Case number: 6:25-bk-11362 - Rock Regional Hospital, LLC - Kansas Bankruptcy Court

Case Information
  • Case title

    Rock Regional Hospital, LLC

  • Court

    Kansas (ksbke)

  • Chapter

    11

  • Judge

    Mitchell L. Herren

  • Filed

    12/07/2025

  • Last Filing

    01/28/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DeBN, PlnDue, DsclsDue, LtdNOTICE



U.S. Bankruptcy Court
District of Kansas (Wichita)
Bankruptcy Petition #: 25-11362

Assigned to: Judge Mitchell L. Herren
Chapter 11
Voluntary
Asset


Date filed:  12/07/2025
341 meeting initially set for:  01/12/2026
341 meeting (re)scheduled for:  01/12/2026

Debtor

Rock Regional Hospital, LLC

3251 N Rock Rd
Derby, KS 67037
SEDGWICK-KS
Tax ID / EIN: 81-4594719

represented by
January M Bailey

Prelle Eron & Bailey, PA
301 N Main St
Suite 2000
Wichita, KS 67202
316-262-5500
Fax : 316-262-5559
Email: january@eronlaw.net

Michael Fowler

Prelle Eron & Bailey, P.A.
301 N Main St
Ste 2000
Wichita, KS 67202
316-262-5500
Email: michael@eronlaw.net

David T Prelle Eron

Prelle Eron & Bailey, PA
301 N Main Street
Suite 2000
Wichita, KS 67202
316-262-5500
Fax : 316-262-5559
Email: david@eronlaw.net

Karl R. Swartz

Morris Laing Evans Brock & Kennedy
Old Town Square
300 N Mead Suite 200
Wichita, KS 67202-2722
(316) 262-2671
Email: kswartz@morrislaing.com

U.S. Trustee

U.S. Trustee

Office of the United States Trustee
301 North Main Suite 1150
Wichita, KS 67202
(316) 269-6637
represented by
Richard A Kear

DOJ-Ust
301 N Main St
Suite 1150
Wichita, KS 67202
202-573-6945
Email: richard.kear@usdoj.gov

John Nemecek

DOJ-Ust
301 North Main Street
Ste 1150
Wichita, KS 67202
202-557-5810
Email: john.nemecek@usdoj.gov

Jordan M Sickman

DOJ-Ust
301 North Main
Suite 1150
Wichita, KS 67202
202-834-0394
Email: jordan.sickman@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/28/2026161Notice to Withdraw Document 140 Filed by David T Prelle Eron on behalf of Rock Regional Hospital, LLC (RE: related document(s)140 Application to Employ Beasley, Mitchell & Co. as Accountant Filed on behalf of Debtor Rock Regional Hospital, LLC, with Certificate of Service.(Prelle Eron, David)) (Prelle Eron, David) (Entered: 01/28/2026)
01/28/2026160Notice to Withdraw Document 131 Filed by David T Prelle Eron on behalf of Rock Regional Hospital, LLC (RE: related document(s)131 Application to Employ Account Recovery Specialists, Inc. ("ARSI") as Collections Specialist Filed on behalf of Debtor Rock Regional Hospital, LLC, with Certificate of Service.(Prelle Eron, David)) (Prelle Eron, David) (Entered: 01/28/2026)
01/28/2026159Notice to Withdraw Document 104 Filed by David T Prelle Eron on behalf of Rock Regional Hospital, LLC (RE: related document(s)104 Application to Employ Gibbons Advisors as Financial Advisor Filed on behalf of Debtor Rock Regional Hospital, LLC.) (Prelle Eron, David) (Entered: 01/28/2026)
01/27/2026158Notice of Objection Deadline. Proposed Hearing to be held 3/12/26 at 10:30 am. Certificate of Service on 1/27/26. Filed by David T Prelle Eron on behalf of Rock Regional Hospital, LLC (RE: related document(s)157 Final Application for Compensation for David T Prelle Eron, Attorney, Period: 12/8/2025 to 1/23/2026, Fee: $87,503.50, Expenses: $13,560.56. Filed on behalf of Attorney David T Prelle Eron (Attachments: # 1 Exhibit A # 2 Declaration - DPE # 3 Declaration - JMB # 4 Declaration - MJF # 5 Declaration - MAG), with Certificate of Service.(Prelle Eron, David)) Objections due by 2/17/2026. (Prelle Eron, David) (Entered: 01/27/2026)
01/27/2026157Final Application for Compensation for David T Prelle Eron, Attorney, Period: 12/8/2025 to 1/23/2026, Fee: $87,503.50, Expenses: $13,560.56. Filed on behalf of Attorney David T Prelle Eron (Attachments: # 1 Exhibit A # 2 Declaration - DPE # 3 Declaration - JMB # 4 Declaration - MJF # 5 Declaration - MAG), with Certificate of Service.(Prelle Eron, David) (Entered: 01/27/2026)
01/25/2026156BNC Certificate of Mailing - PDF Document. (RE: related document(s)154 Order on Amended Motion/Application) Notice Date 01/25/2026. (Admin.) (Entered: 01/25/2026)
01/23/2026155BNC Certificate of Mailing - PDF Document. (RE: related document(s)149 Order on Amended Motion/Application) Notice Date 01/23/2026. (Admin.) (Entered: 01/23/2026)
01/23/2026154Order Granting Debtor's Motion for Dismissal (Doc. 134) and Dismissing Case (Related Doc #134) Signed on 1/23/2026. (wms) (Entered: 01/23/2026)
01/23/2026153Joint Stipulation and Agreed Order by and Between Debtor and Philips Medical Capital LLC (Related Doc #150) Signed on 1/23/2026. (Attachments: #(1) Exhibit) (wms) (Entered: 01/23/2026)
01/23/2026152Order Granting Motion For Relief From Stay (Related Doc # 58) Signed on 1/23/2026. (wms) (Entered: 01/23/2026)