Indiana Southern Bankruptcy Court

Case number: 4:19-bk-90691 - Cardiovascular Medical Specialists, LLC - Indiana Southern Bankruptcy Court

Case Information
Case title
Cardiovascular Medical Specialists, LLC
Chapter
7
Judge
Andrea K. McCord
Filed
05/01/2019
Last Filing
02/14/2023
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Southern District of Indiana (New Albany)
Bankruptcy Petition #:
19-90691-AKM-7A

Assigned to: Andrea K. McCord
Chapter 7
Voluntary
Asset
Creditors: 52


Date filed:  05/01/2019
341 meeting:  06/12/2019 09:30 AM
Deadline for filing claims:  09/30/2019

Debtor

Cardiovascular Medical Specialists, LLC

4601 Medical Plaza Way
Clarksville, IN 47129
CLARK-IN
County: CLARK-IN
Tax ID / EIN: 82-1904332



represented by
David R. Krebs

Hester Baker Krebs LLC
One Indiana Square, Suite 1600
211 N. Pennsylvania Street
Indianapolis, IN 46204
317-833-3030
Fax : 317-833-3031
Email: [email protected]

Trustee

Charity S Bird

P.O. Box 81
New Albany, IN 47151
502-540-8279
Email: [email protected]
TERMINATED: 05/07/2019



 
 
Trustee

Kathryn L. Pry

Office of Kathryn L. Pry
P O Box 6771
New Albany, IN 47151
812-944-2646
Email: [email protected]



represented by
Deborah Caruso

Rubin & Levin, P.C.
135 N. Pennsylvania St, Suite 1400
Indianapolis, IN 46204
317-860-2867
Email: [email protected]

Meredith R. Theisen

Rubin & Levin, P.C.
135 N. Pennsylvania St., Suite 1400
Indianapolis, IN 46204
(317) 860-2877
Fax : (317) 453-8602
Email: [email protected]

U.S. Trustee

U.S. Trustee

Office of U.S. Trustee
101 W. Ohio St.. Ste. 1000
Indianapolis, IN 46204
317-226-6101
Email: [email protected]
represented by
Ronald J. Moore

Office of U.S. Trustee
101 W Ohio St Ste 1000
Indianapolis, IN 46204
317-226-6101
Fax : 317-226-6356
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
07/23/201964Docket Text
Certificate of Service re: Order on Motion for Authority, filed by Meredith R. Theisen on behalf of Trustee Kathryn L. Pry (re: Doc # 63). (Theisen, Meredith) (Entered: 07/23/2019)
07/22/201963Docket Text
Order Granting Motion for Authority to Pay athenahealth, Inc. in Connection with Postpetition Services Related to Collection of Medical Receivables (re: Doc # 52).
The trustee must distribute this order.
(tkb) (Entered: 07/22/2019)
07/19/201962Docket Text
Minute Entry/Order: re: Hearing on Trustee's Motion for Authority to Pay Athena Health, Inc. in Connection with Post-Petition Services Related to Collection of Medical Receivables 52.
Hearing vacated.
No Objections filed (jlh) (Entered: 07/19/2019)
07/16/201961Docket Text
Certificate of Service re: Order on Motion to Assume/Reject, filed by Meredith R. Theisen on behalf of Trustee Kathryn L. Pry (re: Doc # 60). (Theisen, Meredith) (Entered: 07/16/2019)
07/15/201960Docket Text
Order Granting Motion to Reject Unexpired Lease with Work-A-Haulix, LLC NUNC PRO TUNC as of May 1, 2019 (re: Doc # 50).
The trustee must distribute this order.
(tkb) (Entered: 07/15/2019)
07/03/201959Docket Text
BNC Certificate of Service - NOTICE OF POSSIBLE ASSETS (re: Doc # 58). No. of Notices: 51 Notice Date 07/03/2019. (Admin.) (Entered: 07/04/2019)
07/01/201958Docket Text
Notice of Possible Assets with Abandonment of Property (re: Doc # 57). Objections due by 07/15/2019. Proofs of Claim due by 9/30/2019. (tkb) (Entered: 07/01/2019)
07/01/201957Docket Text
Report of Possible Assets and Notice of Abandonment filed by Trustee Kathryn L. Pry. (Pry, Kathryn) (Entered: 07/01/2019)
06/29/201956Docket Text
BNC Certificate of Service - NOTICE (re: Doc # 54). No. of Notices: 51 Notice Date 06/29/2019. (Admin.) (Entered: 06/30/2019)
06/27/201955Docket Text
BNC Certificate of Service - OFFICIAL COURT NOTICE (re: Doc # 53). No. of Notices: 51 Notice Date 06/27/2019. (Admin.) (Entered: 06/28/2019)