New York Western Bankruptcy Court

Case number: 1:19-bk-12342 - Eastern Niagara Hospital, Inc. - New York Western Bankruptcy Court

Case Information
Case title
Eastern Niagara Hospital, Inc.
Chapter
11
Judge
Carl L. Bucki
Filed
11/07/2019
Asset
Yes
Vol
v
Docket Header

DISMISSED, CreditorCommittee, PlnDue, DsclsDue, CLOSED, AP




U.S. Bankruptcy Court
Western District of New York (Buffalo)
Bankruptcy Petition #: 1-19-12342-CLB

Assigned to: Carl L. Bucki
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/07/2019
Date terminated:  06/29/2020
Debtor dismissed:  06/24/2020
341 meeting:  08/18/2020

Debtor

Eastern Niagara Hospital, Inc.

521 East Avenue
Lockport, NY 14094
NIAGARA-NY
Tax ID / EIN: 16-1137084

represented by
Beth Ann Bivona

Barclay Damon LLP
The Avant Building, Suite 1200
200 Delaware Ave.
Buffalo, NY 14202-2150
(716) 856-5500
Fax : 716-856-5510
Email: [email protected]

Jeffrey Austin Dove

Barclay Damon LLP
Barclay Damon Tower
125 East Jefferson Street
Syracuse, NY 13202
315-413-7112
Fax : 315-703-7346
Email: [email protected]

Assistant U.S. Trustee

Joseph W. Allen

Office of the U.S. Trustee
Olympic Towers
300 Pearl Street, Suite 401
Buffalo, NY 14202
716-551-5541
Tax ID / EIN: 01-0000000

 
 
Creditor Committee

Official Committee of Unsecured Creditors

c/o Bond, Schoeneck & King, PLLC
Attn: Stephen A. Donato, Esq.
One Lincoln Center
Syracuse, NY 13202
represented by
Stephen A. Donato

Bond, Schoeneck & King, PLLC
One Lincoln Center
Syracuse, NY 13202-1355
(315) 218-8336
Email: [email protected]

Sara C. Temes

Bond, Schoeneck & King, Pllc
One Lincoln Center
Syracuse, NY 13202-1355
(315) 218-8327
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
11/14/2020515Docket Text
BNC Certificate of Mailing - Order (re: related document(s) 514 Order on Motion to Appear pro hac vice). Notice Date 11/14/2020. (Admin.) (Entered: 11/15/2020)
11/12/2020514Docket Text
Order Granting Motion to Appear Pro Hac Vice for Kimberly Lehmann. (related doc(s): 512 Motion to Appear pro hac vice). Signed on 11/12/2020. (Pinto, M.) (Entered: 11/12/2020)
11/10/2020513Docket Text
Deficiency Notice. (re: related document(s) 512 Motion to Appear pro hac vice filed by Notice of Appearance Creditor 1199SEIU United Healthcare Workers East). (Nieves, J.) (Entered: 11/10/2020)
11/09/2020512Docket Text
Ex Parte Motion to Appear pro hac vice for Kimberly Lehmann Filed on behalf of Notice of Appearance Creditor 1199SEIU United Healthcare Workers East (Lehmann, Kimberly) (Entered: 11/09/2020)
09/30/2020511Docket Text
Motion to Appear pro hac vice for Allen A. Etish, Esquire (Attachments: # 1 Proposed Order) Filed on behalf of Creditor c/o Allen A. Etish Pennsylvania Manufacturers Association Insurance Company (Etish, Allen) CLERK'S NOTE: FILED IN THIS CASE IN ERROR. Modified on 10/1/2020 (Nieves, J.). (Entered: 09/30/2020)
07/16/2020510Docket Text
Notice of Change of Address for Koester Associates. (Flag set: AddChg:n) (Nieves, J.) (Entered: 07/16/2020)
07/02/2020509Docket Text
BNC Certificate of Mailing - Order (re: related document(s) 508 Final Decree Ch 11). Notice Date 07/02/2020. (Admin.) (Entered: 07/03/2020)
06/29/2020508Docket Text
Final Decree. Signed on 6/29/2020 (Bessinger, M.) (Entered: 06/30/2020)
06/29/2020Docket Text
Bankruptcy Case Closed (TEXT ONLY EVENT) (Flag set: CLOSED) (Nieves, J.) (Entered: 06/29/2020)
06/29/2020Docket Text
Adversary Case 1:20-ap-1020 Closed (TEXT ONLY EVENT) (Flag set: CLOSED) (Nieves, J.) (Entered: 06/29/2020)