Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Community Memorial Hospital

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
1:12-bk-20666
TYPE / CHAPTER
Voluntary / 11

Filed

3-1-12

Updated

10-15-20

Last Checked

11-9-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 9, 2020
Last Entry Filed
Oct 21, 2020

Docket Entries by Year

There are 1443 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

May 24, 2019 1262 Monthly Income & Expense Statement for April 2019 Filed by Liquidating Trustee A. Brooks Darling. (Darling, A.) (Entered: 05/24/2019)
Jun 20, 2019 1263 Monthly Income & Expense Statement for May 2019 Filed by Liquidating Trustee A. Brooks Darling. (Darling, A.) (Entered: 06/20/2019)
Jul 10, 2019 1264 Notice of Telephonic Status Conference. THIS HEARING IS BEING RESCHEDULED PER REQUEST OF THE PARTIES. (RE: related document(s)832 Objection to Claim with response date and Notice of Hearing filed by Creditor Committee Unsecured Creditor's Committee of Community Memorial Hospital) Telephonic Status Conference to be held on 8/20/2019 at 01:30 PM at Courtroom, Bay City, 111 First St.. (Erickson, Wendy) (Entered: 07/10/2019)
Jul 10, 2019 Minute Entry. Adjourned per request of the parties. See notice for new date and time. (related document(s): 832 Objection to Claim with response date and Notice of Hearing filed by Unsecured Creditor's Committee of Community Memorial Hospital) (we) (Entered: 07/10/2019)
Jul 13, 2019 1265 BNC Certificate of Mailing - Notice of Hearing (RE: related document(s)1264 Notice of Hearing (BK)) No. of Notices: 1. Notice Date 07/12/2019. (Admin.) (Entered: 07/13/2019)
Jul 19, 2019 1266 Monthly Income & Expense Statement for June 2019 Filed by Liquidating Trustee A. Brooks Darling. (Darling, A.) (Entered: 07/19/2019)
Aug 19, 2019 1267 Stipulation By and Between Community Memorial Hospital and Holly Campa Re: Objection to Claim No. 300 . Filed by Debtor In Possession Community Memorial Hospital. (Mollhagen, Robert) (Entered: 08/19/2019)
Aug 19, 2019 Minute Entry. Matter Settled. (related document(s): 832 Objection to Claim with response date and Notice of Hearing filed by Unsecured Creditor's Committee of Community Memorial Hospital) (we) (Entered: 08/19/2019)
Aug 19, 2019 1268 Order Approving Settlement Of Objection To Claim No. 300. (Related Doc # 832, [1267). (lcl) (Entered: 08/19/2019)
Aug 30, 2019 1269 Monthly Income & Expense Statement for period ending July 31, 2019 Filed by Liquidating Trustee A. Brooks Darling. (Darling, A.) (Entered: 08/30/2019)
Show 10 more entries
Jun 15, 2020 1280 Monthly Income & Expense Statement for period ending May 31, 2020 Filed by Liquidating Trustee A. Brooks Darling. (Darling, A.) (Entered: 06/15/2020)
Jul 17, 2020 1281 Monthly Income & Expense Statement for period ending June 30, 2020 Filed by Liquidating Trustee A. Brooks Darling. (Darling, A.) (Entered: 07/17/2020)
Jul 28, 2020 1282 Motion to Approve Compromise under Rule 9019 and Exhibits Filed by Debtor In Possession Community Memorial Hospital (Walters, Bryan) (Entered: 07/28/2020)
Aug 3, 2020 1283 Certificate of Service of Notice of Opportunity to Respond or Request a Hearing and Motion to Approve Settlement of Adversary Proceeding Filed by Liquidating Trustee A. Brooks Darling (RE: related document(s)1282 Motion to Approve Compromise under Rule 9019 and Exhibits). (Darling, A.) (Entered: 08/03/2020)
Aug 26, 2020 1284 Certification of Non-Response Filed by Debtor In Possession Community Memorial Hospital (RE: related document(s)1282 Motion to Approve Compromise under Rule 9019 and Exhibits). (Walters, Bryan) (Entered: 08/26/2020)
Aug 26, 2020 1285 Order Approving Settlement Of Adversary Proceedings Pursuant To Fed.R.Bankr.P. 9019 (Related Doc # 1282). (lcl) (Entered: 08/26/2020)
Aug 27, 2020 Disposition of Adversary 1:14-ap-2082 : Settled. (kcm) (Entered: 08/27/2020)
Aug 27, 2020 Adversary Case 1:14-ap-2082 Closed. (kcm) (Entered: 08/27/2020)
Aug 27, 2020 Disposition of Adversary 1:14-ap-2020 : Settled. (kcm) (Entered: 08/27/2020)
Aug 27, 2020 Adversary Case 1:14-ap-2020 Closed. (kcm) (Entered: 08/27/2020)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Michigan Eastern Bankruptcy Court
Case number
1:12-bk-20666
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Daniel S. Opperman.BayCity
Chapter
11
Filed
Mar 1, 2012
Type
voluntary
Terminated
Oct 14, 2020
Updated
Oct 15, 2020
Last checked
Nov 9, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    24/7 SEWER & DRAIN CLEANING
    2D CARDIAC IMAGING INC
    3 POINT PRODUCTS
    3E COMPANY INC
    3M
    3M GOVERNMENT ACCOUNTS RECEIVABLE
    A LOSS REMEMBERED
    A WOMAN'S PERSPECTIVE
    A-M SYSTEMS INC
    AACVPR NATIONAL OFFICE
    AADE
    AAHAM
    AAMA
    AAMI
    AAMT
    There are 2587 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    In Possession
    Community Memorial Hospital
    748 South Main Street
    Cheboygan, MI 49721
    CHEBOYGAN-MI
    Tax ID / EIN: xx-xxx8825
    aka Cheboygan Memorial Hospital

    Represented By

    Paul W. Linehan
    600 Superior Ave., East
    Suite 2100
    Cleveland, OH 44114-2653
    216-348-5400
    Robert D. Mollhagen
    39500 High Pointe Blvd.
    Suite 150
    Novi, MI 48375
    (248) 567-7407
    Email: rdmollhagen@varnumlaw.com
    John Alexander Polinko
    600 Superior Ave., East
    Suite 2100
    Cleveland, OH 44114
    (216) 348-5400
    TERMINATED: 10/08/2014
    Shawn M. Riley
    600 Superior Ave., East
    Suite 2100
    Cleveland, OH 44114-2653
    (216) 348-5400
    Email: sriley@mcdonaldhopkins.com
    Jayson Ruff
    39533 Woodward Avenue
    Suite 318
    Bloomfield Hills, MI 48304
    (248) 646-5070
    Email: jruff@mcdonaldhopkins.com
    Bryan R. Walters
    333 Bridge Street, NW, Suite 1700
    P.O. Box 352
    Grand Rapids, MI 49501.0352
    616-336-6000
    Email: brwalters@varnumlaw.com

    U.S. Trustee

    Daniel M. McDermott
    TERMINATED: 12/23/2019

    Represented By

    David Foust (UST)
    211 W. Fort Street
    Suite 700
    Detroit, MI 48226
    (313) 226-7954

    U.S. Trustee

    Andrew R. Vara

    Represented By

    David Foust (UST)
    (See above for address)

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 6, 2017 Bearing360 LLC 7 1:17-bk-00981
    Oct 19, 2016 Triple D Disposal, Inc. 7 1:16-bk-21850
    Jul 1, 2016 Jacqueline S. Pemberton and Calvin J. Pemberton 11 1:16-bk-18967
    Feb 6, 2014 Schryer Properties LLC 11 1:14-bk-20233
    Feb 6, 2014 Cheboygan Lumber Company 11 1:14-bk-20232
    Oct 2, 2012 WBII, Inc. 7 1:12-bk-08795
    May 24, 2012 Trish Enterprises, LLC 11 1:12-bk-21729
    Apr 16, 2012 Nash Enterprises, Inc. 7 1:12-bk-21255
    Nov 3, 2011 Straitsland Corporation 7 1:11-bk-11117
    Jul 27, 2011 North Coast Imagewear, Inc. 11 1:11-bk-07968