Mercy Hospital, Iowa City, Iowa and Mercycare Service Corporation
11
Thad J. Collins
08/07/2023
10/13/2025
Yes
v
SEALEDMATRIX, CLMSAGNT, MEGA, CLAIMS, NTCAPR, JNTADMN, LEAD, EXH, CredComm, APPEAL |
Assigned to: Thad J. Collins Chapter 11 Voluntary Asset |
|
Debtor Mercy Hospital, Iowa City, Iowa, et al.,
500 E. Market Street Iowa City, IA 52245 JOHNSON-IA 319-339-0300 Tax ID / EIN: 42-0680391 aka Mercy Iowa City aka Mercy Home Care aka Mercy Iowa City Home Care aka Mercy Iowa City Cancer Care aka Mercy Iowa City Heart Care |
represented by |
Nathan M. Bull
McDermott Will & Emery LLP 333 SE 2nd Avenue, Suite 4500 Miami, FL 33131 305-347-6506 Dan Childers
Shuttleworth & Ingersoll, P.L.C. 235 6th Street SE Cedar Rapids, IA 52401 319-361-8804 Email: drc@shuttleworthlaw.com Matthew Cronin
Matthew Cronin 505 Fifth Ave. Suite 950 Des Moines, IA 50309 515-829-5986 Email: mtcronin@croninlegal.com TERMINATED: 03/26/2024 Jack Gabriel Haake
McDermott Will & Emery 2801 N. Harwood St. Ste 2600 Dallas, TX 75201 214-210-2816 Fax : 972-692-7487 Email: jhaake@mwe.com Dana Waterman Hempy
Nyemaster Goode, P.C. 700 Walnut Ste. 1600 Des Moines, IA 50309 515-283-3100 TERMINATED: 11/08/2024 Emily C. Keil
McDermott Will & Emery LLP 444 West Lake Street, Suite 4000 Chicago, IL 60606 312-372-2000 Roy Ryan Leaf
Nyemaster Goode, P.C. 625 1st Street SE, Ste. 400 Cedar Rapids, IA 52401 319-286-7002 Fax : 319-286-7050 Email: rleaf@nyemaster.com Matthew McGuire
Nyemaster Goode 700 Walut St Ste 1600 Des Moines, IA 50309 515-283-8014 TERMINATED: 11/08/2024 Felicia Gerber Perlman
McDermott Will & Emery LLP 444 West Lake Street, Suite 4000 Chicago, IL 60606 312-372-2000 Daniel M. Simon
McDermott Will & Emery LLP 1180 Peachtree St. NE Suite 3350 Atlanta, GA 30309 404-260-8554 Email: dmsimon@mwe.com Kristina M. Stanger
Nyemaster Goode, P.C. 700 Walnut Street Suite 1300 Des Moines, IA 50323 515-283-8009 Fax : 515-283-8048 Email: kmstanger@nyemaster.com |
Trustee Dan R. Childers, Liquidation Trustee
Shuttleworth & Ingersoll P.L.C. 235 6th St SE Cedar Rapids, IA 52401 319-365-9461 |
represented by |
Dan Childers
(See above for address) Samuel Gray
Simmons Perrine Moyer Bergman PLC 115 Third Street SE Suite 1200 Cedar Rapids, IA 52401 319-896-4069 Email: sgray@spmblaw.com Eric W. Lam
115 Third Street S.E. Suite 1200 Cedar Rapids, IA 52401 319-366-7641 Fax : 319-366-1917 Email: ELam@simmonsperrine.com Christopher K Loftus
Simmons Perrine Moyer Bergman PLC 1150 Fifth Street, Suite 170 Coralville, IA 52241 319-354-1019 Email: cloftus@SPMBLAW.com |
U.S. Trustee United States Trustee
Office of the United States Trustee 210 Walnut Street, Suite 793 Des Moines, IA 50309-4982 515-284-4982 |
represented by |
Claire Davison
DOJ-Ust 210 Walnut Street Room 793 Des Moines, IA 50309 202-320-3943 Email: claire.r.davison@usdoj.gov Janet G. Reasoner
U.S. Trustee 111 7th Ave SE Box 17 Cedar Rapids, IA 52401 319-364-2211 Email: janet.g.reasoner@usdoj.gov |
Claims Agent Epiq Corporate Restructuring, LLC,
www.epiqsystems.com 777 Third Avenue New York, NY 10017 |
| |
Cred. Comm. Chair Altera Digital Health, Inc.
c/o Kristin Steinkamp, Corporate Counsel 222 W Merchandise Mart Plaza #2024 Chicago, IL 60654 816-500-9650 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Robert Cardell Gainer
Cutler Law Firm 1307 50th Street West Des Moines, IA 50266 515-223-6600 Fax : 515-223-6787 TERMINATED: 03/20/2025 Boris I. Mankovestskiy
Sills Cummis & Gross, P.C. One Riverfront Plaza Newark, NJ 07102 973-643-7000 Andrew H. Sherman
Sills Cummis & Gross 1 Riverfront Plaza Newark, NJ 07102 973-643-6982 Fax : 973-643-6500 Email: asherman@sillscummis.com |
Pensioners Committee Official Committee of Pensioners, Pensioners Committee
c/o Paula Roby Day Rettig Martin, P.C. PO Box 2877 Cedar Rapids, IA 52406-2877 |
represented by |
Paula L. Roby
Day Rettig Martin, P.C. 383 Collins Rd. NE, Ste. 207 Cedar Rapids, IA 52402 319-365-0437 Fax : 319-365-5866 Email: paula@drpjlaw.com |
Date Filed | # | Docket Text |
---|---|---|
10/13/2025 | 2085 | Answer to Complaint Filed by Mercycare Service Corporation. (Miller, William) (Entered: 10/13/2025) |
10/09/2025 | 2084 | Notice of Filing of Transcript. Notice is hereby given that a transcript of the Motion for 2004 Examination and for Entry of an Order Requiring the OC to Produce Records hearing held on April 25, 2025 has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the transcriber for a 90 day period. (related document(s)2083 Transcript) (sgre) (Entered: 10/09/2025) |
10/08/2025 | 2083 | Transcript regarding Hearing Held on 4/25/25 RE: Motion for 2004 Examination and for Entry of an Order Requiring the OC to Produce Records. Remote electronic access to the transcript is restricted until 1/6/2026. The transcript may be viewed at the Bankruptcy Court Clerk's Office. Please contact Transcriber Access Transcripts (855) 873-2223 to obtain a copy of this transcript. Notice of Intent to Request Redaction Deadline Due By 10/15/2025 Redaction Request Due By 10/29/2025 Redacted Transcript Submission Due By 11/10/2025 Transcript access will be restricted through 1/6/2026 (Access Transcripts, LLC) (Entered: 10/08/2025) |
10/07/2025 | 2082 | Request for Daily Transcript of 4/25/2025 hearing received from Access Transcripts (855-873-2223) on 10/7/2025. Uploaded hearing audio, court calendar, and attorney list to the Access Transcript webpage. (dcri) (Entered: 10/07/2025) |
09/19/2025 | 2081 | Proceeding Memo and Order (Related Doc # 2047) Ordered on 9/19/2025. (sgre) (Entered: 09/19/2025) |
09/19/2025 | 2080 | Supplemental Response to Motion for Relief From Stay (Fee) Filed by Dan R. Childers (related document(s)2047 Motion for Relief From Stay (Fee)). (Lam, Eric) (Entered: 09/19/2025) |
09/16/2025 | 2079 | **Diregard - Attorney to File in AP case** Appearance by Leslie C Behaunek Filed by Interested Party Mercy Hospital Liquidation Trust Oversight Committee as designee of the Liquidation Trustee. (Behaunek, Leslie)Modified on 9/17/2025 (sgre). (Entered: 09/16/2025) |
09/11/2025 | 2078 | Order Granting Motion to Continue Hearing (Related Doc # 2077) Motion for Relief From Stay (Fee) Ordered on 9/11/2025. Preliminary Hearing continued to 9/19/2025 at 11:15 AM at Telephonic Hearing. (sgre) (Entered: 09/11/2025) |
09/11/2025 | 2077 | Motion to Continue Hearing On Motion for Relief From Stay (Fee) Filed by Dan R. Childers (related document(s)2047 Motion for Relief From Stay (Fee)). (Lam, Eric) (Entered: 09/11/2025) |
09/10/2025 | 2076 | Notice of Appearance and Request for Notice (2002) by Nathan Serr Filed by Creditor Daikin Applied Americas, Inc.. (Serr, Nathan) (Entered: 09/10/2025) |