Premier Medical, Inc.
Debtor: Premier Medical, Inc.
Us Trustee: US Trustee's Office
Case Number: 6:2023bk00814
Filed: March 21, 2023
Court: U.S. Bankruptcy Court for the District of South Carolina
Presiding Judge: Helen E Burris
Nature of Suit: Other
Docket Report

This docket was last retrieved on May 16, 2023. A more recent docket listing may be available from PACER.

Date Filed Document Text
May 16, 2023 Filing 41 Correspondence Filed by Department of Health and Human Services. (Barnello, P)
May 16, 2023 Filing 40 Correspondence Filed by Department of Health and Human Services. (Barnello, P)
April 28, 2023 Bankruptcy Case Closed (Barnello, P)
April 14, 2023 Filing 39 Certificate of Service RE: Order on Motion to Dismiss Case. The filing party has verified that parties required to receive notice have received notice by Notice of Electronic Filing and has provided notice to other parties listed in the attached Certificate of Service. Filed by Michael H. Weaver of Rogers Townsend, LLC on behalf of Premier Medical, Inc.. (related document(s)#38). (Weaver, Michael)
April 11, 2023 Opinion or Order Filing 38 Order Dismissing Cases Pursuant to 11 U.S.C. Section 1112. Notice and service of this event are delegated pursuant to the Local Rules. Monitor deadline: 4/26/2023 (Barnello, P)
April 11, 2023 Filing 36 Hearing Held relating to: Chapter 11 First Day Motion filed by Debtor Premier Medical, Inc.. (related document(s)#8) Matter Moot. (Lee, D)
April 11, 2023 Filing 35 Hearing Held relating to: Motion filed by U.S. Trustee US Trustee's Office. (related document(s)#26) Case to be dismissed order due from Court. Exhibits admitted & Witness sworn. (Lee, D)
April 11, 2023 Filing 34 Hearing Held relating to: Order Setting Hearing and Deadlines. (related document(s)#22) Moot (Lee, D)
April 10, 2023 Filing 33 Objection to Motion filed by U.S. Trustee US Trustee's Office Filed by Premier Medical, Inc. (related document(s)#26). (Attachments: #1 Table of Authorities) (Weaver, Michael)
April 10, 2023 Filing 32 Certificate of Service RE: Order on Motion to Expedite Hearing. The filing party has verified that parties required to receive notice have received notice by Notice of Electronic Filing and has provided notice to other parties listed in the attached Certificate of Service. Filed by Linda Barr of Office of United States Trustee on behalf of US Trustee's Office. (related document(s)#28). (Barr, Linda)
April 10, 2023 Filing 31 Certificate of Service RE: Motion filed by U.S. Trustee US Trustee's Office, Motion to Expedite Hearing filed by U.S. Trustee US Trustee's Office, Order on Motion to Expedite Hearing. The filing party has verified that parties required to receive notice have received notice by Notice of Electronic Filing and has provided notice to other parties listed in the attached Certificate of Service. Filed by Linda Barr of Office of United States Trustee on behalf of US Trustee's Office. (related document(s)#26, #27, #28). (Barr, Linda)
April 10, 2023 Filing 30 Certificate of Service RE: Motion filed by U.S. Trustee US Trustee's Office, Motion to Expedite Hearing filed by U.S. Trustee US Trustee's Office. The filing party has verified that parties required to receive notice have received notice by Notice of Electronic Filing and has provided notice to other parties listed in the attached Certificate of Service. Filed by Linda Barr of Office of United States Trustee on behalf of US Trustee's Office. (related document(s)#26, #27). (Barr, Linda)
April 8, 2023 Filing 29 Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 04/08/2023. (Related Doc #28) (Admin.)
April 6, 2023 Opinion or Order Filing 28 Order Granting Motion to Expedite Hearing (Related Doc #27 #26). Notice and service of this event are delegated pursuant to the Local Rules. Hearing on Motion to Convert scheduled for 4/11/2023 at 09:30 AM at Greenville. The case judge is Helen E. Burris. (McAbee, B) Modified on 4/6/2023 to add linkage. (McAbee, B).
April 6, 2023 Filing 27 Motion to Expedite Hearing Filed by Linda Barr of Office of United States Trustee on behalf of US Trustee's Office (related document(s)#26). (Attachments: #1 Affidavit) (Barr, Linda)
April 6, 2023 Filing 26 Motion to Convert Case to Chapter 7 with Certificate of Service. Filed by Linda Barr of Office of United States Trustee on behalf of US Trustee's Office. (Barr, Linda)
April 2, 2023 Filing 25 Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 04/02/2023. (Related Doc #22) (Admin.)
April 2, 2023 Filing 24 Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 04/02/2023. (Related Doc #20) (Admin.)
April 2, 2023 Filing 23 Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 04/02/2023. (Related Doc #19) (Admin.)
March 31, 2023 Filing 22 Interim Order Regarding (I) Authorization To Use Cash Collateral; (II) Granting Adequate Protection; And (III) Scheduling A Final Hearing. Document Served. Hearing scheduled for 4/11/2023 at 09:30 AM in Greenville. The case judge is Helen E. Burris. (McAbee, B)
March 31, 2023 Filing 21 Hearing Held Continued (related document(s)#8) Hearing scheduled for 4/11/2023 at 09:30 AM at Greenville. The case judge is Helen E. Burris. (Schmidt, R)
March 31, 2023 Opinion or Order Filing 20 Order (I) Extending Time for Filing Schedules of Assets and Liabilities and Statement of Financial Affairs Document Served. (New deadline 04/17/2023 at noon) (Barnello, P) Modified on 3/31/2023 To add new deadline. (Barnello, P).
March 31, 2023 Filing 19 Interim Order Granted Regarding Debtors Motion Seeking Authority (I) Authorizing Payment Of Pre-petition Wages, Payroll Taxes, Certain Employee Benefits, And Related Expenses; (II) Directing Banks To Honor Related Pre-petition Transfers; And (III) Granting Related Relief. Document Served. (McAbee, B). Modified on 3/31/2023 to remove linkage. (McAbee, B).
March 31, 2023 Filing 18 Withdrawal of Proposed Order, Proposed Order Reason for Withdrawal: Revised proposed order submitted Filed by Michael H. Weaver of Rogers Townsend, LLC on behalf of Premier Medical, Inc.. (related document(s)#13, #14). (Weaver, Michael)
March 31, 2023 Filing 17 Proposed Order RE: Interim Order Regarding Debtors Motion Seeking Authority (I)Authorizing Payment of Prepetition Wages, Payroll Taxes, Certain Employee Benefits, and Related Expenses; (II) Directing Banks to Honor Related Prepetition Transfers; and (III) Granting Related Relief Filed by Michael H. Weaver of Rogers Townsend, LLC on behalf of Premier Medical, Inc.. (Attachments: #1 Exhibit Exhibit A Obligations) (Weaver, Michael)
March 31, 2023 Filing 16 Proposed Order RE: Interim Order Regarding (I)Authorization to Use Cash Collateral; (II) Granting Adequate Protection; (III) Scheduling a Final Hearing Filed by Michael H. Weaver of Rogers Townsend, LLC on behalf of Premier Medical, Inc.. (Weaver, Michael)
March 30, 2023 Filing 15 Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 03/30/2023. (Related Doc #9) (Admin.)
March 30, 2023 Filing 14 Proposed Order RE: INTERIM ORDER REGARDING DEBTORS MOTION SEEKING ENTRY OF AN ORDER (I) AUTHORIZING THE DEBTORS TO (A) OBTAIN POSTPETITION SECURED FINANCING AND (B) UTILIZE CASH COLLATERAL; (II) GRANTING LIENS AND SUPERPRIORITY ADMINISTRATIVE EXPENSE STATUS; (III) GRANTING ADEQUATE PROTECTION; (IV) MODIFYING THE AUTOMATIC STAY; AND (V) SCHEDULING A FINAL HEARING Filed by Michael H. Weaver of Rogers Townsend, LLC on behalf of Premier Medical, Inc.. (Weaver, Michael)
March 30, 2023 Filing 13 Proposed Order RE: INTERIM ORDER REGARDING DEBTORS MOTION SEEKING AUTHORITY (I) AUTHORIZING PAYMENT OF PREPETITION WAGES, PAYROLL TAXES, CERTAIN EMPLOYEE BENEFITS, AND RELATED EXPENSES; (II) DIRECTING BANKS TO HONOR RELATED PREPETITION TRANSFERS; AND (III) GRANTING RELATED RELIEF Filed by Michael H. Weaver of Rogers Townsend, LLC on behalf of Premier Medical, Inc.. (Weaver, Michael)
March 29, 2023 Filing 12 Notice of Appearance and Request for Notice with Certificate of Service Filed by Mary M. Caskey of Haynsworth Sinkler Boyd, PA on behalf of 14 South Main, LLC. (Caskey, Mary)
March 28, 2023 Filing 11 Notice of Appearance and Request for Notice with Certificate of Service Filed by Mary Campolong of Robinson Gray Stepp & Laffitte, LLC on behalf of NFS Leasing, Inc.. (Campolong, Mary)
March 28, 2023 Filing 10 Notice of Appearance and Request for Notice with Certificate of Service Filed by R. William Metzger Jr. of Robinson Gray Stepp & Laffitte, LLC on behalf of NFS Leasing, Inc.. (Metzger, R.)
March 28, 2023 Filing 9 Consent Order Substituting Debtors' Counsel adding Michael H. Weaver for Premier Medical, Inc., terminating Robert H. Cooper. Document Served. (related document(s)#7). (Barnello, P)
March 27, 2023 Filing 8 Chapter 11 First Day Motion for Entry of an Order (I) Directing Joint Administration of Related Chapter 11 Cases and (II) Granting Related Relief Filed by Michael H. Weaver of Rogers Townsend, LLC on behalf of Premier Medical, Inc.. (Attachments: #1 Proposed Order (I) Directing Joint Administration of Chapter 11 Cases, and (II) Granting Related Relief) (Weaver, Michael)
March 27, 2023 Filing 7 Proposed Order RE: Consent Order Substituting Debtors' Counsel Filed by Robert H. Cooper of The Cooper Law Firm, Michael H. Weaver of Rogers Townsend, LLC on behalf of Premier Medical, Inc.. (Weaver, Michael)
March 24, 2023 Filing 6 Certificate of Service of Meeting of Creditors Notice as served by the Bankruptcy Noticing Center. Notice Date 03/24/2023. (Related Doc #5) (Admin.)
March 22, 2023 Filing 5 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines. Document Served. 341(a) meeting to be held on 4/21/2023 at 09:45 AM at Telephone - 341. Last day to oppose discharge or dischargeability is 6/20/2023. Proofs of Claims due by 7/20/2023. (Barnello, P)
March 22, 2023 Filing 4 Notice of Appearance and Request for Notice with Certificate of Service Filed by Amber B. Glidewell of Roe Cassidy Coates & Price PA on behalf of Regency Finance LLC. (Glidewell, Amber)
March 22, 2023 Filing 3 Notice of Appearance and Request for Notice with Certificate of Service Filed by James Henry Cassidy on behalf of Regency Finance LLC. (Cassidy, James)
March 21, 2023 Filing 2 Debtor's Request to Activate Electronic Noticing. DOCUMENT IMAGE AVAILABLE ONLY TO COURT USERS AND THE TRUSTEE/US TRUSTEE. Filed by Robert H. Cooper of The Cooper Law Firm on behalf of Premier Medical, Inc.. (Cooper, Robert)
March 21, 2023 Filing 1 Chapter 11 Voluntary Petition Non-Individual Filed by Robert H. Cooper of The Cooper Law Firm on behalf of Premier Medical, Inc.. Exclusive Period for Debtor to File Chapter 11 Plan and Disclosure Statement ends 07/19/2023. (Cooper, Robert)
March 21, 2023 Receipt of Filing Fee for Voluntary Petition (Chapter 11) (atty)(# 23-00814) [misc,volp11ac] (1738.00). Receipt Number A13349105, amount 1738.00. (U.S. Treasury)

Search for this case: Premier Medical, Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Premier Medical, Inc.
Represented By: Robert H. Cooper
Represented By: Michael H. Weaver
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: US Trustee's Office
Represented By: Linda Barr
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?