Case number: 6:19-bk-61612 - Izard County Medical Center, LLC - Kentucky Eastern Bankruptcy Court

Case Information
  • Case title

    Izard County Medical Center, LLC

  • Court

    Kentucky Eastern (kyebke)

  • Chapter

    11

  • Judge

    Gregory R. Schaaf

  • Filed

    12/31/2019

  • Last Filing

    04/28/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
JntAdmn, Venue(LEX)



United States Bankruptcy Court
Eastern District of Kentucky (London)
Bankruptcy Petition #: 19-61612-grs

Assigned to: Gregory R. Schaaf
Chapter 11
Voluntary
Asset


Date filed:  12/31/2019
341 meeting:  04/30/2020

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

Latest Dockets

Date Filed#Docket Text
04/28/2023Receipt 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)
04/09/202034BNC Certificate of Mailing Notice Date 04/09/2020. (Related Doc # 30) (Admin.) (Entered: 04/10/2020)
04/09/202033Correspondence 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)
04/09/202032Certificate 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)
04/09/202031Amended Schedule(s) F, and Amended Mailing Matrix - Modifying an existing address filed by Carol L. Fox. (Geyer, Tiffany) (Entered: 04/09/2020)
04/06/202030Notice 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)

03/18/202029BNC Certificate of Mailing Notice Date 03/18/2020. (Related Doc # 28) (Admin.) (Entered: 03/19/2020)
03/16/202028Notice 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)
03/04/20202720 Largest Unsecured Creditors with Declaration Under Penalty of Perjury for Non-Individual Debtors, filed by Carol L. Fox. (Geyer, Tiffany) (Entered: 03/04/2020)
02/28/202026Meeting 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)