Welcome to BusinessBankruptcies.com!

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

Kentuckiana Medical Center LLC

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
4:2019bk90617
TYPE / CHAPTER
Involuntary / 7

Filed

4-23-19

Updated

3-31-24

Last Checked

4-19-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 19, 2024
Last Entry Filed
Apr 1, 2024

Docket Entries by Quarter

There are 411 older docket entries.

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

login purchase single case subscribe now

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
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.

login purchase single case subscribe now

The docket for this case is updated every other weekday morning.

Case Information

Court
Indiana Southern Bankruptcy Court
Case number
4:2019bk90617
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Basil H. Lorch III
Chapter
7
Filed
Apr 23, 2019
Type
involuntary
Updated
Mar 31, 2024
Last checked
Apr 19, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CHG Medical Staffing, Inc. dba RN Network

    Parties

    Debtor

    Kentuckiana Medical Center LLC
    4601 Medical Plaza Highway
    Clarksville, IN 47129
    CLARK-IN
    Tax ID / EIN: xx-xxx0904

    Represented By

    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

    Petitioning Creditor

    Jeffrey A. Campbell
    1804 E. 10th St.
    Jeffersonville, IN 47130

    Represented By

    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

    Petitioning Creditor

    Physicians Primary Care, LLC
    1804 E. 10th St.
    Jeffersonville, IN 47130

    Represented By

    James R. Irving
    (See above for address)
    April A Wimberg
    (See above for address)

    Petitioning Creditor

    Eli Hallal
    2 Silvercreek Dr. #100
    New Albany, IN 47150

    Represented By

    James R. Irving
    (See above for address)
    April A Wimberg
    (See above for address)

    Petitioning Creditor

    Renato LaRocca
    676 S. Floyd St.
    Louisville, KY 40202

    Represented By

    James R. Irving
    (See above for address)
    April A Wimberg
    (See above for address)

    Trustee

    Kathy Pry Coryell
    Office of Kathryn L. Pry
    P O Box 6771
    New Albany, IN 47151
    812-944-2646
    Email: kpry.trustee@gmail.com

    Represented By

    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

    Trustee

    's Attorney
    Rubin & Levin, P.C.
    135 N Pennsylvania St Ste 1400
    Indianapolis, IN 46204

    Represented By

    Rubin & Levin, P.C.
    PRO SE

    U.S. Trustee

    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

    Represented By

    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

    Nearby Cases

    Date Filed Nameparent case = 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 parent case 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