Izard County Medical Center, LLC
Debtor: Izard County Medical Center, LLC
Trustee: Carol L. Fox
Us Trustee: U.S. Trustee
Case Number: 6:2019bk61612
Filed: December 31, 2019
Court: U.S. Bankruptcy Court for the Eastern District of Kentucky
Presiding Judge: Gregory R Schaaf
Nature of Suit: Other
Docket Report

This docket was last retrieved on April 28, 2023. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 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).
April 9, 2020 Filing 34 BNC Certificate of Mailing Notice Date 04/09/2020. (Related Doc #30) (Admin.)
April 9, 2020 Filing 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)
April 9, 2020 Filing 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)
April 9, 2020 Filing 31 Amended Schedule(s) F, and Amended Mailing Matrix - Modifying an existing address filed by Carol L. Fox. (Geyer, Tiffany)
April 6, 2020 Filing 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)
March 18, 2020 Filing 29 BNC Certificate of Mailing Notice Date 03/18/2020. (Related Doc #28) (Admin.)
March 16, 2020 Filing 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)
March 4, 2020 Filing 27 20 Largest Unsecured Creditors with Declaration Under Penalty of Perjury for Non-Individual Debtors, filed by Carol L. Fox. (Geyer, Tiffany)
February 28, 2020 Filing 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).
February 26, 2020 Carol L. Fox, Trustee added to case (awd)
February 19, 2020 Filing 25 Statement of Financial Affairs, filed by Izard County Medical Center, LLC. (Irving, James)
February 19, 2020 Filing 24 Schedule(s) filed: Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H,, filed by Izard County Medical Center, LLC. (Irving, James)
January 17, 2020 Filing 23 BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/17/2020. (Related Doc #22) (Admin.)
January 15, 2020 Filing 22 Meeting of Creditors with 341(a) meeting to be held on 2/27/2020 at 2:00 PM at US Trustee Hearing Room 529, Lexington. Last day to oppose dischargeability is 4/27/2020. (awd)
January 15, 2020 Opinion or Order Filing 21 Order Designating Individual Responsible to Perform Duties of the Debtors (RE: related document(s)#5 Order to File). (awd)
January 15, 2020 Filing 20 Proposed Order submitted by James R. Irving (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Izard County Medical Center, LLC). (Irving, James)
January 14, 2020 Filing 19 Disclosure of Fees filed by Attorney for Debtor. (Irving, James)
January 9, 2020 Filing 18 Entry - An Order has been entered in this case directing the procedural consolidation and joint administration of the chapter 11 cases of Americore Holdings, LLC; Americore Health, LLC; Americore Health Enterprises, LLC; Ellwood Medical Center, LLC; Ellwood Medical Center Real Estate, LLC; Ellwood Medical Center Operations, LLC; Pineville Medical Center, LLC; Izard County Medical Center, LLC; Success Healthcare 2, LLC; St. Alexius Properties, LLC; and St. Alexius Hospital Corporation #1. The docket in the chapter 11 case of Americore Holdings, LLC, Case No. 19-61608-grs, should be consulted for all matters affecting the above-listed cases. (RE: related document(s)#17 Order on Motion For Joint Administration) (awd)
January 9, 2020 Opinion or Order Filing 17 Order GRANTING Motion For Joint Administration (Related Doc #10) (alf)
January 8, 2020 Filing 16 PDF with attached Audio File. Court Date & Time [ 1/8/2020 8:30:26 AM ]. File Size [ 14339 KB ]. Run Time [ 00:59:45 ]. (admin).
January 8, 2020 Filing 15 Proposed Order submitted by James R. Irving (RE: related document(s)#10 Motion for Joint Administration filed by Debtor Izard County Medical Center, LLC). (Irving, James)
January 8, 2020 Filing 14 Judge's Minutes of Hearing Held (RE: related document(s)#10 Motion for Joint Administration filed by Debtor Izard County Medical Center, LLC) (awd)
January 8, 2020 Opinion or Order Filing 13 Order to Amend (RE: related document(s)#11 20 Largest Unsecured Creditors filed by Debtor Izard County Medical Center, LLC). Amendment due by 1/22/2020. (alf)
January 7, 2020 Filing 12 Amendment to Petition Pages, filed by Izard County Medical Center, LLC. The purpose of this Amendment is to change Debtor's Name, Estimated Assets and Liabilities, Affiliate Bankruptcy Cases Pending. (Irving, James)
January 7, 2020 Filing 11 20 Largest Unsecured Creditors , filed by Izard County Medical Center, LLC. (Irving, James)
January 3, 2020 Filing 10 Motion for Joint Administration of 19-61605, 19-61606, 19-61607, 19-61608, 19-61609, 19-61610, 19-61611, 19-61612, 19-61613, 19-61614, and 19-61615, filed by Izard County Medical Center, LLC. Hearing scheduled for 1/8/2020 at 08:30 AM at Lexington Courtroom, 2nd Floor. (Attachments: #1 Proposed Order) (Irving, James) Modified to correct mapping on 1/9/2020 (alf).
January 2, 2020 Filing 9 BNC Certificate of Mailing Notice Date 01/02/2020. (Related Doc #5) (Admin.)
December 31, 2019 Opinion or Order Filing 8 Order Directing US Trustee to Appoint patient care Ombudsman,. Appointment of ombudsman due by 1/21/2020 (alf)
December 31, 2019 Opinion or Order Filing 7 Order to File List of Creditors Holding 20 Largest Unsecured Claims. Document due by 1/7/2020. (alf)
December 31, 2019 Filing 6 Chapter 11 Operating Order. (alf)
December 31, 2019 Opinion or Order Filing 5 Order to File Proposed Order Designating Corporate Representative, Schedules A,B, D-H, Declaration Under Penalty of Perjury for Non-Individuals Debtors, Summary of Assets and Liabilities for Non-Individuals, Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy, Disclosure of Compensation of Attorney for Debtor. (alf)
December 31, 2019 Filing 4 Deficiency - Action RequiredA petition having been filed in this case, and the court finding that creditors were not uploaded into the CM/ECF system, It is ORDERED that counsel for the debtor(s) shall upload the creditor matrix file by docketing Bankruptcy - Creditor Maintenance within 3 working days from the date of this order. /s/ Judge Gregory R. Schaaf. (alf)This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached.
December 31, 2019 Filing 3 Deficiency - Action RequiredIt appears the Electronic Case Filing (ECF) record and the chapter 11 Voluntary Petition filed on December 31, 2019, contain one or more of the following discrepancies: The name and/or alias listed on the PDF does not match what appears in the ECF system. It is ORDERED that the above listed discrepancy(ies) be corrected within 7 days of entry of this Order by filing either an amended PDF document if the error was contained within the original PDF, or by filing an affidavit stating what the correct information should be if the error was made by failing to enter, or incorrectly entering the information into the ECF system. /s/ Judge Gregory R. Schaaf.The Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors & Deadlines was generated with the information in the ECF system. It is the responsibility of the attorney for debtor(s) to electronically file any correction(s) and serve all creditors if appropriate. Date due: 1/7/2020.(alf)This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached.
December 31, 2019 Filing 2 Notice of Appearance and Request for Notice by Bradley M. Nerderman Filed by on behalf of U.S. Trustee. (Nerderman, Bradley)
December 31, 2019 Filing 1 Chapter 11 Voluntary Petition. Fee Amount 1717 Filed by Izard County Medical Center, LLC. (Irving, James)
December 31, 2019 Receipt of filing fee for Voluntary Petition (Chapter 11)(19-61612) [misc,volp11a] (1717.00). Receipt number 10193170, amount $1717.00. (re: Doc #1) (U.S. Treasury)

Search for this case: Izard County Medical Center, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Izard County Medical Center, LLC
Represented By: James R. Irving
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: Carol L. Fox
Represented By: Robert T Razzano
Represented By: Elizabeth A. Green
Represented By: Tiffany Payne Geyer
Represented By: Jimmy D. Parrish
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: U.S. Trustee
Represented By: Bradley M. Nerderman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?