Mayfield Medical Services Inc
Illinois Southern Bankruptcy Court | |
Chapter 11 | |
Judge: | Mary E Lopinot |
Case #: | 3:25-bk-30400 |
Case Filed: | May 27, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $0 to $50,000 |
Est. Liabilities | $0 to $50,000 |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Debtor
Mayfield Medical Services Inc
200 W Central St
Bethalto, IL 62010-1447 |
Represented By
|
Last checked: never |
U.S. Trustee
United States Trustee
Becker Bldg, Room 1100 401 Main St
Peoria, IL 61602 |
Docket last updated: 26 minutes ago |
Thursday, June 26, 2025 | ||
18 | 18
![]() BNC Certificate of Mailing. No. of Notices: 4. Notice Date 06/26/2025. (Admin.) |
|
Tuesday, June 24, 2025 | ||
17 | 17
![]() Hearing Scheduled on Hearing before Judge Mary E. Lopinot scheduled for 7/8/2025 at 09:00 AM at Bankruptcy Court ESTL. (kw) |
|
16 | 16
![]() Motion to Prohibit Use of Cash Collateral, Motion for Adequate Protection Filed by Creditor 1st MidAmerica Credit Union (Lee, Christopher) |
|
Friday, June 13, 2025 | ||
15 | 15
![]() Order Granting Motion to Extend Time . Incomplete Filings due by 6/27/2025. (ki) |
|
Tuesday, June 10, 2025 | ||
14 | 14
![]() Motion to Extend Time Filed by Debtor Mayfield Medical Services Inc (Graham, Jerry) |
|
Saturday, May 31, 2025 | ||
13 | 13
![]() BNC Certificate of Mailing. No. of Notices: 3. Notice Date 05/31/2025. (Admin.) |
|
Friday, May 30, 2025 | ||
12 | 12
![]() BNC Certificate of Mailing. No. of Notices: 2. Notice Date 05/30/2025. (Admin.) |
|
11 | 11
![]() BNC Certificate of Mailing. No. of Notices: 1. Notice Date 05/30/2025. (Admin.) |
|
10 | 10
![]() BNC Certificate of Mailing. No. of Notices: 2. Notice Date 05/30/2025. (Admin.) |
|
Thursday, May 29, 2025 | ||
9 | 9
![]() Notice of Change of Address Filed by Debtor Mayfield Medical Services Inc. (Graham, Jerry) |
|
8 | 8
![]() Notice to Creditors and Parties in Interest of Appointment of Chapter 11 Subchapter V Trustee Thomas H. Riske. (ki) |
|
Wednesday, May 28, 2025 | ||
7 | 7
![]() Order for Subchapter V Status Hearing. Status Hearing before Judge Mary E. Lopinot scheduled for 7/22/2025 at 09:00 AM at Bankruptcy Court ESTL. Pre-Status Report Due: 7/8/2025. (kw) |
|
6 | 6
![]() Order and Deficiency Notice (ki) |
|
5 | 5
![]() Declaration re: Verified Statement of Subchapter V Trustee Filed by Trustee Thomas H. Riske . (Riske, Thomas) |
|
4 | 4
![]() Order requiring Debtor in Possession to set up separate accounts, file reports, and to file a plan. (ki) |
|
3 | 3
trustee
Notice Apppointing Subchapter V Trustee
Wed 05/28 2:38 PM
The United States Trustee appoints Thomas H. Riske as the Chapter 11 Subchapter V Trustee. Filed by U.S. Trustee United States Trustee. (Skaggs, Mark) |
|
Tuesday, May 27, 2025 | ||
2 | 2
crditcrd
Auto-docket of Credit Card
Tue 05/27 8:42 PM
Receipt of Voluntary Petition (Chapter 11)([LINK 25-30400 ) [misc,volp11a] (1738.00) filing fee. Receipt number A9159054, amount $1738.00. (U.S. Treasury) |
|
1 | 1
![]() Chapter 11 Subchapter V Voluntary Petition Non-Individual . Fee Amount $1738. Filed by Mayfield Medical Services Inc. Government Proof of Claim due by 11/24/2025. Summary of Assets and Liabilities due by 06/10/2025. Schedule A/B due by 06/10/2025. Schedule D due by 06/10/2025. Schedule E/F due by 06/10/2025. Schedule G due by 06/10/2025. Schedule H due by 06/10/2025. Statement of Affairs due by 06/10/2025. Incomplete Filings due by 06/10/2025. Chapter 11 Plan Subchapter V Due: 08/25/2025. (Graham, Jerry) |