Ohio Northern Bankruptcy Court

Case number: 6:10-bk-61078 - Bucyrus Community Hospital, Inc. and Bucyrus Community Physicians, Inc. - Ohio Northern Bankruptcy Court

Case Information
Case title
Bucyrus Community Hospital, Inc. and Bucyrus Community Physicians, Inc.
Chapter
11
Judge
TIIARA N.A. PATTON
Filed
03/19/2010
Last Filing
12/14/2022
Asset
Yes
Vol
v
Docket Header

LEAD, JNTADMN




U.S. Bankruptcy Court
Northern District of Ohio (Canton)
Bankruptcy Petition #: 10-61078-tnap

Assigned to: JUDGE TIIARA N.A. PATTON
Chapter 11
Voluntary
Asset


Date filed:  03/19/2010
341 meeting:  05/14/2010

Debtor

Bucyrus Community Hospital, Inc.

629 N. Sandusky Avenue
Bucyrus, OH 44820
CRAWFORD-OH
Tax ID / EIN: 34-4468311

represented by
Melissa Giberson

McDonald Hopkins LLC
600 Superior Ave., E.
#2100
Cleveland, OH 44114
(216) 348-5400
Fax : (216) 348-5474
Email: [email protected]

Paul W Linehan

McDonald Hopkins LLC
600 Superior Ave E
Suite 2100
Cleveland, OH 44114-2653
(216) 348-5400
Fax : (216) 348-5474
Email: [email protected]

Matthew H. Matheney

Porter, Wright, Morris & Arthur, LLP
950 Main Avenue
Suite 500
Cleveland, OH 44113
216-443-2548
Fax : 216-443-9011
Email: [email protected]

John Alexander Polinko

McDonald Hopkins
600 Superior Avenue, East
Ste 2100
Cleveland, OH 44114
216-348-5817
Fax : 216-348-5747
Email: [email protected]

Shawn M Riley

McDonald Hopkins LLC
600 Superior Ave, E, #2100
Cleveland, OH 44114
(216) 348-5400
Email: [email protected]

Frantz Ward

55 Public Sq
19th Fl
Cleveland, OH 44113
(216) 781-4030

Debtor

Bucyrus Community Physicians, Inc.

139 Gaius Street
Bucyrus, OH 44820
CRAWFORD-OH
Tax ID / EIN: 20-0232621

represented by
Paul W Linehan

(See above for address)

Matthew H. Matheney

(See above for address)

Shawn M Riley

(See above for address)

U.S. Trustee

Daniel M. McDermott, United States Trustee, Region 9

Office of the U.S. Trustee
H.M. Metzenbaum U.S. Courthouse
201 Superior Avenue East Suite 441
Cleveland, OH 44114-1240

represented by
Ronna Jackson ust34

Office of the US Trustee
201 Superior Ave.
#441
Cleveland, OH 44114
(216) 522-7800
Fax : (216) 522-7193
Email: [email protected]

U.S. Trustee

Derrick Rippy ust11

Office of the U.S. Trustee
H.M. Metzenbaum U.S. Courthouse
201 Superior Avenue East Suite 441
Cleveland, OH 44114
216-522-7800

represented by
Derrick Rippy ust11

Office of the US Trustee
H. M. Metzenbaum U.S. Courthouse
201 Superior Avenue
Suite 441
Cleveland, OH 44114
216-522-7800
Fax : 216-522-7193
Email: [email protected]

Creditor Committee

Official Committee Of Unsecured Creditors
represented by
Paige L. Ellerman

Frost Brown Todd LLC
3300 Great American Tower
301 E. Fourth Street
Cincinnati, OH 45202
(513) 651-6483
Email: [email protected]

Ronald E Gold

Frost Brown Todd LLC
3300 Great American Tower
301 East Fourth Street
Cincinati, OH 45202
(513) 651-6800
Fax : 513-651-6981

Ronald E Gold

Frost Brown Todd LLC
3300 Great American Tower
301 East Fourth Street
Cincinnati, OH 45202-4182
(513) 651-6156
Fax : 513-651-6981
Email: [email protected]

Douglas L Lutz

Frost Brown Todd LLC
3300 Great American Tower
301 East Fourth Street
Cincinnati, OH 45202-4182
(513) 651-6800
Fax : (513) 651-6981
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
12/14/2022900Docket Text
Notice of Change of Address Filed by Creditor North Central Electric Cooperative, Inc. (vwaym crt)
11/23/2022899Docket Text
Notice of Order (PDF) w/ BNC Certificate of Mailing (RE: related document(s)[896]) Notice Date 11/23/2022. (Admin.)
11/22/2022898Docket Text
Hearing Not Held - The Status Conference in this matter was stricken as the Final Decree was issued. (RE: related document(s)[891] Set Hearing (PDF)) (bpasv), crt
11/21/2022897Docket Text
Final Decree Issued. Case Closed. (vwaym)
11/21/2022896Docket Text
Final Decree Closing the Bankruptcy Cases Signed on 11/21/2022 (RE: related document(s)[884] Order on Motion for Final Decree). (vwaym crt)
11/03/2022895Docket Text
Declaration re: Declaration of Peter M. Lahni in Support of Status Report of Plan Administrator Filed by Interested Party Peter M. Lahni, Plan Administrator (RE: related document(s)891 Set Hearing (PDF), 894 Status Report). (Gold, Ronald aty) (Entered: 11/03/2022)
11/03/2022894Docket Text
Status Report of the Plan Administrator Filed by Interested Party Peter M. Lahni, Plan Administrator (RE: related document(s)891 Set Hearing (PDF)). (Gold, Ronald aty) (Entered: 11/03/2022)
11/03/2022893Docket Text
Document Notice of Final Distribution to General Unsecured Creditors Filed by Interested Party Peter M. Lahni, Plan Administrator (RE: related document(s)884 Order on Motion for Final Decree, 891 Set Hearing (PDF)). (Gold, Ronald aty) (Entered: 11/03/2022)
10/09/2022892Docket Text
Notice of Order to Set Hearing (RE: related document(s)891) Notice Date 10/09/2022. (Admin.) (Entered: 10/10/2022)
10/07/2022891Docket Text
Order Scheduling Case Status Conference for Tuesday, November 22, 2022, at 11:00 am. Status Report due by November 8, 2022. Signed on 10/7/2022 (RE: related document(s)[884] Order on Motion for Final Decree). Hearing scheduled for 11/22/2022 at 11:00 AM at Ralph Regula U.S. Courthouse, Canton - Courtroom. (vwaym crt)