|
Assigned to: Bankruptcy Judge John C Melaragno Chapter 11 Voluntary Asset |
|
Debtor Independent Physician Services, LLC
P.O. Box 416 Ingomar, PA 15127 ALLEGHENY-PA Tax ID / EIN: 20-2093321 |
represented by |
Brian C. Thompson
Thompson Law Group , PC 301 Smith Drive Suite 6 Cranberry Township, PA 16066 724-799-8404 Email: [email protected] |
Trustee William G Krieger
GLEASON One Gateway Center, Suite 525 420 Ft. Duquesne Blvd. Pittsburgh, PA 15222 412-391-9010 |
| |
U.S. Trustee Office of the United States Trustee
1000 Liberty Avenue Suite 1316 Pittsburgh, PA 15222 412-644-4756 |
represented by |
Jodi Hause
Office of the United States Trustee 1000 Liberty Avenue Ste 1316 Pittsburgh, PA 15222 412-644-4756 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
05/12/2025 | 106 | Docket Text 1019 Conversion Report Filed by Debtor Independent Physician Services, LLC (RE: related document(s): [102] Notice Regarding Modification to Mailing Matrix filed by Debtor Independent Physician Services, LLC). (Thompson, Brian) |
05/12/2025 | 105 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period April, 2025 Filed by Debtor Independent Physician Services, LLC (Attachments: # (1) Exhibit Supporting Documents) (Thompson, Brian) |
05/08/2025 | 103 | Docket Text The following schedule(s) have been amended affecting creditors: Schedule F. Fee Amount $ 34. Filed by Debtor Independent Physician Services, LLC (RE: related document(s): [102] Notice Regarding Modification to Mailing Matrix filed by Debtor Independent Physician Services, LLC). (Attachments: # (1) Amendment Cover Sheet) (Thompson, Brian) |
05/08/2025 | 102 | Docket Text Notice Regarding Modification to Mailing Matrix Filed by Debtor Independent Physician Services, LLC (Thompson, Brian) |
05/01/2025 | 101 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period March, 2025 UNABLE TO FILE UNDER "Small Business Monthly Operating Report" Filed by Debtor Independent Physician Services, LLC (Attachments: # (1) Exhibit Supporting Documents) (Thompson, Brian) |
04/30/2025 | 100 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: related document(s): [89] Order on Motion to Convert Case from Chapter 11 to Chapter 7). Notice Date 04/30/2025. (Admin.) |
04/30/2025 | 99 | Docket Text BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s): [92] Meeting of Creditors Chapter 7 Asset CONVERT). Notice Date 04/30/2025. (Admin.) |
04/30/2025 | 98 | Docket Text BNC Certificate of Mailing. (RE: related document(s): [91] Notice of Terminated Trustee or Attorney). Notice Date 04/30/2025. (Admin.) |
04/30/2025 | 97 | Docket Text BNC Certificate of Mailing. (RE: related document(s): [90] Notice Appointing Trustee). Notice Date 04/30/2025. (Admin.) |
04/29/2025 | 96 | Docket Text Certificate of Service Regarding the Hearing on 5/29/2025. Filed by Trustee William G Krieger (RE: related document(s): [94] Application for Compensation filed by Trustee William G Krieger, [95] Hearing on a Judge Melaragno Case Set by Attorney or Trustee filed by Trustee William G Krieger). (Krieger, William) |