|
Assigned to: Gregory R. Schaaf Chapter 11 Voluntary Asset |
|
Debtor St. Alexius Hospital Corporation #1
3933 S Broadway St Louis, MO 63118 ST. LOUIS CITY-MO Tax ID / EIN: 20-1872766 |
represented by |
St. Alexius Hospital Corporation #1
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 |
---|---|---|
06/04/2020 | Docket Text Receipt of filing fee for Motion to Sell under Section 363 (Doc #593) filed in Lead Case Number 19-61608. Receipt Number 10422344, Fee Amount 181.00. [Motion applies to Debtors 19-61611, 19-61610 , and 19-61609] (tgw) (Entered: 06/05/2020) | |
05/12/2020 | 42 | Docket Text Corrective Entry - This case is Jointly Administered. All filings should be made in the lead case, 19-61608 Americore Holdings, LLC pursuant to the Order entered in same at ECF No. 60. No further action will be taken by the Court on these entries (RE: related document(s) 40 Notice of Appearance filed by Creditor Gibbs Technology Leasing, LLC, 41 Notice of Appearance filed by Creditor GFI Digital, Inc.) (awd) (Entered: 05/12/2020) |
05/07/2020 | 41 | Docket Text Document Terminated. See Corrective Entry [ECF No. 42] Notice of Appearance and Request for Notice by R. Aaron Hostettler Filed by on behalf of GFI Digital, Inc.. (Hostettler, R.) Modified on 5/12/2020. (awd) (Entered: 05/07/2020) |
05/07/2020 | 40 | Docket Text Document Terminated. See Corrective Entry [ECF No. 42] Notice of Appearance and Request for Notice by R. Aaron Hostettler Filed by on behalf of Gibbs Technology Leasing, LLC. (Hostettler, R.) Modified on 5/12/2020. (awd) (Entered: 05/07/2020) |
04/09/2020 | 39 | Docket Text BNC Certificate of Mailing Notice Date 04/09/2020. (Related Doc # 36) (Admin.) (Entered: 04/10/2020) |
04/07/2020 | 38 | Docket Text Certificate of Service (RE: related document(s) 24 Meeting of Creditors (Chapter 11), 36 Notice of Telephonic Meeting of Creditors filed by U.S. Trustee U.S. Trustee, 37 Amended Schedules A-H, Mailing Matrix filed by Trustee Carol L. Fox). (Geyer, Tiffany) (Entered: 04/07/2020) |
04/07/2020 | 37 | Docket Text Amended Schedule(s) F, and Amended Mailing Matrix - Modifying an existing address filed by Carol L. Fox. (Geyer, Tiffany) (Entered: 04/07/2020) |
04/06/2020 | 36 | Docket Text Notice of Rescheduled Meeting of Creditors Filed by U.S. Trustee (RE: related document(s) 30 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) |
03/18/2020 | 35 | Docket Text BNC Certificate of Mailing Notice Date 03/18/2020. (Related Doc # 34) (Admin.) (Entered: 03/19/2020) |
03/16/2020 | 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. (alf). (Entered: 03/16/2020) |