Georgia Middle Bankruptcy Court

Case number: 5:17-bk-51007 - Oconee Regional Health Services, Inc. - Georgia Middle Bankruptcy Court

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

JNTADMN, PlnDue, DsclsDue, REMARK




U.S. Bankruptcy Court
Middle District of Georgia (Macon)
Bankruptcy Petition #: 17-51007

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


Date filed:  05/10/2017
341 meeting:  06/15/2017
Deadline for filing claims:  07/31/2017

Debtor

Oconee Regional Health Services, Inc.

821 North Cobb Street
Milledgeville, GA 31061
BALDWIN-GA
Tax ID / EIN: 58-2359397

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
05/17/201713Docket Text
BNC Certificate of Mailing (related document(s) 11 Order on Motion For Joint Administration). No. of Notices: 15. Notice Date 05/17/2017. (Admin.) (Entered: 05/18/2017)
05/17/201712Docket Text
BNC Certificate of Mailing (related document(s) 10 Notice). No. of Notices: 0. Notice Date 05/17/2017. (Admin.) (Entered: 05/18/2017)
05/15/201711Docket Text
Order Granting Motion For Joint Administration on Lead Case 5:17-bk-51005 with Member Case 5:2017-bk-51007-aec (Related Doc # 2) Signed on 5/15/2017. (Reblin, Trish) (Entered: 05/15/2017)
05/15/201710Docket Text
Notice of Meeting of Creditors served on all parties. (related document(s) 9 Meeting of Creditors Chapter 11 & 12). (Reblin, Trish) (Entered: 05/15/2017)
05/15/20179Docket Text
Original Meeting of Creditors . 341(a) meeting to be held on 6/15/2017 at 11:00 AM at Macon 341(a) Meeting Room. Proofs of Claims due by 7/31/2017. For a governmental unit: 8/31/17. (Dunlap, Cathy)
See Notice of Meeting of Creditors 10 for service.
(Entered: 05/15/2017)
05/14/20178Docket Text
BNC Certificate of Mailing (related document(s) 5 Order of DIP Duties). No. of Notices: 1. Notice Date 05/14/2017. (Admin.) (Entered: 05/15/2017)
05/13/20177Docket Text
BNC Certificate of Mailing (related document(s) 3 Court's Notice of Deficient Filings). No. of Notices: 1. Notice Date 05/13/2017. (Admin.) (Entered: 05/14/2017)
05/12/20176Docket Text
Notice of Appearance and Request for Notice
by Elizabeth A. Hardy filed by U.S. Trustee U.S. Trustee - MAC (Hardy, Elizabeth) (Entered: 05/12/2017)
05/12/20175Docket Text
Order that the Debtor File Reports and Summaries on a Monthly Basis . DIP Report due by 6/20/2017. Signed on 5/12/2017 (Reblin, Trish) (Entered: 05/12/2017)
05/12/20174Docket Text
Notice of Appearance and Request for Notice
by Robert G. Fenimore filed by U.S. Trustee U.S. Trustee - MAC (Fenimore, Robert) (Entered: 05/12/2017)