Case number: 2:25-bk-02821 - Independent MedEquip, LLC - Alabama Northern Bankruptcy Court

Case Information
  • Case title

    Independent MedEquip, LLC

  • Court

    Alabama Northern (alnbke)

  • Chapter

    11

  • Judge

    Tamara O Mitchell

  • Filed

    09/18/2025

  • Last Filing

    01/17/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
NTCAPR, DsclsDue, PlnDue, JNTADMN, LEAD



U.S. BANKRUPTCY COURT
NORTHERN DISTRICT OF ALABAMA (Birmingham)
Bankruptcy Petition #: 25-02821-TOM11

Assigned to: Tamara O Mitchell
Chapter 11
Voluntary
Asset


Date filed:  09/18/2025
341 meeting:  10/24/2025

Debtor

Independent MedEquip, LLC

PO Box 550309
Birmingham, AL 35255-0309
JEFFERSON-AL
Tax ID / EIN: 84-3106994

represented by
William Wesley Causby

Memory Memory & Causby, LLP
P.O. Box 4054
Montgomery, AL 36103
334-834-8000
Email: wcausby@memorylegal.com

Stuart H. Memory

Memory, Memory & Causby, LLP
PO Box 4054
Montgomery, AL 36103
334-834-8000
Email: smemory@memorylegal.com

Creditor Committee

Strategic Office Support, LLC

c/o Steven Cela
4003 Bellaire Blvd. STE F
Houston, TX 77025

 
 
Creditor Committee

Jeffery L. Campora

334 Cedar Bluff Drive
Winchester, TN 37398

 
 
Creditor Committee

Motus Nova LLC

c/o David Wu
3636 Habersham Road, Suite 2406
Atlanta, GA 30305-1196

 
 
Creditor Committee

Pride Mobility Products Corp

401 York Avenue
Duryea, PA 18642

 
 
Creditor Committee

Official Committee of Unsecured Creditors
represented by
Bill D Bensinger

Christian & Small, LLP
1800 Financial Center
505 North 20th Street
Birmingham, AL 35203
205-250-6626
Fax : 205-328-7234
Email: bdbensinger@csattorneys.com

Elli Anne Bradley Jennings

Christian & Small LLP
505 20th Street North
Ste. 1800
Birmingham, AL 35203
205-250-6635
Email: eaj@csattorneys.com

Latest Dockets

Date Filed#Docket Text
01/17/2026219BNC Certificate of Notice (RE: related document(s)[216] Order Granting). Notice Date 01/17/2026. (Admin.)
01/15/2026218Chapter 11 Quarterly Fee Statement for Period: October 2025 through December 2025; Fee Amount $25,931.69 Filed by Debtor Independent MedEquip, LLC. (Attachments: # (1) Exhibit Central Mobility & Rehab Equipment LLC # (2) Exhibit Cloud City Medical LLC # (3) Exhibit Georgia Medical Supply of Richland LLC # (4) Exhibit iMedEquip LLC # (5) Exhibit Independent Offices LLC # (6) Exhibit Life Medical Supply LLC # (7) Exhibit LifeAid Medical Equipment LLC # (8) Exhibit MedAlliance LLC # (9) Exhibit Physicians Choice Medical LLC # (10) Exhibit Viking Medical Supply LLC) (Memory, Stuart)
01/15/2026217Notice of Withdrawal of a Document(RE: related document(s) [212] Motion for Preliminary Injunction with Supporting Memorandum of Law and Request for Hearing Filed by Debtor Independent MedEquip, LLC). (Memory, Stuart)
01/15/2026216Order Granting Signed on 1/15/2026 (RE: related document(s)[148] Bankruptcy Administrator's Motion for an Order Setting Bar Date for Filing Claims filed by Bankruptcy Administrator Robert J Landry). (cmh)
01/14/2026215Bankruptcy Administrator's Notice Amended Appointment of Unsecured Creditors Committee Filed by Bankruptcy Administrator S. Scott Allums. (Allums, S.)
01/14/2026214CORRECTIVE ENTRY BA's Amended Appointment of Unsecured Creditors Committee was docketed as an Amended Notice in error Filed by Bankruptcy Administrator S. Scott Allums (RE: related document(s)[213] Bankruptcy Administrator's Notice). (Allums, S.)
01/14/2026213Amended Bankruptcy Administrator's Notice Amended Appointment of Unsecured Creditors Committee Filed by Bankruptcy Administrator S. Scott Allums. (Allums, S.)
01/14/2026212Motion for Preliminary Injunction with Supporting Memorandum of Law and Request for Hearing Filed by Debtor Independent MedEquip, LLC (Memory, Stuart)
01/14/2026211Adversary case 26-00006. 72 (Injunctive relief - other)) Complaint by Independent MedEquip LLC, Independent MedEquip, LLC, IMedEquip LLC, Viking Medical Supply, LLC, Independent Offices LLC, MedAlliance LLC, Cloud City Medical, LLC, Physicians Choice Medical, LLC, Central Mobility & Rehab Equipment, LLC, Georgia Medical Supply of Richland, LLC, Lifeaid Medical Equipment LLC, Life Medical Supply LLC against Kalamata Capital Group LLC, Newco Capital Group VI LLC, Global Merchant Cash Inc. d/b/a Wall Street Funding, Parkside Funding Capital LLC, Retail Capital LLC d/b/a Credibly, Southlake Capital, Human Care USA, Inc., JB&B Capital, LLC, Pawnee Leasing Corporation, Philips Medical Capital LLC, Arvest Bank Group, Inc., Umpqua Bank, Avtech Capital LLC, BankFinancial N.A., Channel Partners Capital LLC, Navitas Credit Corp., VGM Financial Services, Balboa Capital Corporation, Celtic Bank, Credibly of Arizona LLC, PIRS Capital LLC, FP Leasing Group Inc., ODK Capital LLC, CADENCE BANK, The President's Club LLC, SMALL BUSINESS ADMINISTRATION, IOU Financial LLC. Fee Amount $350 (Memory, Stuart)
01/14/2026210Notice of Appearance and Request for Notice by Charles N Parnell Filed by Creditor Southlake Capital. (Parnell, Charles)