|
Assigned to: Judge Austin E. Carter Chapter 11 Voluntary Asset |
|
Debtor Oconee Regional Medical Center, Inc.
821 North Cobb Street Milledgeville, GA 31061 BALDWIN-GA Tax ID / EIN: 58-2359398 |
represented by |
Mark I. Duedall
Bryan Cave LLP 1201 West Peachtree Street 14th Floor One Atlantic Center Atlanta, GA 30309 404-572-6600 Fax : 404-572-6999 Email: [email protected] Leah Fiorenza McNeill
Bryan Cave, LLP 1201 W. Peachtree Street, NW 14th Floor One Atlantic Center Atlanta, GA 30309-3471 404-972-6925 Email: [email protected] |
U.S. Trustee U.S. Trustee - MAC
440 Martin Luther King Jr. Boulevard Suite 302 Macon, GA 31201 478-752-3544 |
represented by |
Robert G. Fenimore
Office of U.S. Trustee 440 Martin Luther King Jr. Boulevard Suite 302 Macon, GA 31201 478-752-3545 Fax : 478-752-3549 Email: [email protected] Elizabeth A. Hardy
Office of U.S. Trustee 440 Martin Luther King Jr. Blvd Suite 302 Macon, GA 31201 478-752-3544 Fax : (478) 752-3549 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
01/10/2019 | 28 | Docket Text Withdrawal of Claim 186 filed by Navicent Health Oconee, LLC, Oconee Regional Healthcare Foundation, Inc., Navicent Health Baldwin, Inc., Creditor Navicent Health, Inc. (Clinkscales, Thomas) (Entered: 01/10/2019) |
10/27/2017 | 27 | Docket Text Withdrawal of Claim 118 in the amount of $268,215.96 filed by Creditor Navicent Health, Inc. (Clinkscales, Thomas) (Entered: 10/27/2017) |
08/09/2017 | Docket Text Special Note from the Court: Operation reports will be filed in main case, 17-51005, per instruction from US Trustee and the Order for Joint Administration. | |
08/02/2017 | 26 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period June 1, 2017 to June 30, 2017 Debtor's Standard Monthly Financial Report (Business) for the Period June 1, 2017 to June 30, 2017 filed by Debtor Oconee Regional Medical Center, Inc. (related document(s) 23 Memo Regarding Monthly Report) (Duedall, Mark) (Entered: 08/02/2017) |
07/23/2017 | 25 | Docket Text BNC Certificate of Mailing (related document(s) 23 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 07/23/2017. (Admin.) (Entered: 07/24/2017) |
07/21/2017 | 24 | Docket Text BNC Certificate of Mailing (related document(s) 22 Memo (Claim)). No. of Notices: 1. Notice Date 07/21/2017. (Admin.) (Entered: 07/22/2017) |
07/21/2017 | 23 | Docket Text Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 8/21/2017. (Reblin, Trish) (Entered: 07/21/2017) |
07/18/2017 | 22 | Docket Text Second Request Memo re: Claim 69 requesting that claim be amended to include a signature. Note that this is the Court's final request for an amended claim. (Irby, T.) (Entered: 07/18/2017) |
07/07/2017 | 21 | Docket Text BNC Certificate of Mailing (related document(s) 20 Memo (Claim)). No. of Notices: 1. Notice Date 07/07/2017. (Admin.) (Entered: 07/08/2017) |
07/05/2017 | 20 | Docket Text Memo to Melissa Bourque, Senior Paralegal; re: Claim 69. Memo followup due on 7/17/2017. (Bryan, M.) (Entered: 07/05/2017) |