Janus Medical Group, Inc.
Debtor: Janus Medical Group, Inc.
Us Trustee: Office of the U.S. Trustee
Case Number: 2:2015bk11750
Filed: July 14, 2015
Court: U.S. Bankruptcy Court for the Eastern District of Louisiana
Presiding Judge: Jerry A Brown
Nature of Suit: Other
Docket Report

This docket was last retrieved on July 8, 2016. A more recent docket listing may be available from PACER.

Date Filed Document Text
July 8, 2016 Bankruptcy Case Closed (Foe, K)
April 29, 2016 Filing 64 BNC Certificate of Mailing - PDF Document(RE: (related document(s)#60 Order Denying Approval of Disclosure Statement) Notice Date 04/29/2016. (Admin.)
April 29, 2016 Filing 63 BNC Certificate of Mailing - Order Dismissing Case.(RE: (related document(s)#61 Order on Motion to Dismiss Case) Notice Date 04/29/2016. (Admin.)
April 27, 2016 Filing 62 Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)#61 Order on Motion to Dismiss Case) (Langston, Mary)
April 27, 2016 Opinion or Order Filing 61 Order Granting Motion to Dismiss Case (RE: related document(s)#27 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee) Signed on 4/27/2016. (Foe, K)
April 27, 2016 Filing 60 IT IS ORDERED that final approval of the Debtors disclosure statement andconfirmation of the Debtors plan are DENIED. Signed on 4/27/2016 (RE: related document(s)#41 Chapter 11 Small Business Plan filed by Debtor Janus Medical Group, Inc., #42 Small Business Disclosure Statement filed by Debtor Janus Medical Group, Inc., #56 Small Business Disclosure Statement filed by Debtor Janus Medical Group, Inc., #57 Amended Chapter 11 Small Business Disclosure Statement filed by Debtor Janus Medical Group, Inc., #58 Amended Chapter 11 Small Business Plan filed by Debtor Janus Medical Group, Inc.) (Foe, K)
April 20, 2016 Filing 59 Certificate of Service Filed by Janus Medical Group, Inc. (RE: (related document(s)#57 Amended Chapter 11 Small Business Disclosure Statement filed by Debtor Janus Medical Group, Inc., #58 Amended Chapter 11 Small Business Plan filed by Debtor Janus Medical Group, Inc.) (Shorty, Edwin)
April 20, 2016 Filing 58 Amended Chapter 11 Small Business Plan Filed by Janus Medical Group, Inc. (RE: (related document(s)#41 Chapter 11 Small Business Plan filed by Debtor Janus Medical Group, Inc.) (Shorty, Edwin)
April 20, 2016 Filing 57 Amended Small Business Disclosure Statement Filed by Janus Medical Group, Inc. (RE: (related document(s)#42 Small Business Disclosure Statement filed by Debtor Janus Medical Group, Inc.) (Shorty, Edwin)
April 20, 2016 Filing 56 Chapter 11 Small Business Disclosure Statement Filed by Janus Medical Group, Inc. (Shorty, Edwin)
April 18, 2016 Filing 55 Memo to Record of hearing scheduled for 4/21/2016 (RE: (related document(s)#27 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee, #41 Chapter 11 Small Business Plan filed by Debtor Janus Medical Group, Inc., #42 Small Business Disclosure Statement filed by Debtor Janus Medical Group, Inc., #53 Objection to Disclosure Statement filed by U.S. Trustee Office of the U.S. Trustee). Due to the Court's schedule, it is necessary to continue the hearing to 4/25/2016 at 02:00 PM at 500 Poydras Street, Suite B-705 SECTION B. (Arnold, E)
April 13, 2016 Filing 54 Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)#53 Objection to Disclosure Statement filed by U.S. Trustee Office of the U.S. Trustee) (Langston, Mary)
April 13, 2016 Filing 53 Objection to Disclosure Statement Filed by Office of the U.S. Trustee (RE: (related document(s)#42 Small Business Disclosure Statement filed by Debtor Janus Medical Group, Inc.) Hearing scheduled for 4/21/2016 at 10:30 AM at 500 Poydras Street, Suite B-705 SECTION B. (Langston, Mary)
April 13, 2016 Filing 52 IT IS ORDERED that the Motion is denied conditioned upon the debtor making adequate protection payments on the first day of each month, beginning April 1, 2016 in the amount ofSeven Thousand and 00/100 ($7,000.00) Dollars per month until the confirmation of the debtors plan or until the case is dismissed. IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s)#34 Motion for Relief From Stay filed by Creditor Errol L. Quintal) Signed on 4/13/2016. (Foe, K) Modified on 4/13/2016 (Foe, K).
March 19, 2016 Filing 51 BNC Certificate of Mailing - PDF Document(RE: (related document(s)#49 Order on Motion for Leave) Notice Date 03/19/2016. (Admin.)
March 17, 2016 Filing 50 Memo to Record of hearing held 3/16/16 (RE: (related document(s)#34 Motion for Relief from Stay 1215 N. Broad Street in New Orleans, LA. Filed by Carol A. Newman on behalf of Errol L. Quintal ) Appearances noted on the record. Considering the arguments of counsel, the Court will deny the motion with adequate protection payment conditions as outlined on the record. Counsel for movant is to submit the order within 2 days. (Matrana, L)
March 17, 2016 Opinion or Order Filing 49 Order Granting Motion For Leave (RE: related document(s)#36 Motion for Leave filed by Debtor Janus Medical Group, Inc.) Signed on 3/17/2016. (Foe, K)
March 17, 2016 Opinion or Order Filing 48 Order Conditionally Approving Disclosure Statement And Fixing Time For Filing Acceptances or Rejections To The Chapter 11 Plan Of Reorganization And Setting Confirmation Hearing Signed on 3/17/2016 (RE: related document(s)#41 Chapter 11 Small Business Plan filed by Debtor Janus Medical Group, Inc., #42 Small Business Disclosure Statement filed by Debtor Janus Medical Group, Inc.) Last day to Object to Confirmation 4/14/2016. Ballots due by 4/14/2016. Confirmation hearing to be held on 4/21/2016 at 10:30 AM at 500 Poydras Street, Suite B-705 SECTION B. (Foe, K)
March 17, 2016 Filing 47 Memo to Record of hearing held 3/16/16 (RE: (related document(s)#27 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee) Appearances noted on the record. The hearing is continued to be heard with final approval of the disclosure statement and confirmation of the plan on 4/21/2016 at 10:30 AM at 500 Poydras Street, Suite B-705 SECTION B. (Matrana, L)
March 16, 2016 Filing 46 Cash Flow Statement for Small Business Filed by Janus Medical Group, Inc. (Shorty, Edwin)
March 16, 2016 Filing 45 Small Business Monthly Operating Report for Filing Period February 2016 Filed by Janus Medical Group, Inc. (Shorty, Edwin)
March 16, 2016 Filing 44 Small Business Monthly Operating Report for Filing Period Dec 2015 Filed by Janus Medical Group, Inc. (Shorty, Edwin)
March 14, 2016 Filing 43 Certificate of Service Filed by Janus Medical Group, Inc. (RE: (related document(s)#41 Chapter 11 Small Business Plan filed by Debtor Janus Medical Group, Inc., #42 Small Business Disclosure Statement filed by Debtor Janus Medical Group, Inc.) (Shorty, Edwin)
March 14, 2016 Filing 42 Chapter 11 Small Business Disclosure Statement Filed by Janus Medical Group, Inc. (RE: (related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Janus Medical Group, Inc.) (Shorty, Edwin)
March 14, 2016 Filing 41 Chapter 11 Small Business Plan Filed by Janus Medical Group, Inc. (RE: (related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Janus Medical Group, Inc.) (Shorty, Edwin)
March 14, 2016 Filing 40 Certificate of Service Filed by Janus Medical Group, Inc. (RE: (related document(s)#36 Motion for Leave filed by Debtor Janus Medical Group, Inc.) (Shorty, Edwin)
March 14, 2016 Filing 39 Certificate of Service Filed by Janus Medical Group, Inc. (RE: (related document(s)#37 Opposition filed by Debtor Janus Medical Group, Inc., #38 Opposition filed by Debtor Janus Medical Group, Inc.) (Shorty, Edwin)
March 14, 2016 Filing 38 Opposition with Certificate of Service Filed by Janus Medical Group, Inc. (RE: (related document(s)#34 Motion for Relief From Stay filed by Creditor Errol L. Quintal) Hearing scheduled for 3/16/2016 at 09:00 AM at 500 Poydras Street, Suite B-705 SECTION B. (Shorty, Edwin)
March 14, 2016 Filing 37 Opposition with Certificate of Service Filed by Janus Medical Group, Inc. (RE: (related document(s)#27 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee) Hearing scheduled for 3/16/2016 at 09:00 AM at 500 Poydras Street, Room C-311. (Shorty, Edwin)
March 14, 2016 Filing 36 Motion for Leave Filed by Edwin M. Shorty Jr. on behalf of Janus Medical Group, Inc. (Shorty, Edwin)
February 22, 2016 Filing 35 Notice of Hearing with Certificate of Service Filed by Errol L. Quintal (RE: related document(s)#34 Motion for Relief From Stay filed by Creditor Errol L. Quintal). Hearing scheduled for 3/16/2016 at 09:00 AM at 500 Poydras Street, Suite B-705 SECTION B. (Nunnery, J.)
February 22, 2016 Filing 34 Motion for Relief from Stay 1215 N. Broad Street in New Orleans, LA.. Receipt Number 234608, Fee Amount $176. Filed by Carol A. Newman on behalf of Errol L. Quintal (Nunnery, J.) Modified on 2/23/2016 to add receipt (Nunnery, J.). Modified on 2/25/2016 (Whyte, K).
February 19, 2016 Filing 33 BNC Certificate of Mailing - Hearing.(RE: (related document(s)#27 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee) Notice Date 02/19/2016. (Admin.)
February 17, 2016 Filing 32 Small Business Monthly Operating Report for Filing Period January 2016 Filed by Janus Medical Group, Inc. (Shorty, Edwin)
February 17, 2016 Filing 31 Small Business Monthly Operating Report for Filing Period November Filed by Janus Medical Group, Inc. (Shorty, Edwin)
February 17, 2016 Filing 30 Small Business Monthly Operating Report for Filing Period October 2015 Filed by Janus Medical Group, Inc. (Shorty, Edwin)
February 17, 2016 Filing 29 Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)#27 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee, #28 Notice of Hearing filed by U.S. Trustee Office of the U.S. Trustee) (Langston, Mary)
February 17, 2016 Filing 28 Notice of Hearing Filed by Office of the U.S. Trustee (RE: related document(s)#27 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee). Hearing scheduled for 3/16/2016 at 09:00 AM at 500 Poydras Street, Suite B-705 SECTION B. (Langston, Mary)
February 17, 2016 Filing 27 Motion to Dismiss Case Filed by Mary S. Langston of Office of the U.S. Trustee on behalf of Office of the U.S. Trustee (Langston, Mary)
October 20, 2015 Filing 26 Certificate of Service Filed by Janus Medical Group, Inc. (RE: (related document(s)#25 Small Business Monthly Operating Report filed by Debtor Janus Medical Group, Inc.) (Shorty, Edwin)
October 20, 2015 Filing 25 Small Business Monthly Operating Report for Filing Period 09/01/2015-09/30/2015 Filed by Janus Medical Group, Inc. (Shorty, Edwin)
September 22, 2015 Filing 24 Certificate of Service Filed by Janus Medical Group, Inc. (RE: (related document(s)#23 Small Business Monthly Operating Report filed by Debtor Janus Medical Group, Inc.) (Shorty, Edwin)
September 22, 2015 Filing 23 Small Business Monthly Operating Report for Filing Period July 2015-August 2015 Filed by Janus Medical Group, Inc. (Shorty, Edwin)
August 17, 2015 Filing 22 Memo to Record of final hearing on objections, if any, scheduled for 8/19/15 (RE: (related document(s)#5 Application to Employ Edwin M. Shory, Jr. as counsel for the Debtor) No objections were filed. The interim order now becomes final. No additional order will be entered. (Matrana, L)
August 12, 2015 Filing 21 BNC Certificate of Mailing - PDF Document(RE: (related document(s)#19 Order Mooting/Dismissing Order to Show Cause) Notice Date 08/12/2015. (Admin.)
August 10, 2015 Filing 20 Meeting of Creditors Held Filed by Office of the U.S. Trustee (RE: (related document(s) Meeting of Creditors Chapter 11 filed by U.S. Trustee Office of the U.S. Trustee) (Attachments: #1 Sign In Sheet - Meeting of Creditors)(U.S. Trustee, Office of the)
August 10, 2015 Opinion or Order Filing 19 Ordered that the Order to Appear and Show Cause is Dismissed As Moot Signed on 8/10/2015 (RE: related document(s)#7 Order to Show Cause) (Foe, K)
August 3, 2015 Filing 18 Receipt of Declaration Re: Electronic Filing. (Whyte, K)
August 3, 2015 Corrective Deficiency Satisfied(RE: (related document(s)#14 Notice of Deficiency) (Whyte, K)
August 1, 2015 Filing 17 Affidavit Re: No medical records no patients records Filed by Janus Medical Group, Inc. (RE: (related document(s)#7 Order to Show Cause) (Shorty, Edwin)
July 30, 2015 Filing 16 Notice of Deficiency Voluntary Petition is missing documents as required by 11 USC 1116(1)(A) or (B). 11 USC 1116(1)(A)-debtors must append to the voluntary petition its most recent balance sheet, statement of operations, cash-flow statement, and Federal income tax return or (B) a statement made under penalty of perjury that no balance sheet, statement of operations, or cash flow statement has been prepared and no Federal tax return has been filed. The corrected filing must be submitted within 2 business days. Otherwise, the court may issue an order to show cause as to why the document was not corrected, or may strike the pleading. You may contact the court for further procedural information.(RE: (related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Janus Medical Group, Inc.) Deficiency Correction due by 8/3/2015. (Foe, K)
July 30, 2015 Filing 15 Memo to Record of Section 105(d) conference held 7/30/15 (RE: (related document(s)#9 Order Scheduling Status Conference) PRESENT: Edwin M. Shorty, Jr., Counsel for the Debtor; and Mary S. Langston, Assistant U.S. Trustee. Mr. Shorty advised the Court that he will file the required Small Business documents and/or affidavit and the Declaration of Electronic Filing. (Matrana, L)
July 27, 2015 Filing 14 Notice of Deficiency Within 7 days after filing the petition, the debtor must deliver to the Clerk an original Declaration Regarding Electronic Filing. See Local Rule 1008-1. 11 USC 1116(1)(A)-debtors must append to the voluntary petition its most recent balance sheet, statement of operations, cash-flow statement, and Federal income tax return or (B) a statement made under penalty of perjury that no balance sheet, statement of operations, or cash flow statement has been prepared and no Federal tax return has been filed. The corrected filing must be submitted within 2 business days. Otherwise, the court may issue an order to show cause as to why the document was not corrected, or may strike the pleading. You may contact the court for further procedural information.(RE: (related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Janus Medical Group, Inc.) Deficiency Correction due by 7/29/2015. (Foe, K)
July 24, 2015 Filing 13 BNC Certificate of Mailing - PDF Document(RE: (related document(s)#9 Order Scheduling Status Conference) Notice Date 07/24/2015. (Admin.)
July 23, 2015 Filing 12 BNC Certificate of Mailing - PDF Document(RE: (related document(s)#7 Order to Show Cause) Notice Date 07/23/2015. (Admin.)
July 23, 2015 Filing 11 Memo to Record (RE: (related document(s)#9 Order Scheduling Status Conference) Hearing scheduled for 7/30/2015 at 02:30 PM at Hale Boggs Federal Building, Room B-741A, 500 Poydras Street. (Matrana, L)
July 23, 2015 Filing 10 Memo to Record. At the request of counsel for the debtor, the section 105(d) status conference is rescheduled to THURSDAY, JULY 30, 2015 at 2:30 p.m.(RE: (related document(s)#9 Order Scheduling Status Conference) (Arnold, E)
July 23, 2015 (*Disregard - Duplicate*) Meeting of Creditors Filed by Office of the U.S. Trustee 341(a) meeting to be held on 8/10/2015 at 02:00 PM at F. Edward Hebert Federal Building, Room 111, 600 S. Maestri Street. (U.S. Trustee, Office of the) Modified on 7/23/2015 edit text/terminate (Lew, K).
July 22, 2015 Filing 9 Notice of Section 105(d) Status Conference. Signed on 7/22/2015 (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Janus Medical Group, Inc.) Status hearing to be held on 7/29/2015 at 02:15 PM at 500 Poydras Street, Suite B-705 SECTION B. (Foe, K)
July 22, 2015 Filing 8 Certificate of Service Filed by Janus Medical Group, Inc. (RE: (related document(s)#6 Interim Order) (Shorty, Edwin)
July 21, 2015 Opinion or Order Filing 7 Order to Appear and Show Cause against Edwin M. Shorty, Jr Signed on 7/21/2015 Show Cause hearing to be held on 8/13/2015 at 10:30 AM at 500 Poydras Street, Suite B-705 SECTION B. (Foe, K)
July 20, 2015 Filing 6 Interim Order Signed on 7/20/15 (RE: related document(s)#5 Application to Employ filed by Debtor Janus Medical Group, Inc.) Hearing scheduled for 8/19/2015 at 09:00 AM at 500 Poydras Street, Suite B-705 SECTION B. (Lew, K)
July 19, 2015 Filing 5 Application to Employ Edwin M Shorty Jr as Attorney Filed by Edwin M. Shorty Jr. on behalf of Janus Medical Group, Inc. (Attachments: #1 Affidavit) (Shorty, Edwin)
July 18, 2015 Filing 4 BNC Certificate of Mailing - PDF Document(RE: (related document(s)#2 180 day order) Notice Date 07/18/2015. (Admin.)
July 17, 2015 Filing 3 BNC Certificate of Mailing - Meeting of Creditors. .(RE: (related document(s) Meeting of Creditors Chapter 11 filed by U.S. Trustee Office of the U.S. Trustee) Notice Date 07/17/2015. (Admin.)
July 16, 2015 Filing 2 180 day order Signed on 7/16/2015 (Foe, K)
July 15, 2015 Meeting of Creditors Filed by Office of the U.S. Trustee 341(a) meeting to be held on 8/10/2015 at 02:00 PM at F. Edward Hebert Federal Building, Room 111, 600 S. Maestri Street. (U.S. Trustee, Office of the)
July 14, 2015 Filing 1 Chapter 11 Voluntary Petition . Fee Amount $1717. Filed by Janus Medical Group, Inc.. Chapter 11 Plan (Small Business) due by 01/11/2016. Last day to file Chapter 11 Plan (Small Business) due by 05/9/2016. Disclosure Statement due by 01/11/2016. Last Day to file Disclosure Statement due by 05/9/2016.Appointment of health care ombudsman due by 08/13/2015 Declaration Regarding Electronic Filing due by 7/21/2015. (Shorty, Edwin)
July 14, 2015 Receipt of filing fee for Voluntary Petition (Chapter 11)(15-11750) [misc,volp11a] (1717.00). Receipt number 5247684, amount $1717.00. (re:Doc#1) (U.S. Treasury)

Search for this case: Janus Medical Group, Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Janus Medical Group, Inc.
Represented By: Edwin M. Shorty, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: Office of the U.S. Trustee
Represented By: Mary S. Langston
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?