Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Pinnacle Regional Hospital, Inc.

COURT
Kansas Bankruptcy Court
CASE NUMBER
2:2020bk20219
TYPE / CHAPTER
Voluntary / 7

Filed

2-12-20

Updated

3-3-24

Last Checked

3-12-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 12, 2021
Last Entry Filed
Mar 3, 2021

Docket Entries by Quarter

There are 617 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Dec 12, 2020 547 BNC Certificate of Mailing - PDF Document. (RE: related document(s)543 Order for Payments) Notice Date 12/12/2020. (Admin.) (Entered: 12/12/2020)
Dec 14, 2020 548 BNC Certificate of Mailing - PDF Document. (RE: related document(s)544 Order for Payments) Notice Date 12/13/2020. (Admin.) (Entered: 12/14/2020)
Dec 18, 2020 549 Notice of Proposed Abandonment of Property of the Estate Filed by Nicholas J Zluticky on behalf of James A. Overcash . (Zluticky, Nicholas) (Entered: 12/18/2020)
Dec 18, 2020 550 Notice of Objection Deadline. Proposed Hearing to be held 01/15/2021 at 10:30 a.m.. Certificate of Service on 12/18/2020. Filed by Nicholas J Zluticky on behalf of James A. Overcash (RE: related document(s)549 Notice of Proposed Abandonment of Property of the Estate Filed by Nicholas J Zluticky on behalf of James A. Overcash . ) Objections due by 1/1/2021. (Zluticky, Nicholas) (Entered: 12/18/2020)
Dec 18, 2020 551 Application to Employ Sandberg Phoenix & von Gontard P.C. as as Counsel for Larry A. Pittman, II, Chapter 7 Trustee in Case no. 20-20221 Filed on behalf of Interested Party Larry A. Pittman II (Attachments: # 1 Exhibit A - Declaration in Support), with Certificate of Service.(Pittman, Larry) (Entered: 12/18/2020)
Dec 18, 2020 552 Notice of Objection Deadline. Proposed Hearing to be held 2/12/2021 at 10:30 am. Certificate of Service on 12/18/2020. Filed by Larry A Pittman II on behalf of Larry A. Pittman II (RE: related document(s)551 Application to Employ Sandberg Phoenix & von Gontard P.C. as as Counsel for Larry A. Pittman, II, Chapter 7 Trustee in Case no. 20-20221 Filed on behalf of Interested Party Larry A. Pittman II (Attachments: # 1 Exhibit A - Declaration in Support), with Certificate of Service.) Objections due by 1/11/2021. (Pittman, Larry) (Entered: 12/18/2020)
Dec 22, 2020 553 Order Granting Application For Compensation (Related Doc # 534) for Michael P Pappas, fees awarded: $40045.00, expenses awarded: $1431.00 Signed on 12/22/2020. (kjc) (Entered: 12/22/2020)
Dec 23, 2020 554 Order Granting Application to Employ Law Office of Daniel Stuart as Special Counsel (Related Doc # 532) Signed on 12/23/2020. (kjc) (Entered: 12/23/2020)
Jan 11, 2021 555 Objection to (related document(s): 551 Application to Employ Sandberg Phoenix & von Gontard P.C. as as Counsel for Larry A. Pittman, II, Chapter 7 Trustee in Case no. 20-20221 filed by Interested Party Larry A. Pittman) and for Ongoing and Limited Compensation Filed by Creditor Great Western Bank (Riggs, Peter) (Entered: 01/11/2021)
Jan 12, 2021 Hearing Set (RE: related document(s)551 Application to Employ filed by Interested Party Larry A. Pittman, 555 Objection filed by Creditor Great Western Bank) Hearing to be held on 2/12/2021 at 10:30 AM Kansas City Courtroom 144 for 555 and for 551, (kjc) (Entered: 01/12/2021)
Show 10 more entries
Jan 24, 2021 564 BNC Certificate of Mailing - PDF Document. (RE: related document(s)562 Order on Motion To Limit Notice) Notice Date 01/24/2021. (Admin.) (Entered: 01/24/2021)
Jan 25, 2021 565 Notice to Allow Claims and File Proof of Claims, with Certificate of Service. Filed by James A. Overcash. (Overcash, James) (Entered: 01/25/2021)
Jan 28, 2021 566 Motion for Relief from Stay to the Extent of Insurance Proceeds. Fee Amount $188, Filed on behalf of Creditor Kimberly Francisco, with Certificate of Service.(Hayden, Austin) (Entered: 01/28/2021)
Jan 28, 2021 Receipt of filing fee for Motion for Relief From Stay( 20-20219) [motion,mrlfsty] ( 188.00). Receipt number A17238281,amount $ 188.00. (U.S. Treasury) (Entered: 01/28/2021)
Jan 28, 2021 567 Motion to Shorten Time to Notice and for Expedited Hearing on Motion for Relief from Automatic Stay to the Extent of Insurance Proceeds Filed on behalf of Creditor Kimberly Francisco.(Hayden, Austin) (Entered: 01/28/2021)
Jan 29, 2021 568 Order Granting Motion to Shorten Objection Time (Related Doc # 567) Signed on 1/28/2021. (kjc) (Entered: 01/29/2021)
Feb 4, 2021 569 Amended Notice to Allow Claims and File Proof of Claims, with Certificate of Service. Filed by James A. Overcash. (Overcash, James) (Entered: 02/04/2021)
Feb 4, 2021 570 Certificate of Service (related document(s): 558 Motion for Relief from Stay . Fee Amount $188, filed by Creditor CIT Bank, N.A., 559 Notice of Objection Deadline filed by Creditor CIT Bank, N.A., 560 Motion to Limit Notice filed by Creditor CIT Bank, N.A., 562 Order on Motion To Limit Notice) Filed by Creditor CIT Bank, N.A. (RE: related document(s)558 Motion for Relief from Stay . Fee Amount $188,, 559 Notice of Objection Deadline, 560 Motion to Limit Notice , 562 Order on Motion To Limit Notice). (Peters, Lisa) (Entered: 02/04/2021)
Feb 10, 2021 571 Order Granting Motion For Relief From Stay (Related Doc # 558) Signed on 2/9/2021. (kjc) (Entered: 02/10/2021)
Feb 13, 2021 572 BNC Certificate of Mailing - PDF Document. (RE: related document(s)571 Order on Motion For Relief From Stay) Notice Date 02/12/2021. (Admin.) (Entered: 02/13/2021)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Kansas Bankruptcy Court
Case number
2:2020bk20219
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dale L. Somers
Chapter
7
Filed
Feb 12, 2020
Type
voluntary
Terminated
Feb 27, 2024
Updated
Mar 3, 2024
Last checked
Mar 12, 2021

Creditors

Subscribe now or purchase this single case to see the full creditors list.
3M
A-Chem
Abbott Labs
Ability Network, Inc.
Abraham Rafie
Accord Financial, Inc.
Accutype Medical Services, Inc
ACI Boland, Inc.
Acme Sign
ACS Data Search
Advanced Disposal
Advanced Medical Sales
Advanced Plan Design
Aegis Fire Protection, LLC
Aesculap
There are 367 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Pinnacle Regional Hospital, Inc.
12850 Metcalf Ave.
Overland Park, KS 66213
JOHNSON-KS
Tax ID / EIN: xx-xxx2880
fka Blue Valley Hospital, Inc.
fka Blue Valley Healthcare System, Inc.

Represented By

Jonathan A. Margolies
McDowell Rice Smith & Buchanan
605 W 47th Street
Kansas City, MO 64112
816-753-5400
Fax : 816-753-9996
Email: jmargolies@mcdowellrice.com
James A. Overcash
James A. Overcash,Trustee
301 South 13th Street, Ste 500
Woods Aitken LLP
Lincoln, NE 68508
402-437-8500
Email: jovercash@woodsaitken.com
Larry A Pittman, II
Sandberg Phoenix
4600 Madison Avenue
Suite 1000
Kansas City, MO 64112
816-210-9680
Fax : 816-817-6023
Email: lpittman@sandbergphoenix.com

Trustee

James A. Overcash
James A. Overcash,Trustee
301 South 13th Street, Ste 500
Woods Aitken LLP
Lincoln, NE 68508
402-437-8500

Represented By

James A. Overcash
(See above for address)
Michael P Pappas
Stinson LLP
1201 Walnut St Ste 2900
Kansas City, MO 64106
(816) 842-8600
Email: michael.pappas@stinson.com
Nicholas J Zluticky
Stinson LLP
1201 Walnut
Ste 2700
Kansas City, MO 64106
816-842-8600
Email: nicholas.zluticky@stinsonleonard.com

U.S. Trustee

U.S. Trustee
Office of the United States Trustee
301 North Main Suite 1150
Wichita, KS 67202
(316) 269-6637

Represented By

Christopher T. Borniger
Office of the United States Trustee
301 N. Main St.
Suite 1150
Wichita, KS 67202
(316) 269-6637
Fax : (316) 269-6182
Email: christopher.t.borniger@usdoj.gov
Jordan M Sickman
Office of U.S. Trustee
301 North Main-Ste. 1150
Wichita, KS 67202
(316) 269-6176
Fax : (316) 269-6182
Email: jordan.sickman@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Aug 7, 2023 YRC Logistics Services, Inc. parent case 11 1:2023bk11090
Aug 7, 2023 YRC Logistics Inc. parent case 11 1:2023bk11089
Feb 12, 2020 Pinnacle Healthcare System, Inc. parent case 11 2:2020bk20224
Feb 12, 2020 Blue Valley Surgical Associates, LLC parent case 11 2:2020bk20222
Nov 8, 2017 Kansas City Internal Medicine, P.A. 11 2:17-bk-22168
Jan 12, 2017 eTech Parts, LLC 7 2:17-bk-20049
Dec 6, 2016 Southern Tan, Inc. 11 2:16-bk-22397
Jul 2, 2015 G&G Enterprises, LLC 11 4:15-bk-41919
Jul 2, 2015 Fran Transport & Oil Co. 11 4:15-bk-41918
Jun 19, 2014 SoccerBarKC, LLC 11 2:14-bk-21462
Oct 16, 2013 Eden Salon Nails and Medspa Inc 7 2:13-bk-22725
Jul 31, 2013 KC Smile P.A. 11 2:13-bk-21981
Jun 3, 2013 Westchase, Inc. 7 2:13-bk-21415
Feb 26, 2013 L & H Electric, Inc. 7 1:13-bk-14294
Jan 11, 2012 The Sierra Group Ltd., LLC 7 2:12-bk-20044