Case number: 4:12-bk-91316 - Saint Catherine Hospital of Indiana LLC - Indiana Southern Bankruptcy Court

Case Information
  • Case title

    Saint Catherine Hospital of Indiana LLC

  • Court

    Indiana Southern (insbke)

  • Chapter

    11

  • Judge

    Andrea K. McCord

  • Filed

    06/19/2012

  • Last Filing

    02/25/2020

  • Asset

    No

  • Vol

    v

Docket Header
LimitNtc, PlnDue, DsclsDue, NtcAgent, APPEAL, SaleReportDue, SealedDOCS
U.S. Bankruptcy Court
Southern District of Indiana (New Albany)
Bankruptcy Petition #:
12-91316-AKM-11

Assigned to: Andrea K. McCord
Chapter 11
Voluntary
Asset
Creditors: 436



Date filed:  06/19/2012
341 meeting:  07/25/2012 10:30 AM
Deadline for filing claims:  11/15/2012

Debtor

Saint Catherine Hospital of Indiana LLC

2200 Market St
Charlestown, IN 47111
CLARK-IN
County: CLARK-IN
Tax ID / EIN: 20-4134578
dba
Medical Center of Southern Indiana

dba
Saint Catherine Regional Hospital




represented by
David M. Cantor

Seiller Waterman LLC
462 4th Street Ste 2200
Louisville, KY 40202
502-584-7400
Email: cantor@derbycitylaw.com

James Edwin McGhee, III

Kaplan Johnson Abate & Bird, LLP
710 West Main Street
Ste 4th Floor
Louisville, KY 40202
502-416-1630
Email: jmcghee@kaplanjohnsonlaw.com
TERMINATED: 02/02/2016

Trustee

Lyen C. Crews, II

438 Tincher Dr
Versailles, KY 40383
859-813-5410
Email: CrewsCPA@gmail.com



represented by
Ellen Arvin Kennedy

Dinsmore & Shohl LLP
250 West Main Street
Suite 1400
Lexington, KY 40507
859-425-1020
Fax : 859-425-1099
Email: ellen.kennedy@dinsmore.com

Arie M. Rubenstein

Department of Justice, Tax Division
P.O. Box 55
Washington, DC 20044
202-307-6588
Fax : 202-514-5238
Email: arie.m.rubenstein@usdoj.gov

John Moose Spires

Dinsmore & Shohl
250 West Main, Suite 1400
Lexington, KY 40507
859-425-1000
Fax : 859-425-1099
Email: john.spires@dinsmore.com

Creditor Committee

Unsecured Creditor Committee




represented by
Peter M Gannott

Peter Gannott
10230 Shelbyville Rd, Ste 6
Louisville, KY 40223
502-749-8800
Fax : 502-749-8920
Email: pgannott@gannottlaw.com

Lena Kai Seward

Gannott Law Group
12910 Shelbyville Rd
Suite 115
Louisville, KY 40243
502-749-8800
Fax : 502-749-8920
Email: lseward@gannottlaw.com

U.S. Trustee

U.S. Trustee

101 W. Ohio St.. Ste. 1000
Indianapolis, IN 46204
317-226-6101
Email: ustpregion10.in.ecf@usdoj.gov
represented by
Laura A DuVall

Office of U.S. Trustee
101 West Ohio Street Suite 1000
Indianapolis, IN 46204
317-226-6101
Fax : 317.226.6356
Email: Laura.Duvall@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/25/20201431Bankruptcy Case Closed. (btw)
02/25/20201430Final Decree. (btw)
02/25/20201429Order Granting Motion for Authority To Disburse Funds, Discharge Chapter 11 Trustee and Professionals, and Enter Final Decree Closing Chapter 11 Case (re: Doc # [1415]). Attorney for the debtor must distribute this order. (btw)
02/24/20201428Notice of Submission of Notice Regarding Sale filed by David M. Cantor on behalf of Debtor Saint Catherine Hospital of Indiana LLC (re: Doc # [248]). (Cantor, David)
02/24/20201427Report of Sale filed by David M. Cantor on behalf of Debtor Saint Catherine Hospital of Indiana LLC (re: Doc # [485]). (Cantor, David)
02/24/20201426Notice of Submission of Report of Sale filed by David M. Cantor on behalf of Debtor Saint Catherine Hospital of Indiana LLC (re: Doc # [659]). (Cantor, David)
01/14/20201425Quarterly Report for October 1, 2019 - December 31, 2019 filed by Ellen Arvin Kennedy on behalf of Trustee Lyen C. Crews II. (Kennedy, Ellen)
01/14/20201424Quarterly Report for July 1, 2019 - September 30, 2019 filed by Ellen Arvin Kennedy on behalf of Trustee Lyen C. Crews II. (Kennedy, Ellen)
01/14/20201423Quarterly Report for April 1, 2019 - June 30, 2019 filed by Ellen Arvin Kennedy on behalf of Trustee Lyen C. Crews II. (Kennedy, Ellen)
01/14/20201422Quarterly Report for January 1, 2019 - March 31, 2019 filed by Ellen Arvin Kennedy on behalf of Trustee Lyen C. Crews II. (Kennedy, Ellen)