Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Fayette Memorial Hospital Association, Inc.

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
1:2018bk07762
TYPE / CHAPTER
Voluntary / 11

Filed

10-10-18

Updated

2-4-24

Last Checked

5-28-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 28, 2019
Last Entry Filed
May 26, 2019

Docket Entries by Quarter

There are 382 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

May 8, 2019 362 Motion to Reject Executory Contract with CPSI and Trubridge, LLC (a CPSI Company) filed by Wendy D Brewer on behalf of Debtor Fayette Memorial Hospital Association, Inc. (Brewer, Wendy) (Entered: 05/08/2019)
May 8, 2019 363 Objection Notice re: Motion to Assume/Reject, filed by Wendy D Brewer on behalf of Debtor Fayette Memorial Hospital Association, Inc (re: Doc # 362). Objections due by 05/22/2019. (Brewer, Wendy) (Entered: 05/08/2019)
May 8, 2019 364 Amended Order Granting Motion to Set Deadline for Filing Proof of Claim or Interest (re: Doc # 361) Proofs of Claim due by 6/12/19. Attorney for the debtor must distribute this order. (kmc) (Entered: 05/08/2019)
May 8, 2019 365 Motion to Extend Exclusivity Period to File a Chapter 11 Plan and Disclosure Statement filed by Wendy D Brewer on behalf of Debtor Fayette Memorial Hospital Association, Inc. (Brewer, Wendy) (Entered: 05/08/2019)
May 8, 2019 366 Motion for Entry of Bridge Order filed by Wendy D Brewer on behalf of Debtor Fayette Memorial Hospital Association, Inc. (Brewer, Wendy) (Entered: 05/08/2019) [Granted by # 374 ]
May 8, 2019 367 Notice of Deadline to File Proof of Claim or Interest filed by Wendy D Brewer on behalf of Debtor Fayette Memorial Hospital Association, Inc. (Brewer, Wendy) (Entered: 05/08/2019)
May 8, 2019 368 Notice of Submission of Notice of Deadline for Filing Administrative Claims Arising During the Period Between October 10, 2018 and April 30, 2019 and Administrative Expense Claim Form filed by Wendy D Brewer on behalf of Debtor Fayette Memorial Hospital Association, Inc. (Brewer, Wendy) (Entered: 05/08/2019)
May 8, 2019 369 Notice of Submission of Notice of Deadline for Filing 503(b)(9) Claims and Proof of 503(b)(9) Claim Form filed by Wendy D Brewer on behalf of Debtor Fayette Memorial Hospital Association, Inc. (Brewer, Wendy) (Entered: 05/08/2019)
May 9, 2019 370 Objection to Motion to Sell filed by Jackson Taylor Kirklin on behalf of Creditor United States of America, HHS, CMS (re: Doc # 268). (Kirklin, Jackson) (Entered: 05/09/2019)
May 10, 2019 371 Objection to Motion to Compel Assumption or Rejection filed by Wendy D Brewer on behalf of Debtor Fayette Memorial Hospital Association, Inc (re: Doc # 350). (Brewer, Wendy) (Entered: 05/10/2019)
Show 10 more entries
May 21, 2019 381 Notice of Submission of Dial In for Hearing on May 22, 2019 at 1:30PM (267-930-4000, Passcode 147-100-866) filed by Wendy D Brewer on behalf of Debtor Fayette Memorial Hospital Association, Inc. (Brewer, Wendy) (Entered: 05/21/2019)
May 21, 2019 382 Notice of Draw on Retainer/Payment of Fees or Expenses Pursuant to Local Rule S.D.Ind. B-2014-1, filed by Gordon Elliot Gouveia on behalf of Other Professional Fox Rothschild LLP (re: Doc # 245). (Attachments: (1) Exhibit A) (Gouveia, Gordon) (Entered: 05/21/2019)
May 21, 2019 383 Minute Entry/Order: re: Matter Hearing on Debtor's Motion to Sell Property Free and Clear of Liens (public sale at auction) and Objection thereto filed by United States of America, HHS, CMS 268. 304, 305, 370. (Entered: 05/21/2019)
May 21, 2019 384 Minute Entry/Order: re: Hearing on Debtor's Amended Motion to Assume and Assign Executory Contract with Various Parties and Objection thereto filed by United States of America, HHS, CMS 323, 345. Disposition: Hearing held. Matter continued. Hearing to be held on 05/22/2019 at 01:30 PM EDT in Rm 311 U.S. Courthouse, Indianapolis. Notice given in court and no further notice will be issued. (hhd) (Entered: 05/21/2019)
May 22, 2019 385 Motion to Continue Hearing filed by Wendy D Brewer on behalf of Debtor Fayette Memorial Hospital Association, Inc (re: Doc # 384). (Brewer, Wendy) (Entered: 05/22/2019) [Granted by # 387 ]
May 22, 2019 386 Minute Entry/Order: re: Hearing on Debtor's Motion to Assume and Assign Unexpired Lease with Multiple Parties and any Objection(s) filed thereto 340 . Hearing vacated. No Objection(s) filed. Hearing vacated. (hhd) (Entered: 05/22/2019)
May 22, 2019 387 Order Granting Motion to Continue Hearing (re: Doc # 385). Hearing to be held on 5/29/2019 at 02:30 PM EDT in Rm 311 U.S. Courthouse, Indianapolis. Attorney for the debtor must distribute this order. (hhd) (Entered: 05/22/2019)
May 22, 2019 388 Official Court Notice Setting Hearing on Motion to Compel Assumption or Rejection, Objection (re: Doc # 350, 371). Hearing to be held on 5/29/2019 at 02:30 PM EDT in Rm 311 U.S. Courthouse, Indianapolis. (hhd) (Entered: 05/22/2019)
May 22, 2019 389 Order Granting Application for Interim Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Fox Rothschild LLP as Creditor Comm. Aty (Fee: $112,811.00, Expense: $2,651.82) (re: Doc # 346). Attorney for Other Professional Fox Rothschild LLP must distribute this order. (akb) (Entered: 05/22/2019)
May 22, 2019 390 Appearance filed by Christine K Jacobson on behalf of Creditors Computer Programs & Systems, Inc., TruBridge, LLC. (Jacobson, Christine) (Entered: 05/22/2019)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Indiana Southern Bankruptcy Court
Case number
1:2018bk07762
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jeffrey J. Graham
Chapter
11
Filed
Oct 10, 2018
Type
voluntary
Terminated
Jan 31, 2024
Updated
Feb 4, 2024
Last checked
May 28, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3M Health Information Services
    4MyBenefits, Inc.
    A&A Lock Shop
    Abbott Laboratories, Inc.
    Abbott Labs
    ABC Graphic Concepts, LLC
    Access Therapies, Inc.
    ACOG
    Active Medical, Inc.
    ADP, LLC
    Advanced Data Systems Corp.
    AHS Staffing, LLC
    Aidarex Phamaceuticals
    Alere North America, Inc.
    Allcare Medical Services
    There are 428 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Fayette Memorial Hospital Association, Inc.
    1941 Virginia Ave.
    Connersville, IN 47331
    FAYETTE-IN
    County: FAYETTE-IN
    Tax ID / EIN: xx-xxx0741
    dba Fayette Regional Health System

    Represented By

    Wendy D Brewer
    Fultz Maddox Dickens PLC
    333 N. Alabama Street
    Suite 350
    Indianapolis, IN 46204
    317-215-6220
    Email: wbrewer@fmdlegal.com
    Laura MinSun Brymer
    Fultz Maddox Dickens PLC
    101 S. Fifth Street, Ste. 2700
    Louisville, KY 40202
    502-588-2000
    Email: lbrymer@fmdlegal.com
    Phillip Alan Martin
    Fultz Maddox Dickens PLC
    101 South Fifth Street
    27th Floor
    Louisville, KY 40202
    502-588-2000
    Email: pmartin@fmdlegal.com

    U.S. Trustee

    U.S. Trustee
    Office of U.S. Trustee
    101 W. Ohio St.. Ste. 1000
    Indianapolis, IN 46204
    317-226-6101
    Email: ustpregion10.in.ecf@usdoj.gov

    Represented By

    Ronald J. Moore
    Office of U.S. Trustee
    101 W Ohio St Ste 1000
    Indianapolis, IN 46204
    317-226-6101
    Fax : 317-226-6356
    Email: Ronald.Moore@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 23, 2022 Trinity Guardion, Inc. 11V 4:2022bk90227
    Jul 10, 2020 Thompson Builders, LLC 7 1:2020bk03950
    Aug 26, 2019 Georgia Direct Carpet, Inc. 11 1:2019bk06316
    Aug 9, 2019 Automated Control & Power, Inc. d.b.a. ACPI System 7 1:2019bk12929
    Aug 27, 2017 Bowman Dairy Farms LLC 11 1:17-bk-06475
    Jul 28, 2016 4.M.P.H. LLC 11 1:16-bk-05801
    Sep 16, 2014 Custom Conveyor, Inc. 7 1:14-bk-08602
    Jun 25, 2014 Anderson Systems, Inc. 11 1:14-bk-05991
    Apr 30, 2014 JC Hotel Group, LLC 11 1:14-bk-03966
    Jun 7, 2013 Carbon Motors Corporation 7 1:13-bk-06115
    May 9, 2013 AMERICAN STAIRWAYS AND WOODWORKING, LLC 7 1:13-bk-12259
    May 30, 2012 RCF Kitchens Indiana, LLC 11 1:12-bk-06434
    Apr 16, 2012 Oldenburg Properties, LLC 7 1:12-bk-04287
    Apr 16, 2012 Pierson's Marathon, Inc. 7 1:12-bk-04291
    Sep 23, 2011 TBG Transport, LLC 7 1:11-bk-12005