Kansas Bankruptcy Court

Case number: 6:24-bk-10284 - Herington Hospital Inc - Kansas Bankruptcy Court

Case Information
Case title
Herington Hospital Inc
Chapter
11
Judge
Mitchell L. Herren
Filed
04/12/2024
Last Filing
04/28/2024
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, HCBUS




U.S. Bankruptcy Court
District of Kansas (Wichita)
Bankruptcy Petition #: 24-10284

Assigned to: Judge Mitchell L. Herren
Chapter 11
Voluntary
Asset


Date filed:  04/12/2024
341 meeting initially set for:  05/15/2024
341 meeting (re)scheduled for:  05/15/2024

Debtor

Herington Hospital Inc

100 East Helen Street
Herington, KS 67449
DICKINSON-KS
Tax ID / EIN: 86-2388631
fka
Herington Municipal Hospital


represented by
Herington Hospital Inc

PRO SE



U.S. Trustee

U.S. Trustee

Office of the United States Trustee
301 North Main Suite 1150
Wichita, KS 67202
(316) 269-6637
represented by
Richard A Kear

DOJ-Ust
301 N Main St
Suite 1150
Wichita, KS 67202
316-269-6213
Email: [email protected]

John Nemecek

DOJ-Ust
301 North Main Street
Ste 1150
Wichita, KS 67202
316-269-6216
Email: [email protected]

Jordan M Sickman

Office of U.S. Trustee
301 North Main-Ste. 1150
Wichita, KS 67202
(316) 269-6176
Fax : (316) 269-6182
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/26/202427Docket Text
Sua Sponte Order Striking Corporate Debtor's Objection to 11 Motion for Dismissal . Filed by Debtor Herington Hospital Inc and Objection to 13 Motion for Relief from Stay . filed by Debtor Herington Hospital Inc Signed on 4/26/2024 (wmb) (Entered: 04/26/2024)
04/25/202426Docket Text
Objection to (related document(s): 13 Motion for Relief from Stay . Fee Amount $199, filed by Creditor Emprise Bank) Filed by Debtor Herington Hospital Inc (waa) (Entered: 04/25/2024)
04/25/202425Docket Text
Objection to (related document(s): 11 Motion for Dismissal for Other . filed by Creditor Emprise Bank) Filed by Debtor Herington Hospital Inc (waa) (Entered: 04/25/2024)
04/18/202424Docket Text
Certificate of Service (related document(s): 17 Motion for Order to Not Appoint a Patient Care Ombudsman filed by U.S. Trustee U.S. Trustee, 18 Notice of Hearing filed by U.S. Trustee U.S. Trustee) Filed by U.S. Trustee U.S. Trustee (RE: related document(s)17 Motion for Order to Not Appoint a Patient Care Ombudsman, 18 Notice of Hearing). (Kear, Richard) (Entered: 04/18/2024)
04/18/202423Docket Text
Certificate of Service (related document(s): 15 Motion for Dismissal for Other . filed by U.S. Trustee U.S. Trustee, 16 Notice of Hearing filed by U.S. Trustee U.S. Trustee) Filed by U.S. Trustee U.S. Trustee (RE: related document(s)15 Motion for Dismissal for Other ., 16 Notice of Hearing). (Kear, Richard) (Entered: 04/18/2024)
04/17/202422Docket Text
BNC Certificate of Mailing. (RE: related document(s)6 Order DIP Pay Taxes) Notice Date 04/17/2024. (Admin.) (Entered: 04/17/2024)
04/17/202421Docket Text
BNC Certificate of Mailing. (RE: related document(s)7 Order to Correct Voluntary Petition) Notice Date 04/17/2024. (Admin.) (Entered: 04/17/2024)
04/17/202420Docket Text
BNC Certificate of Mailing. (RE: related document(s)9 Order Directing Payment) Notice Date 04/17/2024. (Admin.) (Entered: 04/17/2024)
04/17/202419Docket Text
BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)8 Meeting of Creditors Chapter 11) Notice Date 04/17/2024. (Admin.) (Entered: 04/17/2024)
04/17/202418Docket Text
Notice of Hearing Filed by Richard A Kear on behalf of U.S. Trustee (RE: related document(s)17 Motion for Order to Not Appoint a Patient Care Ombudsman Filed on behalf of U.S. Trustee U.S. Trustee, with Certificate of Service.) Hearing to be held on 5/9/2024 at 10:30 AM Wichita Courtroom 150 for 17, (Kear, Richard) (Entered: 04/17/2024)