Welcome to BusinessBankruptcies.com!

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

Monroe Hospital, LLC

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
1:14-bk-07417
TYPE / CHAPTER
Voluntary / 11

Filed

8-8-14

Updated

9-13-23

Last Checked

8-25-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 11, 2014
Last Entry Filed
Aug 11, 2014

Docket Entries by Year

Aug 8, 2014 1 Petition Chapter 11 Voluntary Petition with Corporate Ownership Statement, List of 20 Largest Unsecured Creditors and List of Equity Security Holders filed by James R Irving on behalf of Monroe Hospital, LLC. List of Secured Creditors due by 08/15/2014. Income & Expense Schedule due by 08/22/2014. Appointment of Health Care Ombudsman due by 09/08/2014. Statement of Current Monthly Income (Form 22B) due by 08/22/2014. Debtor`s Pay Advices or Statement in Lieu due by 08/22/2014. Joint Debtor`s Pay Advices or Statement in Lieu due by 08/22/2014. Exhibit C due by 08/22/2014. Attorney Disclosure of Compensation due by 08/22/2014. Statement of Financial Affairs with Declaration due by 08/22/2014. Summary of Schedules with Declaration due by 08/22/2014. Statistical Summary of Certain Liabilities with Declaration due by 08/22/2014. Schedules A-J with Declaration due by 08/22/2014. Schedule A with Declaration due by 08/22/2014. Schedule B with Declaration due by 08/22/2014. Schedule C with Declaration due by 08/22/2014. Schedule D with Declaration due by 08/22/2014. Schedule E with Declaration due by 08/22/2014. Schedule F with Declaration due by 08/22/2014. Schedule G with Declaration due by 08/22/2014. Schedule H with Declaration due by 08/22/2014. Schedule I with Declaration due by 08/22/2014. Schedule J with Declaration due by 08/22/2014. (Attachments: (1) Main Document (cont.) Special Resolution of the Members of Monroe Hospital, LLC) (Irving, James) (Entered: 08/08/2014)
Aug 8, 2014 Receipt of Chapter 11 Voluntary Petition(14-07417-11) [misc,volp11] (1717.00) Filing Fee. Receipt number 23315639. Fee amount 1717.00 (re: Doc # 1). (U.S. Treasury) (Entered: 08/08/2014)
Aug 8, 2014 Judge James M. Carr assigned. (kpd) (Entered: 08/08/2014)
Aug 8, 2014 2 Appearance filed by Beth Kramer on behalf of U.S. Trustee. (Kramer, Beth) (Entered: 08/08/2014)
Aug 8, 2014 3 Declaration re: Chapter 11 Voluntary Petition and First Day Pleadings filed by James R Irving on behalf of Debtor Monroe Hospital, LLC (re: Doc # 1). (Irving, James) (Entered: 08/08/2014)
Aug 8, 2014 4 First Day Motion for Use of Cash Collateral on an Interim Basis, (II) Granting Adequate Protection to the Debtors Prepetition Secured Lenders, (III) Authorizing the Debtor to Obtain Postpetition Financing, (IV) Granting Liens to the Postpetition Lender, and (V) Scheduling a Final Hearing to Consider the Debtors Use of Cash Collateral and Postpetition Financing filed by James R Irving on behalf of Debtor Monroe Hospital, LLC. (Attachments: (1) Exhibit A - Postpetition Financing Agreement (2) Exhibit B - Budget) (Irving, James) (Entered: 08/08/2014)
Aug 8, 2014 5 First Day Motion for Approval of Cash Management System (Bank Accounts/Business Forms)and Extending the Deadline to Comply with the Deposition and Investment Requirements of Section 345 of the Bankruptcy Code filed by James R Irving on behalf of Debtor Monroe Hospital, LLC. (Attachments: (1) Exhibit A - List of Bank Accounts) (Irving, James) (Entered: 08/08/2014)
Aug 8, 2014 6 Appearance filed by Thomas C Scherer on behalf of Debtor Monroe Hospital, LLC. (Scherer, Thomas) (Entered: 08/08/2014)
Aug 8, 2014 7 First Day Motion to Pay Pre-Petition Employee Wage Claims and Maintain and Continue Employee Benefits and Programs and Authorizing Banks to Honor and Process Checks and Transfers Related to Such Obligations filed by James R Irving on behalf of Debtor Monroe Hospital, LLC. (Irving, James) (Entered: 08/08/2014)
Aug 8, 2014 8 Appearance filed by Whitney L Mosby on behalf of Debtor Monroe Hospital, LLC. (Mosby, Whitney) (Entered: 08/08/2014)
Aug 8, 2014 9 First Day Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under 11 U.S.C. Sec. 366(b) filed by James R Irving on behalf of Debtor Monroe Hospital, LLC. (Attachments: (1) Exhibit A - Utility Service List) (Irving, James) (Entered: 08/08/2014)
Aug 8, 2014 10 Emergency Application to Employ Upshot Services LLC as Noticing, Claims and Balloting Agent NUNC PRO TUNC (Verified Statement attached) filed by James R Irving on behalf of Debtor Monroe Hospital, LLC (Attachments: (1) Exhibit A - Vandell Declaration (2) Exhibit B - Engagement Letter) (Irving, James) CORRECTION: Corrected Text added in ALL capital letters. Modified on 8/11/2014 (jam). (Entered: 08/08/2014)
Aug 8, 2014 11 Notice of Hearing re: Motion for Use of Cash Collateral, Motion for Approval of Cash Management System (Bank Accounts/Business Forms), Motion to Pay Pre-Petition Employee Wage Claims, Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under 11 U.S.C. Sec. 366(b), Application to Employ, filed by James R Irving on behalf of Debtor Monroe Hospital, LLC (re: Doc # 4, 5, 7, 9, 10). Hearing to be held on 8/11/2014 at 02:15 PM EDT at Rm 310 U.S. Courthouse, Indianapolis. (Irving, James) (Entered: 08/08/2014)
Aug 8, 2014 12 Application to Employ Ordinary Course Professionals as Professionals Employed In the Ordinary Course of Business (Verified Statement attached) filed by James R Irving on behalf of Debtor Monroe Hospital, LLC. (Attachments: (1) Exhibit A- Ordinary Course Professionals List (2) Exhibit B- Ordinary Course Professionals Lawyer Declaration (3) Exhibit C - Ordinary Course Non Lawyer Declaration) (Irving, James) (Entered: 08/08/2014)
Aug 8, 2014 13 Motion to Establish Procedures for Interim Compensation and Reimbursement of Expenses for Professionals filed by James R Irving on behalf of Debtor Monroe Hospital, LLC. (Attachments: (1) Exhibit A - Notice of Draw) (Irving, James) (Entered: 08/08/2014)

There are 5 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
1:14-bk-07417
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James M. Carr
Chapter
11
Filed
Aug 8, 2014
Type
voluntary
Terminated
May 3, 2019
Updated
Sep 13, 2023
Last checked
Aug 25, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    360 SERVICES
    A BETTER WAY MOVING & STORAGE
    A&E REPRODUCTIONS INC
    A.M. SURGICAL INC
    ABBOTT DIABETES CARE INC.
    ABBOTT LABORATORIES INC
    ABBOTT POINT OF CARE
    ABS MED INC
    ACCENT
    ACCLARENT INC.
    ACELL INC
    Adams, Kimberly
    Adams, Robin
    ADP, INC
    ADVANCED MEDICAL DESIGNS
    There are 885 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Monroe Hospital, LLC
    4011 Monroe Medical Park Blvd.
    Bloomington, IN 47403
    MONROE-IN
    County: MONROE-IN
    Tax ID / EIN: xx-xxx9733

    Represented By

    John R. Humphrey
    Taft Stettinius & Hollister LLP
    1 Indiana Sq Ste 3500
    Indianapolis, IN 46204
    317-713-3500
    Email: jhumphrey@taftlaw.com
    James R Irving
    Bingham Greenebaum Doll LLP
    3500 National City Tower
    101 South Fifth Street
    Louisville, KY 40202
    502-587-3606
    Email: jirving@bgdlegal.com
    Whitney L Mosby
    Bingham Greenebaum Doll LLP
    10 West Market Street, #2700
    Indianapolis, IN 46204
    (317) 968-5469
    Fax : (317) 236-9907
    Email: wmosby@bgdlegal.com
    Thomas C Scherer
    Bingham Greenebaum Doll LLP
    10 W Market St Ste 2700
    Indianapolis, IN 46204-2954
    317-635-8900
    Fax : 317-236-9907
    Email: tscherer@bgdlegal.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

    Beth Kramer
    Office of U.S. Trustee
    101 W Ohio St Ste 1000
    Indianapolis, IN 46204
    317-226-6101
    Email: beth.kramer@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 25, 2023 Disque, Inc. 7 1:2023bk03171
    Jan 27, 2020 Lucky's Market of Bloomington, LLC parent case 11 1:2020bk10182
    Nov 26, 2019 Collins & Hillenburg, Inc. 7 1:2019bk08789
    Nov 26, 2019 Amber Ridge Development, LLC 7 1:2019bk08788
    Sep 12, 2016 Laspada Enterprises, Inc. 11 1:16-bk-07026
    Aug 14, 2016 Eatza My Pizza, Inc. 7 1:16-bk-06238
    Mar 17, 2016 RMG Communications LLC parent case 11 1:16-bk-01855
    Mar 17, 2016 Fine Light, Inc. 11 1:16-bk-01854
    Jun 2, 2015 El Norteno Corporation 7 1:15-bk-04776
    Jan 16, 2014 BGH Enterprises, LLC 7 1:14-bk-00286
    Aug 28, 2013 Riverside Cut Stone, Inc. 7 1:13-bk-09220
    Jun 28, 2012 Wapehani Hills Apartments LLC 11 1:12-bk-07815
    Jan 2, 2012 Stone Cutters Coffee LLC 7 1:12-bk-00003
    Dec 28, 2011 Porter Trucking Inc. 7 1:11-bk-15564
    Sep 14, 2011 Jam-Ty, Inc. 11 1:11-bk-11601