Welcome to BusinessBankruptcies.com!

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

Coshocton County Memorial Hospital Association

COURT
Ohio Northern Bankruptcy Court
CASE NUMBER
5:16-bk-51552
TYPE / CHAPTER
Voluntary / 11

Filed

6-30-16

Updated

3-31-24

Last Checked

7-1-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 1, 2016
Last Entry Filed
Jun 30, 2016

Docket Entries by Year

Jun 30, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Coshocton County Memorial Hospital Association Appointment of health care ombudsman due by 08/1/2016 (Malloy, Sean aty) (Entered: 06/30/2016)
Jun 30, 2016 Receipt of Voluntary Petition (Chapter 11)(16-51552) [misc,volp11] (1717.00) Filing Fee. Receipt number 34135366. Fee amount 1717.00. (re:Doc# 1) (U.S. Treasury) (Entered: 06/30/2016)
Jun 30, 2016 2 Declaration Re: Electronic Filing Filed by Debtor Coshocton County Memorial Hospital Association. (Malloy, Sean aty) (Entered: 06/30/2016)
Jun 30, 2016 3 Corporate Resolution Filed by Debtor Coshocton County Memorial Hospital Association. (Malloy, Sean aty) (Entered: 06/30/2016)
Jun 30, 2016 4 Declaration re: Declaration of Lorri Wildi In Support of Chapter 11 Petitions And First Day Pleadings Filed by Debtor Coshocton County Memorial Hospital Association. (Malloy, Sean aty) (Entered: 06/30/2016)
Jun 30, 2016 5 Motion to Expedite Hearing Motion Of Debtor For An Order Scheduling Expedited Hearing To Consider Certain First Day Motions And Approving Notice Thereof Filed by Debtor Coshocton County Memorial Hospital Association (related documents 4 Declaration) (Attachments: # 1 Exhibit A # 2 Exhibit B) (Malloy, Sean aty) (Entered: 06/30/2016)
Jun 30, 2016 Notice Requiring Corrective Document - MISSING DOCUMENTS DUE 7/14/2016 - SUMMARY OF SCHEDULES, SCHEDULES A/B, D, E/F, G, DECLARATION RE: DEBTOR'S SCHEDULES, STATEMENT OF FINANCIAL AFFAIRS. CHAPTER 11 PLAN AND DISCLOSURE STATEMENT DUE 10/28/2016. (bhemi) (Entered: 06/30/2016)
Jun 30, 2016 6 First Day Motion Motion of Debtor For Interim And Final Orders: (I) Authorizing Debtor To Obtain Secured Post-Petition Financing And Use Of Cash Collateral; (II) Granting Adequate Protection; (III) Modifying The Automatic Stay; (IV) Setting Final Hearing; And (V) Granting Related Relief Filed by Debtor Coshocton County Memorial Hospital Association (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Malloy, Sean aty) (Entered: 06/30/2016)
Jun 30, 2016 7 First Day Motion Motion of Debtor For An Order (I) Authorizing The Debtor To (A) Pay Certain Prepetition Employee Obligations And Related Claims And (B) Continue To Provide Employee Benefits In The Ordinary Course Of Business And (II) Granting Other Related Relief Filed by Debtor Coshocton County Memorial Hospital Association (Attachments: # 1 Exhibit A) (Malloy, Sean aty) (Entered: 06/30/2016)
Jun 30, 2016 8 First Day Motion Motion of Debtor For An Order (I) Authorizing The Debtor To Pay Prepetition (A) Trust Fund Taxes And (B) Licensing Fees; And (II) Authorizing And Directing Financial Institutions To Honor And Process Checks And Transfers Related To Such Relief Filed by Debtor Coshocton County Memorial Hospital Association (Attachments: # 1 Exhibit A) (Malloy, Sean aty) (Entered: 06/30/2016)
Show 5 more entries
Jun 30, 2016 14 Order Scheduling Expedited Hearing to Consider First Day MOtions and Approving Form and Manner of Notice (Related Doc # 5) Signed on 6/30/2016. Hearing scheduled for 7/1/2016 at 10:30 AM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 06/30/2016)
Jun 30, 2016 15 Notice of Appearance and Request for Notice by Jonathan S. Hawkins Filed by Creditor JPMorgan Chase Bank, N.A., successor-in-interest to Bank One, N.A.. (Hawkins, Jonathan aty) (Entered: 06/30/2016)
Jun 30, 2016 16 Notice of Hearing on First Day Motions Filed by Debtor Coshocton County Memorial Hospital Association (RE: related document(s)6 First Day Motion Motion of Debtor For Interim And Final Orders: (I) Authorizing Debtor To Obtain Secured Post-Petition Financing And Use Of Cash Collateral; (II) Granting Adequate Protection; (III) Modifying The Automatic Stay; (IV) Setting Final Hearing; And (V) Granting Related Relief Filed by Debtor Coshocton County Memorial Hospital Association (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Malloy, Sean aty), 7 First Day Motion Motion of Debtor For An Order (I) Authorizing The Debtor To (A) Pay Certain Prepetition Employee Obligations And Related Claims And (B) Continue To Provide Employee Benefits In The Ordinary Course Of Business And (II) Granting Other Related Relief Filed by Debtor Coshocton County Memorial Hospital Association (Attachments: # 1 Exhibit A) (Malloy, Sean aty), 8 First Day Motion Motion of Debtor For An Order (I) Authorizing The Debtor To Pay Prepetition (A) Trust Fund Taxes And (B) Licensing Fees; And (II) Authorizing And Directing Financial Institutions To Honor And Process Checks And Transfers Related To Such Relief Filed by Debtor Coshocton County Memorial Hospital Association (Attachments: # 1 Exhibit A) (Malloy, Sean aty), 9 First Day Motion Motion Of Debtor For An Order (I) Authorizing Continued Use Of Existing Cash Management System, (II) Authorizing Maintenance Of Existing Bank Accounts, (III) Authorizing Continued Use Of Existing Business Forms, And (IV) Waiving Certain Investment And Deposit Requirements Filed by Debtor Coshocton County Memorial Hospital Association (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Malloy, Sean aty), 10 First Day Motion Motion of Debtor For Interim And Final Orders (I) Prohibiting Utilities From Altering, Refusing, Or Discontinuing Services; (II) Determining That Utilities Are Adequately Assured Of Payment; And (III) Establishing Procedures For Determining Requests For Additional Assurance Filed by Debtor Coshocton County Memorial Hospital Association (Attachments: # 1 Exhibit A # 2 Exhibit B) (Malloy, Sean aty), 11 First Day Motion Motion of Debtor For Interim And Final Orders (I) Extending The Automatic Stay To The Employees Covered By The Debtor's Self-Insured Medical Insurance Program; Or (II) In The Alternative, Entering An Injunction Preventing Any Collection Actions Against The Debtor's Employees Filed by Debtor Coshocton County Memorial Hospital Association (Attachments: # 1 Exhibit A) (Malloy, Sean aty), 12 First Day Motion Motion of Debtor For An Order (I) Authorizing The Payment Of Patient And Insurance Refunds And (II) Authorizing All Banks And Other Financial Institutions To Honor And Process Related Checks And Transfers Filed by Debtor Coshocton County Memorial Hospital Association (Attachments: # 1 Exhibit A) (Malloy, Sean aty), 13 First Day Motion Motion of Debtor For An Order Granting Additional Time To File Schedules And Statements Filed by Debtor Coshocton County Memorial Hospital Association (Attachments: # 1 Exhibit A) (Malloy, Sean aty)). Hearing scheduled for 7/1/2016 at 10:30 AM at 260 Fed Bldg Akron. (Malloy, Sean aty) (Entered: 06/30/2016)
Jun 30, 2016 17 Notice of Appearance and Request for Notice by Michael J. Kaczka Filed by Debtor Coshocton County Memorial Hospital Association. (Kaczka, Michael aty) (Entered: 06/30/2016)
Jun 30, 2016 18 Notice of Appearance and Request for Notice by Maria Carr Filed by Debtor Coshocton County Memorial Hospital Association. (Carr, Maria aty) (Entered: 06/30/2016)
Jun 30, 2016 19 Motion of Debtor For An Order: (A) Approving Bidding Procedures For Sale Of Substantially All Of The Debtor's Assets; (B) Authorizing And Scheduling An Auction; (C) Scheduling Hearing For Approval Of The Sale Of Assets Free And Clear Of Liens And The Assumption And Assignment Of Certain Executory Contracts And Unexpired Leases To The Successful Bidder; (D) Approving Breakup Fee And Expense Reimbursement; (E) Approving Procedures And Setting Deadlines For The Establishment Of Cure Costs For Executory Contracts And Unexpired Leases; (F) Approving Certain Deadlines And The Form, Manner And Sufficiency Of Notice; And (G) Granting Other Related Relief Filed by Debtor Coshocton County Memorial Hospital Association (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Malloy, Sean aty) Modified on 6/30/2016 (bhemi). (Entered: 06/30/2016)
Jun 30, 2016 20 Motion to Sell Property Free and Clear of Liens under Section 363(f) Motion of Debtor For An Order (A) Authorizing The Sale Of Substantially All Of The Debtor's Assets Free And Clear Of All Liens, Claims, Encumbrances And Interests; (B) Authorizing The Assumption And Assignment Of Certain Executory Contracts And Unexpired Leases; And (C) Granting Related Relief. Fee Amount $176 Filed by Debtor Coshocton County Memorial Hospital Association (Attachments: # 1 Exhibit A) (Malloy, Sean aty) (Entered: 06/30/2016)
Jun 30, 2016 Receipt of Motion to Sell Property Free and Clear of Liens(16-51552-amk) [motion,msell] ( 176.00) Filing Fee. Receipt number 34140160. Fee amount 176.00. (re:Doc# 20) (U.S. Treasury) (Entered: 06/30/2016)
Jun 30, 2016 21 Application of Debtor For Authority To Retain And Employ McDonald Hopkins LLC As Counsel For The Debtor, Nunc Pro Tunc To The Petition Date Filed by Debtor Coshocton County Memorial Hospital Association (Attachments: # 1 Exhibit A # 2 Exhibit B) (Malloy, Sean aty) (Entered: 06/30/2016)
Jun 30, 2016 22 Application of Debtor For Approval Of Agreement With Solic Capital Advisors, LLC And Solic Capital, LLC To Provide The Services Of Joseph Oriti As Chief Restructuring Officer And Chief Financial Officer And Other Support Personnel, Nunc Pro Tunc To The Petition Date Filed by Debtor Coshocton County Memorial Hospital Association (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Malloy, Sean aty) (Entered: 06/30/2016)

There are 9 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
Ohio Northern Bankruptcy Court
Case number
5:16-bk-51552
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan M. Koschik
Chapter
11
Filed
Jun 30, 2016
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jul 1, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3M HEALTH INFORMATION SYSTEMS
    AAFP
    AARP INDEMNITY SUPPLEMENT
    AARP MEDICARERX PREFERRED
    ABB LEASING CO.
    ABBIE M. STONE-SMITH, DO
    ABBOTT LABORATORIES
    ABCO FIRE PROTECTION, INC.
    ABILITY NETWORK INC
    ACCU-MEDICAL WASTE SERVICE
    ACUMED LLC
    ADAM SINDELAR
    ADRIAN JONES
    ADRIANNE WESTBROOK
    ADVANCED CHIRO COSHOCTON CNTY
    There are 1584 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Coshocton County Memorial Hospital Association
    1460 Orange Street
    Coshocton, OH 43812
    COSHOCTON-OH
    Tax ID / EIN: xx-xxx7577
    aka CCMH
    aka Coshocton Hospital
    aka Coschocton County Memorial Hospital

    Represented By

    Maria Carr
    McDonald Hopkins LLC
    600 Superior Avenue East Suite 2100
    Cleveland, OH 44114
    216-348-5400
    Fax : 216-348-5474
    Email: mcarr@mcdonaldhopkins.com
    Michael J. Kaczka
    McDonald Hopkins LLC
    600 Superior Avenue East
    Suite 2100
    Cleveland, OH 44114
    (216) 348-5400
    Email: mkaczka@mcdonaldhopkins.com
    Sean D. Malloy
    McDonald Hopkins LLC
    600 Superior Avenue E
    Suite 2100
    Cleveland, OH 44114-2653
    (216) 348-5400
    Email: smalloy@mcdonaldhopkins.com

    U.S. Trustee

    United States Trustee
    U.S. Department of Justice
    Office of the United States Trustee
    Howard M. Metzenbaum U.S. Courthouse
    201 Superior Avenue E, Suite 441
    Cleveland, OH 44114
    216-522-7800

    Represented By

    Tiiara N. A. Patton
    United States Department of Justice
    Office of the United States Trustee
    Howard M. Metzenbaum U.S. Courthouse
    201 Superior Avenue East, Suite 441
    Cleveland, OH 44114
    (216) 522-7800
    Fax : (216) 522-4988
    Email: tiiara.patton@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 12, 2023 WB Services Inc. 7 6:2023bk60425
    Oct 19, 2021 Justin Miller LLC 11V 6:2021bk61350
    Jul 6, 2021 ALM Woodlands, Ltd. 7 2:2021bk52301
    Mar 18, 2019 Woodbury Outfitters, LLC 11 2:2019bk51614
    Feb 28, 2019 Stone Builders LLC 7 2:2019bk51155
    May 9, 2016 C & C Seven, Inc 11 6:16-bk-61013
    Feb 28, 2016 Gloryview Windows and More LLC 7 2:16-bk-51158
    Dec 2, 2015 Axion Recycled Plastics Incorporated 11 1:15-bk-12417
    Dec 2, 2015 Axion International Holdings, Inc. 11 1:15-bk-12416
    Dec 2, 2015 Axion International, Inc. 11 1:15-bk-12415
    Sep 30, 2013 Premium Petroleum, Inc. 7 2:13-bk-58239
    Apr 21, 2013 iTownz, LLC 11 6:13-bk-60995
    Apr 21, 2013 Digital Marketing Group, Inc. 11 6:13-bk-60993
    Apr 21, 2013 Whistle Pigs, LLC 11 6:13-bk-60994
    Nov 23, 2011 K. R. Sulzener Construction Co. Inc. 7 6:11-bk-63711