Docket Entries by Month
There are 589 newer docket entries. Log In, subscribe now, or purchase this single case to see the entire docket list.
Feb 12, 2020 | 1 | Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Pinnacle Regional Hospital, Inc. Chapter 11 Plan due by 06/11/2020. Disclosure Statement due by 06/11/2020. Incomplete Filings due by 02/26/2020.Appointment of health care ombudsman due by 03/13/2020 Debtor Declaration Re: Electronic Filing due by 02/19/2020. (Margolies, Jonathan) (Entered: 02/12/2020) | ||
---|---|---|---|---|
Feb 12, 2020 | Receipt of filing fee for Voluntary Petition (Chapter 11, Credit Card)(20-20219) [misc,volp11cc] (1717.00). Receipt number 16529354,amount $1717.00. (U.S. Treasury) (Entered: 02/12/2020) | |||
Feb 12, 2020 | 2 | Notice of Appearance and Request for Notice by Christopher T. Borniger with Certificate of Service Filed by U.S. Trustee U.S. Trustee. (Borniger, Christopher) (Entered: 02/12/2020) | ||
Feb 12, 2020 | 3 | Notice of Filing of Corporate Ownership Statement (Rule 7007.1). Filed by Jonathan A. Margolies on behalf of Pinnacle Regional Hospital, Inc. . (Margolies, Jonathan) (Entered: 02/12/2020) | ||
Feb 12, 2020 | 4 | Equity Security Holders Filed by Debtor Pinnacle Regional Hospital, Inc.. (Margolies, Jonathan) (Entered: 02/12/2020) | ||
Feb 12, 2020 | 5 | Notice of Filing of Statement of Authorization for Bankruptcy Filing. Filed by Jonathan A. Margolies on behalf of Pinnacle Regional Hospital, Inc. . (Margolies, Jonathan) (Entered: 02/12/2020) | ||
Feb 12, 2020 | Judge Dale L. Somers added to case. (kjc) (Entered: 02/12/2020) | |||
Feb 12, 2020 | 6 | Notice of Appearance and Request for Notice by Andrew J Nazar with Certificate of Service Filed by Creditor Tallgrass Technologies, LLC. (Nazar, Andrew) (Entered: 02/12/2020) | ||
Feb 12, 2020 | 7 | Notice of Appearance and Request for Notice by Andrea M Chase with Certificate of Service Filed by Creditor Great Western Bank. (Chase, Andrea) (Entered: 02/12/2020) | ||
Feb 12, 2020 | 8 | Notice of Appearance and Request for Notice by Peter L Riggs with Certificate of Service Filed by Creditor Great Western Bank. (Riggs, Peter) (Entered: 02/12/2020) | ||
Show 10 more entries Loading... | ||||
Feb 18, 2020 | 19 | Courtroom Minute Sheet (DLS), Ruling: Agreed order to be submitted allowing payment of payroll from cash collateral through March 3, 2020. The interim order is to include US Trustee quarterly fees, and Mr. Nazar is to be consulted if payments to his client are impacted. Debtor is to provide data to Great Western Bank. Final cash collateral hearing set for March 3, 2020, starting at either 9:00 a.m. (evidentiary) or 9:30 a.m. (non-evidentiary). A healthcare ombudsman is to be appointed. (RE: related document(s)12 Generic Motion filed by Debtor Pinnacle Regional Hospital, Inc., 13 Generic Motion filed by Debtor Pinnacle Regional Hospital, Inc.) Order due by 2/28/2020. (kjc) (Entered: 02/18/2020) | ||
Feb 18, 2020 | Hearing Continued (RE: related document(s)12 Generic Motion filed by Debtor Pinnacle Regional Hospital, Inc., 13 Generic Motion filed by Debtor Pinnacle Regional Hospital, Inc., 15 Objection filed by Creditor Great Western Bank, 17 Objection filed by U.S. Trustee U.S. Trustee) Hearing to be held on 3/3/2020 at 09:00 AM KC Room 144 for 13 and for 15 and for 12 and for 17, (kjc) (Entered: 02/18/2020) | |||
Feb 19, 2020 | 20 | Mailing Matrix and Debtor Verification Filed by Debtor Pinnacle Regional Hospital, Inc.. (Margolies, Jonathan) (Entered: 02/19/2020) | ||
Feb 20, 2020 | 21 | Meeting of Creditors 341(a) meeting to be held on 3/16/2020 at 09:30 AM at KC Room 173. (kst) (Entered: 02/20/2020) | ||
Feb 21, 2020 | 22 | Notice of Appearance and Request for Notice by Michelle M. Masoner with Certificate of Service Filed by Creditor Southcreek I:II Associates, L.P.. (Masoner, Michelle) (Entered: 02/21/2020) | ||
Feb 22, 2020 | 23 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)21 Meeting of Creditors Chapter 11) Notice Date 02/22/2020. (Admin.) (Entered: 02/22/2020) | ||
Feb 24, 2020 | 24 | Notice of Appearance and Request for Notice by Susan L Lissant with Certificate of Service Filed by Creditor Missouri Department of Revenue. (Lissant, Susan) (Entered: 02/24/2020) | ||
Feb 25, 2020 | 25 | Request For Digital Recording. Receipt Number 291499-ST, Fee Amount $31, Filed by David Guess. (ksf) (Entered: 02/25/2020) | ||
Feb 25, 2020 | Receipt of Filing Fee for Audio Recording. Receipt Number 291499, Fee Amount 31.00. (adiuser) (Entered: 02/25/2020) | |||
Feb 27, 2020 | 26 | Order to Correct Voluntary Petition in Bankruptcy. Signed on 2/27/2020 Incomplete Filings due by 2/26/2020. (kst) (Entered: 02/27/2020) | ||
Log-in to access entire docket |
UnitedHealthcare Insurance Company |
---|
3M |
A-Chem |
Abbott Labs |
Ability Network, Inc. |
Abraham Rafie |
Accord Financial, Inc. |
Accutype Medical Services, Inc |
ACI Boland, Inc. |
Acme Sign |
ACS Data Search |
Advanced Disposal |
Advanced Medical Sales |
Advanced Plan Design |
Aegis Fire Protection, LLC |
Pinnacle Regional Hospital, Inc.
12850 Metcalf Ave.
Overland Park, KS 66213
JOHNSON-KS
Tax ID / EIN: xx-xxx2880
fka Blue Valley Hospital, Inc.
fka Blue Valley Healthcare System, Inc.
Jonathan A. Margolies
McDowell Rice Smith & Buchanan
605 W 47th Street
Kansas City, MO 64112
816-753-5400
Fax : 816-753-9996
Email: jmargolies@mcdowellrice.com
James A. Overcash
James A. Overcash,Trustee
301 South 13th Street, Ste 500
Woods Aitken LLP
Lincoln, NE 68508
402-437-8500
Email: jovercash@woodsaitken.com
James A. Overcash
James A. Overcash,Trustee
301 South 13th Street, Ste 500
Woods Aitken LLP
Lincoln, NE 68508
402-437-8500
James A. Overcash
(See above for address)
Michael P Pappas
Stinson LLP
1201 Walnut St Ste 2900
Kansas City, MO 64106
(816) 842-8600
Email: michael.pappas@stinson.com
Nicholas J Zluticky
Stinson LLP
1201 Walnut
Ste 2700
Kansas City, MO 64106
816-842-8600
Email: nicholas.zluticky@stinsonleonard.com
U.S. Trustee
Office of the United States Trustee
301 North Main Suite 1150
Wichita, KS 67202
(316) 269-6637
Christopher T. Borniger
Office of the United States Trustee
301 N. Main St.
Suite 1150
Wichita, KS 67202
(316) 269-6637
Fax : (316) 269-6182
Email: christopher.t.borniger@usdoj.gov
Jordan M Sickman
Office of U.S. Trustee
301 North Main-Ste. 1150
Wichita, KS 67202
(316) 269-6176
Fax : (316) 269-6182
Email: jordan.sickman@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Feb 12, 2020 | Pinnacle Healthcare System, Inc. | 11 | 2:2020bk20224 |
Feb 12, 2020 | Blue Valley Surgical Associates, LLC | 11 | 2:2020bk20222 |
Jul 12, 2018 | NIALL Luxury Goods, LLC | 7 | 2:2018bk21420 |
Nov 8, 2017 | Kansas City Internal Medicine, P.A. | 11 | 2:17-bk-22168 |
Jan 12, 2017 | eTech Parts, LLC | 7 | 2:17-bk-20049 |
Dec 6, 2016 | Southern Tan, Inc. | 11 | 2:16-bk-22397 |
Jul 2, 2015 | G&G Enterprises, LLC | 11 | 4:15-bk-41919 |
Jul 2, 2015 | Fran Transport & Oil Co. | 11 | 4:15-bk-41918 |
Jun 19, 2014 | SoccerBarKC, LLC | 11 | 2:14-bk-21462 |
Jan 28, 2014 | Moonlight Apartments, LLC | 11 | 2:14-bk-20172 |
Oct 16, 2013 | Eden Salon Nails and Medspa Inc | 7 | 2:13-bk-22725 |
Jul 31, 2013 | KC Smile P.A. | 11 | 2:13-bk-21981 |
Jun 3, 2013 | Westchase, Inc. | 7 | 2:13-bk-21415 |
Feb 26, 2013 | L & H Electric, Inc. | 7 | 1:13-bk-14294 |
Jan 11, 2012 | The Sierra Group Ltd., LLC | 7 | 2:12-bk-20044 |