Case number: 1:20-bk-10892 - HGRL - New Hampshire Bankruptcy Court

Case Information
  • Case title

    HGRL

  • Court

    New Hampshire (nhbke)

  • Chapter

    11

  • Judge

    Michael A. Fagone

  • Filed

    10/19/2020

  • Last Filing

    03/07/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
CLMAGT, UnderSeal, PlanConfirmed



U.S. Bankruptcy Court
District of New Hampshire Live Database (Concord)
Bankruptcy Petition #: 20-10892-MAF

Assigned to: Bankruptcy Judge Michael A. Fagone
Chapter 11
Voluntary
Asset


Date filed:  10/19/2020
Plan confirmed:  11/03/2021
341 meeting:  11/23/2020
Deadline for filing claims:  02/16/2021
Deadline for filing claims (govt.):  04/19/2021
Deadline for objecting to discharge:  01/22/2021

Debtor

HGRL

c/o Nixon Peabody LLP
Attn: V. Milione & C. Desiderio
900 Elm Street
Manchester, NH 03101
BELKNAP-NH
Tax ID / EIN: 02-0222150
dba
Almost Home

dba
Andover Family Practice

dba
Belknap Family Health Center-(LRGH)

dba
Belmont Family Health

dba
Caring For Kids

dba
Convenience Care

dba
Emergency Room and Walk-In Care Physician Services

dba
Employer Advantage Program

dba
Franklin Regional Hospital

dba
FRH Internal Medicine

dba
Healthlink

dba
Hillside Family Medical

dba
Hillside Family Medicine

dba
Hillside Medical Park

dba
Hillside Medical Park, A Condominium

dba
Hillside Medical Park Condominium

dba
Interlakes Medical Center

dba
Lakes Region Center for Wound Care

dba
Lakes Region General Hospital

dba
Lakes Region Orthopaedics

dba
Lakes Region Physical Therapy

dba
Lakes Region Urology

dba
Lakes Region Vascular and Endovascular Specialists

dba
LRGHealthcare

dba
LRGH Professional Billing Services

dba
New England Family Health Associates

dba
Newfound Family Practice

dba
Patient Advantage Program

dba
The Pharmacy Center at The Laconia Clinic

dba
Weight Institute of New Hampshire (WINH_

dba
Westside Healthcare


represented by
Christopher M. Desiderio

Nixon Peabody LLP
Tower 46
55 West 46th Street
24th Floor
New York, NY 10036-4120
212-940-3085
Fax : 866-596-3967
Email: [email protected]

William S. Gannon

William S. Gannon PLLC
740 Chestnut Street
Manchester, NH 03104
603-621-0833
Email: [email protected]

Robert Lapowsky

Stevens & Lee
620 Freedom Business Center
Suite 200
King of Prussia, PA 19406
(215) 851-0214
TERMINATED: 03/08/2021

Victor G. Milione

Nixon Peabody LLP
53 State St
Boston, MA 02109-2835
(617) 345-1215

Lindsay Zahradka Milne

Berstein, Shur, Sawyer & Nelson, PA
100 Middle Street
Portland, ME 04104
(207) 774-1200
Fax : (207) 774-1127
Email: [email protected]
TERMINATED: 03/08/2021

Morgan C. Nighan

Nixon Peabody LLP
Exchange Place
53 State Street
Boston, MA 02109
617-345-1031
Fax : 855-451-6607
Email: [email protected]

Jeffrey C. Wisler

Connolly Bore Lodge & Hutz LLP
1220 Market St., PO Box 2207
Wilmington, DE 19899
302-658-9141
Fax : 302-658-0380
TERMINATED: 03/08/2021

U.S. Trustee

Office of the U.S. Trustee

James C. Cleveland Building
53 Pleasant Street
Suite 2300
Concord, NH 03301
(603) 333-2777

represented by
Kimberly Bacher

Office of the U.S. Trustee
53 Pleasant Street
Suite 2300
Concord, NH 03301
(603) 333-2782
Email: [email protected]

Ann Marie Dirsa

Office of U.S. Trustee
53 Pleasant Street
Suite 2300
Concord, NH 03301
(603) 333-2781
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Jeremy R. Fischer

Drummond Woodsum
84 Marginal Way
Suite 600
Portland, ME 04101
207-253-0569
Fax : 207-772-3627
Email: [email protected]

Lucas Hammonds

Sills Cummis & Gross
One Riverfront Plaza
Newark, NJ 07076
973-643-7000
Email: [email protected]

Boris Mankovetskiy

Sills Cummis & Gross
One Riverfront Plaza
Newark, NJ 07102
973-643-7000
Email: [email protected]

Andrew H. Sherman

Sills Cummis & Gross
1 Riverfront Plaza
Newark, NJ 07102
973-643-6982
Fax : 973-643-6500
Email: [email protected]

Latest Dockets

Date Filed#Docket Text
03/07/20231143Certificate of Service Filed by Liquidator Charlie Berk, Liquidating Trustee (RE: related document(s) 1142 Notice of Abandonment of Property filed by Debtor HGRL) (Fischer, Jeremy) (Entered: 03/07/2023)
03/03/20231142Notice of Abandonment of Property Proposed.The Debtor hereby abandons the following property pursuant to 11 U.S.C. Section 554: Asquam Community Health Collaborative, LLC. The Debtor is satisfied that the property is burdensome or of inconsequential value to the estate. Reason for abandonment: Valueless Interest. Filed by Debtor HGRL Last day to file Objections to Abandonment is 03/20/2023. (Nighan, Morgan) (Entered: 03/03/2023)
03/01/20231141Amended Order on Liquidating Trustee's Third Omnibus Objection to Claims. See Order for Specific Details. Signed on 3/1/2023 (RE: related document(s) 1139 Order to Continue/Schedule Hearing) (So ordered by Judge Michael A. Fagone )(jel) (Entered: 03/01/2023)
02/28/20231140Proposed Order with Corrected Schedules Filed by Liquidator Charlie Berk, Liquidating Trustee (RE: related document(s) 1117 Objection to Claim(s) filed by Liquidator Charlie Berk, Liquidating Trustee) (Attachments: # 1 Revised Schedules) (Fischer, Jeremy) (Entered: 02/28/2023)
02/28/20231139Order on Liquidating Trustee's Third Omnibus Objection to Claims. See Order for Specific Details. The Court sets a continued hearing on the Objection with respect to the claims of Kevin Harrington, Nuance Communications Inc., Philips Healthcare, and Orthopedic Professional Association for April 11, 2023, at 10:00 a.m. Signed on 2/28/2023 (RE: related document(s) 1117 Objection to Claim(s) filed by Liquidator Charlie Berk, Liquidating Trustee) Hearing scheduled for 4/11/2023 at 10:00 AM at Courtroom A. (So ordered by Judge Michael A. Fagone )(jel) (Entered: 02/28/2023)
02/27/20231138Order Granting Motion To Redact Supplemental Response and Erratum, Doc. No. 1123. The redacted document has been filed on the docket at D.E. 1137. (Related Doc # 1135) Signed on 2/27/2023. (So ordered by Judge Michael A. Fagone ) (jel) (Entered: 02/27/2023)
02/27/20231137Supplemental Response and Errata to Response Filed by Creditor Teresa Corson (RE: related document(s) 1112 Objection to Claim(s) filed by Liquidator Charlie Berk, Liquidating Trustee, 1121 Response filed by Creditor Teresa Corson) (Attachments: # 1 Exhibit Form 410 and cover letter # 2 Exhibit Hanlon email 11/1/2022) (Ford, Edmond) (Entered: 02/27/2023)
02/27/20231136Receipt of Motion to Redact (BK)( 20-10892-MAF) [motion,mredact] ( 26.00) filing fee. Receipt number A4086641, Fee amount $ 26.00. (re: Doc#1135). (U.S. Treasury) (Entered: 02/27/2023)
02/27/20231135Motion to Redact. Fee Amount $26. Filed by Creditor Teresa Corson (RE: related document(s) 1123 Response filed by Creditor Teresa Corson) (Attachments: # 1 Exhibit Redacted Complaint # 2 Proposed Order) (Ford, Edmond) (Entered: 02/27/2023)
02/24/20231134Members of the public interested in observing the February 28, 2023 hearing are directed to call CourtCall at (855) 855-8556 and provide the following Access Code: 7890736# to be connected to a public access, listen-only line. (jel) (Entered: 02/24/2023)