Mississippi Southern Bankruptcy Court

Case number: 3:16-bk-01125 - Pioneer Health Services of Monroe County, Inc. - Mississippi Southern Bankruptcy Court

Case Information
Case title
Pioneer Health Services of Monroe County, Inc.
Chapter
11
Judge
Neil P. Olack
Filed
03/30/2016
Last Filing
07/22/2021
Asset
Yes
Vol
v
Docket Header

CONS, MEMBER, PlnDue, DsclsDue, HealthCare, CrsUpld




U.S. Bankruptcy Court
Southern District of Mississippi (Jackson-3 Divisional Office)
Bankruptcy Petition #: 16-01125-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 Monroe County, Inc.

P.O. Box 1100
Magee, MS 39111
SIMPSON-MS
Tax ID / EIN: 64-0943346
dba
Pioneer Community Hospital of Aberdeen


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]

Latest Dockets
Date Filed#Docket Text
07/22/2021316Docket Text
Chapter 11 Post-Confirmation Report for Case Number 16-01125 for the Quarter Ending: 06/30/2021 Filed by Trustee Marshall Glade, the Liquidating Trustee. (McCullough, James)
07/22/2021315Docket Text
Chapter 11 Post-Confirmation Report for Case Number 16-01125 for the Quarter Ending: 05/31/2021 Filed by Trustee Marshall Glade, the Liquidating Trustee. (McCullough, James)
06/06/2021314Docket Text
BNC Certificate of Notice - Order Closing Case (RE: related document(s)[312] Order Closing Case) Notice Date 06/06/2021. (Admin.)
06/06/2021313Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[311] Order on Motion for Final Decree) Notice Date 06/06/2021. (Admin.)
06/04/2021312Docket Text
Order Closing Case. (Sanderson, Dawn)
06/04/2021311Docket Text
Order Granting Motion for Final Decree (Related Doc # [304]) (Sanderson, Dawn)
05/11/2021309Docket Text
Chapter 11 Monthly Operating Report for Filing Period April 1-30, 2021 Amended to Add Signature Filed by Trustee Marshall Glade, the Liquidating Trustee. (McCullough, James)
05/11/2021308Docket Text
Chapter 11 Monthly Operating Report for Filing Period April 1-30, 2021 Filed by Trustee Marshall Glade, the Liquidating Trustee. (McCullough, James)
05/10/2021307Docket Text
Chapter 11 Monthly Operating Report for Filing Period December 1-31, 2020 Filed by Trustee Marshall Glade, the Liquidating Trustee. (McCullough, James)
04/21/2021306Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[303] Hearing Cancelled) Notice Date 04/21/2021. (Admin.)