Mississippi Northern Bankruptcy Court

Case number: 1:24-bk-11163 - MedPlus Urgent Clinic, LLC - Mississippi Northern Bankruptcy Court

Case Information
Case title
MedPlus Urgent Clinic, LLC
Chapter
11
Judge
Selene D. Maddox
Filed
04/23/2024
Last Filing
06/01/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V, PlnDue




U.S. Bankruptcy Court
Northern District of Mississippi (Aberdeen)
Bankruptcy Petition #: 24-11163-SDM

Assigned to: Judge Selene D. Maddox
Chapter 11
Voluntary
Asset

Date filed:  04/23/2024
341 meeting:  05/30/2024
Deadline for filing claims:  08/21/2024
Deadline for filing claims (govt.):  10/21/2024

Debtor

MedPlus Urgent Clinic, LLC

874 Barnes Crossing
Tupelo, MS 38804
LEE-MS
Tax ID / EIN: 47-3740923
dba
MedPlus

dba
Convenant Health

dba
MedPlus Family & Urgent Care


represented by
Craig M. Geno

Law Offices of Craig M. Geno, PLLC
587 Highland Colony Parkway
Ridgeland, MS 39157
601-427-0048
Email: [email protected]

Trustee

Robert A. Byrd

Byrd & Wiser
P. O. Box 1939
Biloxi, MS 39533-1939
228-432-8123

 
 
U.S. Trustee

U. S. Trustee

501 East Court Street, Suite 6-430
Jackson, MS 39201
601-965-5241
represented by
Sammye S. Tharp

501 East Court Street
Suite 6-430
Jackson, MS 39201
601-965-4142
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
06/11/202466Docket Text
Document Resolution Filed by Craig M. Geno on behalf of MedPlus Urgent Clinic, LLC. (Geno, Craig)
06/04/202465Docket Text
Certificate of Service Filed by Craig M. Geno on behalf of MedPlus Urgent Clinic, LLC RE: (related document(s)[64] Pre-Status Conference Report filed by Debtor MedPlus Urgent Clinic, LLC). (Geno, Craig)
06/04/202464Docket Text
Pre-Status Conference Report Filed by Craig M. Geno on behalf of MedPlus Urgent Clinic, LLC RE: (related document(s)[7] Hearing Set (Status)). (Geno, Craig)
06/01/202463Docket Text
BNC Certificate of Service No. of Notices: 7. Notice Date 06/01/2024. (Related Doc [60]) (Admin.)
05/31/202462Docket Text
Meeting of Creditors Held w/Proceeding (related document(s)[18] Meeting of Creditors Chapter 11). (Attachments: # (1) 341 appearance sheet) (Tharp, Sammye)
05/31/202461Docket Text
Certificate of Service Filed by Craig M. Geno on behalf of MedPlus Urgent Clinic, LLC RE: (related document(s)[56] Generic Motion filed by Debtor MedPlus Urgent Clinic, LLC, [60] Order on Motion to Expedite Hearing). (Geno, Craig)
05/30/202460Docket Text
Order Granting Motion To Expedite Hearing (Related Doc # [57]) [56] Generic Motion filed by Debtor MedPlus Urgent Clinic, LLC The Hearing date is scheduled for 6/18/2024 at 10:00 AM at Cochran U.S. Bankruptcy Courthouse. Responses due by 6/14/2024. Entered on Docket by: (MDH)
05/30/2024Docket Text
Notice to Submit Pre-Status Conference Report. Pursuant to 11 U.S.C. 1188(c), not later than 14 days before the date of the status conference, the debtor shall file and serve a report that details the efforts to attain a consensual plan of reorganization. Failure to submit the required report in a timely manner may result in sanctions and/or dismissal of the case by the court. . Entered on Docket by: (MDH)
05/30/202459Docket Text
Notice of Appearance and Request for Notice (Service of Papers) by Wayne Doss Filed by Wayne Doss on behalf of Oxford Leasing, LLC, MedPlus Fulton, LLC, Jason Digby, Digby Family Holdings, LLC, Leggitt Holdings, LLC. (Doss, Wayne)
05/30/202458Docket Text
Notice of Appearance and Request for Notice by Shea S. Scott Filed by Shea S. Scott on behalf of Karol B Turner, Michael G Turner, M&K Equipment Rentals, LLC. (Scott, Shea)