Arkansas Western Bankruptcy Court
Chapter 7
Judge:Richard D Taylor
Case #: 4:12-bk-71952
Case Filed:May 17, 2012
Creditor Meeting:Sep 12, 2013
Claims Deadline:Dec 26, 2013
Converted:Jul 12, 2013
Terminated:May 01, 2018
Discharge Objection Deadline:Oct 15, 2013

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$0 to $50,000
Est. Liabilities $1,000,001 to $10 million
Nature of Business Health Care Business
Nature of Debts Primarily Business

Debtor
Hope Medical Park Hospital, LLC
2001 S Main St
Hope, AR 71801-8124
Represented By
James Akins
Smith Akins. P.A.
contact info
James E. Smith, Jr.
Williams & Anderson, PLC
contact info
Last checked: never
Trustee
Renee S. Williams
Chapter 7 Trustee 125 Roberts Ridge Terrace
Hot Springs, AR 71901
Represented By
Renee S. Williams
Attorney At Law
contact info
STREETMAN & MEEKS
Streetman & Meeks
contact info
U.S. Trustee
U.S. Trustee (ust)
Office Of U. S. Trustee 200 W Capitol, Ste. 1200
Little Rock, AR 72201


Docket last updated: 05/19/2012 2:40 AM CDT
Thursday, May 17, 2012
1 1 18 pgs Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Hope Medical Park Hospital, LLC f/k/a Signature Medical Park Hospital, LLC. Appointment of health care ombudsman due by 06/18/2012 (Akins, James)
Related: [-]
2 2 RECEIPT of Voluntary Petition (Chapter 11)(4:12-bk-71952) [misc,volp11a] (1046.00) Filing Fee. receipt number 4527667, amount $1046.00. (U.S. Treasury)
Related: [-]
3 3 Emergency Motion to Pay Pre-Petition Wages and to Continue Pre-Petition Employee Benefits Filed by James Akins on behalf of Hope Medical Park Hospital, LLC f/k/a Signature Medical Park Hospital, LLC (Akins, James) Modified text on 5/18/2012 to reflect pleading(Bell, Allison).
Related: [-]
4 4 Emergency Motion of the Debtors Seeking Interim and Final Dip Orders (1) Authorizing the Debtors to Obtain Post-Petition Financing and Utilize Cash Collateral, (2) Granting Liens and Super-Priority Administrative Expense Status, (3) Modifying the Automatic Stay, and (4) Setting and Prescribing Form and Manner of Notice for Final Dip Hearing Filed by James Akins on behalf of Hope Medical Park Hospital, LLC f/k/a Signature Medical Park Hospital, LLC (Akins, James) Modified text on 5/18/2012 to reflect pleading (Bell, Allison).
Related: [-]
5 5 Hearing Scheduled, Related [+] Hearing scheduled for 5/18/2012 at 11:00 AM at Judge Mixon's Courtroom. (Smith-Flint, Shelly)
Related: [-] 3 Motion to Pay Pre-Petition Wages Filed by James Akins on behalf of Hope Medical Park Hospital, LLC f/k/a Signature Medical Park Hospital, LLC filed by Debtor Hope Medical Park Hospital, LLC f/k/a Signature Medical Park Hospital, LLC,4 Motion for Approval Interim and Final DIP Financing Filed by James Akins on behalf of Hope Medical Park Hospital, LLC f/k/a Signature Medical Park Hospital, LLC filed by Debtor Hope Medical Park Hospital, LLC f/k/a Signature Medical Park Hospital, LLC
6 6 Notice of Appearance and Request for Notice filed by James E. Smith Jr.Debtor Hope Medical Park Hospital, LLC f/k/a Signature Medical Park Hospital, LLC. (Smith, James)
Related: [-]