Georgia Middle Bankruptcy Court

Case number: 5:17-bk-51006 - Oconee Regional Medical Center, Inc. - Georgia Middle Bankruptcy Court

Case Information
Case title
Oconee Regional Medical Center, Inc.
Chapter
11
Judge
Austin E. Carter
Filed
05/10/2017
Last Filing
11/16/2023
Asset
Yes
Vol
v
Docket Header

SeeCourtNote, PlnDue, DsclsDue, JNTADMN, REMARK




U.S. Bankruptcy Court
Middle District of Georgia (Macon)
Bankruptcy Petition #: 17-51006

Assigned to: Judge Austin E. Carter
Chapter 11
Voluntary
Asset


Date filed:  05/10/2017
341 meeting:  06/15/2017

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]

Latest Dockets
Date Filed#Docket Text
01/10/201928Docket 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)
10/27/201727Docket Text
Withdrawal of Claim 118 in the amount of $268,215.96 filed by Creditor Navicent Health, Inc. (Clinkscales, Thomas) (Entered: 10/27/2017)
08/09/2017Docket 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.
. (Reblin, Trish) (Entered: 08/09/2017)
08/02/201726Docket 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)
07/23/201725Docket 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)
07/21/201724Docket 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)
07/21/201723Docket Text
Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 8/21/2017. (Reblin, Trish) (Entered: 07/21/2017)
07/18/201722Docket 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)
07/07/201721Docket 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)
07/05/201720Docket Text
Memo to Melissa Bourque, Senior Paralegal; re: Claim 69. Memo followup due on 7/17/2017. (Bryan, M.) (Entered: 07/05/2017)