Welcome to BusinessBankruptcies.com!

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

Herington Hospital Inc

COURT
Kansas Bankruptcy Court
CASE NUMBER
6:2024bk10284
TYPE / CHAPTER
Voluntary / 11

Filed

4-12-24

Updated

4-15-24

Last Checked

4-22-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 19, 2024
Last Entry Filed
Apr 18, 2024

Docket Entries by Day

Apr 12 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Receipt Number not paid, Fee Amount $1738 Filed by Debtor Herington Hospital Inc . Chapter 11 Plan due by 10/9/2024. Disclosure Statement due by 10/9/2024.Appointment of health care ombudsman due by 5/13/2024 (waa) (Entered: 04/12/2024)
Apr 12 BK Petition Preparer: Amro Elansari (waa) (Entered: 04/12/2024)
Apr 12 2 Declaration Re: Electronic Filing Filed by Debtor Herington Hospital Inc . (waa) (Entered: 04/12/2024)
Apr 12 3 Notice of Appearance and Request for Notice. Please take notice that Jordan M Sickman on behalf of U.S. Trustee U.S. Trustee hereby enters Appearance in the above captioned bankruptcy case pursuant to Fed. R. Bankr. P. 9010(b) and requests Notice of all matters which may come before the Court pursuant to Fed. R. Bankr. P. 2002, 4001, and 9007 at 301 N. Main, Ste. 1150, Wichita, KS 67202, 316-269-6176, Jordan.Sickman@usdoj.gov. This is a Text Only entry. No document is attached. Filed by U.S. Trustee U.S. Trustee. (Sickman, Jordan) (Entered: 04/12/2024)
Apr 12 4 Notice of Appearance and Request for Notice. Please take notice that Richard A Kear on behalf of U.S. Trustee U.S. Trustee hereby enters Appearance in the above captioned bankruptcy case pursuant to Fed. R. Bankr. P. 9010(b) and requests Notice of all matters which may come before the Court pursuant to Fed. R. Bankr. P. 2002, 4001, and 9007 at 301 N. Main, Ste. 1150, Wichita, KS 67202, 316-269-6213, Richard.Kear@usdoj.gov. This is a Text Only entry. No document is attached. Filed by U.S. Trustee U.S. Trustee. (Kear, Richard) (Entered: 04/12/2024)
Apr 12 5 Notice of Appearance and Request for Notice. Please take notice that John Nemecek on behalf of U.S. Trustee U.S. Trustee hereby enters Appearance in the above captioned bankruptcy case pursuant to Fed. R. Bankr. P. 9010(b) and requests Notice of all matters which may come before the Court pursuant to Fed. R. Bankr. P. 2002, 4001, and 9007 at 301 N. Main, Ste. 1150, Wichita, KS 67202, 316-269-6216, John.Nemecek@usdoj.gov. This is a Text Only entry. No document is attached. Filed by U.S. Trustee U.S. Trustee. (Nemecek, John) (Entered: 04/12/2024)
Apr 15 6 Order to Debtor in Possession Respecting Report and Payment of Federal Taxes Signed on 4/15/2024 (wmb) (Entered: 04/15/2024)
Apr 15 7 Order to Correct Voluntary Petition in Bankruptcy. Signed on 4/15/2024 Incomplete Filings due by 4/26/2024. (wmb) (Entered: 04/15/2024)
Apr 15 8 Meeting of Creditors 341(a) meeting to be held on 5/15/2024 at 02:00 PM at Conf Call by US Trustee. Objection to Section 523 Due: 7/15/2024. (wmb) (Entered: 04/15/2024)
Apr 15 9 Order Directing Payment by Debtor of Filing Fees ( 1,738.00). Signed on 4/15/2024 Filing Fee due in full, by 4/29/2024. (wmb) (Entered: 04/15/2024)
Show 1 more entries
Apr 17 11 Motion for Dismissal for Other . Filed on behalf of Creditor Emprise Bank, with Certificate of Service.(Swartz, Karl) (Entered: 04/17/2024)
Apr 17 12 Notice of Objection Deadline. Proposed Hearing to be held 5/9/24 at 10:30 am. Certificate of Service on 4/17/24. Filed by Karl R. Swartz on behalf of Emprise Bank (RE: related document(s)11 Motion for Dismissal for Other . Filed on behalf of Creditor Emprise Bank, with Certificate of Service.) Objections due by 4/29/2024. (Swartz, Karl) (Entered: 04/17/2024)
Apr 17 13 Motion for Relief from Stay . Fee Amount $199, Filed on behalf of Creditor Emprise Bank (Attachments: # 1 Exhibit A # 2 Exhibit B), with Certificate of Service.(Swartz, Karl) (Entered: 04/17/2024)
Apr 17 Receipt of filing fee for Motion for Relief From Stay( 24-10284) [motion,mrlfsty] ( 199.00). Receipt number A19133749,amount $ 199.00. (U.S. Treasury) (Entered: 04/17/2024)
Apr 17 14 Notice of Objection Deadline. Proposed Hearing to be held 5/22/24 at 10:30 am. Certificate of Service on 4/17/24. Filed by Karl R. Swartz on behalf of Emprise Bank (RE: related document(s)13 Motion for Relief from Stay . Fee Amount $199, Filed on behalf of Creditor Emprise Bank (Attachments: # 1 Exhibit A # 2 Exhibit B), with Certificate of Service.) Objections due by 5/13/2024. (Swartz, Karl) (Entered: 04/17/2024)
Apr 17 15 Motion for Dismissal for Other . Filed on behalf of U.S. Trustee U.S. Trustee, with Certificate of Service.(Kear, Richard) (Entered: 04/17/2024)
Apr 17 16 Notice of Hearing Filed by Richard A Kear on behalf of U.S. Trustee (RE: related document(s)15 Motion for Dismissal for Other . Filed on behalf of U.S. Trustee U.S. Trustee, with Certificate of Service.) Hearing to be held on 5/9/2024 at 10:30 AM Wichita Courtroom 150 for 15, (Kear, Richard) (Entered: 04/17/2024)
Apr 17 17 Motion for Order to Not Appoint a Patient Care Ombudsman Filed on behalf of U.S. Trustee U.S. Trustee, with Certificate of Service.(Kear, Richard) (Entered: 04/17/2024)
Apr 17 18 Notice of Hearing Filed by Richard A Kear on behalf of U.S. Trustee (RE: related document(s)17 Motion for Order to Not Appoint a Patient Care Ombudsman Filed on behalf of U.S. Trustee U.S. Trustee, with Certificate of Service.) Hearing to be held on 5/9/2024 at 10:30 AM Wichita Courtroom 150 for 17, (Kear, Richard) (Entered: 04/17/2024)
Apr 17 19 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)8 Meeting of Creditors Chapter 11) Notice Date 04/17/2024. (Admin.) (Entered: 04/17/2024)

There are 5 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
Kansas Bankruptcy Court
Case number
6:2024bk10284
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mitchell L. Herren
Chapter
11
Filed
Apr 12, 2024
Type
voluntary
Updated
Apr 15, 2024
Last checked
Apr 22, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A T & T
    Airgas
    Amberwell Atchison Association
    American Proficiency Institute
    American Red Cross
    Cannon Cochran Management
    Cardina Health
    CDW-G
    Commerce Bank
    CPSI
    Domain Listings
    Eagle Communications
    Elevate Provider Network
    FedEx
    First Business Bank
    There are 27 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Herington Hospital Inc
    100 East Helen Street
    Herington, KS 67449
    DICKINSON-KS
    Tax ID / EIN: xx-xxx8631
    fka Herington Municipal Hospital

    Represented By

    Herington Hospital Inc
    PRO SE

    U.S. Trustee

    U.S. Trustee
    Office of the United States Trustee
    301 North Main Suite 1150
    Wichita, KS 67202
    (316) 269-6637

    Represented By

    Richard A Kear
    DOJ-Ust
    301 N Main St
    Suite 1150
    Wichita, KS 67202
    316-269-6213
    Email: richard.kear@usdoj.gov
    John Nemecek
    DOJ-Ust
    301 North Main Street
    Ste 1150
    Wichita, KS 67202
    316-269-6216
    Email: john.nemecek@usdoj.gov
    Jordan M Sickman
    Office of U.S. Trustee
    301 North Main-Ste. 1150
    Wichita, KS 67202
    (316) 269-6176
    Fax : (316) 269-6182
    Email: jordan.sickman@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 30, 2022 Anthony Medina (many DBAs) 11 6:2022bk11018
    Jan 24, 2022 Joseph Ryan Ellison 11 6:2022bk10044
    Mar 13, 2019 CAH Acquisition Company #5, LLC parent case 11 6:2019bk10359
    Jul 15, 2015 Nogales Hotel Company, LLC 11 5:15-bk-40712
    Sep 28, 2012 Bluejay Properties, LLC 11 2:12-bk-22680
    Oct 10, 2011 CAH Acquisition Company #5, LLC parent case 11 4:11-bk-44743