Rock Regional Hospital, LLC
11
Mitchell L. Herren
12/07/2025
01/28/2026
Yes
v
| DeBN, PlnDue, DsclsDue, LtdNOTICE |
Assigned to: Judge Mitchell L. Herren Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/28/2026 | 161 | Notice 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) |
| 01/28/2026 | 160 | Notice 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) |
| 01/28/2026 | 159 | Notice 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) |
| 01/27/2026 | 158 | Notice 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) |
| 01/27/2026 | 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) (Entered: 01/27/2026) |
| 01/25/2026 | 156 | BNC 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) |
| 01/23/2026 | 155 | BNC 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) |
| 01/23/2026 | 154 | Order Granting Debtor's Motion for Dismissal (Doc. 134) and Dismissing Case (Related Doc #134) Signed on 1/23/2026. (wms) (Entered: 01/23/2026) |
| 01/23/2026 | 153 | Joint 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) |
| 01/23/2026 | 152 | Order Granting Motion For Relief From Stay (Related Doc # 58) Signed on 1/23/2026. (wms) (Entered: 01/23/2026) |