|
Assigned to: Judge Mitchell L. Herren Chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
04/26/2024 | 27 | Docket 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) |
04/25/2024 | 26 | Docket 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) |
04/25/2024 | 25 | Docket 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) |
04/18/2024 | 24 | Docket 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) |
04/18/2024 | 23 | Docket 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) |
04/17/2024 | 22 | Docket Text BNC Certificate of Mailing. (RE: related document(s)6 Order DIP Pay Taxes) Notice Date 04/17/2024. (Admin.) (Entered: 04/17/2024) |
04/17/2024 | 21 | Docket 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) |
04/17/2024 | 20 | Docket Text BNC Certificate of Mailing. (RE: related document(s)9 Order Directing Payment) Notice Date 04/17/2024. (Admin.) (Entered: 04/17/2024) |
04/17/2024 | 19 | Docket 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) |
04/17/2024 | 18 | Docket 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) |