Docket Entries by Quarter
There are 411 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Apr 25, 2023 | 401 | Certificate of Service re: Order on Application for Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330, filed by Meredith R. Theisen on behalf of Trustee Kathy Pry Coryell (re: Doc # 400). (Theisen, Meredith) (Entered: 04/25/2023) | ||
Apr 27, 2023 | 402 | Notice of Change of Address for Creditor File Management Pros, LLC with Statement in Lieu of Certificate of Service filed by David R. Krebs on behalf of Debtor Kentuckiana Medical Center LLC. (Krebs, David) (Entered: 04/27/2023) | ||
Apr 28, 2023 | 403 | Appearance filed by Kayla D. Britton on behalf of Creditor The Medical Protective Company. (Britton, Kayla) (Entered: 04/28/2023) | ||
Apr 28, 2023 | 404 | Motion for Authority Unopposed Motion for Extension of Time to Respond to Trustee's Objection to Claim filed by Kayla D. Britton on behalf of Creditor The Medical Protective Company. (Britton, Kayla) (Entered: 04/28/2023) | ||
May 1, 2023 | 405 | Deficiency Notice Issued re: Motion for Authority Unopposed Motion for Extension of Time to Respond to Trustee's Objection to Claim. Incorrect event used (re: Doc # 404). Deficiency to be cured by 5/15/2023. (tsw) (Entered: 05/01/2023) | ||
May 1, 2023 | 406 | Motion to Extend Time to File Response to Trustee's Third Omnibus Objection to Claims [Re: Claim No. 60] filed by Kayla D. Britton on behalf of Creditor The Medical Protective Company (re: Doc # 395). (Britton, Kayla) (Entered: 05/01/2023) | ||
May 2, 2023 | 407 | Order Granting Motion to Extend Time to File Response to Trustee's Third Omnibus Objection to Claims [Re: Claim No. 60] (re: Doc # 406). Time to file extended to 5/15/2023. Attorney for Creditor The Medical Protective Company must distribute this order. (amb) (Entered: 05/02/2023) | ||
May 3, 2023 | 408 | Certificate of Service re: Order on Motion to Extend Time to File, filed by Kayla D. Britton on behalf of Creditor The Medical Protective Company (re: Doc # 407). (Britton, Kayla) (Entered: 05/03/2023) | ||
May 4, 2023 | 409 | BNC Certificate of Service - NOTICE (re: Doc # 405). No. of Notices: 1 Notice Date 05/03/2023. (Admin) (Entered: 05/04/2023) | ||
May 5, 2023 | 410 | Order Mooting Objection to Claim # 55 for Centers for Medicare & Medicaid Services (CMS), US (re: Doc # 397). The Clerk's Office will distribute this order. (amb) (Entered: 05/05/2023) | ||
Show 10 more entries Loading... | ||||
Oct 2, 2023 | 421 | Notice of Withdrawal of Claim # 45 for Former covered employees and their covered, filed by Meredith R. Theisen on behalf of Creditor Former Covered Employees & Their Covered Dependent. (Theisen, Meredith) (Entered: 10/02/2023) | ||
Oct 2, 2023 | 422 | Notice of Change of Address filed by Cerner Corporation. (tkb) (Entered: 10/02/2023) | ||
Jan 9 | 423 | Trustee's Interim Financial Report for Period Ending 12/31/2023. (Coryell, Kathy) (Entered: 01/09/2024) | ||
Feb 12 | 424 | Trustee's Notice of Abandonment with Certificate of Service. Objections due by 02/26/2024. (Coryell, Kathy) (Entered: 02/12/2024) | ||
Mar 1 | 425 | Notice of Change of Address for Creditor Cerner Corporation filed by Ruiqiao Wen on behalf of Creditor Cerner Corporation. (aeh) (Entered: 03/01/2024) | ||
Mar 4 | 426 | Letter to Attorney re: Paper Filings (re: Doc # 425). (nar) (Entered: 03/04/2024) | ||
Mar 4 | 427 | Deficiency Notice Issued re: Notice of Change of Address (re: Doc # 425). Deficiency to be cured by 3/8/2024. (nar) (Entered: 03/04/2024) | ||
Mar 6 | 428 | Application for Final Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Rubin & Levin, P.C. as Trustee's Attorney (Fee: $194,216.00, Expense: $1,065.61) filed by Attorney Meredith R. Theisen on behalf of Trustee Kathy Pry Coryell, Trustee's Attorney Rubin & Levin, P.C. (Attachments: (1) Exhibit 1 - Itemized Time Records (2) Exhibit 2 - Summary of Itemized Time Records (3) Exhibit 3 - Project Category Itemization (4) Exhibit 4 - Proposed Order) (Theisen, Meredith) (Entered: 03/06/2024) | ||
Mar 6 | 429 | Application for Final Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for BGBC Partners, LLP as Accountant (Fee: $46,291.38, Expense: $618.88) filed by Attorney Meredith R. Theisen on behalf of Accountant BGBC Partners, LLP, Trustee Kathy Pry Coryell. (Attachments: (1) Exhibit 1 - Time Records for 5th Compensation Period (2) Exhibit 2 - Proposed Order) (Theisen, Meredith) (Entered: 03/06/2024) | ||
Mar 7 | 430 | BNC Certificate of Service - NOTICE (re: Doc # 427). No. of Notices: 1 Notice Date 03/06/2024. (Admin) (Entered: 03/07/2024) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
The docket for this case is updated every other weekday morning.
CHG Medical Staffing, Inc. dba RN Network |
---|
Kentuckiana Medical Center LLC
4601 Medical Plaza Highway
Clarksville, IN 47129
CLARK-IN
Tax ID / EIN: xx-xxx0904
David R. Krebs
Hester Baker Krebs LLC
One Indiana Square, Suite 1330
211 N. Pennsylvania Street
Indianapolis, IN 46204
317-833-3030
Email: dkrebs@hbkfirm.com
Jeffrey A. Campbell
1804 E. 10th St.
Jeffersonville, IN 47130
James R. Irving
Bingham Greenebaum Doll LLP
3500 PNC Tower
101 S. 5th St.
Louisville, KY 40202
502-587-3606
Fax : 502-540-2215
Email: james.irving@dentons.com
April A Wimberg
Dentons Bingham Greenebaum LLP
3500 PNC Tower
101 South Fifth Street
Louisville, KY 40202
502-587-3719
Fax : 502-540-2135
Email: april.wimberg@dentons.com
Physicians Primary Care, LLC
1804 E. 10th St.
Jeffersonville, IN 47130
James R. Irving
(See above for address)
April A Wimberg
(See above for address)
Eli Hallal
2 Silvercreek Dr. #100
New Albany, IN 47150
James R. Irving
(See above for address)
April A Wimberg
(See above for address)
Renato LaRocca
676 S. Floyd St.
Louisville, KY 40202
James R. Irving
(See above for address)
April A Wimberg
(See above for address)
Kathy Pry Coryell
Office of Kathryn L. Pry
P O Box 6771
New Albany, IN 47151
812-944-2646
Email: kpry.trustee@gmail.com
Deborah Caruso
Rubin & Levin, P.C.
135 N. Pennsylvania St, Suite 1400
Indianapolis, IN 46204
317-860-2867
Email: dcaruso@rubin-levin.net
Joseph L. Mulvey
Mulvey Law LLC
133 W. Market St.
#274
Indianapolis, IN 46204
317-750-1597
Fax : 317-236-0010
Email: joseph@mulveylawllc.com
Meredith R. Theisen
Rubin & Levin, P.C.
135 N. Pennsylvania Street
Ste 1400
Indianapolis, IN 46142
317-860-2877
Fax : 317-263-9411
Email: mtheisen@rubin-levin.net
's Attorney
Rubin & Levin, P.C.
135 N Pennsylvania St Ste 1400
Indianapolis, IN 46204
Rubin & Levin, P.C.
PRO SE
U.S. Trustee
Office of U.S. Trustee
46 E Ohio Street, Room 520
Indianapolis, IN 46204
317-226-6101
Email: ustpregion10.in.ecf@usdoj.gov
Ronald J. Moore
DOJ-Ust
Birch Bayh Federal Building and
U.S. Courthouse
46 E. Ohio St., Ste 520
Indianapolis, IN 46204
317-226-6101
Fax : 317-226-6356
Email: Ronald.Moore@usdoj.gov
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Oct 6, 2023 | JMWays LLC d/b/a Skyline Chili | 11V | 4:2023bk90970 |
Oct 17, 2022 | Elevated Construction and Remodeling, LLC | 11V | 4:2022bk90939 |
Feb 7, 2020 | ACBL River Operations LLC | 11 | 4:2020bk30983 |
Jan 3, 2020 | Affordable Towing & Recovery, Inc. | 11 | 4:2020bk90002 |
May 1, 2019 | Cardiovascular Medical Specialists, LLC | 7 | 4:2019bk90691 |
Apr 9, 2018 | The Pain Medicine and Rehabilitation Center, P.C. | 11 | 4:2018bk90472 |
Aug 29, 2017 | Competition Accessories, LLC | 11 | 4:17-bk-91310 |
Apr 4, 2016 | M&R Charleston Station, Inc. | 11 | 4:16-bk-90506 |
Oct 1, 2014 | BBA Managing Capital LLC | 7 | 4:14-bk-91991 |
Aug 19, 2013 | Freedom Holding, Inc. | 11 | 1:13-bk-29607 |
Aug 19, 2013 | Tara Club Estates, Inc. | 11 | 1:13-bk-29603 |
May 10, 2013 | A-1 Products Inc. | 7 | 4:13-bk-91075 |
Feb 7, 2013 | Sam's NA, Inc. | 11 | 4:13-bk-90259 |
Jan 15, 2013 | Bert R. Huncilman & Son, Inc | 11 | 4:13-bk-90077 |
Aug 2, 2012 | University Woods, LLC | 11 | 4:12-bk-91716 |