Welcome to BusinessBankruptcies.com!

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

Pinnacle Regional Hospital, LLC

COURT
Kansas Bankruptcy Court
CASE NUMBER
2:2020bk20221
TYPE / CHAPTER
Voluntary / 11

Filed

2-12-20

Updated

3-31-24

Last Checked

2-28-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 13, 2020
Last Entry Filed
Feb 12, 2020

Docket Entries by Quarter

Feb 12, 2020 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Pinnacle Regional Hospital, LLC 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)(20-20221) [misc,volp11cc] (1717.00). Receipt number 16529571,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 Judge Dale L. Somers added to case. (kjc) (Entered: 02/12/2020)
Feb 12, 2020 3 Notice of Filing of Statement of Authorization for Bankruptcy Filing. Filed by Jonathan A. Margolies on behalf of Pinnacle Regional Hospital, LLC . (Margolies, Jonathan) (Entered: 02/12/2020)
Feb 12, 2020 4 Notice of Filing of Corporate Ownership Statement (Rule 7007.1). Filed by Jonathan A. Margolies on behalf of Pinnacle Regional Hospital, LLC . (Margolies, Jonathan) (Entered: 02/12/2020)
Feb 12, 2020 5 Equity Security Holders Filed by Debtor Pinnacle Regional Hospital, LLC. (Margolies, Jonathan) (Entered: 02/12/2020)
Feb 12, 2020 6 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 7 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)
Feb 12, 2020 8 Notice of Non-Consent to Unauthorized Use of Cash Collateral. Filed by Peter L Riggs on behalf of Great Western Bank . (Riggs, Peter) (Entered: 02/12/2020)

Case Information

Court
Kansas Bankruptcy Court
Case number
2:2020bk20221
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dale L. Somers
Chapter
11
Filed
Feb 12, 2020
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 28, 2020
Lead case
Pinnacle Regional Hospital, Inc.

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3M
    Abbott Labs
    Abby Arnette
    Ability Network, Inc.
    Accord Financial, Inc.
    Advanced Disposal
    Advanced Medical Sales
    Advanced Plan Design
    Aesculap
    Aetna Sr. Supplemental Ins
    AFLAC
    AGFA US Corp
    Airgas USA, LLC
    Albright Heating and Cooling
    Alcon Laboratories, Inc.
    There are 293 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Pinnacle Regional Hospital, LLC
    17651 HWy B,
    Boonville, MO 65223
    COOPER-MO
    Tax ID / EIN: xx-xxx0419
    dba Cooper County Community Hospital, LLC

    Represented By

    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

    U.S. Trustee

    U.S. Trustee
    Office of the United States Trustee
    301 North Main Suite 1150
    Wichita, KS 67202
    (316) 269-6637

    Represented By

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 2, 2023 A&T Auto Sales 11V 2:2023bk20001
    May 20, 2015 Sexton Road Properties, LLC 11 2:15-bk-20529
    Apr 1, 2015 Blenders, LLC 7 2:15-bk-20342
    Nov 14, 2013 CLG, LLC 11 2:13-bk-21552
    Jun 14, 2013 BEGG, LLC, a Missouri limited liability company 11 2:13-bk-20859
    Aug 22, 2012 Byrne Industrial Solutions, LLC 7 2:12-bk-21294
    Jul 19, 2012 Grun-D Construction, LLC 7 2:12-bk-21112
    Mar 2, 2012 Macarthur Assets LLC 7 8:12-bk-12737
    Jan 22, 2012 GNP, LLC 11 2:12-bk-20065
    Jan 20, 2012 Broadway Bluffs #4, LLC 11 2:12-bk-20059
    Jan 20, 2012 Broadway Bluffs #2, LLC 11 2:12-bk-20058
    Dec 15, 2011 Mamtek U.S., Inc. and Faith Technologies, Inc. 7 2:11-bk-22092
    Dec 14, 2011 GL&D, LLC 11 2:11-bk-22090
    Aug 11, 2011 MGI, LLC 11 2:11-bk-21410
    Aug 11, 2011 TVHG, LLC 11 2:11-bk-21407