Welcome to BusinessBankruptcies.com!

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

Springfield Hospital, Inc.

COURT
Vermont Bankruptcy Court
CASE NUMBER
2:2019bk10283
TYPE / CHAPTER
Voluntary / 11

Filed

6-26-19

Updated

9-13-23

Last Checked

6-27-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 27, 2019
Last Entry Filed
Jun 27, 2019

Docket Entries by Quarter

Jun 26, 2019 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717. Filed by Andrew Charles Helman of Murray, Plumb & Murray on behalf of Springfield Hospital, Inc.. Date Exclusivity Period Ends is 10/24/2019. Government Proof of Claim due by 12/23/2019.Appointment of health care ombudsman due by 07/26/2019 (Helman, Andrew) (Entered: 06/26/2019)
Jun 26, 2019 Receipt of Chapter 11 Voluntary Petition(19-10283) [misc,volp11] (1717.00) Filing Fee (re: Doc # 1). Receipt number 2208699, Fee amount $1717.00. (U.S. Treasury) (Entered: 06/26/2019)
Jun 26, 2019 2 Motion to Use Cash Collateral Emergency Motion For Authority To Use Cash Collateral On An Interim Basis And Scheduling A Hearing Authorizing The Use Of Cash Collateral On A Final Basis Filed by Andrew Charles Helman of Murray, Plumb & Murray on behalf of Springfield Hospital, Inc.. Hearing scheduled for 6/28/2019 at 10:00 AM at 3: U.S. Bankruptcy Court, USPO Bldg, Rutland. Objections due by 6/27/2019. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Helman, Andrew) (Entered: 06/26/2019)
Jun 26, 2019 3 Motion Emergency Motion For Authority To Pay Pre-Petition Wages, To Maintain Existing Insurance Coverage, And For Related Relief Filed by Andrew Charles Helman of Murray, Plumb & Murray on behalf of Springfield Hospital, Inc.. Hearing scheduled for 6/28/2019 at 10:00 AM at 3: U.S. Bankruptcy Court, USPO Bldg, Rutland. Objections due by 6/27/2019. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order) (Helman, Andrew) (Entered: 06/26/2019)
Jun 26, 2019 4 Motion for Emergency Hearing Emergency Motion For Order: (A) Authorizing Continued Use Of Existing Business Books, Records, And Bank Accounts; (B) Authorizing Banks And Financial Institutions To Honor And Process Checks And Transfers; And (C) For Related Relief, Including Permission To Conduct Credit Card, EFT, And ACH Transactions Filed by Andrew Charles Helman of Murray, Plumb & Murray on behalf of Springfield Hospital, Inc.. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Helman, Andrew) (Entered: 06/26/2019)
Jun 26, 2019 5 Declaration Under Penalty of Perjury for Non-individual Debtors Declaration Of Michael Halstead In Support Of Springfield Hospital, Inc.'s Chapter 11 Petition And Various First Day Motions Filed by Andrew Charles Helman of Murray, Plumb & Murray on behalf of Springfield Hospital, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Helman, Andrew) (Entered: 06/26/2019)
Jun 26, 2019 6 Application to Employ Murray, Plumb & Murray as Attorneys Filed by Andrew Charles Helman of Murray, Plumb & Murray on behalf of Springfield Hospital, Inc.. (Attachments: # 1 Affidavit Declaration in Support of Employment Application # 2 Exhibit A (to Declaration) # 3 Exhibit B (to Declaration) # 4 Proposed Order) (Helman, Andrew) (Entered: 06/26/2019)
Jun 26, 2019 7 Notice of Hearing Notice of Hearing on Emergency First Day Motions Filed by Andrew Charles Helman of Murray, Plumb & Murray on behalf of Springfield Hospital, Inc. Re: 2 Motion to Use Cash Collateral, 3 Miscellaneous Relief, 4 Motion for Emergency Hearing. Hearing scheduled for 6/28/2019 at 10:00 AM at 3: U.S. Bankruptcy Court, USPO Bldg, Rutland. Objections due by 6/27/2019. (Helman, Andrew) (Entered: 06/26/2019)
Jun 26, 2019 8 Emergency Motion to Retain Quorum Health Resources, LLC to Provide Contracted Management and Consulting Services to the Debtor Filed by Andrew Charles Helman of Murray, Plumb & Murray on behalf of Springfield Hospital, Inc.. Hearing scheduled for 6/28/2019 at 10:00 AM at 3: U.S. Bankruptcy Court, USPO Bldg, Rutland. Objections due by 6/27/2019. (Attachments: # 1 Proposed Order # 2 Ex. A to Motion (Jay Alix Protocol) # 3 Declaration of William E. Holmes # 4 Ex. A to Holmes Declaration # 5 Ex. B to Holmes Declaration # 6 Ex. C to Holmes Declaration # 7 Ex. D to Holmes Declaration) (Helman, Andrew) (Entered: 06/26/2019)
Jun 26, 2019 9 Motion to Appear pro hac vice for Kelly McDonald. Fee Amount $150. Filed by Andrew Charles Helman of Murray, Plumb & Murray on behalf of Springfield Hospital, Inc.. (Attachments: # 1 Proposed Order # 2 Affidavit of Kelly McDonald) (Helman, Andrew) (Entered: 06/26/2019)
Jun 26, 2019 10 Motion to Appear pro hac vice for Sage Friedman. Fee Amount $150. Filed by Andrew Charles Helman of Murray, Plumb & Murray on behalf of Springfield Hospital, Inc.. (Attachments: # 1 Proposed Order # 2 Affidavit of Sage Friedman) (Helman, Andrew) (Entered: 06/26/2019)
Jun 26, 2019 Receipt of Motion to Appear pro hac vice(19-10283) [motion,mprohac] ( 150.00) Filing Fee (re: Doc # 9). Receipt number 2208882, Fee amount $ 150.00. (U.S. Treasury) (Entered: 06/26/2019)
Jun 26, 2019 Receipt of Motion to Appear pro hac vice(19-10283) [motion,mprohac] ( 150.00) Filing Fee (re: Doc # 10). Receipt number 2208882, Fee amount $ 150.00. (U.S. Treasury) (Entered: 06/26/2019)
Jun 26, 2019 Notice of Appearance and Request for Notice by D. Sam Anderson Filed by D. Sam Anderson of Bernstein, Shur, Sawyer & Nelson, P.A. on behalf of Springfield Medical Care Systems, Inc.. (Anderson, D.) (Entered: 06/26/2019)

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

This case is closed and is no longer being updated.

Case Information

Court
Vermont Bankruptcy Court
Case number
2:2019bk10283
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Colleen A. Brown
Chapter
11
Filed
Jun 26, 2019
Type
voluntary
Terminated
Nov 28, 2022
Updated
Sep 13, 2023
Last checked
Jun 27, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3E COMPANY CORP
    3M
    A I M
    A.I.M. MUTUAL INSURANCE COMPAN
    AAOS
    AARP HEALTH CARE OPTIONS
    AARP Mcare Complete HCFA
    ABBOTT BROWN INC
    ABBOTT NUTRITION
    ABBOTT SEPTIC SERVICE
    ABILITY NETWORK INC
    ABMS SOLUTIONS LLC
    ACADEMY OF NUTRITION & DIETETI
    ACADIA
    ACCOUNT SERVICES EXCHANGE LLC
    There are 1258 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Springfield Hospital, Inc.
    25 Ridgewood Road
    Springfield, VT 05156
    WINDSOR-VT
    Tax ID / EIN: xx-xxx9437
    dba Ludlow Health Center (Active Trade Name)
    dba Rockingham Medical Group (Expired 10/27/2012)
    dba Rockingham Area Health Center (Expired 9/16/2011)
    dba The Windham Center for Mental Health Services (Expired 7/7/2011)
    dba Springfield Medical Group (Expired 10/27/2012)
    dba Springfield Sleep Medicine (Active Trade Name)
    dba Squeaky Sneakers (Expired 7/10/2011)
    dba Mointain View Physical Therapy (Active Trade Name)
    dba Surgical Associates (Active Trade Name)
    dba Breast Care Center (Active Trade Name)
    dba Family Medicine Associates (Expired 11/12/2015)
    dba Connecticut Valley Orthopaedics & Sports Medicine (Active Trade Name)
    dba Connecticut Valley Ear, Notes & Throat (Active Trade Name)
    dba Pediatrict Network (Expired 8/7/14)
    dba Healthworks (Active Trade Name)
    dba Springfield Hospitalist Service (Active Trade Name)
    dba Springfield Urology Associates (Active Trade Name)
    dba The Women's Health Center of Springfield (Expired 10/30/2017)
    dba Springfield Specialty Physicians (Active Trade Name)
    dba Bellows Falls Childcare Center (Expired 7/10/2011)
    dba Springfield Internal Medicine (Expired 8/7/2014)
    dba CT Valley FNT (Expired 10/27/2012)
    dba The Skin Cancer Clinic (Expired 10/26/2017)
    dba Connecticut Valley Ear, Nose & Throat (Expired 10/27/2014)
    dba Charlestown Family Medicine (Active Trade Name)
    dba Springfield Area Adult Day Service (Active Trade Name)
    dba The Windham Center for Psychiatric Care (Active Trade Name)
    dba Springfield Urology (Expired 10/26/2017)
    dba Springfield Hospital Foundation (Active Trade Name)

    Represented By

    Andrew Helman
    Murray, Plumb & Murray
    75 Pearl Street
    P.O. Box 9785
    Portland, ME 04104
    207-523-8290
    Fax : 207-773-8023
    Email: ahelman@mpmlaw.com

    U.S. Trustee

    U S Trustee
    Office of the United States Trustee
    Leo O'Brien Federal Building
    11A Clinton Ave., Room 620
    Albany, NY 12207-2190
    (518) 434-4553

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 17 LEAF Charter School 11 1:2024bk10252
    Nov 7, 2023 Greater Falls Pharmacy, Inc. 7 2:2023bk10186
    Jun 26, 2019 Springfield Medical Care Systems, Inc. 11 2:2019bk10285
    Jun 12, 2019 82 Scores Sports Bar and Grille, LLC 7 1:2019bk10818
    Jul 11, 2018 Vermont Irish Pub, LLC 11 2:2018bk10283
    May 1, 2018 Birch Wood Inc. 11 2:2018bk10184
    Feb 7, 2017 Red Star USA, LLC 7 2:17-bk-10044
    Nov 11, 2015 Due Feminine, LLC 7 2:15-bk-11037
    Jun 18, 2015 Vermont Machine Tool Corporation 7 5:15-bk-10297
    May 13, 2015 20 Ocean Drive Realty Trust 11 1:15-bk-10781
    Apr 29, 2015 Dartmouth Motor Sales, Inc. 7 1:15-bk-10687
    Sep 12, 2014 Recycling Services, Inc. 11 1:14-bk-11755
    Apr 18, 2014 NH Pick-Up & Delivery, Inc. 7 1:14-bk-10773
    May 8, 2013 Twin State Leasing Company, Inc. 7 1:13-bk-11217
    Aug 30, 2011 Classic Painting and Decorating, Inc. 7 5:11-bk-10797