Izard County Medical Center, LLC
11
Gregory R. Schaaf
12/31/2019
04/28/2023
Yes
v
JntAdmn, Venue(LEX) |
Assigned to: Gregory R. Schaaf Chapter 11 Voluntary Asset |
|
Debtor Izard County Medical Center, LLC
61 Grasse Street Calico Rock, AR 72519 IZARD-AR Tax ID / EIN: 82-1583388 |
represented by |
Izard County Medical Center, LLC
PRO SE James R. Irving
Dentons Bingham Greenebaum LLP 3500 PNC Tower 101 S Fifth St Louisville, KY 40202 502-589-4200 Email: james.irving@dentons.com TERMINATED: 02/20/2020 |
Trustee Carol L. Fox
200 East Broward Blvd #1010 Fort Lauderdale, FL 33301 954-859-5075 |
represented by |
Tiffany Payne Geyer
Baker & Hostetler LLP 200 S. Orange Avenue Suite 2300 Orlando, FL 32801 407-649-4000 Fax : 407-841-0168 Email: tpaynegeyer@bakerlaw.com Elizabeth A. Green
Baker & Hostetler LLP 200 S Orange Ave Ste 2300 Orlando, FL 32801 (407) 841-0168 Email: egreen@bakerlaw.com Jimmy D. Parrish
Baker & Hostetler LLP 200 S Orange Ave Ste 2300 Orlando, FL 32801 (407) 649-4000 Fax : (407) 841-0168 Email: jparrish@bakerlaw.com Robert T Razzano
312 Walnut Street, Suite 3200 Cincinnati, OH 45202 513-929-3400 Email: rrazzano@bakerlaw.com |
U.S. Trustee U.S. Trustee
100 E Vine St #500 Lexington, KY 40507 (859) 233-2822 |
represented by |
Bradley M. Nerderman
100 E. Vine St. #500 Lexington, KY 40507 (859) 233-2822 Email: Bradley.Nerderman@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/28/2023 | Receipt of Motion to Convert Chapter 11 to 7 Filing Fee - $15.00 by GC. Receipt Number 314373. Motion to Convert Chapter 11 to 7 (Doc #1900) filed in Lead Case Number 19-61608. [Motion applies to Debtors 19-61605, 19-61606, 19-61607, 19-61608, 19-61609, 19-61610, 19-61611, 19-61612 , 19-61613, 19-61614, and 19-61615] (admin) Modified on 5/1/2023 (tgw). (Entered: 04/28/2023) | |
04/09/2020 | 34 | BNC Certificate of Mailing Notice Date 04/09/2020. (Related Doc # 30) (Admin.) (Entered: 04/10/2020) |
04/09/2020 | 33 | Correspondence updating address information for Accent, American Paper & Twine Co., American Proficiency Institute, AR Care, Arkansas Dept of Health, Arkansas Hospital Assn, Biomedical Services LLC, Blueadvantage Administrators of Ark, Bracco Diagnostics, Inc., CR Bard Inc, Central Tox LLC, CenturyLink Communication, LLC, Complete Care Inc, Covidien, Daily Access Corporation, Dell Software, Inc., Mike Demass, Katherine Ferguson RD LD, FFF Enterprises, Inc., Gulf Coast Scientific Inc, Harrison Energy Partners, Health Advantage, J&J Healthcare Systems, Inc., Maquet Medical Systems USA, Mindray North America, Mobile I Xray, Office of Health Information Tech, Payment Resolution Services, PEM Filings LLC, Prohealth Care Search Inc, Purchase Power, James Reeves, Spectra Corp, Staples Advantage, Stemens Healthcare Diagnostics, Swearingen Realty Group LLC, United Healthcare, Welch Couch & Company PA. (alf) (Entered: 04/09/2020) |
04/09/2020 | 32 | Certificate of Service (RE: related document(s)22 Meeting of Creditors (Chapter 11), 30 Notice of Telephonic Meeting of Creditors filed by U.S. Trustee U.S. Trustee, 31 Amended Schedules A-H, Mailing Matrix filed by Trustee Carol L. Fox). (Geyer, Tiffany) (Entered: 04/09/2020) |
04/09/2020 | 31 | Amended Schedule(s) F, and Amended Mailing Matrix - Modifying an existing address filed by Carol L. Fox. (Geyer, Tiffany) (Entered: 04/09/2020) |
04/06/2020 | 30 | Notice of Rescheduled Meeting of Creditors Filed by U.S. Trustee (RE: related document(s) 26 Meeting of Creditors Continued by Trustee). Telephonic 341(a) meeting to be held on 4/30/2020 at 02:00 PM. (Nerderman, Bradley) (Entered: 04/06/2020) |
03/18/2020 | 29 | BNC Certificate of Mailing Notice Date 03/18/2020. (Related Doc # 28) (Admin.) (Entered: 03/19/2020) |
03/16/2020 | 28 | Notice is hereby given all Section 341 meetings and certain confirmation hearings previously scheduled by the United States Bankruptcy Court to be held in the Eastern District of Kentucky on March 16, 2020 through April 3, 2020, are being rescheduled for a date and time to be determined. (alf) (Entered: 03/16/2020) |
03/04/2020 | 27 | 20 Largest Unsecured Creditors with Declaration Under Penalty of Perjury for Non-Individual Debtors, filed by Carol L. Fox. (Geyer, Tiffany) (Entered: 03/04/2020) |
02/28/2020 | 26 | Meeting of Creditors Continued by Trustee. with 341(a) meeting to be held on 3/19/2020 at 02:00 PM at US Trustee Hearing Room 529, Lexington. (Nerderman, Bradley) Pursuant to KYEB LBR 2003-1(a), any required service of the continued meeting date, time and place shall be the responsibility of counsel for the debtor(s). (Entered: 02/28/2020) |