|
Assigned to: Gregory R. Schaaf Chapter 11 Voluntary Asset |
|
Debtor Pineville Medical Center, LLC
3933 S Broadway St Louis, MO 63118 ST. LOUIS CITY-MO Tax ID / EIN: 82-1079435 |
represented by |
Pineville Medical Center, LLC
PRO SE James R. Irving
Dentons Bingham Greenebaum LLP 3500 PNC Tower 101 S Fifth St Louisville, KY 40202 502-589-4200 Email: [email protected] TERMINATED: 02/20/2020 |
Trustee Carol L. Fox
200 East Broward Blvd #1010 Fort Lauderdale, FL 33301 954-859-5075 |
represented by |
Tiffany Payne Geyer
Baker & Hostetler LLP 200 S. Orange Avenue Suite 2300 Orlando, FL 32801 407-649-4000 Fax : 407-841-0168 Email: [email protected] Elizabeth A. Green
Baker & Hostetler LLP 200 S Orange Ave Ste 2300 Orlando, FL 32801 (407) 841-0168 Email: [email protected] Jimmy D. Parrish
Baker & Hostetler LLP 200 S Orange Ave Ste 2300 Orlando, FL 32801 (407) 649-4000 Fax : (407) 841-0168 Email: [email protected] Robert T Razzano
312 Walnut Street, Suite 3200 Cincinnati, OH 45202 513-929-3400 Email: [email protected] |
U.S. Trustee U.S. Trustee
100 E Vine St #500 Lexington, KY 40507 (859) 233-2822 |
represented by |
Bradley M. Nerderman
100 E. Vine St. #500 Lexington, KY 40507 (859) 233-2822 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
05/29/2020 | 40 | Docket Text Certificate of Service (RE: related document(s) 39 Order on Motion to Withdraw as Attorney). (Dixon, Melissa) (Entered: 05/29/2020) |
05/28/2020 | 39 | Docket Text Order GRANTING Motion To Withdraw As Attorney (Related Doc # 38). Involvement of Attorney Melissa R. Dixon terminated. (awd) (Entered: 05/28/2020) |
05/08/2020 | 38 | Docket Text Motion to Withdraw as Attorney, filed by Melissa R. Dixon. Last day to file objections: 5/22/2020. (Attachments: # 1 Proposed Order) (Dixon, Melissa) (Entered: 05/08/2020) |
04/09/2020 | 37 | Docket Text BNC Certificate of Mailing Notice Date 04/09/2020. (Related Doc # 36) (Admin.) (Entered: 04/10/2020) |
04/06/2020 | 36 | Docket Text Notice of Rescheduled Meeting of Creditors Filed by U.S. Trustee (RE: related document(s) 32 Meeting of Creditors Continued by Trustee). Telephonic 341(a) meeting to be held on 4/30/2020 at 02:00 PM. (Nerderman, Bradley) (Entered: 04/06/2020) |
03/15/2020 | 35 | Docket Text BNC Certificate of Mailing Notice Date 03/15/2020. (Related Doc # 34) (Admin.) (Entered: 03/16/2020) |
03/13/2020 | 34 | Docket Text Notice is hereby given all Section 341 meetings and certain confirmation hearings previously scheduled by the United States Bankruptcy Court to be held in the Eastern District of Kentucky on March 16, 2020 through April 3, 2020, are being rescheduled for a date and time to be determined. Specific notice rescheduling these matters will be provided to parties at a later date. (awd) (Entered: 03/13/2020) |
03/04/2020 | 33 | Docket Text 20 Largest Unsecured Creditors with Declaration Under Penalty of Perjury for Non-Individual Debtors, filed by Carol L. Fox. (Geyer, Tiffany) (Entered: 03/04/2020) |
02/28/2020 | 32 | Docket Text Meeting of Creditors Continued by Trustee. with 341(a) meeting to be held on 3/19/2020 at 02:00 PM at US Trustee Hearing Room 529, Lexington. (Nerderman, Bradley) Pursuant to KYEB LBR 2003-1(a), any required service of the continued meeting date, time and place shall be the responsibility of counsel for the debtor(s). (Entered: 02/28/2020) |
02/26/2020 | Docket Text Carol L. Fox, Trustee added to case. (awd) (Entered: 02/26/2020) |