Indiana Southern Bankruptcy Court

Case number: 4:10-bk-93039 - Kentuckiana Medical Center LLC - Indiana Southern Bankruptcy Court

Case Information
Case title
Kentuckiana Medical Center LLC
Chapter
11
Judge
Basil H. Lorch III
Filed
09/19/2010
Last Filing
02/06/2016
Asset
No
Vol
v
Docket Header
FeeDef, CLOSED
U.S. Bankruptcy Court
Southern District of Indiana (New Albany)
Bankruptcy Petition #:
10-93039-BHL-11

Assigned to: Basil H. Lorch III
Chapter 11
Voluntary
Asset
Creditors: 324




Debtor disposition:  Discharge Not Applicable
Date filed:  09/19/2010
Date terminated:  06/09/2015
341 meeting:  11/01/2010 01:00 PM
Deadline for filing claims:  03/03/2011
Deadline for filing claims (govt.):  03/18/2011

Debtor

Kentuckiana Medical Center LLC

4601 Medical Plaza Highway
Clarksville, IN 47129
CLARK-IN
Tax ID / EIN: 26-3640904



represented by
Charity S Bird

Kaplan Johnson Abate & Bird, LLP
710 West Main Street
Ste 4th Floor
Louisville, KY 40202
502-416-1630
Email: [email protected]

Neil C. Bordy

Seiller Waterman LLC
462 S 4th Street Ste 2200
Louisville, KY 40202-3459
502-584-7400
Email: [email protected]

David M. Cantor

Seiller Waterman LLC
462 4th Street Ste 2200
Louisville, KY 40202
502-584-7400
Email: [email protected]

Tyler R. Yeager

Seiller Waterman LLC
462 S Fourth St 22nd Fl
Louisville, KY 40202
502-584-7400
Fax : 502-583-2100
Email: [email protected]

Creditor Committee

Unsecured Creditors Committee




represented by
Mark A. Robinson

2403 Northfield Ct.
Louisville, KY 40222
(502) 593-3750
Email: [email protected]

U.S. Trustee

U.S. Trustee

46 E Ohio Street, Room 520
Indianapolis, IN 46204
317-226-6101
Email: [email protected]
represented by
Laura A DuVall

Office of U.S. Trustee
101 West Ohio Street Suite 1000
Indianapolis, IN 46204
317-226-6101
Fax : 317.226.6356
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
02/06/20161446Docket Text
BNC Certificate of Service - NOTICE (re: Doc # 1445). No. of Notices: 34 Notice Date 02/06/2016. (Admin.) (Entered: 02/07/2016)
02/04/20161445Docket Text
Transcript filed by J & J Court Transcribers, Inc. regarding trial/hearing held 3/4/2011. The transcript may be viewed at the Bankruptcy Court Clerk's Office or purchased from the transcriber: J & J Court Transcribers, Inc., 609-586-2311. Notice issued re: deadlines (re: Doc # 1444). Remote electronic access to the transcript is restricted until 05/04/2016. (Bowen, James) (Entered: 02/04/2016)
[Transcript]
01/28/20161444Docket Text
Request for Transcript filed by Attorney Theodore Walton (re: Doc # 394). (omh) (Entered: 01/28/2016)
01/25/20161443Docket Text
Request for Transcript filed by Attorney Theodore Walton (re: Doc # 394). (omh) (Entered: 01/25/2016)
06/09/20151442Docket Text
Bankruptcy Case Closed. (nar) (Entered: 06/09/2015)
05/28/20151441Docket Text
Final Decree (re: Doc # 1440). (nar) (Entered: 05/28/2015)
05/15/20151440Docket Text
Application for Final Decree filed by Neil C. Bordy on behalf of Debtor Kentuckiana Medical Center LLC. (Bordy, Neil) (Entered: 05/15/2015)
[Terminated on 05/28/2015]
05/08/20151439Docket Text
Final Order by District Court Judge Sarah Evans Barker re: Appeal (District Case Number: 4:13-cv-00181-SEB-WGH). Order of the Bankruptcy Court is Affirmed (re: Doc # 1375). (nar) (Entered: 05/11/2015)
08/27/20141438Docket Text
Order Granting Motion for Relief from Stay re: Denise Arnett (re: Doc # 1437).
Attorney for Creditor Denise Arnett must distribute this order.
(brg) (Entered: 08/27/2014)
07/31/2014Docket Text
Receipt of Motion for Relief from Stay(10-93039-BHL-11) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number 23274261. Fee amount 176.00 (re: Doc # 1437). (U.S. Treasury) (Entered: 07/31/2014)