Tennessee Eastern Bankruptcy Court

Case number: 1:16-bk-10276 - Cedarcreek Healthcare & Rehab, LLC - Tennessee Eastern Bankruptcy Court

Case Information
Case title
Cedarcreek Healthcare & Rehab, LLC
Chapter
7
Judge
Shelley D. Rucker
Filed
01/22/2016
Last Filing
08/22/2018
Asset
Yes
Docket Header

PlnDue, DsclsDue, JNTADMN, MEMBER




United States Bankruptcy Court
Eastern District of Tennessee (Chattanooga)
Bankruptcy Petition #: 1:16-bk-10276-NWW

Assigned to: Judge Nicholas W. Whittenburg
Chapter 11
Voluntary
Asset


Date filed:  01/22/2016
341 meeting:  02/29/2016
Deadline for filing claims:  05/31/2016
Deadline for filing claims (govt.):  07/20/2016

Debtor

Cedarcreek Healthcare & Rehab, LLC

4121 Tod Avenue NW
Warren, OH 44485
TRUMBULL-OH
Tax ID / EIN: 47-2534309

represented by
David J. Fulton

Scarborough & Fulton
701 Market Street
Suite 1000
Chattanooga, TN 37402
423- 648-1880
Fax : (423) 648-1881
Email: [email protected]

U.S. Trustee

United States Trustee

Historic U.S. Courthouse
31 E. Eleventh Street
Fourth Floor
Chattanooga, TN 37402
(423) 752-5153
represented by
David Holesinger

Office of the United States Trustee
Historic U. S. Courthouse
31 East 11th Street, 4th Floor
Chattanooga, TN 37402
423-752-5562
Email: [email protected]

Kimberly C. Swafford

Office of the United States Trustee
31 East 11th Street
Fourth Floor
Chattanooga, TN 37402
423- 752-5157
Fax : 423-752-5161
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
08/22/201899Docket Text
BANKRUPTCY CASE CLOSED AND FINAL DECREE. The estate of the debtor(s) has been fully administered. IT IS ORDERED that the trustee is discharged as trustee of the estate of the above-named debtor(s) and the bond is cancelled. The case of the above-named debtor(s) is closed. (tla)
02/02/201898Docket Text
BNC Certificate of Notice. (RE: related document(s)[96] Order Granting Motion For Agreed Order. (RE: related document(s)[95] Motion For Agreed Order filed by Creditor Gemino Healthcare Finance, LLC) (tla)) No. of Notices: 6. Notice Date 02/02/2018. (Admin.)
02/02/201897Docket Text
Trustee's Interim Report period ending 12/31/2017.. (Johnson, Douglas)
01/31/201896Docket Text
Order Granting Motion For Agreed Order. (RE: related document(s)[95] Motion For Agreed Order filed by Creditor Gemino Healthcare Finance, LLC) (tla)
01/31/201895Docket Text
Motion For Agreed Order Granting Gemino Healthcare Finance, LLC Relief From The Automatic Stay Filed by Jeffrey W Maddux on behalf of Creditor Gemino Healthcare Finance, LLC (Attachments: # (1) Agreed Order) (Maddux, Jeffrey)
01/21/201894Docket Text
Chapter 7 Trustee's Report of No Distribution: I, Douglas R. Johnson, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Further, pursuant to the provisions of the Bankruptcy Code, the Trustee hereby abandons all property of the estate set forth on Schedules A and B as burdensome or of inconsequential value to the estate. 11 U.S.C. 544. Section 341 Meeting Held on 09/07/2016. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 18 months. Assets Abandoned (without deducting any secured claims): $ 578849.00, Assets Exempt: $ 0.00, Claims Scheduled: $ 330535.07, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 330535.07. Filed by Trustee Douglas R. Johnson. (Johnson, Douglas)
12/16/201793Docket Text
Notice of Intent to Abandon the Estate's Interest in Potential Avoidance Litigations Filed by Trustee Douglas R. Johnson. (Johnson, Douglas)
09/15/201792Docket Text
Notice of Appearance and Request for Notice Filed by Marvin E. Clements Jr. on behalf of Creditor TN Dept of Revenue. (Clements, Marvin)
04/12/201673Docket Text
Section 341 Meeting Held on 04/08/2016. Filed by U.S. Trustee United States Trustee. (Swafford, Kimberly)
03/21/201672Docket Text
Amended Document (related documents [69] Statement of Financial Affairs filed by Debtor Cedarcreek Healthcare & Rehab, LLC) Filed by David J. Fulton on behalf of Debtor Cedarcreek Healthcare & Rehab, LLC (RE: related document(s)[69] Statement of Financial Affairs). (Fulton, David)