Welcome to BusinessBankruptcies.com!

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

Saint Catherine Hosptial of Indiana LLC

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
4:12-bk-91316
TYPE / CHAPTER
Voluntary / 11

Filed

6-19-12

Updated

9-14-23

Last Checked

6-20-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 20, 2012
Last Entry Filed
Jun 19, 2012

Docket Entries by Year

Jun 19, 2012 1 Petition Chapter 11 Voluntary Petition with Corporate Ownership Statement, List of 20 Largest Unsecured Creditors and List of Equity Security Holders filed by David M. Cantor on behalf of Saint Catherine Hosptial of Indiana LLC. List of Secured Creditors due by 06/22/2012. Income & Expense Schedule for Non-Individual Debtors due by 07/03/2012. Statement of Current Monthly Income (Form 22B) due by 07/03/2012. Attorney Disclosure of Compensation due by 07/03/2012. Statement of Financial Affairs with Declaration due by 07/03/2012. Summary of Schedules with Declaration due by 07/03/2012. Statistical Summary of Certain Liabilities with Declaration due by 07/03/2012. Schedule A with Declaration due by 07/03/2012. Schedule B with Declaration due by 07/03/2012. Schedule D with Declaration due by 07/03/2012. Schedule E with Declaration due by 07/03/2012. Schedule F with Declaration due by 07/03/2012. Schedule G with Declaration due by 07/03/2012. Schedule H with Declaration due by 07/03/2012. (Cantor, David) (Entered: 06/19/2012)
Jun 19, 2012 Receipt of Chapter 11 Voluntary Petition(12-91316-BHL-11) [misc,volp11] (1046.00) Filing Fee. Receipt number 17558104. Fee amount 1046.00 (re: Doc # 1). (U.S. Treasury) (Entered: 06/19/2012)
Jun 19, 2012 2 Emergency First Day Motion for Use of Cash Collateral filed by James Edwin McGhee III on behalf of Debtor Saint Catherine Hosptial of Indiana LLC. (Attachments: (1) Exhibit A) (McGhee, James) (Entered: 06/19/2012)
Jun 19, 2012 3 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 Edwin McGhee III on behalf of Debtor Saint Catherine Hosptial of Indiana LLC. (Attachments: (1) Exhibit A) (McGhee, James) (Entered: 06/19/2012)
Jun 19, 2012 4 Agreed First Day Motion for Use of Cash Collateral filed by James Edwin McGhee III on behalf of Debtor Saint Catherine Hosptial of Indiana LLC. (McGhee, James) (Entered: 06/19/2012)
Jun 19, 2012 5 First Day Motion to Pay Pre-Petition Employee Wage Claims filed by James Edwin McGhee III on behalf of Debtor Saint Catherine Hosptial of Indiana LLC. (McGhee, James) (Entered: 06/19/2012)
Jun 19, 2012 6 Notice of Submission of Emergency Motion for Authority to Incur Secured Debt filed by James Edwin McGhee III on behalf of Debtor Saint Catherine Hosptial of Indiana LLC. (Attachments: (1) Exhibit A (2) Exhibit B) (McGhee, James) (Entered: 06/19/2012)
Jun 19, 2012 7 Appearance filed by Brian H Meldrum on behalf of Creditor Presidential HealthCare Credit Corporation. (Meldrum, Brian) (Entered: 06/19/2012)

This case is closed and is no longer being updated.

Case Information

Court
Indiana Southern Bankruptcy Court
Case number
4:12-bk-91316
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Basil H. Lorch III
Chapter
11
Filed
Jun 19, 2012
Type
voluntary
Terminated
Feb 25, 2020
Updated
Sep 14, 2023
Last checked
Jun 20, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3M
    AAF International
    AAPC
    Abbott Nutrition
    Adeel Haq
    Aegis Analytical Laboratories
    AEL Financial LLC
    AHM LLC
    Alere North America Inc
    Allens Heating & Air Inc
    Amanda Ward
    Amber Heming
    American College of Radiology
    American Messaging
    American Red Cross
    There are 379 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Saint Catherine Hosptial of Indiana LLC
    2200 Market St
    Charlestown, IN 47111
    CLARK-IN
    County: CLARK-IN
    Tax ID / EIN: xx-xxx4578
    dba Medical Center of Southern Indiana
    dba Saint Catherine Regional Hospital

    Represented By

    David M. Cantor
    Seiller Waterman LLC
    462 4th Street Ste 2200
    Louisville, KY 40202
    502-584-7400
    Email: cantor@derbycitylaw.com
    James Edwin McGhee, III
    Seiller Waterman, LLC
    462 South Fourth Street
    Louisville, KY 40202
    502-371-3504
    Fax : 402-371-9204
    Email: mcghee@derbycitylaw.com

    U.S. Trustee

    U.S. Trustee
    101 W. Ohio St.. Ste. 1000
    Indianapolis, IN 46204
    317-226-6101
    Email: ustpregion10.in.ecf@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 14 Core Health, LLC 11V 3:2024bk30673
    Oct 17, 2022 Elevated Construction and Remodeling, LLC 11V 4:2022bk90939
    Apr 12, 2022 Airtech Heating and Cooling Services LLC 11V 4:2022bk90290
    Jan 18, 2019 CD Management of Shelbyville, Inc. 11 3:2019bk30145
    Nov 5, 2018 CCPG, Inc. 11 3:2018bk33383
    Sep 26, 2018 Children Today Child Care, Inc. 11 1:2018bk07439
    Jul 5, 2018 CD Management, LLC 11 3:2018bk32078
    Feb 14, 2018 Pro Install, Inc 7 4:2018bk90171
    Jan 2, 2018 Evans Built Homes , LLC 7 4:2018bk90007
    Oct 3, 2014 IMPACT DRILLING and BLASTING, Inc. 7 4:14-bk-92007
    Oct 2, 2014 Engineered Energies, LLC 7 4:14-bk-92003
    Sep 25, 2013 Frankfort Properties, LLC 11 3:13-bk-33809
    Jul 12, 2012 McIntyre Construction, Inc. 7 4:12-bk-91537
    Sep 19, 2011 Hinton McGraw Commercial Properties LLC 11 3:11-bk-34507
    Aug 25, 2011 Bullitt County Properties, LLC 11 3:11-bk-34121