Welcome to BusinessBankruptcies.com!

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

OPYS Holdings Inc.

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
1:2023bk03909
TYPE / CHAPTER
Voluntary / 11V

Filed

9-5-23

Updated

3-31-24

Last Checked

10-3-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 11, 2023
Last Entry Filed
Sep 11, 2023

Docket Entries by Month

Sep 5, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition (Non-Individual) with List of 20 Largest Unsecured Creditors, List of Equity Security Holders, Statement of Financial Affairs, Schedule(s) A/B, D, E/F, G and H, Summary of Assets and Liabilities and Verification of Creditor List filed by Meredith R. Theisen on behalf of OPYS Holdings Inc. Corporate Ownership Statement due by 09/19/2023. Income & Expense Schedule due by 09/19/2023. Small Business Balance Sheet or Statement in Lieu due by 09/12/2023. Small Business Cash Flow Statement or Statement in Lieu due by 09/12/2023. Small Business Statement of Operations or Statement in Lieu due by 09/12/2023. Small Business Tax Return or Statement in Lieu due by 09/12/2023. Statement of Current Monthly Income (Form 122B) due by 09/19/2023. Debtor`s Pay Advices or Statement in Lieu due by 09/19/2023. Joint Debtor`s Pay Advices or Statement in Lieu due by 09/19/2023. Attorney Disclosure of Compensation due by 09/19/2023. (Theisen, Meredith) (Entered: 09/05/2023)
Sep 5, 2023 2 Corporate Ownership Statement Pursuant to FRBP 1007(a)(1) filed by Meredith R. Theisen on behalf of Debtor OPYS Holdings Inc. (Theisen, Meredith) (Entered: 09/05/2023)
Sep 5, 2023 3 Disclosure of Compensation of Attorney for Debtor filed by Meredith R. Theisen on behalf of Debtor OPYS Holdings Inc. (Theisen, Meredith) (Entered: 09/05/2023)
Sep 5, 2023 4 Small Business Statement in Lieu of Balance Sheet, Cash Flow Statement and Statement of Operations filed by Meredith R. Theisen on behalf of Debtor OPYS Holdings Inc. (Theisen, Meredith) (Entered: 09/05/2023)
Sep 5, 2023 5 Small Business Tax Returns filed by Meredith R. Theisen on behalf of Debtor OPYS Holdings Inc. (Attachments: (1) Exhibit 1 - 2021 Federal Income Tax Return) (Theisen, Meredith) (Entered: 09/05/2023)
Sep 5, 2023 6 Appearance filed by James E Rossow Jr. on behalf of Debtor OPYS Holdings Inc. (Rossow, James) (Entered: 09/05/2023)
Sep 5, 2023 7 NOTICE OF CASE INFORMATION CORRECTION: Employer Identification Number (EIN) added to match Petition (re: Doc # 1). (kao) (Entered: 09/05/2023)
Sep 5, 2023 8 Appearance filed by Matthew Thomas Barr on behalf of Debtor OPYS Holdings Inc. (Barr, Matthew) (Entered: 09/05/2023)
Sep 5, 2023 9 First Day Motion for Joint Administration of Cases 23-03909, 23-03912, 23-03913, 23-03915, 23-03916, 23-03917 and 23-03920 filed by Matthew Thomas Barr on behalf of Debtor OPYS Holdings Inc. (Attachments: (1) Exhibit 1 - Proposed Order) (Barr, Matthew) (Entered: 09/05/2023) [Terminated on 09/06/2023]
Sep 5, 2023 10 First Day Motion to Pay Pre-Petition Employee Wage Claims filed by Matthew Thomas Barr on behalf of Debtor OPYS Holdings Inc. (Attachments: (1) Exhibit 1 - Proposed Order) (Barr, Matthew) (Entered: 09/05/2023)
Show 5 more entries
Sep 5, 2023 15 Notice of Hearing re: Motion for Joint Administration, Motion to Pay Pre-Petition Employee Wage Claims, Declaration, Motion to Assume/Reject, Motion to Assume/Reject, filed by Matthew Thomas Barr on behalf of Debtor OPYS Holdings Inc (re: Doc # 9, 10, 11, 12, 13). Objections due by 10:00 AM Eastern on 9/7/2023. Hearing to be held on 9/7/2023 at 10:00 AM Eastern in Rm 310 U.S. Courthouse, Indianapolis. (Barr, Matthew) (Entered: 09/05/2023)
Sep 5, 2023 16 Certificate of Service re: Motion for Joint Administration, Motion to Pay Pre-Petition Employee Wage Claims, Declaration, Motion to Assume/Reject, Motion to Assume/Reject, Hearing Notice, filed by Matthew Thomas Barr on behalf of Debtor OPYS Holdings Inc (re: Doc # 9, 10, 11, 12, 13, 15). (Barr, Matthew) (Entered: 09/05/2023)
Sep 5, 2023 17 Application to Employ Rubin & Levin, P.C. as Debtor's Attorney (Verified Statement attached), filed by Matthew Thomas Barr on behalf of Debtor OPYS Holdings Inc. (Attachments: (1) Exhibit 1 - Proposed Order (2) Exhibit 2 - Engagement Agreement (3) Exhibit 3 - Theisen Declaration) (Barr, Matthew) (Entered: 09/05/2023)
Sep 5, 2023 18 Application to Employ Management Accounting Services as Accountant (Verified Statement attached), filed by Matthew Thomas Barr on behalf of Debtor OPYS Holdings Inc. (Attachments: (1) Exhibit 1 - Proposed Order (2) Exhibit 2 - Engagement Agreement (3) Exhibit 3 - Stone Qualification (4) Exhibit 4 - Stone Declaration) (Barr, Matthew) (Entered: 09/05/2023)
Sep 6, 2023 19 Objection Notice with Certificate of Service re: Application to Employ, filed by Matthew Thomas Barr on behalf of Debtor OPYS Holdings Inc (re: Doc # 17). Objections due by 09/27/2023. (Barr, Matthew) (Entered: 09/06/2023)
Sep 6, 2023 20 Objection Notice with Certificate of Service re: Application to Employ, filed by Matthew Thomas Barr on behalf of Debtor OPYS Holdings Inc (re: Doc # 18). Objections due by 09/27/2023. (Barr, Matthew) (Entered: 09/06/2023)
Sep 6, 2023 21 U.S. Trustee's Notice of Appointment of Judy Wolf Weiker as Trustee in Chapter 11 Subchapter V Case. (Attachments: (1) Verified Statement)(DuVall, Laura) (Entered: 09/06/2023)
Sep 6, 2023 22 Supplemental Certificate of Service re: Motion for Joint Administration, Motion to Pay Pre-Petition Employee Wage Claims, Declaration, Motion to Assume/Reject, Motion to Assume/Reject, Hearing Notice, filed by Matthew Thomas Barr on behalf of Debtor OPYS Holdings Inc (re: Doc # 9, 10, 11, 12, 13, 15). (Barr, Matthew) (Entered: 09/06/2023)
Sep 7, 2023 23 Minute Entry/Order: re: Hearing on First Day Motion to Assume Executory Contract with Administrative Staff (re: Doc # 12). Disposition: Hearing held. Parties appear in person. Court grants motion on interim basis. If no objections filed, hearing will be vacated and final order entered. Attorney for Debtor to prepare and upload order. Hearing to be held on 09/21/2023 at 10:30 AM Eastern in Rm 310 U.S. Courthouse, Indianapolis. (mjd) (Entered: 09/07/2023)
Sep 7, 2023 24 Minute Entry/Order: re: Hearing on First Day Motion for Joint Administration of Cases 23-03909, 23-03912, 23-03913, 23-03915, 23-03916, 23-03917 and 23-03920 (re: Doc # 9). Disposition: Hearing held. Court grants motion for join administration. Attorney for Debtor to prepare and upload order. (mjd) (Entered: 09/07/2023)

There are 9 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
Indiana Southern Bankruptcy Court
Case number
1:2023bk03909
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robyn L. Moberly
Chapter
11V
Filed
Sep 5, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Oct 3, 2023

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Adam Kawalek, M.D.
Adam Mankowski
Alfonso L. Espinel, MD
Aloysius Fobi, MD
AMA Recovery
Anand Patel
Andre T. Creese, M.D.
Andrew Zasada
Annum A. Bhullar, M.D.
Brenda P. Smith, MD
C. Scott Rudibaugh
CHG Companies, Inc. d/b/a Comphealth
Christopher W. Bohlen
Cory Ryan, M.D.
Cory Ryan, M.D.
There are 127 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

OPYS Holdings Inc.
One Indiana Square
Suite 2060
Indianapolis, IN 46204
MARION-IN
Tax ID / EIN: xx-xxx7412

Represented By

Matthew Thomas Barr
Rubin & Levin, P.C.
135 N. Pennsylvania Street, Suite 1400
Indianapolis, IN 46204
3176340300
Fax : 3174538629
Email: mbarr@rubin-levin.net
James E Rossow, Jr.
Rubin & Levin, P.C.
135 North Pennsylvania Street
Suite 1400
Indianapolis, IN 46204-2161
317-860-2893
Fax : 317-453-8619
Email: jim@rubin-levin.net
Meredith R. Theisen
Rubin & Levin, P.C.
135 N. Pennsylvania St., Suite 1400
Indianapolis, IN 46204
(317) 860-2877
Fax : (317) 453-8602
Email: mtheisen@rubin-levin.net

Trustee

Judy Wolf Weiker
P.O. Box 40185
Indianapolis, IN 46240
973-768-2735
Email: jwwtrustee@manewitzweiker.com

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

Laura A DuVall
DOJ-Ust
Office of The United States Trustee
Birch Bayh Federal Building and U.S. Courthouse
46 E. Ohio Street, Ste 520
Indianapolis, IN 46204
317-226-6101
Fax : 317-226-6356
Email: Laura.Duvall@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Sep 5, 2023 TriStar Physician Services LLC parent case 11V 1:2023bk03920
Sep 5, 2023 Portage Staffing Solutions, LLC parent case 11V 1:2023bk03917
Sep 5, 2023 OPYS Locums, LLC parent case 11V 1:2023bk03913
Sep 5, 2023 OPYS Physician Services, LLC parent case 11V 1:2023bk03912
Oct 11, 2019 Medical Hospitalists LLC 7 1:2019bk07628
Oct 11, 2019 Cardinal Physicians LLC 7 1:2019bk07623
Dec 11, 2018 Scotty's Brewhouse Bloomington, LLC parent case 11 1:2018bk09248
Dec 11, 2018 Scotty's Brewhouse, LLC parent case 11 1:2018bk09246
Dec 11, 2018 Scotty's Thr3e Wise Men Brewing Company, LLC parent case 11 1:2018bk09245
Dec 11, 2018 A Pots & Pans Production, LLC parent case 11 1:2018bk09244
Dec 11, 2018 Scotty's Holdings, LLC 11 1:2018bk09243
Oct 14, 2013 Adayana, Inc. 11 1:13-bk-10919
Mar 15, 2013 RiverPlace Shops, LLC 11 1:13-bk-02414
Mar 15, 2013 Greenwood Crossing LLC 11 1:13-bk-02413
Mar 15, 2013 Raceway Market Shops, LLC 11 1:13-bk-02408