE: related document(s)565 Motion to draw down retainer in the amount of $94,577.82). (Stephenson, Christina) Email |
3/1/2020 | 587 | BNC certificate of mailing - PDF document. (RE: related document(s)585 Order confirming chapter 11 plan and approving disclosure statement (RE: related document(s)509 Chapter 11 plan filed by Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, 510 Disclosure statement filed by Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, 524 Chapter 11 plan filed by Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, 525 Disclosure statement filed by Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC). Entered on 2/28/2020 (Okafor, M.)) No. of Notices: 11. Notice Date 03/01/2020. (Admin.) Email |
2/28/2020 | 586 | Order granting application for compensation (related document # 545) granting for Vickie L. Driver, fees awarded: $23256.80, expenses awarded: $1743.20 Entered on 2/28/2020. (Okafor, M.) Email |
2/28/2020 | 585 | Order confirming chapter 11 plan and approving disclosure statement (RE: related document(s)509 Chapter 11 plan filed by Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, 510 Disclosure statement filed by Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, 524 Chapter 11 plan filed by Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, 525 Disclosure statement filed by Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC). Entered on 2/28/2020 (Okafor, M.) Email |
2/28/2020 | 584 | Findings of fact and conclusions of law (RE: related document(s)524 Chapter 11 plan filed by Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC). Entered on 2/28/2020 (Okafor, M.) Email |
2/27/2020 | 583 | Notice The Official Committee of Unsecured Creditors' Notice of Reservation of Rights to Crowe & Dunlevy, P.C.'s Second Motion for Distribution of Retainer filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)565 Motion to draw down retainer in the amount of $94,577.82 Filed by Attorney Crowe & Dunlevy, P.C. Objections due by 2/27/2020. (Attachments: # 1 Exhibit A - Cover Sheet # 2 Exhibit B - C&Ds Statements # 3 Proposed Order)). (Slusher, Vincent) Email |
2/27/2020 | 582 | Amended Notice of hearing on Agreed Motion of Columbia Casualty Company for Relief from the Automatic Stay filed by Creditor Columbia Casualty Company (RE: related document(s)577 Motion for relief from stay - agreed Filed by Creditor Columbia Casualty Company (Attachments: # 1 Proposed Order # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D)). Preliminary hearing to be held on 3/19/2020 at 09:30 AM at Dallas Judge Jernigan Ctrm. (Humeniuk, Stephen) Email |
2/26/2020 | 581 | Certificate of service re: Fee Application Summary. Filed by Other Professional Donlin, Recano & Company, Inc. (related document(s)578 Application for compensation for Harney Management Partners, LLC, Financial Advisor, Period: 5/2/2019 to 2/9/2020, Fee: $33,502.50, Expenses: $0.00. Filed by Attorney Christina Walton Stephenson Objections due by 3/16/2020. (Attachments: # 1 Proposed Order) filed by Financial Advisor Harney Management Partners, LLC). (Jordan, Lillian) Email |
2/25/2020 | 580 | Notice of hearingon Agreed Motion of Columbia Casualty Company for Relief From The Automatic Stay filed by Creditor Columbia Casualty Company (RE: related document(s)577 Motion for relief from stay - agreed Filed by Creditor Columbia Casualty Company (Attachments: # 1 Proposed Order # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D)). Preliminary hearing to be held on 3/19/2020 at 01:30 PM at Dallas Judge Jernigan Ctrm. (Humeniuk, Stephen) Email |
2/24/2020 | 579 | Certificate of No Objection filed by Debtor In Possession Riverstone Memory Care, LLC (RE: related document(s)545 Application for compensation of Crowe & Dunlevy, P.C. as Counsel for the Debtor and Debtor-In-Possession, Riverstone Memory Care, LLC for Vickie L. Driver, Debtor's Attorney, Period: 5/2/2019 to 1/15/2020, Fee: $23,256.80, Expenses: ). (Stephenson, Christina) Email |
2/24/2020 | 578 | Application for compensation for Harney Management Partners, LLC, Financial Advisor, Period: 5/2/2019 to 2/9/2020, Fee: $33,502.50, Expenses: $0.00. Filed by Attorney Christina Walton Stephenson Objections due by 3/16/2020. (Attachments: # 1 Proposed Order) (Stephenson, Christina) Email |
2/24/2020 | 577 | Motion for relief from stay - agreed Filed by Creditor Columbia Casualty Company (Attachments: # 1 Proposed Order # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Humeniuk, Stephen) Email |
2/20/2020 | 576 | Request for transcript regarding a hearing held on 2/19/2020. The requested turn-around time is 14-day expedited. (Edmond, Michael) Email |
2/19/2020 | 575 | Court admitted exhibits date of hearing February 19, 2020 (RE: related document(s)524 Amended chapter 11 plan filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC (RE: related document(s)509 Chapter 11 plan). 525 Amended disclosure statement filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC (RE: related document(s)510 Disclosure statement). (Court Admitted Exhibits #1, #2, #3, #4, #5, #6, #7, #8, #9, #10, #11, #12 & #13). (Edmond, Michael) Email |
2/19/2020 | 574 | Amended Witness and Exhibit List filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC (RE: related document(s)571 List (witness/exhibit/generic)). (Stephenson, Christina) Email |
2/18/2020 | 573 | Declaration re: of John Burlacu on Behalf of Donlin, Recano & Company, Inc. Regarding Voting and Tabulation of Ballots Accepting and Rejecting the First Amended Joint Plan of Liquidation filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC (RE: related document(s)524 Chapter 11 plan, 525 Disclosure statement). (Stephenson, Christina) Email |
2/18/2020 | 572 | Certificate of service re: of the Notice of Hearing (Docket No. 547), Filed by Claims Agent Donlin, Recano & Company Inc (related document(s)547 Notice of hearing filed by Debtor In Possession Riverstone Memory Care, LLC (RE: related document(s)546 Motion to dismiss case Filed by Debtor In Possession Riverstone Memory Care, LLC (Attachments: # 1 Proposed Order)). Hearing to be held on 2/24/2020 at 09:30 AM Dallas Judge Jernigan Ctrm for 546, filed by Debtor In Possession Riverstone Memory Care, LLC). (Jordan, Lillian) Email |
2/17/2020 | 571 | Witness and Exhibit List for February 19, 2020 Hearing filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC (RE: related document(s)524 Chapter 11 plan, 525 Disclosure statement). (Driver, Vickie) Email |
2/17/2020 | 570 | Amended Witness and Exhibit List filed by Creditor TLG Family Management, LLC (RE: related document(s)557 List (witness/exhibit/generic)). (Fontaine, Laura) Email |
2/17/2020 | 569 | Objection to confirmation of plan (RE: related document(s)524 Chapter 11 plan) filed by Creditor Brazoria County Tax Office, et al. (Valdez, Melissa) Email |
2/14/2020 | 568 | Certificate of service re: Notice of Reset Confirmation Hearing; and Order Continuing Confirmation Hearing Filed by Other Professional Donlin, Recano & Company, Inc. (related document(s)561 Notice of hearing (Reset) filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC (RE: related document(s)524 Amended chapter 11 plan filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC (RE: related document(s)509 Chapter 11 plan). (Attachments: # 1 Exhibit A # 2 Redline), 525 Amended disclosure statement filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC (RE: related document(s)510 Disclosure statement). (Attachments: # 1 Exhibit A-D # 2 Redline)). Hearing to be held on 2/19/2020 at 01:30 PM Dallas Judge Jernigan Ctrm for 524 and for 525, filed by Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, 563 Order granting motion to continue hearing on (related document 556) (related documents Chapter 11 plan, Disclosure statement) Confirmation hearing to be held on 2/19/2020 at 01:30 PM at Dallas Judge Jernigan Ctrm. Entered on 2/12/2020.). (Jordan, Lillian) Email |
2/14/2020 | 567 | Certificate of service re: of the Crowe & Dunlevy, P.C.s Second Motion for Distribution of Retainer in LaSalle Group, Inc. (Docket No. 565), Filed by Claims Agent Donlin, Recano & Company Inc (related document(s)565 Motion to draw down retainer in the amount of $94,577.82 Filed by Attorney Crowe & Dunlevy, P.C. Objections due by 2/27/2020. (Attachments: # 1 Exhibit A - Cover Sheet # 2 Exhibit B - C&Ds Statements # 3 Proposed Order) filed by Attorney Crowe & Dunlevy, P.C.). (Jordan, Lillian) Email |
2/14/2020 | 566 | Certificate of service re: Affidavit of Service Filed by Claims Agent Donlin, Recano & Company Inc (related document(s)564 Notice of Designation of Liquidating Trustee filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC. filed by Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC). (Jordan, Lillian) Email |
2/13/2020 | 565 | Motion to draw down retainer in the amount of $94,577.82 Filed by Attorney Crowe & Dunlevy, P.C. Objections due by 2/27/2020. (Attachments: # 1 Exhibit A - Cover Sheet # 2 Exhibit B - C&Ds Statements # 3 Proposed Order) (Driver, Vickie) Email |
2/12/2020 | 564 | Notice of Designation of Liquidating Trustee filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC. (Driver, Vickie) Email |
2/12/2020 | 563 | Order granting motion to continue hearing on (related document # 556) (related documents Chapter 11 plan, Disclosure statement) Confirmation hearing to be held on 2/19/2020 at 01:30 PM at Dallas Judge Jernigan Ctrm. Entered on 2/12/2020. (Banks, Courtney) Email |
2/12/2020 | 562 | Order granting creditor Kelly Shelton's Motion to Waive Requirement of Local Bankruptcy Rule2090-4(a) for Designation of Local Counsel (related document # 544) Entered on 2/12/2020. (Banks, Courtney) Email |
2/12/2020 | 561 | Notice of hearing (Reset) filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC (RE: related document(s)524 Amended chapter 11 plan filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC (RE: related document(s)509 Chapter 11 plan). (Attachments: # 1 Exhibit A # 2 Redline), 525 Amended disclosure statement filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC (RE: related document(s)510 Disclosure statement). (Attachments: # 1 Exhibit A-D # 2 Redline)). Hearing to be held on 2/19/2020 at 01:30 PM Dallas Judge Jernigan Ctrm for 524 and for 525, (Driver, Vickie) Email |
2/11/2020 | 560 | Certificate of service re: of the Unopposed Motion to Continue Confirmation Hearing (Docket No. 556), Filed by Claims Agent Donlin, Recano & Company Inc (related document(s)556 Motion to continue hearing on (related documents 524 Chapter 11 plan, 525 Disclosure statement)Confirmation Hearing Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC (Attachments: # 1 Proposed Order) filed by Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC). (Jordan, Lillian) Email |
2/11/2020 | 559 | Notice of hearingon First and Final Limited Application of Susan N. Goodman, Patient Care Ombudsman, for Allowance of Compensation and Reimbursement of Expenses Incurred for Efforts Related to: Riverstone Memory Care, LLC; Cinco Ranch Memory Care, LLC; and, Pearland Memory Care, LLC filed by Health Care Ombudsman Susan N Goodman (RE: related document(s)558 Application for compensation , Limited to Riverstone Memory Care, LLC; Cinco Ranch Memory Care, LLC; and, Pearland Memory Care, LLC for Susan Nielsen Goodman, Ombudsman Health, Period: 5/21/2019 to 1/31/2020, Fee: $33491.25, Expenses: $2693.73. Filed by Attorney Susan Nielsen Goodman Objections due by 3/3/2020.). Hearing to be held on 3/5/2020 at 09:30 AM Dallas Judge Jernigan Ctrm for 558, (Goodman, Susan) Email |
2/11/2020 | 558 | Application for compensation , Limited to Riverstone Memory Care, LLC; Cinco Ranch Memory Care, LLC; and, Pearland Memory Care, LLC for Susan Nielsen Goodman, Ombudsman Health, Period: 5/21/2019 to 1/31/2020, Fee: $33491.25, Expenses: $2693.73. Filed by Attorney Susan Nielsen Goodman Objections due by 3/3/2020. (Goodman, Susan) Email |
2/10/2020 | 557 | Witness and Exhibit List filed by Creditor TLG Family Management, LLC (RE: related document(s)524 Chapter 11 plan, 525 Disclosure statement, 554 Objection to confirmation of plan). (Fontaine, Laura) Email |
2/10/2020 | 556 | Motion to continue hearing on (related documents 524 Chapter 11 plan, 525 Disclosure statement)Confirmation Hearing Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC (Attachments: # 1 Proposed Order) (Driver, Vickie) Email |
2/10/2020 | 555 | Objection to (related document(s): 542 Application for administrative expenses and for Allowance and Payment of Administrative Claim Pursuant to 503(b)(1) filed by Creditor U.S. Foods, Inc.)Limited Objection of the Official Committee of Unsecured Creditors to Application of US Foods, Inc.'s Allowance and Payment of Administrative Expense Claim Pursuant to Section 503(b)(1) filed by Creditor Committee Official Committee of Unsecured Creditors. (Slusher, Vincent) Email |
2/7/2020 | 554 | Objection to confirmation of plan (RE: related document(s)524 Chapter 11 plan) filed by Creditor TLG Family Management, LLC. (Clark, Katharine) Email |
1/30/2020 | 553 | Order granting motion for relief from stay by Creditor BOKF, N.A. (related document # 532) Entered on 1/30/2020. (Okafor, M.) Email |
1/28/2020 | 552 | Certificate of service re: Filed by Other Professional Donlin, Recano & Company, Inc. (related document(s)546 Motion to dismiss case Filed by Debtor In Possession Riverstone Memory Care, LLC (Attachments: # 1 Proposed Order) filed by Debtor In Possession Riverstone Memory Care, LLC). (Jordan, Lillian) Email |
1/28/2020 | 551 | Certificate of service re: Filed by Other Professional Donlin, Recano & Company, Inc. (related document(s)545 Application for compensation of Crowe & Dunlevy, P.C. as Counsel for the Debtor and Debtor-In-Possession, Riverstone Memory Care, LLC for Vickie L. Driver, Debtor's Attorney, Period: 5/2/2019 to 1/15/2020, Fee: $23,256.80, Expenses: $1,743.20. Filed by Attorney Vickie L. Driver Objections due by 2/14/2020. (Attachments: # 1 Proposed Order) filed by Debtor In Possession Riverstone Memory Care, LLC). (Jordan, Lillian) Email |
1/27/2020 | 550 | Ombudsman Report for the period of 11/28/2019 through 1/27/2020 filed by Health Care Ombudsman Susan N Goodman. (Goodman, Susan) (Entered: 01/28/2020) Email |
1/27/2020 | 549 | Withdrawal of Notice of Appearance filed by The County of Denton, Texas and The County of Williamson, Texas filed by Creditor The Texas Taxing Authorities (RE: related document(s)17 Notice of appearance and request for notice). (LeDay, Tara) Email |
1/27/2020 | 548 | Complex Service List filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)40 Order granting complex chapter 11 treatment). (Driver, Vickie) Email |
1/27/2020 | 547 | Notice of hearing filed by Debtor In Possession Riverstone Memory Care, LLC (RE: related document(s)546 Motion to dismiss case Filed by Debtor In Possession Riverstone Memory Care, LLC (Attachments: # 1 Proposed Order)). Hearing to be held on 2/24/2020 at 09:30 AM Dallas Judge Jernigan Ctrm for 546, (Driver, Vickie) Email |
1/24/2020 | 546 | Motion to dismiss case Filed by Debtor In Possession Riverstone Memory Care, LLC (Attachments: # 1 Proposed Order) (Driver, Vickie) Email |
1/24/2020 | 545 | Application for compensation of Crowe & Dunlevy, P.C. as Counsel for the Debtor and Debtor-In-Possession, Riverstone Memory Care, LLC for Vickie L. Driver, Debtor's Attorney, Period: 5/2/2019 to 1/15/2020, Fee: $23,256.80, Expenses: $1,743.20. Filed by Attorney Vickie L. Driver Objections due by 2/14/2020. (Attachments: # 1 Proposed Order) (Driver, Vickie) Email |
1/22/2020 | 544 | Motion for leave to Waive Requirement of Local Bankruptcy Rule (related document(s) 505 Generic motion) Filed by Creditor Kelly Shelton (Vaziri, Pasha) Email |
1/21/2020 | 543 | Notice of hearing filed by Creditor U.S. Foods, Inc. (RE: related document(s)542 Application for administrative expenses and for Allowance and Payment of Administrative Claim Pursuant to 503(b)(1) Filed by Creditor U.S. Foods, Inc. (Attachments: # 1 Exhibit "A" # 2 Exhibit "B" # 3 Exhibit "C" # 4 Exhibit "D" # 5 Exhibit "E" # 6 Exhibit "F" # 7 Exhibit "G")). Hearing to be held on 2/24/2020 at 09:30 AM Dallas Judge Jernigan Ctrm for 542, (Macaluso, Tricia) Email |
1/17/2020 | 542 | Application for administrative expenses and for Allowance and Payment of Administrative Claim Pursuant to 503(b)(1) Filed by Creditor U.S. Foods, Inc. (Attachments: # 1 Exhibit "A" # 2 Exhibit "B" # 3 Exhibit "C" # 4 Exhibit "D" # 5 Exhibit "E" # 6 Exhibit "F" # 7 Exhibit "G") (Macaluso, Tricia) Email |
1/16/2020 | 541 | INCORRECT ENTRY: Attorney to refile. Motion to pay Application of US Foods, Inc. for Allowance and Payment of Administrative Claim Pursuant to 503(b)(1) Filed by Creditor U.S. Foods, Inc. (Attachments: # 1 Exhibit "A" # 2 Exhibit "B" # 3 Exhibit "C" # 4 Exhibit "D" # 5 Exhibit "E" # 6 Exhibit "F" # 7 Exhibit "G") (Macaluso, Tricia) Modified on 1/17/2020 (Ecker, C.). Email |
1/16/2020 | 540 | Notice of Appearance and Request for Notice by Tricia W. Macaluso filed by Creditor U.S. Foods, Inc.. (Macaluso, Tricia) Email |
1/15/2020 | 539 | Fourth Notice Pursuant to Rule 2015.1 of the Fed. R. Bankr. P. filed by Health Care Ombudsman Susan N Goodman. (Goodman, Susan) Email |
1/13/2020 | 538 | Certificate of service re: Vote Solicitation Packages. Filed by Other Professional Donlin, Recano & Company, Inc. (related document(s)524 Amended chapter 11 plan filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC (RE: related document(s)509 Chapter 11 plan). (Attachments: # 1 Exhibit A # 2 Redline) filed by Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, 525 Amended disclosure statement filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC (RE: related document(s)510 Disclosure statement). (Attachments: # 1 Exhibit A-D # 2 Redline) filed by Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, 526 Order granting motion for conditional approval of disclosure statement (related document 511) Final Hearing to be held on 2/13/2020 at 09:30 AM Dallas Judge Jernigan Ctrm for 525, Last day to Object to Confirmation 1/31/2020. Ballots due 2/6/2020. (Attachments: # 1 Exhibit Notice Regarding Confirmation Hearing and Related Deadlines # 2 Exhibit Ballot) Entered on 12/31/2019., 528 Support/supplemental document to First Amended Joint Plan of Liquidation filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC (RE: related document(s)524 Chapter 11 plan). filed by Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC). (Jordan, Lillian) Email |
1/9/2020 | 537 | Order granting motion to continue hearing on (related document # 536) (related documents Application for administrative expenses pursuant to 11 U.S.C. § 503(B)(1)) The hearing currently scheduled for January 15, 2020 on the Motion for Administrative Expenses is hereby continued to a date to be determined Entered on 1/9/2020. (Okafor, M.) Email |
1/9/2020 | 536 | Motion to continue hearing on (related documents 304 Application for administrative expenses) Filed by Creditor TLG Family Management, LLC (Attachments: # 1 Proposed Order) (Clark, Katharine) Email |
1/8/2020 | 535 | Debtor-in-possession monthly operating report for filing period November 1, 2019 to November 30, 2019 filed by Debtor The LaSalle Group, Inc.. (Attachments: # 1 Redacted Bank Statements and Recons) (Stephenson, Christina) Email |
1/8/2020 | 534 | Notice of hearing filed by Creditor BOKF, N.A. (RE: related document(s)532 Motion for relief from stay Fee amount $181, Filed by Creditor BOKF, N.A. Objections due by 1/22/2020., 533 Motion for adequate protection Filed by Creditor BOKF, N.A.). Preliminary hearing to be held on 1/30/2020 at 01:30 PM at Dallas Judge Jernigan Ctrm. (Wade, Cliff) Email |
1/8/2020 | 533 | INCORRECT ENTRY: per attorney, will not be re-docketing. Motion for adequate protection Filed by Creditor BOKF, N.A. (Wade, Cliff) Modified on 1/9/2020 (Ecker, C.). Email |
1/8/2020 | 532 | Motion for relief from stay Fee amount $181, Filed by Creditor BOKF, N.A. Objections due by 1/22/2020. (Wade, Cliff) Email |
1/7/2020 | 531 | Debtor-in-possession monthly operating report for filing period November 1, 2019 to November 30, 2019 filed by Debtor In Possession Pearland Memory Care, LLC. (Attachments: # 1 Redacted Bank Statements and Recons) (Stephenson, Christina) Email |
1/7/2020 | 530 | Debtor-in-possession monthly operating report for filing period November 1, 2019 to November 30, 2019 filed by Debtor In Possession West Houston Memory Care, LLC. (Attachments: # 1 Redacted Bank Statement and Recon) (Stephenson, Christina) Email |
1/7/2020 | 529 | Debtor-in-possession monthly operating report for filing period November 1, 2019 to November 30, 2019 filed by Debtor In Possession Cinco Ranch Memory Care, LLC. (Attachments: # 1 Redacted Bank Statement and Recon) (Stephenson, Christina) Email |
1/6/2020 | 528 | Support/supplemental document to First Amended Joint Plan of Liquidation filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC (RE: related document(s)524 Chapter 11 plan). (Stephenson, Christina) Email |
1/2/2020 | 527 | BNC certificate of mailing - PDF document. (RE: related document(s)526 Order granting motion for conditional approval of disclosure statement (related document 511) Final Hearing to be held on 2/13/2020 at 09:30 AM Dallas Judge Jernigan Ctrm for 525, Last day to Object to Confirmation 1/31/2020. Ballots due 2/6/2020. (Attachments: # 1 Exhibit Notice Regarding Confirmation Hearing and Related Deadlines # 2 Exhibit Ballot) Entered on 12/31/2019.) No. of Notices: 2. Notice Date 01/02/2020. (Admin.) Email |
12/31/2019 | 526 | Order granting motion for conditional approval of disclosure statement (related document # 511) Final Hearing to be held on 2/13/2020 at 09:30 AM Dallas Judge Jernigan Ctrm for 525, Last day to Object to Confirmation 1/31/2020. Ballots due 2/6/2020. (Attachments: # 1 Exhibit Notice Regarding Confirmation Hearing and Related Deadlines # 2 Exhibit Ballot) Entered on 12/31/2019. (Whitaker, Sheniqua) Email |
12/31/2019 | 525 | Amended disclosure statement filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC (RE: related document(s)510 Disclosure statement). (Attachments: # 1 Exhibit A-D # 2 Redline)(Stephenson, Christina) Email |
12/31/2019 | 524 | Amended chapter 11 plan filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC (RE: related document(s)509 Chapter 11 plan). (Attachments: # 1 Exhibit A # 2 Redline)(Stephenson, Christina) Email |
12/31/2019 | 523 | Hearing held on 12/31/2019., Hearing Setting Confirmation Hearing, (RE: related document(s)509 Chapter 11 plan filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC. (Attachments: # 1 Exhibit A - form Sale Agreement), 510 Disclosure statement filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC., Confirmation hearing to be held on 2/13/2020 at 09:30 AM at Dallas Judge Jernigan Ctrm. Continued Disclosre Statement Hearing to be held on 2/13/2020 at 09:30 AM Dallas Judge Jernigan Ctrm for 510 and for 509,) (Appearances (live): C. Stephenson for Debtor; L. Fountaine for TLGFM; L. Robin for Fannie Mae; S. McKitt for UST. Appearances (telephonic): S. Beausoleil for SH 1 Houston, LLC. Nonevidentiary hearing. Disclosure Statement conditionally approved, subject to changes being made as discussed on record. 2/13/20 at 9:30 am final hearing on disclosure statement and confirmation. Counsel to upload order.) (Edmond, Michael) Email |
12/24/2019 | 522 | Complex Service List filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC (RE: related document(s)40 Order granting complex chapter 11 treatment). (Driver, Vickie) Email |
12/23/2019 | 521 | Certificate of service re: Affidavit of Service. Filed by Other Professional Donlin, Recano & Company, Inc. (related document(s)515 Order granting motion for status conference (RE: 511 motion for status conference) (RE: related document(s)509 Chapter 11 plan filed by Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, 510 Disclosure statement filed by Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC). Status Conference to be held on 12/31/2019 at 09:30 AM at Dallas Judge Jernigan Ctrm. Entered on 12/17/2019 (Dugan, S.), 519 Order approving motion to approve new management agreements (related document 469) Entered on 12/20/2019. (Dugan, S.), 520 Final Order (1) Authorizing Pearland Memory Care LLC and Cinco Ranch Memory Care LLC Debtors to obtain postpetition financing; and (2) Granting liens and superpriority claims; and (3) Scheduling a final hearing (related document 288) Entered on 12/20/2019. (Dugan, S.)). (Jordan, Lillian) Email |
12/20/2019 | 520 | Final Order (1) Authorizing Pearland Memory Care LLC and Cinco Ranch Memory Care LLC Debtors to obtain postpetition financing; and (2) Granting liens and superpriority claims; and (3) Scheduling a final hearing (related document # 288) Entered on 12/20/2019. (Dugan, S.) Email |
12/20/2019 | 519 | Order approving motion to approve new management agreements (related document # 469) Entered on 12/20/2019. (Dugan, S.) Email |
12/18/2019 | 518 | Withdrawal of claim(s): 1 Filed by Creditor Denton County. (LeDay, Tara) Email |
12/18/2019 | 517 | Withdrawal of claim(s): 2 Filed by Creditor Williamson County. (LeDay, Tara) Email |
12/17/2019 | 516 | Certificate of service re: Affidavit of Service Filed by Claims Agent Donlin, Recano & Company Inc (related document(s)511 Motion for order scheduling status conference to conditionally approve disclosure statement. (related documents 510 Disclosure statement) Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC (Attachments: # 1 Propose Order Granting Status Conf # 2 Proposed Order Conditionally Approving D/S) (Stephenson, Christina) MODIFIED Text on 12/17/2019 (Dugan, S.). filed by Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC). (Jordan, Lillian) Email |
12/17/2019 | 515 | Order granting motion for status conference (RE: 511 motion for status conference) (RE: related document(s)509 Chapter 11 plan filed by Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, 510 Disclosure statement filed by Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC). Status Conference to be held on 12/31/2019 at 09:30 AM at Dallas Judge Jernigan Ctrm. Entered on 12/17/2019 (Dugan, S.) Email |
12/16/2019 | 514 | Objection to (related document(s): 511 Motion for conditional approval of disclosure statement. (related documents 510 Disclosure statement) filed by Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC) filed by Creditor TLG Family Management, LLC. (Clark, Katharine) Email |
12/13/2019 | 513 | BNC certificate of mailing - PDF document. (RE: related document(s)508 Order granting motion to appear pro hac vice adding Pasha Vaziri, Esq. for Kelly Shelton (related document 504) Entered on 12/11/2019.) No. of Notices: 1. Notice Date 12/13/2019. (Admin.) Email |
12/13/2019 | 512 | BNC certificate of mailing. (RE: related document(s)506 Clerk's correspondence requesting original signature from attorney for creditor. (RE: related document(s)505 Creditor Kelly Shelton's motion to waive requirement of local Bankruptcy Rule 2090-4(a) for designation of local counsel filed by Kelly Shelton .) Responses due by 12/12/2019.) No. of Notices: 1. Notice Date 12/13/2019. (Admin.) Email |
12/13/2019 | 511 | Motion for conditional approval of disclosure statement. (related documents 510 Disclosure statement) Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC (Attachments: # 1 Propose Order Granting Status Conf # 2 Proposed Order Conditionally Approving D/S) (Stephenson, Christina) Email |
12/13/2019 | 510 | Disclosure statement filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC. (Attachments: # 1 Exhibits A - D)(Stephenson, Christina) Email |
12/13/2019 | 509 | Chapter 11 plan filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC. (Attachments: # 1 Exhibit A - form Sale Agreement)(Stephenson, Christina) Email |
12/11/2019 | 508 | Order granting motion to appear pro hac vice adding Pasha Vaziri, Esq. for Kelly Shelton (related document # 504) Entered on 12/11/2019. (Banks, Courtney) Email |
12/11/2019 | 507 | Clerk's correspondence requesting an order from attorney for debtor. (RE: related document(s)469 Motion to Approve New Management Agreement filed by Cinco Ranch Memory Care, LLC , Pearland Memory Care, LLC , The LaSalle Group, Inc. . (Attachments: # 1 Exhibit A # 2 Proposed Order)) Responses due by 12/18/2019. (Ecker, C.) Email |
12/10/2019 | 506 | Clerk's correspondence requesting original signature from attorney for creditor. (RE: related document(s)505 Creditor Kelly Shelton's motion to waive requirement of local Bankruptcy Rule 2090-4(a) for designation of local counsel filed by Kelly Shelton .) Responses due by 12/12/2019. (Whitaker, Sheniqua) Email |
12/10/2019 | 505 | Creditor Kelly Shelton's motion to waive requirement of local Bankruptcy Rule 2090-4(a) for designation of local counsel filed by Kelly Shelton . (Whitaker, Sheniqua) Email |
12/10/2019 | 504 | Motion to appear pro hac vice for Pasha Vaziri. Fee Amount $100 Filed by Creditor Kelly Shelton (Whitaker, Sheniqua) Email |
12/10/2019 | 503 | Debtor-in-possession monthly operating report for filing period October 1, 2019 to October 31, 2019 filed by Debtor In Possession Cinco Ranch Memory Care, LLC. (Attachments: # 1 Redacted Bank Statement and Recon) (Stephenson, Christina) Email |
12/8/2019 | 502 | Transcript regarding Hearing Held 11/12/19 RE: Motion for leave (asking Court to direct mediation) and motion to approve new management agreeement. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. TRANSCRIPT RELEASE DATE IS 03/9/2020. Until that time the transcript may be viewed at the Clerk's Office or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Palmer Reporting Services, Telephone number PalmerRptg@aol.com, 800-665-6251. (RE: related document(s) Hearing held on 11/12/2019. (RE: related document(s)452 Motion for leave (Expedited Motion for Entry of Order Directing Mediation), filed by Creditor TLG Family Management, LLC.,) (Appearances (live): V. Driver for Debtor; S. Beausoliel for purchaser of Veritex debt and proposed new manager of Cinco Ranch and Pearland; L. Langford for Origin; L. Fontaine and K. Clark for TLG; L. Robin for Fannie Mae; S. McKitt for UST. Appearances (telephonic): K. Perry for Committee; M. Petrocchi for M. Warren. Nonevidentiary hearing. Motion denied. Counsel to upload order.), Hearing held on 11/12/2019. (RE: related document(s)469 Motion to Approve New Management Agreement filed by Cinco Ranch Memory Care, LLC., Pearland Memory Care, LLC, The LaSalle Group, Inc.,) (Appearances (live): V. Driver for Debtor; S. Beausoliel for purchaser of Veritex debt and proposed new manager of Cinco Ranch and Pearland; L. Langford for Origin; L. Fontaine and K. Clark for TLG; L. Robin for Fannie Mae; S. McKitt for UST. Appearances (telephonic): K. Perry for Committee; M. Petrocchi for M. Warren. Evidentiary hearing. Motion granted, with certain agreed adjustments announced. Counsel to upload order.)). Transcript to be made available to the public on 03/9/2020. (Palmer, Susan) Email |
12/6/2019 | 501 | Order granting in part motion to approve procedures for De Minimis Asset transactions (related document # 285) (Attachments: # 1 Exhibit A - FFE) Entered on 12/6/2019. (Bradden, T.) Email |
12/5/2019 | 500 | Debtor-in-possession monthly operating report for filing period October 1, 2019 to October 31, 2019 filed by Debtor The LaSalle Group, Inc.. (Attachments: # 1 Redacted Bank Statements and Recons) (Stephenson, Christina) Email |
12/5/2019 | 499 | Debtor-in-possession monthly operating report for filing period October 1, 2019 to October 31, 2019 filed by Debtor In Possession West Houston Memory Care, LLC. (Attachments: # 1 Redacted Bank Statements and Recon) (Stephenson, Christina) Email |
12/5/2019 | 498 | Debtor-in-possession monthly operating report for filing period October 1, 2019 to October 31, 2019 filed by Debtor In Possession Pearland Memory Care, LLC. (Attachments: # 1 Redacted Bank Statements and Recons) (Stephenson, Christina) Email |
12/3/2019 | 497 | Clerk's correspondence requesting an order from attorney for debtor. (RE: related document(s)469 Motion to Approve New Management Agreement filed by Cinco Ranch Memory Care, LLC , Pearland Memory Care, LLC , The LaSalle Group, Inc. . (Attachments: # 1 Exhibit A # 2 Proposed Order)) Responses due by 12/10/2019. (Ecker, C.) Email |
11/27/2019 | 496 | Ombudsman Report for the period of 9/6/2019 through 11/27/2019 filed by Health Care Ombudsman Susan N Goodman. (Goodman, Susan) Email |
11/27/2019 | 495 | Amended Request for transcript regarding a hearing held on 11/12/2019. The requested turn-around time is 7-day expedited (Request Amends #493; Had the wrong case number on form). (Edmond, Michael) Email |
11/26/2019 | 494 | Complex Service List filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)40 Order granting complex chapter 11 treatment). (Stephenson, Christina) Email |
11/25/2019 | 493 | Request for transcript regarding a hearing held on 11/12/2019. The requested turn-around time is 7-day expedited. (Edmond, Michael) Email |
11/19/2019 | 492 | Order denying expedited motion for entry of an order directing mediation. (related document # 452) Entered on 11/19/2019. (Blanco, J.) Email |
11/18/2019 | 491 | Clerk's correspondence requesting an order from attorney for debtor. (RE: related document(s)285 Motion to sell property free and clear of liens under Section 363(f) and to Approve Procedures for De Minimus Asset Transactions Fee amount $181, Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Exhibit A - Proposed Order)) Responses due by 11/25/2019. (Ecker, C.) Email |
11/13/2019 | 490 | Hearing NOT held on 11/13/2019., Hearing reset (RE: related document(s)304 Application for administrative expenses pursuant to 11 U.S.C. § 503(B)(1), filed by Creditor TLG Family Management, LLC.,) (Reset Hearing to be held on 1/15/2020 at 01:30 PM Dallas Judge Jernigan Ctrm for 304,) (Hearing Abated At Prior Hearing 11-12-19 Duet To Courts Ruling and Continued til 1/15/2020 at 01:30 pm) (Edmond, Michael) (Entered: 11/14/2019) Email |
11/12/2019 | 489 | Court admitted exhibits date of hearing November 12, 2019 (RE: related document(s)469 Motion to Approve New Management Agreement filed by Cinco Ranch Memory Care, LLC , Pearland Memory Care, LLC , The LaSalle Group, Inc.,) (COURT ADMITTED LASALLE'S EXHIBIT(S) #1 & #2) (Edmond, Michael) Email |
11/12/2019 | 488 | Court admitted exhibits date of hearing November 12, 2019 (RE: related document(s)469 Motion to Approve New Management Agreement filed by Cinco Ranch Memory Care, LLC , Pearland Memory Care, LLC , The LaSalle Group, Inc.,) ( (Attachments: # 1 Exhibit A # 2 Proposed Order)) (Edmond, Michael) Email |
11/11/2019 | 487 | Motion for expedited hearing(related documents 486 Motion to compel) Filed by Creditor TLG Family Management, LLC (Attachments: # 1 Proposed Order) (Clark, Katharine) Email |
11/11/2019 | 486 | Motion to compel Assumption or Rejection of Executory Contracts. (Expedited) Filed by Creditor TLG Family Management, LLC (Attachments: # 1 Proposed Order) (Clark, Katharine) Email |
11/11/2019 | 485 | Amended Witness and Exhibit List filed by Creditor TLG Family Management, LLC (RE: related document(s)476 List (witness/exhibit/generic)). (Clark, Katharine) Email |
11/11/2019 | 484 | Witness and Exhibit List for November 12, 2019 Hearing filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)452 Motion for leave (Expedited Motion for Entry of Order Directing Mediation), 469 Motion by Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, The LaSalle Group, Inc..). (Stephenson, Christina) Email |
11/11/2019 | 483 | Objection to (related document(s): 469 Motion by Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, The LaSalle Group, Inc.. filed by Debtor The LaSalle Group, Inc., Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC) filed by Creditor TLG Family Management, LLC. (Fontaine, Laura) Email |
11/11/2019 | 482 | Certificate of service re: Filed by Other Professional Donlin, Recano & Company, Inc. (related document(s)474 Order granting motion for expedited hearing (Related Doc470)(document set for hearing: 469 Generic motion) Hearing to be held on 11/12/2019 at 01:30 PM Dallas Judge Jernigan Ctrm for 469, Entered on 11/8/2019. (Ecker, C.), 478 Notice of hearing filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)469 Motion to Approve New Management Agreement filed by Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, The LaSalle Group, Inc.. (Attachments: # 1 Exhibit A # 2 Proposed Order)). Hearing to be held on 11/12/2019 at 01:30 PM Dallas Judge Jernigan Ctrm for 469, filed by Debtor The LaSalle Group, Inc., Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC). (Jordan, Lillian) Email |
11/8/2019 | 481 | Certificate of service re: Filed by Other Professional Donlin, Recano & Company, Inc. (related document(s)469 Motion to Approve New Management Agreement filed by Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, The LaSalle Group, Inc.. (Attachments: # 1 Exhibit A # 2 Proposed Order) filed by Debtor The LaSalle Group, Inc., Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, 470 Motion for expedited hearing(related documents 469 Generic motion) on Motion to Approve New Management Agreements Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Proposed Order) filed by Debtor The LaSalle Group, Inc., Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC). (Jordan, Lillian) Email |
11/8/2019 | 480 | Amended Witness and Exhibit List in Connection with Hearings Scheduled for November 12 and 13, 2019 filed by Creditor Origin Bank (RE: related document(s)479 List (witness/exhibit/generic)). (Lankford, Lynda) Email |
11/8/2019 | 479 | Witness and Exhibit List in Connection with Hearings Scheduled for October 12 and 13, 2019 filed by Creditor Origin Bank (RE: related document(s)235 Application to employ Dundon Advisers LLC as Financial Advisor Application Pursuant to Fed. R. Bankr. P. 2014(a) for Order Under Section 1103 of the Bankruptcy Code Authorizing the Employment and Retention of Dundon Advisers LLC as Financial Adviser, 304 Application for administrative expenses pursuant to 11 U.S.C. § 503(B)(1), 452 Motion for leave (Expedited Motion for Entry of Order Directing Mediation)). (Lankford, Lynda) Email |
11/8/2019 | 478 | Notice of hearing filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)469 Motion to Approve New Management Agreement filed by Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, The LaSalle Group, Inc.. (Attachments: # 1 Exhibit A # 2 Proposed Order)). Hearing to be held on 11/12/2019 at 01:30 PM Dallas Judge Jernigan Ctrm for 469, (Stephenson, Christina) Email |
11/8/2019 | 477 | Witness and Exhibit List filed by Creditor TLG Family Management, LLC (RE: related document(s)452 Motion for leave (Expedited Motion for Entry of Order Directing Mediation), 469 Motion by Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, The LaSalle Group, Inc..). (Clark, Katharine) Email |
11/8/2019 | 476 | Witness and Exhibit List filed by Creditor TLG Family Management, LLC (RE: related document(s)304 Application for administrative expenses pursuant to 11 U.S.C. § 503(B)(1)). (Clark, Katharine) Email |
11/8/2019 | 475 | Support/supplemental document- Supplement to Objection by Origin Bank to Motion for Allowance and Payment of Administrative Expenses Pursuant to 11 U.S.C. Section 503(b)(1) filed by TLG Family Management, LLC filed by Creditor Origin Bank (RE: related document(s)358 Objection). (Lankford, Lynda) Email |
11/8/2019 | 474 | Order granting motion for expedited hearing (Related Doc# 470)(document set for hearing: 469 Generic motion) Hearing to be held on 11/12/2019 at 01:30 PM Dallas Judge Jernigan Ctrm for 469, Entered on 11/8/2019. (Ecker, C.) Email |
11/7/2019 | 473 | Debtor-in-possession monthly operating report for filing period September 1, 2019 to September 30, 2019 filed by Debtor The LaSalle Group, Inc.. (Attachments: # 1 September Recons and Bank Statements) (Stephenson, Christina) Email |
11/7/2019 | 472 | Debtor-in-possession monthly operating report for filing period August 1, 2019 to August 31, 2019 filed by Debtor The LaSalle Group, Inc.. (Attachments: # 1 Amended July Bank Recon and Statement # 2 August Recon and Bank Statement) (Stephenson, Christina) Email |
11/7/2019 | 471 | Objection to (related document(s): 452 Motion for leave (Expedited Motion for Entry of Order Directing Mediation) filed by Creditor TLG Family Management, LLC) filed by Creditor Origin Bank. (Lankford, Lynda) Email |
11/6/2019 | 470 | Motion for expedited hearing(related documents 469 Generic motion) on Motion to Approve New Management Agreements Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Proposed Order) (Stephenson, Christina) Email |
11/6/2019 | 469 | Motion to Approve New Management Agreement filed by Cinco Ranch Memory Care, LLC , Pearland Memory Care, LLC , The LaSalle Group, Inc. . (Attachments: # 1 Exhibit A # 2 Proposed Order) (Tello, Chris) Email |
11/5/2019 | 468 | Agreed Order granting application for administrative expense claim of Rosemont Summit Operating LLC (related document # 396) Entered on 11/5/2019. (Dugan, S.) Email |
11/5/2019 | 467 | Ombudsman Report for the period of 9/6/2019 through 11/5/2016 filed by Health Care Ombudsman Susan N Goodman. (Goodman, Susan) Email |
11/1/2019 | 466 | Withdrawal filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)391 Motion for leave to Establish Escrow Procedures for Sales Proceeds Due to Insiders). (Stephenson, Christina) Email |
10/31/2019 | 465 | Clerk's correspondence requesting an order from attorney for debtor. (RE: related document(s)285 Motion to sell property free and clear of liens under Section 363(f) and to Approve Procedures for De Minimus Asset Transactions Fee amount $181, Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Exhibit A - Proposed Order)) Responses due by 11/7/2019. (Ecker, C.) Email |
10/31/2019 | 464 | Clerk's correspondence requesting Notice of Withdrawal per hearing held entry 10/10/2019 from attorney for debtor. (RE: related document(s)391 Motion for leave to Establish Escrow Procedures for Sales Proceeds Due to Insiders Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc.) Responses due by 11/7/2019. (Ecker, C.) Email |
10/28/2019 | 463 | Debtor-in-possession monthly operating report for filing period September 1, 2019 to September 30, 2019 filed by Debtor In Possession West Houston Memory Care, LLC. (Attachments: # 1 Redacted Bank Statement and Recon) (Driver, Vickie) Email |
10/28/2019 | 462 | Debtor-in-possession monthly operating report for filing period September 1, 2019 to September 30, 2019 filed by Debtor In Possession Pearland Memory Care, LLC. (Attachments: # 1 Redacted Bank Statements and Recon) (Driver, Vickie) Email |
10/28/2019 | 461 | Debtor-in-possession monthly operating report for filing period September 1, 2019 to September 30, 2019 filed by Debtor In Possession Cinco Ranch Memory Care, LLC. (Attachments: # 1 Redacted Bank Statements and Recon) (Driver, Vickie) Email |
10/28/2019 | 460 | Debtor-in-possession monthly operating report for filing period September 1, 2019 to September 30, 2019 filed by Debtor In Possession Riverstone Memory Care, LLC. (Attachments: # 1 Redacted Bank Statements and Recon) (Driver, Vickie) Email |
10/25/2019 | 459 | Complex Service List filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)40 Order granting complex chapter 11 treatment). (Driver, Vickie) Email |
10/23/2019 | 458 | Certificate of service re: Filed by Other Professional Donlin, Recano & Company, Inc. (related document(s)455 Order granting application to employ Weaver and Tidwell, L.L.P as Plan Auditor (related document 377) Entered on 10/21/2019. (Ecker, C.), 456 Order granting application to employ CliftonLarsonAllen LLP as Tax Consultant (related document 394) Entered on 10/21/2019. (Ecker, C.)). (Jordan, Lillian) Email |
10/22/2019 | 457 | Third Notice Pursuant to Fed. R. Bankr. P. 2015.1 filed by Health Care Ombudsman Susan N Goodman. (Goodman, Susan) Email |
10/21/2019 | 456 | Order granting application to employ CliftonLarsonAllen LLP as Tax Consultant (related document # 394) Entered on 10/21/2019. (Ecker, C.) Email |
10/21/2019 | 455 | Order granting application to employ Weaver and Tidwell, L.L.P as Plan Auditor (related document # 377) Entered on 10/21/2019. (Ecker, C.) Email |
10/18/2019 | 454 | Notice of hearing filed by Creditor TLG Family Management, LLC (RE: related document(s)452 Motion for leave (Expedited Motion for Entry of Order Directing Mediation) Filed by Creditor TLG Family Management, LLC Objections due by 11/7/2019. (Attachments: # 1 Proposed Order)). Hearing to be held on 11/12/2019 at 01:30 PM Dallas Judge Jernigan Ctrm for 452, (Fontaine, Laura) Email |
10/17/2019 | 453 | Motion for expedited hearing(related documents 452 Motion for leave) (Exped Filed by Creditor TLG Family Management, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order) (Servage, Megan) Email |
10/17/2019 | 452 | Motion for leave (Expedited Motion for Entry of Order Directing Mediation) Filed by Creditor TLG Family Management, LLC Objections due by 11/7/2019. (Attachments: # 1 Proposed Order) (Clark, Katharine) Email |
10/17/2019 | 451 | Amended Notice of hearing filed by Creditor TLG Family Management, LLC (RE: related document(s)304 Application for administrative expenses pursuant to 11 U.S.C. § 503(B)(1) Filed by Creditor TLG Family Management, LLC Objections due by 9/3/2019. (Attachments: # 1 Proposed Order)). Hearing to be held on 11/13/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 304, (Clark, Katharine) Email |
10/16/2019 | 450 | INCORRECT ENTRY: Filed in wrong case. Proof of identification (Ecker, C.) Modified on 10/16/2019 (Ecker, C.). Email |
10/16/2019 | 449 | Notice of Appearance and Request for Notice by Donna K. Webb filed by Creditor United States Of America -Internal Revenue Service. (Webb, Donna) Email |
10/16/2019 | 448 | Notice of hearing filed by Creditor Rosemont Summit Operating LLC (RE: related document(s)396 Application for administrative expenses/Application of Rosemont Summit Operating LLC for Allowance and Payment of Administrative Claim Filed by Creditor Rosemont Summit Operating LLC Objections due by 10/9/2019. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Limited Service List # 4 Proposed Order)). Hearing to be held on 11/6/2019 at 02:30 PM Dallas Judge Jernigan Ctrm for 396, (Attachments: # 1 Limited Service List) (Ripley, Edward) Email |
10/16/2019 | 447 | Order granting motion to continue hearing on (related document # 445) (related documents Application to employ Dundon Advisers LLC as Financial Advisor Application Pursuant to Fed. R. Bankr. P. 2014(a) for Order Under Section 1103 of the Bankruptcy Code Authorizing the Employment and Retention of Dundon Advisers LLC as Financial Adviser) Motion continued to a date to be determined. Entered on 10/16/2019. (Ecker, C.) Email |
10/16/2019 | 446 | Order granting motion to continue hearing on (related document # 444) (related documents Application for administrative expenses pursuant to 11 U.S.C. § 503(B)(1)) Motion continued to a date to be determined. Entered on 10/16/2019. (Ecker, C.) Email |
10/15/2019 | 445 | Motion to continue hearing on (related documents 235 Application to employ)Unopposed Motion for Continuance of Hearing on Application Pursuant to Fed. R. Bankr. P. 2014(a) for Order Under Section 1103 of the Bankruptcy Code Authorizing the Employment and Retention of Dundon Advisers LLC as Financial Adviser to the Official Committee of Unsecured Creditors Nunc Pro Tunc to July 3, 2019 Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order) (Slusher, Vincent) Email |
10/14/2019 | 444 | Motion to continue hearing on (related documents 304 Application for administrative expenses)(Unopposed) Filed by Creditor TLG Family Management, LLC (Attachments: # 1 Proposed Order) (Clark, Katharine) Email |
10/14/2019 | 443 | Certificate of service re: of Order Regarding Crowe & Dunlevy, P.C.S Motion for Distribution of Retainer (Docket No. 431), Filed by Claims Agent Donlin, Recano & Company Inc (related document(s)431 Order granting motion to draw down retainer (related document 399) Entered on 10/8/2019. (Blanco, J.)). (Jordan, Lillian) Email |
10/11/2019 | 442 | Clerk's correspondence requesting an order ora notice of hearing from attorney for creditor. (RE: related document(s)396 Application for administrative expenses/Application of Rosemont Summit Operating LLC for Allowance and Payment of Administrative Claim Filed by Creditor Rosemont Summit Operating LLC Objections due by 10/9/2019. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Limited Service List # 4 Proposed Order)) Responses due by 10/18/2019. (Ecker, C.) Email |
10/10/2019 | 441 | Withdrawal Notice of Withdrawal of The Official Committee of Unsecured Creditors Joinder to Debtor's Motion to Establish Escrow Procedures for Sales Proceeds Due to Insiders filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)439 Joinder). (Slusher, Vincent) Email |
10/10/2019 | 440 | INCORRECT ENTRY: Attorney to refile. Motion to withdraw documentNotice of Withdrawal of The Official Committee of Unsecured Creditors Joinder to Debtor's Motion to Establish Escrow Procedures for Sales Proceeds Due to Insiders (related document(s) 439 Joinder) Filed by Creditor Committee Official Committee of Unsecured Creditors (Slusher, Vincent) Modified on 10/10/2019 (Ecker, C.). Email |
10/9/2019 | 439 | Joinder by Joinder of the Official Committee of Unsecured Creditors to Debtor's Motion to Establish Escrow Procedures for Sale Proceeds Due to Insiders filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)391 Motion for leave to Establish Escrow Procedures for Sales Proceeds Due to Insiders). (Slusher, Vincent) Email |
10/9/2019 | 438 | Objection to (related document(s): 396 Application for administrative expenses/Application of Rosemont Summit Operating LLC for Allowance and Payment of Administrative Claim filed by Creditor Rosemont Summit Operating LLC)Limited Objection of the Official Committee of Unsecured Creditors to Application of Rosemont Summit Operating LLC Allowance and Payment of Administrative Expense Claim filed by Creditor Committee Official Committee of Unsecured Creditors. (Slusher, Vincent) Email |
10/9/2019 | 437 | Joinder by Joinder of the Official Committee of Unsecured Creditors to Debtors' Motion to Approve De Minimis Asset Transactions filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)285 Motion to sell property free and clear of liens under Section 363(f) and to Approve Procedures for De Minimus Asset Transactions Fee amount $181,). (Slusher, Vincent) Email |
10/9/2019 | 436 | Witness and Exhibit List for October 10, 2019 Hearing filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)285 Motion to sell property free and clear of liens under Section 363(f) and to Approve Procedures for De Minimus Asset Transactions Fee amount $181,, 377 Application to employ Weaver and Tidwell, L.L.P as Auditor (Employee Benefit Plan Auditor), 391 Motion for leave to Establish Escrow Procedures for Sales Proceeds Due to Insiders, 394 Application to employ CliftonLarsonAllen, LLP as Consultant (Tax)). (Stephenson, Christina) Email |
10/9/2019 | 435 | Objection to (related document(s): 391 Motion for leave to Establish Escrow Procedures for Sales Proceeds Due to Insiders filed by Debtor The LaSalle Group, Inc., Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, Debtor In Possession Riverstone Memory Care, LLC) filed by Creditor Origin Bank. (Forshey, J.) Email |
10/8/2019 | 434 | Notice of Appearance and Request for Notice by Sharon Marie Beausoleil filed by Creditor SH1 Houston LLC. (Beausoleil, Sharon) Email |
10/8/2019 | 433 | Objection to (related document(s): 285 Motion to sell property free and clear of liens under Section 363(f) and to Approve Procedures for De Minimus Asset Transactions Fee amount $181, filed by Debtor The LaSalle Group, Inc., Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, Debtor In Possession Riverstone Memory Care, LLC) filed by Interested Party KeyBank National Association. (Hochman Rothell, Bonnie) Email |
10/8/2019 | 432 | Objection to (related document(s): 391 Motion for leave to Establish Escrow Procedures for Sales Proceeds Due to Insiders filed by Debtor The LaSalle Group, Inc., Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, Debtor In Possession Riverstone Memory Care, LLC) filed by Creditor TLG Family Management, LLC. (Attachments: # 1 Exhibit # 2 Exhibit) (Servage, Megan) Email |
10/8/2019 | 431 | Order granting motion to draw down retainer (related document # 399) Entered on 10/8/2019. (Blanco, J.) Email |
10/8/2019 | 430 | Objection to (related document(s): 391 Motion for leave to Establish Escrow Procedures for Sales Proceeds Due to Insiders filed by Debtor The LaSalle Group, Inc., Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, Debtor In Possession Riverstone Memory Care, LLC) filed by Creditor Fannie Mae. (Cooley, Michael) Email |
10/7/2019 | 429 | Witness and Exhibit List in Connection with Hearings Scheduled for October 10, 2019 filed by Creditor Origin Bank (RE: related document(s)285 Motion to sell property free and clear of liens under Section 363(f) and to Approve Procedures for De Minimus Asset Transactions Fee amount $181,, 377 Application to employ Weaver and Tidwell, L.L.P as Auditor (Employee Benefit Plan Auditor), 391 Motion for leave to Establish Escrow Procedures for Sales Proceeds Due to Insiders, 394 Application to employ CliftonLarsonAllen, LLP as Consultant (Tax)). (Forshey, J.) Email |
10/7/2019 | 428 | Witness and Exhibit List filed by Creditor TLG Family Management, LLC (RE: related document(s)285 Motion to sell property free and clear of liens under Section 363(f) and to Approve Procedures for De Minimus Asset Transactions Fee amount $181,, 377 Application to employ Weaver and Tidwell, L.L.P as Auditor (Employee Benefit Plan Auditor), 391 Motion for leave to Establish Escrow Procedures for Sales Proceeds Due to Insiders). (Servage, Megan) Email |
10/1/2019 | 427 | Certificate Certificate of No Objection filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)399 Motion to draw down retainer in the amount of $24,566). (Stephenson, Christina) Email |
9/29/2019 | 426 | Objection to (related document(s): 391 Motion for leave to Establish Escrow Procedures for Sales Proceeds Due to Insiders filed by Debtor The LaSalle Group, Inc., Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, Debtor In Possession Riverstone Memory Care, LLC) filed by Interested Party Melvin W Warren Jr.. (Lewis, John) Email |
9/27/2019 | 425 | Notice of Appearance and Request for Notice by Melissa S. Hayward filed by Timothy Greene, Kaye Sheets. (Hayward, Melissa) Email |
9/27/2019 | 424 | Order granting motion to continue hearing on Debtor's motion to sell. ORDERED that the motion is granted indefinitely to be reset as needed (related document # 344) (related documents Motion to continue hearing on (related documents 244 Motion to Sell)) Entered on 9/27/2019. (Dugan, S.) Email |
9/27/2019 | 423 | Agreed Order granting motion for relief from stay by Timothy Greene , Kaye Sheets (related document # 376) Entered on 9/27/2019. (Dugan, S.) Email |
9/26/2019 | 422 | Objection to (related document(s): 391 Motion for leave to Establish Escrow Procedures for Sales Proceeds Due to Insiders filed by Debtor The LaSalle Group, Inc., Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, Debtor In Possession Riverstone Memory Care, LLC) filed by Creditor Mitchell Warren. (Petrocchi, Mark) Email |
9/26/2019 | 421 | Complex Service List filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)40 Order granting complex chapter 11 treatment). (Stephenson, Christina) Email |
9/26/2019 | 420 | Second Clerk's correspondence requesting an order from attorney for debtor. (RE: related document(s)344 Motion to continue hearing on (related documents 244 Motion to Sell) Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Proposed Order)) Responses due by 10/3/2019. (Ecker, C.) Modified on 9/26/2019 (Ecker, C.). Email |
9/24/2019 | 419 | Certificate of No Objection filed by Timothy Greene, Kaye Sheets (RE: related document(s)376 Motion for relief from stay - agreed ). (Kirk, Jamie) Email |
9/24/2019 | 418 | Certificate of service re: Affidavit of Service Filed by Claims Agent Donlin, Recano & Company Inc (related document(s)415 Order granting Crowe & Dunlevy, P.C.'s motion to draw down retainer (related document 324) Entered on 9/23/2019. (Dugan, S.)). (Jordan, Lillian) Email |
9/24/2019 | 417 | Debtor-in-possession monthly operating report for filing period August 1, 2019 to August 31, 2019 filed by Debtor In Possession Riverstone Memory Care, LLC. (Attachments: # 1 Redacted Bank Statements and Recon) (Stephenson, Christina) Email |
9/23/2019 | 416 | Amended Notice of hearing filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)235 Application to employ Dundon Advisers LLC as Financial Advisor Application Pursuant to Fed. R. Bankr. P. 2014(a) for Order Under Section 1103 of the Bankruptcy Code Authorizing the Employment and Retention of Dundon Advisers LLC as Financial Adviser to the Official Committee of Unsecured Creditors Nunc Pro Tunc to July 3, 2019 Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Dundon Declaration)). Hearing to be held on 10/17/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 235, (Slusher, Vincent) Email |
9/23/2019 | 415 | Order granting Crowe & Dunlevy, P.C.'s motion to draw down retainer (related document # 324) Entered on 9/23/2019. (Dugan, S.) Email |
9/21/2019 | 414 | BNC certificate of mailing - PDF document. (RE: related document(s)407 Order granting motion to continue hearing on (related document 400) (related documents Application for administrative expenses pursuant to 11 U.S.C. § 503(B)(1)) Hearing to be held on 10/17/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 304, Entered on 9/19/2019.) No. of Notices: 1. Notice Date 09/21/2019. (Admin.) Email |
9/20/2019 | 413 | Amended Notice of hearing filed by Creditor TLG Family Management, LLC (RE: related document(s)304 Application for administrative expenses pursuant to 11 U.S.C. § 503(B)(1) Filed by Creditor TLG Family Management, LLC Objections due by 9/3/2019. (Attachments: # 1 Proposed Order)). Hearing to be held on 10/17/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 304, (Clark, Katharine) Email |
9/20/2019 | 412 | Debtor-in-possession monthly operating report for filing period August 1, 2019 to August 31, 2019 filed by Debtor In Possession Pearland Memory Care, LLC. (Attachments: # 1 Bank Statement and Recon) (Stephenson, Christina) Email |
9/20/2019 | 411 | Debtor-in-possession monthly operating report for filing period August 1, 2019 to August 31, 2019 filed by Debtor In Possession West Houston Memory Care, LLC. (Attachments: # 1 Redacted Bank Statements) (Stephenson, Christina) Email |
9/20/2019 | 410 | Debtor-in-possession monthly operating report for filing period August 1, 2019 to August 31, 2019 filed by Debtor In Possession Cinco Ranch Memory Care, LLC. (Attachments: # 1 Redacted Bank Statements) (Stephenson, Christina) Email |
9/20/2019 | 409 | Final Order (I) Authorizing West Houston to Obtain Postpetition Financing;(II) Granting Liens and Superpriority Claims (RE: related document(s)288 Motion to borrow/incur debt filed by Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC). (Attachments: # 1 Exhibit A - Term Sheet # 2 Exhibit B - Promissory Note and Exhibit C - Security Agreement) Entered on 9/20/2019 (Banks, Courtney) Email |
9/19/2019 | 408 | Certificate of service re: of Crowe & Dunlevy, P.C.s Motion for Distribution of Retainer (Docket No. 399), Filed by Claims Agent Donlin, Recano & Company Inc (related document(s)399 Motion to draw down retainer in the amount of $24,566 Filed by Attorney Crowe & Dunlevy, P.C. Objections due by 9/30/2019. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) filed by Attorney Crowe & Dunlevy, P.C.). (Jordan, Lillian) Email |
9/19/2019 | 407 | Order granting motion to continue hearing on (related document # 400) (related documents Application for administrative expenses pursuant to 11 U.S.C. § 503(B)(1)) Hearing to be held on 10/17/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 304, Entered on 9/19/2019. (Banks, Courtney) Email |
9/19/2019 | 406 | Order granting motion to continue hearing on (related document # 402) (related documents Application to employ Dundon Advisers LLC as Financial Advisor Application Pursuant to Fed. R. Bankr. P. 2014(a) for Order Under Section 1103 of the Bankruptcy Code Authorizing the Employment and Retention of Dundon Advisers LLC as Financial Adviser) Hearing to be held on 10/17/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 235, Entered on 9/19/2019. (Banks, Courtney) Email |
9/18/2019 | 405 | Certificate of service re: Filed by Other Professional Donlin, Recano & Company, Inc. (related document(s)401 Notice of hearing filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)394 Application to employ CliftonLarsonAllen, LLP as Consultant (Tax) Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit A-1 - LaSalle and Subsidiaries Engagement Letter # 3 Exhibit B - Signed Baumeister Declaration # 4 Schedule 1 to Exhibit B - Parties In Interest)). Hearing to be held on 10/10/2019 at 02:30 PM Dallas Judge Jernigan Ctrm for 394, filed by Debtor The LaSalle Group, Inc., Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, Debtor In Possession Riverstone Memory Care, LLC). (Jordan, Lillian) Email |
9/18/2019 | 404 | Clerk's correspondence requesting an order from attorney for debtor. (RE: related document(s)344 Motion to continue hearing on (related documents 244 Motion to Sell) Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Proposed Order)) Responses due by 9/25/2019. (Ecker, C.) Email |
9/18/2019 | 403 | Second Clerk's correspondence requesting an order from attorney for debtor. (RE: related document(s)245 Motion for expedited hearing(related documents 244 Motion to Sell) Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Proposed Order)) Responses due by 9/25/2019. (Ecker, C.) Email |
9/17/2019 | 402 | Motion to continue hearing on (related documents 235 Application to employ)Unopposed Motion for Continuance of Hearing on Application Pursuant to Fed. R. Bankr. P. 2014(a) for Order Under Section 1103 of the Bankruptcy Code Authorizing the Employment and Retention of Dundon Advisers LLC as Financial Adviser to the Official Committee of Unsecured Creditors Nunc Pro Tunc to July 3, 2019 Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order) (Slusher, Vincent) Email |
9/17/2019 | 401 | Notice of hearing filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)394 Application to employ CliftonLarsonAllen, LLP as Consultant (Tax) Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit A-1 - LaSalle and Subsidiaries Engagement Letter # 3 Exhibit B - Signed Baumeister Declaration # 4 Schedule 1 to Exhibit B - Parties In Interest)). Hearing to be held on 10/10/2019 at 02:30 PM Dallas Judge Jernigan Ctrm for 394, (Stephenson, Christina) Email |
9/16/2019 | 400 | Motion to continue hearing on (related documents 304 Application for administrative expenses) Filed by Creditor TLG Family Management, LLC (Attachments: # 1 Proposed Order) (Clark, Katharine) Email |
9/16/2019 | 399 | Motion to draw down retainer in the amount of $24,566 Filed by Attorney Crowe & Dunlevy, P.C. Objections due by 9/30/2019. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Stephenson, Christina) Email |
9/16/2019 | 398 | Notice of hearing filed by Timothy Greene, Kaye Sheets (RE: related document(s)376 Motion for relief from stay - agreed Filed by Kaye Sheets, Timothy Greene (Attachments: # 1 Proposed Order)). Preliminary hearing to be held on 10/3/2019 at 01:30 PM at Dallas Judge Jernigan Ctrm. (Kirk, Jamie) Email |
9/16/2019 | 397 | Certificate of service re: Affidavit of Service Filed by Claims Agent Donlin, Recano & Company Inc (related document(s)394 Application to employ CliftonLarsonAllen, LLP as Consultant (Tax) Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit A-1 - LaSalle and Subsidiaries Engagement Letter # 3 Exhibit B - Signed Baumeister Declaration # 4 Schedule 1 to Exhibit B - Parties In Interest) filed by Debtor The LaSalle Group, Inc., Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, Debtor In Possession Riverstone Memory Care, LLC). (Jordan, Lillian) Email |
9/16/2019 | 396 | Application for administrative expenses/Application of Rosemont Summit Operating LLC for Allowance and Payment of Administrative Claim Filed by Creditor Rosemont Summit Operating LLC Objections due by 10/9/2019. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Limited Service List # 4 Proposed Order) (Ripley, Edward) Email |
9/13/2019 | 395 | Objection to (related document(s): 391 Motion for leave to Establish Escrow Procedures for Sales Proceeds Due to Insiders filed by Debtor The LaSalle Group, Inc., Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, Debtor In Possession Riverstone Memory Care, LLC) filed by Creditor Dallas Capital Bank, N.A.. (McIlwain, Brent) Email |
9/13/2019 | 394 | Application to employ CliftonLarsonAllen, LLP as Consultant (Tax) Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit A-1 - LaSalle and Subsidiaries Engagement Letter # 3 Exhibit B - Signed Baumeister Declaration # 4 Schedule 1 to Exhibit B - Parties In Interest) (Stephenson, Christina) Email |
9/13/2019 | 393 | Certificate of service re: Filed by Other Professional Donlin, Recano & Company, Inc. (related document(s)391 Motion for leave to Establish Escrow Procedures for Sales Proceeds Due to Insiders Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. filed by Debtor The LaSalle Group, Inc., Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, Debtor In Possession Riverstone Memory Care, LLC). (Jordan, Lillian) Email |
9/12/2019 | 392 | Amended Notice of hearing filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC (RE: related document(s)285 Motion to sell property free and clear of liens under Section 363(f) and to Approve Procedures for De Minimus Asset Transactions Fee amount $181, Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Exhibit A - Proposed Order), 377 Application to employ Weaver and Tidwell, L.L.P as Auditor (Employee Benefit Plan Auditor) Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Exhibit A - Proposed Order; Exhibit A-1 LaSalle El Final # 2 Exhibit B - Signed Declaration # 3 Schedule 1 to Exhibit B - Parties In Interest), 391 Motion for leave to Establish Escrow Procedures for Sales Proceeds Due to Insiders Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc.). Hearing to be held on 10/10/2019 at 02:30 PM Dallas Judge Jernigan Ctrm for 377 and for 391 and for 285, (Stephenson, Christina) Email |
9/11/2019 | 391 | Motion for leave to Establish Escrow Procedures for Sales Proceeds Due to Insiders Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Driver, Vickie) Email |
9/11/2019 | 390 | Final Order granting motion to use cash collateral and providing partial adequate protection (related document # 8) (Attachments: # 1 Budgets) Entered on 9/11/2019. (Okafor, M.) Email |
9/10/2019 | 389 | Certificate of service re: Affidavit of Service Filed by Claims Agent Donlin, Recano & Company Inc (related document(s)383 Objection to (related document(s): 304 Application for administrative expenses pursuant to 11 U.S.C. § 503(B)(1) filed by Creditor TLG Family Management, LLC) filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc.. filed by Debtor The LaSalle Group, Inc., Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, Debtor In Possession Riverstone Memory Care, LLC). (Jordan, Lillian) Email |
9/10/2019 | 388 | Clerk's correspondence requesting an order from attorney for debtor. (RE: related document(s)245 Motion for expedited hearing(related documents 244 Motion to Sell) Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Proposed Order)) Responses due by 9/17/2019. (Ecker, C.) Email |
9/9/2019 | 387 | Certificate of service re: Filed by Other Professional Donlin, Recano & Company, Inc. (related document(s)377 Application to employ Weaver and Tidwell, L.L.P as Auditor (Employee Benefit Plan Auditor) Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Exhibit A - Proposed Order; Exhibit A-1 LaSalle El Final # 2 Exhibit B - Signed Declaration # 3 Schedule 1 to Exhibit B - Parties In Interest) filed by Debtor The LaSalle Group, Inc., Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, Debtor In Possession Riverstone Memory Care, LLC). (Jordan, Lillian) Email |
9/9/2019 | 386 | Order granting motion for approval 4001(d) filed by Creditor LSLH Trust Relief (related document # 346) Entered on 9/9/2019. (Ecker, C.) Email |
9/7/2019 | 385 | BNC certificate of mailing - PDF document. (RE: related document(s)372 Order granting application to employ Drinker Biddle & Reath for Official Committee of Unsecured Creditors as Attorney (related document 234) Entered on 9/5/2019. (Ecker, C.)) No. of Notices: 1. Notice Date 09/07/2019. (Admin.) Email |
9/7/2019 | 384 | BNC certificate of mailing - PDF document. (RE: related document(s)371 Order granting motion for relief from stay by Estate of J. Mennella , Christine Mennella , Other Professional Diane Hood (related document 253) (Attachments: # 1 Certificate of service) Entered on 9/5/2019. (Ecker, C.)) No. of Notices: 1. Notice Date 09/07/2019. (Admin.) Email |
9/6/2019 | 383 | Objection to (related document(s): 304 Application for administrative expenses pursuant to 11 U.S.C. § 503(B)(1) filed by Creditor TLG Family Management, LLC) filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc.. (Driver, Vickie) Email |
9/6/2019 | 382 | Notice of hearing filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)285 Motion to sell property free and clear of liens under Section 363(f) and to Approve Procedures for De Minimus Asset Transactions Fee amount $181, Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Exhibit A - Proposed Order)). Hearing to be held on 9/25/2019 at 01:30 PM Dallas Judge Jernigan Ctrm for 285, (Stephenson, Christina) Email |
9/5/2019 | 381 | Ombudsman Report for the period of 07/06/19 through 09/05/19 filed by Health Care Ombudsman Susan N Goodman. (Goodman, Susan) Email |
9/5/2019 | 380 | Ombudsman Report for the period of 07/06/19 through 09/05/19 filed by Health Care Ombudsman Susan N Goodman. (Goodman, Susan) Email |
9/5/2019 | 379 | Ombudsman Report for the period of 07/06/19 through 09/05/19 filed by Health Care Ombudsman Susan N Goodman. (Goodman, Susan) Email |
9/5/2019 | 378 | Ombudsman Report for the period of 07/06/19 through 09/05/19 filed by Health Care Ombudsman Susan N Goodman. (Goodman, Susan) Email |
9/5/2019 | 377 | Application to employ Weaver and Tidwell, L.L.P as Auditor (Employee Benefit Plan Auditor) Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Exhibit A - Proposed Order; Exhibit A-1 LaSalle El Final # 2 Exhibit B - Signed Declaration # 3 Schedule 1 to Exhibit B - Parties In Interest) (Stephenson, Christina) Email |
9/5/2019 | 376 | Motion for relief from stay - agreed Filed by Kaye Sheets, Timothy Greene (Attachments: # 1 Proposed Order) (Kirk, Jamie) Email |
9/5/2019 | 375 | Notice (Request) to Deposit Sale Proceeds in Escrow filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc.. (Attachments: # 1 Service List) (Driver, Vickie) Email |
9/5/2019 | 373 | Certificate of No Objection filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)324 Motion to draw down retainer in the amount of $149,428.55). (Stephenson, Christina) Email |
9/5/2019 | 372 | Order granting application to employ Drinker Biddle & Reath for Official Committee of Unsecured Creditors as Attorney (related document # 234) Entered on 9/5/2019. (Ecker, C.) Email |
9/5/2019 | 371 | Order granting motion for relief from stay by Estate of J. Mennella , Christine Mennella , Other Professional Diane Hood (related document # 253) (Attachments: # 1 Certificate of service) Entered on 9/5/2019. (Ecker, C.) Email |
9/5/2019 | 370 | Order granting motion for approval 4001(d) filed by Creditor Origin Bank (related document # 311) Entered on 9/5/2019. (Ecker, C.) Email |
9/4/2019 | 369 | Response unopposed to (related document(s): 324 Motion to draw down retainer in the amount of $149,428.55 filed by Attorney Crowe & Dunlevy, P.C.) filed by Creditor Committee Official Committee of Unsecured Creditors. (Slusher, Vincent) Email |
9/4/2019 | 368 | Interim Order authorizing West Houston to obtain post petition financing, granting liens and superpriority claims and scheduling a final hearing (related document # 288) Entered on 9/4/2019. (Ecker, C.) Email |
9/4/2019 | 367 | Clerk's correspondence requesting an order from attorney for debtor. (RE: related document(s)8 Motion to use cash collateral Filed by Debtor The LaSalle Group, Inc.) Responses due by 9/11/2019. (Ecker, C.) Email |
9/3/2019 | 366 | Certificate of service re: Filed by Other Professional Donlin, Recano & Company, Inc. (related document(s)349 Notice of change of address filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc.. filed by Debtor The LaSalle Group, Inc., Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, Debtor In Possession Riverstone Memory Care, LLC). (Jordan, Lillian) Email |
9/3/2019 | 365 | Certificate of service re: Affidavit of Service of Notice of Hearing (Docket No. 357), Filed by Claims Agent Donlin, Recano & Company Inc (related document(s)357 Notice of hearing filed by Debtor In Possession Riverstone Memory Care, LLC (RE: related document(s)346 Motion for approval of agreed order rule 4001(d) re: LSLH Trust Relief Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. Objections due by 9/9/2019. (Attachments: # 1 Proposed Agreed Order)). Hearing to be held on 9/5/2019 at 01:30 PM Dallas Judge Jernigan Ctrm for 346, filed by Debtor In Possession Riverstone Memory Care, LLC). (Jordan, Lillian) Email |
9/3/2019 | 364 | Objection to (related document(s): 304 Application for administrative expenses pursuant to 11 U.S.C. § 503(B)(1) filed by Creditor TLG Family Management, LLC) filed by Creditor Veritex Community Bank. (Lemmon, Stephen) Email |
9/3/2019 | 363 | Certificate of No Objection filed by Creditor Origin Bank (RE: related document(s)311 Motion for approval of agreed order rule 4001(d) re: Relief from Automatic Stay to Proceed with Litigation Against Non-Debtor Parties). (Lankford, Lynda) Email |
8/30/2019 | 362 | Order interimly granting motion to borrow (1) Authorizing the Debtors to Obtain Post-Petition Financing, (2) Granting Liens and Superpriority Administrative Expense Status, and (3) Setting and Prescribing Form and Manner of Notice for Final Hearing (related document # 288) Entered on 8/30/2019. (Floyd, K) Email |
8/30/2019 | 361 | Order denying motion for expedited hearing (Related Doc# 325) Entered on 8/30/2019. (Floyd, K) Email |
8/29/2019 | 374 | Hearing held on 8/29/2019., Hearing reset (RE: related document(s)235 Application to employ Dundon Advisers LLC as Financial Advisor Application Pursuant to Fed. R. Bankr. P. 2014(a) for Order Under Section 1103 of the Bankruptcy Code Authorizing the Employment and Retention of Dundon Advisers LLC as Financial Adviser to the Official Committee of Unsecured Creditors Nunc Pro Tunc to July 3, 2019 filed by Creditor Committee Official Committee of Unsecured Creditors. Reset Hearing to be held on 9/19/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 235), (Appearances: V. Slusher and K. Perry proposed counsel for Unsecured Creditors Committee; V. Driver for Debtor; L. Langford for Origin; S. McKitt for UST. Nonevidentiary hearing. Matter continued to 9/19/19 when other case matters are set.) (Edmond, Michael) (Entered: 09/05/2019) Email |
8/29/2019 | 360 | Notice of hearing filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)235 Application to employ Dundon Advisers LLC as Financial Advisor Application Pursuant to Fed. R. Bankr. P. 2014(a) for Order Under Section 1103 of the Bankruptcy Code Authorizing the Employment and Retention of Dundon Advisers LLC as Financial Adviser to the Official Committee of Unsecured Creditors Nunc Pro Tunc to July 3, 2019 Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Dundon Declaration)). Hearing to be held on 9/19/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 235, (Slusher, Vincent) Email |
8/29/2019 | 359 | Debtor-in-possession monthly operating report for filing period July 1, 2019 to July 31, 2019 filed by Debtor The LaSalle Group, Inc.. (Attachments: # 1 Bank Statements and Recons) (Driver, Vickie) Email |
8/29/2019 | 358 | Objection to (related document(s): 304 Application for administrative expenses pursuant to 11 U.S.C. § 503(B)(1) filed by Creditor TLG Family Management, LLC) filed by Creditor Origin Bank. (Forshey, J.) Email |
8/29/2019 | 357 | Notice of hearing filed by Debtor In Possession Riverstone Memory Care, LLC (RE: related document(s)346 Motion for approval of agreed order rule 4001(d) re: LSLH Trust Relief Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. Objections due by 9/9/2019. (Attachments: # 1 Proposed Agreed Order)). Hearing to be held on 9/5/2019 at 01:30 PM Dallas Judge Jernigan Ctrm for 346, (Stephenson, Christina) Email |
8/29/2019 | 356 | Debtor-in-possession monthly operating report for filing period July 1, 2019 to July 31, 2019 filed by Debtor In Possession West Houston Memory Care, LLC. (Attachments: # 1 Bank Statement and Recon) (Driver, Vickie) Email |
8/29/2019 | 355 | Debtor-in-possession monthly operating report for filing period July 1, 2019 to July 31, 2019 filed by Debtor In Possession Riverstone Memory Care, LLC. (Attachments: # 1 Bank Statements and Recon) (Driver, Vickie) Email |
8/29/2019 | 354 | Debtor-in-possession monthly operating report for filing period July 1, 2019 to July 31, 2019 filed by Debtor In Possession Pearland Memory Care, LLC. (Attachments: # 1 Bank Statement and Recon) (Driver, Vickie) Email |
8/29/2019 | 353 | Debtor-in-possession monthly operating report for filing period July 1, 2019 to July 31, 2019 filed by Debtor In Possession Cinco Ranch Memory Care, LLC. (Attachments: # 1 Bank Statement and Recon) (Driver, Vickie) Email |
8/27/2019 | 352 | Certificate of service re: Filed by Other Professional Donlin, Recano & Company, Inc. (related document(s)341 Notice of hearing filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)8 Motion to use cash collateral Filed by Debtor The LaSalle Group, Inc., 288 Expedited Motion Seeking Interim and Final Orders (1) Authorizing the Debtors to Obtain Post-Petition Financing, (2) Granting Liens and Superpriority Administrative Expense Status, and (3) Setting and Prescribing Form and Manner of Notice for Final Hearing Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC (Attachments: # 1 Exhibit A-1 - Proposed Interim Order # 2 Exhibit A-2 - Proposed Interim Order # 3 Exhibit B-1 - Origin Bank Term Sheet # 4 Exhibit B-2 - Veritex Term Sheet # 5 Budgets) (Stephenson, Christina) Modified text on 8/12/2019 (Okafor, M.).). Hearing to be held on 8/28/2019 at 01:30 PM Dallas Judge Jernigan Ctrm for 288 and for 8, filed by Debtor The LaSalle Group, Inc., Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, Debtor In Possession Riverstone Memory Care, LLC, 344 Motion to continue hearing on (related documents 244 Motion to Sell) Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Proposed Order) filed by Debtor The LaSalle Group, Inc., Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, Debtor In Possession Riverstone Memory Care, LLC, 346 Motion for approval of agreed order rule 4001(d) re: LSLH Trust Relief Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. Objections due by 9/9/2019. (Attachments: # 1 Proposed Agreed Order) filed by Debtor The LaSalle Group, Inc., Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, Debtor In Possession Riverstone Memory Care, LLC). (Jordan, Lillian) Email |
8/27/2019 | 351 | Objection to (related document(s): 8 Motion to use cash collateral filed by Debtor The LaSalle Group, Inc.)Limited Objection of the Official Committee of Unsecured Creditors to the Debtors' Motion for Order Authorizing the Use of Cash Collateral filed by Creditor Committee Official Committee of Unsecured Creditors. (Slusher, Vincent) Email |
8/27/2019 | 350 | Witness and Exhibit List for August 28, 2019 Hearing filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)8 Motion to use cash collateral , 288 Motion to borrow/incur debt Expedited Motion Seeking Interim and Final Orders (1) Authorizing the Debtors to Obtain Post-Petition Financing, (2) Granting Liens and Superpriority Administrative Expense Status, and (3) Setting and Prescribing Form and Ma). (Driver, Vickie) Email |
8/27/2019 | 349 | Notice of change of address filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc.. (Driver, Vickie) Email |
8/27/2019 | 348 | Certificate of service re: Affidavit of Service Filed by Claims Agent Donlin, Recano & Company Inc (related document(s)332 Fifth Interim Order granting motion to use cash collateral (related document 8) Final hearing to be held on 8/28/2019 at 01:30 PM Dallas Judge Jernigan Ctrm for 8, (Attachments: # 1 Exhibit A - Budgets) Entered on 8/22/2019. (Dugan, S.), 335 Order granting application to employ Karen G, Nicolaou as Chief Restructuring Officer, and Harney Management Partners, LLC as Financial Adviser (related document 116) Entered on 8/23/2019. (Dugan, S.), 337 Order granting application to employ Cushman & Wakefield as Real Estate Broker nunc pro tunc to July 5, 2019 (related document 279) Entered on 8/23/2019. (Dugan, S.)). (Jordan, Lillian) Email |
8/26/2019 | 347 | Certificate of service re: proposed Order granting relief from the automatic stay filed by Estate of J. Mennella, Christine Mennella, Other Professional Diane Hood (RE: related document(s)253 Motion for relief from stay Fee amount $181,). (Waymire, Jason) Email |
8/26/2019 | 346 | Motion for approval of agreed order rule 4001(d) re: LSLH Trust Relief Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. Objections due by 9/9/2019. (Attachments: # 1 Proposed Agreed Order) (Driver, Vickie) Email |
8/26/2019 | 345 | Certificate of service re: Motion for Allowance and Payment of Administrative Expenses filed by Creditor TLG Family Management, LLC (RE: related document(s)304 Application for administrative expenses pursuant to 11 U.S.C. § 503(B)(1), 336 Notice of hearing). (Attachments: # 1 Service List) (Clark, Katharine) Email |
8/26/2019 | 344 | Motion to continue hearing on (related documents 244 Motion to Sell) Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Proposed Order) (Stephenson, Christina) Email |
8/26/2019 | 343 | Objection to (related document(s): 234 Application to employ Drinker Biddle & Reath LLP as Attorney Application Pursuant to Fed. R. Bankr. P. 2014(a) for Order Under Section 1103 of the Bankruptcy Code Authorizing the Employment and Retention of Drinker Biddle & Reath LLP as Counsel to t filed by Creditor Committee Official Committee of Unsecured Creditors, 235 Application to employ Dundon Advisers LLC as Financial Advisor Application Pursuant to Fed. R. Bankr. P. 2014(a) for Order Under Section 1103 of the Bankruptcy Code Authorizing the Employment and Retention of Dundon Advisers LLC as Financial Adviser filed by Creditor Committee Official Committee of Unsecured Creditors) filed by Creditor Origin Bank. (Lankford, Lynda) Email |
8/26/2019 | 342 | Objection to (related document(s): 8 Motion to use cash collateral filed by Debtor The LaSalle Group, Inc., 288 Motion to borrow/incur debt Expedited Motion Seeking Interim and Final Orders (1) Authorizing the Debtors to Obtain Post-Petition Financing, (2) Granting Liens and Superpriority Administrative Expense Status, and (3) Setting and Prescribing Form and Ma filed by Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC) filed by Interested Party Texas Health and Human Services Commission. (Roy, J.) Email |
8/26/2019 | 341 | Notice of hearing filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)8 Motion to use cash collateral Filed by Debtor The LaSalle Group, Inc., 288 Expedited Motion Seeking Interim and Final Orders (1) Authorizing the Debtors to Obtain Post-Petition Financing, (2) Granting Liens and Superpriority Administrative Expense Status, and (3) Setting and Prescribing Form and Manner of Notice for Final Hearing Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC (Attachments: # 1 Exhibit A-1 - Proposed Interim Order # 2 Exhibit A-2 - Proposed Interim Order # 3 Exhibit B-1 - Origin Bank Term Sheet # 4 Exhibit B-2 - Veritex Term Sheet # 5 Budgets) (Stephenson, Christina) Modified text on 8/12/2019 (Okafor, M.).). Hearing to be held on 8/28/2019 at 01:30 PM Dallas Judge Jernigan Ctrm for 288 and for 8, (Stephenson, Christina) Email |
8/26/2019 | 340 | Complex Service List filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)40 Order granting complex chapter 11 treatment). (Stephenson, Christina) Email |
8/23/2019 | 339 | Withdrawal of Docket Entry #331. Filed by Claims Agent Donlin, Recano & Company Inc (related document(s)331 Certificate of service re: of a)Order Regarding Crowe & Dunlevy, P.C.S Motion for Distribution of Retainer (Docket No. 324); b)Exhibit A Fee Application Cover Sheet (Docket No. 324-1); c)Exhibit B Invoice Summary (Docket No. 324-2); and d)Crowe & Dunlevy, P.C.S Motion for Distribution of Retainer (Docket No. 324-3), Filed by Claims Agent Donlin, Recano & Company Inc (related document(s)324 Motion to draw down retainer in the amount of $149,428.55 Filed by Attorney Crowe & Dunlevy, P.C. Objections due by 9/4/2019. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) filed by Attorney Crowe & Dunlevy, P.C.). filed by Claims Agent Donlin, Recano & Company Inc). (Jordan, Lillian) Email |
8/23/2019 | 338 | Certificate of service re: of a)Crowe & Dunlevy, P.C.S Motion for Distribution of Retainer (Docket No. 324); b)Exhibit A Fee Application Cover Sheet (Docket No. 324-1); c)Exhibit B Invoice Summary (Docket No. 324-2); and d)Proposed Order Regarding Crowe & Dunlevy, P.C.S Motion for Distribution of Retainer (Docket No. 324-3), Filed by Claims Agent Donlin, Recano & Company Inc (related document(s)324 Motion to draw down retainer in the amount of $149,428.55 Filed by Attorney Crowe & Dunlevy, P.C. Objections due by 9/4/2019. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) filed by Attorney Crowe & Dunlevy, P.C.). (Jordan, Lillian) Email |
8/23/2019 | 337 | Order granting application to employ Cushman & Wakefield as Real Estate Broker nunc pro tunc to July 5, 2019 (related document # 279) Entered on 8/23/2019. (Dugan, S.) Email |
8/23/2019 | 336 | Notice of hearing filed by Creditor TLG Family Management, LLC (RE: related document(s)304 Application for administrative expenses pursuant to 11 U.S.C. § 503(B)(1) Filed by Creditor TLG Family Management, LLC Objections due by 9/3/2019. (Attachments: # 1 Proposed Order)). Hearing to be held on 9/19/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 304, (Clark, Katharine) Email |
8/23/2019 | 335 | Order granting application to employ Karen G, Nicolaou as Chief Restructuring Officer, and Harney Management Partners, LLC as Financial Adviser (related document # 116) Entered on 8/23/2019. (Dugan, S.) Email |
8/23/2019 | 334 | Certificate of service re: of the Notice of Agenda for August 14, 2019 Hearing (Docket No. 301), Filed by Claims Agent Donlin, Recano & Company Inc (related document(s)301 Notice of Agenda for August 14, 2019 Hearing filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)8 Motion to use cash collateral Filed by Debtor The LaSalle Group, Inc., 156 Motion for relief from stay Fee amount $181, Filed by Creditor Origin Bank Objections due by 7/5/2019. (Forshey, J.), 180 Motion for adequate protection with respect to Debtor The LaSalle Group, Inc. Filed by Creditor Origin Bank (Forshey, J.), 279 Application to employ Cushman and Wakefield as Broker (Real Estate Broker) Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Exhiibit A - Proposed Order # 2 Exhibit A-1 - Listing Agreement # 3 Exhibit B - Declaration McMurtry), 288 Expedited Motion Seeking Interim and Final Orders (1) Authorizing the Debtors to Obtain Post-Petition Financing, (2) Granting Liens and Superpriority Administrative Expense Status, and (3) Setting and Prescribing Form and Manner of Notice for Final Hearing Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC (Attachments: # 1 Exhibit A-1 - Proposed Interim Order # 2 Exhibit A-2 - Proposed Interim Order # 3 Exhibit B-1 - Origin Bank Term Sheet # 4 Exhibit B-2 - Veritex Term Sheet # 5 Budgets) (Stephenson, Christina) Modified text on 8/12/2019 (Okafor, M.).). filed by Debtor The LaSalle Group, Inc., Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, Debtor In Possession Riverstone Memory Care, LLC). (Jordan, Lillian) Email |
8/22/2019 | 333 | Second Notice Pursuant to Fed. R. Bankr. P. 2015.1 filed by Health Care Ombudsman Susan N Goodman. (Goodman, Susan) Email |
8/22/2019 | 332 | Fifth Interim Order granting motion to use cash collateral (related document # 8) Final hearing to be held on 8/28/2019 at 01:30 PM Dallas Judge Jernigan Ctrm for 8, (Attachments: # 1 Exhibit A - Budgets) Entered on 8/22/2019. (Dugan, S.) Email |
8/22/2019 | 331 | Certificate of service re: of a)Order Regarding Crowe & Dunlevy, P.C.S Motion for Distribution of Retainer (Docket No. 324); b)Exhibit A Fee Application Cover Sheet (Docket No. 324-1); c)Exhibit B Invoice Summary (Docket No. 324-2); and d)Crowe & Dunlevy, P.C.S Motion for Distribution of Retainer (Docket No. 324-3), Filed by Claims Agent Donlin, Recano & Company Inc (related document(s)324 Motion to draw down retainer in the amount of $149,428.55 Filed by Attorney Crowe & Dunlevy, P.C. Objections due by 9/4/2019. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) filed by Attorney Crowe & Dunlevy, P.C.). (Jordan, Lillian) Email |
8/22/2019 | 330 | Objection to (related document(s): 325 Motion for expedited hearing(related documents 304 Application for administrative expenses) filed by Creditor TLG Family Management, LLC) filed by Creditor Origin Bank. (Lankford, Lynda) Email |
8/22/2019 | 327 | Objection of Cypress-Fairbanks et al to (related document(s): 244 Motion to sell property free and clear of liens under Section 363(f) (2) Authorizing the Assumption, Assignment and Sale of Certain Executory Contracts and Unexpired Leases, (3) Approving Bidding Procedures in Advance of Sale, (4) Setting Related filed by Debtor The LaSalle Group, Inc., Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC) filed by Cypress Fairbanks ISD , CO Laurie Spindler Dallas County, Irving ISD , Fort Bend County , Harris County , Montgomery County . (Ecker, C.) Email |
8/22/2019 | 326 | TLG Family LLC combined response opposed to the sale motion and DIP motion (related document(s): 244 Motion to sell property free and clear of liens under Section 363(f) (2) Authorizing the Assumption, Assignment and Sale of Certain Executory Contracts and Unexpired Leases, (3) Approving Bidding Procedures in Advance of Sale, (4) Setting Related filed by Debtor The LaSalle Group, Inc., Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, 288 Motion to borrow/incur debt Expedited Motion Seeking Interim and Final Orders (1) Authorizing the Debtors to Obtain Post-Petition Financing, (2) Granting Liens and Superpriority Administrative Expense Status, and (3) Setting and Prescribing Form and Ma filed by Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC) filed by Creditor TLG Family Management, LLC . (Ecker, C.) Email |
8/21/2019 | 325 | Motion for expedited hearing(related documents 304 Application for administrative expenses) Filed by Creditor TLG Family Management, LLC (Clark, Katharine) Email |
8/21/2019 | 324 | Motion to draw down retainer in the amount of $149,428.55 Filed by Attorney Crowe & Dunlevy, P.C. Objections due by 9/4/2019. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Stephenson, Christina) Email |
8/21/2019 | 323 | INCORRECT ENTRY: See docket # 326 for correction. Notice of Combined Response (Opposed) filed by Creditor TLG Family Management, LLC (RE: related document(s)244 Motion to sell property free and clear of liens under Section 363(f) (2) Authorizing the Assumption, Assignment and Sale of Certain Executory Contracts and Unexpired Leases, (3) Approving Bidding Procedures in Advance of Sale, (4) Setting Related Deadlines and Hearings and (5) Granting Related Relief Fee amount $181, Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Exhibit A - Bidding Procedures # 2 Proposed Order), 270 Order (I) approving bidding procedures in connection with proposed sale of certain of the debtor's assets, (II) establishing certain procedures for determining cure amounts for proposed assumed leases and executory contracts, (III) approving notice thereof, and (IV) granting certain related relief (related document 244). Sale hearing before Judge Stacey G. C. Jernigan, United States Bankruptcy Court, Earle Cabell Building, 1100 Commerce St., Dallas, TX. 75242, on August 28, 2019 at 1:30 p.m Entered on 8/2/2019., 288 Expedited Motion Seeking Interim and Final Orders (1) Authorizing the Debtors to Obtain Post-Petition Financing, (2) Granting Liens and Superpriority Administrative Expense Status, and (3) Setting and Prescribing Form and Manner of Notice for Final Hearing Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC (Attachments: # 1 Exhibit A-1 - Proposed Interim Order # 2 Exhibit A-2 - Proposed Interim Order # 3 Exhibit B-1 - Origin Bank Term Sheet # 4 Exhibit B-2 - Veritex Term Sheet # 5 Budgets) (Stephenson, Christina) Modified text on 8/12/2019 (Okafor, M.).). (Clark, Katharine) MODIFIED on 8/22/2019 (Ecker, C.). Email |
8/21/2019 | 322 | Withdrawal filed by Cypress Fairbanks ISD, CO Laurie Spindler Dallas County, Irving ISD, Fort Bend County, Harris County, Montgomery County (RE: related document(s)320 Objection). (Dillman, John) Email |
8/21/2019 | 321 | INCORRECT EVENT: See docket entry # 327 for correction. Notice of Objection filed by Cypress Fairbanks ISD, CO Laurie Spindler Dallas County, Irving ISD, Fort Bend County, Harris County, Montgomery County (RE: related document(s)244 Motion to sell property free and clear of liens under Section 363(f) (2) Authorizing the Assumption, Assignment and Sale of Certain Executory Contracts and Unexpired Leases, (3) Approving Bidding Procedures in Advance of Sale, (4) Setting Related Deadlines and Hearings and (5) Granting Related Relief Fee amount $181, Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Exhibit A - Bidding Procedures # 2 Proposed Order)). (Dillman, John) MODIFIED on 8/22/2019 (Ecker, C.). Email |
8/21/2019 | 320 | **WITHDRAWN by docket # 322** Objection to (related document(s): 285 Motion to sell property free and clear of liens under Section 363(f) and to Approve Procedures for De Minimus Asset Transactions Fee amount $181, filed by Debtor The LaSalle Group, Inc., Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, Debtor In Possession Riverstone Memory Care, LLC) filed by Montgomery County, Cypress Fairbanks ISD, CO Laurie Spindler Dallas County, Irving ISD, Fort Bend County, Harris County, Montgomery County. (Dillman, John) MODIFIED on 8/22/2019 (Ecker, C.). Email |
8/21/2019 | 319 | Objection to (related document(s): 245 Motion for expedited hearing(related documents 244 Motion to Sell) filed by Debtor The LaSalle Group, Inc., Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC)Also relates to Doc. 244 and 270 filed by Creditor Texas Taxing Entities. (Valdez, Melissa) Email |
8/21/2019 | 318 | Clerk's correspondence requesting an order from attorney for debtor. (RE: related document(s)8 Motion to use cash collateral Filed by Debtor The LaSalle Group, Inc.) Responses due by 8/28/2019. (Ecker, C.) Email |
8/20/2019 | 317 | Support/supplemental document Declaration of Chrystal Morris filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)116 Application to employ Karen G. Nicolaou as CRO and Harney Partners as Financial Advisor as Financial Advisor ). (Stephenson, Christina) Email |
8/19/2019 | 316 | Certificate of service re: Order Granting Expedited Hearing on Motion of West Houston Memory Care, LLC, Pearland Memory Care, LLC, and Cinco Ranch Memory Care, LLC Seeking Interim and Final Orders (I) Authorizing the Debtors to Obtain Post-Petition Financing, (II) Granting Liens and Superpriority Administrative Expense Status, and (III) Setting and Prescribing Form and Manner of Notice for Final Hearing. Filed by Other Professional Donlin, Recano & Company, Inc. (related document(s)300 Order granting motion for expedited hearing (Related Doc289)(document set for hearing: 288 Motion to borrow/incur debt) Hearing to be held on 8/14/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 288, Entered on 8/13/2019.). (Jordan, Lillian) Email |
8/19/2019 | 315 | Certificate of service re: Agreed Order on Origin Bank's Motion for Adequate Protection filed by Creditor Origin Bank (RE: related document(s)314 Order on motion for adequate protection). (Lankford, Lynda) Email |
8/19/2019 | 314 | Agreed Order granting Origin Bank's motion for adequate protection (related document # 180) Entered on 8/19/2019. (Dugan, S.) Email |
8/19/2019 | 313 | Agreed Order granting motion for relief from stay by Creditor Origin Bank with respect to West Houston Memory Care, LLC (related document # 156) Entered on 8/19/2019. (Dugan, S.) Email |
8/19/2019 | 312 | Clerk's correspondence requesting an order from attorney for debtor. (RE: related document(s)116 Application to employ Karen G. Nicolaou as CRO and Harney Partners as Financial Advisor as Financial Advisor Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Proposed Order # 2 Affidavit # 3 Exhibit Resume # 4 Exhibit Parties in Interest list)) Responses due by 8/26/2019. (Ecker, C.) Email |
8/16/2019 | 311 | Motion for approval of agreed order rule 4001(d) re: Relief from Automatic Stay to Proceed with Litigation Against Non-Debtor Parties Filed by Creditor Origin Bank Objections due by 8/30/2019. (Prostok, Jeff) Email |
8/15/2019 | 308 | BNC certificate of mailing - PDF document. (RE: related document(s)300 Order granting motion for expedited hearing (Related Doc289)(document set for hearing: 288 Motion to borrow/incur debt) Hearing to be held on 8/14/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 288, Entered on 8/13/2019.) No. of Notices: 2. Notice Date 08/15/2019. (Admin.) Email |
8/14/2019 | 329 | Hearing reset (RE: related document(s)288 Expedited Motion Seeking Interim and Final Orders (1) Authorizing the Debtors to Obtain Post-Petition Financing, (2) Granting Liens and Superpriority Administrative Expense Status, and (3) Setting and Prescribing Form and Manner of Notice for Final Hearing filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC., (Reset Hearing to be held on 8/28/2019 at 01:30 PM Dallas Judge Jernigan Ctrm for 288), (Edmond, Michael) (Entered: 08/22/2019) Email |
8/14/2019 | 328 | Hearing held on 8/14/2019., Hearing reset (RE: related document(s)8 Motion to use cash collateral filed by Debtor The LaSalle Group, Inc.) Reset Hearing to be held on 8/28/2019 at 01:30 PM Dallas Judge Jernigan Ctrm for 8, (Appearances (live): V. Driver and C. Stephenson for Debtors; L. Langford for Origin; K. Battai-Clark for TLGFM; L. Robin for Fannie Mae; S. Affleck for Riverstone secured lender; C. Perry of Unsecured Creditors Committee; S. McKitt for UST. Appearances (telephonic): S. Lemmon for Veritex; C. Roy for Texas AG. Evidentiary hearing. Motion granted on another interim basis. Next hearing set at same time as sale hearing in late August. Counsel to upload order.) (Edmond, Michael) (Entered: 08/22/2019) Email |
8/14/2019 | 310 | Court admitted exhibits date of hearing August 14, 2019 (RE: related document(s)8 Motion to use cash collateral Filed by Debtor The LaSalle Group, Inc., 156 Motion for relief from stay, Filed by Creditor Origin Bank, 180 Motion for adequate protection with respect to Debtor The LaSalle Group, Inc. Filed by Creditor Origin Bank (Forshey, J.), 279 Application to employ Cushman and Wakefield as Broker (Real Estate Broker) Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. 288 Expedited Motion Seeking Interim and Final Orders (1) Authorizing the Debtors to Obtain Post-Petition Financing, (2) Granting Liens and Superpriority Administrative Expense Status, and (3) Setting and Prescribing Form and Manner of Notice for Final Hearing filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC., COURT ADMITTED EXHIBIT'S; DEBTORS #1,#2,#3,#4,#5,#6,#7,#8,#9 & #10 & ORIGIN BANK; #1,#2,#3,#4,#5,#6,#7,#8,#9,#10,#11,#12,#13,#14,#15,#16, & #17. NOTE* SEE EXHIBITS LISTS: (Edmond, Michael). (Edmond, Michael) (Entered: 08/16/2019) Email |
8/14/2019 | 309 | Court admitted exhibits date of hearing August 14, 2019 (RE: related document(s)8 Motion to use cash collateral filed by Debtor The LaSalle Group, Inc., 156 Motion for relief from stay filed by Creditor Origin Bank Objections due by 7/5/2019. (Forshey, J.), 180 Motion for adequate protection with respect to Debtor The LaSalle Group, Inc., filed by Creditor Origin Bank (Forshey, J.), 279 Application to employ Cushman and Wakefield as Broker (Real Estate Broker) filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc., 288 Expedited Motion Seeking Interim and Final Orders (1) Authorizing the Debtors to Obtain Post-Petition Financing, (2) Granting Liens and Superpriority Administrative Expense Status, and (3) Setting and Prescribing Form and Manner of Notice for Final Hearing filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC.,) (Edmond, Michael) Modified on 8/16/2019; COURT ADMITTED EXHIBIT'S; DEBTORS #1,#2,#3,#4,#5,#6,#7,#8,#9 & #10 & ORIGIN BANK #1,#2,#3,#4,#5,#6,#7,#8,#9,#10,#11,#12,#13,#14,#15,#16, & #17. NOTE* SEE EXHIBITS LISTS: (Edmond, Michael). (Entered: 08/16/2019) Email |
8/14/2019 | 307 | Response opposed to (related document(s): 180 Motion for adequate protection with respect to Debtor The LaSalle Group, Inc. filed by Creditor Origin Bank) filed by Creditor TLG Family Management, LLC. (Clark, Katharine) Email |
8/13/2019 | 306 | Certificate of service re: Notice of Expedited Hearing on DIP Motion. Filed by Other Professional Donlin, Recano & Company, Inc. (related document(s)298 Notice of hearing filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC (RE: related document(s)289 Motion for expedited hearing(related documents 288 Motion to borrow/incur debt) Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC (Attachments: # 1 Proposed Order)). Hearing to be held on 8/14/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 289, filed by Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC). (Jordan, Lillian) Email |
8/13/2019 | 305 | Declaration re: Erica Bramer in Support of Motion for Allowance and Payment of Administrative Expenses filed by Creditor TLG Family Management, LLC (RE: related document(s)304 Application for administrative expenses pursuant to 11 U.S.C. § 503(B)(1)). (Attachments: # 1 Exhibit 1A # 2 Exhibit 1B # 3 Exhibit 1C # 4 Exhibit 1D # 5 Exhibit 1E # 6 Exhibit 1F # 7 Exhibit 1G # 8 Exhibit 1H # 9 Exhibit 2 # 10 Exhibit 3) (Clark, Katharine) Email |
8/13/2019 | 304 | Application for administrative expenses pursuant to 11 U.S.C. § 503(B)(1) Filed by Creditor TLG Family Management, LLC Objections due by 9/3/2019. (Attachments: # 1 Proposed Order) (Clark, Katharine) Email |
8/13/2019 | 303 | Objection to (related document(s): 288 Motion to borrow/incur debt Expedited Motion Seeking Interim and Final Orders (1) Authorizing the Debtors to Obtain Post-Petition Financing, (2) Granting Liens and Superpriority Administrative Expense Status, and (3) Setting and Prescribing Form and Ma filed by Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC) filed by U.S. Trustee United States Trustee. (McKitt, Stephen) Email |
8/13/2019 | 302 | Affidavit of Jason Waymire (Declaration) filed by Estate of J. Mennella, Diane Hood, Christine Mennella (RE: related document(s)253 Motion for relief from stay Fee amount $181,). (Attachments: # 1 Certificate of Service) (Waymire, Jason) Email |
8/13/2019 | 301 | Notice of Agenda for August 14, 2019 Hearing filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)8 Motion to use cash collateral Filed by Debtor The LaSalle Group, Inc., 156 Motion for relief from stay Fee amount $181, Filed by Creditor Origin Bank Objections due by 7/5/2019. (Forshey, J.), 180 Motion for adequate protection with respect to Debtor The LaSalle Group, Inc. Filed by Creditor Origin Bank (Forshey, J.), 279 Application to employ Cushman and Wakefield as Broker (Real Estate Broker) Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Exhiibit A - Proposed Order # 2 Exhibit A-1 - Listing Agreement # 3 Exhibit B - Declaration McMurtry), 288 Expedited Motion Seeking Interim and Final Orders (1) Authorizing the Debtors to Obtain Post-Petition Financing, (2) Granting Liens and Superpriority Administrative Expense Status, and (3) Setting and Prescribing Form and Manner of Notice for Final Hearing Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC (Attachments: # 1 Exhibit A-1 - Proposed Interim Order # 2 Exhibit A-2 - Proposed Interim Order # 3 Exhibit B-1 - Origin Bank Term Sheet # 4 Exhibit B-2 - Veritex Term Sheet # 5 Budgets) (Stephenson, Christina) Modified text on 8/12/2019 (Okafor, M.).). (Stephenson, Christina) Email |
8/13/2019 | 300 | Order granting motion for expedited hearing (Related Doc# 289)(document set for hearing: 288 Motion to borrow/incur debt) Hearing to be held on 8/14/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 288, Entered on 8/13/2019. (Banks, Courtney) Email |
8/12/2019 | 299 | Certificate of service re: Filed by Other Professional Donlin, Recano & Company, Inc. (related document(s)286 Final Order granting in part emergency motion for authority to enter into and meet obligations under insurance premium finance agreements and denying remainder of relief as moot. (related document 60) Entered on 8/8/2019. (Blanco, J.), 289 Motion for expedited hearing(related documents 288 Motion to borrow/incur debt) Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC (Attachments: # 1 Proposed Order) filed by Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC). (Jordan, Lillian) Email |
8/12/2019 | 298 | Notice of hearing filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC (RE: related document(s)289 Motion for expedited hearing(related documents 288 Motion to borrow/incur debt) Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC (Attachments: # 1 Proposed Order)). Hearing to be held on 8/14/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 289, (Driver, Vickie) Email |
8/12/2019 | 297 | Amended U.S. Trustee's appointment of committeeOfficial Committee of Unsecured Creditors (McKitt, Stephen) Email |
8/12/2019 | 296 | Agreed Order granting relief from the automatic stay to permit setoff filed by Creditor Rosemont Summit Operating LLC (related document # 221) Entered on 8/12/2019. (Banks, Courtney) Email |
8/11/2019 | 295 | Witness and Exhibit List for August 14, 2019 Hearing filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)8 Motion to use cash collateral , 156 Motion for relief from stay Fee amount $181,, 180 Motion for adequate protection with respect to Debtor The LaSalle Group, Inc., 279 Application to employ Cushman and Wakefield as Broker (Real Estate Broker), 288 Motion to borrow/incur debt Expedited Motion Seeking Interim and Final Orders (1) Authorizing the Debtors to Obtain Post-Petition Financing, (2) Granting Liens and Superpriority Administrative Expense Status, and (3) Setting and Prescribing Form and Ma). (Stephenson, Christina) Email |
8/10/2019 | 294 | BNC certificate of mailing - PDF document. (RE: related document(s)286 Final Order granting in part emergency motion for authority to enter into and meet obligations under insurance premium finance agreements and denying remainder of relief as moot. (related document 60) Entered on 8/8/2019. (Blanco, J.)) No. of Notices: 33. Notice Date 08/10/2019. (Admin.) Email |
8/10/2019 | 293 | Certificate of service re: Filed by Other Professional Donlin, Recano & Company, Inc. (related document(s)285 Motion to sell property free and clear of liens under Section 363(f) and to Approve Procedures for De Minimus Asset Transactions Fee amount $181, Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Exhibit A - Proposed Order) filed by Debtor The LaSalle Group, Inc., Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, Debtor In Possession Riverstone Memory Care, LLC, 288 Motion to borrow/incur debt Expedited Motion Seeking Interim and Final Orders (1) Authorizing the Debtors to Obtain Post-Petition Financing, (2) Granting Liens and Superpriority Administrative Expense Status, and (3) Setting and Prescribing Form and Manner of Notice for Final Hearing Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC (Attachments: # 1 Exhibit A-1 - Proposed Interim Order # 2 Exhibit A-2 - Proposed Interim Order # 3 Exhibit B-1 - Origin Bank Term Sheet # 4 Exhibit B-2 - Veritex Term Sheet # 5 Budgets) filed by Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC). (Jordan, Lillian) Email |
8/10/2019 | 292 | Certificate of service re: Filed by Other Professional Donlin, Recano & Company, Inc. (related document(s)283 Notice of Potential Assumption and Assignment of Certain Executory Contracts and Unexpired Leases and Objection Deadline for Cure Schedule filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)270 Order (I) approving bidding procedures in connection with proposed sale of certain of the debtor's assets, (II) establishing certain procedures for determining cure amounts for proposed assumed leases and executory contracts, (III) approving notice thereof, and (IV) granting certain related relief (related document 244). Sale hearing before Judge Stacey G. C. Jernigan, United States Bankruptcy Court, Earle Cabell Building, 1100 Commerce St., Dallas, TX. 75242, on August 28, 2019 at 1:30 p.m Entered on 8/2/2019.). (Attachments: # 1 Exhibit A - Cure Schedule) filed by Debtor The LaSalle Group, Inc., Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC). (Jordan, Lillian) Email |
8/10/2019 | 291 | Certificate of service re: Filed by Other Professional Donlin, Recano & Company, Inc. (related document(s)282 Notice of hearing filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)279 Application to employ Cushman and Wakefield as Broker (Real Estate Broker) Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Exhiibit A - Proposed Order # 2 Exhibit A-1 - Listing Agreement # 3 Exhibit B - Declaration McMurtry)). Hearing to be held on 8/14/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 279, filed by Debtor The LaSalle Group, Inc., Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC). (Jordan, Lillian) Email |
8/9/2019 | 290 | Witness and Exhibit List in Connection with Hearings Scheduled for August 14, 2019 filed by Creditor Origin Bank (RE: related document(s)8 Motion to use cash collateral , 156 Motion for relief from stay Fee amount $181,, 180 Motion for adequate protection with respect to Debtor The LaSalle Group, Inc., 279 Application to employ Cushman and Wakefield as Broker (Real Estate Broker), 288 Motion to borrow/incur debt Expedited Motion Seeking Interim and Final Orders (1) Authorizing the Debtors to Obtain Post-Petition Financing, (2) Granting Liens and Superpriority Administrative Expense Status, and (3) Setting and Prescribing Form and Ma). (Forshey, J.) Email |
8/9/2019 | 289 | Motion for expedited hearing(related documents 288 Motion to borrow/incur debt) Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC (Attachments: # 1 Proposed Order) (Driver, Vickie) Email |
8/8/2019 | 288 | Expedited Motion Seeking Interim and Final Orders (1) Authorizing the Debtors to Obtain Post-Petition Financing, (2) Granting Liens and Superpriority Administrative Expense Status, and (3) Setting and Prescribing Form and Manner of Notice for Final Hearing Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC (Attachments: # 1 Exhibit A-1 - Proposed Interim Order # 2 Exhibit A-2 - Proposed Interim Order # 3 Exhibit B-1 - Origin Bank Term Sheet # 4 Exhibit B-2 - Veritex Term Sheet # 5 Budgets) (Stephenson, Christina) Modified text on 8/12/2019 (Okafor, M.). Email |
8/8/2019 | 287 | Support/supplemental document filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)283 Notice (generic)). (Stephenson, Christina) Email |
8/8/2019 | 286 | Final Order granting in part emergency motion for authority to enter into and meet obligations under insurance premium finance agreements and denying remainder of relief as moot. (related document # 60) Entered on 8/8/2019. (Blanco, J.) Email |
8/8/2019 | 285 | Motion to sell property free and clear of liens under Section 363(f) and to Approve Procedures for De Minimus Asset Transactions Fee amount $181, Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Exhibit A - Proposed Order) (Driver, Vickie) Email |
8/8/2019 | 284 | Clerk's correspondence requesting an order from attorney for debtor. (RE: related document(s)116 Application to employ Karen G. Nicolaou as CRO and Harney Partners as Financial Advisor as Financial Advisor Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Proposed Order # 2 Affidavit # 3 Exhibit Resume # 4 Exhibit Parties in Interest list)) Responses due by 8/15/2019. (Ecker, C.) Email |
8/7/2019 | 283 | Notice of Potential Assumption and Assignment of Certain Executory Contracts and Unexpired Leases and Objection Deadline for Cure Schedule filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)270 Order (I) approving bidding procedures in connection with proposed sale of certain of the debtor's assets, (II) establishing certain procedures for determining cure amounts for proposed assumed leases and executory contracts, (III) approving notice thereof, and (IV) granting certain related relief (related document 244). Sale hearing before Judge Stacey G. C. Jernigan, United States Bankruptcy Court, Earle Cabell Building, 1100 Commerce St., Dallas, TX. 75242, on August 28, 2019 at 1:30 p.m Entered on 8/2/2019.). (Attachments: # 1 Exhibit A - Cure Schedule) (Stephenson, Christina) Email |
8/7/2019 | 282 | Notice of hearing filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)279 Application to employ Cushman and Wakefield as Broker (Real Estate Broker) Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Exhiibit A - Proposed Order # 2 Exhibit A-1 - Listing Agreement # 3 Exhibit B - Declaration McMurtry)). Hearing to be held on 8/14/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 279, (Stephenson, Christina) Email |
8/6/2019 | 281 | Notice of Appearance and Request for Notice by Curtis W. McCreight filed by Creditor Cinco Landscape Maintenance Association, Inc.. (McCreight, Curtis) Email |
8/6/2019 | 280 | Certificate of service re: Affidavit of Service Filed by Claims Agent Donlin, Recano & Company Inc (related document(s)270 Order (I) approving bidding procedures in connection with proposed sale of certain of the debtor's assets, (II) establishing certain procedures for determining cure amounts for proposed assumed leases and executory contracts, (III) approving notice thereof, and (IV) granting certain related relief (related document 244). Sale hearing before Judge Stacey G. C. Jernigan, United States Bankruptcy Court, Earle Cabell Building, 1100 Commerce St., Dallas, TX. 75242, on August 28, 2019 at 1:30 p.m Entered on 8/2/2019., 279 Application to employ Cushman and Wakefield as Broker (Real Estate Broker) Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Exhiibit A - Proposed Order # 2 Exhibit A-1 - Listing Agreement # 3 Exhibit B - Declaration McMurtry) filed by Debtor The LaSalle Group, Inc., Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC). (Jordan, Lillian) Email |
8/5/2019 | 279 | Application to employ Cushman and Wakefield as Broker (Real Estate Broker) Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Exhiibit A - Proposed Order # 2 Exhibit A-1 - Listing Agreement # 3 Exhibit B - Declaration McMurtry) (Stephenson, Christina) Email |
8/5/2019 | 278 | Clerk's correspondence requesting an order from attorney for creditor. (RE: related document(s)221 Motion for approval of agreed order rule 4001(d) re: requesting entry of agreed order lifting automatic stay to permit setoff Filed by Creditor Rosemont Summit Operating LLC Objections due by 8/1/2019. (Ecker, C.)) Responses due by 8/12/2019. (Ecker, C.) Email |
8/2/2019 | 277 | Certificate of service re: Notice of Chapter 11 Bankruptcy Case /Supplemental Certificate of Service. Filed by Claims Agent Donlin, Recano & Company Inc (related document(s)126 Certificate of service re: Notice of Chapter 11 Bankruptcy Case (Docket No. 50) Filed by Claims Agent Donlin, Recano & Company Inc (related document(s)50 BNC certificate of mailing - meeting of creditors. (RE: related document(s)31 Meeting of creditors 341(a) meeting to be held on 6/11/2019 at 01:30 PM at Dallas, Room 976. Proofs of Claims due by 9/9/2019. Attorney(s)certificate of service of 341 meeting chapter 11 to be filed by 06/6/2019.) No. of Notices: 2. Notice Date 05/10/2019. (Admin.)). filed by Claims Agent Donlin, Recano & Company Inc). (Jordan, Lillian) Email |
8/2/2019 | 276 | Transcript regarding Hearing Held 07/18/19 RE: Transcript of the portion of the hearing from 10:01 to 10:19 a.m. only. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. TRANSCRIPT RELEASE DATE IS 10/31/2019. Until that time the transcript may be viewed at the Clerk's Office or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Palmer Reporting Services, Telephone number PalmerRptg@aol.com, 800-665-6251. (RE: related document(s) Hearing held on 7/18/2019. (RE: related document(s)116 Application to employ Karen G. Nicolaou as CRO and Harney Partners as Financial Advisor as Financial Advisor Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc.). (Appearances: C. Stain and C. Stephenson for Debtors and Crowe Dunlevy; M. Ferris, proposed special counsel to LaSalle; L. Fontaine for TLGFM; S. Lemon for Veritex; M. Keppes for UST. Nonevidentiary hearing. Application granted (except for 10% finders fee concept) and court needs Declaration of consultant showing disinterestedness). Counsel to upload order.). Transcript to be made available to the public on 10/31/2019. (Palmer, Susan) Email |
8/2/2019 | 275 | Debtor-in-possession monthly operating report for filing period June 1, 2019 to June 30, 2019 filed by Debtor The LaSalle Group, Inc.. (Attachments: # 1 Redacted Bank Statements - June 2019) (Driver, Vickie) Email |
8/2/2019 | 274 | Debtor-in-possession monthly operating report for filing period June 1, 2019 to June 30, 2019 filed by Debtor In Possession West Houston Memory Care, LLC. (Attachments: # 1 Redacted Bank Statements and Recon - June 2019) (Driver, Vickie) Email |
8/2/2019 | 273 | Debtor-in-possession monthly operating report for filing period June 1, 2019 to June 30, 2019 filed by Debtor In Possession Pearland Memory Care, LLC. (Attachments: # 1 Redacted Bank Statements and Recons - June 2019) (Driver, Vickie) Email |
8/2/2019 | 272 | Debtor-in-possession monthly operating report for filing period June 1, 2019 to June 30, 2019 filed by Debtor In Possession Cinco Ranch Memory Care, LLC. (Attachments: # 1 Redacted Bank Statement and Recon - June 2019) (Driver, Vickie) Email |
8/2/2019 | 271 | Debtor-in-possession monthly operating report for filing period June 1, 2019 to June 30, 2019 filed by Debtor In Possession Riverstone Memory Care, LLC. (Attachments: # 1 Redacted Bank Statements and Recons - June 2019) (Driver, Vickie) Email |
8/2/2019 | 270 | Order (I) approving bidding procedures in connection with proposed sale of certain of the debtor's assets, (II) establishing certain procedures for determining cure amounts for proposed assumed leases and executory contracts, (III) approving notice thereof, and (IV) granting certain related relief (related document 244). Sale hearing before Judge Stacey G. C. Jernigan, United States Bankruptcy Court, Earle Cabell Building, 1100 Commerce St., Dallas, TX. 75242, on August 28, 2019 at 1:30 p.m Entered on 8/2/2019. (Banks, Courtney) Email |
8/1/2019 | 269 | Notice of hearing filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)234 Application to employ Drinker Biddle & Reath LLP as Attorney Application Pursuant to Fed. R. Bankr. P. 2014(a) for Order Under Section 1103 of the Bankruptcy Code Authorizing the Employment and Retention of Drinker Biddle & Reath LLP as Counsel to the Official Committee of Unsecured Creditors of The LaSalle Group, Inc., et al. Nunc Pro Tunc to July 3, 2019 Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Slusher Declaration), 235 Application to employ Dundon Advisers LLC as Financial Advisor Application Pursuant to Fed. R. Bankr. P. 2014(a) for Order Under Section 1103 of the Bankruptcy Code Authorizing the Employment and Retention of Dundon Advisers LLC as Financial Adviser to the Official Committee of Unsecured Creditors Nunc Pro Tunc to July 3, 2019 Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Dundon Declaration), 237 Declaration re: Supplemental Declaration of Vincent P. Slusher Regarding Revised Diclosure in Connection with Application Pursuant to Fed. R. Bankr. P. 2014(a) for Order Under Section 1103 of the Bankruptcy Code Authorizing the Employment and Retention of Drinker Biddle & Reath LLP as Counsel to the Official Committee of Unsecured Creditors of The LaSalle Group, Inc., et al. Nunc Pro Tunc to July 3, 2019 filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)234 Application to employ Drinker Biddle & Reath LLP as Attorney Application Pursuant to Fed. R. Bankr. P. 2014(a) for Order Under Section 1103 of the Bankruptcy Code Authorizing the Employment and Retention of Drinker Biddle & Reath LLP as Counsel to t).). Hearing to be held on 8/29/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 234 and for 235 and for 237, (Slusher, Vincent) Email |
7/31/2019 | 268 | Hearing Held And Reset (RE: related document(s)244 Motion to sell property free and clear of liens under Section 363(f) (2) Authorizing the Assumption, Assignment and Sale of Certain Executory Contracts and Unexpired Leases, (3) Approving Bidding Procedures in Advance of Sale, (4) Setting Related Deadlines and Hearings and (5) Granting Related Relief, filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Exhibit A - Bidding Procedures # 2 Proposed Order)) (Reset Hearing to be held on 8/28/2019 at 01:30 PM Dallas Judge Jernigan Ctrm for 244,) (Edmond, Michael) (Entered: 08/01/2019) Email |
7/31/2019 | 267 | Certificate of service re: Filed by Other Professional Donlin, Recano & Company, Inc. (related document(s)260 Omnibus Notice of hearing filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)40 Order granting complex chapter 11 treatment. Entered on 5/8/2019). Hearing to be held on 9/25/2019 at 01:30 PM Dallas Judge Jernigan Ctrm for 40, filed by Debtor The LaSalle Group, Inc., Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, Debtor In Possession Riverstone Memory Care, LLC). (Jordan, Lillian) Email |
7/31/2019 | 266 | Certificate of service re: Filed by Other Professional Donlin, Recano & Company, Inc. (related document(s)256 Notice of hearing filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)244 Motion to sell property free and clear of liens under Section 363(f) (2) Authorizing the Assumption, Assignment and Sale of Certain Executory Contracts and Unexpired Leases, (3) Approving Bidding Procedures in Advance of Sale, (4) Setting Related Deadlines and Hearings and (5) Granting Related Relief Fee amount $181, Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Exhibit A - Bidding Procedures # 2 Proposed Order)). Hearing to be held on 7/31/2019 at 02:30 PM Dallas Judge Jernigan Ctrm for 244, filed by Debtor The LaSalle Group, Inc., Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC). (Jordan, Lillian) Email |
7/31/2019 | 265 | Response opposed to (related document(s): 244 Motion to sell property free and clear of liens under Section 363(f) (2) Authorizing the Assumption, Assignment and Sale of Certain Executory Contracts and Unexpired Leases, (3) Approving Bidding Procedures in Advance of Sale, (4) Setting Related filed by Debtor The LaSalle Group, Inc., Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC) filed by Creditor The Texas Taxing Authorities. (LeDay, Tara) Email |
7/30/2019 | 264 | Objection to (related document(s): 244 Motion to sell property free and clear of liens under Section 363(f) (2) Authorizing the Assumption, Assignment and Sale of Certain Executory Contracts and Unexpired Leases, (3) Approving Bidding Procedures in Advance of Sale, (4) Setting Related filed by Debtor The LaSalle Group, Inc., Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC) filed by Creditor U.S. Foods, Inc.. (Attachments: # 1 Exhibit A - Customer Application (redacted) # 2 Exhibit B - Financing Statement) (Green, Trinitee) Email |
7/30/2019 | 263 | Order granting agreed motion for approval 4001(d) filed by Creditor First American Payment Systems, L.P. (related document # 209) Entered on 7/30/2019. (Rielly, Bill) Email |
7/30/2019 | 262 | Agreed Order granting in part Origin Bank's motion for relief from stay with respect to West Houston Memory Care, LLC hearing (RE: related document(s)156 Motion for relief from stay filed by Creditor Origin Bank). Final Hearing to be held on 8/14/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 156, Entered on 7/30/2019 (Rielly, Bill) Email |
7/30/2019 | 261 | Order granting motion for relief from stay by Creditor BOKF, N.A. (related document # 182) Entered on 7/30/2019. (Rielly, Bill) Email |
7/30/2019 | 260 | Omnibus Notice of hearing filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)40 Order granting complex chapter 11 treatment. Entered on 5/8/2019). Hearing to be held on 9/25/2019 at 01:30 PM Dallas Judge Jernigan Ctrm for 40, (Stephenson, Christina) Email |
7/30/2019 | 259 | Objection to (related document(s): 244 Motion to sell property free and clear of liens under Section 363(f) (2) Authorizing the Assumption, Assignment and Sale of Certain Executory Contracts and Unexpired Leases, (3) Approving Bidding Procedures in Advance of Sale, (4) Setting Related filed by Debtor The LaSalle Group, Inc., Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC) filed by Creditor Cigna Health and Life Insurance Company and Life Insurance Company of North America. (Attachments: # 1 Certificate of Service) (Wisler, Jeffrey) Email |
7/30/2019 | 258 | Certificate of service re: Affidavit of Service Filed by Claims Agent Donlin, Recano & Company Inc (related document(s)242 Fourth Order interimly granting motion to use cash collateral (related document 8) Hearing to be held on 7/29/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 8, (Attachments: # 1 Ex A - Budgets) Entered on 7/26/2019. (Ecker, C.), 243 Order granting application to employ Donlin, Recano & Company, Inc. as Other Professional (related document 115) (Attachments: # 1 Exhibit A-1 - Engagement Agreement) Entered on 7/26/2019. (Ecker, C.)). (Jordan, Lillian) Email |
7/29/2019 | 257 | Certificate of service re: Filed by Other Professional Donlin, Recano & Company, Inc. (related document(s)244 Motion to sell property free and clear of liens under Section 363(f) (2) Authorizing the Assumption, Assignment and Sale of Certain Executory Contracts and Unexpired Leases, (3) Approving Bidding Procedures in Advance of Sale, (4) Setting Related Deadlines and Hearings and (5) Granting Related Relief Fee amount $181, Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Exhibit A - Bidding Procedures # 2 Proposed Order) filed by Debtor The LaSalle Group, Inc., Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, 245 Motion for expedited hearing(related documents 244 Motion to Sell) Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Proposed Order) filed by Debtor The LaSalle Group, Inc., Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC). (Jordan, Lillian) Email |
7/29/2019 | 256 | Notice of hearing filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)244 Motion to sell property free and clear of liens under Section 363(f) (2) Authorizing the Assumption, Assignment and Sale of Certain Executory Contracts and Unexpired Leases, (3) Approving Bidding Procedures in Advance of Sale, (4) Setting Related Deadlines and Hearings and (5) Granting Related Relief Fee amount $181, Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Exhibit A - Bidding Procedures # 2 Proposed Order)). Hearing to be held on 7/31/2019 at 02:30 PM Dallas Judge Jernigan Ctrm for 244, (Stephenson, Christina) Email |
7/29/2019 | 255 | Notice of hearing- Notice of Final Hearing filed by Creditor Origin Bank (RE: related document(s)156 Motion for relief from stay Fee amount $181, Filed by Creditor Origin Bank Objections due by 7/5/2019. (Forshey, J.)). Hearing to be held on 8/14/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 156, (Lankford, Lynda) Email |
7/29/2019 | 254 | Notice of hearing filed by Estate of J. Mennella, Diane Hood, Christine Mennella (RE: related document(s)253 Motion for relief from stay Fee amount $181, Filed by Estate of J. Mennella, Diane Hood, Christine Mennella Objections due by 8/12/2019.). Preliminary hearing to be held on 8/22/2019 at 01:30 PM at Dallas Judge Jernigan Ctrm. (Waymire, Jason) Email |
7/29/2019 | 253 | Motion for relief from stay Fee amount $181, Filed by Estate of J. Mennella, Diane Hood, Christine Mennella Objections due by 8/12/2019. (Waymire, Jason) Email |
7/29/2019 | 252 | Hearing held on 7/29/2019., Hearing reset (RE: related document(s)8 Motion to use cash collateral filed by Debtor The LaSalle Group, Inc.) Hearing to be held on 8/14/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 8, (Appearances: V. Driver and C. Stephenson for Debtors; L. Langford for Origin Bank (West Houston); S. Affleck for LSLH Trust, as successor for FMB (Riverstone); L. Fontaine for TLG Family Management; C. Perry for Unsecured Creditors Committee; S. McKitt for UST; C. Roy (telephonically) for Texas AG. Nonevidentiary hearing. Motion granted on a fifth interim basis (two-week budget as to Origin/West Houston, and the budget is through 8/31/19 as to other properties). Next cash collateral hearing 8/14/19 at 9:30 a.m. (same time as anticipated DIP financing motion and court will also set final hearing on Origin Banks motion to lift stay at that time). Also court orally granted a request for an expedited setting on Wednesday 7/31/19 at 2:30 p.m. for sale procedures motion that was filed 7/26/19 and court will also set at same time the application to employ Cushman Wakefield to be filed imminently.) (Edmond, Michael) Email |
7/29/2019 | 251 | Notice of Appearance and Request for Notice by John Mark Stern filed by Creditor Texas Comptroller of Public Accounts. (Stern, John) Email |
7/29/2019 | 250 | Notice of Appearance and Request for Notice by Owen M. Sonik filed by Creditor Brazoria County Tax Office, et al. (Sonik, Owen) Email |
7/28/2019 | 249 | BNC certificate of mailing - PDF document. (RE: related document(s)243 Order granting application to employ Donlin, Recano & Company, Inc. as Other Professional (related document 115) (Attachments: # 1 Exhibit A-1 - Engagement Agreement) Entered on 7/26/2019. (Ecker, C.)) No. of Notices: 1. Notice Date 07/28/2019. (Admin.) Email |
7/28/2019 | 248 | BNC certificate of mailing - PDF document. (RE: related document(s)242 Fourth Order interimly granting motion to use cash collateral (related document 8) Hearing to be held on 7/29/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 8, (Attachments: # 1 Ex A - Budgets) Entered on 7/26/2019. (Ecker, C.)) No. of Notices: 1. Notice Date 07/28/2019. (Admin.) Email |
7/28/2019 | 247 | BNC certificate of mailing - PDF document. (RE: related document(s)241 Order granting emergency motion authorizing debtors' to continue to honor certain non-insider bonus obligations (related document 129) Entered on 7/26/2019. (Ecker, C.)) No. of Notices: 1. Notice Date 07/28/2019. (Admin.) Email |
7/27/2019 | 246 | Certificate of service re: Filed by Other Professional Donlin, Recano & Company, Inc. (related document(s)227 Order granting application to employ Crowe & Dunlevy for The LaSalle Group, Inc. as Attorney (related document 114) Entered on 7/23/2019. (Ecker, C.), 228 Order granting application to employ Haynes & Boone, LLP for The LaSalle Group, Inc. as Special Counsel (related document 153) Entered on 7/23/2019. (Ecker, C.)). (Jordan, Lillian) Email |
7/26/2019 | 245 | Motion for expedited hearing(related documents 244 Motion to Sell) Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Proposed Order) (Stephenson, Christina) Email |
7/26/2019 | 244 | Motion to sell property free and clear of liens under Section 363(f) (2) Authorizing the Assumption, Assignment and Sale of Certain Executory Contracts and Unexpired Leases, (3) Approving Bidding Procedures in Advance of Sale, (4) Setting Related Deadlines and Hearings and (5) Granting Related Relief Fee amount $181, Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Exhibit A - Bidding Procedures # 2 Proposed Order) (Stephenson, Christina) Email |
7/26/2019 | 243 | Order granting application to employ Donlin, Recano & Company, Inc. as Other Professional (related document # 115) (Attachments: # 1 Exhibit A-1 - Engagement Agreement) Entered on 7/26/2019. (Ecker, C.) Email |
7/26/2019 | 242 | Fourth Order interimly granting motion to use cash collateral (related document # 8) Hearing to be held on 7/29/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 8, (Attachments: # 1 Ex A - Budgets) Entered on 7/26/2019. (Ecker, C.) Email |
7/26/2019 | 241 | Order granting emergency motion authorizing debtors' to continue to honor certain non-insider bonus obligations (related document # 129) Entered on 7/26/2019. (Ecker, C.) Email |
7/26/2019 | 240 | Complex Service List filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)40 Order granting complex chapter 11 treatment). (Stephenson, Christina) Email |
7/25/2019 | 239 | BNC certificate of mailing - PDF document. (RE: related document(s)228 Order granting application to employ Haynes & Boone, LLP for The LaSalle Group, Inc. as Special Counsel (related document 153) Entered on 7/23/2019. (Ecker, C.)) No. of Notices: 1. Notice Date 07/25/2019. (Admin.) Email |
7/25/2019 | 238 | Certificate of service re: filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)237 Declaration). (Slusher, Vincent) Email |
7/25/2019 | 237 | Declaration re: Supplemental Declaration of Vincent P. Slusher Regarding Revised Diclosure in Connection with Application Pursuant to Fed. R. Bankr. P. 2014(a) for Order Under Section 1103 of the Bankruptcy Code Authorizing the Employment and Retention of Drinker Biddle & Reath LLP as Counsel to the Official Committee of Unsecured Creditors of The LaSalle Group, Inc., et al. Nunc Pro Tunc to July 3, 2019 filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)234 Application to employ Drinker Biddle & Reath LLP as Attorney Application Pursuant to Fed. R. Bankr. P. 2014(a) for Order Under Section 1103 of the Bankruptcy Code Authorizing the Employment and Retention of Drinker Biddle & Reath LLP as Counsel to t). (Slusher, Vincent) Email |
7/25/2019 | 236 | Certificate of service re: filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)234 Application to employ Drinker Biddle & Reath LLP as Attorney Application Pursuant to Fed. R. Bankr. P. 2014(a) for Order Under Section 1103 of the Bankruptcy Code Authorizing the Employment and Retention of Drinker Biddle & Reath LLP as Counsel to t, 235 Application to employ Dundon Advisers LLC as Financial Advisor Application Pursuant to Fed. R. Bankr. P. 2014(a) for Order Under Section 1103 of the Bankruptcy Code Authorizing the Employment and Retention of Dundon Advisers LLC as Financial Adviser). (Slusher, Vincent) Email |
7/25/2019 | 235 | Application to employ Dundon Advisers LLC as Financial Advisor Application Pursuant to Fed. R. Bankr. P. 2014(a) for Order Under Section 1103 of the Bankruptcy Code Authorizing the Employment and Retention of Dundon Advisers LLC as Financial Adviser to the Official Committee of Unsecured Creditors Nunc Pro Tunc to July 3, 2019 Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Dundon Declaration) (Slusher, Vincent) Email |
7/25/2019 | 234 | Application to employ Drinker Biddle & Reath LLP as Attorney Application Pursuant to Fed. R. Bankr. P. 2014(a) for Order Under Section 1103 of the Bankruptcy Code Authorizing the Employment and Retention of Drinker Biddle & Reath LLP as Counsel to the Official Committee of Unsecured Creditors of The LaSalle Group, Inc., et al. Nunc Pro Tunc to July 3, 2019 Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Slusher Declaration) (Slusher, Vincent) Email |
7/24/2019 | 233 | BNC certificate of mailing - PDF document. (RE: related document(s)225 Order granting motion to appear pro hac vice adding Jason C. Waymire for Christine Mennella; Estate of J. Mennella and Diane Hood (related document 186) Entered on 7/22/2019. (Ecker, C.)) No. of Notices: 1. Notice Date 07/24/2019. (Admin.) Email |
7/24/2019 | 232 | BNC certificate of mailing - PDF document. (RE: related document(s)224 Order granting motion for leave to appear pro hac vice without associating local counsel (related document 187) Entered on 7/22/2019. (Ecker, C.)) No. of Notices: 1. Notice Date 07/24/2019. (Admin.) Email |
7/24/2019 | 231 | Certificate of service re: of the Notice of Hearing (Docket No. 226), Filed by Claims Agent Donlin, Recano & Company Inc (related document(s)226 Notice of hearing filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)8 Motion to use cash collateral Filed by Debtor The LaSalle Group, Inc.). Hearing to be held on 7/29/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 8, filed by Debtor The LaSalle Group, Inc., Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, Debtor In Possession Riverstone Memory Care, LLC). (Jordan, Lillian) Email |
7/24/2019 | 230 | Clerk's correspondence requesting an order from attorney for debtor. (RE: related document(s)129 Motion to pay and to Continue to Honor in the Ordinary Course of Business Certain Non-Insider Bonus Obligations Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 EX A - Titles of Key Employees # 2 EX B-Bonus Obligations)) Responses due by 7/31/2019. (Ecker, C.) Email |
7/24/2019 | 229 | Clerk's correspondence requesting an order from attorney for debtor. (RE: related document(s)60 Motion regarding pre or post petition contracts Debtor's Emergency Motion for Authority to Enter into and Meet Obligations Under Insurance Premium Finance Agreements. Filed by Debtor The LaSalle Group, Inc.) Responses due by 7/31/2019. (Ecker, C.) Email |
7/23/2019 | 228 | Order granting application to employ Haynes & Boone, LLP for The LaSalle Group, Inc. as Special Counsel (related document # 153) Entered on 7/23/2019. (Ecker, C.) Email |
7/23/2019 | 227 | Order granting application to employ Crowe & Dunlevy for The LaSalle Group, Inc. as Attorney (related document # 114) Entered on 7/23/2019. (Ecker, C.) Email |
7/22/2019 | 226 | Notice of hearing filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)8 Motion to use cash collateral Filed by Debtor The LaSalle Group, Inc.). Hearing to be held on 7/29/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 8, (Stephenson, Christina) Email |
7/22/2019 | 225 | Order granting motion to appear pro hac vice adding Jason C. Waymire for Christine Mennella; Estate of J. Mennella and Diane Hood (related document # 186) Entered on 7/22/2019. (Ecker, C.) Email |
7/22/2019 | 224 | Order granting motion for leave to appear pro hac vice without associating local counsel (related document # 187) Entered on 7/22/2019. (Ecker, C.) Email |
7/19/2019 | 223 | Request for transcript regarding a hearing held on 7/18/2019. The requested turn-around time is ordinary 30 day. (Edmond, Michael) (Entered: 07/22/2019) Email |
7/19/2019 | 222 | Certificate of service re: Filed by Claims Agent Donlin, Recano & Company Inc (related document(s)216 Amended Witness and Exhibit List for July 18, 2019 Hearing filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)210 List (witness/exhibit/generic)). filed by Debtor The LaSalle Group, Inc., Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, Debtor In Possession Riverstone Memory Care, LLC). (Jordan, Lillian) Email |
7/19/2019 | 220 | Clerk's correspondence requesting an order from attorney for debtor. (RE: related document(s)60 Motion regarding pre or post petition contracts Debtor's Emergency Motion for Authority to Enter into and Meet Obligations Under Insurance Premium Finance Agreements. Filed by Debtor The LaSalle Group, Inc.) Responses due by 7/26/2019. (Ecker, C.) Email |
7/18/2019 | 221 | Motion for approval of agreed order rule 4001(d) re: requesting entry of agreed order lifting automatic stay to permit setoff Filed by Creditor Rosemont Summit Operating LLC Objections due by 8/1/2019. (Ecker, C.) (Entered: 07/19/2019) Email |
7/18/2019 | 219 | Notice of Appearance and Request for Notice Notice of Appearance and Request for Service of All Notices and Documents by Vincent P. Slusher filed by Creditor Committee Official Committee of Unsecured Creditors. (Slusher, Vincent) Email |
7/18/2019 | 218 | Motion for relief from stay - agreed Motion of Rosemont Summit Operating LLC for Entry of an Agreed Order Lifting the Automatic Stay to Permit Setoff Filed by Creditor Rosemont Summit Operating LLC (Attachments: # 1 Exhibit A Agreed Order Granting Relief from the Automatic Stay to Permit Setoff # 2 Service List) (Ripley, Edward) Email |
7/17/2019 | 217 | Joinder by TLG Family Management, LLC to Debtor's Limited Objection to Origin Bank's Motion for Relief From Automatic Stay with Respect to Debtor West Houston Memory Care, LLC filed by Creditor TLG Family Management, LLC (RE: related document(s)156 Motion for relief from stay Fee amount $181,). (Clark, Katharine) Email |
7/17/2019 | 216 | Amended Witness and Exhibit List for July 18, 2019 Hearing filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)210 List (witness/exhibit/generic)). (Driver, Vickie) Email |
7/17/2019 | 215 | Final order granting Motion for leave Emergency Motion Pursuant to Secions 105(a), 345(b), 363(c) and 364(a) of the Bankruptcy Code for Authorization to (I) Continue to Use Existing Cash Management System, (II) Maintian Existing Bank Accounts, and (III) Waive Certain Deposit Guidelines (related document 9) Entered on 7/17/2019. (Blanco, J.) Email |
7/16/2019 | 214 | Objection to (related document(s): 153 Application to employ Haynes and Boone, LLP as Special Counsel filed by Debtor The LaSalle Group, Inc.) filed by Creditor TLG Family Management, LLC. (Fontaine, Laura) Email |
7/16/2019 | 213 | Withdrawal of Notice of Appearance filed by Interested Party KeyBank National Association (RE: related document(s)99 Notice of appearance and request for notice). (Katz, Jason) Email |
7/16/2019 | 212 | Notice of Appearance and Request for Notice and Papers by Bonnie Yvette Hochman Rothell filed by Interested Party KeyBank National Association. (Hochman Rothell, Bonnie) Email |
7/16/2019 | 211 | Clerk's correspondence requesting an order from attorney for debtor. (RE: related document(s)129 Motion to pay and to Continue to Honor in the Ordinary Course of Business Certain Non-Insider Bonus Obligations Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 EX A - Titles of Key Employees # 2 EX B-Bonus Obligations)) Responses due by 7/23/2019. (Ecker, C.) Email |
7/15/2019 | 210 | Witness and Exhibit List for July 18, 2019 Hearing filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)114 Application to employ Crowe & Dunlevy, P.C. as Attorney , 115 Application to employ Donlin Recano & Co. as Consultant (Administrative Advisor), 153 Application to employ Haynes and Boone, LLP as Special Counsel ). (Driver, Vickie) Email |
7/12/2019 | 209 | Motion for approval of agreed order rule 4001(d) re: Processing Agreement Filed by Creditor First American Payment Systems, L.P. Objections due by 7/26/2019. (Attachments: # 1 Proposed Order) (Smith, Brian) Email |
7/12/2019 | 208 | Notice of Appearance and Request for Notice by Brian J. Smith filed by Creditor First American Payment Systems, L.P.. (Smith, Brian) Email |
7/12/2019 | 207 | Agreed Order granting motion for 2004 examination of Mitchell Warren (related doc # 195) Entered on 7/12/2019. (Dugan, S.) Email |
7/11/2019 | 206 | Declaration re: of Randy Impson in Support of Origin Bank's Motion for Relief from the Automatic Stay with Respect to Debtor West Houston Memory Care, LLC filed by Creditor Origin Bank (RE: related document(s)156 Motion for relief from stay Fee amount $181,). (Lankford, Lynda) Email |
7/10/2019 | 205 | Order granting motion for expedited hearing (Related Doc# 196)(document set for hearing: 195 Motion for examination) Hearing to be held on 7/18/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 195, Entered on 7/10/2019. (Dugan, S.) Email |
7/9/2019 | 204 | Support/supplemental document filed by Debtor In Possession West Houston Memory Care, LLC (RE: related document(s)171 Operating report). (Stephenson, Christina) Email |
7/9/2019 | 203 | Support/supplemental document filed by Debtor The LaSalle Group, Inc. (RE: related document(s)185 Operating report). (Stephenson, Christina) Email |
7/9/2019 | 202 | Support/supplemental document filed by Debtor In Possession Riverstone Memory Care, LLC (RE: related document(s)170 Operating report). (Stephenson, Christina) Email |
7/9/2019 | 201 | Support/supplemental document filed by Debtor In Possession Pearland Memory Care, LLC (RE: related document(s)172 Operating report). (Stephenson, Christina) Email |
7/9/2019 | 200 | Support/supplemental document filed by Debtor In Possession Cinco Ranch Memory Care, LLC (RE: related document(s)173 Operating report). (Stephenson, Christina) Email |
7/9/2019 | 199 | Notice of hearing filed by Creditor Veritex Community Bank (RE: related document(s)195 Expedited Motion for 2004 examination of Mitchell Warren. Filed by Creditor Veritex Community Bank (Attachments: # 1 Proposed Order)). Hearing to be held on 7/18/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 195, (Lemmon, Stephen) Email |
7/8/2019 | 198 | Notice of Change of Firm Affiliation filed by Health Care Ombudsman Susan N Goodman. (Goodman, Susan) Email |
7/8/2019 | 197 | Certificate Amended Certificate of Conference filed by Creditor Veritex Community Bank (RE: related document(s)195 Expedited Motion for 2004 examination of Mitchell Warren.). (Lemmon, Stephen) Email |
7/8/2019 | 196 | Motion for expedited hearing(related documents 195 Motion for examination) Filed by Creditor Veritex Community Bank (Attachments: # 1 Proposed Order) (Lemmon, Stephen) Email |
7/8/2019 | 195 | Expedited Motion for 2004 examination of Mitchell Warren. Filed by Creditor Veritex Community Bank (Attachments: # 1 Proposed Order) (Lemmon, Stephen) Email |
7/5/2019 | 194 | Ombudsman Report for the period of 05/21/2019 through 07/05/2019 filed by Health Care Ombudsman Susan N Goodman. (Goodman, Susan) Email |
7/5/2019 | 193 | Ombudsman Report for the period of 05/21/2019 through 07/05/2019 filed by Health Care Ombudsman Susan N Goodman. (Goodman, Susan) Email |
7/5/2019 | 192 | Ombudsman Report for the period of 05/21/2019 through 07/05/2019 filed by Health Care Ombudsman Susan N Goodman. (Goodman, Susan) Email |
7/5/2019 | 191 | Ombudsman Report for the period of 06/21/2019 through 07/05/2019 filed by Health Care Ombudsman Susan N Goodman. (Goodman, Susan) Email |
7/5/2019 | 190 | Objection to (related document(s): 156 Motion for relief from stay Fee amount $181, filed by Creditor Origin Bank) filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc.. (Stephenson, Christina) Email |
7/3/2019 | 189 | U.S. Trustee's appointment of committeeOfficial Committee of Unsecured Creditors (McKitt, Stephen) Email |
7/2/2019 | 188 | Notice of hearing filed by Creditor Origin Bank (RE: related document(s)180 Motion for adequate protection with respect to Debtor The LaSalle Group, Inc. Filed by Creditor Origin Bank (Forshey, J.)). Hearing to be held on 8/14/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 180, (Forshey, J.) Email |
7/2/2019 | 187 | Motion for leave for admission pro hac vice without local counsel (related document(s) 186 Motion to Appear pro hac vice) Filed by Attorney Jason C. Waymire (Whitaker, Sheniqua) Email |
7/2/2019 | 186 | Motion to appear pro hac vice for Jason C. Waymire. Fee Amount $25 Filed by Jason C. Waymire (Whitaker, Sheniqua) Email |
7/2/2019 | 185 | Debtor-in-possession monthly operating report for filing period May 1, 2019 to May 31, 2019 filed by Debtor The LaSalle Group, Inc.. (Driver, Vickie) Email |
7/1/2019 | 184 | Certificate of service re: Filed by Claims Agent Donlin, Recano & Company Inc (related document(s)181 Notice of hearing for June 28, 2019 Hearing filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)60 Motion regarding pre or post petition contracts Debtor's Emergency Motion for Authority to Enter into and Meet Obligations Under Insurance Premium Finance Agreements. Filed by Debtor The LaSalle Group, Inc.). Hearing to be held on 6/28/2019 at 01:30 PM Dallas Judge Jernigan Ctrm for 60, filed by Debtor The LaSalle Group, Inc., Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, Debtor In Possession Riverstone Memory Care, LLC). (Jordan, Lillian) Email |
7/1/2019 | 183 | Notice of hearing filed by Creditor BOKF, N.A. (RE: related document(s)182 Motion for relief from stay Fee amount $181, Filed by Creditor BOKF, N.A. Objections due by 7/15/2019. (Attachments: # 1 Exhibit Loan Documents)). Preliminary hearing to be held on 7/25/2019 at 01:30 PM at Dallas Judge Jernigan Ctrm. (Wade, Cliff) Email |
7/1/2019 | 182 | Motion for relief from stay Fee amount $181, Filed by Creditor BOKF, N.A. Objections due by 7/15/2019. (Attachments: # 1 Exhibit Loan Documents) (Wade, Cliff) Email |
6/27/2019 | 181 | Notice of hearing for June 28, 2019 Hearing filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)60 Motion regarding pre or post petition contracts Debtor's Emergency Motion for Authority to Enter into and Meet Obligations Under Insurance Premium Finance Agreements. Filed by Debtor The LaSalle Group, Inc.). Hearing to be held on 6/28/2019 at 01:30 PM Dallas Judge Jernigan Ctrm for 60, (Driver, Vickie) Email |
6/27/2019 | 180 | Motion for adequate protection with respect to Debtor The LaSalle Group, Inc. Filed by Creditor Origin Bank (Forshey, J.) Email |
6/27/2019 | 179 | Notice of Appearance and Request for Notice by Curtis W. McCreight filed by Creditor Shadow Creek Ranch Commercial Owners Association, Inc.. (McCreight, Curtis) Email |
6/27/2019 | 177 | Certificate of service re: Order Granting Debtors' Emergency Motion to Pay and Authorizing Debtors to Maintain and Administer Resident Refund Program and Honor and Pay Obligations Related Thereto (Docket No. 169), Filed by Claims Agent Donlin, Recano & Company Inc (related document(s)169 Order Granting Debtors' Emergency Motion to Pay and Authorizing Debtors to Maintain and Administer Resident Refund Program and Honor and Pay Obligations Related Thereto (related document 130) Entered on 6/24/2019.). (Jordan, Lillian) Email |
6/26/2019 | 176 | BNC certificate of mailing - PDF document. No. of Notices: 1. Notice Date 06/26/2019. (Admin.) Email |
6/25/2019 | 178 | Court admitted exhibits date of hearing 6/25/2019. DEBTOR EXHIBITS 1-5 ADMITTED. (RE: related document(s)8 Motion to use cash collateral Filed by Debtor The LaSalle Group, Inc.) (Jeng, Hawaii) (Entered: 06/27/2019) Email |
6/25/2019 | 175 | Hearing continued, Hearing NOT held on 6/25/2019. (RE: related document(s)60 Motion regarding pre or post petition contracts Debtor's Emergency Motion for Authority to Enter into and Meet Obligations Under Insurance Premium Finance Agreements, filed by Debtor The LaSalle Group, Inc.) Hearing to be held on 6/28/2019 at 01:30 PM Dallas Judge Jernigan Ctrm for 60, (Matter Announced Passed To Friday 6/28/2019 at 01:30 PM; Prior To Hearing). (Edmond, Michael) (Entered: 06/26/2019) Email |
6/25/2019 | 174 | Hearing continued, Hearing held on 6/25/2019. (RE: related document(s)8 Motion to use cash collateral, filed by Debtor The LaSalle Group, Inc.) Hearing to be held on 7/29/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 8, Appearances: V. Driver for Debtors; L. Langford for Origin Bank; K. Battaia- Clark and L. Fontaine for TLGFM; J. Rodriguez for BB&T; C. Roy (telephonically) for Texas AG. Evidentiary hearing. Motion granted on interim basis. Counsel to upload order and notice of next hearing on 7/29/19 at 9:30 am.) (Edmond, Michael) (Entered: 06/26/2019) Email |
6/24/2019 | 173 | Debtor-in-possession monthly operating report for filing period May 1, 2019 to May 31, 2019 filed by Debtor In Possession Cinco Ranch Memory Care, LLC. (Driver, Vickie) Email |
6/24/2019 | 172 | Debtor-in-possession monthly operating report for filing period May 1, 2019 to May 31, 2019 filed by Debtor In Possession Pearland Memory Care, LLC. (Driver, Vickie) Email |
6/24/2019 | 171 | Debtor-in-possession monthly operating report for filing period May 1, 2019 to May 31, 2019 filed by Debtor In Possession West Houston Memory Care, LLC. (Driver, Vickie) Email |
6/24/2019 | 170 | Debtor-in-possession monthly operating report for filing period May 1, 2019 to May 31, 2019 filed by Debtor In Possession Riverstone Memory Care, LLC. (Driver, Vickie) Email |
6/24/2019 | 169 | Order Granting Debtors' Emergency Motion to Pay and Authorizing Debtors to Maintain and Administer Resident Refund Program and Honor and Pay Obligations Related Thereto (related document # 130) Entered on 6/24/2019. (Floyd, K) Email |
6/24/2019 | 168 | Agreed Supplemental Order Appointing A Patient Care Ombudsman (RE: related document(s)86 Appointment of ombudsman). Entered on 6/24/2019 (Floyd, K) Email |
6/24/2019 | 167 | Response opposed to (related document(s): 9 Motion for leave Emergency Motion Pursuant to Secions 105(a), 345(b), 363(c) and 364(a) of the Bankruptcy Code for Authorization to (I) Continue to Use Existing Cash Management System, (II) Maintian Existing Bank Accounts, and (III) Waive Certain Dep filed by Debtor The LaSalle Group, Inc.) filed by Creditor TLG Family Management, LLC. (Fontaine, Laura) Email |
6/21/2019 | 166 | Objection to (related document(s): 9 Motion for leave Emergency Motion Pursuant to Secions 105(a), 345(b), 363(c) and 364(a) of the Bankruptcy Code for Authorization to (I) Continue to Use Existing Cash Management System, (II) Maintian Existing Bank Accounts, and (III) Waive Certain Dep filed by Debtor The LaSalle Group, Inc.) filed by Creditor Origin Bank. (Lankford, Lynda) Email |
6/21/2019 | 165 | Certificate of service re: Winess and Exhibit List and Amended Notice of hearing Filed by Claims Agent Donlin, Recano & Company Inc (related document(s)158 Witness and Exhibit List for June 25, 2019 Hearing filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)8 Motion to use cash collateral , 9 Motion for leave Emergency Motion Pursuant to Secions 105(a), 345(b), 363(c) and 364(a) of the Bankruptcy Code for Authorization to (I) Continue to Use Existing Cash Management System, (II) Maintian Existing Bank Accounts, and (III) Waive Certain Dep, 60 Motion regarding pre or post petition contracts Debtor's Emergency Motion for Authority to Enter into and Meet Obligations Under Insurance Premium Finance Agreements. , 129 Motion to pay and to Continue to Honor in the Ordinary Course of Business Certain Non-Insider Bonus Obligations). filed by Debtor The LaSalle Group, Inc., Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, Debtor In Possession Riverstone Memory Care, LLC, 159 Amended Notice of hearing filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)8 Motion to use cash collateral Filed by Debtor The LaSalle Group, Inc., 9 Motion for leave Emergency Motion Pursuant to Secions 105(a), 345(b), 363(c) and 364(a) of the Bankruptcy Code for Authorization to (I) Continue to Use Existing Cash Management System, (II) Maintian Existing Bank Accounts, and (III) Waive Certain Deposit Guidelines Filed by Debtor The LaSalle Group, Inc. Objections due by 5/23/2019. (Attachments: # 1 Exhibit A - Cash Management System Chart # 2 Proposed Order), 60 Motion regarding pre or post petition contracts Debtor's Emergency Motion for Authority to Enter into and Meet Obligations Under Insurance Premium Finance Agreements. Filed by Debtor The LaSalle Group, Inc., 129 Motion to pay and to Continue to Honor in the Ordinary Course of Business Certain Non-Insider Bonus Obligations Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 EX A - Titles of Key Employees # 2 EX B-Bonus Obligations)). Hearing to be held on 6/25/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 129 and for 9 and for 60 and for 8, filed by Debtor The LaSalle Group, Inc., Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, Debtor In Possession Riverstone Memory Care, LLC). (Jordan, Lillian) Email |
6/21/2019 | 164 | Certificate of service re: Filed by Claims Agent Donlin, Recano & Company Inc (related document(s)152 Final Order granting emergency motion for order under 11 U.S.C. §§ 105(A) AND 366 (I) Prohibiting utility companies from altering or discontinuing service on account of prepetition invoices, (II) Approving deposit account as adequate assurance of payment, and (III) Establishing procedures for resolving requests by utility companies for additional assurance of payment (related document 59) Entered on 6/17/2019., 153 Application to employ Haynes and Boone, LLP as Special Counsel Filed by Debtor The LaSalle Group, Inc. (Attachments: # 1 Schedule 1 # 2 Schedule 2) filed by Debtor The LaSalle Group, Inc., 154 Notice of hearingfor July 18, 2019 Hearing filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)114 Application to employ Crowe & Dunlevy, P.C. as Attorney Filed by Debtors in Possession West Houston Memory Care, LLC, Riverstone Memory Care, LLC, Pearland Memory Care, LLC, Cinco Ranch Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Proposed Order # 2 Affidavit # 3 Affidavit), 115 Application to employ Donlin Recano & Co. as Consultant (Administrative Advisor) Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Exhibit A-1 - Engagement Agreement # 2 Exhibit B-1 Parties in Interest List), 116 Application to employ Karen G. Nicolaou as CRO and Harney Partners as Financial Advisor as Financial Advisor Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Proposed Order # 2 Affidavit # 3 Exhibit Resume # 4 Exhibit Parties in Interest list), 153 Application to employ Haynes and Boone, LLP as Special Counsel Filed by Debtor The LaSalle Group, Inc. (Attachments: # 1 Schedule 1 # 2 Schedule 2)). Hearing to be held on 7/18/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 153 and for 114 and for 115 and for 116, filed by Debtor The LaSalle Group, Inc., Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, Debtor In Possession Riverstone Memory Care, LLC). (Jordan, Lillian) Email |
6/21/2019 | 163 | First Notice Pursuant to Fed. R. Bankr. P. 2015.1 filed by Health Care Ombudsman Susan N Goodman. (Goodman, Susan) Email |
6/21/2019 | 162 | Notice of Appearance and Request for Notice by Curtis W. McCreight filed by Creditor Cinco Commercial Property Association, Inc.. (McCreight, Curtis) Email |
6/20/2019 | 161 | Witness and Exhibit List in Connection with Hearings Scheduled for June 25, 2019 filed by Creditor Origin Bank (RE: related document(s)8 Motion to use cash collateral , 9 Motion for leave Emergency Motion Pursuant to Secions 105(a), 345(b), 363(c) and 364(a) of the Bankruptcy Code for Authorization to (I) Continue to Use Existing Cash Management System, (II) Maintian Existing Bank Accounts, and (III) Waive Certain Dep, 60 Motion regarding pre or post petition contracts Debtor's Emergency Motion for Authority to Enter into and Meet Obligations Under Insurance Premium Finance Agreements. , 129 Motion to pay and to Continue to Honor in the Ordinary Course of Business Certain Non-Insider Bonus Obligations). (Forshey, J.) Email |
6/20/2019 | 160 | Notice of Appearance and Request for Notice by David L. Campbell filed by John W Guzzardo, Eric S Rein, Creditor First Secure Community Bank. (Campbell, David) Email |
6/20/2019 | 159 | Amended Notice of hearing filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)8 Motion to use cash collateral Filed by Debtor The LaSalle Group, Inc., 9 Motion for leave Emergency Motion Pursuant to Secions 105(a), 345(b), 363(c) and 364(a) of the Bankruptcy Code for Authorization to (I) Continue to Use Existing Cash Management System, (II) Maintian Existing Bank Accounts, and (III) Waive Certain Deposit Guidelines Filed by Debtor The LaSalle Group, Inc. Objections due by 5/23/2019. (Attachments: # 1 Exhibit A - Cash Management System Chart # 2 Proposed Order), 60 Motion regarding pre or post petition contracts Debtor's Emergency Motion for Authority to Enter into and Meet Obligations Under Insurance Premium Finance Agreements. Filed by Debtor The LaSalle Group, Inc., 129 Motion to pay and to Continue to Honor in the Ordinary Course of Business Certain Non-Insider Bonus Obligations Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 EX A - Titles of Key Employees # 2 EX B-Bonus Obligations)). Hearing to be held on 6/25/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 129 and for 9 and for 60 and for 8, (Stephenson, Christina) Email |
6/20/2019 | 158 | Witness and Exhibit List for June 25, 2019 Hearing filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)8 Motion to use cash collateral , 9 Motion for leave Emergency Motion Pursuant to Secions 105(a), 345(b), 363(c) and 364(a) of the Bankruptcy Code for Authorization to (I) Continue to Use Existing Cash Management System, (II) Maintian Existing Bank Accounts, and (III) Waive Certain Dep, 60 Motion regarding pre or post petition contracts Debtor's Emergency Motion for Authority to Enter into and Meet Obligations Under Insurance Premium Finance Agreements. , 129 Motion to pay and to Continue to Honor in the Ordinary Course of Business Certain Non-Insider Bonus Obligations). (Stephenson, Christina) Email |
6/20/2019 | 157 | Notice of hearing- Notice of Preliminary Hearing filed by Creditor Origin Bank (RE: related document(s)156 Motion for relief from stay Fee amount $181, Filed by Creditor Origin Bank Objections due by 7/5/2019. (Forshey, J.)). Preliminary hearing to be held on 7/18/2019 at 01:30 PM at Dallas Judge Jernigan Ctrm. (Forshey, J.) Email |
6/20/2019 | 156 | Motion for relief from stay Fee amount $181, Filed by Creditor Origin Bank Objections due by 7/5/2019. (Forshey, J.) Email |
6/19/2019 | 155 | BNC certificate of mailing - PDF document. (RE: related document(s)152 Final Order granting emergency motion for order under 11 U.S.C. §§ 105(A) AND 366 (I) Prohibiting utility companies from altering or discontinuing service on account of prepetition invoices, (II) Approving deposit account as adequate assurance of payment, and (III) Establishing procedures for resolving requests by utility companies for additional assurance of payment (related document 59) Entered on 6/17/2019.) No. of Notices: 23. Notice Date 06/19/2019. (Admin.) Email |
6/19/2019 | 154 | Notice of hearingfor July 18, 2019 Hearing filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)114 Application to employ Crowe & Dunlevy, P.C. as Attorney Filed by Debtors in Possession West Houston Memory Care, LLC, Riverstone Memory Care, LLC, Pearland Memory Care, LLC, Cinco Ranch Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Proposed Order # 2 Affidavit # 3 Affidavit), 115 Application to employ Donlin Recano & Co. as Consultant (Administrative Advisor) Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Exhibit A-1 - Engagement Agreement # 2 Exhibit B-1 Parties in Interest List), 116 Application to employ Karen G. Nicolaou as CRO and Harney Partners as Financial Advisor as Financial Advisor Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Proposed Order # 2 Affidavit # 3 Exhibit Resume # 4 Exhibit Parties in Interest list), 153 Application to employ Haynes and Boone, LLP as Special Counsel Filed by Debtor The LaSalle Group, Inc. (Attachments: # 1 Schedule 1 # 2 Schedule 2)). Hearing to be held on 7/18/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 153 and for 114 and for 115 and for 116, (Stephenson, Christina) Email |
6/19/2019 | 153 | Application to employ Haynes and Boone, LLP as Special Counsel Filed by Debtor The LaSalle Group, Inc. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (Stephenson, Christina) Email |
6/17/2019 | 152 | Final Order granting emergency motion for order under 11 U.S.C. §§ 105(A) AND 366 (I) Prohibiting utility companies from altering or discontinuing service on account of prepetition invoices, (II) Approving deposit account as adequate assurance of payment, and (III) Establishing procedures for resolving requests by utility companies for additional assurance of payment (related document # 59) Entered on 6/17/2019. (Floyd, K) Email |
6/14/2019 | 151 | Notice of Appearance and Request for Notice by William H. Hoch III filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc.. (Hoch, William) Email |
6/14/2019 | 150 | Certificate of service re: Filed by Claims Agent Donlin, Recano & Company Inc (related document(s)138 Notice of hearing filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)59 Motion regarding utilities. Filed by Debtor The LaSalle Group, Inc., 130 Motion to pay Maintain and Administer Resident Refund Program and Honor and Pay Obligations Related Thereto Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 EX A - proposed order # 2 EX B - Nicolaou Declaration)). Hearing to be held on 6/13/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 130 and for 59, filed by Debtor The LaSalle Group, Inc., Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, Debtor In Possession Riverstone Memory Care, LLC, 139 Notice of hearing filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)8 Motion to use cash collateral Filed by Debtor The LaSalle Group, Inc., 129 Motion to pay and to Continue to Honor in the Ordinary Course of Business Certain Non-Insider Bonus Obligations Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 EX A - Titles of Key Employees # 2 EX B-Bonus Obligations)). Hearing to be held on 6/25/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 129 and for 8, filed by Debtor The LaSalle Group, Inc., Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, Debtor In Possession Riverstone Memory Care, LLC). (Jordan, Lillian) Email |
6/13/2019 | 149 | Certificate of service re: Filed by Claims Agent Donlin, Recano & Company Inc (related document(s)130 Motion to pay Maintain and Administer Resident Refund Program and Honor and Pay Obligations Related Thereto Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 EX A - proposed order # 2 EX B - Nicolaou Declaration) filed by Debtor The LaSalle Group, Inc., Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, Debtor In Possession Riverstone Memory Care, LLC, 143 Support/supplemental document EX. C Resident Agreement Form filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)130 Motion to pay Maintain and Administer Resident Refund Program and Honor and Pay Obligations Related Thereto). filed by Debtor The LaSalle Group, Inc., Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, Debtor In Possession Riverstone Memory Care, LLC, 144 Support/supplemental document EX. D. Resident Refund Obligation filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)130 Motion to pay Maintain and Administer Resident Refund Program and Honor and Pay Obligations Related Thereto). filed by Debtor The LaSalle Group, Inc., Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, Debtor In Possession Riverstone Memory Care, LLC). (Jordan, Lillian) Email |
6/13/2019 | 148 | Court admitted exhibits date of hearing June 13, 2019 (RE: related document(s)59 Motion regarding utilities. Filed by Debtor The LaSalle Group, Inc., 130 Motion to pay Maintain and Administer Resident Refund Program and Honor and Pay Obligations Related Thereto filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 EX A - proposed order # 2 EX B - Nicolaou Declaration)) (Exhibits #1, #2, #3, #4 & #5 all admitted). (Edmond, Michael) Email |
6/12/2019 | 147 | BNC certificate of mailing - PDF document. (RE: related document(s)128 Order granting motion to appear pro hac vice adding Eric S. Rein for First Secure Community Bank (related document 123) Entered on 6/10/2019. (Okafor, M.)) No. of Notices: 1. Notice Date 06/12/2019. (Admin.) Email |
6/12/2019 | 146 | BNC certificate of mailing - PDF document. (RE: related document(s)127 Order granting motion to appear pro hac vice adding John W. Guzzardo for First Secure Community Bank (related document 122) Entered on 6/10/2019. (Okafor, M.)) No. of Notices: 1. Notice Date 06/12/2019. (Admin.) Email |
6/12/2019 | 145 | Witness and Exhibit List for June 13, 2019 Hearing filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)59 Motion regarding utilities. , 130 Motion to pay Maintain and Administer Resident Refund Program and Honor and Pay Obligations Related Thereto). (Stephenson, Christina) Email |
6/12/2019 | 144 | Support/supplemental document EX. D. Resident Refund Obligation filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)130 Motion to pay Maintain and Administer Resident Refund Program and Honor and Pay Obligations Related Thereto). (Stephenson, Christina) Email |
6/12/2019 | 143 | Support/supplemental document EX. C Resident Agreement Form filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)130 Motion to pay Maintain and Administer Resident Refund Program and Honor and Pay Obligations Related Thereto). (Stephenson, Christina) Email |
6/12/2019 | 142 | Certificate of service re: Filed by Claims Agent Donlin, Recano & Company Inc (related document(s)129 Motion to pay and to Continue to Honor in the Ordinary Course of Business Certain Non-Insider Bonus Obligations Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 EX A - Titles of Key Employees # 2 EX B-Bonus Obligations) filed by Debtor The LaSalle Group, Inc., Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, Debtor In Possession Riverstone Memory Care, LLC, 130 Motion to pay Maintain and Administer Resident Refund Program and Honor and Pay Obligations Related Thereto Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 EX A - proposed order # 2 EX B - Nicolaou Declaration) filed by Debtor The LaSalle Group, Inc., Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, Debtor In Possession Riverstone Memory Care, LLC, 131 Motion for expedited hearing(related documents 129 Motion to pay, 130 Motion to pay) Certain Non-Insider Bonus Obligations and Administer Resident Refund Program Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 EX A - proposed order) filed by Debtor The LaSalle Group, Inc., Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, Debtor In Possession Riverstone Memory Care, LLC). (Jordan, Lillian) Email |
6/12/2019 | 141 | Certificate of service re: Filed by Claims Agent Donlin, Recano & Company Inc (related document(s)125 Third Interim Order granting motion to use cash collateral (related document 8) Hearing to be held on 6/25/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 8, (Attachments: # 1) Entered on 6/6/2019. (Okafor, M.)). (Jordan, Lillian) Email |
6/12/2019 | 140 | Certificate of service re: Filed by Claims Agent Donlin, Recano & Company Inc (related document(s)124 Third Interim Order Granting Debtors' Emergency Motion Pursuant to Sections 105(a), 345(b), 363(c) and 364(a) of the Bankruptcy Code for Authorization to (I) Continue to Use Existing Cash Management System, (II) Maintain Existing Bank Accounts, and (III) Waive Certain Deposit Guidelines Filed by Debtor The LaSalle Group, Inc (RE: related document(s)9 Motion for leave filed by Debtor The LaSalle Group, Inc.). Final Hearing to be held on 6/25/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 9, Entered on 6/6/2019 (Okafor, M.)). (Jordan, Lillian) Email |
6/11/2019 | 139 | Notice of hearing filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)8 Motion to use cash collateral Filed by Debtor The LaSalle Group, Inc., 129 Motion to pay and to Continue to Honor in the Ordinary Course of Business Certain Non-Insider Bonus Obligations Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 EX A - Titles of Key Employees # 2 EX B-Bonus Obligations)). Hearing to be held on 6/25/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 129 and for 8, (Stephenson, Christina) Email |
6/11/2019 | 138 | Notice of hearing filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)59 Motion regarding utilities. Filed by Debtor The LaSalle Group, Inc., 130 Motion to pay Maintain and Administer Resident Refund Program and Honor and Pay Obligations Related Thereto Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 EX A - proposed order # 2 EX B - Nicolaou Declaration)). Hearing to be held on 6/13/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 130 and for 59, (Stephenson, Christina) Email |
6/11/2019 | 137 | Declaration re: Karen Nicolaou (Amended) filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)116 Application to employ Karen G. Nicolaou as CRO and Harney Partners as Financial Advisor as Financial Advisor ). (Stephenson, Christina) Email |
6/11/2019 | 136 | Declaration re: Vickie Driver (Amended) filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (RE: related document(s)114 Application to employ Crowe & Dunlevy, P.C. as Attorney ). (Stephenson, Christina) Email |
6/11/2019 | 135 | Order granting motion for expedited hearing (Related Doc# 131)(document set for hearing: 130 Motion to pay) Hearing to be held on 6/13/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 130, Entered on 6/11/2019. (Whitaker, Sheniqua) Email |
6/11/2019 | 134 | Order granting motion for expedited hearing (Related Doc# 131)(document set for hearing: 129 Motion to pay) Hearing to be held on 6/25/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 129, Entered on 6/11/2019. (Whitaker, Sheniqua) Email |
6/11/2019 | 133 | Transcript regarding Hearing Held 5/31/19 RE: 8, motion to use cash collateral; 9, motion for leave. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. TRANSCRIPT RELEASE DATE IS 09/9/2019. Until that time the transcript may be viewed at the Clerk's Office or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Cindy Sumner, Telephone number 214 802-7196. (RE: related document(s) Hearing held on 5/31/2019. (RE: related document(s)8 Motion to use cash collateral, filed by Debtor The LaSalle Group, Inc.) Appearances: V. Driver and C. Stephenson for Debtors; L. Lankford for Origin; J. Enright for Silverado; M. Servage for TLG; V. Slusher for Ad Hoc Committee; S. McKitt for UST; C. Roy (telephonically) for Texas AG. Evidentiary hearing. Motion granted on another interim basis. Counsel to upload order and notice next hearing., Hearing held on 5/31/2019. (RE: related document(s)9 Motion for leave Emergency Motion Pursuant to Secions 105(a), 345(b), 363(c) and 364(a) of the Bankruptcy Code for Authorization to (I) Continue to Use Existing Cash Management System, (II) Maintian Existing Bank Accounts, and (III) Waive Certain Deposit Guidelines filed by Debtor The LaSalle Group, Inc. Objections due by 5/23/2019. (Attachments: # 1 Exhibit A - Cash Management System Chart # 2 Proposed Order) Appearances: V. Driver and C. Stephenson for Debtors; L. Lankford for Origin; J. Enright for Silverado; M. Servage for TLG; V. Slusher for Ad Hoc Committee; S. McKitt for UST C. Roy (telephonically) for Texas AG. Nonevidentiary hearing. Motion granted on a final basis. Counsel to upload order.). Transcript to be made available to the public on 09/9/2019. (Sumner, Cindy) Email |
6/11/2019 | 132 | Notice of Appearance and Request for Notice by John T.M. Whiteman filed by Creditor Missouri Department of Revenue. (Whiteman, John) Email |
6/10/2019 | 131 | Motion for expedited hearing(related documents 129 Motion to pay, 130 Motion to pay) Certain Non-Insider Bonus Obligations and Administer Resident Refund Program Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 EX A - proposed order) (Stephenson, Christina) Email |
6/10/2019 | 130 | Motion to pay Maintain and Administer Resident Refund Program and Honor and Pay Obligations Related Thereto Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 EX A - proposed order # 2 EX B - Nicolaou Declaration) (Stephenson, Christina) Email |
6/10/2019 | 129 | Motion to pay and to Continue to Honor in the Ordinary Course of Business Certain Non-Insider Bonus Obligations Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 EX A - Titles of Key Employees # 2 EX B-Bonus Obligations) (Stephenson, Christina) Email |
6/10/2019 | 128 | Order granting motion to appear pro hac vice adding Eric S. Rein for First Secure Community Bank (related document # 123) Entered on 6/10/2019. (Okafor, M.) Email |
6/10/2019 | 127 | Order granting motion to appear pro hac vice adding John W. Guzzardo for First Secure Community Bank (related document # 122) Entered on 6/10/2019. (Okafor, M.) Email |
6/7/2019 | 126 | Certificate of service re: Notice of Chapter 11 Bankruptcy Case (Docket No. 50) Filed by Claims Agent Donlin, Recano & Company Inc (related document(s)50 BNC certificate of mailing - meeting of creditors. (RE: related document(s)31 Meeting of creditors 341(a) meeting to be held on 6/11/2019 at 01:30 PM at Dallas, Room 976. Proofs of Claims due by 9/9/2019. Attorney(s)certificate of service of 341 meeting chapter 11 to be filed by 06/6/2019.) No. of Notices: 2. Notice Date 05/10/2019. (Admin.)). (Jordan, Lillian) Email |
6/6/2019 | 125 | Third Interim Order granting motion to use cash collateral (related document # 8) Hearing to be held on 6/25/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 8, (Attachments: # 1) Entered on 6/6/2019. (Okafor, M.) Email |
6/6/2019 | 124 | Third Interim Order Granting Debtors' Emergency Motion Pursuant to Sections 105(a), 345(b), 363(c) and 364(a) of the Bankruptcy Code for Authorization to (I) Continue to Use Existing Cash Management System, (II) Maintain Existing Bank Accounts, and (III) Waive Certain Deposit Guidelines Filed by Debtor The LaSalle Group, Inc (RE: related document(s)9 Motion for leave filed by Debtor The LaSalle Group, Inc.). Final Hearing to be held on 6/25/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 9, Entered on 6/6/2019 (Okafor, M.) Email |
6/6/2019 | 123 | Motion to appear pro hac vice for Eric S. Rein. Fee Amount $25 Filed by Creditor First Secure Community Bank (Campbell, David) Email |
6/6/2019 | 122 | Motion to appear pro hac vice for John W. Guzzardo. Fee Amount $25 Filed by Creditor First Secure Community Bank (Campbell, David) Email |
6/6/2019 | 121 | Notice of Appearance and Request for Notice by Jason T. Rodriguez filed by Creditor Branch Banking & Trust Co.. (Rodriguez, Jason) Email |
6/5/2019 | 120 | Affidavit of Service of Notice of Chapter 11 Bankruptcy Notice filed by Debtor The LaSalle Group, Inc. (RE: related document(s)50 BNC certificate of mailing - meeting of creditors). (Stephenson, Christina) Email |
6/5/2019 | 119 | Notice of Appearance and Request for Notice by Deborah M. Perry filed by Interested Party United Community Bank. (Perry, Deborah) Email |
6/4/2019 | 118 | Certificate of service re: Affidavit of Service Filed by Claims Agent Donlin, Recano & Company Inc (related document(s)114 Application to employ Crowe & Dunlevy, P.C. as Attorney Filed by Debtors in Possession West Houston Memory Care, LLC, Riverstone Memory Care, LLC, Pearland Memory Care, LLC, Cinco Ranch Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Proposed Order # 2 Affidavit # 3 Affidavit) filed by Debtor The LaSalle Group, Inc., Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, Debtor In Possession Riverstone Memory Care, LLC, 115 Application to employ Donlin Recano & Co. as Consultant (Administrative Advisor) Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Exhibit A-1 - Engagement Agreement # 2 Exhibit B-1 Parties in Interest List) filed by Debtor The LaSalle Group, Inc., Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, Debtor In Possession Riverstone Memory Care, LLC, 116 Application to employ Karen G. Nicolaou as CRO and Harney Partners as Financial Advisor as Financial Advisor Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Proposed Order # 2 Affidavit # 3 Exhibit Resume # 4 Exhibit Parties in Interest list) filed by Debtor The LaSalle Group, Inc., Debtor In Possession West Houston Memory Care, LLC, Debtor In Possession Cinco Ranch Memory Care, LLC, Debtor In Possession Pearland Memory Care, LLC, Debtor In Possession Riverstone Memory Care, LLC). (Jordan, Lillian) Email |
6/4/2019 | 117 | Clerk's correspondence requesting Orders for docket # 8 and # 9 per hearing held entries on 5/31/2019 from attorney for debtor. (RE: related document(s)8 Motion to use cash collateral Filed by Debtor The LaSalle Group, Inc., 9 Motion for leave Emergency Motion Pursuant to Secions 105(a), 345(b), 363(c) and 364(a) of the Bankruptcy Code for Authorization to (I) Continue to Use Existing Cash Management System, (II) Maintian Existing Bank Accounts, and (III) Waive Certain Deposit Guidelines Filed by Debtor The LaSalle Group, Inc. Objections due by 5/23/2019. (Attachments: # 1 Exhibit A - Cash Management System Chart # 2 Proposed Order)) Responses due by 6/6/2019. (Ecker, C.) Email |
6/1/2019 | 116 | Application to employ Karen G. Nicolaou as CRO and Harney Partners as Financial Advisor as Financial Advisor Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Proposed Order # 2 Affidavit # 3 Exhibit Resume # 4 Exhibit Parties in Interest list) (Stephenson, Christina) Email |
6/1/2019 | 115 | Application to employ Donlin Recano & Co. as Consultant (Administrative Advisor) Filed by Debtors in Possession Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, West Houston Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Exhibit A-1 - Engagement Agreement # 2 Exhibit B-1 Parties in Interest List) (Stephenson, Christina) Email |
6/1/2019 | 114 | Application to employ Crowe & Dunlevy, P.C. as Attorney Filed by Debtors in Possession West Houston Memory Care, LLC, Riverstone Memory Care, LLC, Pearland Memory Care, LLC, Cinco Ranch Memory Care, LLC, Debtor The LaSalle Group, Inc. (Attachments: # 1 Proposed Order # 2 Affidavit # 3 Affidavit) (Stephenson, Christina) Email |
5/31/2019 | 113 | Request for transcript regarding a hearing held on 5/31/2019. The requested turn-around time is 14-day Expedited for doc's #8 & #9. (Edmond, Michael) Email |
5/31/2019 | 112 | Court admitted exhibits date of hearing 5/31/2019. COURT ADMITTED EXHIBIT 1. (RE: related document(s)8 Motion to use cash collateral Filed by Debtor The LaSalle Group, Inc.) (Jeng, Hawaii) Email |
5/30/2019 | 111 | BNC certificate of mailing - PDF document. (RE: related document(s)103 Order granting motion to appear pro hac vice adding Susan N. Goodman for herself (patient care ombudsman) (related document 96) Entered on 5/28/2019. (Ecker, C.)) No. of Notices: 1. Notice Date 05/30/2019. (Admin.) Email |
5/30/2019 | 110 | BNC certificate of mailing - PDF document. (RE: related document(s)102 Order granting motion to appear pro hac vice adding Gustaf R. Andreasen for TCF National Bank, N.A. (related document 94) Entered on 5/28/2019. (Ecker, C.)) No. of Notices: 1. Notice Date 05/30/2019. (Admin.) Email |
5/30/2019 | 109 | Statement of financial affairs for a non-individual . Filed by Debtor The LaSalle Group, Inc. (RE: related document(s)2 Notice of deficiency). (Driver, Vickie) Email |
5/30/2019 | 108 | Schedules: Schedules A/B and D-H. Filed by Debtor The LaSalle Group, Inc. (RE: related document(s)2 Notice of deficiency). (Driver, Vickie) Email |
5/29/2019 | 107 | Objection to (related document(s): 8 Motion to use cash collateral filed by Debtor The LaSalle Group, Inc.) filed by Creditor Crowley ISD. (Cobb, Eboney) Email |
5/29/2019 | 106 | Complex Service List filed by Debtor The LaSalle Group, Inc. (RE: related document(s)40 Order granting complex chapter 11 treatment). (Stephenson, Christina) Email |
5/28/2019 | 105 | Notice of Agenda for May 31, 2019 Hearing filed by Debtor The LaSalle Group, Inc. (RE: related document(s)8 Motion to use cash collateral Filed by Debtor The LaSalle Group, Inc., 9 Motion for leave Emergency Motion Pursuant to Secions 105(a), 345(b), 363(c) and 364(a) of the Bankruptcy Code for Authorization to (I) Continue to Use Existing Cash Management System, (II) Maintian Existing Bank Accounts, and (III) Waive Certain Deposit Guidelines Filed by Debtor The LaSalle Group, Inc. Objections due by 5/23/2019. (Attachments: # 1 Exhibit A - Cash Management System Chart # 2 Proposed Order), 49 Order to show cause regarding the appointment of a patient care ombudsman pursuant to 11 U.S.C. 333. Show Cause hearing to be held on 5/31/2019 at 09:30 AM at Dallas Judge Jernigan Ctrm. Entered on 5/10/2019). (Stephenson, Christina) Email |
5/28/2019 | 104 | Witness and Exhibit List filed by Debtor The LaSalle Group, Inc. (RE: related document(s)8 Motion to use cash collateral , 9 Motion for leave Emergency Motion Pursuant to Secions 105(a), 345(b), 363(c) and 364(a) of the Bankruptcy Code for Authorization to (I) Continue to Use Existing Cash Management System, (II) Maintian Existing Bank Accounts, and (III) Waive Certain Dep). (Stephenson, Christina) Email |
5/28/2019 | 103 | Order granting motion to appear pro hac vice adding Susan N. Goodman for herself (patient care ombudsman) (related document # 96) Entered on 5/28/2019. (Ecker, C.) Email |
5/28/2019 | 102 | Order granting motion to appear pro hac vice adding Gustaf R. Andreasen for TCF National Bank, N.A. (related document # 94) Entered on 5/28/2019. (Ecker, C.) Email |
5/28/2019 | 101 | Certificate of service re: Affidavit of Service Filed by Claims Agent Donlin, Recano & Company Inc (related document(s)87 Second Order interimly granting motion to use cash collateral (related document 8) Final hearing to be held on 5/31/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 8, Entered on 5/21/2019. (Dugan, S.), 88 Second Interim Order granting emergency motion for authorization to (I) Continue use of existing cash management system, (II) Maintain existing bank accounts, and (III) Waive certain deposit guidelines (RE: related document(s)9 Motion for leave filed by Debtor The LaSalle Group, Inc.). Final hearing to be held on 5/31/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 9, Entered on 5/21/2019 (Dugan, S.), 89 Final Order granting motion for an order (I) Authorizing payment of pre-petition employee obligations and related amounts, (II) Confirming debtors' right to pay withholding and payroll-related taxes and (III) Directing banks to honor pre-petition checks for employee obligations (related document 11) Entered on 5/21/2019. (Dugan, S.), 90 Order granting emergency motion (I) To authorize certain procedures to maintain the confidentiality of resident information, (II) For authority to file under seal separate matrix, and schedule F containing resident information, (III) To modify notice to former residents, and (IV) For relief from required form of mailing matrix with regard to separate matrix (related document 58) Entered on 5/21/2019. (Dugan, S.), 91 Interim Order granting emergency motion for order (I) Prohibiting utility companies from altering or discontinuing service on account of prepetition invoices, (II) Approving deposit account as adequate assurance of payments, and (III) Establishing procedures for resolving requests by utility companies for additional assurance of payment (RE: related document(s)59 First Day Motion filed by Debtor The LaSalle Group, Inc.). Final hearing to be held on 6/13/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 59, Entered on 5/21/2019 (Dugan, S.), 92 Interim Order granting debtor's emergency motion for authority to enter into and meet obligations under insurance premium finance agreements (RE: related document(s)60 First Day Motion filed by Debtor The LaSalle Group, Inc.). Final hearing to be held on 6/13/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 60, Entered on 5/21/2019 (Dugan, S.), 93 Order granting 61 Motion to extend time. (Re: related document(s) 2 Notice of deficiency) Schedule A/B due 5/30/2019 for 2, Schedule D due 5/30/2019 for 2, Schedule E/F due 5/30/2019 for 2, Schedule G due 5/30/2019 for 2, Schedule H due 5/30/2019 for 2, Statement of Financial Affairs due 5/30/2019 for 2, Summary of Assets and Liabilities and Certain Statistical Information due 5/30/2019 for 2, Entered on 5/21/2019. (Dugan, S.)). (Jordan, Lillian) Email |
5/28/2019 | 100 | Certificate of service re: Affidavit of Service Filed by Claims Agent Donlin, Recano & Company Inc (related document(s)87 Second Order interimly granting motion to use cash collateral (related document 8) Final hearing to be held on 5/31/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 8, Entered on 5/21/2019. (Dugan, S.), 88 Second Interim Order granting emergency motion for authorization to (I) Continue use of existing cash management system, (II) Maintain existing bank accounts, and (III) Waive certain deposit guidelines (RE: related document(s)9 Motion for leave filed by Debtor The LaSalle Group, Inc.). Final hearing to be held on 5/31/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 9, Entered on 5/21/2019 (Dugan, S.), 89 Final Order granting motion for an order (I) Authorizing payment of pre-petition employee obligations and related amounts, (II) Confirming debtors' right to pay withholding and payroll-related taxes and (III) Directing banks to honor pre-petition checks for employee obligations (related document 11) Entered on 5/21/2019. (Dugan, S.), 90 Order granting emergency motion (I) To authorize certain procedures to maintain the confidentiality of resident information, (II) For authority to file under seal separate matrix, and schedule F containing resident information, (III) To modify notice to former residents, and (IV) For relief from required form of mailing matrix with regard to separate matrix (related document 58) Entered on 5/21/2019. (Dugan, S.), 91 Interim Order granting emergency motion for order (I) Prohibiting utility companies from altering or discontinuing service on account of prepetition invoices, (II) Approving deposit account as adequate assurance of payments, and (III) Establishing procedures for resolving requests by utility companies for additional assurance of payment (RE: related document(s)59 First Day Motion filed by Debtor The LaSalle Group, Inc.). Final hearing to be held on 6/13/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 59, Entered on 5/21/2019 (Dugan, S.), 92 Interim Order granting debtor's emergency motion for authority to enter into and meet obligations under insurance premium finance agreements (RE: related document(s)60 First Day Motion filed by Debtor The LaSalle Group, Inc.). Final hearing to be held on 6/13/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 60, Entered on 5/21/2019 (Dugan, S.), 93 Order granting 61 Motion to extend time. (Re: related document(s) 2 Notice of deficiency) Schedule A/B due 5/30/2019 for 2, Schedule D due 5/30/2019 for 2, Schedule E/F due 5/30/2019 for 2, Schedule G due 5/30/2019 for 2, Schedule H due 5/30/2019 for 2, Statement of Financial Affairs due 5/30/2019 for 2, Summary of Assets and Liabilities and Certain Statistical Information due 5/30/2019 for 2, Entered on 5/21/2019. (Dugan, S.)). (Jordan, Lillian) Email |
5/24/2019 | 99 | Notice of Appearance and Request for Notice and Papers by Jason Michael Katz filed by Interested Party KeyBank National Association. (Katz, Jason) Email |
5/24/2019 | 98 | Notice of Appearance and Request for Notice of Service by David L. Campbell filed by Creditor First Secure Community Bank. (Campbell, David) Email |
5/23/2019 | 97 | BNC certificate of mailing - PDF document. (RE: related document(s)90 Order granting emergency motion (I) To authorize certain procedures to maintain the confidentiality of resident information, (II) For authority to file under seal separate matrix, and schedule F containing resident information, (III) To modify notice to former residents, and (IV) For relief from required form of mailing matrix with regard to separate matrix (related document 58) Entered on 5/21/2019. (Dugan, S.)) No. of Notices: 14. Notice Date 05/23/2019. (Admin.) Email |
5/23/2019 | 96 | Motion to appear pro hac vice for Susan N. Goodman. Fee Amount $25 Filed by Health Care Ombudsman Susan N Goodman (Goodman, Susan) Email |
5/23/2019 | 95 | Notice of Appearance and Request for Notice by Mark Joseph Petrocchi filed by Creditor Mitchell Warren. (Petrocchi, Mark) Email |
5/23/2019 | 94 | Motion to appear pro hac vice for Gustaf R. Andreasen. Fee Amount $25 Filed by Creditor TCF National Bank, N.A. (Chevallier, John) Email |
5/21/2019 | 93 | Order granting 61 Motion to extend time. (Re: related document(s) 2 Notice of deficiency) Schedule A/B due 5/30/2019 for 2, Schedule D due 5/30/2019 for 2, Schedule E/F due 5/30/2019 for 2, Schedule G due 5/30/2019 for 2, Schedule H due 5/30/2019 for 2, Statement of Financial Affairs due 5/30/2019 for 2, Summary of Assets and Liabilities and Certain Statistical Information due 5/30/2019 for 2, Entered on 5/21/2019. (Dugan, S.) Email |
5/21/2019 | 92 | Interim Order granting debtor's emergency motion for authority to enter into and meet obligations under insurance premium finance agreements (RE: related document(s)60 First Day Motion filed by Debtor The LaSalle Group, Inc.). Final hearing to be held on 6/13/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 60, Entered on 5/21/2019 (Dugan, S.) Email |
5/21/2019 | 91 | Interim Order granting emergency motion for order (I) Prohibiting utility companies from altering or discontinuing service on account of prepetition invoices, (II) Approving deposit account as adequate assurance of payments, and (III) Establishing procedures for resolving requests by utility companies for additional assurance of payment (RE: related document(s)59 First Day Motion filed by Debtor The LaSalle Group, Inc.). Final hearing to be held on 6/13/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 59, Entered on 5/21/2019 (Dugan, S.) Email |
5/21/2019 | 90 | Order granting emergency motion (I) To authorize certain procedures to maintain the confidentiality of resident information, (II) For authority to file under seal separate matrix, and schedule F containing resident information, (III) To modify notice to former residents, and (IV) For relief from required form of mailing matrix with regard to separate matrix (related document # 58) Entered on 5/21/2019. (Dugan, S.) Email |
5/21/2019 | 89 | Final Order granting motion for an order (I) Authorizing payment of pre-petition employee obligations and related amounts, (II) Confirming debtors' right to pay withholding and payroll-related taxes and (III) Directing banks to honor pre-petition checks for employee obligations (related document # 11) Entered on 5/21/2019. (Dugan, S.) Email |
5/21/2019 | 88 | Second Interim Order granting emergency motion for authorization to (I) Continue use of existing cash management system, (II) Maintain existing bank accounts, and (III) Waive certain deposit guidelines (RE: related document(s)9 Motion for leave filed by Debtor The LaSalle Group, Inc.). Final hearing to be held on 5/31/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 9, Entered on 5/21/2019 (Dugan, S.) Email |
5/21/2019 | 87 | Second Order interimly granting motion to use cash collateral (related document 8) Final hearing to be held on 5/31/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 8, Entered on 5/21/2019. (Dugan, S.) Email |
5/21/2019 | 86 | Appointment of Health Care ombudsman, Susan Goodman (Attachments: # 1 Exhibit Verified Statement)(McKitt, Stephen) Email |
5/20/2019 | 85 | Notice of Appearance and Request for Notice by John P. Lewis Jr. filed by Interested Party Melvin W Warren Jr.. (Lewis, John) Email |
5/20/2019 | 84 | Hearing held on 5/17/2019., Hearing Continued (RE: related document(s)60 Motion regarding pre or post petition contracts Debtor's Emergency Motion for Authority to Enter into and Meet Obligations Under Insurance Premium Finance Agreements filed by Debtor The LaSalle Group, Inc.) Continued Hearing to be held on 6/13/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 60, Appearances: V. Driver for Debtor; L. Langford for Origin; K. Clark for TLG; J. Enright for Silverado; G. Barber for FNB Southlake; S. McKitt for UST; V. Slusher for an Ad Hoc Committee of Litigants; L. Robin for Fannie Mae; C. Roy (telephonically) for Texas AG. Evidentiary hearing. Motion approved as to premiums on current policies; second hearing on new policies will be on 6/13/19 at 9:30 am. Counsel to upload order. (Edmond, Michael) Email |
5/20/2019 | 83 | Hearing held on 5/17/2019., Hearing Continued (RE: related document(s)59 Motion regarding utilities filed by Debtor The LaSalle Group, Inc.) Continued Hearing to be held on 6/13/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 59,Appearances: V. Driver for Debtor; L. Langford for Origin; K. Clark for TLG; J. Enright for Silverado; G. Barber for FNB Southlake; S. McKitt for UST; V. Slusher for an Ad Hoc Committee of Litigants; L. Robin for Fannie Mae; C. Roy (telephonically) for Texas AG. Evidentiary hearing. Motion approved on an interim basis. Counsel to upload order. Final hearing on 6/13/19 at 9:30 am. (Edmond, Michael) Email |
5/20/2019 | 82 | Hearing held on 5/17/2019., and Hearing Continued (RE: related document(s)58 Motion to establish procedures to Maintain Confidentiality of Resident Information, Authority to File Under Seal Separate Matrix and Schedule F Containing Resident Information, Modify Notice to Form Residents and Relief from Required Form of Mailing Matrix with Regard to Separate Matrix filed by Debtor The LaSalle Group, Inc.) Continued Hearing to be held on 5/31/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 58, Appearances: V. Driver for Debtor; L. Langford for Origin; K. Clark for TLG; J. Enright for Silverado; G. Barber for FNB Southlake; S. McKitt for UST; V. Slusher for an Ad Hoc Committee of Litigants; L. Robin for Fannie Mae; C. Roy (telephonically) for Texas AG. Evidentiary hearing. Motion approved. Counsel to upload order. Next hearing 5/31/19 at 9:30 am. (Edmond, Michael) Email |
5/20/2019 | 81 | Hearing held on 5/17/2019., Hearing Continued (RE: related document(s)9 Motion for leave Emergency Motion Pursuant to Secions 105(a), 345(b), 363(c) and 364(a) of the Bankruptcy Code for Authorization to (I) Continue to Use Existing Cash Management System, (II) Maintian Existing Bank Accounts, and (III) Waive Certain Deposit Guidelines filed by Debtor The LaSalle Group, Inc., Hearing to be held on 5/31/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 9, Appearances: V. Driver for Debtor; L. Langford for Origin; K. Clark for TLG; J. Enright for Silverado; G. Barber for FNB Southlake; S. McKitt for UST; V. Slusher for an Ad Hoc Committee of Litigants; L. Robin for Fannie Mae; C. Roy (telephonically) for Texas AG. Evidentiary hearing. Motion approved on a second interim basis. Counsel to upload order. Next hearing 5/31/19 at 9:30 am. (Edmond, Michael) Email |
5/20/2019 | 80 | Hearing held on 5/17/2019., and Hearing continued (RE: related document(s)8 Motion to use cash collateral filed by Debtor The LaSalle Group, Inc.) Continued Hearing to be held on 5/31/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 8,Appearances: V. Driver for Debtor; L. Langford for Origin; K. Clark for TLG; J. Enright for Silverado; G. Barber for FNB Southlake; S. McKitt for UST; V. Slusher for an Ad Hoc Committee of Litigants; L. Robin for Fannie Mae; C. Roy (telephonically) for Texas AG. Evidentiary hearing. Motion approved on a second interim basis. Counsel to upload order. Next hearing 5/31/19 at 9:30 am. (Edmond, Michael) Email |
5/17/2019 | 79 | Court admitted exhibits date of hearing May 17, 2019 (RE: related document(s)11 Motion to pay Debtors' Emergency Motion for an Order Under 11 USC §§ 105, 363 and 507 (I) Authorizing Payment of Pre-Petition Employee Obligations and Related Amounts, (II) Confirming Debtors' Right to Pay Withholding and Payroll-Related Taxes and (III) Directing Banks to Honor Pre-Petition Checks for Employee Obligations filed by Debtor The LaSalle Group, Inc., Exhibit #1 Admitted; 59 Motion regarding utilities filed by Debtor The LaSalle Group, Inc.) Exhibit #4 Admitted. (Edmond, Michael) Email |
5/17/2019 | 78 | Certificate Amended Certificate of Conference filed by Debtor The LaSalle Group, Inc. (RE: related document(s)61 Motion to extend time to file schedules or new case deficiencies, excluding matrix). (Stephenson, Christina) Email |
5/17/2019 | 77 | Declaration re: Verification of Mailing List filed by Debtor The LaSalle Group, Inc. (RE: related document(s)57 Matrix). (Stephenson, Christina) Email |
5/17/2019 | 76 | Notice of Appearance and Request for Notice by Vincent P. Slusher filed by Creditor Ad Hoc Group of Creditors. (Slusher, Vincent) Email |
5/17/2019 | 75 | Certificate of service re: Emergency Motions Filed by Claims Agent Donlin, Recano & Company Inc (related document(s)58 Motion to establish procedures to Maintain Confidentiality of Resident Information, Authority to File Under Seal Separate Matrix and Schedule F Containing Resident Information, Modify Notice to Form Residents and Relief from Required Form of Mailing Matrix with Regard to Separate Matrix. Filed by Debtor The LaSalle Group, Inc. filed by Debtor The LaSalle Group, Inc., 59 Motion regarding utilities. Filed by Debtor The LaSalle Group, Inc. filed by Debtor The LaSalle Group, Inc., 60 Motion regarding pre or post petition contracts Debtor's Emergency Motion for Authority to Enter into and Meet Obligations Under Insurance Premium Finance Agreements. Filed by Debtor The LaSalle Group, Inc. filed by Debtor The LaSalle Group, Inc., 61 Motion to extend time to file schedules or new case deficiencies, excluding matrix Filed by Debtor The LaSalle Group, Inc. filed by Debtor The LaSalle Group, Inc., 62 Motion for expedited hearing(related documents 58 First Day Motion, 59 First Day Motion, 60 First Day Motion, 61 Motion to extend/shorten time) Filed by Debtor The LaSalle Group, Inc. filed by Debtor The LaSalle Group, Inc., 63 Witness and Exhibit List filed by Debtor The LaSalle Group, Inc. (RE: related document(s)8 Motion to use cash collateral , 58 Motion to establish procedures to Maintain Confidentiality of Resident Information, Authority to File Under Seal Separate Matrix and Schedule F Containing Resident Information, Modify Notice to Form Residents and Relief from Required Form of Mailing Ma, 59 Motion regarding utilities. , 60 Motion regarding pre or post petition contracts Debtor's Emergency Motion for Authority to Enter into and Meet Obligations Under Insurance Premium Finance Agreements. , 61 Motion to extend time to file schedules or new case deficiencies, excluding matrix). filed by Debtor The LaSalle Group, Inc.). (Jordan, Lillian) Email |
5/16/2019 | 74 | Certificate of service re: Notice of Hearing; and Notice of Agenda for May 17, 2019 Hearing. Filed by Claims Agent Donlin, Recano & Company Inc (related document(s)70 Notice of hearing filed by Debtor The LaSalle Group, Inc. (RE: related document(s)8 Motion to use cash collateral Filed by Debtor The LaSalle Group, Inc., 9 Motion for leave Emergency Motion Pursuant to Secions 105(a), 345(b), 363(c) and 364(a) of the Bankruptcy Code for Authorization to (I) Continue to Use Existing Cash Management System, (II) Maintian Existing Bank Accounts, and (III) Waive Certain Deposit Guidelines Filed by Debtor The LaSalle Group, Inc. Objections due by 5/23/2019. (Attachments: # 1 Exhibit A - Cash Management System Chart # 2 Proposed Order), 11 Motion to pay Debtors' Emergency Motion for an Order Under 11 USC §§ 105, 363 and 507 (I) Authorizing Payment of Pre-Petition Employee Obligations and Related Amounts, (II) Confirming Debtors' Right to Pay Withholding and Payroll-Related Taxes and (III) Directing Banks to Honor Pre-Petition Checks for Employee Obligations Filed by Debtor The LaSalle Group, Inc. (Attachments: # 1 Proposed Order), 58 Motion to establish procedures to Maintain Confidentiality of Resident Information, Authority to File Under Seal Separate Matrix and Schedule F Containing Resident Information, Modify Notice to Form Residents and Relief from Required Form of Mailing Matrix with Regard to Separate Matrix. Filed by Debtor The LaSalle Group, Inc., 59 Motion regarding utilities. Filed by Debtor The LaSalle Group, Inc., 60 Motion regarding pre or post petition contracts Debtor's Emergency Motion for Authority to Enter into and Meet Obligations Under Insurance Premium Finance Agreements. Filed by Debtor The LaSalle Group, Inc., 61 Motion to extend time to file schedules or new case deficiencies, excluding matrix Filed by Debtor The LaSalle Group, Inc.). Hearing to be held on 5/17/2019 at 01:30 PM Dallas Judge Jernigan Ctrm for 58 and for 11 and for 61 and for 9 and for 59 and for 60 and for 8, filed by Debtor The LaSalle Group, Inc., 71 Notice of Agenda for May 17, 2019 Hearing filed by Debtor The LaSalle Group, Inc. (RE: related document(s)70 Notice of hearing filed by Debtor The LaSalle Group, Inc. (RE: related document(s)8 Motion to use cash collateral Filed by Debtor The LaSalle Group, Inc., 9 Motion for leave Emergency Motion Pursuant to Secions 105(a), 345(b), 363(c) and 364(a) of the Bankruptcy Code for Authorization to (I) Continue to Use Existing Cash Management System, (II) Maintian Existing Bank Accounts, and (III) Waive Certain Deposit Guidelines Filed by Debtor The LaSalle Group, Inc. Objections due by 5/23/2019. (Attachments: # 1 Exhibit A - Cash Management System Chart # 2 Proposed Order), 11 Motion to pay Debtors' Emergency Motion for an Order Under 11 USC §§ 105, 363 and 507 (I) Authorizing Payment of Pre-Petition Employee Obligations and Related Amounts, (II) Confirming Debtors' Right to Pay Withholding and Payroll-Related Taxes and (III) Directing Banks to Honor Pre-Petition Checks for Employee Obligations Filed by Debtor The LaSalle Group, Inc. (Attachments: # 1 Proposed Order), 58 Motion to establish procedures to Maintain Confidentiality of Resident Information, Authority to File Under Seal Separate Matrix and Schedule F Containing Resident Information, Modify Notice to Form Residents and Relief from Required Form of Mailing Matrix with Regard to Separate Matrix. Filed by Debtor The LaSalle Group, Inc., 59 Motion regarding utilities. Filed by Debtor The LaSalle Group, Inc., 60 Motion regarding pre or post petition contracts Debtor's Emergency Motion for Authority to Enter into and Meet Obligations Under Insurance Premium Finance Agreements. Filed by Debtor The LaSalle Group, Inc., 61 Motion to extend time to file schedules or new case deficiencies, excluding matrix Filed by Debtor The LaSalle Group, Inc.). Hearing to be held on 5/17/2019 at 01:30 PM Dallas Judge Jernigan Ctrm for 58 and for 11 and for 61 and for 9 and for 59 and for 60 and for 8,). filed by Debtor The LaSalle Group, Inc.). (Jordan, Lillian) Email |
5/16/2019 | 73 | Notice of Appearance and Request for Notice by Russell W. Mills filed by Creditor Bell Nunnally & Martin LLP. (Mills, Russell) Email |
5/16/2019 | 72 | Amended Witness and Exhibit List filed by Debtor The LaSalle Group, Inc. (RE: related document(s)63 List (witness/exhibit/generic)). (Stephenson, Christina) Email |
5/15/2019 | 71 | Notice of Agenda for May 17, 2019 Hearing filed by Debtor The LaSalle Group, Inc. (RE: related document(s)70 Notice of hearing filed by Debtor The LaSalle Group, Inc. (RE: related document(s)8 Motion to use cash collateral Filed by Debtor The LaSalle Group, Inc., 9 Motion for leave Emergency Motion Pursuant to Secions 105(a), 345(b), 363(c) and 364(a) of the Bankruptcy Code for Authorization to (I) Continue to Use Existing Cash Management System, (II) Maintian Existing Bank Accounts, and (III) Waive Certain Deposit Guidelines Filed by Debtor The LaSalle Group, Inc. Objections due by 5/23/2019. (Attachments: # 1 Exhibit A - Cash Management System Chart # 2 Proposed Order), 11 Motion to pay Debtors' Emergency Motion for an Order Under 11 USC §§ 105, 363 and 507 (I) Authorizing Payment of Pre-Petition Employee Obligations and Related Amounts, (II) Confirming Debtors' Right to Pay Withholding and Payroll-Related Taxes and (III) Directing Banks to Honor Pre-Petition Checks for Employee Obligations Filed by Debtor The LaSalle Group, Inc. (Attachments: # 1 Proposed Order), 58 Motion to establish procedures to Maintain Confidentiality of Resident Information, Authority to File Under Seal Separate Matrix and Schedule F Containing Resident Information, Modify Notice to Form Residents and Relief from Required Form of Mailing Matrix with Regard to Separate Matrix. Filed by Debtor The LaSalle Group, Inc., 59 Motion regarding utilities. Filed by Debtor The LaSalle Group, Inc., 60 Motion regarding pre or post petition contracts Debtor's Emergency Motion for Authority to Enter into and Meet Obligations Under Insurance Premium Finance Agreements. Filed by Debtor The LaSalle Group, Inc., 61 Motion to extend time to file schedules or new case deficiencies, excluding matrix Filed by Debtor The LaSalle Group, Inc.). Hearing to be held on 5/17/2019 at 01:30 PM Dallas Judge Jernigan Ctrm for 58 and for 11 and for 61 and for 9 and for 59 and for 60 and for 8,). (Stephenson, Christina) Email |
5/15/2019 | 70 | Notice of hearing filed by Debtor The LaSalle Group, Inc. (RE: related document(s)8 Motion to use cash collateral Filed by Debtor The LaSalle Group, Inc., 9 Motion for leave Emergency Motion Pursuant to Secions 105(a), 345(b), 363(c) and 364(a) of the Bankruptcy Code for Authorization to (I) Continue to Use Existing Cash Management System, (II) Maintian Existing Bank Accounts, and (III) Waive Certain Deposit Guidelines Filed by Debtor The LaSalle Group, Inc. Objections due by 5/23/2019. (Attachments: # 1 Exhibit A - Cash Management System Chart # 2 Proposed Order), 11 Motion to pay Debtors' Emergency Motion for an Order Under 11 USC §§ 105, 363 and 507 (I) Authorizing Payment of Pre-Petition Employee Obligations and Related Amounts, (II) Confirming Debtors' Right to Pay Withholding and Payroll-Related Taxes and (III) Directing Banks to Honor Pre-Petition Checks for Employee Obligations Filed by Debtor The LaSalle Group, Inc. (Attachments: # 1 Proposed Order), 58 Motion to establish procedures to Maintain Confidentiality of Resident Information, Authority to File Under Seal Separate Matrix and Schedule F Containing Resident Information, Modify Notice to Form Residents and Relief from Required Form of Mailing Matrix with Regard to Separate Matrix. Filed by Debtor The LaSalle Group, Inc., 59 Motion regarding utilities. Filed by Debtor The LaSalle Group, Inc., 60 Motion regarding pre or post petition contracts Debtor's Emergency Motion for Authority to Enter into and Meet Obligations Under Insurance Premium Finance Agreements. Filed by Debtor The LaSalle Group, Inc., 61 Motion to extend time to file schedules or new case deficiencies, excluding matrix Filed by Debtor The LaSalle Group, Inc.). Hearing to be held on 5/17/2019 at 01:30 PM Dallas Judge Jernigan Ctrm for 58 and for 11 and for 61 and for 9 and for 59 and for 60 and for 8, (Stephenson, Christina) Email |
5/15/2019 | 69 | Agreed Order directing US Trustee to appoint a health care ombudsman. Entered on 5/15/2019 (Blanco, J.) Email |
5/15/2019 | 68 | Order granting motion for leave to appear without local counsel. (related document # 44) Entered on 5/15/2019. (Blanco, J.) Email |
5/15/2019 | 67 | Order granting emergency motion for expedited hearing (Related Doc# 62)(document set for hearing: 58 First Day Motion, 59 First Day Motion, 60 First Day Motion, 61 Motion to extend/shorten time) Hearing to be held on 5/17/2019 at 01:30 PM Dallas Judge Jernigan Ctrm for 58 and for 61 and for 59 and for 60, Entered on 5/15/2019. (Blanco, J.) Email |
5/15/2019 | 66 | Withdrawal of Notice of Appearance for Matthias Kleinsasser filed by Creditor Origin Bank (RE: related document(s)42 Notice of appearance and request for notice). (Prostok, Jeff) Email |
5/15/2019 | 65 | Notice of Appearance and Request for Notice by Lynda L. Lankford filed by Creditor Origin Bank. (Lankford, Lynda) Email |
5/15/2019 | 64 | Clerk's correspondence requesting cover sheet for creditor matrix from attorney for debtor. (RE: related document(s)57 Creditor matrix . Filed by Debtor The LaSalle Group, Inc. (RE: related document(s)2 Notice of deficiency).) Responses due by 5/17/2019. (Ecker, C.) Email |
5/14/2019 | 63 | Witness and Exhibit List filed by Debtor The LaSalle Group, Inc. (RE: related document(s)8 Motion to use cash collateral , 58 Motion to establish procedures to Maintain Confidentiality of Resident Information, Authority to File Under Seal Separate Matrix and Schedule F Containing Resident Information, Modify Notice to Form Residents and Relief from Required Form of Mailing Ma, 59 Motion regarding utilities. , 60 Motion regarding pre or post petition contracts Debtor's Emergency Motion for Authority to Enter into and Meet Obligations Under Insurance Premium Finance Agreements. , 61 Motion to extend time to file schedules or new case deficiencies, excluding matrix). (Stephenson, Christina) Email |
5/14/2019 | 62 | Motion for expedited hearing(related documents 58 First Day Motion, 59 First Day Motion, 60 First Day Motion, 61 Motion to extend/shorten time) Filed by Debtor The LaSalle Group, Inc. (Stephenson, Christina) Email |
5/14/2019 | 61 | Motion to extend time to file schedules or new case deficiencies, excluding matrix Filed by Debtor The LaSalle Group, Inc. (Stephenson, Christina) Email |
5/14/2019 | 60 | Motion regarding pre or post petition contracts Debtor's Emergency Motion for Authority to Enter into and Meet Obligations Under Insurance Premium Finance Agreements. Filed by Debtor The LaSalle Group, Inc. (Stephenson, Christina) Email |
5/14/2019 | 59 | Motion regarding utilities. Filed by Debtor The LaSalle Group, Inc. (Stephenson, Christina) Email |
5/14/2019 | 58 | Motion to establish procedures to Maintain Confidentiality of Resident Information, Authority to File Under Seal Separate Matrix and Schedule F Containing Resident Information, Modify Notice to Form Residents and Relief from Required Form of Mailing Matrix with Regard to Separate Matrix. Filed by Debtor The LaSalle Group, Inc. (Stephenson, Christina) Email |
5/14/2019 | 57 | Creditor matrix . Filed by Debtor The LaSalle Group, Inc. (RE: related document(s)2 Notice of deficiency). (Driver, Vickie) Email |
5/14/2019 | 56 | Certificate of service re: Affidavit of Service Filed by Claims Agent Donlin, Recano & Company Inc (related document(s)30 Order granting debtors request for emergency consideration of certain first day matters (RE: related document(s)6 Motion for joint administration filed by Debtor The LaSalle Group, Inc., 8 Motion to use cash collateral filed by Debtor The LaSalle Group, Inc., 9 Motion for leave filed by Debtor The LaSalle Group, Inc., 10 Application to employ filed by Debtor The LaSalle Group, Inc., 11 Motion to pay filed by Debtor The LaSalle Group, Inc., 12 Motion to limit notice filed by Debtor The LaSalle Group, Inc.). Hearing to be held on 5/6/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 6 and for 8 and for 10 and for 11 and for 12 and for 9, Entered on 5/6/2019, 33 Order interimly granting motion to use cash collateral (related document 8) Hearing to be held on 5/17/2019 at 01:30 PM Dallas Judge Jernigan Ctrm for 8, Entered on 5/7/2019., 34 Interim order granting emergency motion (RE: related document(s)11 Motion to pay filed by Debtor The LaSalle Group, Inc.). Hearing to be held on 5/17/2019 at 01:30 PM Dallas Judge Jernigan Ctrm for 11, Entered on 5/7/2019, 35 Order jointly administered lead case 19-31484 with member case(s) 19-31485, 19-31486, 19-31488. 19-31493. An order has been entered in this case directing the procedural consolidation and joint administration of the Chapter 11 cases of The LaSalle Group, Inc., Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, and West Houston Memory Care, LLC. The Debtors' principal offices are located at 545 E. John Carpenter Freeway, Suite 500, Irving, Texas 75062. The docket in Case No. 19-31484 should be consulted for all matters affecting this case.(RE: related document(s)6 Motion for joint administration filed by Debtor The LaSalle Group, Inc.). Entered on 5/7/2019 (Floyd, K) Modified text on 5/8/2019 (Ecker, C.)., 36 Order interimly granting motion for leave Pursuant to Secions 105(a), 345(b), 363(c) and 364(a) of the Bankruptcy Code for Authorization to (I) Continue to Use Existing Cash Management System, (II) Maintian Existing Bank Accounts, and (III) Waive Certain Deposit Guidelines(related document 9) Entered on 5/8/2019., 37 Order granting application to employ Donlin, Recano & Company Inc as Claims Agent (related document 10) Entered on 5/8/2019., 38 Order granting motion to limit notice (related document 12) Entered on 5/8/2019., 40 Order granting complex chapter 11 treatment. Entered on 5/8/2019). (Jordan, Lillian) Email |
5/14/2019 | 55 | Notice of Appearance and Request for Notice by Eboney D. Cobb filed by City of Haltom City, Arlington ISD, Crowley ISD, Dallas County Utility & Reclamation District, Richardson ISD. (Cobb, Eboney) Email |
5/13/2019 | 54 | Notice of Appearance and Request for Notice by Lindsey Lee Robin filed by Creditor Fannie Mae. (Robin, Lindsey) Email |
5/13/2019 | 53 | Amended interim order granting emergency Motion for an Order Under 11 USC §§ 105, 363 and 507 (I) Authorizing Payment of Pre-Petition Employee Obligations and Related Amounts, (II) Confirming Debtors' Right to Pay Withholding and Payroll-Related Taxes and (III) Directing Banks to Honor Pre-Petition Checks for Employee Obligations (related document # 11) Entered on 5/13/2019. (Blanco, J.) Email |
5/13/2019 | 52 | Notice of Appearance and Request for Notice for Service of Papers by J. Casey Roy filed by Interested Party Texas Health and Human Services Commission. (Roy, J.) Email |
5/10/2019 | 51 | BNC certificate of mailing - PDF document. (RE: related document(s)37 Order granting application to employ Donlin, Recano & Company Inc as Claims Agent (related document 10) Entered on 5/8/2019.) No. of Notices: 1. Notice Date 05/10/2019. (Admin.) Email |
5/10/2019 | 50 | BNC certificate of mailing - meeting of creditors. (RE: related document(s)31 Meeting of creditors 341(a) meeting to be held on 6/11/2019 at 01:30 PM at Dallas, Room 976. Proofs of Claims due by 9/9/2019. Attorney(s)certificate of service of 341 meeting chapter 11 to be filed by 06/6/2019.) No. of Notices: 2. Notice Date 05/10/2019. (Admin.) Email |
5/10/2019 | 49 | Order to show cause regarding the appointment of a patient care ombudsman pursuant to 11 U.S.C. 333. Show Cause hearing to be held on 5/31/2019 at 09:30 AM at Dallas Judge Jernigan Ctrm. Entered on 5/10/2019 (Banks, Courtney) Email |
5/10/2019 | 48 | Notice of Appearance and Request for Notice by John Mark Chevallier filed by Creditor TCF National Bank, N.A.. (Chevallier, John) Email |
5/10/2019 | 47 | Notice of Appearance and Request for Notice by Christopher Michael Staine filed by Debtor The LaSalle Group, Inc.. (Staine, Christopher) Email |
5/9/2019 | 46 | Notice of Appearance and Request for Notice by Leann O. Moses filed by Creditor Hancock Whitney Bank. (Moses, Leann) Email |
5/9/2019 | 45 | Notice of Appearance and Request for Notice by Mia Diane D'Andrea filed by Creditor BMO Harris Bank N.A.. (D'Andrea, Mia) Email |
5/8/2019 | 44 | Motion for leave to Appear Without Local Counsel Filed by Creditor U.S. Foods, Inc. (Attachments: # 1 Proposed Order Order Granting Motion for Leave to Appear without Local Cousnel) (Green, Trinitee) Email |
5/8/2019 | 43 | Notice of Appearance and Request for Notice for Service of Papers by Trinitee G. Green filed by Creditor U.S. Foods, Inc.. (Green, Trinitee) Email |
5/8/2019 | 42 | Notice of Appearance and Request for Notice by Matthias Kleinsasser filed by Creditor Origin Bank. (Kleinsasser, Matthias) Email |
5/8/2019 | 41 | Notice of Appearance and Request for Notice by Jeff P. Prostok filed by Creditor Origin Bank. (Prostok, Jeff) Email |
5/8/2019 | 40 | Order granting complex chapter 11 treatment. Entered on 5/8/2019 (Floyd, K) Email |
5/8/2019 | 39 | Hearing set (RE: related document(s)9 Motion for leave Emergency Motion Pursuant to Secions 105(a), 345(b), 363(c) and 364(a) of the Bankruptcy Code for Authorization to (I) Continue to Use Existing Cash Management System, (II) Maintian Existing Bank Accounts, and (III) Waive Certain Deposit Guidelines Filed by Debtor The LaSalle Group, Inc. Objections due by 5/23/2019. (Attachments: # 1 Exhibit A - Cash Management System Chart # 2 Proposed Order)) Hearing to be held on 5/17/2019 at 01:30 PM Dallas Judge Jernigan Ctrm for 9, (Floyd, K) Email |
5/8/2019 | 38 | Order granting motion to limit notice (related document # 12) Entered on 5/8/2019. (Floyd, K) Email |
5/8/2019 | 37 | Order granting application to employ Donlin, Recano & Company Inc as Claims Agent (related document # 10) Entered on 5/8/2019. (Floyd, K) Email |
5/8/2019 | 36 | Order interimly granting motion for leave Pursuant to Secions 105(a), 345(b), 363(c) and 364(a) of the Bankruptcy Code for Authorization to (I) Continue to Use Existing Cash Management System, (II) Maintian Existing Bank Accounts, and (III) Waive Certain Deposit Guidelines(related document # 9) Entered on 5/8/2019. (Floyd, K) Email |
5/7/2019 | 35 | Order jointly administered lead case 19-31484 with member case(s) 19-31485, 19-31486, 19-31488. An order has been entered in this case directing the procedural consolidation and joint administration of the Chapter 11 cases of The LaSalle Group, Inc., Cinco Ranch Memory Care, LLC, Pearland Memory Care, LLC, Riverstone Memory Care, LLC, and West Houston Memory Care, LLC. The Debtors' principal offices are located at 545 E. John Carpenter Freeway, Suite 500, Irving, Texas 75062. The docket in Case No. 19-31484 should be consulted for all matters affecting this case.(RE: related document(s)6 Motion for joint administration filed by Debtor The LaSalle Group, Inc.). Entered on 5/7/2019 (Floyd, K) Email |
5/7/2019 | 34 | Interim order granting emergency motion (RE: related document(s)11 Motion to pay filed by Debtor The LaSalle Group, Inc.). Hearing to be held on 5/17/2019 at 01:30 PM Dallas Judge Jernigan Ctrm for 11, Entered on 5/7/2019 (Banks, Courtney) Email |
5/7/2019 | 33 | Order interimly granting motion to use cash collateral (related document # 8) Hearing to be held on 5/17/2019 at 01:30 PM Dallas Judge Jernigan Ctrm for 8, Entered on 5/7/2019. (Banks, Courtney) Email |
5/7/2019 | 32 | Objection to (related document(s): 8 Motion to use cash collateral filed by Debtor The LaSalle Group, Inc.)Debtors Emergency Motion for an Interim and Final Order (I) Authorizing the Use of Cash Collateral Pursuant to Sections 105, 361, and 363 of the Bankruptcy Code and Federal Rule of Bankruptcy Procedure 4001 (B) and (II) Granting Adequate Protection to the Pre-Petition Secured Lenders filed by Denton County, Williamson County. (LeDay, Tara) Email |
5/7/2019 | 31 | Meeting of creditors 341(a) meeting to be held on 6/11/2019 at 01:30 PM at Dallas, Room 976. Proofs of Claims due by 9/9/2019. Attorney(s)certificate of service of 341 meeting chapter 11 to be filed by 06/6/2019. (Neary, William) Email |
5/6/2019 | 30 | Order granting debtors request for emergency consideration of certain first day matters (RE: related document(s)6 Motion for joint administration filed by Debtor The LaSalle Group, Inc., 8 Motion to use cash collateral filed by Debtor The LaSalle Group, Inc., 9 Motion for leave filed by Debtor The LaSalle Group, Inc., 10 Application to employ filed by Debtor The LaSalle Group, Inc., 11 Motion to pay filed by Debtor The LaSalle Group, Inc., 12 Motion to limit notice filed by Debtor The LaSalle Group, Inc.). Hearing to be held on 5/6/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 6 and for 8 and for 10 and for 11 and for 12 and for 9, Entered on 5/6/2019 (Rielly, Bill) Email |
5/6/2019 | 29 | Notice of Appearance and Request for Notice by John P. Dillman filed by Fort Bend County, Montgomery County, Harris County, Cypress Fairbanks ISD. (Dillman, John) Email |
5/6/2019 | 28 | Support/supplemental document filed by Debtor The LaSalle Group, Inc. (RE: related document(s)10 Application to employ Donlin, Recano & Company, Inc. as Claims Agent ). (Stephenson, Christina) Email |
5/6/2019 | 27 | Notice of Appearance and Request for Notice by Christina Walton Stephenson filed by Debtor The LaSalle Group, Inc.. (Stephenson, Christina) Email |
5/6/2019 | 26 | Notice of Appearance and Request for Notice and Demand for Services of Papers by Trey Andrew Monsour filed by Creditor NHI-REIT of TX-IL, LLC. (Monsour, Trey) Email |
5/6/2019 | 25 | Court admitted exhibits date of hearing May 6, 2019 (RE: related document(s)6 Motion for joint administration of cases 19-31484, 19-31485, 19-31486, 19-31488, 19-31493 filed by Debtor The LaSalle Group, Inc., 8 Motion to use cash collateral filed by Debtor The LaSalle Group, Inc., 9 Motion for leave Emergency Motion Pursuant to Secions 105(a), 345(b), 363(c) and 364(a) of the Bankruptcy Code for Authorization to (I) Continue to Use Existing Cash Management System, (II) Maintian Existing Bank Accounts, and (III) Waive Certain Deposit Guidelines filed by Debtor The LaSalle Group, Inc., 10 Application to employ Donlin, Recano & Company, Inc. as Claims Agent filed by Debtor The LaSalle Group, Inc., 11 Motion to pay Debtors' Emergency Motion for an Order Under 11 USC §§ 105, 363 and 507 (I) Authorizing Payment of Pre-Petition Employee Obligations and Related Amounts, (II) Confirming Debtors' Right to Pay Withholding and Payroll-Related Taxes and (III) Directing Banks to Honor Pre-Petition Checks for Employee Obligations filed by Debtor The LaSalle Group, Inc., & 12 Expedited Motion to limit notice and Establish Notice Procedures filed by Debtor The LaSalle Group, Inc., Exhibits, #A,#B,#C,#D,& #E, were all admitted. (Edmond, Michael) Email |
5/4/2019 | 24 | BNC certificate of mailing. (RE: related document(s)2 Notice of deficiency. Schedule A/B due 5/16/2019. Schedule D due 5/16/2019. Schedule E/F due 5/16/2019. Schedule G due 5/16/2019. Schedule H due 5/16/2019. Summary of Assets and Liabilities and Certain Statistical Information due 5/16/2019. Statement of Financial Affairs due 5/16/2019. Creditor matrix due 5/6/2019. 20 Largest Unsecured Creditors due 5/6/2019.) No. of Notices: 1. Notice Date 05/04/2019. (Admin.) Email |
5/4/2019 | 23 | Certificate of service re: Filed by Debtor The LaSalle Group, Inc. (related document(s)6 Motion for joint administration of cases 19-31484, 19-31485, 19-31486, 19-31488, 19-31493 Filed by Debtor The LaSalle Group, Inc. filed by Debtor The LaSalle Group, Inc., 7 Notice of designation as complex chapter 11 case filed by Debtor The LaSalle Group, Inc.. filed by Debtor The LaSalle Group, Inc., 8 Motion to use cash collateral Filed by Debtor The LaSalle Group, Inc. filed by Debtor The LaSalle Group, Inc., 9 Motion for leave Emergency Motion Pursuant to Secions 105(a), 345(b), 363(c) and 364(a) of the Bankruptcy Code for Authorization to (I) Continue to Use Existing Cash Management System, (II) Maintian Existing Bank Accounts, and (III) Waive Certain Deposit Guidelines Filed by Debtor The LaSalle Group, Inc. Objections due by 5/23/2019. (Attachments: # 1 Exhibit A - Cash Management System Chart # 2 Proposed Order) filed by Debtor The LaSalle Group, Inc., 10 Application to employ Donlin, Recano & Company, Inc. as Claims Agent Filed by Debtor The LaSalle Group, Inc. filed by Debtor The LaSalle Group, Inc., 11 Motion to pay Debtors' Emergency Motion for an Order Under 11 USC §§ 105, 363 and 507 (I) Authorizing Payment of Pre-Petition Employee Obligations and Related Amounts, (II) Confirming Debtors' Right to Pay Withholding and Payroll-Related Taxes and (III) Directing Banks to Honor Pre-Petition Checks for Employee Obligations Filed by Debtor The LaSalle Group, Inc. (Attachments: # 1 Proposed Order) filed by Debtor The LaSalle Group, Inc., 12 Expedited Motion to limit notice and Establish Notice Procedures Filed by Debtor The LaSalle Group, Inc. Objections due by 5/23/2019. filed by Debtor The LaSalle Group, Inc., 13 Declaration re: of Karen G. Nicolaou in Support of First Day Motions filed by Debtor The LaSalle Group, Inc. (RE: related document(s)6 Motion for joint administration of cases 19-31484, 19-31485, 19-31486, 19-31488, 19-31493 , 8 Motion to use cash collateral , 9 Motion for leave Emergency Motion Pursuant to Secions 105(a), 345(b), 363(c) and 364(a) of the Bankruptcy Code for Authorization to (I) Continue to Use Existing Cash Management System, (II) Maintian Existing Bank Accounts, and (III) Waive Certain Dep, 10 Application to employ Donlin, Recano & Company, Inc. as Claims Agent , 11 Motion to pay Debtors' Emergency Motion for an Order Under 11 USC §§ 105, 363 and 507 (I) Authorizing Payment of Pre-Petition Employee Obligations and Related Amounts, (II) Confirming Debtors' Right to Pay Withholding and Payroll-, 12 Expedited Motion to limit notice and Establish Notice Procedures). filed by Debtor The LaSalle Group, Inc., 14 Request for expedited consideration of first day matter. Re: Emergency Consideration of First Day Motions filed by Debtor The LaSalle Group, Inc. (RE: related document(s)6 Motion for joint administration of cases 19-31484, 19-31485, 19-31486, 19-31488, 19-31493 , 8 Motion to use cash collateral , 9 Motion for leave Emergency Motion Pursuant to Secions 105(a), 345(b), 363(c) and 364(a) of the Bankruptcy Code for Authorization to (I) Continue to Use Existing Cash Management System, (II) Maintian Existing Bank Accounts, and (III) Waive Certain Dep, 11 Motion to pay Debtors' Emergency Motion for an Order Under 11 USC §§ 105, 363 and 507 (I) Authorizing Payment of Pre-Petition Employee Obligations and Related Amounts, (II) Confirming Debtors' Right to Pay Withholding and Payroll-, 12 Expedited Motion to limit notice and Establish Notice Procedures). filed by Debtor The LaSalle Group, Inc.). (Jordan, Lillian) Email |
5/3/2019 | 22 | Chapter 11 or Chapter 9 Cases Non- Individual List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders . Filed by Debtor The LaSalle Group, Inc. (RE: related document(s)2 Notice of deficiency). (Driver, Vickie) Email |
5/3/2019 | 21 | Notice of Appearance and Request for Notice by Kenneth C. Johnston filed by Creditor First National Bank of Wichita Falls. (Johnston, Kenneth) Email |
5/3/2019 | 20 | Amended Notice of hearing of Expedited Hearing on Certain First Day Matters filed by Debtor The LaSalle Group, Inc. (RE: related document(s)6 Motion for joint administration of cases 19-31484, 19-31485, 19-31486, 19-31488, 19-31493 Filed by Debtor The LaSalle Group, Inc., 8 Motion to use cash collateral Filed by Debtor The LaSalle Group, Inc., 9 Motion for leave Emergency Motion Pursuant to Secions 105(a), 345(b), 363(c) and 364(a) of the Bankruptcy Code for Authorization to (I) Continue to Use Existing Cash Management System, (II) Maintian Existing Bank Accounts, and (III) Waive Certain Deposit Guidelines Filed by Debtor The LaSalle Group, Inc. Objections due by 5/23/2019. (Attachments: # 1 Exhibit A - Cash Management System Chart # 2 Proposed Order), 10 Application to employ Donlin, Recano & Company, Inc. as Claims Agent Filed by Debtor The LaSalle Group, Inc., 11 Motion to pay Debtors' Emergency Motion for an Order Under 11 USC §§ 105, 363 and 507 (I) Authorizing Payment of Pre-Petition Employee Obligations and Related Amounts, (II) Confirming Debtors' Right to Pay Withholding and Payroll-Related Taxes and (III) Directing Banks to Honor Pre-Petition Checks for Employee Obligations Filed by Debtor The LaSalle Group, Inc. (Attachments: # 1 Proposed Order), 12 Expedited Motion to limit notice and Establish Notice Procedures Filed by Debtor The LaSalle Group, Inc. Objections due by 5/23/2019.). Hearing to be held on 5/6/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 6 and for 10 and for 11 and for 12 and for 9 and for 8, (Driver, Vickie) Email |
5/3/2019 | 19 | Expedited Notice of hearing of Certain First Day Matters filed by Debtor The LaSalle Group, Inc. (RE: related document(s)6 Motion for joint administration of cases 19-31484, 19-31485, 19-31486, 19-31488, 19-31493 Filed by Debtor The LaSalle Group, Inc., 8 Motion to use cash collateral Filed by Debtor The LaSalle Group, Inc., 9 Motion for leave Emergency Motion Pursuant to Secions 105(a), 345(b), 363(c) and 364(a) of the Bankruptcy Code for Authorization to (I) Continue to Use Existing Cash Management System, (II) Maintian Existing Bank Accounts, and (III) Waive Certain Deposit Guidelines Filed by Debtor The LaSalle Group, Inc. Objections due by 5/23/2019. (Attachments: # 1 Exhibit A - Cash Management System Chart # 2 Proposed Order), 10 Application to employ Donlin, Recano & Company, Inc. as Claims Agent Filed by Debtor The LaSalle Group, Inc., 11 Motion to pay Debtors' Emergency Motion for an Order Under 11 USC §§ 105, 363 and 507 (I) Authorizing Payment of Pre-Petition Employee Obligations and Related Amounts, (II) Confirming Debtors' Right to Pay Withholding and Payroll-Related Taxes and (III) Directing Banks to Honor Pre-Petition Checks for Employee Obligations Filed by Debtor The LaSalle Group, Inc. (Attachments: # 1 Proposed Order), 12 Expedited Motion to limit notice and Establish Notice Procedures Filed by Debtor The LaSalle Group, Inc. Objections due by 5/23/2019.). Hearing to be held on 5/6/2019 at 09:30 AM Dallas Judge Jernigan Ctrm for 6 and for 10 and for 11 and for 12 and for 9 and for 8, (Driver, Vickie) Email |
5/3/2019 | 18 | Notice of Appearance and Request for Notice by Katharine Battaia Clark filed by Creditor TLG Family Management, LLC. (Clark, Katharine) Email |
5/3/2019 | 17 | Notice of Appearance and Request for Notice by Tara LeDay filed by Williamson County, Denton County. (LeDay, Tara) Email |
5/3/2019 | 16 | Notice of Appearance and Request for Notice by Laurie A. Spindler filed by Creditor c/o Laurie Spindler Dallas County, Irving ISD. (Spindler, Laurie) Email |
5/3/2019 | 15 | Notice of Appearance and Request for Notice by Cliff A. Wade filed by Creditor BOKF, N.A.. (Wade, Cliff) Email |
5/2/2019 | 14 | Request for expedited consideration of first day matter. Re: Emergency Consideration of First Day Motions filed by Debtor The LaSalle Group, Inc. (RE: related document(s)6 Motion for joint administration of cases 19-31484, 19-31485, 19-31486, 19-31488, 19-31493 , 8 Motion to use cash collateral , 9 Motion for leave Emergency Motion Pursuant to Secions 105(a), 345(b), 363(c) and 364(a) of the Bankruptcy Code for Authorization to (I) Continue to Use Existing Cash Management System, (II) Maintian Existing Bank Accounts, and (III) Waive Certain Dep, 11 Motion to pay Debtors' Emergency Motion for an Order Under 11 USC §§ 105, 363 and 507 (I) Authorizing Payment of Pre-Petition Employee Obligations and Related Amounts, (II) Confirming Debtors' Right to Pay Withholding and Payroll-, 12 Expedited Motion to limit notice and Establish Notice Procedures). (Driver, Vickie) Email |
5/2/2019 | 13 | Declaration re: of Karen G. Nicolaou in Support of First Day Motions filed by Debtor The LaSalle Group, Inc. (RE: related document(s)6 Motion for joint administration of cases 19-31484, 19-31485, 19-31486, 19-31488, 19-31493 , 8 Motion to use cash collateral , 9 Motion for leave Emergency Motion Pursuant to Secions 105(a), 345(b), 363(c) and 364(a) of the Bankruptcy Code for Authorization to (I) Continue to Use Existing Cash Management System, (II) Maintian Existing Bank Accounts, and (III) Waive Certain Dep, 10 Application to employ Donlin, Recano & Company, Inc. as Claims Agent , 11 Motion to pay Debtors' Emergency Motion for an Order Under 11 USC §§ 105, 363 and 507 (I) Authorizing Payment of Pre-Petition Employee Obligations and Related Amounts, (II) Confirming Debtors' Right to Pay Withholding and Payroll-, 12 Expedited Motion to limit notice and Establish Notice Procedures). (Driver, Vickie) Email |
5/2/2019 | 12 | Expedited Motion to limit notice and Establish Notice Procedures Filed by Debtor The LaSalle Group, Inc. Objections due by 5/23/2019. (Driver, Vickie) Email |
5/2/2019 | 11 | Motion to pay Debtors' Emergency Motion for an Order Under 11 USC §§ 105, 363 and 507 (I) Authorizing Payment of Pre-Petition Employee Obligations and Related Amounts, (II) Confirming Debtors' Right to Pay Withholding and Payroll-Related Taxes and (III) Directing Banks to Honor Pre-Petition Checks for Employee Obligations Filed by Debtor The LaSalle Group, Inc. (Attachments: # 1 Proposed Order) (Driver, Vickie) Email |
5/2/2019 | 10 | Application to employ Donlin, Recano & Company, Inc. as Claims Agent Filed by Debtor The LaSalle Group, Inc. (Driver, Vickie) Email |
5/2/2019 | 9 | Motion for leave Emergency Motion Pursuant to Secions 105(a), 345(b), 363(c) and 364(a) of the Bankruptcy Code for Authorization to (I) Continue to Use Existing Cash Management System, (II) Maintian Existing Bank Accounts, and (III) Waive Certain Deposit Guidelines Filed by Debtor The LaSalle Group, Inc. Objections due by 5/23/2019. (Attachments: # 1 Exhibit A - Cash Management System Chart # 2 Proposed Order) (Driver, Vickie) Email |
5/2/2019 | 8 | Motion to use cash collateral Filed by Debtor The LaSalle Group, Inc. (Driver, Vickie) Email |
5/2/2019 | 7 | Notice of designation as complex chapter 11 case filed by Debtor The LaSalle Group, Inc.. (Driver, Vickie) Email |
5/2/2019 | 6 | Motion for joint administration of cases 19-31484, 19-31485, 19-31486, 19-31488, 19-31493 Filed by Debtor The LaSalle Group, Inc. (Driver, Vickie) Email |
5/2/2019 | 5 | Notice of Appearance and Request for Notice by Jason Alexander Enright filed by Creditor Silverado Interests Holdings, LLC. (Enright, Jason) Email |
5/2/2019 | 4 | Notice of Appearance and Request for Notice by Michael P. Massad Jr. filed by Creditor Silverado Interests Holdings, LLC. (Massad, Michael) Email |
5/2/2019 | 3 | Notice of Appearance and Request for Notice by Rhonda Bear Mates filed by Creditor Veritex Community Bank. (Mates, Rhonda) Email |
5/2/2019 | 2 | Notice of deficiency. Schedule A/B due 5/16/2019. Schedule D due 5/16/2019. Schedule E/F due 5/16/2019. Schedule G due 5/16/2019. Schedule H due 5/16/2019. Summary of Assets and Liabilities and Certain Statistical Information due 5/16/2019. Statement of Financial Affairs due 5/16/2019. Creditor matrix due 5/6/2019. 20 Largest Unsecured Creditors due 5/6/2019. (Ward, J) Email |
5/2/2019 | 1 | Non-individual Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by The LaSalle Group, Inc. (Driver, Vickie) Email |