Oconee Regional Health Systems, Inc.
11
Austin E. Carter
05/10/2017
04/24/2023
Yes
v
SeeCourtNote, JNTADMN, REMARK |
Assigned to: Bankruptcy Judge Austin E. Carter Chapter 11 Voluntary Asset |
|
Debtor Oconee Regional Health Systems, Inc.
821 North Cobb Street Milledgeville, GA 31061 BALDWIN-GA Tax ID / EIN: 58-2359394 |
represented by |
Mark I. Duedall
Bryan Cave Leighton Paisner LLP 1201 West Peachtree Street 14th Floor One Atlantic Center Atlanta, GA 30309 404-572-6600 Fax : 404-572-6999 Email: mark.duedall@bryancave.com Jacob Axel Johnson
Alston & Bird LLP One Atlantic Center 1201 W. Peachtree Street, NW Atlanta, GA 30309 (404) 881-7282 Fax : (404) 881 Email: jacob.johnson@alston.com Leah Fiorenza McNeill
Alston and Bird LLP 1201 W. Peachtree Street Nw Atlanta, GA 31204 404-881-7822 Email: leah.mcneill@alston.com |
U.S. Trustee U.S. Trustee - MAC
440 Martin Luther King Jr. Boulevard Suite 302 Macon, GA 31201 478-752-3544 |
represented by |
Robert G. Fenimore
Office of U.S. Trustee 440 Martin Luther King Jr. Boulevard Suite 302 Macon, GA 31201 478-752-3545 Fax : 478-752-3549 Email: robert.g.fenimore@usdoj.gov Elizabeth A. Hardy
Office of U.S. Trustee 440 Martin Luther King Jr. Blvd Suite 302 Macon, GA 31201 478-752-3544 Fax : (478) 752-3549 Email: elizabeth.a.hardy@usdoj.gov |
Creditor Committee Official Committee of Unsecured Creditors
c/o John D. Elrod Greenberg Traurig, LLP 3333 Piedmont Road, NE Suite 2500 Atlanta, GA 30305 678-553-2259 |
represented by |
John D. Elrod
Greenberg Traurig, LLP Terminus 200, Suite 2500 3333 Piedmont Road, N.E. Atlanta, GA 30305 678-553-2259 Fax : 678-553-2269 Email: elrodj@gtlaw.com Benjamin R. Keck
Keck Legal, LLC 2566 Shallowford Road Suite 104-252 Atlanta, GA 30345 470-826-6020 Email: bkeck@kecklegal.com Henry F. Sewell, Jr.
Law Offices of Henry F. Sewell, Jr. LLC Suite 555 2964 Peachtree Road Atlanta, GA 30305 404-926-0053 Fax : 404-926-0050 Email: hsewell@sewellfirm.com |
Date Filed | # | Docket Text |
---|---|---|
06/01/2023 | 1211 | Debtor-In-Possession Monthly Operating Report for Filing Period Q1 2023 (Amended Post-Confirmation Report) filed by Liquidator Clifford Zucker (Attachments: # 1 Exhibit Bank Statement) (Elrod, John) (Entered: 06/01/2023) |
06/01/2023 | 1210 | Debtor-In-Possession Monthly Operating Report for Filing Period Q4 2022 (Amended Post-Confirmation Report) filed by Liquidator Clifford Zucker (Attachments: # 1 Exhibit Bank Statement) (Elrod, John) (Entered: 06/01/2023) |
06/01/2023 | 1209 | Change of Address Notification for Clifford Zucker, Liquidating Trustee filed by Liquidator Clifford Zucker (Elrod, John) (Entered: 06/01/2023) |
05/31/2023 | 1208 | Debtor-In-Possession Monthly Operating Report for Filing Period 01/01/2023 - 03/31/2023 filed by Liquidator Clifford Zucker (Elrod, John) (Entered: 05/31/2023) |
04/23/2023 | 1207 | BNC Certificate of Mailing (related document(s)1206 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 04/23/2023. (Admin.) (Entered: 04/24/2023) |
04/21/2023 | 1206 | Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 5/22/2023. (Sorrow, A) (Entered: 04/21/2023) |
01/23/2023 | 1205 | Debtor-In-Possession Monthly Operating Report for Filing Period 10/1/2022 - 12/31/2022 filed by Liquidator Clifford Zucker (related document(s)1203 Memo Regarding Monthly Report) (Elrod, John) (Entered: 01/23/2023) |
01/22/2023 | 1204 | BNC Certificate of Mailing (related document(s)1203 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 01/22/2023. (Admin.) (Entered: 01/23/2023) |
01/20/2023 | 1203 | Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 4/20/2023. (Harris, D.) (Entered: 01/20/2023) |
01/04/2023 | 1202 | Report of Distribution filed by Liquidator Clifford Zucker (Elrod, John) (Entered: 01/04/2023) |