|
Assigned to: B. McKay Mignault Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Herbert J. Thomas Memorial Hospital Association
4605 MacCorkle Avenue SW Charleston, WV 25309 KANAWHA-WV |
represented by |
Brandy M Rapp
Whiteford Taylor & Preston LLP 10 S. Jefferson Street Suite 1110 Roanoke, VA 24011 540-759-3577 Fax : 540-759-3567 Email: [email protected] |
U.S. Trustee United States Trustee
2025 Robert C. Byrd U.S. Courthouse 300 Virginia Street, East Charleston, WV 25301 (304) 347-3400 |
Date Filed | # | Docket Text |
---|---|---|
07/07/2021 | 10 | Docket Text Letter from Claims Agent regarding transmission of thumb drive with POC's to the Clerk's Office. Thumb Drive will be maintained by the Clerk's Office in the file room in the Charleston Office. (ljg) (Entered: 07/15/2021) |
05/28/2021 | Docket Text Bankruptcy Case Closed (jjr) (Entered: 05/28/2021) | |
05/28/2021 | 9 | Docket Text Order to Close Case. Transmitted to Debtor's Counsel with Instructions for Mailing. (jjr) (Entered: 05/28/2021) |
08/01/2020 | Docket Text Creditor(s) added by Johnson, Eric Michael. (admin) (Entered: 08/01/2020) | |
06/16/2020 | 8 | Docket Text Notice by Creditor West Virginia State Tax Department of Withdrawal of Claim(s) #7 with Certificate of Service. (Wilson, Eric) (Entered: 06/16/2020) |
03/06/2020 | Docket Text Creditor(s) added by Internal Revenue Service, . (admin) (Entered: 03/06/2020) | |
02/06/2020 | Docket Text Creditor(s) added by Bach, Michael B. (admin) (Entered: 02/06/2020) | |
01/31/2020 | Docket Text Creditor(s) added by Wilson, Eric M.. (admin) (Entered: 01/31/2020) | |
01/28/2020 | Docket Text Creditor(s) added by jjr, . (admin) (Entered: 01/28/2020) | |
01/23/2020 | 7 | Docket Text BNC Certificate of Mailing. Related Document: 6 Meeting of Creditors Chapter 11. Notice Date 01/23/2020. (Admin.) (Entered: 01/24/2020) |