CONFIRMED, SaleReportDue, BallotAgent, ClaimsAgent, NtcAgent |
Assigned to: Jeffrey J. Graham Chapter 11 Voluntary Asset Creditors: 623 |
|
Debtor Fayette Memorial Hospital Association, Inc.
Bernadette Barron, Plan Administrator Fayette Memorial Hospital Assoc., Inc. 201 N. Illinois St., 16th Fl, So. Tower Indianapolis, IN 46204 FAYETTE-IN Tax ID / EIN: 35-0900741 dba Fayette Regional Health System |
represented by |
Wendy D Brewer
Fultz Maddox Dickens PLC 333 N. Alabama Street Suite 350 Indianapolis, IN 46204 317-215-6220 Email: [email protected] Laura MinSun Brymer
Fultz Maddox Dickens PLC 101 S. Fifth Street, Ste. 2700 Louisville, KY 40202 502-588-2000 Email: [email protected] Phillip Alan Martin
Fultz Maddox Dickens PLC 101 South Fifth Street 27th Floor Louisville, KY 40202 502-588-2000 Email: [email protected] |
Claims Agent BMC Group
PO Box 90100 Los Angeles, CA 90009 |
represented by |
BMC Group
PRO SE |
Creditor Committee Unsecured Creditor Committee |
represented by |
Gordon Elliot Gouveia
Fox Rothschild LLP 321 N. Clark Street Suite 800 Chicago, IL 60654 312-517-9200 Email: [email protected] Robert M. Fishman
Cozen O'Connor 123 North Wacker Drive Suite 1800 Chicago, IL 60606 312-382-3154 Fax : 312-382-8910 Email: [email protected] SELF- TERMINATED: 12/09/2020 Christina Sanfelippo
Cozen O'Connor 123 N. Wacker Drive Suite 1600 Chicago, IL 60606 312-474-4455 Email: [email protected] SELF- TERMINATED: 12/09/2020 |
U.S. Trustee U.S. Trustee
Office of U.S. Trustee 46 E Ohio Street, Room 520 Indianapolis, IN 46204 317-226-6101 Email: [email protected] |
represented by |
Ronald J. Moore
DOJ-Ust Birch Bayh Federal Building and U.S. Courthouse 46 E. Ohio St., Ste 520 Indianapolis, IN 46204 317-226-6101 Fax : 317-226-6356 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
02/28/2024 | 1377 | Docket Text Claims Register NUMERICALLY SORTED, filed by Claims Agent on behalf of Interested Party BMC Group. (Ordaz, Steven) |
02/28/2024 | 1376 | Docket Text Claims Register ALPHA SORTED, filed by Claims Agent on behalf of Interested Party BMC Group. (Ordaz, Steven) |
02/07/2024 | 1375 | Docket Text Post Confirmation Report filed by Laura MinSun Brymer on behalf of Debtor Fayette Memorial Hospital Association, Inc. (Brymer, Laura) |
01/31/2024 | 1374 | Docket Text Bankruptcy Case Closed. (kmc) |
01/31/2024 | 1373 | Docket Text Report of Sale filed by Wendy D Brewer on behalf of Debtor Fayette Memorial Hospital Association, Inc (re: Doc [1298]). (Attachments: (1) Exhibit A - Closing Statement) (Brewer, Wendy) |
01/30/2024 | 1372 | Docket Text Final Decree (re: Doc [1368]). (kmc) |
01/22/2024 | 1371 | Docket Text Post Confirmation Report filed by Wendy D Brewer on behalf of Debtor Fayette Memorial Hospital Association, Inc. (Brewer, Wendy) |
01/18/2024 | 1370 | Docket Text Certificate of Service re: Application for Final Decree, Objection Notice, filed by Wendy D Brewer on behalf of Debtor Fayette Memorial Hospital Association, Inc (re: Doc # 1368, 1369). (Brewer, Wendy) (Entered: 01/18/2024) |
01/12/2024 | 1369 | Docket Text Objection Notice re: Application for Final Decree, filed by Wendy D Brewer on behalf of Debtor Fayette Memorial Hospital Association, Inc (re: Doc # 1368). Objections due by 01/26/2024. (Brewer, Wendy) (Entered: 01/12/2024) |
01/12/2024 | 1368 | Docket Text Application for Final Decree filed by Wendy D Brewer on behalf of Debtor Fayette Memorial Hospital Association, Inc. (Brewer, Wendy) (Entered: 01/12/2024) |