Michigan Eastern Bankruptcy Court

Case number: 1:12-bk-20666 - Community Memorial Hospital - Michigan Eastern Bankruptcy Court

Case Information
Case title
Community Memorial Hospital
Chapter
11
Judge
Daniel S. Opperman.BayCity
Filed
03/01/2012
Last Filing
08/30/2022
Asset
Yes
Vol
v
Docket Header

CASECHECKED, MEDIA, CLOSED




U.S. Bankruptcy Court
Eastern District of Michigan (Bay City)
Bankruptcy Petition #: 12-20666-dob

Assigned to: Judge Daniel S. Opperman.BayCity
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  03/01/2012
Date terminated:  10/14/2020
Plan confirmed:  08/07/2013
341 meeting:  04/13/2012
Deadline for filing claims:  07/12/2012

Debtor In Possession

Community Memorial Hospital

748 South Main Street
Cheboygan, MI 49721
CHEBOYGAN-MI
Tax ID / EIN: 38-1398825
aka
Cheboygan Memorial Hospital


represented by
Paul W. Linehan

600 Superior Ave., East
Suite 2100
Cleveland, OH 44114-2653
216-348-5400

Robert D. Mollhagen

39500 High Pointe Blvd.
Suite 150
Novi, MI 48375
(248) 567-7407
Email: [email protected]

John Alexander Polinko

600 Superior Ave., East
Suite 2100
Cleveland, OH 44114
(216) 348-5400
TERMINATED: 10/08/2014

Shawn M. Riley

600 Superior Ave., East
Suite 2100
Cleveland, OH 44114-2653
(216) 348-5400
Email: [email protected]

Jayson Ruff

39533 Woodward Avenue
Suite 318
Bloomfield Hills, MI 48304
(248) 646-5070
Email: [email protected]

Bryan R. Walters

333 Bridge Street, NW, Suite 1700
P.O. Box 352
Grand Rapids, MI 49501.0352
616-336-6000
Email: [email protected]

Liquidating Trustee

James W. Boyd

Liquidation Trustee
c/o Michael S. McElwee
Varnum LLP
PO Box 352
Grand Rapids, MI 49501-0352
616-336-6000
TERMINATED: 06/05/2014

represented by
James W. Boyd

412 South Union St.
Traverse City, MI 49684
231-947-7900
Email: [email protected]
TERMINATED: 06/05/2014

Matthew Boyd

The Taunt Law Firm
700 E. Maple Road
Second Floor
Birmingham, MI 48009
(248) 644-7800
Fax : (877) 396-2710
Email: [email protected]
TERMINATED: 06/05/2014

Stephen F. MacGuidwin

333 Bridge Street NW
P.O. Box 352
Grand Rapids, MI 49501-0352
616-336-6952
Email: [email protected]
TERMINATED: 06/05/2014

Michael S. McElwee

333 Bridge Street, N.W., Suite 1700
P.O. Box 352
Grand Rapids, MI 49501-0352
616-336-6827
Email: [email protected]
TERMINATED: 06/05/2014

Robert D. Mollhagen

(See above for address)
TERMINATED: 06/05/2014

Liquidating Trustee

A. Brooks Darling

412 S. Union
Traverse City, MI 49684
231-947-8500
TERMINATED: 07/28/2022

represented by
Matthew Boyd

(See above for address)
TERMINATED: 07/28/2022

A. Brooks Darling

412 S. Union St.
P.O. Box 987
Traverse City, MI 49685-0987
(231) 947-7900
Email: [email protected]
TERMINATED: 07/28/2022

Gregory L. Jenkins

Kuhn Rogers PLC
412 S. Union Street
Traverse City, MI 49684
(231) 947-4000
Email: [email protected]
TERMINATED: 07/28/2022

Robert D. Mollhagen

(See above for address)
TERMINATED: 07/28/2022

Liquidating Trustee

Scott A. Chernich

313 S. Washington Sq.
Lansing, MI 48933
517-371-8133

represented by
Scott A. Chernich

313 S. Washington Square
Lansing, MI 48933
(517) 371-8133
Email: [email protected]

U.S. Trustee

Daniel M. McDermott

TERMINATED: 12/23/2019

represented by
David Foust (UST)

211 W. Fort Street
Suite 700
Detroit, MI 48226
(313) 226-7954

U.S. Trustee

Andrew R. Vara


represented by
David Foust (UST)

(See above for address)

Creditor Committee

Unsecured Creditor's Committee of Community Memorial Hospital
represented by
Bradley S. Defoe

Varnum LLP
480 Pierce Street
Suite 300
Birmingham, MI 48009
248-567-7414
Fax : 248-567-7423
Email: [email protected]

Stephen F. MacGuidwin

(See above for address)

Michael S. McElwee

(See above for address)

Robert D. Mollhagen

(See above for address)

Mary Kay Shaver

333 Bridge, NW, Ste. 1700
Bridgewater Building
P. O. Box 352
Grand Rapids, MI 49501-0352
(616) 336-6000
Email: [email protected]

Varnum LLP

PO Box 352
333 Bridge Street. NW
Grand Rapids, MI 49501-0352
616-336-6000
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
08/30/20221295Docket Text
Certificate of Service of Posting of Bond Filed by Liquidating Trustee Scott A. Chernich (RE: related document(s)877 Certificate of Service). (Attachments: # 1 Notice of Posting of Bond by Liquidating Trustee) (Chernich, Scott) (Entered: 08/30/2022)
07/28/20221294Docket Text
Notice of Substitution of Successor Liquidating Trustee and Resignation of Liquidating Trustee Liquidating Trustee Scott A. Chernich. (Chernich, Scott) (Entered: 07/28/2022)
03/22/20211293Docket Text
Monthly Income & Expense Statement for period ending February 28, 2021 Filed by Liquidating Trustee A. Brooks Darling. (Darling, A.) (Entered: 03/22/2021)
03/22/20211292Docket Text
Monthly Income & Expense Statement for period ending January 31, 2021 Filed by Liquidating Trustee A. Brooks Darling. (Darling, A.) (Entered: 03/22/2021)
01/21/20211291Docket Text
Monthly Income & Expense Statement for period ending December 2020 Filed by Liquidating Trustee A. Brooks Darling. (Darling, A.) (Entered: 01/21/2021)
12/16/20201290Docket Text
Monthly Income & Expense Statement for period ending November 30, 2020 Filed by Liquidating Trustee A. Brooks Darling. (Darling, A.) (Entered: 12/16/2020)
12/04/20201289Docket Text
Monthly Income & Expense Statement for period ending October 31, 2020 Filed by Liquidating Trustee A. Brooks Darling. (Darling, A.) (Entered: 12/04/2020)
10/21/20201288Docket Text
Monthly Income & Expense Statement for period ending September 30, 2020 Filed by Liquidating Trustee A. Brooks Darling. (Darling, A.) (Entered: 10/21/2020)
10/14/2020Docket Text
Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed the chapter 11 case is closed. (ADI: MSK) (Entered: 10/14/2020)
10/09/2020Docket Text
Adversary Case 1:14-ap-2082 Closed. (jmk) (Entered: 10/09/2020)