Mississippi Southern Bankruptcy Court

Case number: 3:16-bk-01121 - Pioneer Health Services of Newton County, LLC - Mississippi Southern Bankruptcy Court

Case Information
Case title
Pioneer Health Services of Newton County, LLC
Chapter
11
Judge
Neil P. Olack
Filed
03/30/2016
Last Filing
01/22/2021
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, HealthCare, CONS, MEMBER, CrsUpld




U.S. Bankruptcy Court
Southern District of Mississippi (Jackson-3 Divisional Office)
Bankruptcy Petition #: 16-01121-NPO

Assigned to: Neil P. Olack
Chapter 11
Voluntary
Asset


Date filed:  03/30/2016
341 meeting:  05/06/2016
Deadline for filing claims:  07/28/2016
Deadline for filing claims (govt.):  09/26/2016
Deadline for objecting to discharge:  07/05/2016

Debtor In Possession

Pioneer Health Services of Newton County, LLC

P.O. Box 1100
Magee, MS 39111
SIMPSON-MS
Tax ID / EIN: 27-1191397
dba
Pioneer Community Hospital of Newton


represented by
Craig M. Geno

Law Offices of Craig M. Geno, PLLC
587 Highland Colony Pkwy.
Ridgeland, MS 39157
601 427-0048
Fax : 601-427-0050
Email: [email protected]

U.S. Trustee

United States Trustee

501 East Court Street
Suite 6-430
Jackson, MS 39201
(601) 965-5241

represented by
Ronald H. McAlpin

UST
501 East Court Street
Suite 6-430
Jackson, MS 39201
601-965-5247
Fax : 601-965-5226
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors of Pioneer Health Services, Inc., et al.
represented by
James A. McCullough, II

Brunini, Grantham, Grower & Hewes, PLLC
P, O. Drawer 119
Jackson, MS 39205
601 948-3101
Fax : 601-960-6902
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/22/2021222Docket Text
Chapter 11 Monthly Operating Report for Filing Period November 1-30, 2020 Filed by Trustee Marshall Glade, the Liquidating Trustee. (McCullough, James)
01/22/2021221Docket Text
Chapter 11 Monthly Operating Report for Filing Period October 1-31, 2020 Filed by Trustee Marshall Glade, the Liquidating Trustee. (McCullough, James)
12/03/2020220Docket Text
Chapter 11 Monthly Operating Report for Filing Period September 1-30, 2020 Filed by Trustee Marshall Glade, the Liquidating Trustee. (McCullough, James)
11/18/2020219Docket Text
BNC Certificate of Mailing-Order Closing Case (RE: related document(s)[217] Order Closing Case) Notice Date 11/18/2020. (Admin.)
11/18/2020218Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s)[216] Order on Motion for Final Decree) Notice Date 11/18/2020. (Admin.)
11/16/2020217Docket Text
Order Closing Case. (Sanderson, Dawn)
11/16/2020216Docket Text
Order Granting Motion For Final Decree (Related Doc # [213]) (Sanderson, Dawn)
10/20/2020215Docket Text
Chapter 11 Final Report and Account Filed by Trustee Marshall Glade, the Liquidating Trustee. (McCullough, James)
10/20/2020214Docket Text
Notice Allowing 21 Days to File Written Objection/Response. Date of Service: 10/20/2020 Filed by Trustee Marshall Glade, the Liquidating Trustee (RE: related document(s)[213] Motion for Final Decree Filed by Trustee Marshall Glade, the Liquidating Trustee (Attachments: # 1 Proposed Order Order Granting Motion for Final Decree # 2 Exhibit Sixth Amended Reduced Service List)). Objections due 11/10/2020. Note: See Fed. R. Bankr. P. 9006(f). Three additional days may be allowed for qualifying parties. (Attachments: # (1) Exhibit Sixth Amended Reduced Service List) (McCullough, James)
10/20/2020213Docket Text
Motion for Final Decree Filed by Trustee Marshall Glade, the Liquidating Trustee (Attachments: # (1) Proposed Order Order Granting Motion for Final Decree # (2) Exhibit Sixth Amended Reduced Service List) (McCullough, James)