Case number: 1:21-bk-01805 - Mercy Hospital and Medical Center - Illinois Northern Bankruptcy Court

Case Information
  • Case title

    Mercy Hospital and Medical Center

  • Court

    Illinois Northern (ilnbke)

  • Chapter

    11

  • Judge

    Timothy A. Barnes

  • Filed

    02/10/2021

  • Last Filing

    11/18/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
ClaimsNoticeAgent, DsclsDue, PlnDue, JNTADMN, LEAD, ESealDoc, DISMISSED, CLOSED



U.S. Bankruptcy Court
Northern District of Illinois (Eastern Division)
Bankruptcy Petition #: 21-01805

Assigned to: Honorable Judge Timothy A. Barnes
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/10/2021
Date terminated:  06/11/2021
Debtor dismissed:  05/14/2021
341 meeting:  03/18/2021

Debtor 1

Mercy Hospital and Medical Center

2525 South Michigan Avenue
Chicago, IL 60616
COOK-IL
Tax ID / EIN: 36-2170152
dba
Mercy Hospital & Medical Center


represented by
Foley & Lardner LLP

321 North Street Suite 2800
Chicago, IL 60610

Matthew J Stockl

Foley Lardner LLP
321 North Clark Street Suite 3000
Chicago, IL 60654
(312) 832-5161
Email: mstockl@wghlawyers.com

U.S. Trustee

Patrick S Layng

Office of the U.S. Trustee, Region 11
219 S Dearborn St
Room 873
Chicago, IL 60604
312-886-5785

represented by
Jeffrey L. Gansberg

Office of the United States Trustee
219 S. Dearborn
Suite 873
Chicago, IL 60604
312-886-5785
Email: jeffrey.l.gansberg@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Kathleen M Allare

Perkins Coie LLP
110 North Wacker Drive
Suite 3400
Chicago, IL 60606-1511
312-263-5771
Email: kallare@perkinscoie.com

Eric E. Walker

Perkins Coie LLP
110 North Wacker Drive
Suite 3400
Chicago, IL 60606-1511
312-324-8659
Fax : 312-324-9659
Email: ewalker@cooley.com

Latest Dockets

Date Filed#Docket Text
11/18/2022274CORRECTIVE ENTRY: to correct docket text (RE: 273 Change of Address). (Sullivan, Elizabeth) (Entered: 11/18/2022)
11/17/2022273Change of Address for CRG Financial LLC. Notice address changed to 84 Herbert Avenue, Building B - Suite 202, Closter, NJ 07624. Filed by CRG Financial LLC. (Axenrod, Allison) Modified on 11/18/2022 to correct docket text (Sullivan, Elizabeth). (Entered: 11/17/2022)
06/11/2021272Bankruptcy Case Closed . (Bowles, Aaron) (Entered: 06/11/2021)
06/11/2021271Order the omnibus hearing scheduled for Monday, June 14, 2021, is hereby stricken. (RE: 267 Order Scheduling). Signed on 6/11/2021 (Bowles, Aaron) (Entered: 06/11/2021)
06/11/2021270Hearing Scheduled for 6/14/2021 at 02:00 PM Stricken (RE: 267 Continuing Omnibus Hearing). (McClendon, Annette) (Entered: 06/11/2021)
06/03/2021269Appearance Filed by Ryan A Hagerty on behalf of Teamsters Local 743. (Hagerty, Ryan) (Entered: 06/03/2021)
05/24/2021268Omnibus Hearing Scheduled for May 25, 2021 is Stricken (RE: 53 Order on Motion to Approve). (Rodriguez, Shanda) (Entered: 05/24/2021)
05/24/2021267Order Scheduling (RE: 53 Order on Motion to Approve). Continuing Omnibus Hearing for 6/14/2021 at 02:00 PM at Appear Using Zoom for Government - Judge Barnes. Signed on 5/24/2021 (Burton, Shenitha) (Entered: 05/24/2021)
05/16/2021266BNC Certificate of Notice - Notice of Dismissal (RE: 263 Order on Motion to Dismiss). No. of Notices: 538. Notice Date 05/16/2021. (Admin.) (Entered: 05/16/2021)
05/14/2021265Affidavit Filed by Epiq Corporate Restructuring LLC (RE: 252 Agenda). (Garabato, Sidney) (Entered: 05/14/2021)