Iowa Northern Bankruptcy Court

Case number: 1:23-bk-00622 - Mercy Iowa City ACO, LLC - Iowa Northern Bankruptcy Court

Case Information
Case title
Mercy Iowa City ACO, LLC
Chapter
11
Judge
Thad J. Collins
Filed
08/07/2023
Last Filing
08/11/2023
Asset
Yes
Vol
v
Docket Header

DsclsDue, CLAIMS, NTCAPR, JNTADMN




United States Bankruptcy Court
Northern District of Iowa (Cedar Rapids)
Bankruptcy Petition #: 23-00622

Assigned to: Thad J. Collins
Chapter 11
Voluntary
Asset


Date filed:  08/07/2023

Debtor

Mercy Iowa City ACO, LLC

500 E. Market Street
Iowa City, IA 52245
JOHNSON-IA
319-339-0300
Tax ID / EIN: 47-2969472
aka
Mercy Iowa City ACO


represented by
Roy Ryan Leaf

Nyemaster Goode, P.C.
625 1st Street SE, Ste. 400
Cedar Rapids, IA 52401
319-286-7002
Fax : 319-286-7050
Email: [email protected]

U.S. Trustee

United States Trustee

United States Federal Courthouse
111 7th Avenue SE, Box 17
Cedar Rapids, IA 52401-2101
319-364-2211
 
 

Latest Dockets
Date Filed#Docket Text
08/21/202316Docket Text
Statement of Financial Affairs for Non-Individual Filed by Debtor Mercy Iowa City ACO, LLC. (Leaf, Roy) (Entered: 08/21/2023)
08/21/202315Docket Text
Original Schedule(s) A/B, D, E/F, G, H for Non-Individual Filed by Debtor Mercy Iowa City ACO, LLC. (Leaf, Roy) (Entered: 08/21/2023)
08/11/202314Docket Text
BNC Certificate of Mailing (related document(s)9 Notice And Order re Incomplete Filing) Notice Date 08/11/2023. (Admin.) (Entered: 08/11/2023)
08/11/202313Docket Text
BNC Certificate of Mailing (related document(s)8 Order on Motion to Appear pro hac vice) Notice Date 08/11/2023. (Admin.) (Entered: 08/11/2023)
08/11/202312Docket Text
BNC Certificate of Mailing (related document(s)9 Notice And Order re Incomplete Filing) Notice Date 08/11/2023. (Admin.) (Entered: 08/11/2023)
08/11/202311Docket Text
Disclosure of Compensation of Attorney for Debtor Filed by Debtor Mercy Iowa City ACO, LLC (related document(s)1 Voluntary Petition (Chapter 11), 9 Notice And Order re Incomplete Filing). (Leaf, Roy) (Entered: 08/11/2023)
08/11/202310Docket Text
Amended Consolidated Corporate Ownership Statement Filed by Debtor Mercy Iowa City ACO, LLC (related document(s)1 Voluntary Petition (Chapter 11)). (Leaf, Roy) Modified on 8/14/2023 (sgre). (Entered: 08/11/2023)
08/09/20239Docket Text
Notice and Order re Incomplete Filing (related document(s)1 Voluntary Petition (Chapter 11)) Incomplete Schedules/Statements: Statement of Financial Affairs, Summary of Assets and Liabilities, Schedules A/B, D, E/F, G, and H, Declaration Concerning Schedules due by 8/21/2023. Attorney or Bankruptcy Petition Preparer Disclosure Statement due 8/21/2023. (sgre) (Entered: 08/09/2023)
08/09/20238Docket Text
Order Granting Motion to Appear pro hac vice (David E. Gordon) (Related Doc # 6) Ordered on 8/9/2023. (sgre) (Entered: 08/09/2023)
08/08/20237Docket Text
Order Granting Motion For Joint Administration on Lead Case 1:23-bk-623 with Member Case 1:23-bk-622 (Related Doc # 2) Ordered on 8/8/2023. (nbec) (Entered: 08/08/2023)