United States Bankruptcy Court – Western District of Texas, Austin Division
Case #: 23-10747
Processing court docket...
Date | Docket No.No. | Docket Text |
---|---|---|
10/16/2025 | 778 | Order Regarding (related document(s): 776 Motion for Admission Pro Hac Vice filed by Esther A. McKean for Interested Party Paladin Management Group LLC (Attachments: # 1 Proposed Order)) (Order entered on 10/16/2025) (Turner, Blayne) Email |
10/15/2025 | 777 | Chapter 11 Post-Confirmation Report for Quarter Ended 06/30/2025 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) Email |
10/13/2025 | 776 | Motion for Admission Pro Hac Vice filed by Esther A. McKean for Interested Party Paladin Management Group LLC (Attachments: # 1 Proposed Order)(McKean, Esther) Email |
9/7/2025 | 775 | Adversary case 25-01046. Complaint filed by Westlake Surgical, LLC (attorney Cleveland R Burke) against Clinton Phillips, Jade Phillips (Filing Fee: $ 350.00) (Nature(s) of Suit:(14 (Recovery of money/property - other))). (Burke, Cleveland) Email |
8/29/2025 | 774 | Chapter 11 Post-Confirmation Report for Quarter Ended 03/31/2025 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) Email |
8/17/2025 | 773 | BNC Certificate of Mailing (Related Document(s): 772 Order Granting (related document(s): 727 Application for Compensation (21 Day Objection Language), Fees $ 436,037.50, Expenses $ 4,331.53, For Time Period From September 8, 2023 To Time Period Ending May 1, 2025 filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A - Fee Application Summary # 2 Exhibit B - Compensation Support # 3 Exhibit C - Expense Support # 4 Proposed Order)) (Order entered on 8/15/2025)) Notice Date 08/17/2025. (Admin.) Email |
8/15/2025 | 772 | Order Granting (related document(s): 727 Application for Compensation (21 Day Objection Language), Fees $ 436,037.50, Expenses $ 4,331.53, For Time Period From September 8, 2023 To Time Period Ending May 1, 2025 filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A - Fee Application Summary # 2 Exhibit B - Compensation Support # 3 Exhibit C - Expense Support # 4 Proposed Order)) (Order entered on 8/15/2025) (Turner, Blayne) Email |
7/30/2025 | 771 | BNC Certificate of Mailing (Related Document(s): 769 Sua Sponte Order Resetting Evidentiary Hearing From August 7th, 2025 To Status Conference On August 13th, 2025 (related document(s): 713 Application for Compensation (21 Day Objection Language), Fees $ 2,244,700.50, Expenses $ 72,253.57, For Time Period From September 8, 2023 To Time Period Ending March 20, 2025, filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A - Fee Application # 2 Exhibit B - Summary of Fee by Professional # 3 Exhibit C - Compensation by Category # 4 Exhibit D - Detailed Time Entries # 5 Exhibit E - Detailed Expense Entries # 6 Proposed Order)) (Order entered on 7/28/2025)) Notice Date 07/30/2025. (Admin.) Email |
7/29/2025 | 770 | Chapter 11 Monthly Operating Report for the Month Ending: 03/20/2025 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Attachments: # 1 Supporting Financial Documentation)(Shelton, Herbert) Email |
7/28/2025 | 769 | Sua Sponte Order Resetting Evidentiary Hearing From August 7th, 2025 To Status Conference On August 13th, 2025 (related document(s): 713 Application for Compensation (21 Day Objection Language), Fees $ 2,244,700.50, Expenses $ 72,253.57, For Time Period From September 8, 2023 To Time Period Ending March 20, 2025, filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A - Fee Application # 2 Exhibit B - Summary of Fee by Professional # 3 Exhibit C - Compensation by Category # 4 Exhibit D - Detailed Time Entries # 5 Exhibit E - Detailed Expense Entries # 6 Proposed Order)) (Order entered on 7/28/2025) (Benitez, Estella) Email |
7/27/2025 | 768 | BNC Certificate of Mailing (Related Document(s): 767 Order Requiring Mediation and Appointing Mediator (related document(s): 766 Joint Motion for Order Requiring Mediation and Appointing Mediator filed by David W. Parham, Mark Curtis Taylor for Interested Party Paladin Management Group LLC, Creditor Westlake Principal Partners (Attachments: # 1 Proposed Order)(Taylor, Mark) (Related Document(s): 713 Application for Compensation (21 Day Objection Language), Fees $2,244,700.50, Expenses $72,253.57, For Time Period From September 8, 2023 To Time Period Ending March 20, 2025, filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A - Fee Application # 2 Exhibit B - Summary of Fee by Professional # 3 Exhibit C - Compensation by Category # 4 Exhibit D - Detailed Time Entries # 5 Exhibit E - Detailed Expense Entries # 6 Proposed Order), 755 Objection to Professional Fees Filed by Mark Curtis Taylor for Creditor Westlake Principal Partners (Taylor, Mark) (related document(s): 713 Application for Compensation (21 Day Objection Language), Fees $ 2,244,700.50, Expenses $ 72,253.57, For Time Period From September 8, 2023 To Time Period Ending March 20, 2025, filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A - Fee Application # 2 Exhibit B - Summary of Fee by Professional # 3 Exhibit C - Compensation by Category # 4 Exhibit D - Detailed Time Entries # 5 Exhibit E - Detailed Expense Entries # 6 Proposed Order)))) (Order entered on 7/25/2025)) Notice Date 07/27/2025. (Admin.) Email |
7/25/2025 | 767 | Order Requiring Mediation and Appointing Mediator (related document(s): 766 Joint Motion for Order Requiring Mediation and Appointing Mediator filed by David W. Parham, Mark Curtis Taylor for Interested Party Paladin Management Group LLC, Creditor Westlake Principal Partners (Attachments: # 1 Proposed Order)(Taylor, Mark) (Related Document(s): 713 Application for Compensation (21 Day Objection Language), Fees $2,244,700.50, Expenses $72,253.57, For Time Period From September 8, 2023 To Time Period Ending March 20, 2025, filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A - Fee Application # 2 Exhibit B - Summary of Fee by Professional # 3 Exhibit C - Compensation by Category # 4 Exhibit D - Detailed Time Entries # 5 Exhibit E - Detailed Expense Entries # 6 Proposed Order), 755 Objection to Professional Fees Filed by Mark Curtis Taylor for Creditor Westlake Principal Partners (Taylor, Mark) (related document(s): 713 Application for Compensation (21 Day Objection Language), Fees $ 2,244,700.50, Expenses $ 72,253.57, For Time Period From September 8, 2023 To Time Period Ending March 20, 2025, filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A - Fee Application # 2 Exhibit B - Summary of Fee by Professional # 3 Exhibit C - Compensation by Category # 4 Exhibit D - Detailed Time Entries # 5 Exhibit E - Detailed Expense Entries # 6 Proposed Order)))) (Order entered on 7/25/2025) (Boyd, Laurie) Email |
7/24/2025 | 766 | Joint Motion for Order Requiring Mediation and Appointing Mediator filed by David W. Parham, Mark Curtis Taylor for Interested Party Paladin Management Group LLC, Creditor Westlake Principal Partners (Attachments: # 1 Proposed Order)(Taylor, Mark) (Related Document(s): 713 Application for Compensation (21 Day Objection Language), Fees $ 2,244,700.50, Expenses $ 72,253.57, For Time Period From September 8, 2023 To Time Period Ending March 20, 2025, filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A - Fee Application # 2 Exhibit B - Summary of Fee by Professional # 3 Exhibit C - Compensation by Category # 4 Exhibit D - Detailed Time Entries # 5 Exhibit E - Detailed Expense Entries # 6 Proposed Order), 755 Objection to Professional Fees Filed by Mark Curtis Taylor for Creditor Westlake Principal Partners (Taylor, Mark) (related document(s): 713 Application for Compensation (21 Day Objection Language), Fees $ 2,244,700.50, Expenses $ 72,253.57, For Time Period From September 8, 2023 To Time Period Ending March 20, 2025, filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A - Fee Application # 2 Exhibit B - Summary of Fee by Professional # 3 Exhibit C - Compensation by Category # 4 Exhibit D - Detailed Time Entries # 5 Exhibit E - Detailed Expense Entries # 6 Proposed Order))) Email |
7/14/2025 | 765 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano & Company, LLC. (Jordan, Lillian) (Related Document(s): 763 Response Filed by David W. Parham for Interested Party Paladin Management Group LLC (Attachments: # 1 Appendix Service List # 2 Exhibit A) (Parham, David) (related document(s): 755 Objection to Professional Fees Filed by Mark Curtis Taylor for Creditor Westlake Principal Partners (Taylor, Mark) (related document(s): 713 Application for Compensation (21 Day Objection Language), Fees $ 2,244,700.50, Expenses $ 72,253.57, For Time Period From September 8, 2023 To Time Period Ending March 20, 2025, filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A - Fee Application # 2 Exhibit B - Summary of Fee by Professional # 3 Exhibit C - Compensation by Category # 4 Exhibit D - Detailed Time Entries # 5 Exhibit E - Detailed Expense Entries # 6 Proposed Order)))) Email |
7/11/2025 | 764 | BNC Certificate of Mailing (Related Document(s): 756 Hearing to Consider and Act Upon the Following: (Related Document(s): 713 Application for Compensation (21 Day Objection Language), Fees $ 2,244,700.50, Expenses $ 72,253.57, For Time Period From September 8, 2023 To Time Period Ending March 20, 2025, filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. ) Hearing Scheduled For 8/7/2025 at 01:30 PM at https://www.zoomgov.com/my/robinson.txwb via Zoom or Call 669-254-5252 Meeting ID: 161 0862 5245 ) Notice Date 07/11/2025. (Admin.) Email |
7/11/2025 | 763 | Response Filed by David W. Parham for Interested Party Paladin Management Group LLC (Attachments: # 1 Appendix Service List # 2 Exhibit A) (Parham, David) (related document(s): 755 Objection to Professional Fees Filed by Mark Curtis Taylor for Creditor Westlake Principal Partners (Taylor, Mark) (related document(s): 713 Application for Compensation (21 Day Objection Language), Fees $ 2,244,700.50, Expenses $ 72,253.57, For Time Period From September 8, 2023 To Time Period Ending March 20, 2025, filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A - Fee Application # 2 Exhibit B - Summary of Fee by Professional # 3 Exhibit C - Compensation by Category # 4 Exhibit D - Detailed Time Entries # 5 Exhibit E - Detailed Expense Entries # 6 Proposed Order))) Email |
7/10/2025 | 762 | Notice of Winstead PC to Withdraw as Counsel for Westlake Principal Partners, LLC filed by Phillip L Lamberson for Creditor Westlake Principal Partners. (Lamberson, Phillip) Email |
7/8/2025 | 761 | Motion to Estimate Claim filed by Bennett Greg Fisher for Creditor American Incentive Advisors, LLC (Attachments: # 1 Proposed Order)(Fisher, Bennett) (Related Document(s): 749 Motion to Estimate Claim filed by Bennett Greg Fisher for Creditor American Incentive Advisors, LLC (Attachments: # 1 Proposed Order), 753 Order Dismissing Document for Lack of Compliance (related document(s): 749 Motion to Estimate Claim filed by Bennett Greg Fisher for Creditor American Incentive Advisors, LLC (Attachments: # 1 Proposed Order)) (Order entered on 6/24/2025)) Email |
7/7/2025 | 760 | Notice of Appearance and Request for Service of Notice filed by David W. Parham for Interested Party Paladin Management Group LLC. (Parham, David) Email |
7/4/2025 | 759 | BNC Certificate of Mailing (Related Document(s): 758 Order Regarding (related document(s): 726 Application for Compensation (21 Day Objection Language), Fees $ 226,598.30, Expenses $ 217,068.93, For Time Period From September 8, 2023 To Time Period Ending March 20, 2025 filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A - Fee Application Summary # 2 Exhibit B - Proposed Order # 3 Exhibit C - Invoices & Time Detail # 4 Exhibit D - Summary of Fees by Timekeeper # 5 Exhibit E - Summary of Total Hours and Fees by Project Category # 6 Exhibit F - Summary of Fees by Project Category and Timekeeper for Final Period # 7 Exhibit G - Expenses for Final Fee Period)) (Order entered on 7/2/2025)) Notice Date 07/04/2025. (Admin.) Email |
7/2/2025 | 758 | Order Regarding (related document(s): 726 Application for Compensation (21 Day Objection Language), Fees $ 226,598.30, Expenses $ 217,068.93, For Time Period From September 8, 2023 To Time Period Ending March 20, 2025 filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A - Fee Application Summary # 2 Exhibit B - Proposed Order # 3 Exhibit C - Invoices & Time Detail # 4 Exhibit D - Summary of Fees by Timekeeper # 5 Exhibit E - Summary of Total Hours and Fees by Project Category # 6 Exhibit F - Summary of Fees by Project Category and Timekeeper for Final Period # 7 Exhibit G - Expenses for Final Fee Period)) (Order entered on 7/2/2025) (Schoener, Lauren) Email |
7/2/2025 | 757 | Stipulation Regarding Objection Deadline (755 Day Objection Language) filed by David W. Parham for Interested Party Paladin Management Group LLC. (Parham, David) (Related Document(s): 755 Objection to Professional Fees Filed by Mark Curtis Taylor for Creditor Westlake Principal Partners (Taylor, Mark) (related document(s): 713 Application for Compensation (21 Day Objection Language), Fees $ 2,244,700.50, Expenses $ 72,253.57, For Time Period From September 8, 2023 To Time Period Ending March 20, 2025, filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A - Fee Application # 2 Exhibit B - Summary of Fee by Professional # 3 Exhibit C - Compensation by Category # 4 Exhibit D - Detailed Time Entries # 5 Exhibit E - Detailed Expense Entries # 6 Proposed Order))) Email |
6/30/2025 | 756 | Hearing to Consider and Act Upon the Following: (Related Document(s): 713 Application for Compensation (21 Day Objection Language), Fees $ 2,244,700.50, Expenses $ 72,253.57, For Time Period From September 8, 2023 To Time Period Ending March 20, 2025, filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. ) Hearing Scheduled For 8/7/2025 at 01:30 PM at https://www.zoomgov.com/my/robinson.txwb via Zoom or Call 669-254-5252 Meeting ID: 161 0862 5245 (Lopez, Jennifer) Email |
6/27/2025 | 755 | Objection to Professional Fees Filed by Mark Curtis Taylor for Creditor Westlake Principal Partners (Taylor, Mark) (related document(s): 713 Application for Compensation (21 Day Objection Language), Fees $ 2,244,700.50, Expenses $ 72,253.57, For Time Period From September 8, 2023 To Time Period Ending March 20, 2025, filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A - Fee Application # 2 Exhibit B - Summary of Fee by Professional # 3 Exhibit C - Compensation by Category # 4 Exhibit D - Detailed Time Entries # 5 Exhibit E - Detailed Expense Entries # 6 Proposed Order)) Email |
6/26/2025 | 754 | BNC Certificate of Mailing (Related Document(s): 753 Order Dismissing Document for Lack of Compliance (related document(s): 749 Motion to Estimate Claim filed by Bennett Greg Fisher for Creditor American Incentive Advisors, LLC (Attachments: # 1 Proposed Order)) (Order entered on 6/24/2025)) Notice Date 06/26/2025. (Admin.) Email |
6/24/2025 | 753 | Order Dismissing Document for Lack of Compliance (related document(s): 749 Motion to Estimate Claim filed by Bennett Greg Fisher for Creditor American Incentive Advisors, LLC (Attachments: # 1 Proposed Order)) (Order entered on 6/24/2025) (Boyd, Laurie) Email |
6/23/2025 | 752 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano & Company, LLC. (Jordan, Lillian) (Related Document(s): 750 Debtor's Witness and Exhibit List for Hearings on June 26, 2025 at 3:00 P.M. filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 726 Application for Compensation (21 Day Objection Language), Fees $ 226,598.30, Expenses $ 217,068.93, For Time Period From September 8, 2023 To Time Period Ending March 20, 2025 filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A - Fee Application Summary # 2 Exhibit B - Proposed Order # 3 Exhibit C - Invoices & Time Detail # 4 Exhibit D - Summary of Fees by Timekeeper # 5 Exhibit E - Summary of Total Hours and Fees by Project Category # 6 Exhibit F - Summary of Fees by Project Category and Timekeeper for Final Period # 7 Exhibit G - Expenses for Final Fee Period), 727 Application for Compensation (21 Day Objection Language), Fees $ 436,037.50, Expenses $ 4,331.53, For Time Period From September 8, 2023 To Time Period Ending May 1, 2025 filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A - Fee Application Summary # 2 Exhibit B - Compensation Support # 3 Exhibit C - Expense Support # 4 Proposed Order)), 751 Agenda for Upcoming Hearings on June 26, 2025 at 3:00 P.M. filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 750 Debtor's Witness and Exhibit List for Hearings on June 26, 2025 at 3:00 P.M. filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 726 Application for Compensation (21 Day Objection Language), Fees $ 226,598.30, Expenses $ 217,068.93, For Time Period From September 8, 2023 To Time Period Ending March 20, 2025 filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A - Fee Application Summary # 2 Exhibit B - Proposed Order # 3 Exhibit C - Invoices & Time Detail # 4 Exhibit D - Summary of Fees by Timekeeper # 5 Exhibit E - Summary of Total Hours and Fees by Project Category # 6 Exhibit F - Summary of Fees by Project Category and Timekeeper for Final Period # 7 Exhibit G - Expenses for Final Fee Period), 727 Application for Compensation (21 Day Objection Language), Fees $ 436,037.50, Expenses $ 4,331.53, For Time Period From September 8, 2023 To Time Period Ending May 1, 2025 filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A - Fee Application Summary # 2 Exhibit B - Compensation Support # 3 Exhibit C - Expense Support # 4 Proposed Order)))) Email |
6/18/2025 | 751 | Agenda for Upcoming Hearings on June 26, 2025 at 3:00 P.M. filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 750 Debtor's Witness and Exhibit List for Hearings on June 26, 2025 at 3:00 P.M. filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 726 Application for Compensation (21 Day Objection Language), Fees $ 226,598.30, Expenses $ 217,068.93, For Time Period From September 8, 2023 To Time Period Ending March 20, 2025 filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A - Fee Application Summary # 2 Exhibit B - Proposed Order # 3 Exhibit C - Invoices & Time Detail # 4 Exhibit D - Summary of Fees by Timekeeper # 5 Exhibit E - Summary of Total Hours and Fees by Project Category # 6 Exhibit F - Summary of Fees by Project Category and Timekeeper for Final Period # 7 Exhibit G - Expenses for Final Fee Period), 727 Application for Compensation (21 Day Objection Language), Fees $ 436,037.50, Expenses $ 4,331.53, For Time Period From September 8, 2023 To Time Period Ending May 1, 2025 filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A - Fee Application Summary # 2 Exhibit B - Compensation Support # 3 Exhibit C - Expense Support # 4 Proposed Order))) Email |
6/18/2025 | 750 | Debtor's Witness and Exhibit List for Hearings on June 26, 2025 at 3:00 P.M. filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 726 Application for Compensation (21 Day Objection Language), Fees $ 226,598.30, Expenses $ 217,068.93, For Time Period From September 8, 2023 To Time Period Ending March 20, 2025 filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A - Fee Application Summary # 2 Exhibit B - Proposed Order # 3 Exhibit C - Invoices & Time Detail # 4 Exhibit D - Summary of Fees by Timekeeper # 5 Exhibit E - Summary of Total Hours and Fees by Project Category # 6 Exhibit F - Summary of Fees by Project Category and Timekeeper for Final Period # 7 Exhibit G - Expenses for Final Fee Period), 727 Application for Compensation (21 Day Objection Language), Fees $ 436,037.50, Expenses $ 4,331.53, For Time Period From September 8, 2023 To Time Period Ending May 1, 2025 filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A - Fee Application Summary # 2 Exhibit B - Compensation Support # 3 Exhibit C - Expense Support # 4 Proposed Order)) Email |
6/17/2025 | 749 | Motion to Estimate Claim filed by Bennett Greg Fisher for Creditor American Incentive Advisors, LLC (Attachments: # 1 Proposed Order)(Fisher, Bennett) Email |
6/12/2025 | 748 | Stipulation Regarding Objection Deadline filed by Phillip L Lamberson for Creditor Westlake Principal Partners. (Lamberson, Phillip) (Related Document(s): 713 Application for Compensation (21 Day Objection Language), Fees $ 2,244,700.50, Expenses $ 72,253.57, For Time Period From September 8, 2023 To Time Period Ending March 20, 2025, filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A - Fee Application # 2 Exhibit B - Summary of Fee by Professional # 3 Exhibit C - Compensation by Category # 4 Exhibit D - Detailed Time Entries # 5 Exhibit E - Detailed Expense Entries # 6 Proposed Order)) Email |
6/7/2025 | 747 | BNC Certificate of Mailing (Related Document(s): 745 Order Granting (related document(s): 702 Final Application for Compensation (21 Day Objection Language), Fees $ 993,710.70, Expenses $ 3,732.80, For Time Period From October 4, 2023 To Time Period Ending March 13, 2025 filed by Matthew Evan Linder for Creditor The Official Committee of Unsecured Creditors (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 # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K)) (Order entered on 6/5/2025)) Notice Date 06/07/2025. (Admin.) Email |
6/6/2025 | 746 | BNC Certificate of Mailing (Related Document(s): 744 Hearing to Consider and Act Upon the Following: (Related Document(s): 726 Application for Compensation (21 Day Objection Language), Fees $ 226,598.30, Expenses $ 217,068.93, For Time Period From September 8, 2023 To Time Period Ending March 20, 2025 filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. , 727 Application for Compensation (21 Day Objection Language), Fees $ 436,037.50, Expenses $ 4,331.53, For Time Period From September 8, 2023 To Time Period Ending May 1, 2025 filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. ) Hearing Scheduled For 6/26/2025 at 03:00 PM at https://www.zoomgov.com/my/robinson.txwb via Zoom or Call 669-254-5252 Meeting ID: 161 0862 5245 ...COURT REQUESTS THE HEARING...) Notice Date 06/06/2025. (Admin.) Email |
6/5/2025 | 745 | Order Granting (related document(s): 702 Final Application for Compensation (21 Day Objection Language), Fees $ 993,710.70, Expenses $ 3,732.80, For Time Period From October 4, 2023 To Time Period Ending March 13, 2025 filed by Matthew Evan Linder for Creditor The Official Committee of Unsecured Creditors (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 # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K)) (Order entered on 6/5/2025) (Benitez, Estella) Email |
6/4/2025 | 744 | Hearing to Consider and Act Upon the Following: (Related Document(s): 726 Application for Compensation (21 Day Objection Language), Fees $ 226,598.30, Expenses $ 217,068.93, For Time Period From September 8, 2023 To Time Period Ending March 20, 2025 filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. , 727 Application for Compensation (21 Day Objection Language), Fees $ 436,037.50, Expenses $ 4,331.53, For Time Period From September 8, 2023 To Time Period Ending May 1, 2025 filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. ) Hearing Scheduled For 6/26/2025 at 03:00 PM at https://www.zoomgov.com/my/robinson.txwb via Zoom or Call 669-254-5252 Meeting ID: 161 0862 5245 ...COURT REQUESTS THE HEARING... (Lopez, Jennifer) Email |
5/30/2025 | 743 | Stipulation Regarding Objection Deadline filed by Phillip L Lamberson for Creditor Westlake Principal Partners. (Lamberson, Phillip) (Related Document(s): 713 Application for Compensation (21 Day Objection Language), Fees $ 2,244,700.50, Expenses $ 72,253.57, For Time Period From September 8, 2023 To Time Period Ending March 20, 2025, filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A - Fee Application # 2 Exhibit B - Summary of Fee by Professional # 3 Exhibit C - Compensation by Category # 4 Exhibit D - Detailed Time Entries # 5 Exhibit E - Detailed Expense Entries # 6 Proposed Order)) Email |
5/30/2025 | 742 | Exhibit Index and Witness List for Hearing on 6/5/2025 filed by Matthew Evan Linder for Creditor The Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5)(Linder, Matthew) (Related Document(s): 702 Final Application for Compensation (21 Day Objection Language), Fees $ 993,710.70, Expenses $ 3,732.80, For Time Period From October 4, 2023 To Time Period Ending March 13, 2025 filed by Matthew Evan Linder for Creditor The Official Committee of Unsecured Creditors (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 # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K)) Email |
5/21/2025 | 741 | BNC Certificate of Mailing (Related Document(s): 739 Order Regarding (related document(s): 721 Motion to Approve Compromise under Rule 9019 (21 Day Objection Language) filed by Bach W. Norwood for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit # 2 Proposed Order)) (Order entered on 5/19/2025)) Notice Date 05/21/2025. (Admin.) Email |
5/21/2025 | 740 | BNC Certificate of Mailing (Related Document(s): 738 Order Regarding (related document(s): 720 Motion to Approve Compromise under Rule 9019 (21 Day Objection Language) filed by Bach W. Norwood for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit # 2 Proposed Order)) (Order entered on 5/19/2025)) Notice Date 05/21/2025. (Admin.) Email |
5/19/2025 | 739 | Order Regarding (related document(s): 721 Motion to Approve Compromise under Rule 9019 (21 Day Objection Language) filed by Bach W. Norwood for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit # 2 Proposed Order)) (Order entered on 5/19/2025) (Benitez, Estella) Email |
5/19/2025 | 738 | Order Regarding (related document(s): 720 Motion to Approve Compromise under Rule 9019 (21 Day Objection Language) filed by Bach W. Norwood for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit # 2 Proposed Order)) (Order entered on 5/19/2025) (Benitez, Estella) Email |
5/16/2025 | 737 | Stipulation Regarding Objection Deadline filed by Phillip L Lamberson for Creditor Westlake Principal Partners. (Lamberson, Phillip) (Related Document(s): 713 Application for Compensation (21 Day Objection Language), Fees $ 2,244,700.50, Expenses $ 72,253.57, For Time Period From September 8, 2023 To Time Period Ending March 20, 2025, filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A - Fee Application # 2 Exhibit B - Summary of Fee by Professional # 3 Exhibit C - Compensation by Category # 4 Exhibit D - Detailed Time Entries # 5 Exhibit E - Detailed Expense Entries # 6 Proposed Order)) Email |
5/8/2025 | 736 | BNC Certificate of Mailing (Related Document(s): 733 Order Granting (related document(s): 706 Final Application for Compensation (21 Day Objection Language), Fees $ 350,057.00, Expenses $ 1,232.89, For Time Period From October 6, 2023 To Time Period Ending March 18, 2025 filed by Matthew Evan Linder for Interested Party Dundon Advisers LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Time Records # 3 Exhibit C - Summary of Fees by Timekeeper for Final Fee Period # 4 Exhibit D - Summary of Total Hours and Fees # 5 Exhibit E - Summary of Fees by Project Category and Timekeeper # 6 Exhibit F - Details of Expenses # 7 Exhibit G - Receipts for Expenses # 8 Exhibit H - Confirmation Hearing Transcript)) (Order entered on 5/6/2025)) Notice Date 05/08/2025. (Admin.) Email |
5/8/2025 | 735 | Stipulation Regarding Objection Deadline filed by Kell C. Mercer for Interested Party Paladin Management Group LLC, Creditor Westlake Principal Partners. (Mercer, Kell) (Related Document(s): 713 Application for Compensation (21 Day Objection Language), Fees $ 2,244,700.50, Expenses $ 72,253.57, For Time Period From September 8, 2023 To Time Period Ending March 20, 2025, filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A - Fee Application # 2 Exhibit B - Summary of Fee by Professional # 3 Exhibit C - Compensation by Category # 4 Exhibit D - Detailed Time Entries # 5 Exhibit E - Detailed Expense Entries # 6 Proposed Order)) Email |
5/7/2025 | 734 | BNC Certificate of Mailing (Related Document(s): 730 Hearing to Consider and Act Upon the Following: (Related Document(s): 702 Final Application for Compensation (21 Day Objection Language), Fees $ 993,710.70, Expenses $ 3,732.80, For Time Period From October 4, 2023 To Time Period Ending March 13, 2025 filed by Matthew Evan Linder for Creditor The Official Committee of Unsecured Creditors ) Hearing Scheduled For 6/5/2025 at 10:00 AM at Austin Courtroom 1 ... Five calendar days before the hearing, exhibits must be: (1) mailed to U.S. Bankruptcy Court, Attn: Jennifer Lopez, Homer Thornberry Judicial Bldg., 903 San Jacinto, Suite 322, Austin, TX 78701 and (2) emailed to Adam Schmit at Adam_Schmit@txwb.uscourts.gov, Juliana Steward at Juliana_Steward@txwb.uscourts.gov AND Jennifer Lopez at jennifer_lopez@txwb.uscourts.gov.... If the parties anticipate that 30 minutes is not enough time for all sides to present argument and evidence for their matter, the parties must file a motion requesting a special setting. ) Notice Date 05/07/2025. (Admin.) Email |
5/6/2025 | 733 | Order Granting (related document(s): 706 Final Application for Compensation (21 Day Objection Language), Fees $ 350,057.00, Expenses $ 1,232.89, For Time Period From October 6, 2023 To Time Period Ending March 18, 2025 filed by Matthew Evan Linder for Interested Party Dundon Advisers LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Time Records # 3 Exhibit C - Summary of Fees by Timekeeper for Final Fee Period # 4 Exhibit D - Summary of Total Hours and Fees # 5 Exhibit E - Summary of Fees by Project Category and Timekeeper # 6 Exhibit F - Details of Expenses # 7 Exhibit G - Receipts for Expenses # 8 Exhibit H - Confirmation Hearing Transcript)) (Order entered on 5/6/2025) (Benitez, Estella) Email |
5/5/2025 | 732 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano & Company, LLC. (Jordan, Lillian) (Related Document(s): 726 Application for Compensation (21 Day Objection Language), Fees $ 226,598.30, Expenses $ 217,068.93, For Time Period From September 8, 2023 To Time Period Ending March 20, 2025 filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A - Fee Application Summary # 2 Exhibit B - Proposed Order # 3 Exhibit C - Invoices & Time Detail # 4 Exhibit D - Summary of Fees by Timekeeper # 5 Exhibit E - Summary of Total Hours and Fees by Project Category # 6 Exhibit F - Summary of Fees by Project Category and Timekeeper for Final Period # 7 Exhibit G - Expenses for Final Fee Period)) Email |
5/5/2025 | 731 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano & Company, LLC. (Jordan, Lillian) (Related Document(s): 727 Application for Compensation (21 Day Objection Language), Fees $ 436,037.50, Expenses $ 4,331.53, For Time Period From September 8, 2023 To Time Period Ending May 1, 2025 filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A - Fee Application Summary # 2 Exhibit B - Compensation Support # 3 Exhibit C - Expense Support # 4 Proposed Order)) Email |
5/5/2025 | 730 | Hearing to Consider and Act Upon the Following: (Related Document(s): 702 Final Application for Compensation (21 Day Objection Language), Fees $ 993,710.70, Expenses $ 3,732.80, For Time Period From October 4, 2023 To Time Period Ending March 13, 2025 filed by Matthew Evan Linder for Creditor The Official Committee of Unsecured Creditors ) Hearing Scheduled For 6/5/2025 at 10:00 AM at Austin Courtroom 1 ... Five calendar days before the hearing, exhibits must be: (1) mailed to U.S. Bankruptcy Court, Attn: Jennifer Lopez, Homer Thornberry Judicial Bldg., 903 San Jacinto, Suite 322, Austin, TX 78701 and (2) emailed to Adam Schmit at Adam_Schmit@txwb.uscourts.gov, Juliana Steward at Juliana_Steward@txwb.uscourts.gov AND Jennifer Lopez at jennifer_lopez@txwb.uscourts.gov.... If the parties anticipate that 30 minutes is not enough time for all sides to present argument and evidence for their matter, the parties must file a motion requesting a special setting. (Lopez, Jennifer) Email |
5/4/2025 | 729 | BNC Certificate of Mailing (Related Document(s): 728 Order Granting (related document(s): 707 Application for Compensation (21 Day Objection Language), Fees $ 1,025,000.00, Expenses $ 2,938.95, For Time Period From 11/11/2023 To Time Period Ending 03/14/2025 filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Proposed Order)) (Order entered on 5/2/2025)) Notice Date 05/04/2025. (Admin.) Email |
5/2/2025 | 728 | Order Granting (related document(s): 707 Application for Compensation (21 Day Objection Language), Fees $ 1,025,000.00, Expenses $ 2,938.95, For Time Period From 11/11/2023 To Time Period Ending 03/14/2025 filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Proposed Order)) (Order entered on 5/2/2025) (Benitez, Estella) Email |
5/1/2025 | 727 | Application for Compensation (21 Day Objection Language), Fees $ 436,037.50, Expenses $ 4,331.53, For Time Period From September 8, 2023 To Time Period Ending May 1, 2025 filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A - Fee Application Summary # 2 Exhibit B - Compensation Support # 3 Exhibit C - Expense Support # 4 Proposed Order)(Shelton, Herbert) Email |
5/1/2025 | 726 | Application for Compensation (21 Day Objection Language), Fees $ 226,598.30, Expenses $ 217,068.93, For Time Period From September 8, 2023 To Time Period Ending March 20, 2025 filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A - Fee Application Summary # 2 Exhibit B - Proposed Order # 3 Exhibit C - Invoices & Time Detail # 4 Exhibit D - Summary of Fees by Timekeeper # 5 Exhibit E - Summary of Total Hours and Fees by Project Category # 6 Exhibit F - Summary of Fees by Project Category and Timekeeper for Final Period # 7 Exhibit G - Expenses for Final Fee Period)(Shelton, Herbert) Email |
4/25/2025 | 725 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano & Company, LLC. (Jordan, Lillian) (Related Document(s): 716 Notice of Filing Proposed Dundon Advisers LLC, Financial Adviser for the Official Committee of Unsecured Creditors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period from October 4, 2023 to March 18, 2025 filed by Matthew Evan Linder for Creditor The Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B - Redline)(Linder, Matthew) (Related Document(s): 706 Final Application for Compensation (21 Day Objection Language), Fees $ 350,057.00, Expenses $ 1,232.89, For Time Period From October 6, 2023 To Time Period Ending March 18, 2025 filed by Matthew Evan Linder for Interested Party Dundon Advisers LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Time Records # 3 Exhibit C - Summary of Fees by Timekeeper for Final Fee Period # 4 Exhibit D - Summary of Total Hours and Fees # 5 Exhibit E - Summary of Fees by Project Category and Timekeeper # 6 Exhibit F - Details of Expenses # 7 Exhibit G - Receipts for Expenses # 8 Exhibit H - Confirmation Hearing Transcript))) Email |
4/24/2025 | 724 | BNC Certificate of Mailing (Related Document(s): 719 Order Regarding (related document(s): 714 Motion for Admission Pro Hac Vice filed by Samuel P Hershey for Creditor The Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order)) (Order entered on 4/22/2025)) Notice Date 04/24/2025. (Admin.) Email |
4/24/2025 | 723 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano & Company, LLC. (Jordan, Lillian) (Related Document(s): 720 Motion to Approve Compromise under Rule 9019 (21 Day Objection Language) filed by Bach W. Norwood for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit # 2 Proposed Order), 721 Motion to Approve Compromise under Rule 9019 (21 Day Objection Language) filed by Bach W. Norwood for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit # 2 Proposed Order)) Email |
4/22/2025 | 722 | Amended Certificate of Service filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 720 Motion to Approve Compromise under Rule 9019 (21 Day Objection Language) filed by Bach W. Norwood for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit # 2 Proposed Order), 721 Motion to Approve Compromise under Rule 9019 (21 Day Objection Language) filed by Bach W. Norwood for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit # 2 Proposed Order)) Email |
4/22/2025 | 721 | Motion to Approve Compromise under Rule 9019 (21 Day Objection Language) filed by Bach W. Norwood for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit # 2 Proposed Order)(Norwood, Bach) Email |
4/22/2025 | 720 | Motion to Approve Compromise under Rule 9019 (21 Day Objection Language) filed by Bach W. Norwood for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit # 2 Proposed Order)(Norwood, Bach) Email |
4/22/2025 | 719 | Order Regarding (related document(s): 714 Motion for Admission Pro Hac Vice filed by Samuel P Hershey for Creditor The Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order)) (Order entered on 4/22/2025) (Boyd, Laurie) Email |
4/22/2025 | 718 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano & Company, LLC. (Jordan, Lillian) (Related Document(s): 713 Application for Compensation (21 Day Objection Language), Fees $ 2,244,700.50, Expenses $ 72,253.57, For Time Period From September 8, 2023 To Time Period Ending March 20, 2025, filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A - Fee Application # 2 Exhibit B - Summary of Fee by Professional # 3 Exhibit C - Compensation by Category # 4 Exhibit D - Detailed Time Entries # 5 Exhibit E - Detailed Expense Entries # 6 Proposed Order)) Email |
4/21/2025 | 717 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano & Company, LLC. (Jordan, Lillian) (Related Document(s): 715 Notice of Filing Proposed Order Granting Final Application of White & Case LLP, Counsel for the Official Committee of Unsecured Creditors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period from October 4, 2023 Through March 13, 2025 filed by Matthew Evan Linder for Creditor The Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B - Redline)(Linder, Matthew) (Related Document(s): 702 Final Application for Compensation (21 Day Objection Language), Fees $ 993,710.70, Expenses $ 3,732.80, For Time Period From October 4, 2023 To Time Period Ending March 13, 2025 filed by Matthew Evan Linder for Creditor The Official Committee of Unsecured Creditors (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 # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K))) Email |
4/18/2025 | 716 | Notice of Filing Proposed Dundon Advisers LLC, Financial Adviser for the Official Committee of Unsecured Creditors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period from October 4, 2023 to March 18, 2025 filed by Matthew Evan Linder for Creditor The Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B - Redline)(Linder, Matthew) (Related Document(s): 706 Final Application for Compensation (21 Day Objection Language), Fees $ 350,057.00, Expenses $ 1,232.89, For Time Period From October 6, 2023 To Time Period Ending March 18, 2025 filed by Matthew Evan Linder for Interested Party Dundon Advisers LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Time Records # 3 Exhibit C - Summary of Fees by Timekeeper for Final Fee Period # 4 Exhibit D - Summary of Total Hours and Fees # 5 Exhibit E - Summary of Fees by Project Category and Timekeeper # 6 Exhibit F - Details of Expenses # 7 Exhibit G - Receipts for Expenses # 8 Exhibit H - Confirmation Hearing Transcript)) Email |
4/18/2025 | 715 | Notice of Filing Proposed Order Granting Final Application of White & Case LLP, Counsel for the Official Committee of Unsecured Creditors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period from October 4, 2023 Through March 13, 2025 filed by Matthew Evan Linder for Creditor The Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B - Redline)(Linder, Matthew) (Related Document(s): 702 Final Application for Compensation (21 Day Objection Language), Fees $ 993,710.70, Expenses $ 3,732.80, For Time Period From October 4, 2023 To Time Period Ending March 13, 2025 filed by Matthew Evan Linder for Creditor The Official Committee of Unsecured Creditors (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 # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K)) Email |
4/17/2025 | 714 | Motion for Admission Pro Hac Vice filed by Samuel P Hershey for Creditor The Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order)(Hershey, Samuel) Email |
4/17/2025 | 713 | Application for Compensation (21 Day Objection Language), Fees $ 2,244,700.50, Expenses $ 72,253.57, For Time Period From September 8, 2023 To Time Period Ending March 20, 2025, filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A - Fee Application # 2 Exhibit B - Summary of Fee by Professional # 3 Exhibit C - Compensation by Category # 4 Exhibit D - Detailed Time Entries # 5 Exhibit E - Detailed Expense Entries # 6 Proposed Order)(Shelton, Herbert) Email |
4/17/2025 | 712 | Stipulation Regarding Regarding Objection Deadline filed by Kell C. Mercer for Creditor Westlake Principal Partners. (Mercer, Kell) (Related Document(s): 702 Final Application for Compensation (21 Day Objection Language), Fees $ 993,710.70, Expenses $ 3,732.80, For Time Period From October 4, 2023 To Time Period Ending March 13, 2025 filed by Matthew Evan Linder for Creditor The Official Committee of Unsecured Creditors (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 # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K)) Email |
4/3/2025 | 711 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano & Company, LLC. (Jordan, Lillian) Email |
4/1/2025 | 710 | Notice of Address Change filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano & Company, LLC. (Jordan, Lillian) Email |
3/28/2025 | 708 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano & Company, LLC. (Jordan, Lillian) (Related Document(s): 706 Final Application for Compensation (21 Day Objection Language), Fees $ 350,057.00, Expenses $ 1,232.89, For Time Period From October 6, 2023 To Time Period Ending March 18, 2025 filed by Matthew Evan Linder for Interested Party Dundon Advisers LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Time Records # 3 Exhibit C - Summary of Fees by Timekeeper for Final Fee Period # 4 Exhibit D - Summary of Total Hours and Fees # 5 Exhibit E - Summary of Fees by Project Category and Timekeeper # 6 Exhibit F - Details of Expenses # 7 Exhibit G - Receipts for Expenses # 8 Exhibit H - Confirmation Hearing Transcript)) Email |
3/28/2025 | 707 | Application for Compensation (21 Day Objection Language), Fees $ 1,025,000.00, Expenses $ 2,938.95, For Time Period From 11/11/2023 To Time Period Ending 03/14/2025 filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Proposed Order)(Shelton, Herbert) Email |
3/27/2025 | 709 | Notice of Change of Address For Credito filed by Creditor OrthAlign. (Benitez, Estella) (Entered: 03/31/2025) Email |
3/27/2025 | 706 | Final Application for Compensation (21 Day Objection Language), Fees $ 350,057.00, Expenses $ 1,232.89, For Time Period From October 6, 2023 To Time Period Ending March 18, 2025 filed by Matthew Evan Linder for Interested Party Dundon Advisers LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Time Records # 3 Exhibit C - Summary of Fees by Timekeeper for Final Fee Period # 4 Exhibit D - Summary of Total Hours and Fees # 5 Exhibit E - Summary of Fees by Project Category and Timekeeper # 6 Exhibit F - Details of Expenses # 7 Exhibit G - Receipts for Expenses # 8 Exhibit H - Confirmation Hearing Transcript)(Linder, Matthew) Email |
3/26/2025 | 705 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Attachments: # 1 Supporting Financial Documentation)(Shelton, Herbert) Email |
3/25/2025 | 704 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano & Company, LLC. (Jordan, Lillian) (Related Document(s): 702 Final Application for Compensation (21 Day Objection Language), Fees $ 993,710.70, Expenses $ 3,732.80, For Time Period From October 4, 2023 To Time Period Ending March 13, 2025 filed by Matthew Evan Linder for Creditor The Official Committee of Unsecured Creditors (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 # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K)) Email |
3/24/2025 | 703 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano & Company, LLC. (Jordan, Lillian) (Related Document(s): 701 Notice of Effective Date and Substantial Consummation filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 687 Order Approving Debtor's Disclosure Statement On A Final Basis And Confirming Chapter 11 Plan Of Reorganization Under Chapter 11 Of The Bankruptcy Code, (related document(s): 609 Amended Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Redlines)(Shelton, Herbert) (related document(s): 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F))) Application for Final Decree due by 8/26/2025 (Order entered on 2/27/2025))) Email |
3/21/2025 | 702 | Final Application for Compensation (21 Day Objection Language), Fees $ 993,710.70, Expenses $ 3,732.80, For Time Period From October 4, 2023 To Time Period Ending March 13, 2025 filed by Matthew Evan Linder for Creditor The Official Committee of Unsecured Creditors (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 # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K)(Linder, Matthew) Email |
3/21/2025 | 701 | Notice of Effective Date and Substantial Consummation filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 687 Order Approving Debtor's Disclosure Statement On A Final Basis And Confirming Chapter 11 Plan Of Reorganization Under Chapter 11 Of The Bankruptcy Code, (related document(s): 609 Amended Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Redlines)(Shelton, Herbert) (related document(s): 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F))) Application for Final Decree due by 8/26/2025 (Order entered on 2/27/2025)) Email |
3/19/2025 | 700 | BNC Certificate of Mailing (Related Document(s): 698 Agreed Order Regarding (related document(s): 616 Objection to Claim 208 and 209 Stephanie Wallace with Notice thereof, Filed by Phillip L Lamberson for Creditor Westlake Principal Partners) (Order entered on 3/17/2025)) Notice Date 03/19/2025. (Admin.) Email |
3/19/2025 | 699 | BNC Certificate of Mailing (Related Document(s): 697 Order Withdrawing (related document(s): 619 Objection to Claim 142 Jonny Anyasi with Notice thereof, Filed by Phillip L Lamberson for Creditor Westlake Principal Partners) (Order entered on 3/17/2025)) Notice Date 03/19/2025. (Admin.) Email |
3/17/2025 | 698 | Agreed Order Regarding (related document(s): 616 Objection to Claim 208 and 209 Stephanie Wallace with Notice thereof, Filed by Phillip L Lamberson for Creditor Westlake Principal Partners) (Order entered on 3/17/2025) (Benitez, Estella) Email |
3/17/2025 | 697 | Order Withdrawing (related document(s): 619 Objection to Claim 142 Jonny Anyasi with Notice thereof, Filed by Phillip L Lamberson for Creditor Westlake Principal Partners) (Order entered on 3/17/2025) (Benitez, Estella) Email |
3/14/2025 | 696 | Motion to Withdraw Document filed by Phillip L Lamberson for Creditor Westlake Principal Partners (Lamberson, Phillip) (Related Document(s): 619 Objection to Claim 142 Jonny Anyasi with Notice thereof, Filed by Phillip L Lamberson for Creditor Westlake Principal Partners) Email |
3/14/2025 | 695 | Exhibit Index and Witness List for Hearing Held on 3/20/25 filed by Phillip L Lamberson for Creditor Westlake Principal Partners. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit)(Lamberson, Phillip) (Related Document(s): 616 Objection to Claim 208 and 209 Stephanie Wallace with Notice thereof, Filed by Phillip L Lamberson for Creditor Westlake Principal Partners) Email |
3/5/2025 | 694 | BNC Certificate of Mailing (Related Document(s): 692 Order Mooting (related document(s): 559 Motion to Assume Lease filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)) (Order entered on 3/3/2025)) Notice Date 03/05/2025. (Admin.) Email |
3/5/2025 | 693 | BNC Certificate of Mailing (Related Document(s): 688 Transcript regarding Hearing Held 2/24/25 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 05/29/2025. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Transcriber EXCEPTIONAL REPORTING, Telephone number 361 949-2988. - NAME OF PURCHASER: MATTHEW LINDER. Notice of Intent to Request Redaction Deadline Due By 03/7/2025. Redaction Request Due By03/21/2025. Redacted Transcript Submission Due By 03/31/2025. Transcript access will be restricted through 05/29/2025.) Notice Date 03/05/2025. (Admin.) Email |
3/3/2025 | 692 | Order Mooting (related document(s): 559 Motion to Assume Lease filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)) (Order entered on 3/3/2025) (Benitez, Estella) Email |
3/1/2025 | 691 | BNC Certificate of Mailing (Related Document(s): 687 Order Approving Debtor's Disclosure Statement On A Final Basis And Confirming Chapter 11 Plan Of Reorganization Under Chapter 11 Of The Bankruptcy Code, (related document(s): 609 Amended Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Redlines)(Shelton, Herbert) (related document(s): 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F))) Application for Final Decree due by 8/26/2025 (Order entered on 2/27/2025)) Notice Date 03/01/2025. (Admin.) Email |
3/1/2025 | 690 | BNC Certificate of Mailing (Related Document(s): 687 Order Approving Debtor's Disclosure Statement On A Final Basis And Confirming Chapter 11 Plan Of Reorganization Under Chapter 11 Of The Bankruptcy Code, (related document(s): 609 Amended Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Redlines)(Shelton, Herbert) (related document(s): 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F))) Application for Final Decree due by 8/26/2025 (Order entered on 2/27/2025)) Notice Date 03/01/2025. (Admin.) Email |
2/28/2025 | 689 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano & Company, LLC. (Jordan, Lillian) (Related Document(s): 679 NOTICE OF FILING OF AMENDED PLAN EXHIBITS D AND F filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit D # 2 Exhibit F)(Shelton, Herbert) (Related Document(s): 609 Amended Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Redlines)(Shelton, Herbert) (related document(s): 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)))) Email |
2/28/2025 | 688 | Transcript regarding Hearing Held 2/24/25 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 05/29/2025. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Transcriber EXCEPTIONAL REPORTING, Telephone number 361 949-2988. - NAME OF PURCHASER: MATTHEW LINDER. Notice of Intent to Request Redaction Deadline Due By 03/7/2025. Redaction Request Due By03/21/2025. Redacted Transcript Submission Due By 03/31/2025. Transcript access will be restricted through 05/29/2025. (Hudson, Toni) Email |
2/27/2025 | 687 | Order Approving Debtor's Disclosure Statement On A Final Basis And Confirming Chapter 11 Plan Of Reorganization Under Chapter 11 Of The Bankruptcy Code, (related document(s): 609 Amended Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Redlines)(Shelton, Herbert) (related document(s): 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F))) Application for Final Decree due by 8/26/2025 (Order entered on 2/27/2025) (Benitez, Estella) Email |
2/27/2025 | 686 | Amended Certificate of Service filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 679 NOTICE OF FILING OF AMENDED PLAN EXHIBITS D AND F filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit D # 2 Exhibit F)(Shelton, Herbert) (Related Document(s): 609 Amended Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Redlines)(Shelton, Herbert) (related document(s): 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)))) Email |
2/26/2025 | 685 | BNC Certificate of Mailing (Related Document(s): 674 Order Sustaining Objection to Claims (related document(s): 631 Objection to Claim 193, Stephen Clemetson with Notice thereof, Filed by Phillip L Lamberson for Creditor Westlake Principal Partners) (Order entered on 2/24/2025)) Notice Date 02/26/2025. (Admin.) Email |
2/26/2025 | 684 | BNC Certificate of Mailing (Related Document(s): 673 Order Sustaining Objection to Claims (related document(s): 628 Objection to Claim 38 and 39 filed by TVT 2.0, LLC with Notice thereof, (30 Day Objection Language) Filed by Phillip L Lamberson for Creditor Westlake Principal Partners (Attachments: # 1 Proposed Order)) (Order entered on 2/24/2025)) Notice Date 02/26/2025. (Admin.) Email |
2/26/2025 | 683 | BNC Certificate of Mailing (Related Document(s): 672 Order Sustaining Objection to Claims (related document(s): 627 Objection to Claim Lendspark Corporation with Notice thereof, (30 Day Objection Language) Filed by Annmarie Antoniette Chiarello for Creditor Westlake Principal Partners (Attachments: # 1 Proposed Order)) (Order entered on 2/24/2025)) Notice Date 02/26/2025. (Admin.) Email |
2/26/2025 | 682 | BNC Certificate of Mailing (Related Document(s): 671 Order Sustaining (related document(s): 618 Objection to Claim 200 Tumi Staffing USA, Inc. with Notice thereof, Filed by Phillip L Lamberson for Creditor Westlake Principal Partners) (Order entered on 2/24/2025)) Notice Date 02/26/2025. (Admin.) Email |
2/26/2025 | 681 | BNC Certificate of Mailing (Related Document(s): 670 Order Sustaining (related document(s): 617 Objection to Claim 9 Sysco Central Texas, Inc. with Notice thereof, Filed by Phillip L Lamberson for Creditor Westlake Principal Partners) (Order entered on 2/24/2025)) Notice Date 02/26/2025. (Admin.) Email |
2/26/2025 | 680 | BNC Certificate of Mailing (Related Document(s): 669 Order Sustaining (related document(s): 615 Objection to Claim 221 Shimadzu Medical Systems with Notice thereof, Filed by Phillip L Lamberson for Creditor Westlake Principal Partners) (Order entered on 2/24/2025)) Notice Date 02/26/2025. (Admin.) Email |
2/25/2025 | 679 | NOTICE OF FILING OF AMENDED PLAN EXHIBITS D AND F filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit D # 2 Exhibit F)(Shelton, Herbert) (Related Document(s): 609 Amended Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Redlines)(Shelton, Herbert) (related document(s): 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F))) Email |
2/25/2025 | 678 | Transcript Request by Matthew Linder. Transcript request sent to Transcriber: Exceptional Reporting Services (Related Document(s): Hearing Held: Approved Final Order. (Related Document(s): 608 Amended Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit 1 # 2 Redlines)(Shelton, Herbert) (related document(s): 571 Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit 1))) , Confirmation Hearing Held: Plan Confirmed; Revised Order To Come By Mr. Shelton. (Related Document(s): 609 Amended Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Redlines)(Shelton, Herbert) (related document(s): 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F))) Order due by 3/10/2025 ) (Schoener, Lauren) Email |
2/25/2025 | 677 | Transcript Request by Matthew Linder. (Linder, Matthew) (related document(s): Hearing Held: Approved Final Order. (Related Document(s): 608 Amended Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit 1 # 2 Redlines)(Shelton, Herbert) (related document(s): 571 Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit 1))) , Confirmation Hearing Held: Plan Confirmed; Revised Order To Come By Mr. Shelton. (Related Document(s): 609 Amended Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Redlines)(Shelton, Herbert) (related document(s): 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F))) Order due by 3/10/2025 , Hearing Held: Moot. (Related Document(s): 559 Motion to Assume Lease filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)) ) Email |
2/24/2025 | 676 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Attachments: # 1 Supporting Financial Documentation)(Shelton, Herbert) Email |
2/24/2025 | 675 | Exhibit Index and Witness List for Hearing Held on 02/24/25 (Related Document(s): 623 Modified Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (related document(s): 608 Amended Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (related document(s): 571 Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit 1))),645 Notice of Filing of Plan Supplement Documents filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Related Document(s): 609 Amended Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (related document(s): 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. ))) DEBTOR'S EXHIBITS 3-6 ADMITTED (Lopez, Jennifer) Email |
2/24/2025 | 674 | Order Sustaining Objection to Claims (related document(s): 631 Objection to Claim 193, Stephen Clemetson with Notice thereof, Filed by Phillip L Lamberson for Creditor Westlake Principal Partners) (Order entered on 2/24/2025) (Benitez, Estella) Email |
2/24/2025 | 673 | Order Sustaining Objection to Claims (related document(s): 628 Objection to Claim 38 and 39 filed by TVT 2.0, LLC with Notice thereof, (30 Day Objection Language) Filed by Phillip L Lamberson for Creditor Westlake Principal Partners (Attachments: # 1 Proposed Order)) (Order entered on 2/24/2025) (Benitez, Estella) Email |
2/24/2025 | 672 | Order Sustaining Objection to Claims (related document(s): 627 Objection to Claim Lendspark Corporation with Notice thereof, (30 Day Objection Language) Filed by Annmarie Antoniette Chiarello for Creditor Westlake Principal Partners (Attachments: # 1 Proposed Order)) (Order entered on 2/24/2025) (Benitez, Estella) Email |
2/24/2025 | 671 | Order Sustaining (related document(s): 618 Objection to Claim 200 Tumi Staffing USA, Inc. with Notice thereof, Filed by Phillip L Lamberson for Creditor Westlake Principal Partners) (Order entered on 2/24/2025) (Boyd, Laurie) Email |
2/24/2025 | 670 | Order Sustaining (related document(s): 617 Objection to Claim 9 Sysco Central Texas, Inc. with Notice thereof, Filed by Phillip L Lamberson for Creditor Westlake Principal Partners) (Order entered on 2/24/2025) (Boyd, Laurie) Email |
2/24/2025 | 669 | Order Sustaining (related document(s): 615 Objection to Claim 221 Shimadzu Medical Systems with Notice thereof, Filed by Phillip L Lamberson for Creditor Westlake Principal Partners) (Order entered on 2/24/2025) (Boyd, Laurie) Email |
2/20/2025 | 668 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano & Company, LLC. (Jordan, Lillian) (Related Document(s): 663 Agenda for Upcoming Hearings on February 24, 2025 at 10:00 A.M. filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 559 Motion to Assume Lease filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order), 609 Amended Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Redlines)(Shelton, Herbert) (related document(s): 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)), 623 Modified Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit 1 # 2 Redlines)(Shelton, Herbert) (related document(s): 608 Amended Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit 1 # 2 Redlines)(Shelton, Herbert) (related document(s): 571 Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit 1))), 645 Notice of Filing of Plan Supplement Documents filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Shelton, Herbert) (Related Document(s): 609 Amended Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Redlines)(Shelton, Herbert) (related document(s): 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)))), 664 Debtor's Witness and Exhibit List for Hearings on February 24, 2025 at 10:00 A.M. filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 559 Motion to Assume Lease filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order), 609 Amended Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Redlines)(Shelton, Herbert) (related document(s): 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)), 623 Modified Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit 1 # 2 Redlines)(Shelton, Herbert) (related document(s): 608 Amended Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit 1 # 2 Redlines)(Shelton, Herbert) (related document(s): 571 Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit 1))), 645 Notice of Filing of Plan Supplement Documents filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Shelton, Herbert) (Related Document(s): 609 Amended Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Redlines)(Shelton, Herbert) (related document(s): 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F))))) Email |
2/20/2025 | 667 | The Official Committee of Unsecured Creditors' Witness and Exhibit List for Hearing on Monday, February 24, 2025 at 10:00 a.m. (Prevailing Central Time) filed by Matthew Evan Linder for Creditor The Official Committee of Unsecured Creditors. (Linder, Matthew) (Related Document(s): 559 Motion to Assume Lease filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order), 609 Amended Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Redlines)(Shelton, Herbert) (related document(s): 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F))) Email |
2/19/2025 | 666 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano & Company, LLC. (Jordan, Lillian) (Related Document(s): 661 Notice of Filing Proposed Confirmation Order and Voting Report filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B.1 # 3 Exhibit B.2 # 4 Exhibit B.3 # 5 Exhibit B.4 # 6 Exhibit B.5 # 7 Exhibit B.6)(Shelton, Herbert) (Related Document(s): 609 Amended Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Redlines)(Shelton, Herbert) (related document(s): 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)))) Email |
2/19/2025 | 665 | Debtor's Amended Witness and Exhibit List for Hearings on February 24, 2025 at 10:00 A,M. filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 664 Debtor's Witness and Exhibit List for Hearings on February 24, 2025 at 10:00 A.M. filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 559 Motion to Assume Lease filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order), 609 Amended Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Redlines)(Shelton, Herbert) (related document(s): 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)), 623 Modified Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit 1 # 2 Redlines)(Shelton, Herbert) (related document(s): 608 Amended Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit 1 # 2 Redlines)(Shelton, Herbert) (related document(s): 571 Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit 1))), 645 Notice of Filing of Plan Supplement Documents filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Shelton, Herbert) (Related Document(s): 609 Amended Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Redlines)(Shelton, Herbert) (related document(s): 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F))))) Email |
2/19/2025 | 664 | Debtor's Witness and Exhibit List for Hearings on February 24, 2025 at 10:00 A.M. filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 559 Motion to Assume Lease filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order), 609 Amended Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Redlines)(Shelton, Herbert) (related document(s): 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)), 623 Modified Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit 1 # 2 Redlines)(Shelton, Herbert) (related document(s): 608 Amended Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit 1 # 2 Redlines)(Shelton, Herbert) (related document(s): 571 Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit 1))), 645 Notice of Filing of Plan Supplement Documents filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Shelton, Herbert) (Related Document(s): 609 Amended Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Redlines)(Shelton, Herbert) (related document(s): 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)))) Email |
2/19/2025 | 663 | Agenda for Upcoming Hearings on February 24, 2025 at 10:00 A.M. filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 559 Motion to Assume Lease filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order), 609 Amended Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Redlines)(Shelton, Herbert) (related document(s): 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)), 623 Modified Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit 1 # 2 Redlines)(Shelton, Herbert) (related document(s): 608 Amended Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit 1 # 2 Redlines)(Shelton, Herbert) (related document(s): 571 Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit 1))), 645 Notice of Filing of Plan Supplement Documents filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Shelton, Herbert) (Related Document(s): 609 Amended Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Redlines)(Shelton, Herbert) (related document(s): 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)))) Email |
2/19/2025 | 662 | Exhibit Index and Witness List for Hearing Held on February 24, 2025 filed by Phillip L Lamberson for Creditor Westlake Principal Partners. (Attachments: # 1 Exhibit # 2 Exhibit)(Lamberson, Phillip) (Related Document(s): 608 Amended Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit 1 # 2 Redlines)(Shelton, Herbert) (related document(s): 571 Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit 1)), 609 Amended Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Redlines)(Shelton, Herbert) (related document(s): 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)), 623 Modified Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit 1 # 2 Redlines)(Shelton, Herbert) (related document(s): 608 Amended Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit 1 # 2 Redlines)(Shelton, Herbert) (related document(s): 571 Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit 1)))) Email |
2/18/2025 | 661 | Notice of Filing Proposed Confirmation Order and Voting Report filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B.1 # 3 Exhibit B.2 # 4 Exhibit B.3 # 5 Exhibit B.4 # 6 Exhibit B.5 # 7 Exhibit B.6)(Shelton, Herbert) (Related Document(s): 609 Amended Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Redlines)(Shelton, Herbert) (related document(s): 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F))) Email |
2/18/2025 | 660 | NOTICE OF NAME CHANGE FOR CLAIMS AND NOTICING AGENT filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano & Company, LLC. (Jordan, Lillian) Email |
2/14/2025 | 659 | BNC Certificate of Mailing Notice Date 02/14/2025. (Admin.) Email |
2/14/2025 | 658 | BNC Certificate of Mailing (Related Document(s): 652 Hearing to Consider and Act Upon the Following: (Related Document(s): 616 Objection to Claim 208 and 209 Stephanie Wallace with Notice thereof, Filed by Phillip L Lamberson for Creditor Westlake Principal Partners) Hearing Scheduled For 3/20/2025 at 01:30 PM at Austin Courtroom 1 ... Five calendar days before the hearing, exhibits must be: (1) mailed to U.S. Bankruptcy Court, Attn: Jennifer Lopez, Homer Thornberry Judicial Bldg., 903 San Jacinto, Suite 322, Austin, TX 78701 and (2) emailed to Adam Schmit at Adam_Schmit@txwb.uscourts.gov AND Jennifer Lopez at jennifer_lopez@txwb.uscourts.gov.... If the parties anticipate that 30 minutes is not enough time for all sides to present argument and evidence for their matter, the parties must file a motion requesting a special setting. ) Notice Date 02/14/2025. (Admin.) Email |
2/14/2025 | 657 | Westlake Medical of Austin, Ltd. - Phase II Witness and Exhibit List for Hearing Scheduled February 24, 2025 at 10:00 a.m. (prevailing Central Time) filed by Beau Butler for Creditor Westlake Medical Center Phase II. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2)(Butler, Beau) (Related Document(s): 609 Amended Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Redlines)(Shelton, Herbert) (related document(s): 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F))) Email |
2/13/2025 | 656 | Amended Certificate of Service filed by Sean T. Flynn for Interested Party Texas Health and Human Services Commission. (Flynn, Sean) (Related Document(s): 654 Objection To Confirmation Of Plan Filed by Sean T. Flynn for Interested Party Texas Health and Human Services Commission (Flynn, Sean) (related document(s): 609 Amended Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Redlines)(Shelton, Herbert) (related document(s): 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)))Modified on 2/13/2025 to correct text.) Email |
2/13/2025 | 655 | Second Supplemental Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) Email |
2/12/2025 | 654 | Objection Filed by Sean T. Flynn for Interested Party Texas Health and Human Services Commission (Flynn, Sean) (related document(s): 609 Amended Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Redlines)(Shelton, Herbert) (related document(s): 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F))) Email |
2/12/2025 | 653 | Hearing to Consider and Act Upon the Following: (Related Document(s): 619 Objection to Claim 142 Jonny Anyasi with Notice thereof, Filed by Phillip L Lamberson for Creditor Westlake Principal Partners) Hearing Scheduled For 3/20/2025 at 01:30 PM at Austin Courtroom 1 ... Five calendar days before the hearing, exhibits must be: (1) mailed to U.S. Bankruptcy Court, Attn: Jennifer Lopez, Homer Thornberry Judicial Bldg., 903 San Jacinto, Suite 322, Austin, TX 78701 and (2) emailed to Adam Schmit at Adam_Schmit@txwb.uscourts.gov AND Jennifer Lopez at jennifer_lopez@txwb.uscourts.gov.... If the parties anticipate that 30 minutes is not enough time for all sides to present argument and evidence for their matter, the parties must file a motion requesting a special setting. (Lopez, Jennifer) Email |
2/12/2025 | 652 | Hearing to Consider and Act Upon the Following: (Related Document(s): 616 Objection to Claim 208 and 209 Stephanie Wallace with Notice thereof, Filed by Phillip L Lamberson for Creditor Westlake Principal Partners) Hearing Scheduled For 3/20/2025 at 01:30 PM at Austin Courtroom 1 ... Five calendar days before the hearing, exhibits must be: (1) mailed to U.S. Bankruptcy Court, Attn: Jennifer Lopez, Homer Thornberry Judicial Bldg., 903 San Jacinto, Suite 322, Austin, TX 78701 and (2) emailed to Adam Schmit at Adam_Schmit@txwb.uscourts.gov AND Jennifer Lopez at jennifer_lopez@txwb.uscourts.gov.... If the parties anticipate that 30 minutes is not enough time for all sides to present argument and evidence for their matter, the parties must file a motion requesting a special setting. (Lopez, Jennifer) Email |
2/11/2025 | 651 | Objection to Confirmation of Plan filed by Lynn Hamilton Butler for Creditor MEDHOST Business Services, Inc.. (Butler, Lynn) (related document(s): 609 Amended Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Redlines)(Shelton, Herbert) (related document(s): 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F))) Email |
2/10/2025 | 650 | Objection to Confirmation of Plan filed by Jennifer Francine Wertz for Creditor Westlake Medical Center Phase II. (Wertz, Jennifer) (related document(s): 609 Amended Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Redlines)(Shelton, Herbert) (related document(s): 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F))) Email |
2/10/2025 | 649 | Supplemental Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) Email |
2/7/2025 | 648 | Ombudsman Report for the period of 02/04/2025 through 02/04/2025 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) Email |
2/5/2025 | 647 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 645 Notice of Filing of Plan Supplement Documents filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Shelton, Herbert) (Related Document(s): 609 Amended Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Redlines)(Shelton, Herbert) (related document(s): 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)))) Email |
2/3/2025 | 645 | Notice of Filing of Plan Supplement Documents filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Shelton, Herbert) (Related Document(s): 609 Amended Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Redlines)(Shelton, Herbert) (related document(s): 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F))) Email |
1/31/2025 | 646 | Response Filed by Creditor Stephanie Wallace (Turner, Blayne) (related document(s): 616 Objection to Claim 208 and 209 Stephanie Wallace with Notice thereof, Filed by Phillip L Lamberson for Creditor Westlake Principal Partners) (Entered: 02/04/2025) Email |
1/30/2025 | 644 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 637 Unopposed Motion to Continue Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 559 Motion to Assume Lease filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order))) Email |
1/30/2025 | 643 | Amended Certificate of Service filed by Kelly E. Kleist for Creditor Blue Cross and Blue Shield of Texas, A Division of Health Care Service Corporation. (Kleist, Kelly) (Related Document(s): 641 Objection To Confirmation of Plan Filed by Kelly E. Kleist for Creditor Blue Cross and Blue Shield of Texas, A Division of Health Care Service Corporation (Kleist, Kelly) (related document(s): 609 Amended Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Redlines)(Shelton, Herbert) (related document(s): 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)), 623 Modified Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit 1 # 2 Redlines)(Shelton, Herbert) (related document(s): 608 Amended Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit 1 # 2 Redlines)(Shelton, Herbert) (related document(s): 571 Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit 1))))Modified on 1/29/2025 to correct text.) Email |
1/29/2025 | 642 | BNC Certificate of Mailing (Related Document(s): 639 Order Regarding (related document(s): 637 Unopposed Motion to Continue Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 559 Motion to Assume Lease filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order))) (Order entered on 1/27/2025)) Notice Date 01/29/2025. (Admin.) Email |
1/28/2025 | 641 | Objection Filed by Kelly E. Kleist for Creditor Blue Cross and Blue Shield of Texas, A Division of Health Care Service Corporation (Kleist, Kelly) (related document(s): 609 Amended Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Redlines)(Shelton, Herbert) (related document(s): 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)), 623 Modified Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit 1 # 2 Redlines)(Shelton, Herbert) (related document(s): 608 Amended Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit 1 # 2 Redlines)(Shelton, Herbert) (related document(s): 571 Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit 1)))) Email |
1/27/2025 | 640 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Attachments: # 1 Supporting Financial Documentation)(Shelton, Herbert) Email |
1/27/2025 | 639 | Order Regarding (related document(s): 637 Unopposed Motion to Continue Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 559 Motion to Assume Lease filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order))) (Order entered on 1/27/2025) (Benitez, Estella) Email |
1/24/2025 | 637 | Unopposed Motion to Continue Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 559 Motion to Assume Lease filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)) Email |
1/22/2025 | 636 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 625 Order Granting (related document(s): 610 Amended Motion for an Order (I) Shortening the Time for Approval of the Amended Disclosure Statement and Approving the Amended Disclosure Statement or Alternatively Conditionally Approving the Amended Disclosure Statement; (II) Setting Voting and Confirmation Deadlines; (III) Fixing Record Date; (IV) Approving Solicitation Procedures; and (IV) Approving Related Procedures and Deadlines filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Proposed Order)(Shelton, Herbert) (Related Document(s): 580 Motion for an Order (I) Conditionally Approving Disclosure Statement; (II) Setting Voting and Confirmation Deadlines; (III) Fixing Record Date; (IV) Approving Solicitation Procedures; and (IV) Approving Related Procedures and Deadlines filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Proposed Order)(Shelton, Herbert) (Related Document(s): 571 Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: #1 Exhibit 1), 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, LP (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F) (Order entered on 1/9/2025)) Email |
1/17/2025 | 638 | Response Filed by Creditor Jonny Anyasi (Benitez, Estella) (related document(s): 619 Objection to Claim 142 Jonny Anyasi with Notice thereof, Filed by Phillip L Lamberson for Creditor Westlake Principal Partners) (Entered: 01/24/2025) Email |
1/15/2025 | 635 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 615 Objection to Claim 221 Shimadzu Medical Systems with Notice thereof, Filed by Phillip L Lamberson for Creditor Westlake Principal Partners, 616 Objection to Claim 208 and 209 Stephanie Wallace with Notice thereof, Filed by Phillip L Lamberson for Creditor Westlake Principal Partners, 617 Objection to Claim 9 Sysco Central Texas, Inc. with Notice thereof, Filed by Phillip L Lamberson for Creditor Westlake Principal Partners, 618 Objection to Claim 200 Tumi Staffing USA, Inc. with Notice thereof, Filed by Phillip L Lamberson for Creditor Westlake Principal Partners, 619 Objection to Claim 142 Jonny Anyasi with Notice thereof, Filed by Phillip L Lamberson for Creditor Westlake Principal Partners, 627 Objection to Claim Lendspark Corporation with Notice thereof, (30 Day Objection Language) Filed by Annmarie Antoniette Chiarello for Creditor Westlake Principal Partners (Attachments: # 1 Proposed Order), 628 Objection to Claim 38 and 39 filed by TVT 2.0, LLC with Notice thereof, (30 Day Objection Language) Filed by Phillip L Lamberson for Creditor Westlake Principal Partners (Attachments: # 1 Proposed Order), 631 Objection to Claim 193, Stephen Clemetson with Notice thereof, Filed by Phillip L Lamberson for Creditor Westlake Principal Partners) Email |
1/15/2025 | 634 | Transcript regarding Hearing Held 1/7/25 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 04/15/2025. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Transcriber EXCEPTIONAL REPORTING, Telephone number 361 949-2988. - NAME OF PURCHASER: JENNIFER F. WERTZ. Notice of Intent to Request Redaction Deadline Due By 01/22/2025. Redaction Request Due By02/5/2025. Redacted Transcript Submission Due By 02/18/2025. Transcript access will be restricted through 04/15/2025. (Hudson, Toni) Email |
1/14/2025 | 633 | Transcript Request by Jennifer F. Wertz. Transcript request sent to Transcriber: Exceptional Reporting Services (Related Document(s): Hearing Held: CONDITIONALLY APPROVING AS STATED ON THE RECORD; AMENDED DISCLOSURE STATMENT AND REDLINE BY 1/8/25. MAILOUT 1/10/25, BALLOT/OBJECTION 2/10/25, BALLOT SUMMARY AND PROPOSED ORDER BY 2/18/25; COMBINED FINAL HEARING ON DISCLOSURE STATEMENT AND CONFIRMATION HEARING SET FOR 2/24/25 AT 10:00 AM ACT 1; ORDER TO COME. Order Due to be filed by CHARLIE SHELTON. (Related Document(s): 610 Amended Motion for an Order (I) Shortening the Time for Approval of the Amended Disclosure Statement and Approving the Amended Disclosure Statement or Alternatively Conditionally Approving the Amended Disclosure Statement; (II) Setting Voting and Confirmation Deadlines; (III) Fixing Record Date; (IV) Approving Solicitation Procedures; and (IV) Approving Related Procedures and Deadlines filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Proposed Order)(Shelton, Herbert) (Related Document(s): 580 Motion for an Order (I) Conditionally Approving Disclosure Statement; (II) Setting Voting and Confirmation Deadlines; (III) Fixing Record Date; (IV) Approving Solicitation Procedures; and (IV) Approving Related Procedures and Deadlines filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Proposed Order)(Shelton, Herbert) (Related Document(s): 571 Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: #1 Exhibit 1), 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, LP (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F)).)) Order due by 1/21/2025) (Benitez, Estella) Email |
1/14/2025 | 632 | Transcript Request by Jennifer F. Wertz. (Wertz, Jennifer) (related document(s): Hearing Held: CONDITIONALLY APPROVING AS STATED ON THE RECORD; AMENDED DISCLOSURE STATMENT AND REDLINE BY 1/8/25. MAILOUT 1/10/25, BALLOT/OBJECTION 2/10/25, BALLOT SUMMARY AND PROPOSED ORDER BY 2/18/25; COMBINED FINAL HEARING ON DISCLOSURE STATEMENT AND CONFIRMATION HEARING SET FOR 2/24/25 AT 10:00 AM ACT 1; ORDER TO COME. Order Due to be filed by CHARLIE SHELTON. (Related Document(s): 610 Amended Motion for an Order (I) Shortening the Time for Approval of the Amended Disclosure Statement and Approving the Amended Disclosure Statement or Alternatively Conditionally Approving the Amended Disclosure Statement; (II) Setting Voting and Confirmation Deadlines; (III) Fixing Record Date; (IV) Approving Solicitation Procedures; and (IV) Approving Related Procedures and Deadlines filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Proposed Order)(Shelton, Herbert) (Related Document(s): 580 Motion for an Order (I) Conditionally Approving Disclosure Statement; (II) Setting Voting and Confirmation Deadlines; (III) Fixing Record Date; (IV) Approving Solicitation Procedures; and (IV) Approving Related Procedures and Deadlines filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Proposed Order)(Shelton, Herbert) (Related Document(s): 571 Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: #1 Exhibit 1), 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, LP (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F)).)) Order due by 1/21/2025) Email |
1/13/2025 | 631 | Objection to Claim 193, Stephen Clemetson with Notice thereof, Filed by Phillip L Lamberson for Creditor Westlake Principal Partners (Lamberson, Phillip) Email |
1/11/2025 | 630 | BNC Certificate of Mailing (Related Document(s): 625 Order Granting (related document(s): 610 Amended Motion for an Order (I) Shortening the Time for Approval of the Amended Disclosure Statement and Approving the Amended Disclosure Statement or Alternatively Conditionally Approving the Amended Disclosure Statement; (II) Setting Voting and Confirmation Deadlines; (III) Fixing Record Date; (IV) Approving Solicitation Procedures; and (IV) Approving Related Procedures and Deadlines filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Proposed Order)(Shelton, Herbert) (Related Document(s): 580 Motion for an Order (I) Conditionally Approving Disclosure Statement; (II) Setting Voting and Confirmation Deadlines; (III) Fixing Record Date; (IV) Approving Solicitation Procedures; and (IV) Approving Related Procedures and Deadlines filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Proposed Order)(Shelton, Herbert) (Related Document(s): 571 Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: #1 Exhibit 1), 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, LP (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F) (Order entered on 1/9/2025)) Notice Date 01/11/2025. (Admin.) Email |
1/10/2025 | 629 | BNC Certificate of Mailing (Related Document(s): 622 Order Mooting (related document(s): 580 Motion for an Order (I) Conditionally Approving Disclosure Statement; (II) Setting Voting and Confirmation Deadlines; (III) Fixing Record Date; (IV) Approving Solicitation Procedures; and (IV) Approving Related Procedures and Deadlines filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Proposed Order)(Shelton, Herbert) (Related Document(s): 571 Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: #1 Exhibit 1), 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, LP (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F)).) (Order entered on 1/8/2025)) Notice Date 01/10/2025. (Admin.) Email |
1/10/2025 | 628 | Objection to Claim 38 and 39 filed by TVT 2.0, LLC with Notice thereof, (30 Day Objection Language) Filed by Phillip L Lamberson for Creditor Westlake Principal Partners (Attachments: # 1 Proposed Order) (Lamberson, Phillip) Email |
1/10/2025 | 627 | Objection to Claim Lendspark Corporation with Notice thereof, (30 Day Objection Language) Filed by Annmarie Antoniette Chiarello for Creditor Westlake Principal Partners (Attachments: # 1 Proposed Order) (Chiarello, Annmarie) Email |
1/9/2025 | 626 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 624 Notice of Hearing filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 610 Amended Motion for an Order (I) Shortening the Time for Approval of the Amended Disclosure Statement and Approving the Amended Disclosure Statement or Alternatively Conditionally Approving the Amended Disclosure Statement; (II) Setting Voting and Confirmation Deadlines; (III) Fixing Record Date; (IV) Approving Solicitation Procedures; and (IV) Approving Related Procedures and Deadlines filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Proposed Order)(Shelton, Herbert) (Related Document(s): 580 Motion for an Order (I) Conditionally Approving Disclosure Statement; (II) Setting Voting and Confirmation Deadlines; (III) Fixing Record Date; (IV) Approving Solicitation Procedures; and (IV) Approving Related Procedures and Deadlines filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Proposed Order)(Shelton, Herbert) (Related Document(s): 571 Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: #1 Exhibit 1), 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, LP (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F)).))) Email |
1/9/2025 | 625 | Order Granting (related document(s): 610 Amended Motion for an Order (I) Shortening the Time for Approval of the Amended Disclosure Statement and Approving the Amended Disclosure Statement or Alternatively Conditionally Approving the Amended Disclosure Statement; (II) Setting Voting and Confirmation Deadlines; (III) Fixing Record Date; (IV) Approving Solicitation Procedures; and (IV) Approving Related Procedures and Deadlines filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Proposed Order)(Shelton, Herbert) (Related Document(s): 580 Motion for an Order (I) Conditionally Approving Disclosure Statement; (II) Setting Voting and Confirmation Deadlines; (III) Fixing Record Date; (IV) Approving Solicitation Procedures; and (IV) Approving Related Procedures and Deadlines filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Proposed Order)(Shelton, Herbert) (Related Document(s): 571 Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: #1 Exhibit 1), 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, LP (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F) (Order entered on 1/9/2025) (Resendez, Laura) Email |
1/8/2025 | 624 | Notice of Hearing filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 610 Amended Motion for an Order (I) Shortening the Time for Approval of the Amended Disclosure Statement and Approving the Amended Disclosure Statement or Alternatively Conditionally Approving the Amended Disclosure Statement; (II) Setting Voting and Confirmation Deadlines; (III) Fixing Record Date; (IV) Approving Solicitation Procedures; and (IV) Approving Related Procedures and Deadlines filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Proposed Order)(Shelton, Herbert) (Related Document(s): 580 Motion for an Order (I) Conditionally Approving Disclosure Statement; (II) Setting Voting and Confirmation Deadlines; (III) Fixing Record Date; (IV) Approving Solicitation Procedures; and (IV) Approving Related Procedures and Deadlines filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Proposed Order)(Shelton, Herbert) (Related Document(s): 571 Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: #1 Exhibit 1), 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, LP (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F)).)) Email |
1/8/2025 | 623 | Modified Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit 1 # 2 Redlines)(Shelton, Herbert) (related document(s): 608 Amended Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit 1 # 2 Redlines)(Shelton, Herbert) (related document(s): 571 Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit 1))) Email |
1/8/2025 | 622 | Order Mooting (related document(s): 580 Motion for an Order (I) Conditionally Approving Disclosure Statement; (II) Setting Voting and Confirmation Deadlines; (III) Fixing Record Date; (IV) Approving Solicitation Procedures; and (IV) Approving Related Procedures and Deadlines filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Proposed Order)(Shelton, Herbert) (Related Document(s): 571 Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: #1 Exhibit 1), 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, LP (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F)).) (Order entered on 1/8/2025) (Boyd, Laurie) Email |
1/8/2025 | 621 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 614 The Official Committee of Unsecured Creditors' Witness and Exhibit List for Reset Hearing on Tuesday, January 7, 2025 at 2:30 P.M. (Prevailing Central Time filed by Matthew Evan Linder for Creditor The Official Committee of Unsecured Creditors. (Linder, Matthew) (Related Document(s): 610 Amended Motion for an Order (I) Shortening the Time for Approval of the Amended Disclosure Statement and Approving the Amended Disclosure Statement or Alternatively Conditionally Approving the Amended Disclosure Statement; (II) Setting Voting and Confirmation Deadlines; (III) Fixing Record Date; (IV) Approving Solicitation Procedures; and (IV) Approving Related Procedures and Deadlines filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Proposed Order)(Shelton, Herbert) (Related Document(s): 580 Motion for an Order (I) Conditionally Approving Disclosure Statement; (II) Setting Voting and Confirmation Deadlines; (III) Fixing Record Date; (IV) Approving Solicitation Procedures; and (IV) Approving Related Procedures and Deadlines filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Proposed Order)(Shelton, Herbert) (Related Document(s): 571 Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: #1 Exhibit 1), 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, LP (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F)).))) Email |
1/6/2025 | 620 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 607 Amended Notice of Hearing filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 606 Notice of Hearing filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 580 Motion for an Order (I) Conditionally Approving Disclosure Statement; (II) Setting Voting and Confirmation Deadlines; (III) Fixing Record Date; (IV) Approving Solicitation Procedures; and (IV) Approving Related Procedures and Deadlines filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Proposed Order)(Shelton, Herbert) (Related Document(s): 571 Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: #1 Exhibit 1), 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, LP (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F)).))) Email |
1/6/2025 | 619 | Objection to Claim 142 Jonny Anyasi with Notice thereof, Filed by Phillip L Lamberson for Creditor Westlake Principal Partners (Lamberson, Phillip) Email |
1/6/2025 | 618 | Objection to Claim 200 Tumi Staffing USA, Inc. with Notice thereof, Filed by Phillip L Lamberson for Creditor Westlake Principal Partners (Lamberson, Phillip) Email |
1/6/2025 | 617 | Objection to Claim 9 Sysco Central Texas, Inc. with Notice thereof, Filed by Phillip L Lamberson for Creditor Westlake Principal Partners (Lamberson, Phillip) Email |
1/6/2025 | 616 | Objection to Claim 208 and 209 Stephanie Wallace with Notice thereof, Filed by Phillip L Lamberson for Creditor Westlake Principal Partners (Lamberson, Phillip) Email |
1/6/2025 | 615 | Objection to Claim 221 Shimadzu Medical Systems with Notice thereof, Filed by Phillip L Lamberson for Creditor Westlake Principal Partners (Lamberson, Phillip) Email |
1/6/2025 | 614 | The Official Committee of Unsecured Creditors' Witness and Exhibit List for Reset Hearing on Tuesday, January 7, 2025 at 2:30 P.M. (Prevailing Central Time filed by Matthew Evan Linder for Creditor The Official Committee of Unsecured Creditors. (Linder, Matthew) (Related Document(s): 610 Amended Motion for an Order (I) Shortening the Time for Approval of the Amended Disclosure Statement and Approving the Amended Disclosure Statement or Alternatively Conditionally Approving the Amended Disclosure Statement; (II) Setting Voting and Confirmation Deadlines; (III) Fixing Record Date; (IV) Approving Solicitation Procedures; and (IV) Approving Related Procedures and Deadlines filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Proposed Order)(Shelton, Herbert) (Related Document(s): 580 Motion for an Order (I) Conditionally Approving Disclosure Statement; (II) Setting Voting and Confirmation Deadlines; (III) Fixing Record Date; (IV) Approving Solicitation Procedures; and (IV) Approving Related Procedures and Deadlines filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Proposed Order)(Shelton, Herbert) (Related Document(s): 571 Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: #1 Exhibit 1), 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, LP (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F)).)) Email |
1/6/2025 | 613 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 610 Amended Motion for an Order (I) Shortening the Time for Approval of the Amended Disclosure Statement and Approving the Amended Disclosure Statement or Alternatively Conditionally Approving the Amended Disclosure Statement; (II) Setting Voting and Confirmation Deadlines; (III) Fixing Record Date; (IV) Approving Solicitation Procedures; and (IV) Approving Related Procedures and Deadlines filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Proposed Order)(Shelton, Herbert) (Related Document(s): 580 Motion for an Order (I) Conditionally Approving Disclosure Statement; (II) Setting Voting and Confirmation Deadlines; (III) Fixing Record Date; (IV) Approving Solicitation Procedures; and (IV) Approving Related Procedures and Deadlines filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Proposed Order)(Shelton, Herbert) (Related Document(s): 571 Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: #1 Exhibit 1), 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, LP (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F)).), 611 Agenda for Upcoming Reset Hearing on January 7, 2025 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 610 Amended Motion for an Order (I) Shortening the Time for Approval of the Amended Disclosure Statement and Approving the Amended Disclosure Statement or Alternatively Conditionally Approving the Amended Disclosure Statement; (II) Setting Voting and Confirmation Deadlines; (III) Fixing Record Date; (IV) Approving Solicitation Procedures; and (IV) Approving Related Procedures and Deadlines filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Proposed Order)(Shelton, Herbert) (Related Document(s): 580 Motion for an Order (I) Conditionally Approving Disclosure Statement; (II) Setting Voting and Confirmation Deadlines; (III) Fixing Record Date; (IV) Approving Solicitation Procedures; and (IV) Approving Related Procedures and Deadlines filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Proposed Order)(Shelton, Herbert) (Related Document(s): 571 Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: #1 Exhibit 1), 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, LP (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F)).)), 612 Debtor's Witness and Exhibit List for Reset Hearing on Tuesday, January 7, 2025 at 2:30 P.M. filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 610 Amended Motion for an Order (I) Shortening the Time for Approval of the Amended Disclosure Statement and Approving the Amended Disclosure Statement or Alternatively Conditionally Approving the Amended Disclosure Statement; (II) Setting Voting and Confirmation Deadlines; (III) Fixing Record Date; (IV) Approving Solicitation Procedures; and (IV) Approving Related Procedures and Deadlines filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Proposed Order)(Shelton, Herbert) (Related Document(s): 580 Motion for an Order (I) Conditionally Approving Disclosure Statement; (II) Setting Voting and Confirmation Deadlines; (III) Fixing Record Date; (IV) Approving Solicitation Procedures; and (IV) Approving Related Procedures and Deadlines filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Proposed Order)(Shelton, Herbert) (Related Document(s): 571 Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: #1 Exhibit 1), 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, LP (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F)).))) Email |
1/3/2025 | 612 | Debtor's Witness and Exhibit List for Reset Hearing on Tuesday, January 7, 2025 at 2:30 P.M. filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 610 Amended Motion for an Order (I) Shortening the Time for Approval of the Amended Disclosure Statement and Approving the Amended Disclosure Statement or Alternatively Conditionally Approving the Amended Disclosure Statement; (II) Setting Voting and Confirmation Deadlines; (III) Fixing Record Date; (IV) Approving Solicitation Procedures; and (IV) Approving Related Procedures and Deadlines filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Proposed Order)(Shelton, Herbert) (Related Document(s): 580 Motion for an Order (I) Conditionally Approving Disclosure Statement; (II) Setting Voting and Confirmation Deadlines; (III) Fixing Record Date; (IV) Approving Solicitation Procedures; and (IV) Approving Related Procedures and Deadlines filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Proposed Order)(Shelton, Herbert) (Related Document(s): 571 Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: #1 Exhibit 1), 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, LP (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F)).)) Email |
1/3/2025 | 611 | Agenda for Upcoming Reset Hearing on January 7, 2025 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 610 Amended Motion for an Order (I) Shortening the Time for Approval of the Amended Disclosure Statement and Approving the Amended Disclosure Statement or Alternatively Conditionally Approving the Amended Disclosure Statement; (II) Setting Voting and Confirmation Deadlines; (III) Fixing Record Date; (IV) Approving Solicitation Procedures; and (IV) Approving Related Procedures and Deadlines filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Proposed Order)(Shelton, Herbert) (Related Document(s): 580 Motion for an Order (I) Conditionally Approving Disclosure Statement; (II) Setting Voting and Confirmation Deadlines; (III) Fixing Record Date; (IV) Approving Solicitation Procedures; and (IV) Approving Related Procedures and Deadlines filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Proposed Order)(Shelton, Herbert) (Related Document(s): 571 Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: #1 Exhibit 1), 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, LP (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F)).)) Email |
1/3/2025 | 610 | Amended Motion for an Order (I) Shortening the Time for Approval of the Amended Disclosure Statement and Approving the Amended Disclosure Statement or Alternatively Conditionally Approving the Amended Disclosure Statement; (II) Setting Voting and Confirmation Deadlines; (III) Fixing Record Date; (IV) Approving Solicitation Procedures; and (IV) Approving Related Procedures and Deadlines filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Proposed Order)(Shelton, Herbert) (Related Document(s): 580 Motion for an Order (I) Conditionally Approving Disclosure Statement; (II) Setting Voting and Confirmation Deadlines; (III) Fixing Record Date; (IV) Approving Solicitation Procedures; and (IV) Approving Related Procedures and Deadlines filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Proposed Order)(Shelton, Herbert) (Related Document(s): 571 Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: #1 Exhibit 1), 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, LP (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F)).) Email |
1/3/2025 | 609 | Amended Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Redlines)(Shelton, Herbert) (related document(s): 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)) Email |
1/3/2025 | 608 | Amended Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit 1 # 2 Redlines)(Shelton, Herbert) (related document(s): 571 Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit 1)) Email |
1/3/2025 | 607 | Amended Notice of Hearing filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 606 Notice of Hearing filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 580 Motion for an Order (I) Conditionally Approving Disclosure Statement; (II) Setting Voting and Confirmation Deadlines; (III) Fixing Record Date; (IV) Approving Solicitation Procedures; and (IV) Approving Related Procedures and Deadlines filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Proposed Order)(Shelton, Herbert) (Related Document(s): 571 Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: #1 Exhibit 1), 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, LP (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F)).)) Email |
1/3/2025 | 606 | Notice of Hearing filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 580 Motion for an Order (I) Conditionally Approving Disclosure Statement; (II) Setting Voting and Confirmation Deadlines; (III) Fixing Record Date; (IV) Approving Solicitation Procedures; and (IV) Approving Related Procedures and Deadlines filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Proposed Order)(Shelton, Herbert) (Related Document(s): 571 Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: #1 Exhibit 1), 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, LP (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F)).) Email |
1/1/2025 | 605 | BNC Certificate of Mailing (Related Document(s): 604 Sua Sponte Order Regarding (related document(s): 571 Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P., 580 Motion for an Order (I) Conditionally Approving Disclosure Statement; (II) Setting Voting and Confirmation Deadlines; (III) Fixing Record Date; (IV) Approving Solicitation Procedures; and (IV) Approving Related Procedures and Deadlines filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Shelton, Herbert), 600 Notice of Hearing filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.) (Order entered on 12/30/2024)) Notice Date 01/01/2025. (Admin.) Email |
12/30/2024 | 604 | Sua Sponte Order Regarding (related document(s): 571 Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P., 580 Motion for an Order (I) Conditionally Approving Disclosure Statement; (II) Setting Voting and Confirmation Deadlines; (III) Fixing Record Date; (IV) Approving Solicitation Procedures; and (IV) Approving Related Procedures and Deadlines filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Shelton, Herbert), 600 Notice of Hearing filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.) (Order entered on 12/30/2024) (Benitez, Estella) Email |
12/30/2024 | 603 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2024 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Attachments: # 1 Supporting Financial Documentation)(Shelton, Herbert) Email |
12/23/2024 | 602 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 600 Notice of Hearing filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 584 Second Motion for Order Authorizing and Approving Debtor-in-Possession Entering into Insurance Premium Finance Agreement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Proposed Order))) Email |
12/21/2024 | 601 | BNC Certificate of Mailing (Related Document(s): 597 Order Regarding (related document(s): 584 Second Motion for Order Authorizing and Approving Debtor-in-Possession Entering into Insurance Premium Finance Agreement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Proposed Order)) (Order entered on 12/19/2024)) Notice Date 12/21/2024. (Admin.) Email |
12/20/2024 | 600 | Notice of Hearing filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 584 Second Motion for Order Authorizing and Approving Debtor-in-Possession Entering into Insurance Premium Finance Agreement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Proposed Order)) Email |
12/20/2024 | 599 | Exhibit Index and Witness List for Hearing Held on 12/19/24 (Related Document(s): 584 Second Motion for Order Authorizing and Approving Debtor-in-Possession Entering into Insurance Premium Finance Agreement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.) DEBTOR'S EXHIBIT D2 ADMITTED (Lopez, Jennifer) Email |
12/19/2024 | 598 | BNC Certificate of Mailing (Related Document(s): 592 Order Setting Hearing (related document(s): 580 Motion for an Order (I) Conditionally Approving Disclosure Statement; (II) Setting Voting and Confirmation Deadlines; (III) Fixing Record Date; (IV) Approving Solicitation Procedures; and (IV) Approving Related Procedures and Deadlines filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Proposed Order)(Shelton, Herbert) (Related Document(s): 571 Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: #1 Exhibit 1), 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, LP (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F)).) (Order entered on 12/17/2024)) Notice Date 12/19/2024. (Admin.) Email |
12/19/2024 | 597 | Order Regarding (related document(s): 584 Second Motion for Order Authorizing and Approving Debtor-in-Possession Entering into Insurance Premium Finance Agreement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Proposed Order)) (Order entered on 12/19/2024) (Boyd, Laurie) Email |
12/18/2024 | 596 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 593 Debtor's Witness and Exhibit List for Expedited Hearing on Debtor's Second Application for Order Authorizing and Approving Debtor-in-Possession Entering Into Insurance Premium Finance Agreement on December 19, 2024 at 11:00 A.M. filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 584 Second Motion for Order Authorizing and Approving Debtor-in-Possession Entering into Insurance Premium Finance Agreement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Proposed Order)), 594 Debtor's Agenda for Upcoming Expedited Hearings on December 19, 2024 at 11:00 A.M. filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 580 Motion for an Order (I) Conditionally Approving Disclosure Statement; (II) Setting Voting and Confirmation Deadlines; (III) Fixing Record Date; (IV) Approving Solicitation Procedures; and (IV) Approving Related Procedures and Deadlines filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Proposed Order)(Shelton, Herbert) (Related Document(s): 571 Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: #1 Exhibit 1), 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, LP (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F))., 584 Second Motion for Order Authorizing and Approving Debtor-in-Possession Entering into Insurance Premium Finance Agreement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Proposed Order))) Email |
12/17/2024 | 595 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 589 Notice of Hearing filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 584 Second Motion for Order Authorizing and Approving Debtor-in-Possession Entering into Insurance Premium Finance Agreement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Proposed Order))) Email |
12/17/2024 | 594 | Debtor's Agenda for Upcoming Expedited Hearings on December 19, 2024 at 11:00 A.M. filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 580 Motion for an Order (I) Conditionally Approving Disclosure Statement; (II) Setting Voting and Confirmation Deadlines; (III) Fixing Record Date; (IV) Approving Solicitation Procedures; and (IV) Approving Related Procedures and Deadlines filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Proposed Order)(Shelton, Herbert) (Related Document(s): 571 Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: #1 Exhibit 1), 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, LP (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F))., 584 Second Motion for Order Authorizing and Approving Debtor-in-Possession Entering into Insurance Premium Finance Agreement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Proposed Order)) Email |
12/17/2024 | 593 | Debtor's Witness and Exhibit List for Expedited Hearing on Debtor's Second Application for Order Authorizing and Approving Debtor-in-Possession Entering Into Insurance Premium Finance Agreement on December 19, 2024 at 11:00 A.M. filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 584 Second Motion for Order Authorizing and Approving Debtor-in-Possession Entering into Insurance Premium Finance Agreement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Proposed Order)) Email |
12/17/2024 | 592 | Order Setting Hearing (related document(s): 580 Motion for an Order (I) Conditionally Approving Disclosure Statement; (II) Setting Voting and Confirmation Deadlines; (III) Fixing Record Date; (IV) Approving Solicitation Procedures; and (IV) Approving Related Procedures and Deadlines filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Proposed Order)(Shelton, Herbert) (Related Document(s): 571 Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: #1 Exhibit 1), 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, LP (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F)).) (Order entered on 12/17/2024) (Boyd, Laurie) Email |
12/14/2024 | 591 | BNC Certificate of Mailing (Related Document(s): 587 Order Regarding (related document(s): 585 Motion to Expedite Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 584 Second Motion for Order Authorizing and Approving Debtor-in-Possession Entering into Insurance Premium Finance Agreement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Proposed Order))) (Order entered on 12/12/2024)) Notice Date 12/14/2024. (Admin.) Email |
12/13/2024 | 590 | Third Declaration of Matthew E. Linder in support of the Application to Employ White & Case LLP as Counsel for the Official Committee of Unsecured Creditors Effective as of October 4, 2023 filed by Christopher L. Dodson for Creditor The Official Committee of Unsecured Creditors. (Dodson, Christopher) (Related Document(s): 181 Application to Employ Counsel for the Official Committee of Unsecured Creditors, White & Case LLP (21 Day Objection Language) filed by Christopher L. Dodson for Creditor The Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order # 2 Exhibit A - Linder Declaration # 3 Exhibit B - Committee Declaration # 4 Notice of Employment of Professional), 257 Order Authorizing (related document(s): 181 Application to Employ Counsel for the Official Committee of Unsecured Creditors, White & Case LLP (21 Day Objection Language) filed by Christopher L. Dodson for Creditor The Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order # 2 Exhibit A - Linder Declaration # 3 Exhibit B - Committee Declaration # 4 Notice of Employment of Professional)) (Order entered on 12/6/2023), 281 Second Declaration of Matthew E. Linder in Support of the Application to Employ White & Case LLP as Counsel for the Official Committee of Unsecured Creditors Effective as of October 4, 2023 filed by Christopher L. Dodson for Creditor The Official Committee of Unsecured Creditors. (Dodson, Christopher) (Related Document(s): 181 Application to Employ Counsel for the Official Committee of Unsecured Creditors, White & Case LLP (21 Day Objection Language) filed by Christopher L. Dodson for Creditor The Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order # 2 Exhibit A - Linder Declaration # 3 Exhibit B - Committee Declaration # 4 Notice of Employment of Professional), 257 Order Authorizing (related document(s): 181 Application to Employ Counsel for the Official Committee of Unsecured Creditors, White & Case LLP (21 Day Objection Language) filed by Christopher L. Dodson for Creditor The Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order # 2 Exhibit A - Linder Declaration # 3 Exhibit B - Committee Declaration # 4 Notice of Employment of Professional)) (Order entered on 12/6/2023))) Email |
12/13/2024 | 589 | Notice of Hearing filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 584 Second Motion for Order Authorizing and Approving Debtor-in-Possession Entering into Insurance Premium Finance Agreement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Proposed Order)) Email |
12/13/2024 | 588 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 584 Second Motion for Order Authorizing and Approving Debtor-in-Possession Entering into Insurance Premium Finance Agreement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Proposed Order), 585 Motion to Expedite Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 584 Second Motion for Order Authorizing and Approving Debtor-in-Possession Entering into Insurance Premium Finance Agreement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Proposed Order))) Email |
12/12/2024 | 587 | Order Regarding (related document(s): 585 Motion to Expedite Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 584 Second Motion for Order Authorizing and Approving Debtor-in-Possession Entering into Insurance Premium Finance Agreement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Proposed Order))) (Order entered on 12/12/2024) (Benitez, Estella) Email |
12/11/2024 | 586 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 580 Motion for an Order (I) Conditionally Approving Disclosure Statement; (II) Setting Voting and Confirmation Deadlines; (III) Fixing Record Date; (IV) Approving Solicitation Procedures; and (IV) Approving Related Procedures and Deadlines filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Proposed Order)(Shelton, Herbert) (Related Document(s): 571 Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: #1 Exhibit 1), 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, LP (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F)).) Email |
12/11/2024 | 585 | Motion to Expedite Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 584 Second Motion for Order Authorizing and Approving Debtor-in-Possession Entering into Insurance Premium Finance Agreement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Proposed Order)) Email |
12/11/2024 | 584 | Second Motion for Order Authorizing and Approving Debtor-in-Possession Entering into Insurance Premium Finance Agreement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Proposed Order)(Shelton, Herbert) Email |
12/7/2024 | 583 | BNC Certificate of Mailing (Related Document(s): 581 Order Regarding (related document(s): 575 Unopposed Motion to Continue Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, LP (Attachments: #1 Proposed Order)(Shelton, Herbert) (Related Document(s): 559 Motion to Assume Lease filed by Herbert C Shelton II for Debtor Westlake Surgical, LP (Attachments: #1 Exhibit A #2 Exhibit B #3 Proposed Order)) (Order entered on 12/5/2024)) Notice Date 12/07/2024. (Admin.) Email |
12/5/2024 | 582 | BNC Certificate of Mailing (Related Document(s): 578 Order Converting To A Status Conference (related document(s): 559 Motion to Assume Lease filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order), 575 Unopposed Motion to Continue Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, LP (Attachments: #1 Proposed Order)(Shelton, Herbert) (Related Document(s): 559 Motion to Assume Lease filed by Herbert C Shelton II for Debtor Westlake Surgical, LP (Attachments: #1 Exhibit A #2 Exhibit B #3 Proposed Order)) (Order entered on 12/3/2024)) Notice Date 12/05/2024. (Admin.) Email |
12/5/2024 | 581 | Order Regarding (related document(s): 575 Unopposed Motion to Continue Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, LP (Attachments: #1 Proposed Order)(Shelton, Herbert) (Related Document(s): 559 Motion to Assume Lease filed by Herbert C Shelton II for Debtor Westlake Surgical, LP (Attachments: #1 Exhibit A #2 Exhibit B #3 Proposed Order)) (Order entered on 12/5/2024) (Benitez, Estella) Email |
12/4/2024 | 580 | Motion for an Order (I) Conditionally Approving Disclosure Statement; (II) Setting Voting and Confirmation Deadlines; (III) Fixing Record Date; (IV) Approving Solicitation Procedures; and (IV) Approving Related Procedures and Deadlines filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Exhibit C # 4 Exhibit Exhibit D # 5 Exhibit Exhibit E # 6 Proposed Order)(Shelton, Herbert) (Related Document(s): 571 Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit 1), 572 Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)) Email |
12/3/2024 | 579 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 575 Unopposed Motion to Continue Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, LP (Attachments: #1 Proposed Order)(Shelton, Herbert) (Related Document(s): 559 Motion to Assume Lease filed by Herbert C Shelton II for Debtor Westlake Surgical, LP (Attachments: #1 Exhibit A #2 Exhibit B #3 Proposed Order)) Email |
12/3/2024 | 578 | Order Converting To A Status Conference (related document(s): 559 Motion to Assume Lease filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order), 575 Unopposed Motion to Continue Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, LP (Attachments: #1 Proposed Order)(Shelton, Herbert) (Related Document(s): 559 Motion to Assume Lease filed by Herbert C Shelton II for Debtor Westlake Surgical, LP (Attachments: #1 Exhibit A #2 Exhibit B #3 Proposed Order)) (Order entered on 12/3/2024) (Benitez, Estella) Email |
12/3/2024 | 577 | Ombudsman Report for the period of November 27, 2024 through November 27, 2024 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) Email |
12/2/2024 | 576 | Amended Certificate of Service filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 575 Unopposed Motion to Continue Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, LP (Attachments: #1 Proposed Order)(Shelton, Herbert) (Related Document(s): 559 Motion to Assume Lease filed by Herbert C Shelton II for Debtor Westlake Surgical, LP (Attachments: #1 Exhibit A #2 Exhibit B #3 Proposed Order)) Email |
11/27/2024 | 575 | Unopposed Motion to Continue Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 559 Motion to Assume Lease filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order), 563 Hearing to Consider and Act Upon the Following: (Related Document(s): 559 Motion to Assume Lease filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. ) Hearing Scheduled For 12/5/2024 at 10:30 AM at Austin Courtroom 1 ... Five calendar days before the hearing, exhibits must be: (1) mailed to U.S. Bankruptcy Court, Attn: Jennifer Lopez, Homer Thornberry Judicial Bldg., 903 San Jacinto, Suite 322, Austin, TX 78701 and (2) emailed to Adam Schmit at Adam_Schmit@txwb.uscourts.gov AND Jennifer Lopez at jennifer_lopez@txwb.uscourts.gov....You must also email Jennifer Lopez and Adam Schmit and request a special setting if your time estimate for both sides exceeds 30 minutes. ) Email |
11/27/2024 | 574 | Westlake Medical of Austin, Ltd.- Phase II Witness and Exhibit List for Hearing Scheduled for December 5, 2024, at 10:30 A.M. (Prevailing Central Time) filed by Jennifer Francine Wertz for Creditor Westlake Medical Center Phase II. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2)(Wertz, Jennifer) Email |
11/22/2024 | 573 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2024 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Attachments: # 1 Supporting Financial Documentation)(Shelton, Herbert) Email |
11/18/2024 | 572 | Chapter 11 Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)(Shelton, Herbert) Email |
11/18/2024 | 571 | Disclosure Statement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit 1)(Shelton, Herbert) Email |
11/13/2024 | 570 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 558 Order Allowing Motion to Amend Order (related document(s): 554 Order Regarding (related document(s): 497 Motion for Entry of Interim and Final Orders (I) Authorizing Debtor to Obtain Unsecured PostPetition Financing; (II) Scheduling a Final Hearing; (III) Modifying the Automatic Stay; and (IV) Granting Related Relief filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Subordination Agreement # 3 Proposed Order)) (Order entered on 10/23/2024)) (Order entered on 10/28/2024)) Email |
11/1/2024 | 569 | BNC Certificate of Mailing (Related Document(s): 565 Order Regarding (related document(s): 538 Motion for Authority to Pay Certain Employee Bonuses (21 Day Objection Language) filed by Bach W. Norwood for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)) (Order entered on 10/30/2024)) Notice Date 11/01/2024. (Admin.) Email |
10/31/2024 | 568 | BNC Certificate of Mailing (Related Document(s): 562 Order Withdrawing (related document(s): 516 Motion for Allowance and Payment of Administrative Expense Claim (21 Day Objection Language) filed by Lynn Hamilton Butler for Creditor MEDTEAM Solutions, Inc. (Attachments: # 1 Exhibit A # 2 Proposed Order)) (Order entered on 10/29/2024)) Notice Date 10/31/2024. (Admin.) Email |
10/31/2024 | 567 | BNC Certificate of Mailing (Related Document(s): 563 Hearing to Consider and Act Upon the Following: (Related Document(s): 559 Motion to Assume Lease filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. ) Hearing Scheduled For 12/5/2024 at 10:30 AM at Austin Courtroom 1 ... Five calendar days before the hearing, exhibits must be: (1) mailed to U.S. Bankruptcy Court, Attn: Jennifer Lopez, Homer Thornberry Judicial Bldg., 903 San Jacinto, Suite 322, Austin, TX 78701 and (2) emailed to Adam Schmit at Adam_Schmit@txwb.uscourts.gov AND Jennifer Lopez at jennifer_lopez@txwb.uscourts.gov....You must also email Jennifer Lopez and Adam Schmit and request a special setting if your time estimate for both sides exceeds 30 minutes. ) Notice Date 10/31/2024. (Admin.) Email |
10/30/2024 | 566 | BNC Certificate of Mailing (Related Document(s): 558 Order Allowing Motion to Amend Order (related document(s): 554 Order Regarding (related document(s): 497 Motion for Entry of Interim and Final Orders (I) Authorizing Debtor to Obtain Unsecured PostPetition Financing; (II) Scheduling a Final Hearing; (III) Modifying the Automatic Stay; and (IV) Granting Related Relief filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Subordination Agreement # 3 Proposed Order)) (Order entered on 10/23/2024)) (Order entered on 10/28/2024)) Notice Date 10/30/2024. (Admin.) Email |
10/30/2024 | 565 | Order Regarding (related document(s): 538 Motion for Authority to Pay Certain Employee Bonuses (21 Day Objection Language) filed by Bach W. Norwood for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)) (Order entered on 10/30/2024) (Boyd, Laurie) Email |
10/29/2024 | 564 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 559 Motion to Assume Lease filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)) Email |
10/29/2024 | 563 | Hearing to Consider and Act Upon the Following: (Related Document(s): 559 Motion to Assume Lease filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. ) Hearing Scheduled For 12/5/2024 at 10:30 AM at Austin Courtroom 1 ... Five calendar days before the hearing, exhibits must be: (1) mailed to U.S. Bankruptcy Court, Attn: Jennifer Lopez, Homer Thornberry Judicial Bldg., 903 San Jacinto, Suite 322, Austin, TX 78701 and (2) emailed to Adam Schmit at Adam_Schmit@txwb.uscourts.gov AND Jennifer Lopez at jennifer_lopez@txwb.uscourts.gov....You must also email Jennifer Lopez and Adam Schmit and request a special setting if your time estimate for both sides exceeds 30 minutes. (Lopez, Jennifer) Email |
10/29/2024 | 562 | Order Withdrawing (related document(s): 516 Motion for Allowance and Payment of Administrative Expense Claim (21 Day Objection Language) filed by Lynn Hamilton Butler for Creditor MEDTEAM Solutions, Inc. (Attachments: # 1 Exhibit A # 2 Proposed Order)) (Order entered on 10/29/2024) (Benitez, Estella) Email |
10/29/2024 | 561 | Notice of Withdrawal of Document filed by Lynn Hamilton Butler for Creditor MEDTEAM Solutions, Inc.. (Butler, Lynn) (Related Document(s): 516 Motion for Allowance and Payment of Administrative Expense Claim (21 Day Objection Language) filed by Lynn Hamilton Butler for Creditor MEDTEAM Solutions, Inc. (Attachments: # 1 Exhibit A # 2 Proposed Order)) Email |
10/28/2024 | 560 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 555 Motion to Amend Order filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit 1 # 2 Proposed Order)(Shelton, Herbert) (Related Document(s): 554 Order Regarding (related document(s): 497 Motion for Entry of Interim and Final Orders (I) Authorizing Debtor to Obtain Unsecured PostPetition Financing; (II) Scheduling a Final Hearing; (III) Modifying the Automatic Stay; and (IV) Granting Related Relief filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Subordination Agreement # 3 Proposed Order)) (Order entered on 10/23/2024))) Email |
10/28/2024 | 559 | Motion to Assume Lease filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)(Shelton, Herbert) Email |
10/28/2024 | 558 | Order Allowing Motion to Amend Order (related document(s): 554 Order Regarding (related document(s): 497 Motion for Entry of Interim and Final Orders (I) Authorizing Debtor to Obtain Unsecured PostPetition Financing; (II) Scheduling a Final Hearing; (III) Modifying the Automatic Stay; and (IV) Granting Related Relief filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Subordination Agreement # 3 Proposed Order)) (Order entered on 10/23/2024)) (Order entered on 10/28/2024) (Boyd, Laurie) Email |
10/25/2024 | 557 | BNC Certificate of Mailing (Related Document(s): 554 Order Regarding (related document(s): 497 Motion for Entry of Interim and Final Orders (I) Authorizing Debtor to Obtain Unsecured PostPetition Financing; (II) Scheduling a Final Hearing; (III) Modifying the Automatic Stay; and (IV) Granting Related Relief filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Subordination Agreement # 3 Proposed Order)) (Order entered on 10/23/2024)) Notice Date 10/25/2024. (Admin.) Email |
10/25/2024 | 556 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2024 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Attachments: # 1 Supporting Financial Documentation)(Shelton, Herbert) Email |
10/25/2024 | 555 | Motion to Amend Order filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit 1 # 2 Proposed Order)(Shelton, Herbert) (Related Document(s): 554 Order Regarding (related document(s): 497 Motion for Entry of Interim and Final Orders (I) Authorizing Debtor to Obtain Unsecured PostPetition Financing; (II) Scheduling a Final Hearing; (III) Modifying the Automatic Stay; and (IV) Granting Related Relief filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Subordination Agreement # 3 Proposed Order)) (Order entered on 10/23/2024)) Email |
10/23/2024 | 554 | Order Regarding (related document(s): 497 Motion for Entry of Interim and Final Orders (I) Authorizing Debtor to Obtain Unsecured PostPetition Financing; (II) Scheduling a Final Hearing; (III) Modifying the Automatic Stay; and (IV) Granting Related Relief filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Subordination Agreement # 3 Proposed Order)) (Order entered on 10/23/2024) (Benitez, Estella) Email |
10/15/2024 | 553 | Joint Stipulation Extending Deadline to Respond to MEDTEAM Solutions, Inc.'s Motion for Allowance and Payment of Administrative Expense Claim filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 516 Motion for Allowance and Payment of Administrative Expense Claim (21 Day Objection Language) filed by Lynn Hamilton Butler for Creditor MEDTEAM Solutions, Inc. (Attachments: # 1 Exhibit A # 2 Proposed Order)) Email |
10/13/2024 | 552 | BNC Certificate of Mailing (Related Document(s): 550 Order Withdrawing (related document(s): 526 Expedited Motion to Quash Subpoena Duces Tecum filed by Bach W. Norwood for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)) (Order entered on 10/11/2024)) Notice Date 10/13/2024. (Admin.) Email |
10/12/2024 | 551 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 547 Agenda for Upcoming Hearing on October 10, 2024 at 1:30 p.m. filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 497 Motion for Entry of Interim and Final Orders (I) Authorizing Debtor to Obtain Unsecured PostPetition Financing; (II) Scheduling a Final Hearing; (III) Modifying the Automatic Stay; and (IV) Granting Related Relief filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Subordination Agreement # 3 Proposed Order)), 548 Agenda for Upcoming Hearing on October 11, 2024 at 1:30 p.m. filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 526 Expedited Motion to Quash Subpoena Duces Tecum filed by Bach W. Norwood for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order))) Email |
10/11/2024 | 550 | Order Withdrawing (related document(s): 526 Expedited Motion to Quash Subpoena Duces Tecum filed by Bach W. Norwood for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)) (Order entered on 10/11/2024) (Boyd, Laurie) Email |
10/10/2024 | 549 | BNC Certificate of Mailing (Related Document(s): 544 Order Conditioning Automatic Stay As To Leased Equipment (related document(s): 488 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by Christopher V. Arisco for Creditor Paradigm Capital, LLC d/b/a Paradigm Equipment Finance (Attachments: # 1 Affidavit # 2 Proposed Order), 494 Amended Response Filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Shelton, Herbert) (related document(s): 488 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by Christopher V. Arisco for Creditor Paradigm Capital, LLC d/b/a Paradigm Equipment Finance (Attachments: # 1 Affidavit # 2 Proposed Order))) (Order entered on 10/8/2024)) Notice Date 10/10/2024. (Admin.) Email |
10/9/2024 | 548 | Agenda for Upcoming Hearing on October 11, 2024 at 1:30 p.m. filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 526 Expedited Motion to Quash Subpoena Duces Tecum filed by Bach W. Norwood for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)) Email |
10/9/2024 | 547 | Agenda for Upcoming Hearing on October 10, 2024 at 1:30 p.m. filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 497 Motion for Entry of Interim and Final Orders (I) Authorizing Debtor to Obtain Unsecured PostPetition Financing; (II) Scheduling a Final Hearing; (III) Modifying the Automatic Stay; and (IV) Granting Related Relief filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Subordination Agreement # 3 Proposed Order)) Email |
10/9/2024 | 546 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 538 Motion for Authority to Pay Certain Employee Bonuses (21 Day Objection Language) filed by Bach W. Norwood for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)) Email |
10/9/2024 | 545 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 536 Notice of Hearing filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 526 Expedited Motion to Quash Subpoena Duces Tecum filed by Bach W. Norwood for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order))) Email |
10/8/2024 | 544 | Order Conditioning Automatic Stay As To Leased Equipment (related document(s): 488 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by Christopher V. Arisco for Creditor Paradigm Capital, LLC d/b/a Paradigm Equipment Finance (Attachments: # 1 Affidavit # 2 Proposed Order), 494 Amended Response Filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Shelton, Herbert) (related document(s): 488 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by Christopher V. Arisco for Creditor Paradigm Capital, LLC d/b/a Paradigm Equipment Finance (Attachments: # 1 Affidavit # 2 Proposed Order))) (Order entered on 10/8/2024) (Benitez, Estella) Email |
10/8/2024 | 543 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 537 Order Allowing Extension of Time, October 7, 2024 (related document(s): 530 Ex Parte Motion to Extend Time for Parties-in-Interest to Object to Proposed Final Order filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 529 Notice of Proposed Final Order Granting Debtor's Motion for Entry of Interim and Final Orders (I) Authorizing Debtor to Obtain Unsecured PostPetition Financing; (II) Scheduling a Final Hearing; (III) Modifying the Automatic Stay; and (IV) Granting Related Relief filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 497 Motion for Entry of Interim and Final Orders (I) Authorizing Debtor to Obtain Unsecured PostPetition Financing; (II) Scheduling a Final Hearing; (III) Modifying the Automatic Stay; and (IV) Granting Related Relief filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Subordination Agreement # 3 Proposed Order)))),; (Order entered on 10/3/2024), 539 Debtor's Witness and Exhibit List for Final Hearing on Debtors Motion for Entry of Interim and Final Order (I) Authorizing Debtor to Obtain Unsecured PostPetition Financing; (II) Scheduling a Final Hearing; (III) Modifying the Automatic Stay; and (IV) Granting Related Relief on October 10, 2024 at 1:30 P.M. filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 497 Motion for Entry of Interim and Final Orders (I) Authorizing Debtor to Obtain Unsecured PostPetition Financing; (II) Scheduling a Final Hearing; (III) Modifying the Automatic Stay; and (IV) Granting Related Relief filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Subordination Agreement # 3 Proposed Order)), 540 Debtor's Witness and Exhibit List for Hearing on Debtor's Motion to Quash Subpoena Duces Tecum on October 11, 2024 at 1:30 P.M. filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 526 Expedited Motion to Quash Subpoena Duces Tecum filed by Bach W. Norwood for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order))) Email |
10/5/2024 | 542 | BNC Certificate of Mailing (Related Document(s): 537 Order Allowing Extension of Time, October 7, 2024 (related document(s): 530 Ex Parte Motion to Extend Time for Parties-in-Interest to Object to Proposed Final Order filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 529 Notice of Proposed Final Order Granting Debtor's Motion for Entry of Interim and Final Orders (I) Authorizing Debtor to Obtain Unsecured PostPetition Financing; (II) Scheduling a Final Hearing; (III) Modifying the Automatic Stay; and (IV) Granting Related Relief filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 497 Motion for Entry of Interim and Final Orders (I) Authorizing Debtor to Obtain Unsecured PostPetition Financing; (II) Scheduling a Final Hearing; (III) Modifying the Automatic Stay; and (IV) Granting Related Relief filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Subordination Agreement # 3 Proposed Order)))) ,; (Order entered on 10/3/2024)) Notice Date 10/05/2024. (Admin.) Email |
10/4/2024 | 541 | BNC Certificate of Mailing (Related Document(s): 535 Order Regarding (related document(s): 527 Motion to Expedite Hearing filed by Bach W. Norwood for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Norwood, Bach) (Related Document(s): 526 Expedited Motion to Quash Subpoena Duces Tecum filed by Bach W. Norwood for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order))) (Order entered on 10/2/2024)) Notice Date 10/04/2024. (Admin.) Email |
10/4/2024 | 540 | Debtor's Witness and Exhibit List for Hearing on Debtor's Motion to Quash Subpoena Duces Tecum on October 11, 2024 at 1:30 P.M. filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 526 Expedited Motion to Quash Subpoena Duces Tecum filed by Bach W. Norwood for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)) Email |
10/4/2024 | 539 | Debtor's Witness and Exhibit List for Final Hearing on Debtors Motion for Entry of Interim and Final Order (I) Authorizing Debtor to Obtain Unsecured PostPetition Financing; (II) Scheduling a Final Hearing; (III) Modifying the Automatic Stay; and (IV) Granting Related Relief on October 10, 2024 at 1:30 P.M. filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 497 Motion for Entry of Interim and Final Orders (I) Authorizing Debtor to Obtain Unsecured PostPetition Financing; (II) Scheduling a Final Hearing; (III) Modifying the Automatic Stay; and (IV) Granting Related Relief filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Subordination Agreement # 3 Proposed Order)) Email |
10/3/2024 | 538 | Motion for Authority to Pay Certain Employee Bonuses (21 Day Objection Language) filed by Bach W. Norwood for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Norwood, Bach) Email |
10/3/2024 | 537 | Order Allowing Extension of Time, October 7, 2024 (related document(s): 530 Ex Parte Motion to Extend Time for Parties-in-Interest to Object to Proposed Final Order filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 529 Notice of Proposed Final Order Granting Debtor's Motion for Entry of Interim and Final Orders (I) Authorizing Debtor to Obtain Unsecured PostPetition Financing; (II) Scheduling a Final Hearing; (III) Modifying the Automatic Stay; and (IV) Granting Related Relief filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 497 Motion for Entry of Interim and Final Orders (I) Authorizing Debtor to Obtain Unsecured PostPetition Financing; (II) Scheduling a Final Hearing; (III) Modifying the Automatic Stay; and (IV) Granting Related Relief filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Subordination Agreement # 3 Proposed Order)))) ,; (Order entered on 10/3/2024) (Benitez, Estella) Email |
10/2/2024 | 536 | Notice of Hearing filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 526 Expedited Motion to Quash Subpoena Duces Tecum filed by Bach W. Norwood for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)) Email |
10/2/2024 | 535 | Order Regarding (related document(s): 527 Motion to Expedite Hearing filed by Bach W. Norwood for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Norwood, Bach) (Related Document(s): 526 Expedited Motion to Quash Subpoena Duces Tecum filed by Bach W. Norwood for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order))) (Order entered on 10/2/2024) (Benitez, Estella) Email |
10/2/2024 | 534 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 521 Debtor's Witness and Exhibit List for Hearing on Paradigm Capital, LLC d/b/a Paradigm Equipment Finance's Motion for Relief from Automatic Stay Regarding Lease Equipment, or Alternatively, Motion for Adequate Protection on Tuesday, October 1, 2024 at 1:30 P.M. filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 489 Hearing to Consider and Act Upon the Following: (Related Document(s): 488 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by Christopher V. Arisco for Creditor Paradigm Capital, LLC d/b/a Paradigm Equipment Finance (Attachments: # 1 Affidavit # 2 Proposed Order)) Hearing Scheduled For 10/1/2024 at 01:30 PM at Austin Courtroom 1 ), 522 Agenda for Upcoming Hearing on October 1, 2024 at 1:30 P.M. filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 489 Hearing to Consider and Act Upon the Following: (Related Document(s): 488 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by Christopher V. Arisco for Creditor Paradigm Capital, LLC d/b/a Paradigm Equipment Finance (Attachments: # 1 Affidavit # 2 Proposed Order)) Hearing Scheduled For 10/1/2024 at 01:30 PM at Austin Courtroom 1 )) Email |
10/1/2024 | 533 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 530 Ex Parte Motion to Extend Time for Parties-in-Interest to Object to Proposed Final Order filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 529 Notice of Proposed Final Order Granting Debtor's Motion for Entry of Interim and Final Orders (I) Authorizing Debtor to Obtain Unsecured PostPetition Financing; (II) Scheduling a Final Hearing; (III) Modifying the Automatic Stay; and (IV) Granting Related Relief filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 497 Motion for Entry of Interim and Final Orders (I) Authorizing Debtor to Obtain Unsecured PostPetition Financing; (II) Scheduling a Final Hearing; (III) Modifying the Automatic Stay; and (IV) Granting Related Relief filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Subordination Agreement # 3 Proposed Order)))) Email |
10/1/2024 | 532 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 526 Expedited Motion to Quash Subpoena Duces Tecum filed by Bach W. Norwood for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order), 527 Motion to Expedite Hearing filed by Bach W. Norwood for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Norwood, Bach) (Related Document(s): 526 Expedited Motion to Quash Subpoena Duces Tecum filed by Bach W. Norwood for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)), 529 Notice of Proposed Final Order Granting Debtor's Motion for Entry of Interim and Final Orders (I) Authorizing Debtor to Obtain Unsecured PostPetition Financing; (II) Scheduling a Final Hearing; (III) Modifying the Automatic Stay; and (IV) Granting Related Relief filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 497 Motion for Entry of Interim and Final Orders (I) Authorizing Debtor to Obtain Unsecured PostPetition Financing; (II) Scheduling a Final Hearing; (III) Modifying the Automatic Stay; and (IV) Granting Related Relief filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Subordination Agreement # 3 Proposed Order))) Email |
10/1/2024 | 531 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 525 Notice of Proposed Form of Order filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 488 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by Christopher V. Arisco for Creditor Paradigm Capital, LLC d/b/a Paradigm Equipment Finance (Attachments: # 1 Affidavit # 2 Proposed Order))) Email |
9/30/2024 | 530 | Ex Parte Motion to Extend Time for Parties-in-Interest to Object to Proposed Final Order filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 529 Notice of Proposed Final Order Granting Debtor's Motion for Entry of Interim and Final Orders (I) Authorizing Debtor to Obtain Unsecured PostPetition Financing; (II) Scheduling a Final Hearing; (III) Modifying the Automatic Stay; and (IV) Granting Related Relief filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 497 Motion for Entry of Interim and Final Orders (I) Authorizing Debtor to Obtain Unsecured PostPetition Financing; (II) Scheduling a Final Hearing; (III) Modifying the Automatic Stay; and (IV) Granting Related Relief filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Subordination Agreement # 3 Proposed Order))) Email |
9/30/2024 | 529 | Notice of Proposed Final Order Granting Debtor's Motion for Entry of Interim and Final Orders (I) Authorizing Debtor to Obtain Unsecured PostPetition Financing; (II) Scheduling a Final Hearing; (III) Modifying the Automatic Stay; and (IV) Granting Related Relief filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 497 Motion for Entry of Interim and Final Orders (I) Authorizing Debtor to Obtain Unsecured PostPetition Financing; (II) Scheduling a Final Hearing; (III) Modifying the Automatic Stay; and (IV) Granting Related Relief filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Subordination Agreement # 3 Proposed Order)) Email |
9/30/2024 | 528 | Notice of Filing Proposed Order filed by Christopher V. Arisco for Creditor Paradigm Capital, LLC d/b/a Paradigm Equipment Finance. (Attachments: # 1 Exhibit Exhibit "A")(Arisco, Christopher) (Related Document(s): 488 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by Christopher V. Arisco for Creditor Paradigm Capital, LLC d/b/a Paradigm Equipment Finance (Attachments: # 1 Affidavit # 2 Proposed Order)) Email |
9/30/2024 | 527 | Motion to Expedite Hearing filed by Bach W. Norwood for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Norwood, Bach) (Related Document(s): 526 Expedited Motion to Quash Subpoena Duces Tecum filed by Bach W. Norwood for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)) Email |
9/30/2024 | 526 | Expedited Motion to Quash Subpoena Duces Tecum filed by Bach W. Norwood for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Norwood, Bach) Email |
9/30/2024 | 525 | Notice of Proposed Form of Order filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 488 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by Christopher V. Arisco for Creditor Paradigm Capital, LLC d/b/a Paradigm Equipment Finance (Attachments: # 1 Affidavit # 2 Proposed Order)) Email |
9/27/2024 | 524 | Ombudsman Report for the period of 09/24/2024 through 09/24/2024 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) Email |
9/27/2024 | 523 | Witness & Exhibit List filed by Christopher V. Arisco for Creditor Paradigm Capital, LLC d/b/a Paradigm Equipment Finance. (Arisco, Christopher) (Related Document(s): 488 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by Christopher V. Arisco for Creditor Paradigm Capital, LLC d/b/a Paradigm Equipment Finance (Attachments: # 1 Affidavit # 2 Proposed Order)) Email |
9/26/2024 | 522 | Agenda for Upcoming Hearing on October 1, 2024 at 1:30 P.M. filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 489 Hearing to Consider and Act Upon the Following: (Related Document(s): 488 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by Christopher V. Arisco for Creditor Paradigm Capital, LLC d/b/a Paradigm Equipment Finance (Attachments: # 1 Affidavit # 2 Proposed Order)) Hearing Scheduled For 10/1/2024 at 01:30 PM at Austin Courtroom 1 ) Email |
9/26/2024 | 521 | Debtor's Witness and Exhibit List for Hearing on Paradigm Capital, LLC d/b/a Paradigm Equipment Finance's Motion for Relief from Automatic Stay Regarding Lease Equipment, or Alternatively, Motion for Adequate Protection on Tuesday, October 1, 2024 at 1:30 P.M. filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 489 Hearing to Consider and Act Upon the Following: (Related Document(s): 488 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by Christopher V. Arisco for Creditor Paradigm Capital, LLC d/b/a Paradigm Equipment Finance (Attachments: # 1 Affidavit # 2 Proposed Order)) Hearing Scheduled For 10/1/2024 at 01:30 PM at Austin Courtroom 1 ) Email |
9/26/2024 | 520 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 517 Notice of Entry of Interim Order and Notice of Final Hearing filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 497 Motion for Entry of Interim and Final Orders (I) Authorizing Debtor to Obtain Unsecured PostPetition Financing; (II) Scheduling a Final Hearing; (III) Modifying the Automatic Stay; and (IV) Granting Related Relief filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Subordination Agreement # 3 Proposed Order), 515 Interim Order Granting (related document(s): 497 Motion for Entry of Interim and Final Orders (I) Authorizing Debtor to Obtain Unsecured PostPetition Financing; (II) Scheduling a Final Hearing; (III) Modifying the Automatic Stay; and (IV) Granting Related Relief filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Subordination Agreement # 3 Proposed Order)) (Order entered on 9/23/2024))) Email |
9/26/2024 | 519 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2024 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Attachments: # 1 Supporting Financial Documentation)(Shelton, Herbert) Email |
9/25/2024 | 518 | BNC Certificate of Mailing (Related Document(s): 515 Interim Order Granting (related document(s): 497 Motion for Entry of Interim and Final Orders (I) Authorizing Debtor to Obtain Unsecured PostPetition Financing; (II) Scheduling a Final Hearing; (III) Modifying the Automatic Stay; and (IV) Granting Related Relief filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Subordination Agreement # 3 Proposed Order)) (Order entered on 9/23/2024)) Notice Date 09/25/2024. (Admin.) Email |
9/25/2024 | 517 | Notice of Entry of Interim Order and Notice of Final Hearing filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 497 Motion for Entry of Interim and Final Orders (I) Authorizing Debtor to Obtain Unsecured PostPetition Financing; (II) Scheduling a Final Hearing; (III) Modifying the Automatic Stay; and (IV) Granting Related Relief filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Subordination Agreement # 3 Proposed Order), 515 Interim Order Granting (related document(s): 497 Motion for Entry of Interim and Final Orders (I) Authorizing Debtor to Obtain Unsecured PostPetition Financing; (II) Scheduling a Final Hearing; (III) Modifying the Automatic Stay; and (IV) Granting Related Relief filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Subordination Agreement # 3 Proposed Order)) (Order entered on 9/23/2024)) Email |
9/23/2024 | 516 | Motion for Allowance and Payment of Administrative Expense Claim (21 Day Objection Language) filed by Lynn Hamilton Butler for Creditor MEDTEAM Solutions, Inc. (Attachments: # 1 Exhibit A # 2 Proposed Order)(Butler, Lynn) Email |
9/23/2024 | 515 | Interim Order Granting (related document(s): 497 Motion for Entry of Interim and Final Orders (I) Authorizing Debtor to Obtain Unsecured PostPetition Financing; (II) Scheduling a Final Hearing; (III) Modifying the Automatic Stay; and (IV) Granting Related Relief filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Subordination Agreement # 3 Proposed Order)) (Order entered on 9/23/2024) (Benitez, Estella) Email |
9/23/2024 | 514 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 511 Notice of Hearing filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 497 Motion for Entry of Interim and Final Orders (I) Authorizing Debtor to Obtain Unsecured PostPetition Financing; (II) Scheduling a Final Hearing; (III) Modifying the Automatic Stay; and (IV) Granting Related Relief filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Subordination Agreement # 3 Proposed Order))) Email |
9/20/2024 | 513 | BNC Certificate of Mailing (Related Document(s): 502 Order Regarding (related document(s): 501 Motion to Expedite Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 497 Motion for Entry of Interim and Final Orders (I) Authorizing Debtor to Obtain Unsecured PostPetition Financing; (II) Scheduling a Final Hearing; (III) Modifying the Automatic Stay; and (IV) Granting Related Relief filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Subordination Agreement # 3 Proposed Order))) (Order entered on 9/18/2024)) Notice Date 09/20/2024. (Admin.) Email |
9/20/2024 | 512 | Witness and Exhibit List filed by Christopher V. Arisco for Creditor Paradigm Capital, LLC d/b/a Paradigm Equipment Finance. (Arisco, Christopher) (Related Document(s): 488 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by Christopher V. Arisco for Creditor Paradigm Capital, LLC d/b/a Paradigm Equipment Finance (Attachments: # 1 Affidavit # 2 Proposed Order)) Email |
9/20/2024 | 511 | Notice of Hearing filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 497 Motion for Entry of Interim and Final Orders (I) Authorizing Debtor to Obtain Unsecured PostPetition Financing; (II) Scheduling a Final Hearing; (III) Modifying the Automatic Stay; and (IV) Granting Related Relief filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Subordination Agreement # 3 Proposed Order)) Email |
9/19/2024 | 510 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 505 Debtor's Witness and Exhibit List for Emergency Hearing on September 19, 2024 at 11:00 A.M. filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): EXPEDITED Hearing to Consider and Act Upon the Following: (Related Document(s): 497 Motion for Entry of Interim and Final Orders (I) Authorizing Debtor to Obtain Unsecured PostPetition Financing; (II) Scheduling a Final Hearing; (III) Modifying the Automatic Stay; and (IV) Granting Related Relief filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. ) Hearing Scheduled For 9/19/2024 at 11:00 AM at https://www.zoomgov.com/my/robinson.txwb via Zoom or Call 669-254-5252 Meeting ID: 161 0862 5245 ...COUNSEL FOR MOVANT IS RESPONSIBLE FOR NOTICE OF HEARING. NOTICE SHOULD INCLUDE... https://www.zoomgov.com/my/robinson.txwb via Zoom or Call 669-254-5252 Meeting ID: 161 0862 5245)) Email |
9/19/2024 | 509 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 504 Agenda for Upcoming Hearing on September 19, 2024 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): EXPEDITED Hearing to Consider and Act Upon the Following: (Related Document(s): 497 Motion for Entry of Interim and Final Orders (I) Authorizing Debtor to Obtain Unsecured PostPetition Financing; (II) Scheduling a Final Hearing; (III) Modifying the Automatic Stay; and (IV) Granting Related Relief filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. ) Hearing Scheduled For 9/19/2024 at 11:00 AM at https://www.zoomgov.com/my/robinson.txwb via Zoom or Call 669-254-5252 Meeting ID: 161 0862 5245 ...COUNSEL FOR MOVANT IS RESPONSIBLE FOR NOTICE OF HEARING. NOTICE SHOULD INCLUDE... https://www.zoomgov.com/my/robinson.txwb via Zoom or Call 669-254-5252 Meeting ID: 161 0862 5245)) Email |
9/19/2024 | 508 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 503 Notice of Hearing filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 497 Motion for Entry of Interim and Final Orders (I) Authorizing Debtor to Obtain Unsecured PostPetition Financing; (II) Scheduling a Final Hearing; (III) Modifying the Automatic Stay; and (IV) Granting Related Relief filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Subordination Agreement # 3 Proposed Order))) Email |
9/19/2024 | 507 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 501 Motion to Expedite Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 497 Motion for Entry of Interim and Final Orders (I) Authorizing Debtor to Obtain Unsecured PostPetition Financing; (II) Scheduling a Final Hearing; (III) Modifying the Automatic Stay; and (IV) Granting Related Relief filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Subordination Agreement # 3 Proposed Order))) Email |
9/19/2024 | 506 | Ombudsman Report for the period of 07/18/2024 through 07/18/2024 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) Email |
9/18/2024 | 505 | Debtor's Witness and Exhibit List for Emergency Hearing on September 19, 2024 at 11:00 A.M. filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): EXPEDITED Hearing to Consider and Act Upon the Following: (Related Document(s): 497 Motion for Entry of Interim and Final Orders (I) Authorizing Debtor to Obtain Unsecured PostPetition Financing; (II) Scheduling a Final Hearing; (III) Modifying the Automatic Stay; and (IV) Granting Related Relief filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. ) Hearing Scheduled For 9/19/2024 at 11:00 AM at https://www.zoomgov.com/my/robinson.txwb via Zoom or Call 669-254-5252 Meeting ID: 161 0862 5245 ...COUNSEL FOR MOVANT IS RESPONSIBLE FOR NOTICE OF HEARING. NOTICE SHOULD INCLUDE... https://www.zoomgov.com/my/robinson.txwb via Zoom or Call 669-254-5252 Meeting ID: 161 0862 5245) Email |
9/18/2024 | 504 | Agenda for Upcoming Hearing on September 19, 2024 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): EXPEDITED Hearing to Consider and Act Upon the Following: (Related Document(s): 497 Motion for Entry of Interim and Final Orders (I) Authorizing Debtor to Obtain Unsecured PostPetition Financing; (II) Scheduling a Final Hearing; (III) Modifying the Automatic Stay; and (IV) Granting Related Relief filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. ) Hearing Scheduled For 9/19/2024 at 11:00 AM at https://www.zoomgov.com/my/robinson.txwb via Zoom or Call 669-254-5252 Meeting ID: 161 0862 5245 ...COUNSEL FOR MOVANT IS RESPONSIBLE FOR NOTICE OF HEARING. NOTICE SHOULD INCLUDE... https://www.zoomgov.com/my/robinson.txwb via Zoom or Call 669-254-5252 Meeting ID: 161 0862 5245) Email |
9/18/2024 | 503 | Notice of Hearing filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 497 Motion for Entry of Interim and Final Orders (I) Authorizing Debtor to Obtain Unsecured PostPetition Financing; (II) Scheduling a Final Hearing; (III) Modifying the Automatic Stay; and (IV) Granting Related Relief filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Subordination Agreement # 3 Proposed Order)) Email |
9/18/2024 | 502 | Order Regarding (related document(s): 501 Motion to Expedite Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 497 Motion for Entry of Interim and Final Orders (I) Authorizing Debtor to Obtain Unsecured PostPetition Financing; (II) Scheduling a Final Hearing; (III) Modifying the Automatic Stay; and (IV) Granting Related Relief filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Subordination Agreement # 3 Proposed Order))) (Order entered on 9/18/2024) (Benitez, Estella) Email |
9/17/2024 | 501 | Motion to Expedite Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 497 Motion for Entry of Interim and Final Orders (I) Authorizing Debtor to Obtain Unsecured PostPetition Financing; (II) Scheduling a Final Hearing; (III) Modifying the Automatic Stay; and (IV) Granting Related Relief filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Subordination Agreement # 3 Proposed Order)) Email |
9/17/2024 | 500 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 497 Motion for Entry of Interim and Final Orders (I) Authorizing Debtor to Obtain Unsecured PostPetition Financing; (II) Scheduling a Final Hearing; (III) Modifying the Automatic Stay; and (IV) Granting Related Relief filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Subordination Agreement # 3 Proposed Order)) Email |
9/15/2024 | 499 | BNC Certificate of Mailing (Related Document(s): 498 Order Allowing Extension of Time, 10/28/2024 (related document(s): 492 Fourth Motion to Extend Time to Assume Unexpired Nonresidential Real Property Lease filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)) ,; (Order entered on 9/13/2024)) Notice Date 09/15/2024. (Admin.) Email |
9/13/2024 | 498 | Order Allowing Extension of Time, 10/28/2024 (related document(s): 492 Fourth Motion to Extend Time to Assume Unexpired Nonresidential Real Property Lease filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)) ,; (Order entered on 9/13/2024) (Benitez, Estella) Email |
9/13/2024 | 497 | Motion for Entry of Interim and Final Orders (I) Authorizing Debtor to Obtain Unsecured PostPetition Financing; (II) Scheduling a Final Hearing; (III) Modifying the Automatic Stay; and (IV) Granting Related Relief filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Subordination Agreement # 3 Proposed Order)(Shelton, Herbert) Email |
9/12/2024 | 496 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 494 Amended Response Filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Shelton, Herbert) (related document(s): 488 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by Christopher V. Arisco for Creditor Paradigm Capital, LLC d/b/a Paradigm Equipment Finance (Attachments: # 1 Affidavit # 2 Proposed Order))) Email |
9/12/2024 | 495 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 492 Fourth Motion to Extend Time to Assume Unexpired Nonresidential Real Property Lease filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)) Email |
9/11/2024 | 494 | Amended Response Filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Shelton, Herbert) (related document(s): 488 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by Christopher V. Arisco for Creditor Paradigm Capital, LLC d/b/a Paradigm Equipment Finance (Attachments: # 1 Affidavit # 2 Proposed Order)) Email |
9/11/2024 | 493 | Response Filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Shelton, Herbert) (related document(s): 488 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by Christopher V. Arisco for Creditor Paradigm Capital, LLC d/b/a Paradigm Equipment Finance (Attachments: # 1 Affidavit # 2 Proposed Order)) Email |
9/11/2024 | 492 | Fourth Motion to Extend Time to Assume Unexpired Nonresidential Real Property Lease filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) Email |
8/31/2024 | 491 | BNC Certificate of Mailing (Related Document(s): 489 Hearing to Consider and Act Upon the Following: (Related Document(s): 488 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by Christopher V. Arisco for Creditor Paradigm Capital, LLC d/b/a Paradigm Equipment Finance (Attachments: # 1 Affidavit # 2 Proposed Order)) Hearing Scheduled For 10/1/2024 at 01:30 PM at Austin Courtroom 1 ) Notice Date 08/31/2024. (Admin.) Email |
8/30/2024 | 490 | Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2024 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Attachments: # 1 Supporting Financial Documentation)(Shelton, Herbert) Email |
8/29/2024 | 489 | Hearing to Consider and Act Upon the Following: (Related Document(s): 488 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by Christopher V. Arisco for Creditor Paradigm Capital, LLC d/b/a Paradigm Equipment Finance (Attachments: # 1 Affidavit # 2 Proposed Order)) Hearing Scheduled For 10/1/2024 at 01:30 PM at Austin Courtroom 1 (Schoener, Lauren) Email |
8/28/2024 | 488 | Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by Christopher V. Arisco for Creditor Paradigm Capital, LLC d/b/a Paradigm Equipment Finance (Attachments: # 1 Affidavit # 2 Proposed Order)(Arisco, Christopher) Email |
8/12/2024 | 487 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2024 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit)(Shelton, Herbert) Email |
8/7/2024 | 486 | Notice of Subpoena and Subpoena filed by Michael Ely for Creditor Kasey Jo Smith. (Attachments: # 1 Exhibit Subpoena)(Ely, Michael) Email |
7/10/2024 | 485 | BNC Certificate of Mailing (Related Document(s): 483 Order Extending Deadline to September 13, 2024 (related document(s): 482 Agreed Third Motion to Extend Deadline To Assume Unexpired Nonresidential Real Property Lease filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: #1 Proposed Order)) (Order entered on 7/8/2024)) Notice Date 07/10/2024. (Admin.) Email |
7/9/2024 | 484 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 482 Agreed Third Motion to Extend Deadline To Assume Unexpired Nonresidential Real Property Lease filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: #1 Proposed Order).) Email |
7/8/2024 | 483 | Order Extending Deadline to September 13, 2024 (related document(s): 482 Agreed Third Motion to Extend Deadline To Assume Unexpired Nonresidential Real Property Lease filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: #1 Proposed Order)) (Order entered on 7/8/2024) (Boyd, Laurie) Email |
7/8/2024 | 482 | Agreed Motion to Assume Lease filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) Email |
7/1/2024 | 481 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2024 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Attachments: # 1 Supporting Financial Documentation)(Shelton, Herbert) Email |
6/8/2024 | 480 | BNC Certificate of Mailing (Related Document(s): 478 Order Denying (related document(s): 475 Motion to File Claim After Claims Bar Date (NO Day Objection Language) filed by Creditor Safesite, Inc.) (Order entered on 6/6/2024)) Notice Date 06/08/2024. (Admin.) Email |
6/7/2024 | 479 | Notice of Withdrawal filed by Lynn Hamilton Butler for Creditor MEDHOST Business Services, Inc.. (Butler, Lynn) (Related Document(s): 239 Order Regarding (related document(s): 225 Motion for Admission Pro Hac Vice for Anna-Bryce Hobson of Bradley Arant Boult Cummings LLP filed by Lynn Hamilton Butler for Creditor MEDHOST Business Services, Inc. (Attachments: # 1 Proposed Order)) (Order entered on 11/28/2023)) Email |
6/6/2024 | 478 | Order Denying (related document(s): 475 Motion to File Claim After Claims Bar Date (NO Day Objection Language) filed by Creditor Safesite, Inc.) (Order entered on 6/6/2024) (Boyd, Laurie) Email |
5/31/2024 | 477 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2024 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Attachments: # 1 Supporting Financial Documentation)(Shelton, Herbert) Email |
5/31/2024 | 476 | Ombudsman Report for the period of May 21, 2024 through filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) Email |
5/28/2024 | 475 | Motion to File Claim After Claims Bar Date (NO Day Objection Language) filed by Creditor Safesite, Inc. (Benitez, Estella) (Entered: 05/30/2024) Email |
5/16/2024 | 474 | BNC Certificate of Mailing (Related Document(s): 473 Order Dismissing Document for Lack of Compliance (related document(s): 472 Motion to File Claim After Claims Bar Date (NO Day Objection Language) filed by Creditor Safesite, Inc.) (Order entered on 5/14/2024)) Notice Date 05/16/2024. (Admin.) Email |
5/14/2024 | 473 | Order Dismissing Document for Lack of Compliance (related document(s): 472 Motion to File Claim After Claims Bar Date (NO Day Objection Language) filed by Creditor Safesite, Inc.) (Order entered on 5/14/2024) (Turner, Blayne) Email |
5/9/2024 | 472 | Motion to File Claim After Claims Bar Date (NO Day Objection Language) filed by Creditor Safesite, Inc. (Benitez, Estella) (Entered: 05/10/2024) Email |
4/23/2024 | 471 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Attachments: # 1 Supporting Financial Documentation)(Shelton, Herbert) Email |
4/12/2024 | 470 | BNC Certificate of Mailing (Related Document(s): 466 Order Regarding (related document(s): 465 Motion for Admission Pro Hac Vice of Laura Baccash filed by Matthew Evan Linder for Creditor The Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order)) (Order entered on 4/10/2024)) Notice Date 04/12/2024. (Admin.) Email |
4/10/2024 | 469 | BNC Certificate of Mailing (Related Document(s): 464 Order Allowing Extension of Time, 07/09/24 (related document(s): 463 Agreed Motion to Extend Time to Assume Unexpired Nonresidential Real Property Lease filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)) ,; (Order entered on 4/8/2024)) Notice Date 04/10/2024. (Admin.) Email |
4/10/2024 | 468 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 463 Agreed Second Motion to Extend Time to Assume Unexpired Nonresidential Real Property Lease filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)) Email |
4/10/2024 | 467 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 457 Order Regarding (related document(s): 450 Amended Motion FOR AUTHORITY TO PAY CERTAIN PRE-PETITION AMOUNTS DUE UNDER HEALTHCARE BENEFIT PLAN filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order # 2 Exhibit A # 3 Exhibit B)(Shelton, Herbert) (Related Document(s): 199 Motion for Authority to Pay Certain Pre-Petition Amounts Due Under Healthcare Benefit Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order).)) (Order entered on 3/20/2024)) Email |
4/10/2024 | 466 | Order Regarding (related document(s): 465 Motion for Admission Pro Hac Vice of Laura Baccash filed by Matthew Evan Linder for Creditor The Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order)) (Order entered on 4/10/2024) (Benitez, Estella) Email |
4/9/2024 | 465 | Motion for Admission Pro Hac Vice of Laura Baccash filed by Matthew Evan Linder for Creditor The Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order)(Linder, Matthew) Email |
4/8/2024 | 464 | Order Allowing Extension of Time, 07/09/24 (related document(s): 463 Agreed Motion to Extend Time to Assume Unexpired Nonresidential Real Property Lease filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)) ,; (Order entered on 4/8/2024) (Benitez, Estella) Email |
4/8/2024 | 463 | Agreed Motion to Extend Time to Assume Unexpired Nonresidential Real Property Lease filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) Email |
4/1/2024 | 462 | Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Attachments: # 1 Supporting Financial Documentation)(Shelton, Herbert) Email |
3/28/2024 | 461 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 460 Ombudsman Report for the period of 03/22/2024 through 03/22/2024 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P..) Email |
3/26/2024 | 460 | Ombudsman Report for the period of 03/22/2024 through 03/22/2024 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) Email |
3/22/2024 | 459 | BNC Certificate of Mailing (Related Document(s): 457 Order Regarding (related document(s): 450 Amended Motion FOR AUTHORITY TO PAY CERTAIN PRE-PETITION AMOUNTS DUE UNDER HEALTHCARE BENEFIT PLAN filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order # 2 Exhibit A # 3 Exhibit B)(Shelton, Herbert) (Related Document(s): 199 Motion for Authority to Pay Certain Pre-Petition Amounts Due Under Healthcare Benefit Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order).)) (Order entered on 3/20/2024)) Notice Date 03/22/2024. (Admin.) Email |
3/20/2024 | 458 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 455 Debtor's Witness and Exhibit List for Hearing on March 20, 2024 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 450 Amended Motion FOR AUTHORITY TO PAY CERTAIN PRE-PETITION AMOUNTS DUE UNDER HEALTHCARE BENEFIT PLAN filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order # 2 Exhibit A # 3 Exhibit B)(Shelton, Herbert) (Related Document(s): 199 Motion for Authority to Pay Certain Pre-Petition Amounts Due Under Healthcare Benefit Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order).)), 456 Agenda for Upcoming Hearing on March 20, 2024 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): Hearing RESET FROM 2/29/24 TO 3/20/24 (Related Document(s): 450 Amended Motion FOR AUTHORITY TO PAY CERTAIN PRE-PETITION AMOUNTS DUE UNDER HEALTHCARE BENEFIT PLAN filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Related Document(s): 199 Motion for Authority to Pay Certain Pre-Petition Amounts Due Under Healthcare Benefit Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. )) Hearing Scheduled For 3/20/2024 at 09:30 AM at https://us-courts.webex.com/meet/Robinson via Webex or Phone. Call 650-479-3207 Code:2305 533 7827 ...RESET IN OPEN COURT; NO FURTHER NOTICE TO BE GIVEN BY THE COURT...)) Email |
3/20/2024 | 457 | Order Regarding (related document(s): 450 Amended Motion FOR AUTHORITY TO PAY CERTAIN PRE-PETITION AMOUNTS DUE UNDER HEALTHCARE BENEFIT PLAN filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order # 2 Exhibit A # 3 Exhibit B)(Shelton, Herbert) (Related Document(s): 199 Motion for Authority to Pay Certain Pre-Petition Amounts Due Under Healthcare Benefit Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order).)) (Order entered on 3/20/2024) (Benitez, Estella) Email |
3/18/2024 | 456 | Agenda for Upcoming Hearing on March 20, 2024 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): Hearing RESET FROM 2/29/24 TO 3/20/24 (Related Document(s): 450 Amended Motion FOR AUTHORITY TO PAY CERTAIN PRE-PETITION AMOUNTS DUE UNDER HEALTHCARE BENEFIT PLAN filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Related Document(s): 199 Motion for Authority to Pay Certain Pre-Petition Amounts Due Under Healthcare Benefit Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. )) Hearing Scheduled For 3/20/2024 at 09:30 AM at https://us-courts.webex.com/meet/Robinson via Webex or Phone. Call 650-479-3207 Code:2305 533 7827 ...RESET IN OPEN COURT; NO FURTHER NOTICE TO BE GIVEN BY THE COURT...) Email |
3/18/2024 | 455 | Debtor's Witness and Exhibit List for Hearing on March 20, 2024 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 450 Amended Motion FOR AUTHORITY TO PAY CERTAIN PRE-PETITION AMOUNTS DUE UNDER HEALTHCARE BENEFIT PLAN filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order # 2 Exhibit A # 3 Exhibit B)(Shelton, Herbert) (Related Document(s): 199 Motion for Authority to Pay Certain Pre-Petition Amounts Due Under Healthcare Benefit Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order).)) Email |
3/12/2024 | 454 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 450 Amended Motion FOR AUTHORITY TO PAY CERTAIN PRE-PETITION AMOUNTS DUE UNDER HEALTHCARE BENEFIT PLAN filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order # 2 Exhibit A # 3 Exhibit B)(Shelton, Herbert) (Related Document(s): 199 Motion for Authority to Pay Certain Pre-Petition Amounts Due Under Healthcare Benefit Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order).)) Email |
3/3/2024 | 453 | BNC Certificate of Mailing (Related Document(s): 451 Order Regarding (related document(s): 192 Motion to Reject Lease (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Proposed Order)) (Order entered on 3/1/2024)) Notice Date 03/03/2024. (Admin.) Email |
3/1/2024 | 452 | Notice of Change of Debtor Address filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) Email |
3/1/2024 | 451 | Order Regarding (related document(s): 192 Motion to Reject Lease (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Proposed Order)) (Order entered on 3/1/2024) (Benitez, Estella) Email |
2/29/2024 | 450 | Amended Motion FOR AUTHORITY TO PAY CERTAIN PRE-PETITION AMOUNTS DUE UNDER HEALTHCARE BENEFIT PLAN filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order # 2 Exhibit A # 3 Exhibit B)(Shelton, Herbert) (Related Document(s): 199 Motion for Authority to Pay Certain Pre-Petition Amounts Due Under Healthcare Benefit Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order).) Email |
2/23/2024 | 449 | Order Due Letter Sent to: Herbert C Shelton, II (Related Document(s): 192 Motion to Reject Lease (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Proposed Order)) Overdue Order Due By 3/15/2024 (Benitez, Estella) Email |
2/21/2024 | 448 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Attachments: # 1 Supporting Documentation)(Shelton, Herbert) Email |
2/15/2024 | 447 | BNC Certificate of Mailing (Related Document(s): 444 Order Regarding (related document(s): 377 Motion to Reject Executory Contract (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Proposed Order)) (Order entered on 2/13/2024)) Notice Date 02/15/2024. (Admin.) Email |
2/14/2024 | 446 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 432 Agenda for Upcoming Hearings on February 8, 2024 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 142 Motion for Allowance and Payment of Administrative Expense Claim (21 Day Objection Language) filed by Jameson Joseph Watts for Creditor Medline Industries, LP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order), 199 Motion for Authority to Pay Certain Pre-Petition Amounts Due Under Healthcare Benefit Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)., 362 Motion to Extend Time Deadline to File Proof of Claim filed by Bennett Greg Fisher for Creditor American Incentive Advisors, LLC (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Proposed Order Proposed Order), 368 Amended Motion to Extend Time File An Adversary Proceeding filed by Creditor Frank E. Jones (Benitez, Estella) (Related Document(s): 365 Motion to Extend Time To File Adversary Proceeding filed by Creditor Frank E. Jones), 426 Ombudsman Report for the period of January 18, 2024 through January 18, 2024 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.., 427 Ombudsman Report for the period of February 6, 2024 through February 6, 2024 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P..)) Email |
2/13/2024 | 445 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 431 Amended Motion for Status Conference on the Patient Care Ombudsman Reports filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 428 Debtor's Request for Status Conference on the Patient Care Ombudsman Reports filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 426 Ombudsman Report for the period of January 18, 2024 through January 18, 2024 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.., 427 Ombudsman Report for the period of February 6, 2024 through February 6, 2024 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P..))) Email |
2/13/2024 | 444 | Order Regarding (related document(s): 377 Motion to Reject Executory Contract (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Proposed Order)) (Order entered on 2/13/2024) (Boyd, Laurie) Email |
2/11/2024 | 443 | BNC Certificate of Mailing (Related Document(s): 438 Agreed Order Regarding (related document(s): 142 Motion for Allowance and Payment of Administrative Expense Claim (21 Day Objection Language) filed by Jameson Joseph Watts for Creditor Medline Industries, LP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)) (Order entered on 2/9/2024)) Notice Date 02/11/2024. (Admin.) Email |
2/10/2024 | 442 | BNC Certificate of Mailing (Related Document(s): 436 Order Denying (related document(s): 368 Amended Motion to Extend Time File An Adversary Proceeding filed by Creditor Frank E. Jones (Benitez, Estella) (Related Document(s): 365 Motion to Extend Time To File Adversary Proceeding filed by Creditor Frank E. Jones)) (Order entered on 2/8/2024)) Notice Date 02/10/2024. (Admin.) Email |
2/10/2024 | 441 | BNC Certificate of Mailing (Related Document(s): 435 Stipulation and Agreed Order Regarding (related document(s): 362 Motion to Extend Time Deadline to File Proof of Claim filed by Bennett Greg Fisher for Creditor American Incentive Advisors, LLC (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Proposed Order Proposed Order)) (Order entered on 2/8/2024)) Notice Date 02/10/2024. (Admin.) Email |
2/10/2024 | 440 | BNC Certificate of Mailing (Related Document(s): 434 Order Regarding (related document(s): 431 Amended Motion for Status Conference on the Patient Care Ombudsman Reports filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 428 Debtor's Request for Status Conference on the Patient Care Ombudsman Reports filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 426 Ombudsman Report for the period of January 18, 2024 through January 18, 2024 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.., 427 Ombudsman Report for the period of February 6, 2024 through February 6, 2024 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P..))) (Order entered on 2/8/2024)) Notice Date 02/10/2024. (Admin.) Email |
2/9/2024 | 439 | BNC Certificate of Mailing (Related Document(s): 430 Order Mooting (related document(s): 294 Motion for Emergency Hearing on Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Estate Professionals filed by Ruth A. Van Meter for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Van Meter, Ruth) (Related Document(s): 293 Emergency Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Estate Professionals filed by Ruth A. Van Meter for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Van Meter, Ruth))) (Order entered on 2/7/2024)) Notice Date 02/09/2024. (Admin.) Email |
2/9/2024 | 438 | Agreed Order Regarding (related document(s): 142 Motion for Allowance and Payment of Administrative Expense Claim (21 Day Objection Language) filed by Jameson Joseph Watts for Creditor Medline Industries, LP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)) (Order entered on 2/9/2024) (Turner, Blayne) Email |
2/8/2024 | 437 | BNC Certificate of Mailing (Related Document(s): 425 Stipulation and Agreed Order Regarding (related document(s): 307 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by Jennifer Francine Wertz for Creditor Westlake Medical Center Phase II (Attachments: # 1 Exhibit 1 # 2 Proposed Order)) (Order entered on 2/6/2024)) Notice Date 02/08/2024. (Admin.) Email |
2/8/2024 | 436 | Order Denying (related document(s): 368 Amended Motion to Extend Time File An Adversary Proceeding filed by Creditor Frank E. Jones (Benitez, Estella) (Related Document(s): 365 Motion to Extend Time To File Adversary Proceeding filed by Creditor Frank E. Jones)) (Order entered on 2/8/2024) (Turner, Blayne) Email |
2/8/2024 | 435 | Stipulation and Agreed Order Regarding (related document(s): 362 Motion to Extend Time Deadline to File Proof of Claim filed by Bennett Greg Fisher for Creditor American Incentive Advisors, LLC (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Proposed Order Proposed Order)) (Order entered on 2/8/2024) (Turner, Blayne) Email |
2/8/2024 | 434 | Order Regarding (related document(s): 431 Amended Motion for Status Conference on the Patient Care Ombudsman Reports filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 428 Debtor's Request for Status Conference on the Patient Care Ombudsman Reports filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 426 Ombudsman Report for the period of January 18, 2024 through January 18, 2024 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.., 427 Ombudsman Report for the period of February 6, 2024 through February 6, 2024 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P..))) (Order entered on 2/8/2024) (Turner, Blayne) Email |
2/8/2024 | 433 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 428 Debtor's Request for Status Conference on the Patient Care Ombudsman Reports filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 426 Ombudsman Report for the period of January 18, 2024 through January 18, 2024 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.., 427 Ombudsman Report for the period of February 6, 2024 through February 6, 2024 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P..)) Email |
2/7/2024 | 432 | Agenda for Upcoming Hearings on February 8, 2024 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 142 Motion for Allowance and Payment of Administrative Expense Claim (21 Day Objection Language) filed by Jameson Joseph Watts for Creditor Medline Industries, LP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order), 199 Motion for Authority to Pay Certain Pre-Petition Amounts Due Under Healthcare Benefit Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)., 362 Motion to Extend Time Deadline to File Proof of Claim filed by Bennett Greg Fisher for Creditor American Incentive Advisors, LLC (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Proposed Order Proposed Order), 368 Amended Motion to Extend Time File An Adversary Proceeding filed by Creditor Frank E. Jones (Benitez, Estella) (Related Document(s): 365 Motion to Extend Time To File Adversary Proceeding filed by Creditor Frank E. Jones), 426 Ombudsman Report for the period of January 18, 2024 through January 18, 2024 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.., 427 Ombudsman Report for the period of February 6, 2024 through February 6, 2024 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P..) Email |
2/7/2024 | 431 | Amended Motion for Status Conference on the Patient Care Ombudsman Reports filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 428 Debtor's Request for Status Conference on the Patient Care Ombudsman Reports filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 426 Ombudsman Report for the period of January 18, 2024 through January 18, 2024 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.., 427 Ombudsman Report for the period of February 6, 2024 through February 6, 2024 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P..)) Email |
2/7/2024 | 430 | Order Mooting (related document(s): 294 Motion for Emergency Hearing on Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Estate Professionals filed by Ruth A. Van Meter for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Van Meter, Ruth) (Related Document(s): 293 Emergency Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Estate Professionals filed by Ruth A. Van Meter for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Van Meter, Ruth))) (Order entered on 2/7/2024) (Schoener, Lauren) Email |
2/7/2024 | 429 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 422 Notice of Entry of Final Order filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 413 Order Regarding (related document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)) (Order entered on 1/30/2024))) Email |
2/6/2024 | 428 | Debtor's Request for Status Conference on the Patient Care Ombudsman Reports filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 426 Ombudsman Report for the period of January 18, 2024 through January 18, 2024 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.., 427 Ombudsman Report for the period of February 6, 2024 through February 6, 2024 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P..) Email |
2/6/2024 | 427 | Ombudsman Report for the period of February 6, 2024 through February 6, 2024 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) Email |
2/6/2024 | 426 | Ombudsman Report for the period of January 18, 2024 through January 18, 2024 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) Email |
2/6/2024 | 425 | Stipulation and Agreed Order Regarding (related document(s): 307 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by Jennifer Francine Wertz for Creditor Westlake Medical Center Phase II (Attachments: # 1 Exhibit 1 # 2 Proposed Order)) (Order entered on 2/6/2024) (Turner, Blayne) Email |
2/3/2024 | 424 | BNC Certificate of Mailing (Related Document(s): 419 Final Order Approving (related document(s): , 305 Interim Order Regarding (related document(s): 293 Emergency Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Estate Professionals filed by Ruth A. Van Meter for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Van Meter, Ruth)) (Order entered on 12/22/2023)) (Order entered on 2/1/2024)) Notice Date 02/03/2024. (Admin.) Email |
2/2/2024 | 423 | BNC Certificate of Mailing (Related Document(s): 416 Order Regarding (related document(s): 412 Motion for Admission Pro Hac Vice for J. Logan Rappaport filed by Kendal B. Reed for Creditor TVT 2.0, LLC (Attachments: # 1 Proposed Order # 2 Certificate of Service)) (Order entered on 1/31/2024)) Notice Date 02/02/2024. (Admin.) Email |
2/2/2024 | 422 | Notice of Entry of Final Order filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 413 Order Regarding (related document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)) (Order entered on 1/30/2024)) Email |
2/2/2024 | 421 | Witness and Exhibit List filed by Bennett Greg Fisher for Creditor American Incentive Advisors, LLC. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4)(Fisher, Bennett) (Related Document(s): 362 Motion to Extend Time Deadline to File Proof of Claim filed by Bennett Greg Fisher for Creditor American Incentive Advisors, LLC (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Proposed Order Proposed Order)) Email |
2/1/2024 | 420 | BNC Certificate of Mailing (Related Document(s): 413 Order Regarding (related document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)) (Order entered on 1/30/2024)) Notice Date 02/01/2024. (Admin.) Email |
2/1/2024 | 419 | Final Order Approving (related document(s): , 305 Interim Order Regarding (related document(s): 293 Emergency Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Estate Professionals filed by Ruth A. Van Meter for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Van Meter, Ruth)) (Order entered on 12/22/2023)) (Order entered on 2/1/2024) (Benitez, Estella) Email |
2/1/2024 | 418 | Order Regarding (related document(s): 352 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)) (Order entered on 2/1/2024) (Benitez, Estella) Email |
1/31/2024 | 417 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 410 Statement of the Official Committee of Unsecured Creditors Regarding Debtor's First Motion to Extend Exclusivity Period filed by Matthew Evan Linder for Creditor The Official Committee of Unsecured Creditors. (Linder, Matthew) (Related Document(s): 352 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order))) Email |
1/31/2024 | 416 | Order Regarding (related document(s): 412 Motion for Admission Pro Hac Vice for J. Logan Rappaport filed by Kendal B. Reed for Creditor TVT 2.0, LLC (Attachments: # 1 Proposed Order # 2 Certificate of Service)) (Order entered on 1/31/2024) (Benitez, Estella) Email |
1/30/2024 | 414 | Transcript regarding Hearing Held 1/25/24 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 04/29/2024. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Transcriber EXCEPTIONAL REPORTING, Telephone number 361 949-2988. - NAME OF PURCHASER: JENNIFER F. WERTZ. Notice of Intent to Request Redaction Deadline Due By 02/6/2024. Redaction Request Due By02/20/2024. Redacted Transcript Submission Due By 03/1/2024. Transcript access will be restricted through 04/29/2024. (Hudson, Toni) Email |
1/30/2024 | 413 | Order Regarding (related document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)) (Order entered on 1/30/2024) (Benitez, Estella) Email |
1/30/2024 | 412 | Motion for Admission Pro Hac Vice for J. Logan Rappaport filed by Kendal B. Reed for Creditor TVT 2.0, LLC (Attachments: # 1 Proposed Order # 2 Certificate of Service)(Reed, Kendal) Email |
1/29/2024 | 415 | Transcript Request by Jennifer F. Wertz. Transcript request sent to Transcriber: Exceptional Reporting Services (Related Document(s): Hearing Held: Reset To 2/8/24 At 9:30. Agreed Order To Come From Ms. Wertz. Order Due to be filed by Ms. Wertz. (Related Document(s): 307 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by Jennifer Francine Wertz for Creditor Westlake Medical Center Phase II (Attachments: # 1 Exhibit 1 # 2 Proposed Order)) Order due by 2/8/2024 ) (Benitez, Estella) (Entered: 01/31/2024) Email |
1/28/2024 | 411 | BNC Certificate of Mailing (Related Document(s): 408 Agreed Order Granting (related document(s): 141 Motion to Reject Executory Contract filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)) (Order entered on 1/26/2024)) Notice Date 01/28/2024. (Admin.) Email |
1/26/2024 | 410 | Statement of the Official Committee of Unsecured Creditors Regarding Debtor's First Motion to Extend Exclusivity Period filed by Matthew Evan Linder for Creditor The Official Committee of Unsecured Creditors. (Linder, Matthew) (Related Document(s): 352 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)) Email |
1/26/2024 | 409 | Transcript Request by Jennifer F. Wertz. (Wertz, Jennifer) (related document(s): Hearing CONTINUED (Related Document(s): 307 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by Jennifer Francine Wertz for Creditor Westlake Medical Center Phase II (Attachments: # 1 Exhibit 1 # 2 Proposed Order)) Hearing Scheduled For 2/8/2024 at 09:30 AM at Austin Courtroom 1 ) Email |
1/26/2024 | 408 | Agreed Order Granting (related document(s): 141 Motion to Reject Executory Contract filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)) (Order entered on 1/26/2024) (Benitez, Estella) Email |
1/25/2024 | 407 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 406 Agenda for Upcoming Hearings on January 25, 2024 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 141 Motion to Reject Executory Contract filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order), 307 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by Jennifer Francine Wertz for Creditor Westlake Medical Center Phase II (Attachments: # 1 Exhibit 1 # 2 Proposed Order))) Email |
1/23/2024 | 406 | Agenda for Upcoming Hearings on January 25, 2024 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 141 Motion to Reject Executory Contract filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order), 307 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by Jennifer Francine Wertz for Creditor Westlake Medical Center Phase II (Attachments: # 1 Exhibit 1 # 2 Proposed Order)) Email |
1/23/2024 | 405 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 398 Debtor's Witness and Exhibit for Hearing on January 25, 2024 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 307 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by Jennifer Francine Wertz for Creditor Westlake Medical Center Phase II (Attachments: # 1 Exhibit 1 # 2 Proposed Order))) Email |
1/22/2024 | 404 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 389 Debtor's Witness and Exhibit List for Continued Hearing on Debtor's DIP Financing Motion filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)), 390 Agenda for Upcoming Hearings on January 18, 2024 at 9:30 a.m. filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order), 142 Motion for Allowance and Payment of Administrative Expense Claim (21 Day Objection Language) filed by Jameson Joseph Watts for Creditor Medline Industries, LP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order), 199 Motion for Authority to Pay Certain Pre-Petition Amounts Due Under Healthcare Benefit Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)., 293 Emergency Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Estate Professionals filed by Ruth A. Van Meter for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Van Meter, Ruth))) Email |
1/22/2024 | 403 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2023 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Attachments: # 1 Supporting Documentation)(Shelton, Herbert) Email |
1/20/2024 | 402 | BNC Certificate of Mailing (Related Document(s): 393 Order Regarding (related document(s): 381 Second Motion to Continue Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 199 Motion for Authority to Pay Certain Pre-Petition Amounts Due Under Healthcare Benefit Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)., 300 Order Regarding (related document(s): 284 Motion to Continue Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 199 Motion for Authority to Pay Certain Pre-Petition Amounts Due Under Healthcare Benefit Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order).)) (Order entered on 12/21/2023))) (Order entered on 1/18/2024)) Notice Date 01/20/2024. (Admin.) Email |
1/20/2024 | 401 | BNC Certificate of Mailing (Related Document(s): 392 Order Regarding (related document(s): 380 Joint Motion to Continue Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 142 Motion for Allowance and Payment of Administrative Expense Claim (21 Day Objection Language) filed by Jameson Joseph Watts for Creditor Medline Industries, LP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order), 297 Order Regarding (related document(s): 282 Joint Motion to Continue Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 142 Motion for Allowance and Payment of Administrative Expense Claim (21 Day Objection Language) filed by Jameson Joseph Watts for Creditor Medline Industries, LP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order))) (Order entered on 12/21/2023))) (Order entered on 1/18/2024)) Notice Date 01/20/2024. (Admin.) Email |
1/19/2024 | 400 | BNC Certificate of Mailing (Related Document(s): 385 Hearing to Consider and Act Upon the Following: (Related Document(s): 362 Motion to Extend Time Deadline to File Proof of Claim filed by Bennett Greg Fisher for Creditor American Incentive Advisors, LLC ) Hearing Scheduled For 2/8/2024 at 09:30 AM at https://us-courts.webex.com/meet/Robinson via Webex or Phone. Call 650-479-3207 Code:2305 533 7827 ... Five calendar days before the hearing, exhibits MUST be: (1) mailed to U.S. Bankruptcy Court, Attn: Jennifer Lopez, Homer Thornberry Judicial Bldg., 903 San Jacinto, Suite 322, Austin, TX 78701 and (2) emailed to Jacob King at jacob_king@txwb.uscourts.gov and Jennifer Lopez at jennifer_lopez@txwb.uscourts.gov....You MUST also email Jennifer Lopez and Jacob King and request a special setting if your time estimate for both sides exceeds 30 minutes. ) Notice Date 01/19/2024. (Admin.) Email |
1/19/2024 | 399 | BNC Certificate of Mailing (Related Document(s): 384 Hearing to Consider and Act Upon the Following: (Related Document(s): 368 Amended Motion to Extend Time File An Adversary Proceeding filed by Creditor Frank E. Jones (Benitez, Estella) (Related Document(s): 365 Motion to Extend Time To File Adversary Proceeding filed by Creditor Frank E. Jones)) Hearing Scheduled For 2/8/2024 at 09:30 AM at https://us-courts.webex.com/meet/Robinson via Webex or Phone. Call 650-479-3207 Code:2305 533 7827 ) Notice Date 01/19/2024. (Admin.) Email |
1/19/2024 | 398 | Debtor's Witness and Exhibit for Hearing on January 25, 2024 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 307 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by Jennifer Francine Wertz for Creditor Westlake Medical Center Phase II (Attachments: # 1 Exhibit 1 # 2 Proposed Order)) Email |
1/19/2024 | 397 | Amended Certificate of Service filed by Bennett Greg Fisher for Creditor American Incentive Advisors, LLC. (Fisher, Bennett) (Related Document(s): 362 Motion to Extend Time Deadline to File Proof of Claim filed by Bennett Greg Fisher for Creditor American Incentive Advisors, LLC (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Proposed Order Proposed Order)) Email |
1/18/2024 | 396 | BNC Certificate of Mailing (Related Document(s): 383 Order Mooting (related document(s): 276 Application to Employ Investment Banker, Stout Capital, LLC (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Notice of Employment # 4 Proposed Order)) (Order entered on 1/16/2024)) Notice Date 01/18/2024. (Admin.) Email |
1/18/2024 | 395 | BNC Certificate of Mailing (Related Document(s): 379 Order Dismissing Document for Lack of Compliance (related document(s): 365 Motion to Extend Time To File Adversary Proceeding filed by Creditor Frank E. Jones) (Order entered on 1/16/2024)) Notice Date 01/18/2024. (Admin.) Email |
1/18/2024 | 394 | Westlake Medical of Austin, LTD. - Phase II Witness and Exhibit List For Hearing Scheduled For January 25, 2024, at 9:30 a.m. filed by Jennifer Francine Wertz for Creditor Westlake Medical Center Phase II. (Wertz, Jennifer) (Related Document(s): 307 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by Jennifer Francine Wertz for Creditor Westlake Medical Center Phase II (Attachments: # 1 Exhibit 1 # 2 Proposed Order)) Email |
1/18/2024 | 393 | Order Regarding (related document(s): 381 Second Motion to Continue Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 199 Motion for Authority to Pay Certain Pre-Petition Amounts Due Under Healthcare Benefit Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)., 300 Order Regarding (related document(s): 284 Motion to Continue Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 199 Motion for Authority to Pay Certain Pre-Petition Amounts Due Under Healthcare Benefit Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order).)) (Order entered on 12/21/2023))) (Order entered on 1/18/2024) (Benitez, Estella) Email |
1/18/2024 | 392 | Order Regarding (related document(s): 380 Joint Motion to Continue Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 142 Motion for Allowance and Payment of Administrative Expense Claim (21 Day Objection Language) filed by Jameson Joseph Watts for Creditor Medline Industries, LP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order), 297 Order Regarding (related document(s): 282 Joint Motion to Continue Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 142 Motion for Allowance and Payment of Administrative Expense Claim (21 Day Objection Language) filed by Jameson Joseph Watts for Creditor Medline Industries, LP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order))) (Order entered on 12/21/2023))) (Order entered on 1/18/2024) (Benitez, Estella) Email |
1/18/2024 | 391 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 329 Motion to Expedite Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 316 Amended Application to Employ Investment Banker, Stout Capital (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit B # 3 Notice of Employment # 4 Proposed Order)(Shelton, Herbert) (Related Document(s): 276 Application to Employ Investment Banker, Stout Capital, LLC (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Notice of Employment # 4 Proposed Order)))) Email |
1/17/2024 | 390 | Agenda for Upcoming Hearings on January 18, 2024 at 9:30 a.m. filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order), 142 Motion for Allowance and Payment of Administrative Expense Claim (21 Day Objection Language) filed by Jameson Joseph Watts for Creditor Medline Industries, LP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order), 199 Motion for Authority to Pay Certain Pre-Petition Amounts Due Under Healthcare Benefit Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)., 293 Emergency Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Estate Professionals filed by Ruth A. Van Meter for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Van Meter, Ruth)) Email |
1/17/2024 | 389 | Debtor's Witness and Exhibit List for Continued Hearing on Debtor's DIP Financing Motion filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)) Email |
1/17/2024 | 388 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 380 Joint Motion to Continue Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 142 Motion for Allowance and Payment of Administrative Expense Claim (21 Day Objection Language) filed by Jameson Joseph Watts for Creditor Medline Industries, LP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order), 297 Order Regarding (related document(s): 282 Joint Motion to Continue Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 142 Motion for Allowance and Payment of Administrative Expense Claim (21 Day Objection Language) filed by Jameson Joseph Watts for Creditor Medline Industries, LP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order))) (Order entered on 12/21/2023)), 381 Second Motion to Continue Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 199 Motion for Authority to Pay Certain Pre-Petition Amounts Due Under Healthcare Benefit Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)., 300 Order Regarding (related document(s): 284 Motion to Continue Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 199 Motion for Authority to Pay Certain Pre-Petition Amounts Due Under Healthcare Benefit Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order).)) (Order entered on 12/21/2023)), 382 Debtor's Witness and Exhibit List for Hearing on Debtor's Emergency Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Estate Professionals filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 293 Emergency Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Estate Professionals filed by Ruth A. Van Meter for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Van Meter, Ruth))) Email |
1/17/2024 | 387 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 377 Motion to Reject Executory Contract (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Proposed Order)) Email |
1/17/2024 | 386 | Objection Filed by Christopher V. Arisco for Creditor Paradigm Capital, LLC d/b/a Paradigm Equipment Finance (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" # 9 Exhibit "I") (Arisco, Christopher) (related document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)) Email |
1/17/2024 | 385 | Hearing to Consider and Act Upon the Following: (Related Document(s): 362 Motion to Extend Time Deadline to File Proof of Claim filed by Bennett Greg Fisher for Creditor American Incentive Advisors, LLC ) Hearing Scheduled For 2/8/2024 at 09:30 AM at https://us-courts.webex.com/meet/Robinson via Webex or Phone. Call 650-479-3207 Code:2305 533 7827 ... Five calendar days before the hearing, exhibits MUST be: (1) mailed to U.S. Bankruptcy Court, Attn: Jennifer Lopez, Homer Thornberry Judicial Bldg., 903 San Jacinto, Suite 322, Austin, TX 78701 and (2) emailed to Jacob King at jacob_king@txwb.uscourts.gov and Jennifer Lopez at jennifer_lopez@txwb.uscourts.gov....You MUST also email Jennifer Lopez and Jacob King and request a special setting if your time estimate for both sides exceeds 30 minutes. (Lopez, Jennifer) Email |
1/17/2024 | 384 | Hearing to Consider and Act Upon the Following: (Related Document(s): 368 Amended Motion to Extend Time File An Adversary Proceeding filed by Creditor Frank E. Jones (Benitez, Estella) (Related Document(s): 365 Motion to Extend Time To File Adversary Proceeding filed by Creditor Frank E. Jones)) Hearing Scheduled For 2/8/2024 at 09:30 AM at https://us-courts.webex.com/meet/Robinson via Webex or Phone. Call 650-479-3207 Code:2305 533 7827 (Lopez, Jennifer) Email |
1/16/2024 | 383 | Order Mooting (related document(s): 276 Application to Employ Investment Banker, Stout Capital, LLC (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Notice of Employment # 4 Proposed Order)) (Order entered on 1/16/2024) (Benitez, Estella) Email |
1/16/2024 | 382 | Debtor's Witness and Exhibit List for Hearing on Debtor's Emergency Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Estate Professionals filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 293 Emergency Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Estate Professionals filed by Ruth A. Van Meter for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Van Meter, Ruth)) Email |
1/16/2024 | 381 | Second Motion to Continue Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 199 Motion for Authority to Pay Certain Pre-Petition Amounts Due Under Healthcare Benefit Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)., 300 Order Regarding (related document(s): 284 Motion to Continue Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 199 Motion for Authority to Pay Certain Pre-Petition Amounts Due Under Healthcare Benefit Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order).)) (Order entered on 12/21/2023)) Email |
1/16/2024 | 380 | Joint Motion to Continue Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 142 Motion for Allowance and Payment of Administrative Expense Claim (21 Day Objection Language) filed by Jameson Joseph Watts for Creditor Medline Industries, LP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order), 297 Order Regarding (related document(s): 282 Joint Motion to Continue Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 142 Motion for Allowance and Payment of Administrative Expense Claim (21 Day Objection Language) filed by Jameson Joseph Watts for Creditor Medline Industries, LP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order))) (Order entered on 12/21/2023)) Email |
1/16/2024 | 379 | Order Dismissing Document for Lack of Compliance (related document(s): 365 Motion to Extend Time To File Adversary Proceeding filed by Creditor Frank E. Jones) (Order entered on 1/16/2024) (Turner, Blayne) Email |
1/16/2024 | 378 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 364 Agenda for Upcoming Hearing on January 11, 2024 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 192 Motion to Reject Lease (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Proposed Order))) Email |
1/15/2024 | 377 | Motion to Reject Executory Contract (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Proposed Order)(Shelton, Herbert) Email |
1/14/2024 | 376 | BNC Certificate of Mailing (Related Document(s): 373 Order Regarding (related document(s): 316 Amended Application to Employ Investment Banker, Stout Capital (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit B # 3 Notice of Employment # 4 Proposed Order)(Shelton, Herbert) (Related Document(s): 276 Application to Employ Investment Banker, Stout Capital, LLC (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Notice of Employment # 4 Proposed Order))) (Party Stout Capital LLC has been added to the case.) (Order entered on 1/12/2024)) Notice Date 01/14/2024. (Admin.) Email |
1/12/2024 | 375 | BNC Certificate of Mailing (Related Document(s): 366 Order Regarding (related document(s): 320 Motion to Sell Property Free and Clear of Liens 11 USC 363(f), , ( Filing Fee: $ 199.00 ) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)) (Order entered on 1/10/2024)) Notice Date 01/12/2024. (Admin.) Email |
1/12/2024 | 374 | Notice of Appearance and Request for Service of Notice filed by Christopher V. Arisco for Creditor Paradigm Capital, LLC d/b/a Paradigm Equipment Finance. (Arisco, Christopher) Email |
1/12/2024 | 373 | Order Regarding (related document(s): 316 Amended Application to Employ Investment Banker, Stout Capital (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit B # 3 Notice of Employment # 4 Proposed Order)(Shelton, Herbert) (Related Document(s): 276 Application to Employ Investment Banker, Stout Capital, LLC (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Notice of Employment # 4 Proposed Order))) (Party Stout Capital LLC has been added to the case.) (Order entered on 1/12/2024) (Turner, Blayne) Email |
1/11/2024 | 372 | Objection Filed by Jason A. Starks for Creditor Travis County (Starks, Jason) (related document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order), 290 Motion to Continue Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit Exhibit A # 2 Proposed Order)(Shelton, Herbert) (Related Document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order))) Email |
1/11/2024 | 371 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 356 WITNESS AND EXHIBIT LIST FOR JANUARY 8, 2024 EMERGENCY HEARING filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 334 Motion to Extend Time to Assume Unexpired Nonresidential Real Property Lease by Ninety Day filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order), EXPEDITED Hearing to Consider and Act Upon the Following: (Related Document(s): 334 Motion to Extend Time to Assume Unexpired Nonresidential Real Property Lease by Ninety Day filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. ) Hearing Scheduled For 1/8/2024 at 02:00 PM at https://us-courts.webex.com/meet/Robinson via Webex or Phone. Call 650-479-3207 Code:2305 533 7827 ...COUNSEL FOR MOVANT IS RESPONSIBLE FOR NOTICE OF HEARING. NOTICE SHOULD INCLUDE https://us-courts.webex.com/meet/Robinson via Webex or Phone. Call 650-479-3207 Code:2305 533 7827...)) Email |
1/11/2024 | 370 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 355 Notice of Emergency Hearing filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 334 Motion to Extend Time to Assume Unexpired Nonresidential Real Property Lease by Ninety Day filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order), EXPEDITED Hearing to Consider and Act Upon the Following: (Related Document(s): 334 Motion to Extend Time to Assume Unexpired Nonresidential Real Property Lease by Ninety Day filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. ) Hearing Scheduled For 1/8/2024 at 02:00 PM at https://us-courts.webex.com/meet/Robinson via Webex or Phone. Call 650-479-3207 Code:2305 533 7827 ...COUNSEL FOR MOVANT IS RESPONSIBLE FOR NOTICE OF HEARING. NOTICE SHOULD INCLUDE https://us-courts.webex.com/meet/Robinson via Webex or Phone. Call 650-479-3207 Code:2305 533 7827...)) Email |
1/10/2024 | 369 | BNC Certificate of Mailing (Related Document(s): 360 Order Allowing Extension of Time, April 8, 2024 (related document(s): 334 Motion to Extend Time to Assume Unexpired Nonresidential Real Property Lease by Ninety Day filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)) ,; (Order entered on 1/8/2024)) Notice Date 01/10/2024. (Admin.) Email |
1/10/2024 | 367 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 363 Objection Filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Shelton, Herbert) (related document(s): 307 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by Jennifer Francine Wertz for Creditor Westlake Medical Center Phase II (Attachments: # 1 Exhibit 1 # 2 Proposed Order))) Email |
1/10/2024 | 366 | Order Regarding (related document(s): 320 Motion to Sell Property Free and Clear of Liens 11 USC 363(f), , ( Filing Fee: $ 199.00 ) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)) (Order entered on 1/10/2024) (Turner, Blayne) Email |
1/9/2024 | 368 | Amended Motion to Extend Time File An Adversary Proceeding filed by Creditor Frank E. Jones (Benitez, Estella) (Related Document(s): 365 Motion to Extend Time To File Adversary Proceeding filed by Creditor Frank E. Jones) (Entered: 01/10/2024) Email |
1/9/2024 | 364 | Agenda for Upcoming Hearing on January 11, 2024 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 192 Motion to Reject Lease (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Proposed Order)) Email |
1/8/2024 | 365 | Motion to Extend Time To File Adversary Proceeding filed by Creditor Frank E. Jones (Schoener, Lauren) (Entered: 01/10/2024) Email |
1/8/2024 | 363 | Objection Filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Shelton, Herbert) (related document(s): 307 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by Jennifer Francine Wertz for Creditor Westlake Medical Center Phase II (Attachments: # 1 Exhibit 1 # 2 Proposed Order)) Email |
1/8/2024 | 362 | Motion to Extend Time Deadline to File Proof of Claim filed by Bennett Greg Fisher for Creditor American Incentive Advisors, LLC (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Proposed Order Proposed Order)(Fisher, Bennett) Email |
1/8/2024 | 361 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 347 Debtor's Witness and Exhibit List for Hearing on January 11, 2024 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 192 Motion to Reject Lease (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Proposed Order))) Email |
1/8/2024 | 360 | Order Allowing Extension of Time, April 8, 2024 (related document(s): 334 Motion to Extend Time to Assume Unexpired Nonresidential Real Property Lease by Ninety Day filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)) ,; (Order entered on 1/8/2024) (Benitez, Estella) Email |
1/7/2024 | 359 | BNC Certificate of Mailing (Related Document(s): 349 Order Dismissing Document for Lack of Compliance (related document(s): 326 Objection Filed by Philip L Lamberson for Creditors Attila GP Investor LLC, Attila LP Investor LLC (Lamberson, Philip) (related document(s): 276 Application to Employ Investment Banker, Stout Capital, LLC (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Notice of Employment # 4 Proposed Order), 316 Amended Application to Employ Investment Banker, Stout Capital (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit B # 3 Notice of Employment # 4 Proposed Order)(Shelton, Herbert) (Related Document(s): 276 Application to Employ Investment Banker, Stout Capital, LLC (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Notice of Employment # 4 Proposed Order)))) (Order entered on 1/5/2024)) Notice Date 01/07/2024. (Admin.) Email |
1/7/2024 | 358 | BNC Certificate of Mailing (Related Document(s): 348 Order Regarding (related document(s): 298 Motion to Approve Compromise under Rule 9019 filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 141 Motion to Reject Executory Contract filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order))) (Order entered on 1/5/2024)) Notice Date 01/07/2024. (Admin.) Email |
1/7/2024 | 357 | BNC Certificate of Mailing (Related Document(s): 344 Order Regarding (related document(s): 339 Motion to Expedite Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 334 Motion to Extend Time to Assume Unexpired Nonresidential Real Property Lease by Ninety Day filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order))) (Order entered on 1/5/2024)) Notice Date 01/07/2024. (Admin.) Email |
1/7/2024 | 356 | WITNESS AND EXHIBIT LIST FOR JANUARY 8, 2024 EMERGENCY HEARING filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 334 Motion to Extend Time to Assume Unexpired Nonresidential Real Property Lease by Ninety Day filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order), EXPEDITED Hearing to Consider and Act Upon the Following: (Related Document(s): 334 Motion to Extend Time to Assume Unexpired Nonresidential Real Property Lease by Ninety Day filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. ) Hearing Scheduled For 1/8/2024 at 02:00 PM at https://us-courts.webex.com/meet/Robinson via Webex or Phone. Call 650-479-3207 Code:2305 533 7827 ...COUNSEL FOR MOVANT IS RESPONSIBLE FOR NOTICE OF HEARING. NOTICE SHOULD INCLUDE https://us-courts.webex.com/meet/Robinson via Webex or Phone. Call 650-479-3207 Code:2305 533 7827...) Email |
1/7/2024 | 355 | Notice of Emergency Hearing filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 334 Motion to Extend Time to Assume Unexpired Nonresidential Real Property Lease by Ninety Day filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order), EXPEDITED Hearing to Consider and Act Upon the Following: (Related Document(s): 334 Motion to Extend Time to Assume Unexpired Nonresidential Real Property Lease by Ninety Day filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. ) Hearing Scheduled For 1/8/2024 at 02:00 PM at https://us-courts.webex.com/meet/Robinson via Webex or Phone. Call 650-479-3207 Code:2305 533 7827 ...COUNSEL FOR MOVANT IS RESPONSIBLE FOR NOTICE OF HEARING. NOTICE SHOULD INCLUDE https://us-courts.webex.com/meet/Robinson via Webex or Phone. Call 650-479-3207 Code:2305 533 7827...) Email |
1/5/2024 | 354 | BNC Certificate of Mailing (Related Document(s): 332 Order Regarding (related document(s): 329 Motion to Expedite Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 316 Amended Application to Employ Investment Banker, Stout Capital (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit B # 3 Notice of Employment # 4 Proposed Order)(Shelton, Herbert) (Related Document(s): 276 Application to Employ Investment Banker, Stout Capital, LLC (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Notice of Employment # 4 Proposed Order)))) (Order entered on 1/3/2024)) Notice Date 01/05/2024. (Admin.) Email |
1/5/2024 | 353 | BNC Certificate of Mailing (Related Document(s): 330 Order Regarding (related document(s): 325 Motion for Emergency Hearing on Debtor's Motion for (I) Authorization to Sell Certain PostPetition Accounts Receivable Free and Clear of Liens, Claims, and Encumbrances; (II) To Establish Procedures for Future Sales; (III) Related Relief filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 320 Motion to Sell Property Free and Clear of Liens 11 USC 363(f), , ( Filing Fee: $ 199.00 ) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order))) (Order entered on 1/3/2024)) Notice Date 01/05/2024. (Admin.) Email |
1/5/2024 | 352 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) Email |
1/5/2024 | 351 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 334 Motion to Extend Time to Assume Unexpired Nonresidential Real Property Lease by Ninety Day filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order), 336 Notice of Hearing filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 316 Amended Application to Employ Investment Banker, Stout Capital (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit B # 3 Notice of Employment # 4 Proposed Order)(Shelton, Herbert) (Related Document(s): 276 Application to Employ Investment Banker, Stout Capital, LLC (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Notice of Employment # 4 Proposed Order))), 337 Notice of Hearing filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 320 Motion to Sell Property Free and Clear of Liens 11 USC 363(f), , ( Filing Fee: $ 199.00 ) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order))) Email |
1/5/2024 | 350 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 339 Motion to Expedite Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 334 Motion to Extend Time to Assume Unexpired Nonresidential Real Property Lease by Ninety Day filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)), 340 Agenda for Upcoming Hearing on January 5, 2024 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 316 Amended Application to Employ Investment Banker, Stout Capital (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit B # 3 Notice of Employment # 4 Proposed Order)(Shelton, Herbert) (Related Document(s): 276 Application to Employ Investment Banker, Stout Capital, LLC (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Notice of Employment # 4 Proposed Order)), 320 Motion to Sell Property Free and Clear of Liens 11 USC 363(f), , ( Filing Fee: $ 199.00 ) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)), 341 Debtor's Witness and Exhibit List for Hearing on January 5, 2024 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 320 Motion to Sell Property Free and Clear of Liens 11 USC 363(f), , ( Filing Fee: $ 199.00 ) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order))) Email |
1/5/2024 | 349 | Order Dismissing Document for Lack of Compliance (related document(s): 326 Objection Filed by Philip L Lamberson for Creditors Attila GP Investor LLC, Attila LP Investor LLC (Lamberson, Philip) (related document(s): 276 Application to Employ Investment Banker, Stout Capital, LLC (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Notice of Employment # 4 Proposed Order), 316 Amended Application to Employ Investment Banker, Stout Capital (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit B # 3 Notice of Employment # 4 Proposed Order)(Shelton, Herbert) (Related Document(s): 276 Application to Employ Investment Banker, Stout Capital, LLC (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Notice of Employment # 4 Proposed Order)))) (Order entered on 1/5/2024) (Benitez, Estella) Email |
1/5/2024 | 348 | Order Regarding (related document(s): 298 Motion to Approve Compromise under Rule 9019 filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 141 Motion to Reject Executory Contract filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order))) (Order entered on 1/5/2024) (Benitez, Estella) Email |
1/5/2024 | 347 | Debtor's Witness and Exhibit List for Hearing on January 11, 2024 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 192 Motion to Reject Lease (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Proposed Order)) Email |
1/5/2024 | 346 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 335 Statement of the Official Committee of Unsecured Creditors in Support of Debtor's Amended Application to Employ Stout Capital, LLC as Investment Banker to the Debtor and Estate filed by Christopher L. Dodson for Creditor The Official Committee of Unsecured Creditors. (Dodson, Christopher) (Related Document(s): 316 Amended Application to Employ Investment Banker, Stout Capital (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit B # 3 Notice of Employment # 4 Proposed Order)(Shelton, Herbert) (Related Document(s): 276 Application to Employ Investment Banker, Stout Capital, LLC (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Notice of Employment # 4 Proposed Order)))) Email |
1/5/2024 | 345 | Witness and Exhibit List filed by Lynn Hamilton Butler for Interested Party Sarah Smiley, D.O., Administrator for Hospitalist Concepts Consulting, P.L.L.C. d/b/a Internal Med Solutions. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3)(Butler, Lynn) (Related Document(s): 192 Motion to Reject Lease (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Proposed Order)) Email |
1/5/2024 | 344 | Order Regarding (related document(s): 339 Motion to Expedite Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 334 Motion to Extend Time to Assume Unexpired Nonresidential Real Property Lease by Ninety Day filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order))) (Order entered on 1/5/2024) (Schoener, Lauren) Email |
1/4/2024 | 343 | DEBTORS WITNESS AND EXHIBIT LIST FOR HEARING ON DEBTORS SALE MOTION SET FOR HEARING FRIDAY, JANUARY 5, 2024 AT 2:00 P.M. filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 320 Motion to Sell Property Free and Clear of Liens 11 USC 363(f), , ( Filing Fee: $ 199.00 ) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)) Email |
1/4/2024 | 342 | DEBTORS WITNESS AND EXHIBIT LIST FOR HEARING ON FRIDAY, JANUARY 5, 2024 AT 2:00 P.M. ON DEBTORS APPLICATION TO EMPLOY STOUT CAPITAL, LLC AS INVESTMENT BANKER filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 316 Amended Application to Employ Investment Banker, Stout Capital (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit B # 3 Notice of Employment # 4 Proposed Order)(Shelton, Herbert) (Related Document(s): 276 Application to Employ Investment Banker, Stout Capital, LLC (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Notice of Employment # 4 Proposed Order))) Email |
1/4/2024 | 341 | Debtor's Witness and Exhibit List for Hearing on January 5, 2024 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 320 Motion to Sell Property Free and Clear of Liens 11 USC 363(f), , ( Filing Fee: $ 199.00 ) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)) Email |
1/4/2024 | 340 | Agenda for Upcoming Hearing on January 5, 2024 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 316 Amended Application to Employ Investment Banker, Stout Capital (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit B # 3 Notice of Employment # 4 Proposed Order)(Shelton, Herbert) (Related Document(s): 276 Application to Employ Investment Banker, Stout Capital, LLC (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Notice of Employment # 4 Proposed Order)), 320 Motion to Sell Property Free and Clear of Liens 11 USC 363(f), , ( Filing Fee: $ 199.00 ) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)) Email |
1/4/2024 | 339 | Motion to Expedite Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 334 Motion to Extend Time to Assume Unexpired Nonresidential Real Property Lease by Ninety Day filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)) Email |
1/4/2024 | 338 | Joinder in Limited Objection filed by Mark Curtis Taylor for Interested Party Westrise, LLC. (Taylor, Mark) (Related Document(s): 326 Objection Filed by Philip L Lamberson for Creditors Attila GP Investor LLC, Attila LP Investor LLC (Lamberson, Philip) (related document(s): 276 Application to Employ Investment Banker, Stout Capital, LLC (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Notice of Employment # 4 Proposed Order), 316 Amended Application to Employ Investment Banker, Stout Capital (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit B # 3 Notice of Employment # 4 Proposed Order)(Shelton, Herbert) (Related Document(s): 276 Application to Employ Investment Banker, Stout Capital, LLC (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Notice of Employment # 4 Proposed Order)))) Email |
1/4/2024 | 337 | Notice of Hearing filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 320 Motion to Sell Property Free and Clear of Liens 11 USC 363(f), , ( Filing Fee: $ 199.00 ) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)) Email |
1/4/2024 | 336 | Notice of Hearing filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 316 Amended Application to Employ Investment Banker, Stout Capital (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit B # 3 Notice of Employment # 4 Proposed Order)(Shelton, Herbert) (Related Document(s): 276 Application to Employ Investment Banker, Stout Capital, LLC (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Notice of Employment # 4 Proposed Order))) Email |
1/4/2024 | 335 | Statement of the Official Committee of Unsecured Creditors in Support of Debtor's Amended Application to Employ Stout Capital, LLC as Investment Banker to the Debtor and Estate filed by Christopher L. Dodson for Creditor The Official Committee of Unsecured Creditors. (Dodson, Christopher) (Related Document(s): 316 Amended Application to Employ Investment Banker, Stout Capital (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit B # 3 Notice of Employment # 4 Proposed Order)(Shelton, Herbert) (Related Document(s): 276 Application to Employ Investment Banker, Stout Capital, LLC (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Notice of Employment # 4 Proposed Order))) Email |
1/4/2024 | 334 | Motion to Extend Time to Assume Unexpired Nonresidential Real Property Lease by Ninety Day filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)(Shelton, Herbert) Email |
1/4/2024 | 333 | Witness and Exhibit List filed by Philip L Lamberson for Creditors Attila GP Investor LLC, Attila LP Investor LLC. (Attachments: # 1 Exhibit Acadiana Management Engagement Letter # 2 Exhibit Nuvectra Engagement Letter # 3 Exhibit Goodrich Engagement Letter # 4 Exhibit Country Fresh Engagement Letter # 5 Exhibit Alliant Technologies Engagement Letter # 6 Exhibit Better 4 You Breakfast # 7 Exhibit 7- Slip Sheet for Docket No. 114 # 8 Exhibit Debtor's Application to Employ Paladin)(Lamberson, Philip) (Related Document(s): 326 Objection Filed by Philip L Lamberson for Creditors Attila GP Investor LLC, Attila LP Investor LLC (Lamberson, Philip) (related document(s): 276 Application to Employ Investment Banker, Stout Capital, LLC (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Notice of Employment # 4 Proposed Order), 316 Amended Application to Employ Investment Banker, Stout Capital (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit B # 3 Notice of Employment # 4 Proposed Order)(Shelton, Herbert) (Related Document(s): 276 Application to Employ Investment Banker, Stout Capital, LLC (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Notice of Employment # 4 Proposed Order)))) Email |
1/3/2024 | 332 | Order Regarding (related document(s): 329 Motion to Expedite Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 316 Amended Application to Employ Investment Banker, Stout Capital (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit B # 3 Notice of Employment # 4 Proposed Order)(Shelton, Herbert) (Related Document(s): 276 Application to Employ Investment Banker, Stout Capital, LLC (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Notice of Employment # 4 Proposed Order)))) (Order entered on 1/3/2024) (Benitez, Estella) Email |
1/3/2024 | 331 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 325 Motion for Emergency Hearing on Debtor's Motion for (I) Authorization to Sell Certain PostPetition Accounts Receivable Free and Clear of Liens, Claims, and Encumbrances; (II) To Establish Procedures for Future Sales; (III) Related Relief filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 320 Motion to Sell Property Free and Clear of Liens 11 USC 363(f), , ( Filing Fee: $ 199.00 ) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order))) Email |
1/3/2024 | 330 | Order Regarding (related document(s): 325 Motion for Emergency Hearing on Debtor's Motion for (I) Authorization to Sell Certain PostPetition Accounts Receivable Free and Clear of Liens, Claims, and Encumbrances; (II) To Establish Procedures for Future Sales; (III) Related Relief filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 320 Motion to Sell Property Free and Clear of Liens 11 USC 363(f), , ( Filing Fee: $ 199.00 ) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order))) (Order entered on 1/3/2024) (Benitez, Estella) Email |
1/3/2024 | 329 | Motion to Expedite Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 316 Amended Application to Employ Investment Banker, Stout Capital (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit B # 3 Notice of Employment # 4 Proposed Order)(Shelton, Herbert) (Related Document(s): 276 Application to Employ Investment Banker, Stout Capital, LLC (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Notice of Employment # 4 Proposed Order))) Email |
1/2/2024 | 328 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano, Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 320 Motion to Sell Property Free and Clear of Liens 11 USC 363(f), , ( Filing Fee: $ 199.00 ) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order), 321 Notice of Hearing filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 298 Motion to Approve Compromise under Rule 9019 filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 141 Motion to Reject Executory Contract filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)))) Email |
1/2/2024 | 327 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 318 Motion for Emergency Hearing on Debtor's Motion to Approve Compromise and Settlement Agreement Pursuant to Bankruptcy Rule 9019 filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 298 Motion to Approve Compromise under Rule 9019 filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 141 Motion to Reject Executory Contract filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)))) Email |
1/2/2024 | 326 | Objection Filed by Philip L Lamberson for Creditors Attila GP Investor LLC, Attila LP Investor LLC (Lamberson, Philip) (related document(s): 276 Application to Employ Investment Banker, Stout Capital, LLC (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Notice of Employment # 4 Proposed Order), 316 Amended Application to Employ Investment Banker, Stout Capital (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit B # 3 Notice of Employment # 4 Proposed Order)(Shelton, Herbert) (Related Document(s): 276 Application to Employ Investment Banker, Stout Capital, LLC (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Notice of Employment # 4 Proposed Order))) Email |
1/2/2024 | 325 | Motion for Emergency Hearing on Debtor's Motion for (I) Authorization to Sell Certain PostPetition Accounts Receivable Free and Clear of Liens, Claims, and Encumbrances; (II) To Establish Procedures for Future Sales; (III) Related Relief filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 320 Motion to Sell Property Free and Clear of Liens 11 USC 363(f), , ( Filing Fee: $ 199.00 ) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)) Email |
12/31/2023 | 324 | BNC Certificate of Mailing (Related Document(s): 319 Order Regarding (related document(s): 318 Motion for Emergency Hearing on Debtor's Motion to Approve Compromise and Settlement Agreement Pursuant to Bankruptcy Rule 9019 filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 298 Motion to Approve Compromise under Rule 9019 filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 141 Motion to Reject Executory Contract filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)))) (Order entered on 12/29/2023)) Notice Date 12/31/2023. (Admin.) Email |
12/30/2023 | 323 | BNC Certificate of Mailing (Related Document(s): 317 Hearing to Consider and Act Upon the Following: (Related Document(s): 307 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by Jennifer Francine Wertz for Creditor Westlake Medical Center Phase II (Attachments: # 1 Exhibit 1 # 2 Proposed Order)) Hearing Scheduled For 1/25/2024 at 09:30 AM at Austin Courtroom 1 ) Notice Date 12/30/2023. (Admin.) Email |
12/29/2023 | 322 | BNC Certificate of Mailing (Related Document(s): 313 Order Regarding (related document(s): 283 Motion to Sell Property Free and Clear of Liens 11 USC 363(f), , ( Filing Fee: $ 199.00 ) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Proposed Order)) (Order entered on 12/27/2023)) Notice Date 12/29/2023. (Admin.) Email |
12/29/2023 | 321 | Notice of Hearing filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 298 Motion to Approve Compromise under Rule 9019 filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 141 Motion to Reject Executory Contract filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order))) Email |
12/29/2023 | 320 | Motion to Sell Property Free and Clear of Liens 11 USC 363(f), , ( Filing Fee: $ 199.00 ) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) Email |
12/29/2023 | 319 | Order Regarding (related document(s): 318 Motion for Emergency Hearing on Debtor's Motion to Approve Compromise and Settlement Agreement Pursuant to Bankruptcy Rule 9019 filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 298 Motion to Approve Compromise under Rule 9019 filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 141 Motion to Reject Executory Contract filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)))) (Order entered on 12/29/2023) (Schoener, Lauren) Email |
12/29/2023 | 318 | Motion for Emergency Hearing on Debtor's Motion to Approve Compromise and Settlement Agreement Pursuant to Bankruptcy Rule 9019 filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 298 Motion to Approve Compromise under Rule 9019 filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 141 Motion to Reject Executory Contract filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order))) Email |
12/28/2023 | 317 | Hearing to Consider and Act Upon the Following: (Related Document(s): 307 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by Jennifer Francine Wertz for Creditor Westlake Medical Center Phase II (Attachments: # 1 Exhibit 1 # 2 Proposed Order)) Hearing Scheduled For 1/25/2024 at 09:30 AM at Austin Courtroom 1 (Benitez, Estella) Email |
12/27/2023 | 316 | Amended Application to Employ Investment Banker, Stout Capital (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit B # 3 Notice of Employment # 4 Proposed Order)(Shelton, Herbert) (Related Document(s): 276 Application to Employ Investment Banker, Stout Capital, LLC (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Notice of Employment # 4 Proposed Order)) Email |
12/27/2023 | 315 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 298 Motion to Approve Compromise under Rule 9019 filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 141 Motion to Reject Executory Contract filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order))) Email |
12/27/2023 | 314 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 293 Emergency Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Estate Professionals filed by Ruth A. Van Meter for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Van Meter, Ruth), 294 Motion for Emergency Hearing on Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Estate Professionals filed by Ruth A. Van Meter for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Van Meter, Ruth) (Related Document(s): 293 Emergency Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Estate Professionals filed by Ruth A. Van Meter for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Van Meter, Ruth))) Email |
12/27/2023 | 313 | Order Regarding (related document(s): 283 Motion to Sell Property Free and Clear of Liens 11 USC 363(f), , ( Filing Fee: $ 199.00 ) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Proposed Order)) (Order entered on 12/27/2023) (Boyd, Laurie) Email |
12/24/2023 | 312 | BNC Certificate of Mailing (Related Document(s): 305 Interim Order Regarding (related document(s): 293 Emergency Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Estate Professionals filed by Ruth A. Van Meter for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Van Meter, Ruth)) (Order entered on 12/22/2023)) Notice Date 12/24/2023. (Admin.) Email |
12/24/2023 | 311 | BNC Certificate of Mailing (Related Document(s): 304 Order Granting Debtor's Fifth Motion for Continuance of Final Hearing (related document(s): 290 Motion to Continue Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit Exhibit A # 2 Proposed Order)(Shelton, Herbert) (Related Document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order))) (Order entered on 12/22/2023)) Notice Date 12/24/2023. (Admin.) Email |
12/24/2023 | 310 | BNC Certificate of Mailing (Related Document(s): 306 Hearing to Consider and Act Upon the Following: (Related Document(s): 298 Motion to Approve Compromise under Rule 9019 filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 141 Motion to Reject Executory Contract filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order))) Hearing Scheduled For 1/18/2024 at 09:30 AM at Austin Courtroom 1 ) Notice Date 12/24/2023. (Admin.) Email |
12/23/2023 | 309 | BNC Certificate of Mailing (Related Document(s): 300 Order Regarding (related document(s): 284 Motion to Continue Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 199 Motion for Authority to Pay Certain Pre-Petition Amounts Due Under Healthcare Benefit Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order).)) (Order entered on 12/21/2023)) Notice Date 12/23/2023. (Admin.) Email |
12/23/2023 | 308 | BNC Certificate of Mailing (Related Document(s): 297 Order Regarding (related document(s): 282 Joint Motion to Continue Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 142 Motion for Allowance and Payment of Administrative Expense Claim (21 Day Objection Language) filed by Jameson Joseph Watts for Creditor Medline Industries, LP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order))) (Order entered on 12/21/2023)) Notice Date 12/23/2023. (Admin.) Email |
12/23/2023 | 307 | Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by Jennifer Francine Wertz for Creditor Westlake Medical Center Phase II (Attachments: # 1 Exhibit 1 # 2 Proposed Order)(Wertz, Jennifer) Email |
12/22/2023 | 306 | Hearing to Consider and Act Upon the Following: (Related Document(s): 298 Motion to Approve Compromise under Rule 9019 filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 141 Motion to Reject Executory Contract filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order))) Hearing Scheduled For 1/18/2024 at 09:30 AM at Austin Courtroom 1 (Turner, Blayne) Email |
12/22/2023 | 305 | Interim Order Regarding (related document(s): 293 Emergency Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Estate Professionals filed by Ruth A. Van Meter for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Van Meter, Ruth)) (Order entered on 12/22/2023) (Turner, Blayne) Email |
12/22/2023 | 304 | Order Granting Debtor's Fifth Motion for Continuance of Final Hearing (related document(s): 290 Motion to Continue Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit Exhibit A # 2 Proposed Order)(Shelton, Herbert) (Related Document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order))) (Order entered on 12/22/2023) (Turner, Blayne) Email |
12/21/2023 | 303 | BNC Certificate of Mailing (Related Document(s): 287 Order Regarding (related document(s): 285 Emergency Motion For Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 283 Motion to Sell Property Free and Clear of Liens 11 USC 363(f), , ( Filing Fee: $ 199.00 ) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Proposed Order))) (Order entered on 12/19/2023)) Notice Date 12/21/2023. (Admin.) Email |
12/21/2023 | 302 | Certificate of Service filed by Lillian Jordan for Interested Party Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Related Document(s): 288 Agenda for Upcoming Hearings on December 21, 2023 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order), 142 Motion for Allowance and Payment of Administrative Expense Claim (21 Day Objection Language) filed by Jameson Joseph Watts for Creditor Medline Industries, LP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order), 199 Motion for Authority to Pay Certain Pre-Petition Amounts Due Under Healthcare Benefit Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)., 283 Motion to Sell Property Free and Clear of Liens 11 USC 363(f), , ( Filing Fee: $ 199.00 ) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Proposed Order)), 289 Notice of Hearing filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 283 Motion to Sell Property Free and Clear of Liens 11 USC 363(f), , ( Filing Fee: $ 199.00 ) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Proposed Order))) Email |
12/21/2023 | 301 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2023 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Attachments: # 1 Supporting Documentation)(Shelton, Herbert) Email |
12/21/2023 | 300 | Order Regarding (related document(s): 284 Motion to Continue Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 199 Motion for Authority to Pay Certain Pre-Petition Amounts Due Under Healthcare Benefit Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order).)) (Order entered on 12/21/2023) (Benitez, Estella) Email |
12/21/2023 | 299 | Notice of Proposed Order filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order), 290 Motion to Continue Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit Exhibit A # 2 Proposed Order)(Shelton, Herbert) (Related Document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order))) Email |
12/21/2023 | 298 | Motion to Approve Compromise under Rule 9019 filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 141 Motion to Reject Executory Contract filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)) Email |
12/21/2023 | 297 | Order Regarding (related document(s): 282 Joint Motion to Continue Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 142 Motion for Allowance and Payment of Administrative Expense Claim (21 Day Objection Language) filed by Jameson Joseph Watts for Creditor Medline Industries, LP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order))) (Order entered on 12/21/2023) (Benitez, Estella) Email |
12/20/2023 | 296 | Debtor's Witness and Exhibit List for Hearing on Debtor's Emergency Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Estate Professionals Requested for December 21, 2023 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 293 Emergency Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Estate Professionals filed by Ruth A. Van Meter for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Van Meter, Ruth)) Email |
12/20/2023 | 295 | Debtor's Witness and Exhibit List for Hearing on Debtor's Motion for Authorization to Sell Free and Clear of Liens filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 283 Motion to Sell Property Free and Clear of Liens 11 USC 363(f), , ( Filing Fee: $ 199.00 ) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Proposed Order)) Email |
12/20/2023 | 294 | Motion for Emergency Hearing on Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Estate Professionals filed by Ruth A. Van Meter for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Van Meter, Ruth) (Related Document(s): 293 Emergency Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Estate Professionals filed by Ruth A. Van Meter for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Van Meter, Ruth)) Email |
12/20/2023 | 293 | Emergency Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Estate Professionals filed by Ruth A. Van Meter for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Van Meter, Ruth) Email |
12/20/2023 | 292 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 283 Motion to Sell Property Free and Clear of Liens 11 USC 363(f), , ( Filing Fee: $ 199.00 ) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Proposed Order), 284 Motion to Continue Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 199 Motion for Authority to Pay Certain Pre-Petition Amounts Due Under Healthcare Benefit Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order).), 285 Emergency Motion For Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 283 Motion to Sell Property Free and Clear of Liens 11 USC 363(f), , ( Filing Fee: $ 199.00 ) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Proposed Order))) Email |
12/20/2023 | 291 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 282 Joint Motion to Continue Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 142 Motion for Allowance and Payment of Administrative Expense Claim (21 Day Objection Language) filed by Jameson Joseph Watts for Creditor Medline Industries, LP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order))) Email |
12/19/2023 | 290 | Motion to Continue Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit Exhibit A # 2 Proposed Order)(Shelton, Herbert) (Related Document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)) Email |
12/19/2023 | 289 | Notice of Hearing filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 283 Motion to Sell Property Free and Clear of Liens 11 USC 363(f), , ( Filing Fee: $ 199.00 ) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Proposed Order)) Email |
12/19/2023 | 288 | Agenda for Upcoming Hearings on December 21, 2023 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order), 142 Motion for Allowance and Payment of Administrative Expense Claim (21 Day Objection Language) filed by Jameson Joseph Watts for Creditor Medline Industries, LP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order), 199 Motion for Authority to Pay Certain Pre-Petition Amounts Due Under Healthcare Benefit Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)., 283 Motion to Sell Property Free and Clear of Liens 11 USC 363(f), , ( Filing Fee: $ 199.00 ) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Proposed Order)) Email |
12/19/2023 | 287 | Order Regarding (related document(s): 285 Emergency Motion For Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 283 Motion to Sell Property Free and Clear of Liens 11 USC 363(f), , ( Filing Fee: $ 199.00 ) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Proposed Order))) (Order entered on 12/19/2023) (Benitez, Estella) Email |
12/19/2023 | 286 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 243 Notice of Hearing filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order))) Email |
12/18/2023 | 285 | Emergency Motion For Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 283 Motion to Sell Property Free and Clear of Liens 11 USC 363(f), , ( Filing Fee: $ 199.00 ) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Proposed Order)) Email |
12/18/2023 | 284 | Motion to Continue Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 199 Motion for Authority to Pay Certain Pre-Petition Amounts Due Under Healthcare Benefit Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order).) Email |
12/18/2023 | 283 | Motion to Sell Property Free and Clear of Liens 11 USC 363(f), , ( Filing Fee: $ 199.00 ) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Proposed Order)(Shelton, Herbert) Email |
12/18/2023 | 282 | Joint Motion to Continue Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 142 Motion for Allowance and Payment of Administrative Expense Claim (21 Day Objection Language) filed by Jameson Joseph Watts for Creditor Medline Industries, LP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)) Email |
12/15/2023 | 281 | Second Declaration of Matthew E. Linder in Support of the Application to Employ White & Case LLP as Counsel for the Official Committee of Unsecured Creditors Effective as of October 4, 2023 filed by Christopher L. Dodson for Creditor The Official Committee of Unsecured Creditors. (Dodson, Christopher) (Related Document(s): 181 Application to Employ Counsel for the Official Committee of Unsecured Creditors, White & Case LLP (21 Day Objection Language) filed by Christopher L. Dodson for Creditor The Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order # 2 Exhibit A - Linder Declaration # 3 Exhibit B - Committee Declaration # 4 Notice of Employment of Professional), 257 Order Authorizing (related document(s): 181 Application to Employ Counsel for the Official Committee of Unsecured Creditors, White & Case LLP (21 Day Objection Language) filed by Christopher L. Dodson for Creditor The Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order # 2 Exhibit A - Linder Declaration # 3 Exhibit B - Committee Declaration # 4 Notice of Employment of Professional)) (Order entered on 12/6/2023)) Email |
12/14/2023 | 280 | BNC Certificate of Mailing (Related Document(s): 277 Order Regarding (related document(s): 260 Motion for Admission Pro Hac Vice of Phillip Khezri filed by Jameson Joseph Watts for Creditor Medline Industries, LP (Attachments: # 1 Proposed Order)) (Order entered on 12/12/2023)) Notice Date 12/14/2023. (Admin.) Email |
12/13/2023 | 279 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 276 Application to Employ Investment Banker, Stout Capital, LLC (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Notice of Employment # 4 Proposed Order)) Email |
12/12/2023 | 278 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 264 Notice of Hearing filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 254 Motion FOR ORDER AUTHORIZING AND APPROVING DEBTOR-IN-POSSESSION ENTERING INTO INSURANCE PREMIUM FINANCE AGREEMENT filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Proposed Order)), 265 Notice of Hearing filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order))) Email |
12/12/2023 | 277 | Order Regarding (related document(s): 260 Motion for Admission Pro Hac Vice of Phillip Khezri filed by Jameson Joseph Watts for Creditor Medline Industries, LP (Attachments: # 1 Proposed Order)) (Order entered on 12/12/2023) (Turner, Blayne) Email |
12/11/2023 | 276 | Application to Employ Investment Banker, Stout Capital, LLC (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Notice of Employment # 4 Proposed Order)(Shelton, Herbert) Email |
12/10/2023 | 275 | BNC Certificate of Mailing (Related Document(s): 270 Order Regarding (related document(s): 254 Motion FOR ORDER AUTHORIZING AND APPROVING DEBTOR-IN-POSSESSION ENTERING INTO INSURANCE PREMIUM FINANCE AGREEMENT filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Proposed Order)) (Order entered on 12/8/2023)) Notice Date 12/10/2023. (Admin.) Email |
12/9/2023 | 274 | BNC Certificate of Mailing (Related Document(s): 263 Agreed Order Lifting Automatic Stay (related document(s): 230 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 188.00 ), Motion For Adequate Protection(14 Day Objection Language) filed by Owen Colin Babcock for Creditor Eastern Funding, LLC (Attachments: # 1 Affidavit in Support # 2 Proposed Order)) (Order entered on 12/7/2023)) Notice Date 12/09/2023. (Admin.) Email |
12/9/2023 | 273 | BNC Certificate of Mailing (Related Document(s): 261 Order Regarding (related document(s): 259 Emergency Motion for Hearing on Debtor's Application for Order Authorizing and Approving Debtor-In-Possession Entering Into Insurance Premium Finance Agreement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 254 Motion FOR ORDER AUTHORIZING AND APPROVING DEBTOR-IN-POSSESSION ENTERING INTO INSURANCE PREMIUM FINANCE AGREEMENT filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Proposed Order))) (Order entered on 12/7/2023)) Notice Date 12/09/2023. (Admin.) Email |
12/8/2023 | 272 | BNC Certificate of Mailing (Related Document(s): 258 Order Regarding (related document(s): 251 Fourth Motion to Continue Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order))) (Order entered on 12/6/2023)) Notice Date 12/08/2023. (Admin.) Email |
12/8/2023 | 271 | BNC Certificate of Mailing (Related Document(s): 257 Order Authorizing (related document(s): 181 Application to Employ Counsel for the Official Committee of Unsecured Creditors, White & Case LLP (21 Day Objection Language) filed by Christopher L. Dodson for Creditor The Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order # 2 Exhibit A - Linder Declaration # 3 Exhibit B - Committee Declaration # 4 Notice of Employment of Professional)) (Order entered on 12/6/2023)) Notice Date 12/08/2023. (Admin.) Email |
12/8/2023 | 270 | Order Regarding (related document(s): 254 Motion FOR ORDER AUTHORIZING AND APPROVING DEBTOR-IN-POSSESSION ENTERING INTO INSURANCE PREMIUM FINANCE AGREEMENT filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Proposed Order)) (Order entered on 12/8/2023) (Gou, Shelly) Email |
12/8/2023 | 269 | Debtor's Witness and Exhibit List for Expedited Hearing on December 8, 2023 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): EXPEDITED Hearing to Consider and Act Upon the Following: (Related Document(s): 254 Motion FOR ORDER AUTHORIZING AND APPROVING DEBTOR-IN-POSSESSION ENTERING INTO INSURANCE PREMIUM FINANCE AGREEMENT filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. ) Hearing Scheduled For 12/8/2023 at 03:30 PM at https://us-courts.webex.com/meet/Robinson via Webex or Phone. Call 650-479-3207 Code:2305 533 7827 ...COUNSEL FOR MOVANT IS RESPONSIBLE FOR NOTICE OF HEARING. NOTICE SHOULD INCLUDE https://us-courts.webex.com/meet/Robinson via Webex or Phone. Call 650-479-3207 Code:2305 533 7827...) Email |
12/8/2023 | 268 | Notice of Filing Proposed Order filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B)(Shelton, Herbert) (Related Document(s): 254 Motion FOR ORDER AUTHORIZING AND APPROVING DEBTOR-IN-POSSESSION ENTERING INTO INSURANCE PREMIUM FINANCE AGREEMENT filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Proposed Order), 261 Order Regarding (related document(s): 259 Emergency Motion for Hearing on Debtor's Application for Order Authorizing and Approving Debtor-In-Possession Entering Into Insurance Premium Finance Agreement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 254 Motion FOR ORDER AUTHORIZING AND APPROVING DEBTOR-IN-POSSESSION ENTERING INTO INSURANCE PREMIUM FINANCE AGREEMENT filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Proposed Order))) (Order entered on 12/7/2023)) Email |
12/8/2023 | 267 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 254 Motion FOR ORDER AUTHORIZING AND APPROVING DEBTOR-IN-POSSESSION ENTERING INTO INSURANCE PREMIUM FINANCE AGREEMENT filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Proposed Order), 259 Emergency Motion for Hearing on Debtor's Application for Order Authorizing and Approving Debtor-In-Possession Entering Into Insurance Premium Finance Agreement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 254 Motion FOR ORDER AUTHORIZING AND APPROVING DEBTOR-IN-POSSESSION ENTERING INTO INSURANCE PREMIUM FINANCE AGREEMENT filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Proposed Order))) Email |
12/7/2023 | 266 | BNC Certificate of Mailing (Related Document(s): 253 Hearing to Consider and Act Upon the Following: (Related Document(s): 192 Motion to Reject Lease (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.) Hearing Scheduled For 1/11/2024 at 10:30 AM at Austin Courtroom 1 ... Five calendar days before the hearing, exhibits MUST be: (1) mailed to U.S. Bankruptcy Court, Attn: Jennifer Lopez, Homer Thornberry Judicial Bldg., 903 San Jacinto, Suite 322, Austin, TX 78701 and (2) emailed to Jacob King at jacob_king@txwb.uscourts.gov and Jennifer Lopez at jennifer_lopez@txwb.uscourts.gov....You MUST also email Jennifer Lopez and Jacob King and request a special setting if your time estimate for both sides exceeds 30 minutes. ) Notice Date 12/07/2023. (Admin.) Email |
12/7/2023 | 265 | Notice of Hearing filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)) Email |
12/7/2023 | 264 | Notice of Hearing filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 254 Motion FOR ORDER AUTHORIZING AND APPROVING DEBTOR-IN-POSSESSION ENTERING INTO INSURANCE PREMIUM FINANCE AGREEMENT filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Proposed Order)) Email |
12/7/2023 | 263 | Agreed Order Lifting Automatic Stay (related document(s): 230 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 188.00 ), Motion For Adequate Protection(14 Day Objection Language) filed by Owen Colin Babcock for Creditor Eastern Funding, LLC (Attachments: # 1 Affidavit in Support # 2 Proposed Order)) (Order entered on 12/7/2023) (Benitez, Estella) Email |
12/7/2023 | 262 | Notice of Appearance and Request for Service of Notice filed by Christopher S. Murphy for Creditor Texas Comptroller of Public Accounts, Revenue Accounting Division. (Murphy, Christopher) Email |
12/7/2023 | 261 | Order Regarding (related document(s): 259 Emergency Motion for Hearing on Debtor's Application for Order Authorizing and Approving Debtor-In-Possession Entering Into Insurance Premium Finance Agreement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 254 Motion FOR ORDER AUTHORIZING AND APPROVING DEBTOR-IN-POSSESSION ENTERING INTO INSURANCE PREMIUM FINANCE AGREEMENT filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Proposed Order))) (Order entered on 12/7/2023) (Schoener, Lauren) Email |
12/7/2023 | 260 | Motion for Admission Pro Hac Vice of Phillip Khezri filed by Jameson Joseph Watts for Creditor Medline Industries, LP (Attachments: # 1 Proposed Order)(Watts, Jameson) Email |
12/6/2023 | 259 | Emergency Motion for Hearing on Debtor's Application for Order Authorizing and Approving Debtor-In-Possession Entering Into Insurance Premium Finance Agreement filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 254 Motion FOR ORDER AUTHORIZING AND APPROVING DEBTOR-IN-POSSESSION ENTERING INTO INSURANCE PREMIUM FINANCE AGREEMENT filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Proposed Order)) Email |
12/6/2023 | 258 | Order Regarding (related document(s): 251 Fourth Motion to Continue Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order))) (Order entered on 12/6/2023) (Turner, Blayne) Email |
12/6/2023 | 257 | Order Authorizing (related document(s): 181 Application to Employ Counsel for the Official Committee of Unsecured Creditors, White & Case LLP (21 Day Objection Language) filed by Christopher L. Dodson for Creditor The Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order # 2 Exhibit A - Linder Declaration # 3 Exhibit B - Committee Declaration # 4 Notice of Employment of Professional)) (Order entered on 12/6/2023) (Benitez, Estella) Email |
12/5/2023 | 256 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 252 Notice of Hearing filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 251 Fourth Motion to Continue Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)))) Email |
12/5/2023 | 255 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 251 Fourth Motion to Continue Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order))) Email |
12/5/2023 | 254 | Motion FOR ORDER AUTHORIZING AND APPROVING DEBTOR-IN-POSSESSION ENTERING INTO INSURANCE PREMIUM FINANCE AGREEMENT filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Proposed Order)(Shelton, Herbert) Email |
12/5/2023 | 253 | Hearing to Consider and Act Upon the Following: (Related Document(s): 192 Motion to Reject Lease (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.) Hearing Scheduled For 1/11/2024 at 10:30 AM at Austin Courtroom 1 ... Five calendar days before the hearing, exhibits MUST be: (1) mailed to U.S. Bankruptcy Court, Attn: Jennifer Lopez, Homer Thornberry Judicial Bldg., 903 San Jacinto, Suite 322, Austin, TX 78701 and (2) emailed to Jacob King at jacob_king@txwb.uscourts.gov and Jennifer Lopez at jennifer_lopez@txwb.uscourts.gov....You MUST also email Jennifer Lopez and Jacob King and request a special setting if your time estimate for both sides exceeds 30 minutes. (Lopez, Jennifer) Email |
12/4/2023 | 252 | Notice of Hearing filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 251 Fourth Motion to Continue Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order))) Email |
12/4/2023 | 251 | Fourth Motion to Continue Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)) Email |
12/1/2023 | 250 | BNC Certificate of Mailing (Related Document(s): 242 Order Authorizing (related document(s): 182 Application to Employ Financial Advisor to the Official Committee of Unsecured Creditors, Dundon Advisers LLC (21 Day Objection Language) filed by Christopher L. Dodson for Creditor The Official Committee of Unsecured Creditors (Attachments: #1 Exhibit A - Declaration in Support #2 Exhibit B - Proposed Order #3 Notice of Employment of Professional)) (Party Dundon Advisers LLC has been added to the case.) (Order entered on 11/29/2023)) Notice Date 12/01/2023. (Admin.) Email |
12/1/2023 | 249 | Notice of Appearance and Request for Service of Notice filed by Sophia K. Palat for Creditor Integrity Surgical Sales, LLC. (Palat, Sophia) Email |
11/30/2023 | 248 | BNC Certificate of Mailing (Related Document(s): 241 Order Regarding (related document(s): 240 Emergency Motion to Continue Hearing filed by Ruth A. Van Meter for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Van Meter, Ruth) (Related Document(s): 146 Second Interim Order (related document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)) (Order entered on 10/20/2023))) (Order entered on 11/28/2023)) Notice Date 11/30/2023. (Admin.) Email |
11/30/2023 | 247 | BNC Certificate of Mailing (Related Document(s): 239 Order Regarding (related document(s): 225 Motion for Admission Pro Hac Vice for Anna-Bryce Hobson of Bradley Arant Boult Cummings LLP filed by Lynn Hamilton Butler for Creditor MEDHOST Business Services, Inc. (Attachments: # 1 Proposed Order)) (Order entered on 11/28/2023)) Notice Date 11/30/2023. (Admin.) Email |
11/30/2023 | 246 | BNC Certificate of Mailing (Related Document(s): 238 Order Regarding (related document(s): 224 Motion for Admission Pro Hac Vice for Jay R. Bender of Bradley Arant Boult Cummings LLP filed by Lynn Hamilton Butler for Creditor MEDHOST Business Services, Inc. (Attachments: # 1 Proposed Order)) (Order entered on 11/28/2023)) Notice Date 11/30/2023. (Admin.) Email |
11/29/2023 | 245 | BNC Certificate of Mailing (Related Document(s): 236 Hearing to Consider and Act Upon the Following: (Related Document(s): 230 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 188.00 ), Motion For Adequate Protection(14 Day Objection Language) filed by Owen Colin Babcock for Creditor Eastern Funding, LLC (Attachments: # 1 Affidavit in Support # 2 Proposed Order)) Hearing Scheduled For 12/19/2023 at 01:30 PM at Austin Courtroom 1 ) Notice Date 11/29/2023. (Admin.) Email |
11/29/2023 | 244 | Objection Filed by Lynn Hamilton Butler for Interested Party Sarah Smiley, D.O., Administrator for Hospitalist Concepts Consulting, P.L.L.C. d/b/a Internal Med Solutions (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Butler, Lynn) (related document(s): 192 Motion to Reject Lease (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Proposed Order)) Email |
11/29/2023 | 243 | Notice of Hearing filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)) Email |
11/29/2023 | 242 | Order Authorizing (related document(s): 182 Application to Employ Financial Advisor to the Official Committee of Unsecured Creditors, Dundon Advisers LLC (21 Day Objection Language) filed by Christopher L. Dodson for Creditor The Official Committee of Unsecured Creditors (Attachments: #1 Exhibit A - Declaration in Support #2 Exhibit B - Proposed Order #3 Notice of Employment of Professional)) (Party Dundon Advisers LLC has been added to the case.) (Order entered on 11/29/2023) (Boyd, Laurie) Email |
11/28/2023 | 241 | Order Regarding (related document(s): 240 Emergency Motion to Continue Hearing filed by Ruth A. Van Meter for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Van Meter, Ruth) (Related Document(s): 146 Second Interim Order (related document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)) (Order entered on 10/20/2023))) (Order entered on 11/28/2023) (Turner, Blayne) Email |
11/28/2023 | 240 | Emergency Motion to Continue Hearing filed by Ruth A. Van Meter for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Van Meter, Ruth) (Related Document(s): 146 Second Interim Order (related document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)) (Order entered on 10/20/2023)) Email |
11/28/2023 | 239 | Order Regarding (related document(s): 225 Motion for Admission Pro Hac Vice for Anna-Bryce Hobson of Bradley Arant Boult Cummings LLP filed by Lynn Hamilton Butler for Creditor MEDHOST Business Services, Inc. (Attachments: # 1 Proposed Order)) (Order entered on 11/28/2023) (Boyd, Laurie) Email |
11/28/2023 | 238 | Order Regarding (related document(s): 224 Motion for Admission Pro Hac Vice for Jay R. Bender of Bradley Arant Boult Cummings LLP filed by Lynn Hamilton Butler for Creditor MEDHOST Business Services, Inc. (Attachments: # 1 Proposed Order)) (Order entered on 11/28/2023) (Boyd, Laurie) Email |
11/27/2023 | 237 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 231 Notice of Hearing filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order))) Email |
11/27/2023 | 236 | Hearing to Consider and Act Upon the Following: (Related Document(s): 230 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 188.00 ), Motion For Adequate Protection(14 Day Objection Language) filed by Owen Colin Babcock for Creditor Eastern Funding, LLC (Attachments: # 1 Affidavit in Support # 2 Proposed Order)) Hearing Scheduled For 12/19/2023 at 01:30 PM at Austin Courtroom 1 (Schoener, Lauren) Email |
11/27/2023 | 235 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 218 Notice of Hearing filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order), 214 Emergency Motion for Order Authorizing (I) The Patient Care Ombudsman Access to Patient Records Necessary to Perform His Duties, and (II) The Manner for The Ombudsman to Provide Notice of His Report (21 Day Objection Language) filed by Ruth A. Van Meter for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Van Meter, Ruth)), 219 Agenda for Hearings on Tuesday, November 21, 2023 at 2:30 p.m. filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order), 214 Emergency Motion for Order Authorizing (I) The Patient Care Ombudsman Access to Patient Records Necessary to Perform His Duties, and (II) The Manner for The Ombudsman to Provide Notice of His Report (21 Day Objection Language) filed by Ruth A. Van Meter for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Van Meter, Ruth))) Email |
11/26/2023 | 234 | Ombudsman Report for the period of 10/7/2023 through 11/24/2023 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) Email |
11/23/2023 | 233 | BNC Certificate of Mailing (Related Document(s): 227 Order Regarding (related document(s): 221 Second Motion to Continue Final Hearing, Extend Relief Granted Under Second Interim Debtor in Possession Financing Order, and to Extend Certain Deadlines filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): Hearing CONTINUED FROM 10/26/23 TO 11/21/23 (Related Document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. ) Hearing Scheduled For 11/21/2023 at 02:30 PM at Austin Courtroom 1 ...COUNSEL FOR MOVANT IS RESPONSIBLE FOR NOTICE OF HEARING...)) (Order entered on 11/21/2023)) Notice Date 11/23/2023. (Admin.) Email |
11/23/2023 | 232 | BNC Certificate of Mailing (Related Document(s): 226 Order Regarding (related document(s): 214 Emergency Motion for Order Authorizing (I) The Patient Care Ombudsman Access to Patient Records Necessary to Perform His Duties, and (II) The Manner for The Ombudsman to Provide Notice of His Report (21 Day Objection Language) filed by Ruth A. Van Meter for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Van Meter, Ruth)) (Order entered on 11/21/2023)) Notice Date 11/23/2023. (Admin.) Email |
11/22/2023 | 231 | Notice of Hearing filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)) Email |
11/22/2023 | 230 | Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 188.00 ), Motion For Adequate Protection(14 Day Objection Language) filed by Owen Colin Babcock for Creditor Eastern Funding, LLC (Attachments: # 1 Affidavit in Support # 2 Proposed Order)(Babcock, Owen) Email |
11/22/2023 | 229 | Notice of Appearance and Request for Service of Notice filed by Owen Colin Babcock for Creditor Eastern Funding, LLC. (Babcock, Owen) Email |
11/22/2023 | 228 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 221 Second Motion to Continue Final Hearing, Extend Relief Granted Under Second Interim Debtor in Possession Financing Order, and to Extend Certain Deadlines filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): Hearing CONTINUED FROM 10/26/23 TO 11/21/23 (Related Document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. ) Hearing Scheduled For 11/21/2023 at 02:30 PM at Austin Courtroom 1 ...COUNSEL FOR MOVANT IS RESPONSIBLE FOR NOTICE OF HEARING...)) Email |
11/21/2023 | 227 | Order Regarding (related document(s): 221 Second Motion to Continue Final Hearing, Extend Relief Granted Under Second Interim Debtor in Possession Financing Order, and to Extend Certain Deadlines filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): Hearing CONTINUED FROM 10/26/23 TO 11/21/23 (Related Document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. ) Hearing Scheduled For 11/21/2023 at 02:30 PM at Austin Courtroom 1 ...COUNSEL FOR MOVANT IS RESPONSIBLE FOR NOTICE OF HEARING...)) (Order entered on 11/21/2023) (Turner, Blayne) Email |
11/21/2023 | 226 | Order Regarding (related document(s): 214 Emergency Motion for Order Authorizing (I) The Patient Care Ombudsman Access to Patient Records Necessary to Perform His Duties, and (II) The Manner for The Ombudsman to Provide Notice of His Report (21 Day Objection Language) filed by Ruth A. Van Meter for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Van Meter, Ruth)) (Order entered on 11/21/2023) (Turner, Blayne) Email |
11/21/2023 | 225 | Motion for Admission Pro Hac Vice for Anna-Bryce Hobson of Bradley Arant Boult Cummings LLP filed by Lynn Hamilton Butler for Creditor MEDHOST Business Services, Inc. (Attachments: # 1 Proposed Order)(Butler, Lynn) Email |
11/21/2023 | 224 | Motion for Admission Pro Hac Vice for Jay R. Bender of Bradley Arant Boult Cummings LLP filed by Lynn Hamilton Butler for Creditor MEDHOST Business Services, Inc. (Attachments: # 1 Proposed Order)(Butler, Lynn) Email |
11/21/2023 | 223 | Amended Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2023 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit)(Shelton, Herbert) Email |
11/21/2023 | 222 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2023 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit)(Shelton, Herbert) Email |
11/20/2023 | 221 | Second Motion to Continue Final Hearing, Extend Relief Granted Under Second Interim Debtor in Possession Financing Order, and to Extend Certain Deadlines filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): Hearing CONTINUED FROM 10/26/23 TO 11/21/23 (Related Document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. ) Hearing Scheduled For 11/21/2023 at 02:30 PM at Austin Courtroom 1 ...COUNSEL FOR MOVANT IS RESPONSIBLE FOR NOTICE OF HEARING...) Email |
11/20/2023 | 220 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 212 NOTICE OF PROPOSED FINAL DIP ORDER filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit # 2 Proposed Order)(Shelton, Herbert) (Related Document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)), 214 Emergency Motion for Order Authorizing (I) The Patient Care Ombudsman Access to Patient Records Necessary to Perform His Duties, and (II) The Manner for The Ombudsman to Provide Notice of His Report (21 Day Objection Language) filed by Ruth A. Van Meter for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Van Meter, Ruth)) Email |
11/20/2023 | 219 | Agenda for Hearings on Tuesday, November 21, 2023 at 2:30 p.m. filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order), 214 Emergency Motion for Order Authorizing (I) The Patient Care Ombudsman Access to Patient Records Necessary to Perform His Duties, and (II) The Manner for The Ombudsman to Provide Notice of His Report (21 Day Objection Language) filed by Ruth A. Van Meter for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Van Meter, Ruth)) Email |
11/20/2023 | 218 | Notice of Hearing filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order), 214 Emergency Motion for Order Authorizing (I) The Patient Care Ombudsman Access to Patient Records Necessary to Perform His Duties, and (II) The Manner for The Ombudsman to Provide Notice of His Report (21 Day Objection Language) filed by Ruth A. Van Meter for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Van Meter, Ruth)) Email |
11/20/2023 | 217 | Verified Statement of Husch Blackwell LLP Pursuant to Rule 2019 of the Federal Rules of Bankruptcy Procedure Regarding Representation of Multiple Creditors filed by Lynn Hamilton Butler for Creditor MEDHOST Business Services, Inc.. (Butler, Lynn) Email |
11/18/2023 | 216 | BNC Certificate of Mailing (Related Document(s): 210 Hearing to Consider and Act Upon the Following: (Related Document(s): 142 Motion for Allowance and Payment of Administrative Expense Claim (21 Day Objection Language) filed by Jameson Joseph Watts for Creditor Medline Industries, LP ) Hearing Scheduled For 12/21/2023 at 09:30 AM at Austin Courtroom 1 ...Prior court approval through CM/ECF is required to appear by WebEx or by phone for this hearing. ... Five calendar days before the hearing, exhibits MUST be: (1) mailed to U.S. Bankruptcy Court, Attn: Jennifer Lopez, Homer Thornberry Judicial Bldg., 903 San Jacinto, Suite 322, Austin, TX 78701 and (2) emailed to Sarah Wood at sarah_wood@txwb.uscourts.gov and Jennifer Lopez at jennifer_lopez@txwb.uscourts.gov....You MUST also email Jennifer Lopez and Sarah Wood and request a special setting if your time estimate for both sides exceeds 30 minutes. ) Notice Date 11/18/2023. (Admin.) Email |
11/18/2023 | 215 | BNC Certificate of Mailing (Related Document(s): 209 Hearing to Consider and Act Upon the Following: (Related Document(s): 199 Motion for Authority to Pay Certain Pre-Petition Amounts Due Under Healthcare Benefit Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.) Hearing Scheduled For 12/21/2023 at 09:30 AM at Austin Courtroom 1 ...Prior court approval through CM/ECF is required to appear by WebEx or by phone for this hearing. ... Five calendar days before the hearing, exhibits MUST be: (1) mailed to U.S. Bankruptcy Court, Attn: Jennifer Lopez, Homer Thornberry Judicial Bldg., 903 San Jacinto, Suite 322, Austin, TX 78701 and (2) emailed to Sarah Wood at sarah_wood@txwb.uscourts.gov and Jennifer Lopez at jennifer_lopez@txwb.uscourts.gov....You MUST also email Jennifer Lopez and Sarah Wood and request a special setting if your time estimate for both sides exceeds 30 minutes. ) Notice Date 11/18/2023. (Admin.) Email |
11/17/2023 | 214 | Emergency Motion for Order Authorizing (I) The Patient Care Ombudsman Access to Patient Records Necessary to Perform His Duties, and (II) The Manner for The Ombudsman to Provide Notice of His Report (21 Day Objection Language) filed by Ruth A. Van Meter for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Van Meter, Ruth) Email |
11/16/2023 | 213 | BNC Certificate of Mailing (Related Document(s): 202 Order Authorizing (related document(s): 79 Application to Employ Donlin, Recano, Company, Inc. as Claims, Noticing, and Solicitation Agent (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, LP (Attachments: #1 Exhibit A - Engagement Letter #2 Exhibit B - Declaration of L. Terry #3 Notice of Employment #4 Proposed Order)) (Party Donlin, Recano & Co., Inc. has been added to the case.) (Order entered on 11/14/2023)) Notice Date 11/16/2023. (Admin.) Email |
11/16/2023 | 212 | NOTICE OF PROPOSED FINAL DIP ORDER filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit # 2 Proposed Order)(Shelton, Herbert) (Related Document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)) Email |
11/16/2023 | 211 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 199 Motion for Authority to Pay Certain Pre-Petition Amounts Due Under Healthcare Benefit Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order).) Email |
11/16/2023 | 210 | Hearing to Consider and Act Upon the Following: (Related Document(s): 142 Motion for Allowance and Payment of Administrative Expense Claim (21 Day Objection Language) filed by Jameson Joseph Watts for Creditor Medline Industries, LP ) Hearing Scheduled For 12/21/2023 at 09:30 AM at Austin Courtroom 1 ...Prior court approval through CM/ECF is required to appear by WebEx or by phone for this hearing. ... Five calendar days before the hearing, exhibits MUST be: (1) mailed to U.S. Bankruptcy Court, Attn: Jennifer Lopez, Homer Thornberry Judicial Bldg., 903 San Jacinto, Suite 322, Austin, TX 78701 and (2) emailed to Sarah Wood at sarah_wood@txwb.uscourts.gov and Jennifer Lopez at jennifer_lopez@txwb.uscourts.gov....You MUST also email Jennifer Lopez and Sarah Wood and request a special setting if your time estimate for both sides exceeds 30 minutes. (Lopez, Jennifer) Email |
11/16/2023 | 209 | Hearing to Consider and Act Upon the Following: (Related Document(s): 199 Motion for Authority to Pay Certain Pre-Petition Amounts Due Under Healthcare Benefit Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.) Hearing Scheduled For 12/21/2023 at 09:30 AM at Austin Courtroom 1 ...Prior court approval through CM/ECF is required to appear by WebEx or by phone for this hearing. ... Five calendar days before the hearing, exhibits MUST be: (1) mailed to U.S. Bankruptcy Court, Attn: Jennifer Lopez, Homer Thornberry Judicial Bldg., 903 San Jacinto, Suite 322, Austin, TX 78701 and (2) emailed to Sarah Wood at sarah_wood@txwb.uscourts.gov and Jennifer Lopez at jennifer_lopez@txwb.uscourts.gov....You MUST also email Jennifer Lopez and Sarah Wood and request a special setting if your time estimate for both sides exceeds 30 minutes. (Lopez, Jennifer) Email |
11/16/2023 | 208 | Notice of Change of Address Filed by Attorney (Jordan, Lillian) Email |
11/15/2023 | 207 | Notice of Appearance and Request for Service of Notice filed by Stephen W. Sather for Creditor North Star Leasing. (Sather, Stephen) Email |
11/15/2023 | 206 | Amended Complex Service List filed by Ruth A. Van Meter for Debtor Westlake Surgical, L.P.. (Attachments: # 1 Redline Complex Service List)(Van Meter, Ruth) Email |
11/15/2023 | 205 | Supplemental Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 87 Order Regarding (related document(s): 61 Emergency Motion for Entry of Order (i) Establishing Complex Case Service List and Notice Procedures; (ii) Approving the Form and Manner of Notice of the Commencement of the Chapter 11 Case, and (iii) Setting Bar Dates for Filing Proofs of Claim filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) (Order entered on 10/6/2023), 167 Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 87 Order Regarding (related document(s): 61 Emergency Motion for Entry of Order (i) Establishing Complex Case Service List and Notice Procedures; (ii) Approving the Form and Manner of Notice of the Commencement of the Chapter 11 Case, and (iii) Setting Bar Dates for Filing Proofs of Claim filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) (Order entered on 10/6/2023)), 168 Supplemental Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 87 Order Regarding (related document(s): 61 Emergency Motion for Entry of Order (i) Establishing Complex Case Service List and Notice Procedures; (ii) Approving the Form and Manner of Notice of the Commencement of the Chapter 11 Case, and (iii) Setting Bar Dates for Filing Proofs of Claim filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) (Order entered on 10/6/2023))) Email |
11/14/2023 | 204 | Objection Filed by Mark Curtis Taylor for Interested Party Westrise, LLC (Taylor, Mark) (related document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)) Email |
11/14/2023 | 203 | Notice of Appearance and Request for Service of Notice filed by Lynn Hamilton Butler for Creditor MEDHOST Business Services, Inc.. (Butler, Lynn) Email |
11/14/2023 | 202 | Order Authorizing (related document(s): 79 Application to Employ Donlin, Recano, Company, Inc. as Claims, Noticing, and Solicitation Agent (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, LP (Attachments: #1 Exhibit A - Engagement Letter #2 Exhibit B - Declaration of L. Terry #3 Notice of Employment #4 Proposed Order)) (Party Donlin, Recano & Co., Inc. has been added to the case.) (Order entered on 11/14/2023) (Boyd, Laurie) Email |
11/13/2023 | 201 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 196 Response Filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Shelton, Herbert) (related document(s): 142 Motion for Allowance and Payment of Administrative Expense Claim (21 Day Objection Language) filed by Jameson Joseph Watts for Creditor Medline Industries, LP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order))) Email |
11/12/2023 | 199 | Motion Motion for Authority to Pay Certain Pre-Petition Amounts Due Under Healthcare Benefit Plan filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) Email |
11/11/2023 | 200 | BNC Certificate of Mailing (Related Document(s): 195 Agreed Order Regarding (related document(s): 109 Motion For Adequate Protection(14 Day Objection Language), Motion for Relief from Stay (30 Day Waiver Language) (14 Day Objection Language) ( Filing Fee: $ 188.00 ) filed by Larry Chek for Creditor Alliance Funding Group (Attachments: # 1 Exhibit Exh 1 # 2 Exhibit Exh 2 # 3 Affidavit Signed Declaration - Westlake Surgical # 4 Proposed Order)) (Order entered on 11/9/2023)) Notice Date 11/11/2023. (Admin.) (Entered: 11/12/2023) Email |
11/10/2023 | 198 | Objection Filed by Lynn Hamilton Butler for Creditor MEDHOST Business Services, Inc. (Butler, Lynn) (related document(s): 141 Motion to Reject Executory Contract filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)) Email |
11/10/2023 | 197 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 192 Motion to Reject Lease (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Proposed Order)) Email |
11/9/2023 | 196 | Response Filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Shelton, Herbert) (related document(s): 142 Motion for Allowance and Payment of Administrative Expense Claim (21 Day Objection Language) filed by Jameson Joseph Watts for Creditor Medline Industries, LP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)) Email |
11/9/2023 | 195 | Agreed Order Regarding (related document(s): 109 Motion For Adequate Protection(14 Day Objection Language), Motion for Relief from Stay (30 Day Waiver Language) (14 Day Objection Language) ( Filing Fee: $ 188.00 ) filed by Larry Chek for Creditor Alliance Funding Group (Attachments: # 1 Exhibit Exh 1 # 2 Exhibit Exh 2 # 3 Affidavit Signed Declaration - Westlake Surgical # 4 Proposed Order)) (Order entered on 11/9/2023) (Schoener, Lauren) Email |
11/8/2023 | 194 | BNC Certificate of Mailing (Related Document(s): 189 Order Approving (related document(s): 91 Application to Employ Financial Advisor, PALADIN MANAGEMENT GROUP, LLC (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: #1 Exhibit A #2 Exhibit B #3 Notice of Employment #4 Proposed Order)) (Party Paladin Management Group LLC has been added to the case.) (Order entered on 11/6/2023)) Notice Date 11/08/2023. (Admin.) Email |
11/8/2023 | 193 | BNC Certificate of Mailing (Related Document(s): 188 Order Approving (related document(s): 80 Application to Employ Hayward PLLC, as General Bankruptcy Counsel (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: #1 Exhibit A - Disclosure of Compensation #2 Exhibit B - Declaration of C. Shelton #3 Exhibit C - Engagement Letter #4 Notice of Employment #5 Proposed Order)) (Order entered on 11/6/2023)) Notice Date 11/08/2023. (Admin.) Email |
11/8/2023 | 192 | Motion to Reject Lease (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Proposed Order)(Shelton, Herbert) Email |
11/7/2023 | 191 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 177 Notice of Hearing filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order))) Email |
11/7/2023 | 190 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 159 Response Filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Shelton, Herbert) (related document(s): 109 Motion For Adequate Protection(14 Day Objection Language), Motion for Relief from Stay (30 Day Waiver Language) (14 Day Objection Language) ( Filing Fee: $ 188.00 ) filed by Larry Chek for Creditor Alliance Funding Group (Attachments: # 1 Exhibit Exh 1 # 2 Exhibit Exh 2 # 3 Affidavit Signed Declaration - Westlake Surgical # 4 Proposed Order))) Email |
11/6/2023 | 189 | Order Approving (related document(s): 91 Application to Employ Financial Advisor, PALADIN MANAGEMENT GROUP, LLC (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: #1 Exhibit A #2 Exhibit B #3 Notice of Employment #4 Proposed Order)) (Party Paladin Management Group LLC has been added to the case.) (Order entered on 11/6/2023) (Boyd, Laurie) Email |
11/6/2023 | 188 | Order Approving (related document(s): 80 Application to Employ Hayward PLLC, as General Bankruptcy Counsel (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: #1 Exhibit A - Disclosure of Compensation #2 Exhibit B - Declaration of C. Shelton #3 Exhibit C - Engagement Letter #4 Notice of Employment #5 Proposed Order)) (Order entered on 11/6/2023) (Boyd, Laurie) Email |
11/5/2023 | 187 | BNC Certificate of Mailing (Related Document(s): 185 Order Regarding (related document(s): 173 DEBTORS MOTION FOR ENTRY OF PROTECTIVE ORDER filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Shelton, Herbert) Modified on 11/2/2023 to edit text .) (Order entered on 11/3/2023)) Notice Date 11/05/2023. (Admin.) Email |
11/4/2023 | 186 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 181 Application to Employ Counsel for the Official Committee of Unsecured Creditors, White & Case LLP (21 Day Objection Language) filed by Christopher L. Dodson for Creditor The Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order # 2 Exhibit A - Linder Declaration # 3 Exhibit B - Committee Declaration # 4 Notice of Employment of Professional), 182 Application to Employ Financial Advisor to the Official Committee of Unsecured Creditors, Dundon Advisers LLC (21 Day Objection Language) filed by Christopher L. Dodson for Creditor The Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A - Declaration in Support # 2 Exhibit B - Proposed Order # 3 Notice of Employment of Professional)) Email |
11/3/2023 | 185 | Order Regarding (related document(s): 173 DEBTORS MOTION FOR ENTRY OF PROTECTIVE ORDER filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Shelton, Herbert) Modified on 11/2/2023 to edit text .) (Order entered on 11/3/2023) (Benitez, Estella) Email |
11/2/2023 | 184 | BNC Certificate of Mailing (Related Document(s): 171 Transcript regarding Hearing Held 10/26/23 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 01/29/2024. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Transcriber EXCEPTIONAL REPORTING, Telephone number 361 949-2988. - NAME OF PURCHASER: CHRIS DODSON. Notice of Intent to Request Redaction Deadline Due By 11/6/2023. Redaction Request Due By11/20/2023. Redacted Transcript Submission Due By 11/30/2023. Transcript access will be restricted through 01/29/2024.) Notice Date 11/02/2023. (Admin.) Email |
11/2/2023 | 183 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2023 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Attachments: # 1 Global Notes and Supporting Documentation # 2 Bank Statement for Account x0492 # 3 Bank Statement for Account x3148 # 4 Bank Statement for Account x4996 # 5 Bank Statements for Account x4240 # 6 Bank Statement for Account x5001 # 7 Bank Statement for Account x9091 # 8 Bank Statement for Account x9109 # 9 Bank Statement for Account x9075 # 10 Bank Statement for Account x4257)(Shelton, Herbert) Email |
11/2/2023 | 182 | Application to Employ Financial Advisor to the Official Committee of Unsecured Creditors, Dundon Advisers LLC (21 Day Objection Language) filed by Christopher L. Dodson for Creditor The Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A - Declaration in Support # 2 Exhibit B - Proposed Order # 3 Notice of Employment of Professional)(Dodson, Christopher) Email |
11/2/2023 | 181 | Application to Employ Counsel for the Official Committee of Unsecured Creditors, White & Case LLP (21 Day Objection Language) filed by Christopher L. Dodson for Creditor The Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order # 2 Exhibit A - Linder Declaration # 3 Exhibit B - Committee Declaration # 4 Notice of Employment of Professional)(Dodson, Christopher) Email |
11/2/2023 | 180 | Declaration for Electronic Filing (Restricted Document) filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 178 Amended List of Creditors (adding or deleting creditor(s)), Adding and Deleting Creditors , ( Filing Fee: $ 32.00 ), Amended List of Creditors (modifying creditor(s) Address) filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. -Declaration for Electronic Filing due by 11/8/2023 -Declaration for Electronic Filing due by 11/8/2023 (Attachments: # 1 List of Amendments)) Email |
11/1/2023 | 179 | BNC Certificate of Mailing (Related Document(s): 164 Transcript regarding Hearing Held 10/17/2023 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 01/25/2024. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Transcriber EXCEPTIONAL REPORTING, Telephone number 361 949-2988. - NAME OF PURCHASER: CHRIS DODSON. Notice of Intent to Request Redaction Deadline Due By 11/3/2023. Redaction Request Due By11/17/2023. Redacted Transcript Submission Due By 11/27/2023. Transcript access will be restricted through 01/25/2024.) Notice Date 11/01/2023. (Admin.) Email |
11/1/2023 | 178 | Amended List of Creditors (adding or deleting creditor(s)), Adding and Deleting Creditors , ( Filing Fee: $ 32.00 ), Amended List of Creditors (modifying creditor(s) Address) filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. -Declaration for Electronic Filing due by 11/8/2023 -Declaration for Electronic Filing due by 11/8/2023 (Attachments: # 1 List of Amendments)(Shelton, Herbert) Email |
11/1/2023 | 177 | Notice of Hearing filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)) Email |
11/1/2023 | 176 | Notice of Appearance and Request for Service of Notice filed by Mallory Ann Davis for Creditor NuVasive, Inc.. (Davis, Mallory) Email |
11/1/2023 | 175 | Notice of Appearance and Request for Service of Notice filed by Scott D. Lawrence for Creditor NuVasive, Inc.. (Lawrence, Scott) Email |
11/1/2023 | 174 | NOTICE OF AMENDED EXHIBIT B TO DEBTORS MOTION FOR ENTRY OF PROTECTIVE ORDER filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit B)(Shelton, Herbert) (Related Document(s): 173 Motion DEBTORS MOTION FOR ENTRY OF PROTECTIVE ORDER filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B)) Email |
11/1/2023 | 173 | Motion DEBTORS MOTION FOR ENTRY OF PROTECTIVE ORDER filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Shelton, Herbert) Email |
10/30/2023 | 171 | Transcript regarding Hearing Held 10/26/23 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 01/29/2024. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Transcriber EXCEPTIONAL REPORTING, Telephone number 361 949-2988. - NAME OF PURCHASER: CHRIS DODSON. Notice of Intent to Request Redaction Deadline Due By 11/6/2023. Redaction Request Due By11/20/2023. Redacted Transcript Submission Due By 11/30/2023. Transcript access will be restricted through 01/29/2024. (Hudson, Toni) Email |
10/28/2023 | 170 | BNC Certificate of Mailing (Related Document(s): 162 Order Regarding (related document(s): 157 Motion to Continue Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 146 Second Interim Order (related document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)) (Order entered on 10/20/2023))) (Order entered on 10/26/2023)) Notice Date 10/28/2023. (Admin.) Email |
10/27/2023 | 172 | Court Entry: Change of Address For Creditor Briannah Pena (Benitez, Estella) (Entered: 10/31/2023) Email |
10/27/2023 | 169 | Transcript Request by Chris Dodson/Deanna Hirshom. Transcript request sent to Transcriber: Exceptional Reporting Services (Related Document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order), 157 Motion to Continue Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 146 Second Interim Order (related document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)) (Order entered on 10/20/2023))) (Benitez, Estella) Email |
10/27/2023 | 168 | Supplemental Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 87 Order Regarding (related document(s): 61 Emergency Motion for Entry of Order (i) Establishing Complex Case Service List and Notice Procedures; (ii) Approving the Form and Manner of Notice of the Commencement of the Chapter 11 Case, and (iii) Setting Bar Dates for Filing Proofs of Claim filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) (Order entered on 10/6/2023)) Email |
10/27/2023 | 167 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 87 Order Regarding (related document(s): 61 Emergency Motion for Entry of Order (i) Establishing Complex Case Service List and Notice Procedures; (ii) Approving the Form and Manner of Notice of the Commencement of the Chapter 11 Case, and (iii) Setting Bar Dates for Filing Proofs of Claim filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) (Order entered on 10/6/2023)) Email |
10/27/2023 | 166 | Supplemental Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 87 Order Regarding (related document(s): 61 Emergency Motion for Entry of Order (i) Establishing Complex Case Service List and Notice Procedures; (ii) Approving the Form and Manner of Notice of the Commencement of the Chapter 11 Case, and (iii) Setting Bar Dates for Filing Proofs of Claim filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) (Order entered on 10/6/2023)) Email |
10/27/2023 | 165 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 87 Order Regarding (related document(s): 61 Emergency Motion for Entry of Order (i) Establishing Complex Case Service List and Notice Procedures; (ii) Approving the Form and Manner of Notice of the Commencement of the Chapter 11 Case, and (iii) Setting Bar Dates for Filing Proofs of Claim filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) (Order entered on 10/6/2023)) Email |
10/27/2023 | 164 | Transcript regarding Hearing Held 10/17/2023 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 01/25/2024. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Transcriber EXCEPTIONAL REPORTING, Telephone number 361 949-2988. - NAME OF PURCHASER: CHRIS DODSON. Notice of Intent to Request Redaction Deadline Due By 11/3/2023. Redaction Request Due By11/17/2023. Redacted Transcript Submission Due By 11/27/2023. Transcript access will be restricted through 01/25/2024. (Hudson, Toni) Email |
10/26/2023 | 163 | Transcript Request by Chris Dodson. (Dodson, Christopher) Email |
10/26/2023 | 162 | Order Regarding (related document(s): 157 Motion to Continue Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 146 Second Interim Order (related document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)) (Order entered on 10/20/2023))) (Order entered on 10/26/2023) (Benitez, Estella) Email |
10/25/2023 | 161 | BNC Certificate of Mailing (Related Document(s): 152 Order Regarding (related document(s): 143 Motion for Admission Pro Hac Vice for Robert M. Hirsh filed by Jameson Joseph Watts for Creditor Medline Industries, LP (Attachments: # 1 Proposed Order)) (Order entered on 10/23/2023)) Notice Date 10/25/2023. (Admin.) Email |
10/25/2023 | 160 | BNC Certificate of Mailing (Related Document(s): 154 Hearing to Consider and Act Upon the Following: (Related Document(s): 141 Motion to Reject Executory Contract filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.) Hearing Scheduled For 11/30/2023 at 09:30 AM at Austin Courtroom 1 ...Prior court approval through CM/ECF is required to appear by WebEx or by phone for this hearing. ... Five calendar days before the hearing, exhibits MUST be: (1) mailed to U.S. Bankruptcy Court, Attn: Jennifer Lopez, Homer Thornberry Judicial Bldg., 903 San Jacinto, Suite 322, Austin, TX 78701 and (2) emailed to Sarah Wood at sarah_wood@txwb.uscourts.gov and Jennifer Lopez at jennifer_lopez@txwb.uscourts.gov....You MUST also email Jennifer Lopez and Sarah Wood and request a special setting if your time estimate for both sides exceeds 30 minutes. ) Notice Date 10/25/2023. (Admin.) Email |
10/25/2023 | 159 | Response Filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Shelton, Herbert) (related document(s): 109 Motion For Adequate Protection(14 Day Objection Language), Motion for Relief from Stay (30 Day Waiver Language) (14 Day Objection Language) ( Filing Fee: $ 188.00 ) filed by Larry Chek for Creditor Alliance Funding Group (Attachments: # 1 Exhibit Exh 1 # 2 Exhibit Exh 2 # 3 Affidavit Signed Declaration - Westlake Surgical # 4 Proposed Order)) Email |
10/25/2023 | 158 | Notice of Appearance and Request for Service of Notice filed by David S. Gragg for Creditor Olympus Corporation of the Americas. (Gragg, David) Email |
10/24/2023 | 157 | Motion to Continue Hearing filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) (Related Document(s): 146 Second Interim Order (related document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)) (Order entered on 10/20/2023)) Email |
10/24/2023 | 156 | Transcript Request by Chris Dodson/Deanna Hirshom. Transcript request sent to Transcriber: Exceptional Reporting Services (Related Document(s): Hearing Held: Approved Final Order; Order To Come By Mr. Shelton. (Related Document(s): 9 Motion FOR (I) AUTHORITY TO PAY PRE-PETITION WAGES; (II) AUTHORITY TO PAY AMOUNTS DUE UNDER CERTAIN BENEFITS PROGRAMS; (III) AUTHORIZING THE DEBTOR TO PAY CERTAIN BONUSES; (V) ORDERS RELATED TO PREPETITION CHECKS RELATED TO PREPETITION WAGES; (VI) AUTHORITY TO CONTINUE ROUTINE PAYROLL DEDUCTIONS; AND (VII) RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)) Order due by 10/31/2023 , Hearing Held: Court Satisfied With Summary Of POC'S Report. (Related Document(s): STATUS Hearing to Consider and Act Upon the Following: (Related Document(s): 107 Ombudsman Report for the period of October 5, 2023 through October 6, 2023 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P..) Status Hearing Set For 10/17/2023 at 10:30 AM at Austin Courtroom 1 ...COUNSEL FOR MOVANT IS RESPONSIBLE FOR NOTICE OF HEARING...) ) (Benitez, Estella) Email |
10/24/2023 | 155 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 138 Order Regarding (related document(s): 9 Motion FOR (I) AUTHORITY TO PAY PRE-PETITION WAGES; (II) AUTHORITY TO PAY AMOUNTS DUE UNDER CERTAIN BENEFITS PROGRAMS; (III) AUTHORIZING THE DEBTOR TO PAY CERTAIN BONUSES; (V) ORDERS RELATED TO PREPETITION CHECKS RELATED TO PREPETITION WAGES; (VI) AUTHORITY TO CONTINUE ROUTINE PAYROLL DEDUCTIONS; AND (VII) RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)) (Order entered on 10/19/2023)) Email |
10/23/2023 | 154 | Hearing to Consider and Act Upon the Following: (Related Document(s): 141 Motion to Reject Executory Contract filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P.) Hearing Scheduled For 11/30/2023 at 09:30 AM at Austin Courtroom 1 ...Prior court approval through CM/ECF is required to appear by WebEx or by phone for this hearing. ... Five calendar days before the hearing, exhibits MUST be: (1) mailed to U.S. Bankruptcy Court, Attn: Jennifer Lopez, Homer Thornberry Judicial Bldg., 903 San Jacinto, Suite 322, Austin, TX 78701 and (2) emailed to Sarah Wood at sarah_wood@txwb.uscourts.gov and Jennifer Lopez at jennifer_lopez@txwb.uscourts.gov....You MUST also email Jennifer Lopez and Sarah Wood and request a special setting if your time estimate for both sides exceeds 30 minutes. (Lopez, Jennifer) Email |
10/23/2023 | 153 | Transcript Request by Chris Dodson. (Dodson, Christopher) (related document(s): Hearing Held: Approved Final Order; Order To Come By Mr. Shelton. (Related Document(s): 9 Motion FOR (I) AUTHORITY TO PAY PRE-PETITION WAGES; (II) AUTHORITY TO PAY AMOUNTS DUE UNDER CERTAIN BENEFITS PROGRAMS; (III) AUTHORIZING THE DEBTOR TO PAY CERTAIN BONUSES; (V) ORDERS RELATED TO PREPETITION CHECKS RELATED TO PREPETITION WAGES; (VI) AUTHORITY TO CONTINUE ROUTINE PAYROLL DEDUCTIONS; AND (VII) RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)) Order due by 10/31/2023 , Hearing Held: Court Satisfied With Summary Of POC'S Report. (Related Document(s): STATUS Hearing to Consider and Act Upon the Following: (Related Document(s): 107 Ombudsman Report for the period of October 5, 2023 through October 6, 2023 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P..) Status Hearing Set For 10/17/2023 at 10:30 AM at Austin Courtroom 1 ...COUNSEL FOR MOVANT IS RESPONSIBLE FOR NOTICE OF HEARING...) ) Email |
10/23/2023 | 152 | Order Regarding (related document(s): 143 Motion for Admission Pro Hac Vice for Robert M. Hirsh filed by Jameson Joseph Watts for Creditor Medline Industries, LP (Attachments: # 1 Proposed Order)) (Order entered on 10/23/2023) (Boyd, Laurie) Email |
10/22/2023 | 151 | BNC Certificate of Mailing (Related Document(s): 146 Second Interim Order (related document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)) (Order entered on 10/20/2023)) Notice Date 10/22/2023. (Admin.) Email |
10/21/2023 | 150 | BNC Certificate of Mailing (Related Document(s): 138 Order Regarding (related document(s): 9 Motion FOR (I) AUTHORITY TO PAY PRE-PETITION WAGES; (II) AUTHORITY TO PAY AMOUNTS DUE UNDER CERTAIN BENEFITS PROGRAMS; (III) AUTHORIZING THE DEBTOR TO PAY CERTAIN BONUSES; (V) ORDERS RELATED TO PREPETITION CHECKS RELATED TO PREPETITION WAGES; (VI) AUTHORITY TO CONTINUE ROUTINE PAYROLL DEDUCTIONS; AND (VII) RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)) (Order entered on 10/19/2023)) Notice Date 10/21/2023. (Admin.) Email |
10/21/2023 | 149 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 141 Motion to Reject Executory Contract filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)) Email |
10/20/2023 | 148 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2023 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) Email |
10/20/2023 | 147 | Notice of Appearance and Request for Service of Notice filed by Jason A. Starks for Creditor Travis County. (Starks, Jason) Email |
10/20/2023 | 146 | Second Interim Order (related document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)) (Order entered on 10/20/2023) (Turner, Blayne) Email |
10/19/2023 | 145 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 112 Final Order Regarding (related document(s): 64 Notice of Proposed Final Order filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit Exhibit A)(Shelton, Herbert) (Related Document(s): 12 Motion FOR ENTRY OF AN ORDER: (I) AUTHORIZING THE CONTINUED USE OF EXISTING BUSINESS FORMS; (II) AUTHORIZING MAINTENANCE OF EXISTING CORPORATE BANK ACCOUNTS AND CASH MANAGEMENT SYSTEM; AND (III) WAIVING CERTAIN U.S. TRUSTEE REQUIREMENTS filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order))) (Order entered on 10/12/2023)) Email |
10/19/2023 | 144 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 91 Application to Employ Financial Advisor, PALADIN MANAGEMENT GROUP, LLC (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Notice of Employment # 4 Proposed Order)) Email |
10/19/2023 | 143 | Motion for Admission Pro Hac Vice for Robert M. Hirsh filed by Jameson Joseph Watts for Creditor Medline Industries, LP (Attachments: # 1 Proposed Order)(Watts, Jameson) Email |
10/19/2023 | 142 | Motion for Allowance and Payment of Administrative Expense Claim (21 Day Objection Language) filed by Jameson Joseph Watts for Creditor Medline Industries, LP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)(Watts, Jameson) Email |
10/19/2023 | 141 | Motion to Reject Executory Contract filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) Email |
10/19/2023 | 140 | Declaration for Electronic Filing (Restricted Document) filed by Ruth A. Van Meter for Debtor Westlake Surgical, L.P.. (Van Meter, Ruth) (Related Document(s): 139 Amended Petition filed - Amendment(s): Modified Principal Place of Business Address and Other Name Used by Debtor filed by Ruth A. Van Meter for Debtor Westlake Surgical, L.P.. -Declaration for Electronic Filing due by 10/26/2023 (Attachments: # 1 Amended Petition - REDLINE)(Van Meter, Ruth)) Email |
10/19/2023 | 139 | Amended Petition filed - Amendment(s): Modified Principal Place of Business Address and Other Name Used by Debtor filed by Ruth A. Van Meter for Debtor Westlake Surgical, L.P.. -Declaration for Electronic Filing due by 10/26/2023 (Attachments: # 1 Amended Petition - REDLINE)(Van Meter, Ruth) Email |
10/19/2023 | 138 | Order Regarding (related document(s): 9 Motion FOR (I) AUTHORITY TO PAY PRE-PETITION WAGES; (II) AUTHORITY TO PAY AMOUNTS DUE UNDER CERTAIN BENEFITS PROGRAMS; (III) AUTHORIZING THE DEBTOR TO PAY CERTAIN BONUSES; (V) ORDERS RELATED TO PREPETITION CHECKS RELATED TO PREPETITION WAGES; (VI) AUTHORITY TO CONTINUE ROUTINE PAYROLL DEDUCTIONS; AND (VII) RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)) (Order entered on 10/19/2023) (Boyd, Laurie) Email |
10/18/2023 | 137 | BNC Certificate of Mailing (Related Document(s): 123 Transcript regarding Hearing Held 10/3/2023 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 01/11/2024. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Transcriber EXCEPTIONAL REPORTING, Telephone number 361 949-2988. - NAME OF PURCHASER: CHRIS DODSON. Notice of Intent to Request Redaction Deadline Due By 10/20/2023. Redaction Request Due By11/3/2023. Redacted Transcript Submission Due By 11/13/2023. Transcript access will be restricted through 01/11/2024.) Notice Date 10/18/2023. (Admin.) Email |
10/18/2023 | 136 | BNC Certificate of Mailing (Related Document(s): 122 Transcript regarding Hearing Held 9/13/2023 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 01/11/2024. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Transcriber EXCEPTIONAL REPORTING, Telephone number 361 949-2988. - NAME OF PURCHASER: CHRIS DODSON. Notice of Intent to Request Redaction Deadline Due By 10/20/2023. Redaction Request Due By11/3/2023. Redacted Transcript Submission Due By 11/13/2023. Transcript access will be restricted through 01/11/2024.) Notice Date 10/18/2023. (Admin.) Email |
10/18/2023 | 135 | BNC Certificate of Mailing (Related Document(s): 121 Transcript regarding Hearing Held 9/11/2023 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 01/11/2024. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Transcriber EXCEPTIONAL REPORTING, Telephone number 361 949-2988. - NAME OF PURCHASER: CHRIS DODSON. Notice of Intent to Request Redaction Deadline Due By 10/20/2023. Redaction Request Due By11/3/2023. Redacted Transcript Submission Due By 11/13/2023. Transcript access will be restricted through 01/11/2024.) Notice Date 10/18/2023. (Admin.) Email |
10/18/2023 | 134 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 110 Order Regarding (related document(s): 108 Motion for Expedited Status Conference Pursuant to 11 U.S.C. § 105(d) filed by John C. Roy for U.S. Trustee United States Trustee - AU12 (Attachments: # 1 Proposed Order # 2 Service List)) (Order entered on 10/12/2023)) Email |
10/18/2023 | 133 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 79 Application to Employ Donlin, Recano, Company, Inc. as Claims, Noticing, and Solicitation Agent (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Declaration of L. Terry # 3 Notice of Employment # 4 Proposed Order), 80 Application to Employ Hayward PLLC, as General Bankruptcy Counsel (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A - Disclosure of Compensation # 2 Exhibit B - Declaration of C. Shelton # 3 Exhibit C - Engagement Letter # 4 Notice of Employment # 5 Proposed Order)) Email |
10/18/2023 | 132 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 125 Notice of Continued 341 Meeting of Creditors filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 102 Amended Notice of Commencement of Case and Proof of Claim Form filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P..)) Email |
10/17/2023 | 131 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 108 Motion for Expedited Status Conference Pursuant to 11 U.S.C. § 105(d) filed by John C. Roy for U.S. Trustee United States Trustee - AU12 (Attachments: # 1 Proposed Order # 2 Service List)) Email |
10/14/2023 | 130 | BNC Certificate of Mailing (Related Document(s): 112 Final Order Regarding (related document(s): 64 Notice of Proposed Final Order filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit Exhibit A)(Shelton, Herbert) (Related Document(s): 12 Motion FOR ENTRY OF AN ORDER: (I) AUTHORIZING THE CONTINUED USE OF EXISTING BUSINESS FORMS; (II) AUTHORIZING MAINTENANCE OF EXISTING CORPORATE BANK ACCOUNTS AND CASH MANAGEMENT SYSTEM; AND (III) WAIVING CERTAIN U.S. TRUSTEE REQUIREMENTS filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order))) (Order entered on 10/12/2023)) Notice Date 10/14/2023. (Admin.) Email |
10/14/2023 | 129 | BNC Certificate of Mailing (Related Document(s): 110 Order Regarding (related document(s): 108 Motion for Expedited Status Conference Pursuant to 11 U.S.C. § 105(d) filed by John C. Roy for U.S. Trustee United States Trustee - AU12 (Attachments: # 1 Proposed Order # 2 Service List)) (Order entered on 10/12/2023)) Notice Date 10/14/2023. (Admin.) Email |
10/14/2023 | 128 | BNC Certificate of Mailing (Related Document(s): 111 Hearing to Consider and Act Upon the Following: (Related Document(s): 109 Motion For Adequate Protection(14 Day Objection Language), Motion for Relief from Stay (30 Day Waiver Language) (14 Day Objection Language) (Filing Fee: $188.00) filed by Larry Chek for Creditor Alliance Funding Group (Attachments: #1 Exhibit Exh 1 #2 Exhibit Exh 2 #3 Affidavit Signed Declaration - Westlake Surgical #4 Proposed Order)) Hearing Scheduled For 11/21/2023 at 01:30 PM at Austin Courtroom 1) Notice Date 10/14/2023. (Admin.) Email |
10/13/2023 | 127 | Debtor's Witness and Exhibit List for Hearing on October 17, 2023 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): STATUS Hearing to Consider and Act Upon the Following: (Related Document(s): 107 Ombudsman Report for the period of October 5, 2023 through October 6, 2023 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P..) Status Hearing Set For 10/17/2023 at 10:30 AM at Austin Courtroom 1 ...COUNSEL FOR MOVANT IS RESPONSIBLE FOR NOTICE OF HEARING...) Email |
10/13/2023 | 126 | Agenda for Upcoming Hearing on October 17, 2023 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): STATUS Hearing to Consider and Act Upon the Following: (Related Document(s): 107 Ombudsman Report for the period of October 5, 2023 through October 6, 2023 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P..) Status Hearing Set For 10/17/2023 at 10:30 AM at Austin Courtroom 1 ...COUNSEL FOR MOVANT IS RESPONSIBLE FOR NOTICE OF HEARING...) Email |
10/13/2023 | 125 | Notice of Continued 341 Meeting of Creditors filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 102 Amended Notice of Commencement of Case and Proof of Claim Form filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P..) Email |
10/13/2023 | 124 | US Trustee 341 Meeting Continued: Set For 10/23/2023 at 10:00 AM at Via Phone: (866)711-2282; Code: 3544189# (Roy, John) Email |
10/13/2023 | 123 | Transcript regarding Hearing Held 10/3/2023 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 01/11/2024. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Transcriber EXCEPTIONAL REPORTING, Telephone number 361 949-2988. - NAME OF PURCHASER: CHRIS DODSON. Notice of Intent to Request Redaction Deadline Due By 10/20/2023. Redaction Request Due By11/3/2023. Redacted Transcript Submission Due By 11/13/2023. Transcript access will be restricted through 01/11/2024. (Hudson, Toni) Email |
10/13/2023 | 122 | Transcript regarding Hearing Held 9/13/2023 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 01/11/2024. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Transcriber EXCEPTIONAL REPORTING, Telephone number 361 949-2988. - NAME OF PURCHASER: CHRIS DODSON. Notice of Intent to Request Redaction Deadline Due By 10/20/2023. Redaction Request Due By11/3/2023. Redacted Transcript Submission Due By 11/13/2023. Transcript access will be restricted through 01/11/2024. (Hudson, Toni) Email |
10/13/2023 | 121 | Transcript regarding Hearing Held 9/11/2023 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 01/11/2024. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Transcriber EXCEPTIONAL REPORTING, Telephone number 361 949-2988. - NAME OF PURCHASER: CHRIS DODSON. Notice of Intent to Request Redaction Deadline Due By 10/20/2023. Redaction Request Due By11/3/2023. Redacted Transcript Submission Due By 11/13/2023. Transcript access will be restricted through 01/11/2024. (Hudson, Toni) Email |
10/13/2023 | 120 | Declaration for Electronic Filing (Restricted Document) filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 114 Schedules, Statements, and Summary filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. -Declaration for Electronic Filing due by 10/19/2023, 115 Statement of Financial Affairs filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. -Declaration for Electronic Filing due by 10/19/2023) Email |
10/12/2023 | 119 | BNC Certificate of Mailing (Related Document(s): 101 Order Regarding (related document(s): 85 Motion for Admission Pro Hac Vice of Adam Swingle filed by Christopher L. Dodson for Creditor The Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order)) (Order entered on 10/10/2023)) Notice Date 10/12/2023. (Admin.) Email |
10/12/2023 | 118 | BNC Certificate of Mailing (Related Document(s): 100 Order Regarding (related document(s): 84 Motion for Admission Pro Hac Vice of Amanda Parra Criste filed by Christopher L. Dodson for Creditor The Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order)) (Order entered on 10/10/2023)) Notice Date 10/12/2023. (Admin.) Email |
10/12/2023 | 117 | BNC Certificate of Mailing (Related Document(s): 99 Order Regarding (related document(s): 83 Motion for Admission Pro Hac Vice of Charles R. Koster filed by Christopher L. Dodson for Creditor The Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order)) (Order entered on 10/10/2023)) Notice Date 10/12/2023. (Admin.) Email |
10/12/2023 | 116 | BNC Certificate of Mailing (Related Document(s): 98 Order Regarding (related document(s): 82 Motion for Admission Pro Hac Vice of Matthew E. Linder filed by Christopher L. Dodson for Creditor The Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order)) (Order entered on 10/10/2023)) Notice Date 10/12/2023. (Admin.) Email |
10/12/2023 | 115 | Statement of Financial Affairs filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. -Declaration for Electronic Filing due by 10/19/2023 (Shelton, Herbert) Email |
10/12/2023 | 114 | Schedules, Statements, and Summary filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. -Declaration for Electronic Filing due by 10/19/2023 (Shelton, Herbert) Email |
10/12/2023 | 113 | Expedited Notice of Hearing filed by John C. Roy for U.S. Trustee United States Trustee - AU12. (Roy, John) (Related Document(s): 107 Ombudsman Report for the period of October 5, 2023 through October 6, 2023 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P..) Email |
10/12/2023 | 112 | Final Order Regarding (related document(s): 64 Notice of Proposed Final Order filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit Exhibit A)(Shelton, Herbert) (Related Document(s): 12 Motion FOR ENTRY OF AN ORDER: (I) AUTHORIZING THE CONTINUED USE OF EXISTING BUSINESS FORMS; (II) AUTHORIZING MAINTENANCE OF EXISTING CORPORATE BANK ACCOUNTS AND CASH MANAGEMENT SYSTEM; AND (III) WAIVING CERTAIN U.S. TRUSTEE REQUIREMENTS filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order))) (Order entered on 10/12/2023) (Boyd, Laurie) Email |
10/12/2023 | 111 | Hearing to Consider and Act Upon the Following: (Related Document(s): 109 Motion For Adequate Protection(14 Day Objection Language), Motion for Relief from Stay (30 Day Waiver Language) (14 Day Objection Language) (Filing Fee: $188.00) filed by Larry Chek for Creditor Alliance Funding Group (Attachments: #1 Exhibit Exh 1 #2 Exhibit Exh 2 #3 Affidavit Signed Declaration - Westlake Surgical #4 Proposed Order)) Hearing Scheduled For 11/21/2023 at 01:30 PM at Austin Courtroom 1 (Boyd, Laurie) Email |
10/12/2023 | 110 | Order Regarding (related document(s): 108 Motion for Expedited Status Conference Pursuant to 11 U.S.C. § 105(d) filed by John C. Roy for U.S. Trustee United States Trustee - AU12 (Attachments: # 1 Proposed Order # 2 Service List)) (Order entered on 10/12/2023) (Boyd, Laurie) Email |
10/11/2023 | 109 | Motion For Adequate Protection(14 Day Objection Language), Motion for Relief from Stay (30 Day Waiver Language) (14 Day Objection Language) ( Filing Fee: $ 188.00 ) filed by Larry Chek for Creditor Alliance Funding Group (Attachments: # 1 Exhibit Exh 1 # 2 Exhibit Exh 2 # 3 Affidavit Signed Declaration - Westlake Surgical # 4 Proposed Order)(Chek, Larry) Email |
10/11/2023 | 108 | Motion for Expedited Status Conference Pursuant to 11 U.S.C. § 105(d) filed by John C. Roy for U.S. Trustee United States Trustee - AU12 (Attachments: # 1 Proposed Order # 2 Service List)(Roy, John) Email |
10/10/2023 | 107 | Ombudsman Report for the period of October 5, 2023 through October 6, 2023 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) Email |
10/10/2023 | 106 | Complex Service List filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) Email |
10/10/2023 | 105 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 90 Interim Order Granting (related document(s): 9 Motion FOR (I) AUTHORITY TO PAY PRE-PETITION WAGES; (II) AUTHORITY TO PAY AMOUNTS DUE UNDER CERTAIN BENEFITS PROGRAMS; (III) AUTHORIZING THE DEBTOR TO PAY CERTAIN BONUSES; (V) ORDERS RELATED TO PREPETITION CHECKS RELATED TO PREPETITION WAGES; (VI) AUTHORITY TO CONTINUE ROUTINE PAYROLL DEDUCTIONS; AND (VII) RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)) (Order entered on 10/6/2023)) Email |
10/10/2023 | 104 | Notice of Appearance and Request for Service of Notice filed by Philip L Lamberson for Creditors Attila GP Investor LLC, Attila LP Investor LLC. (Lamberson, Philip) Email |
10/10/2023 | 103 | Notice of Appearance and Request for Service of Notice filed by Annmarie Antoniette Chiarello for Creditors Attila LP Investor LLC, Attila GP Investor LLC. (Chiarello, Annmarie) Email |
10/10/2023 | 102 | Amended Notice of Commencement of Case and Proof of Claim Form filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) Email |
10/10/2023 | 101 | Order Regarding (related document(s): 85 Motion for Admission Pro Hac Vice of Adam Swingle filed by Christopher L. Dodson for Creditor The Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order)) (Order entered on 10/10/2023) (Boyd, Laurie) Email |
10/10/2023 | 100 | Order Regarding (related document(s): 84 Motion for Admission Pro Hac Vice of Amanda Parra Criste filed by Christopher L. Dodson for Creditor The Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order)) (Order entered on 10/10/2023) (Boyd, Laurie) Email |
10/10/2023 | 99 | Order Regarding (related document(s): 83 Motion for Admission Pro Hac Vice of Charles R. Koster filed by Christopher L. Dodson for Creditor The Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order)) (Order entered on 10/10/2023) (Boyd, Laurie) Email |
10/10/2023 | 98 | Order Regarding (related document(s): 82 Motion for Admission Pro Hac Vice of Matthew E. Linder filed by Christopher L. Dodson for Creditor The Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order)) (Order entered on 10/10/2023) (Boyd, Laurie) Email |
10/10/2023 | 97 | Transcript Request by Chris Dodson Transcript request sent to Transcriber: Exceptional Reporting Services (Related Document(s): Hearing Held: Second Interim Order With Updated Budget To Come By Mr. Shelton; Hearing Continued For 10/26/2023 At 10:00 AM ACT 1. (Related Document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, LP (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Proposed Order)) Order due by 10/17/2023) (Boyd, Laurie) Email |
10/10/2023 | 96 | Transcript Request by Chris Dodson Transcript request sent to Transcriber: Exceptional Reporting Services (Related Document(s): Hearing Held: Approved Interim Order; Continued To 10/3/23 At 9:30; Order To Come By Mr. Shelton. (Related Document(s): 9 Motion FOR (I) AUTHORITY TO PAY PRE-PETITION WAGES; (II) AUTHORITY TO PAY AMOUNTS DUE UNDER CERTAIN BENEFITS PROGRAMS; (III) AUTHORIZING THE DEBTOR TO PAY CERTAIN BONUSES; (V) ORDERS RELATED TO PREPETITION CHECKS RELATED TO PREPETITION WAGES; (VI) AUTHORITY TO CONTINUE ROUTINE PAYROLL DEDUCTIONS; AND (VII) RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, LP (Attachments: #1 Proposed Order)) Order due by 9/27/2023) (Boyd, Laurie) Email |
10/10/2023 | 95 | Transcript Request by Chris Dodson Transcript request sent to Transcriber: Exceptional Reporting Services (Related Document(s): Hearing Held: Approved Interim Order; Order To Come By Mr. Shelton; Final Hearing Set 10/03/2023 at 9:30 AM; Debtor's Exhibits 1-7,9,11-21 Admitted. (Related Document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Proposed Order))) (Boyd, Laurie) Email |
10/8/2023 | 94 | BNC Certificate of Mailing (Related Document(s): 90 Interim Order Granting (related document(s): 9 Motion FOR (I) AUTHORITY TO PAY PRE-PETITION WAGES; (II) AUTHORITY TO PAY AMOUNTS DUE UNDER CERTAIN BENEFITS PROGRAMS; (III) AUTHORIZING THE DEBTOR TO PAY CERTAIN BONUSES; (V) ORDERS RELATED TO PREPETITION CHECKS RELATED TO PREPETITION WAGES; (VI) AUTHORITY TO CONTINUE ROUTINE PAYROLL DEDUCTIONS; AND (VII) RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)) (Order entered on 10/6/2023)) Notice Date 10/08/2023. (Admin.) Email |
10/8/2023 | 93 | BNC Certificate of Mailing (Related Document(s): 88 Order Allowing Extension of Time, 10/12/2023 (related document(s): 77 Second Motion to Extend Time File Schedules and Statement of Financial Affairs filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)) ,; (Order entered on 10/6/2023)) Notice Date 10/08/2023. (Admin.) Email |
10/8/2023 | 92 | BNC Certificate of Mailing (Related Document(s): 87 Order Regarding (related document(s): 61 Emergency Motion for Entry of Order (i) Establishing Complex Case Service List and Notice Procedures; (ii) Approving the Form and Manner of Notice of the Commencement of the Chapter 11 Case, and (iii) Setting Bar Dates for Filing Proofs of Claim filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) (Order entered on 10/6/2023)) Notice Date 10/08/2023. (Admin.) Email |
10/6/2023 | 91 | Application to Employ Financial Advisor, PALADIN MANAGEMENT GROUP, LLC (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Notice of Employment # 4 Proposed Order)(Shelton, Herbert) Email |
10/6/2023 | 90 | Interim Order Granting (related document(s): 9 Motion FOR (I) AUTHORITY TO PAY PRE-PETITION WAGES; (II) AUTHORITY TO PAY AMOUNTS DUE UNDER CERTAIN BENEFITS PROGRAMS; (III) AUTHORIZING THE DEBTOR TO PAY CERTAIN BONUSES; (V) ORDERS RELATED TO PREPETITION CHECKS RELATED TO PREPETITION WAGES; (VI) AUTHORITY TO CONTINUE ROUTINE PAYROLL DEDUCTIONS; AND (VII) RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)) (Order entered on 10/6/2023) (Schoener, Lauren) Email |
10/6/2023 | 89 | Transcript Request by Chris Dodson. (Dodson, Christopher) (related document(s): Hearing Held: Approved Interim Order; Order To Come By Mr. Shelton; Final Hearing Set 10/03/2023 at 9:30 AM; Debtor's Exhibits 1-7,9,11-21 Admitted. (Related Document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)) , Hearing Held: Approved Interim Order; Continued To 10/3/23 At 9:30; Order To Come By Mr. Shelton. (Related Document(s): 9 Motion FOR (I) AUTHORITY TO PAY PRE-PETITION WAGES; (II) AUTHORITY TO PAY AMOUNTS DUE UNDER CERTAIN BENEFITS PROGRAMS; (III) AUTHORIZING THE DEBTOR TO PAY CERTAIN BONUSES; (V) ORDERS RELATED TO PREPETITION CHECKS RELATED TO PREPETITION WAGES; (VI) AUTHORITY TO CONTINUE ROUTINE PAYROLL DEDUCTIONS; AND (VII) RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)) Order due by 9/27/2023 , Hearing Held: Approved Interim Order; Continued To 10/3/23 At 9:30; Order To Come By Mr. Shelton. (Related Document(s): 12 Motion FOR ENTRY OF AN ORDER: (I) AUTHORIZING THE CONTINUED USE OF EXISTING BUSINESS FORMS; (II) AUTHORIZING MAINTENANCE OF EXISTING CORPORATE BANK ACCOUNTS AND CASH MANAGEMENT SYSTEM; AND (III) WAIVING CERTAIN U.S. TRUSTEE REQUIREMENTS filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)) , Hearing Held: Approved; Order To Come By Ms. Van Meter. (Related Document(s): 25 Emergency Motion for Entry of Order Authorizing Procedures to Maintain and Protect Confidential Patient Information filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)) Order due by 9/27/2023 (Benitez, Estella) Modified on 9/21/2023 to correct text., Hearing Held: Second Interim Order With Updated Budget To Come By Mr. Shelton; Hearing Continued For 10/26/2023 At 10:00 AM ACT 1. (Related Document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)) Order due by 10/17/2023 , Hearing Held: Approved As Stated On The Record; Order To Come By Mr. Shelton. (Related Document(s): 12 Motion FOR ENTRY OF AN ORDER: (I) AUTHORIZING THE CONTINUED USE OF EXISTING BUSINESS FORMS; (II) AUTHORIZING MAINTENANCE OF EXISTING CORPORATE BANK ACCOUNTS AND CASH MANAGEMENT SYSTEM; AND (III) WAIVING CERTAIN U.S. TRUSTEE REQUIREMENTS filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)) Order due by 10/17/2023 , Hearing Held: Approved As Stated On The Record; Order To Come By Ms. Van Meter. (Related Document(s): 61 Emergency Motion for Entry of Order (i) Establishing Complex Case Service List and Notice Procedures; (ii) Approving the Form and Manner of Notice of the Commencement of the Chapter 11 Case, and (iii) Setting Bar Dates for Filing Proofs of Claim filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) Order due by 10/17/2023 ) Email |
10/6/2023 | 88 | Order Allowing Extension of Time, 10/12/2023 (related document(s): 77 Second Motion to Extend Time File Schedules and Statement of Financial Affairs filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)) ,; (Order entered on 10/6/2023) (Schoener, Lauren) Email |
10/6/2023 | 87 | Order Regarding (related document(s): 61 Emergency Motion for Entry of Order (i) Establishing Complex Case Service List and Notice Procedures; (ii) Approving the Form and Manner of Notice of the Commencement of the Chapter 11 Case, and (iii) Setting Bar Dates for Filing Proofs of Claim filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) (Order entered on 10/6/2023) (Schoener, Lauren) Email |
10/6/2023 | 86 | Notice of Appearance and Request for Service of Notice filed by Christopher L. Dodson for Creditor The Official Committee of Unsecured Creditors. (Dodson, Christopher) Email |
10/6/2023 | 85 | Motion for Admission Pro Hac Vice of Adam Swingle filed by Christopher L. Dodson for Creditor The Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order)(Dodson, Christopher) Email |
10/6/2023 | 84 | Motion for Admission Pro Hac Vice of Amanda Parra Criste filed by Christopher L. Dodson for Creditor The Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order)(Dodson, Christopher) Email |
10/6/2023 | 83 | Motion for Admission Pro Hac Vice of Charles R. Koster filed by Christopher L. Dodson for Creditor The Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order)(Dodson, Christopher) Email |
10/6/2023 | 82 | Motion for Admission Pro Hac Vice of Matthew E. Linder filed by Christopher L. Dodson for Creditor The Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order)(Dodson, Christopher) Email |
10/6/2023 | 81 | Notice of Withdrawal of Document filed by Trinitee G. Green for Creditor The Official Committee of Unsecured Creditors. (Green, Trinitee) (Related Document(s): 72 Notice of Appearance and Request for Service of Notice filed by Trinitee G. Green for Creditor The Official Committee of Unsecured Creditors.) Email |
10/5/2023 | 80 | Application to Employ Hayward PLLC, as General Bankruptcy Counsel (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A - Disclosure of Compensation # 2 Exhibit B - Declaration of C. Shelton # 3 Exhibit C - Engagement Letter # 4 Notice of Employment # 5 Proposed Order)(Shelton, Herbert) Email |
10/5/2023 | 79 | Application to Employ Donlin, Recano, Company, Inc. as Claims, Noticing, and Solicitation Agent (21 Day Objection Language) filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Declaration of L. Terry # 3 Notice of Employment # 4 Proposed Order)(Shelton, Herbert) Email |
10/5/2023 | 78 | Notice of Appearance and Request for Service of Notice filed by Larry Chek for Creditor Alliance Funding Group. (Chek, Larry) Email |
10/3/2023 | 77 | Second Motion to Extend Time File Schedules and Statement of Financial Affairs filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) Email |
10/3/2023 | 76 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 64 Notice of Proposed Final Order filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit Exhibit A)(Shelton, Herbert) (Related Document(s): 12 Motion FOR ENTRY OF AN ORDER: (I) AUTHORIZING THE CONTINUED USE OF EXISTING BUSINESS FORMS; (II) AUTHORIZING MAINTENANCE OF EXISTING CORPORATE BANK ACCOUNTS AND CASH MANAGEMENT SYSTEM; AND (III) WAIVING CERTAIN U.S. TRUSTEE REQUIREMENTS filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)), 65 Notice of Proposed Final Order filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit)(Shelton, Herbert) (Related Document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)), 66 Witness and Exhibit List for Hearings on October 3, 2023 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order), 9 Motion FOR (I) AUTHORITY TO PAY PRE-PETITION WAGES; (II) AUTHORITY TO PAY AMOUNTS DUE UNDER CERTAIN BENEFITS PROGRAMS; (III) AUTHORIZING THE DEBTOR TO PAY CERTAIN BONUSES; (V) ORDERS RELATED TO PREPETITION CHECKS RELATED TO PREPETITION WAGES; (VI) AUTHORITY TO CONTINUE ROUTINE PAYROLL DEDUCTIONS; AND (VII) RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order), 12 Motion FOR ENTRY OF AN ORDER: (I) AUTHORIZING THE CONTINUED USE OF EXISTING BUSINESS FORMS; (II) AUTHORIZING MAINTENANCE OF EXISTING CORPORATE BANK ACCOUNTS AND CASH MANAGEMENT SYSTEM; AND (III) WAIVING CERTAIN U.S. TRUSTEE REQUIREMENTS filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)), 67 Agenda for October 3, 2023 Hearings filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order), 9 Motion FOR (I) AUTHORITY TO PAY PRE-PETITION WAGES; (II) AUTHORITY TO PAY AMOUNTS DUE UNDER CERTAIN BENEFITS PROGRAMS; (III) AUTHORIZING THE DEBTOR TO PAY CERTAIN BONUSES; (V) ORDERS RELATED TO PREPETITION CHECKS RELATED TO PREPETITION WAGES; (VI) AUTHORITY TO CONTINUE ROUTINE PAYROLL DEDUCTIONS; AND (VII) RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order), 12 Motion FOR ENTRY OF AN ORDER: (I) AUTHORIZING THE CONTINUED USE OF EXISTING BUSINESS FORMS; (II) AUTHORIZING MAINTENANCE OF EXISTING CORPORATE BANK ACCOUNTS AND CASH MANAGEMENT SYSTEM; AND (III) WAIVING CERTAIN U.S. TRUSTEE REQUIREMENTS filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)), 68 Request for Emergency Consideration of Certain "First Day" Matters filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 61 Emergency Motion for Entry of Order (i) Establishing Complex Case Service List and Notice Procedures; (ii) Approving the Form and Manner of Notice of the Commencement of the Chapter 11 Case, and (iii) Setting Bar Dates for Filing Proofs of Claim filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)), 71 Second Agenda for Upcoming Hearings filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 61 Emergency Motion for Entry of Order (i) Establishing Complex Case Service List and Notice Procedures; (ii) Approving the Form and Manner of Notice of the Commencement of the Chapter 11 Case, and (iii) Setting Bar Dates for Filing Proofs of Claim filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C))) Email |
10/3/2023 | 75 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 61 Emergency Motion for Entry of Order (i) Establishing Complex Case Service List and Notice Procedures; (ii) Approving the Form and Manner of Notice of the Commencement of the Chapter 11 Case, and (iii) Setting Bar Dates for Filing Proofs of Claim filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) Email |
10/2/2023 | 74 | Motion Motion for Admission Pro Hac Vice of Shanti M. Katona filed by Trinitee G. Green for Creditor The Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order Proposed Order)(Green, Trinitee) Email |
10/2/2023 | 73 | Motion Motion for Admission Pro Hac Vice of Christopher A. Ward filed by Trinitee G. Green for Creditor The Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order Proposed Order)(Green, Trinitee) Email |
10/2/2023 | 72 | Notice of Appearance and Request for Service of Notice filed by Trinitee G. Green for Creditor The Official Committee of Unsecured Creditors. (Green, Trinitee) Email |
10/2/2023 | 71 | Second Agenda for Upcoming Hearings filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 61 Emergency Motion for Entry of Order (i) Establishing Complex Case Service List and Notice Procedures; (ii) Approving the Form and Manner of Notice of the Commencement of the Chapter 11 Case, and (iii) Setting Bar Dates for Filing Proofs of Claim filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) Email |
10/2/2023 | 70 | Notice of Hearing filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 61 Emergency Motion for Entry of Order (i) Establishing Complex Case Service List and Notice Procedures; (ii) Approving the Form and Manner of Notice of the Commencement of the Chapter 11 Case, and (iii) Setting Bar Dates for Filing Proofs of Claim filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) Email |
10/2/2023 | 69 | Notice of Appearance and Request for Service of Notice filed by Leslie A. Berkoff for Creditor Centinel Spine, LLC. (Berkoff, Leslie) Email |
10/2/2023 | 68 | Request for Emergency Consideration of Certain "First Day" Matters filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 61 Emergency Motion for Entry of Order (i) Establishing Complex Case Service List and Notice Procedures; (ii) Approving the Form and Manner of Notice of the Commencement of the Chapter 11 Case, and (iii) Setting Bar Dates for Filing Proofs of Claim filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) Email |
10/2/2023 | 67 | Agenda for October 3, 2023 Hearings filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order), 9 Motion FOR (I) AUTHORITY TO PAY PRE-PETITION WAGES; (II) AUTHORITY TO PAY AMOUNTS DUE UNDER CERTAIN BENEFITS PROGRAMS; (III) AUTHORIZING THE DEBTOR TO PAY CERTAIN BONUSES; (V) ORDERS RELATED TO PREPETITION CHECKS RELATED TO PREPETITION WAGES; (VI) AUTHORITY TO CONTINUE ROUTINE PAYROLL DEDUCTIONS; AND (VII) RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order), 12 Motion FOR ENTRY OF AN ORDER: (I) AUTHORIZING THE CONTINUED USE OF EXISTING BUSINESS FORMS; (II) AUTHORIZING MAINTENANCE OF EXISTING CORPORATE BANK ACCOUNTS AND CASH MANAGEMENT SYSTEM; AND (III) WAIVING CERTAIN U.S. TRUSTEE REQUIREMENTS filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)) Email |
9/29/2023 | 66 | Witness and Exhibit List for Hearings on October 3, 2023 filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order), 9 Motion FOR (I) AUTHORITY TO PAY PRE-PETITION WAGES; (II) AUTHORITY TO PAY AMOUNTS DUE UNDER CERTAIN BENEFITS PROGRAMS; (III) AUTHORIZING THE DEBTOR TO PAY CERTAIN BONUSES; (V) ORDERS RELATED TO PREPETITION CHECKS RELATED TO PREPETITION WAGES; (VI) AUTHORITY TO CONTINUE ROUTINE PAYROLL DEDUCTIONS; AND (VII) RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order), 12 Motion FOR ENTRY OF AN ORDER: (I) AUTHORIZING THE CONTINUED USE OF EXISTING BUSINESS FORMS; (II) AUTHORIZING MAINTENANCE OF EXISTING CORPORATE BANK ACCOUNTS AND CASH MANAGEMENT SYSTEM; AND (III) WAIVING CERTAIN U.S. TRUSTEE REQUIREMENTS filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)) Email |
9/29/2023 | 65 | Notice of Proposed Final Order filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit)(Shelton, Herbert) (Related Document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)) Email |
9/29/2023 | 64 | Notice of Proposed Final Order filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Attachments: # 1 Exhibit Exhibit A)(Shelton, Herbert) (Related Document(s): 12 Motion FOR ENTRY OF AN ORDER: (I) AUTHORIZING THE CONTINUED USE OF EXISTING BUSINESS FORMS; (II) AUTHORIZING MAINTENANCE OF EXISTING CORPORATE BANK ACCOUNTS AND CASH MANAGEMENT SYSTEM; AND (III) WAIVING CERTAIN U.S. TRUSTEE REQUIREMENTS filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)) Email |
9/29/2023 | 63 | Certificate of Service filed by Lillian Jordan for Claims/Noticing Agent Donlin Recano. (Jordan, Lillian) (Related Document(s): 60 Notice of Entry of Interim Order and Notice of Final Hearing filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 52 Interim Order Authorizing (related document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)) (Order entered on 9/25/2023))) Email |
9/29/2023 | 62 | Notice of Creditors' Committee (Appointment) (Attachments: # 1 Service List)(Roy, John) Email |
9/29/2023 | 61 | Emergency Motion for Entry of Order (i) Establishing Complex Case Service List and Notice Procedures; (ii) Approving the Form and Manner of Notice of the Commencement of the Chapter 11 Case, and (iii) Setting Bar Dates for Filing Proofs of Claim filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)(Shelton, Herbert) Email |
9/28/2023 | 60 | Notice of Entry of Interim Order and Notice of Final Hearing filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 52 Interim Order Authorizing (related document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)) (Order entered on 9/25/2023)) Email |
9/27/2023 | 59 | BNC Certificate of Mailing (Related Document(s): 54 Order Regarding (related document(s): 25 Emergency Motion for Entry of Order Authorizing Procedures to Maintain and Protect Confidential Patient Information filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)) (Order entered on 9/25/2023)) Notice Date 09/27/2023. (Admin.) Email |
9/27/2023 | 58 | BNC Certificate of Mailing (Related Document(s): 53 Order Allowing Extension of Time, 10/3/2023 (related document(s): 51 Motion to Extend Time TO FILE SCHEDULES, LISTS, STATEMENT OF FINANCIAL AFFAIRS, AND RELATED DOCUMENTS filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)) ,; (Order entered on 9/25/2023)) Notice Date 09/27/2023. (Admin.) Email |
9/27/2023 | 57 | BNC Certificate of Mailing (Related Document(s): 52 Interim Order Authorizing (related document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)) (Order entered on 9/25/2023)) Notice Date 09/27/2023. (Admin.) Email |
9/27/2023 | 56 | Declaration of Dr. Mark Shen in Support of the Debtor's Chapter 11 Petition filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 1 Voluntary Petition under Chapter 11 (Non-Individual) Without Schedules, Without Statement of Financial Affairs, Without Attorney Disclosure of Compensation ( Filing Fee: $ 1738, ) Filed By Westlake Surgical, L.P.. Appointment of health care ombudsman due by 10/10/2023 -Declaration for Electronic Filing due by 09/15/2023 Chapter 11 Plan Due by 01/8/2024. Disclosure Statement due by 1/8/2024,) Email |
9/27/2023 | 55 | Notice of Appearance and Request for Service of Notice filed by Lynn Hamilton Butler for Creditor Curiteva, Inc.. (Butler, Lynn) Email |
9/25/2023 | 54 | Order Regarding (related document(s): 25 Emergency Motion for Entry of Order Authorizing Procedures to Maintain and Protect Confidential Patient Information filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)) (Order entered on 9/25/2023) (Benitez, Estella) Email |
9/25/2023 | 53 | Order Allowing Extension of Time, 10/3/2023 (related document(s): 51 Motion to Extend Time TO FILE SCHEDULES, LISTS, STATEMENT OF FINANCIAL AFFAIRS, AND RELATED DOCUMENTS filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)) ,; (Order entered on 9/25/2023) (Benitez, Estella) Email |
9/25/2023 | 52 | Interim Order Authorizing (related document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)) (Order entered on 9/25/2023) (Benitez, Estella) Email |
9/22/2023 | 51 | Motion to Extend Time TO FILE SCHEDULES, LISTS, STATEMENT OF FINANCIAL AFFAIRS, AND RELATED DOCUMENTS filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) Email |
9/21/2023 | 50 | Notice of Appearance and Request for Service of Notice filed by Kristen L Perry for Creditor Zimmer, Inc.. (Perry, Kristen) Email |
9/19/2023 | 49 | Amended Certificate of Service filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 33 Order Granting Complex Chapter 11 Bankruptcy Case Treatment (related document(s): 14 NOTICE OF DESIGNATION AS COMPLEX CHAPTER 11 BANKRUPTCY CASE filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 1 Voluntary Petition under Chapter 11 (Non-Individual) Without Schedules, Without Statement of Financial Affairs, Without Attorney Disclosure of Compensation ( Filing Fee: $ 1738, ) Filed By Westlake Surgical, L.P.. Appointment of health care ombudsman due by 10/10/2023 -Declaration for Electronic Filing due by 09/15/2023 Chapter 11 Plan Due by 01/8/2024. Disclosure Statement due by 1/8/2024,)) (Order entered on 9/13/2023)) Email |
9/19/2023 | 48 | Notice of Appearance and Request for Service of Notice filed by Jay R. Bender for Creditors MEDTEAM Solutions, Inc., MEDHOST Direct, Inc.. (Bender, Jay) Email |
9/19/2023 | 47 | Notice of Appearance and Request for Service of Notice filed by Alissa M. Nann for Creditor ECapital Healthcare Corp.. (Nann, Alissa) Email |
9/19/2023 | 46 | Notice of Appointment of Health Care Ombudsman, Thomas A. Mackey filed by John C. Roy for U.S. Trustee United States Trustee - AU12. (Attachments: # 1 Exhibit 1 # 2 Service List)(Roy, John) Email |
9/19/2023 | 45 | Certificate of Service filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 33 Order Granting Complex Chapter 11 Bankruptcy Case Treatment (related document(s): 14 NOTICE OF DESIGNATION AS COMPLEX CHAPTER 11 BANKRUPTCY CASE filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 1 Voluntary Petition under Chapter 11 (Non-Individual) Without Schedules, Without Statement of Financial Affairs, Without Attorney Disclosure of Compensation ( Filing Fee: $ 1738, ) Filed By Westlake Surgical, L.P.. Appointment of health care ombudsman due by 10/10/2023 -Declaration for Electronic Filing due by 09/15/2023 Chapter 11 Plan Due by 01/8/2024. Disclosure Statement due by 1/8/2024,)) (Order entered on 9/13/2023)) Email |
9/18/2023 | 44 | Amended 30 Largest Unsecured Creditors List filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Attachments: # 1 Declaration - Form 202)(Shelton, Herbert) Email |
9/16/2023 | 43 | BNC Certificate of Mailing (Related Document(s): 39 Order Directing United States Trustee To Appoint A Patient Care Ombudsman Under 11 U.S.C. Section 333 (Order entered on 9/14/2023)) Notice Date 09/16/2023. (Admin.) Email |
9/16/2023 | 42 | BNC Certificate of Mailing (Related Document(s): 38 Interim Order Regarding (related document(s): 12 Motion FOR ENTRY OF AN ORDER: (I) AUTHORIZING THE CONTINUED USE OF EXISTING BUSINESS FORMS; (II) AUTHORIZING MAINTENANCE OF EXISTING CORPORATE BANK ACCOUNTS AND CASH MANAGEMENT SYSTEM; AND (III) WAIVING CERTAIN U.S. TRUSTEE REQUIREMENTS filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)) (Order entered on 9/14/2023)) Notice Date 09/16/2023. (Admin.) Email |
9/15/2023 | 41 | BNC Certificate of Mailing (Related Document(s): 33 Order Granting Complex Chapter 11 Bankruptcy Case Treatment (related document(s): 14 NOTICE OF DESIGNATION AS COMPLEX CHAPTER 11 BANKRUPTCY CASE filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 1 Voluntary Petition under Chapter 11 (Non-Individual) Without Schedules, Without Statement of Financial Affairs, Without Attorney Disclosure of Compensation ( Filing Fee: $ 1738, ) Filed By Westlake Surgical, L.P.. Appointment of health care ombudsman due by 10/10/2023 -Declaration for Electronic Filing due by 09/15/2023 Chapter 11 Plan Due by 01/8/2024. Disclosure Statement due by 1/8/2024,)) (Order entered on 9/13/2023)) Notice Date 09/15/2023. (Admin.) Email |
9/14/2023 | 40 | BNC Certificate of Mailing (Related Document(s): 22 341 Meeting of Creditors Set For 10/10/2023 at 10:00 AM at Via Phone: (866)711-2282; Code: 3544189#- Proofs of Claim Due 1/8/2024 ) Notice Date 09/14/2023. (Admin.) Email |
9/14/2023 | 39 | Order Directing United States Trustee To Appoint A Patient Care Ombudsman Under 11 U.S.C. Section 333 (Order entered on 9/14/2023) (Benitez, Estella) Email |
9/14/2023 | 38 | Interim Order Regarding (related document(s): 12 Motion FOR ENTRY OF AN ORDER: (I) AUTHORIZING THE CONTINUED USE OF EXISTING BUSINESS FORMS; (II) AUTHORIZING MAINTENANCE OF EXISTING CORPORATE BANK ACCOUNTS AND CASH MANAGEMENT SYSTEM; AND (III) WAIVING CERTAIN U.S. TRUSTEE REQUIREMENTS filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)) (Order entered on 9/14/2023) (Boyd, Laurie) Email |
9/13/2023 | 37 | BNC Certificate of Mailing (Related Document(s): 20 Order Regarding (related document(s): 8 Motion for Admission Pro Hac Vice of Jake W. Gordon filed by Mark C. Moore for Creditor ECapital Healthcare Corp. (Attachments: # 1 Proposed Order)) (Order entered on 9/11/2023)) Notice Date 09/13/2023. (Admin.) Email |
9/13/2023 | 36 | BNC Certificate of Mailing (Related Document(s): 19 Order Regarding (related document(s): 7 Motion for Admission Pro Hac Vice of Alissa M. Nann filed by Mark C. Moore for Creditor ECapital Healthcare Corp. (Attachments: # 1 Proposed Order)) (Order entered on 9/11/2023)) Notice Date 09/13/2023. (Admin.) Email |
9/13/2023 | 35 | BNC Certificate of Mailing (Related Document(s): 18 Order Regarding (related document(s): 6 Motion for Admission Pro Hac Vice of Edward J. Green filed by Mark C. Moore for Creditor ECapital Healthcare Corp. (Attachments: # 1 Proposed Order)) (Order entered on 9/11/2023)) Notice Date 09/13/2023. (Admin.) Email |
9/13/2023 | 34 | Amended Debtor's Witness and Exhibit List for Sep. 13, 2013 at 1:00 pm Hearing filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 9 Motion FOR (I) AUTHORITY TO PAY PRE-PETITION WAGES; (II) AUTHORITY TO PAY AMOUNTS DUE UNDER CERTAIN BENEFITS PROGRAMS; (III) AUTHORIZING THE DEBTOR TO PAY CERTAIN BONUSES; (V) ORDERS RELATED TO PREPETITION CHECKS RELATED TO PREPETITION WAGES; (VI) AUTHORITY TO CONTINUE ROUTINE PAYROLL DEDUCTIONS; AND (VII) RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order), 12 Motion FOR ENTRY OF AN ORDER: (I) AUTHORIZING THE CONTINUED USE OF EXISTING BUSINESS FORMS; (II) AUTHORIZING MAINTENANCE OF EXISTING CORPORATE BANK ACCOUNTS AND CASH MANAGEMENT SYSTEM; AND (III) WAIVING CERTAIN U.S. TRUSTEE REQUIREMENTS filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order), 25 Emergency Motion for Entry of Order Authorizing Procedures to Maintain and Protect Confidential Patient Information filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)) Email |
9/13/2023 | 33 | Order Granting Complex Chapter 11 Bankruptcy Case Treatment (related document(s): 14 NOTICE OF DESIGNATION AS COMPLEX CHAPTER 11 BANKRUPTCY CASE filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 1 Voluntary Petition under Chapter 11 (Non-Individual) Without Schedules, Without Statement of Financial Affairs, Without Attorney Disclosure of Compensation ( Filing Fee: $ 1738, ) Filed By Westlake Surgical, L.P.. Appointment of health care ombudsman due by 10/10/2023 -Declaration for Electronic Filing due by 09/15/2023 Chapter 11 Plan Due by 01/8/2024. Disclosure Statement due by 1/8/2024,)) (Order entered on 9/13/2023) (Benitez, Estella) Email |
9/13/2023 | 32 | Notice of Hearing filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 9 Motion FOR (I) AUTHORITY TO PAY PRE-PETITION WAGES; (II) AUTHORITY TO PAY AMOUNTS DUE UNDER CERTAIN BENEFITS PROGRAMS; (III) AUTHORIZING THE DEBTOR TO PAY CERTAIN BONUSES; (V) ORDERS RELATED TO PREPETITION CHECKS RELATED TO PREPETITION WAGES; (VI) AUTHORITY TO CONTINUE ROUTINE PAYROLL DEDUCTIONS; AND (VII) RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order), 12 Motion FOR ENTRY OF AN ORDER: (I) AUTHORIZING THE CONTINUED USE OF EXISTING BUSINESS FORMS; (II) AUTHORIZING MAINTENANCE OF EXISTING CORPORATE BANK ACCOUNTS AND CASH MANAGEMENT SYSTEM; AND (III) WAIVING CERTAIN U.S. TRUSTEE REQUIREMENTS filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order), 25 Emergency Motion for Entry of Order Authorizing Procedures to Maintain and Protect Confidential Patient Information filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)) Email |
9/13/2023 | 31 | DEBTORS WITNESS AND EXHIBIT LIST FOR HEARINGS ON WEDNESDAY, SEPTEMBER 13, 2023 AT 1:00 PM filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 9 Motion FOR (I) AUTHORITY TO PAY PRE-PETITION WAGES; (II) AUTHORITY TO PAY AMOUNTS DUE UNDER CERTAIN BENEFITS PROGRAMS; (III) AUTHORIZING THE DEBTOR TO PAY CERTAIN BONUSES; (V) ORDERS RELATED TO PREPETITION CHECKS RELATED TO PREPETITION WAGES; (VI) AUTHORITY TO CONTINUE ROUTINE PAYROLL DEDUCTIONS; AND (VII) RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order), 12 Motion FOR ENTRY OF AN ORDER: (I) AUTHORIZING THE CONTINUED USE OF EXISTING BUSINESS FORMS; (II) AUTHORIZING MAINTENANCE OF EXISTING CORPORATE BANK ACCOUNTS AND CASH MANAGEMENT SYSTEM; AND (III) WAIVING CERTAIN U.S. TRUSTEE REQUIREMENTS filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order), 24 REQUEST FOR EMERGENCY CONSIDERATION OF CERTAIN "FIRST DAY" MATTERS filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.., 25 Emergency Motion for Entry of Order Authorizing Procedures to Maintain and Protect Confidential Patient Information filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)) Email |
9/13/2023 | 30 | Notice of Appearance and Request for Service of Notice filed by Mark Curtis Taylor for Interested Party Westrise, LLC. (Taylor, Mark) Email |
9/13/2023 | 29 | Notice of Appearance and Request for Service of Notice filed by William R Nix IIIfor Interested Party Westrise, LLC. (Nix, William) Email |
9/13/2023 | 28 | Notice of Appearance and Request for Service of Notice filed by Eric J. Taube for Interested Party Westrise, LLC. (Taube, Eric) Email |
9/12/2023 | 27 | Notice of Hearing filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 9 Motion FOR (I) AUTHORITY TO PAY PRE-PETITION WAGES; (II) AUTHORITY TO PAY AMOUNTS DUE UNDER CERTAIN BENEFITS PROGRAMS; (III) AUTHORIZING THE DEBTOR TO PAY CERTAIN BONUSES; (V) ORDERS RELATED TO PREPETITION CHECKS RELATED TO PREPETITION WAGES; (VI) AUTHORITY TO CONTINUE ROUTINE PAYROLL DEDUCTIONS; AND (VII) RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order), 12 Motion FOR ENTRY OF AN ORDER: (I) AUTHORIZING THE CONTINUED USE OF EXISTING BUSINESS FORMS; (II) AUTHORIZING MAINTENANCE OF EXISTING CORPORATE BANK ACCOUNTS AND CASH MANAGEMENT SYSTEM; AND (III) WAIVING CERTAIN U.S. TRUSTEE REQUIREMENTS filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)) Email |
9/12/2023 | 26 | Request for Emergency Consideration of Certain "First Day" Matters filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 25 Emergency Motion for Entry of Order Authorizing Procedures to Maintain and Protect Confidential Patient Information filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)) Email |
9/12/2023 | 25 | Emergency Motion for Entry of Order Authorizing Procedures to Maintain and Protect Confidential Patient Information filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) Email |
9/12/2023 | 24 | REQUEST FOR EMERGENCY CONSIDERATION OF CERTAIN "FIRST DAY" MATTERS filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) Email |
9/12/2023 | 23 | Amended 20 Largest Unsecured Creditors List filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) Email |
9/12/2023 | 22 | 341 Meeting of Creditors Set For 10/10/2023 at 10:00 AM at Via Phone: (866)711-2282; Code: 3544189#- Proofs of Claim Due 1/8/2024 (Benitez, Estella) Email |
9/11/2023 | 21 | Exhibit Index and Witness List for Hearing Held on 09/11/23 (Related Document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. ) DEBTORS EXHIBITS # 1-7, 9, 11-21 ADMITTED (Lopez, Jennifer) Email |
9/11/2023 | 20 | Order Regarding (related document(s): 8 Motion for Admission Pro Hac Vice of Jake W. Gordon filed by Mark C. Moore for Creditor ECapital Healthcare Corp. (Attachments: # 1 Proposed Order)) (Order entered on 9/11/2023) (Benitez, Estella) Email |
9/11/2023 | 19 | Order Regarding (related document(s): 7 Motion for Admission Pro Hac Vice of Alissa M. Nann filed by Mark C. Moore for Creditor ECapital Healthcare Corp. (Attachments: # 1 Proposed Order)) (Order entered on 9/11/2023) (Benitez, Estella) Email |
9/11/2023 | 18 | Order Regarding (related document(s): 6 Motion for Admission Pro Hac Vice of Edward J. Green filed by Mark C. Moore for Creditor ECapital Healthcare Corp. (Attachments: # 1 Proposed Order)) (Order entered on 9/11/2023) (Benitez, Estella) Email |
9/11/2023 | 17 | Notice of Appearance and Request for Service of Notice filed by Raymond W. Battaglia for Creditor Michael Welch. (Battaglia, Raymond) Email |
9/11/2023 | 16 | Supplemental Certificate of Service filed by Jennifer Francine Wertz for Creditor Westlake Medical Center Phase II. (Wertz, Jennifer) (Related Document(s): 13 Objection Filed by Jennifer Francine Wertz for Creditor Westlake Medical Center Phase II (Wertz, Jennifer) (related document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order))) Email |
9/11/2023 | 15 | DEBTORS WITNESS AND EXHIBIT LIST FOR HEARING ON MONDAY, SEPTEMBER 11, 2023 AT 9:00 AM filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order), EXPEDITED Hearing to Consider and Act Upon the Following: (Related Document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)) Hearing Scheduled For 9/11/2023 at 09:00 AM at Austin Courtroom 1....Prior court approval through CM/ECF is required to appear by WebEx or by phone for this hearing.... Movant responsible for notice..) Email |
9/11/2023 | 14 | NOTICE OF DESIGNATION AS COMPLEX CHAPTER 11 BANKRUPTCY CASE filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 1 Voluntary Petition under Chapter 11 (Non-Individual) Without Schedules, Without Statement of Financial Affairs, Without Attorney Disclosure of Compensation ( Filing Fee: $ 1738, ) Filed By Westlake Surgical, L.P.. Appointment of health care ombudsman due by 10/10/2023 -Declaration for Electronic Filing due by 09/15/2023 Chapter 11 Plan Due by 01/8/2024. Disclosure Statement due by 1/8/2024,) Email |
9/10/2023 | 13 | Objection Filed by Jennifer Francine Wertz for Creditor Westlake Medical Center Phase II (Wertz, Jennifer) (related document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)) Email |
9/8/2023 | 12 | Motion FOR ENTRY OF AN ORDER: (I) AUTHORIZING THE CONTINUED USE OF EXISTING BUSINESS FORMS; (II) AUTHORIZING MAINTENANCE OF EXISTING CORPORATE BANK ACCOUNTS AND CASH MANAGEMENT SYSTEM; AND (III) WAIVING CERTAIN U.S. TRUSTEE REQUIREMENTS filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)(Shelton, Herbert) Email |
9/8/2023 | 11 | Notice of Hearing filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 5 Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)) Email |
9/8/2023 | 10 | Notice of Appearance and Request for Service of Notice filed by Jennifer Francine Wertz for Creditor Westlake Medical Center Phase II. (Wertz, Jennifer) Email |
9/8/2023 | 9 | Motion FOR (I) AUTHORITY TO PAY PRE-PETITION WAGES; (II) AUTHORITY TO PAY AMOUNTS DUE UNDER CERTAIN BENEFITS PROGRAMS; (III) AUTHORIZING THE DEBTOR TO PAY CERTAIN BONUSES; (V) ORDERS RELATED TO PREPETITION CHECKS RELATED TO PREPETITION WAGES; (VI) AUTHORITY TO CONTINUE ROUTINE PAYROLL DEDUCTIONS; AND (VII) RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Proposed Order)(Shelton, Herbert) Email |
9/8/2023 | 8 | Motion for Admission Pro Hac Vice of Jake W. Gordon filed by Mark C. Moore for Creditor ECapital Healthcare Corp. (Attachments: # 1 Proposed Order)(Moore, Mark) Email |
9/8/2023 | 7 | Motion for Admission Pro Hac Vice of Alissa M. Nann filed by Mark C. Moore for Creditor ECapital Healthcare Corp. (Attachments: # 1 Proposed Order)(Moore, Mark) Email |
9/8/2023 | 6 | Motion for Admission Pro Hac Vice of Edward J. Green filed by Mark C. Moore for Creditor ECapital Healthcare Corp. (Attachments: # 1 Proposed Order)(Moore, Mark) Email |
9/8/2023 | 5 | Motion FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING ON A SECURED, SUPERPRIORITY BASIS; (II) AUTHORIZING THE DEBTOR TO USE CASH COLLATERAL; (III) SCHEDULING A FINAL HEARING; (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF filed by Herbert C Shelton II for Debtor Westlake Surgical, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)(Shelton, Herbert) Email |
9/8/2023 | 4 | Notice of Appearance and Request for Service of Notice filed by Ruth A. Van Meter for Debtor Westlake Surgical, L.P.. (Van Meter, Ruth) Email |
9/8/2023 | 3 | Declaration for Electronic Filing (Restricted Document) filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) (Related Document(s): 1 Voluntary Petition under Chapter 11 (Non-Individual) Without Schedules, Without Statement of Financial Affairs, Without Attorney Disclosure of Compensation ( Filing Fee: $ 1738, ) Filed By Westlake Surgical, L.P.. Appointment of health care ombudsman due by 10/10/2023 -Declaration for Electronic Filing due by 09/15/2023 Chapter 11 Plan Due by 01/8/2024. Disclosure Statement due by 1/8/2024,) Email |
9/8/2023 | 2 | 20 Largest Unsecured Creditors List filed by Herbert C Shelton IIfor Debtor Westlake Surgical, L.P.. (Shelton, Herbert) Email |
9/8/2023 | 1 | Voluntary Petition under Chapter 11 (Non-Individual) Without Schedules, Without Statement of Financial Affairs, Without Attorney Disclosure of Compensation ( Filing Fee: $ 1738, ) Filed By Westlake Surgical, L.P.. Appointment of health care ombudsman due by 10/10/2023 -Declaration for Electronic Filing due by 09/15/2023 Chapter 11 Plan Due by 01/8/2024. Disclosure Statement due by 1/8/2024, (Shelton, Herbert) Email |