New Hampshire Bankruptcy Court

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

Case Information
Case title
HGRL
Chapter
11
Judge
Michael A. Fagone
Filed
10/19/2020
Last Filing
01/05/2024
Asset
Yes
Vol
v
Docket Header

CLMAGT, UnderSeal, PlanConfirmed, CLOSED




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



Debtor disposition:  Discharge Not Applicable
Date filed:  10/19/2020
Date terminated:  01/05/2024
Plan confirmed:  11/03/2021
341 meeting:  11/23/2020
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
01/05/20241190Docket Text
Certificate of Service Filed by Liquidator Charlie Berk, Liquidating Trustee (RE: related document(s) 1187 Notice filed by Liquidator Charlie Berk, Liquidating Trustee) (Fischer, Jeremy) (Entered: 01/05/2024)
01/05/20241189Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending 12/31/2023 Filed by Liquidator Charlie Berk, Liquidating Trustee (Fischer, Jeremy) (Entered: 01/05/2024)
01/05/2024Docket Text
Bankruptcy Case Closed. (jel) (Entered: 01/05/2024)
01/05/20241188Docket Text
Order Granting Application For Final Decree (Related Doc # 1183) Signed on 1/5/2024. (So ordered by Judge Michael A. Fagone ) (jel) (Entered: 01/05/2024)
01/02/20241187Docket Text
Notice of Filing of Revised Final Decree Filed by Liquidator Charlie Berk, Liquidating Trustee (RE: related document(s) 1183 Application for Final Decree filed by Liquidator Charlie Berk, Liquidating Trustee (Attachments: # 1 Revised Final Decree (CLEAN) # 2 Revised Final Decree (REDLINE)) (Fischer, Jeremy) Modified on 1/3/2024 to add link to Doc. No. 1183 (jel). (Entered: 01/02/2024)
12/22/20231186Docket Text
Certificate of Service Filed by Liquidator Charlie Berk, Liquidating Trustee (RE: related document(s) 1185 Supplemental Document filed by Liquidator Charlie Berk, Liquidating Trustee) (Fischer, Jeremy) (Entered: 12/22/2023)
12/18/20231185Docket Text
Supplemental Document Liquidating Trustee's Supplement to Motion for Final Decree Filed by Liquidator Charlie Berk, Liquidating Trustee (RE: related document(s) 1183 Application for Final Decree filed by Liquidator Charlie Berk, Liquidating Trustee) (Attachments: # 1 Revised Proposed Order (clean) # 2 Revised Proposed Order (redline)) (Fischer, Jeremy) (Entered: 12/18/2023)
12/13/20231184Docket Text
Certificate of Service Filed by Liquidator Charlie Berk, Liquidating Trustee (RE: related document(s) 1183 Application for Final Decree filed by Liquidator Charlie Berk, Liquidating Trustee) (Fischer, Jeremy) (Entered: 12/13/2023)
12/12/20231183Docket Text
Application for Final Decree Filed by Liquidator Charlie Berk, Liquidating Trustee Hearing scheduled for 1/9/2024 at 10:00 AM at Courtroom A. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Final Decree # 6 Notice of Hearing) (Fischer, Jeremy) Modified on 12/13/2023 to correct hearing location. (rmenard). (Entered: 12/12/2023)
11/03/20231182Docket Text
Court Certificate of Service (RE: related document(s) 1180 Order, 1181 Order) (jel) (Entered: 11/03/2023)