Welcome to BusinessBankruptcies.com!

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

Southeast Health Center of Reynolds County, LLC

COURT
Missouri Eastern Bankruptcy Court
CASE NUMBER
1:17-bk-10079
TYPE / CHAPTER
Voluntary / 7

Filed

1-31-17

Updated

9-13-23

Last Checked

3-6-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 17, 2017
Last Entry Filed
Feb 17, 2017

Docket Entries by Year

Jan 31, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals, Schedules and Statements . Fee Amount $335 Filed by Southeast Health Center of Reynolds County, LLC Government Proof of Claim due by 07/31/2017. (Steinmeyer, Peter) (Entered: 01/31/2017)
Jan 31, 2017 2 Receipt of filing fee for Voluntary Petition (Chapter 7)(17-10079) [misc,volp7a] ( 335.00). Receipt number 13463249, amount $ 335.00. (re: Doc#1) (U.S. Treasury) (Entered: 01/31/2017)
Jan 31, 2017 3 Verification of Matrix and Matrix Filed by Debtor Southeast Health Center of Reynolds County, LLC. (Steinmeyer, Peter) (Entered: 01/31/2017)
Feb 1, 2017 4 Meeting of Creditors with 341(a) meeting to be held on 02/24/2017 at 10:30 AM at Cape Girardeau Jury Assembly Room (Limbaugh Courthouse). (admin, ) (Entered: 02/01/2017)
Feb 1, 2017 5 Order and Notice of Missing Documents or Other Information Court Certificate of Mailing. Number of notices mailed: 2. Atty Disclosure Statement or Non Atty Disclosure Statement due 2/8/2017. (pot, t) (Entered: 02/01/2017)
Feb 1, 2017 6 Order and Notice of Missing Documents Summary of Assets and Liabilities due 2/14/2017.Schedule A/B due 2/14/2017. Schedule D due 2/14/2017.Schedule E/F due 2/14/2017. Schedule G due 2/14/2017. Schedule H due 2/14/2017. Declaration Concerning Debtors Schedules due 2/14/2017. Statement of Financial Affairs due 2/14/2017. Statement of Corporate Ownership due 2/14/2017. (pot, t) (Entered: 02/01/2017)
Feb 2, 2017 Trustee's Rejection of Appointment . D. Matthew Edwards removed from the case. Filed by Trustee D. Matthew Edwards. (Edwards, D.) (Entered: 02/02/2017)
Feb 3, 2017 7 BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/03/2017. (Related Doc # 4) (Admin.) (Entered: 02/03/2017)
Feb 3, 2017 8 BNC Certificate of Mailing Notice Date 02/03/2017. (Related Doc # 6) (Admin.) (Entered: 02/03/2017)
Feb 7, 2017 Notice of Appointment of Successor Trustee Charles W. Riske. Charles W. Riske added to the case. 341 Meeting Date: MARCH 13, 2017. 341 Meeting Time: 1:00 p.m.. Location: STL- U S. Trustee Conference Room 6.365A. Filed by U.S. Trustee Office of US Trustee. (Randolph, Paul) (Entered: 02/07/2017)
Feb 7, 2017 9 Meeting of Creditors 341(a) meeting to be held on 3/13/2017 at 01:00 PM at U.S. Trustee Meeting Room, Suite 6.365A. (pot, t) (Entered: 02/07/2017)
Feb 7, 2017 10 Disclosure of Compensation of Attorney for Debtor Filed by Debtor Southeast Health Center of Reynolds County, LLC (RE: related document(s)5 7-Day Order and Notice of Missing Documents). (Steinmeyer, Peter) (Entered: 02/07/2017)
Feb 7, 2017 11 Trustee's Notice of Assets & Request for Notice to Creditors Filed by Trustee Charles W. Riske. Proofs of Claims due by 5/18/2017. (Riske, Charles) (Entered: 02/07/2017)
Feb 7, 2017 12 Correspondence Filed by U.S. Trustee Office of US Trustee. (Randolph, Paul) (Entered: 02/07/2017)
Feb 10, 2017 13 BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/09/2017. (Related Doc # 9) (Admin.) (Entered: 02/10/2017)
Feb 11, 2017 14 BNC Certificate of Mailing Notice Date 02/10/2017. (Related Doc # 11) (Admin.) (Entered: 02/11/2017)
Feb 14, 2017 15 Summary of Assets and Liabilities Schedules for Non-Individual Filed by Debtor Southeast Health Center of Reynolds County, LLC (RE: related document(s)6 14-Day Order and Notice of Missing Documents). (Steinmeyer, Peter) (Entered: 02/14/2017)
Feb 14, 2017 16 Schedule A/B: Property for Non-Individual Filed by Debtor Southeast Health Center of Reynolds County, LLC. (Attachments: # 1 Schedule B-Part 7 Item 39 Office Furnature # 2 Schedule B Part 7 Item 41 Office Equipment # 3 Schedule B Part 8 Item 50 Medical Equipment) (Steinmeyer, Peter) (Entered: 02/14/2017)
Feb 14, 2017 17 Schedule E/F: Creditors Who Have Unsecured Claims for Non-Individual Filed by Debtor Southeast Health Center of Reynolds County, LLC (RE: related document(s)6 14-Day Order and Notice of Missing Documents). (Steinmeyer, Peter) (Entered: 02/14/2017)

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
Missouri Eastern Bankruptcy Court
Case number
1:17-bk-10079
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry S. Schermer
Chapter
7
Filed
Jan 31, 2017
Type
voluntary
Terminated
Dec 10, 2019
Updated
Sep 13, 2023
Last checked
Mar 6, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AARP
    Advanced Healthcare
    Anthem
    Beckman Coulter
    Billy M. White
    Brenda L. Dupee
    Brown & Joseph
    Charter Communications
    City of Van Buren
    DMI Solutions, Inc.
    Don's Place Clark
    Don's Place Clark
    Don's Place Clark
    Don's Place Clark
    Doris Morton
    There are 19 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Southeast Health Center of Reynolds County, LLC
    MO- 21
    Ellington, MO 63638
    REYNOLDS-MO
    Tax ID / EIN: xx-xxx0575
    dba Southeast Health Center of Reynolds County

    Represented By

    Peter A Steinmeyer
    Epstein Becker & Green, P.C.
    227 W. Monroe Street
    Suite 3250
    Chicago, IL 60606
    312-499-1417
    Email: psteinmeyer@ebglaw.com

    Trustee

    D. Matthew Edwards
    Burns, Taylor, Heckemeyer, Green &
    Edwards, LLC
    733 N. Main
    PO Box 67
    Sikeston, MO 63801
    573-481-1111
    TERMINATED: 02/02/2017

    Represented By

    D. Matthew Edwards
    Burns, Taylor, Heckemeyer, Green &
    Edwards, LLC
    733 N. Main
    PO Box 67
    Sikeston, MO 63801
    573-481-1111
    Fax : 573-472-1429
    Email: medwardstrustee@bthgelaw.com

    Trustee

    Charles W. Riske
    Attorney at Law
    215 Chesterfield Business Parkway
    Chesterfield, MO 63005
    (314) 725-9400

    Represented By

    Charles W. Riske
    Attorney at Law
    215 Chesterfield Business Parkway
    Chesterfield, MO 63005
    (314) 725-9400
    Fax : (636) 530-6805
    Email: riske@cwrlaw.com

    U.S. Trustee

    Office of US Trustee
    111 S Tenth St, Ste 6.353
    St. Louis, MO 63102
    (314) 539-2976

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 20, 2019 Black Mountain Lodge, LLC 7 1:2019bk11049
    Dec 20, 2019 Black Brother Convenience, LLC 7 1:2019bk11048