Case number: 6:24-bk-10284 - Herington Hospital Inc - Kansas Bankruptcy Court

Case Information
  • Case title

    Herington Hospital Inc

  • Court

    Kansas (ksbke)

  • Chapter

    11

  • Judge

    Mitchell L. Herren

  • Filed

    04/12/2024

  • Last Filing

    04/30/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, HCBUS



U.S. Bankruptcy Court
District of Kansas (Wichita)
Bankruptcy Petition #: 24-10284

Assigned to: Judge Mitchell L. Herren
Chapter 11
Voluntary
Asset


Date filed:  04/12/2024
341 meeting initially set for:  05/15/2024
341 meeting (re)scheduled for:  05/15/2024

Debtor

Herington Hospital Inc

100 East Helen Street
Herington, KS 67449
DICKINSON-KS
Tax ID / EIN: 86-2388631
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

Latest Dockets

Date Filed#Docket Text
04/29/202430Objection to (related document(s): 15 Motion for Dismissal for Other . filed by U.S. Trustee U.S. Trustee) Filed by Debtor Herington Hospital Inc (waa) (Entered: 04/30/2024)
04/29/202429**Erroneous entry - image not attached - see 30 for correction** Objection to (related document(s): 15 Motion for Dismissal for Other . filed by U.S. Trustee U.S. Trustee) Filed by Debtor Herington Hospital Inc (waa) Modified on 4/30/2024 (waa). (Entered: 04/30/2024)
04/28/202428BNC Certificate of Mailing - PDF Document. (RE: related document(s)27 Order (Generic)) Notice Date 04/28/2024. (Admin.) (Entered: 04/28/2024)
04/26/202427Sua Sponte Order Striking Corporate Debtor's Objection to 11 Motion for Dismissal . Filed by Debtor Herington Hospital Inc and Objection to 13 Motion for Relief from Stay . filed by Debtor Herington Hospital Inc Signed on 4/26/2024 (wmb) (Entered: 04/26/2024)
04/25/202426Objection to (related document(s): 13 Motion for Relief from Stay . Fee Amount $199, filed by Creditor Emprise Bank) Filed by Debtor Herington Hospital Inc (waa) (Entered: 04/25/2024)
04/25/202425Objection to (related document(s): 11 Motion for Dismissal for Other . filed by Creditor Emprise Bank) Filed by Debtor Herington Hospital Inc (waa) (Entered: 04/25/2024)
04/18/202424Certificate of Service (related document(s): 17 Motion for Order to Not Appoint a Patient Care Ombudsman filed by U.S. Trustee U.S. Trustee, 18 Notice of Hearing filed by U.S. Trustee U.S. Trustee) Filed by U.S. Trustee U.S. Trustee (RE: related document(s)17 Motion for Order to Not Appoint a Patient Care Ombudsman, 18 Notice of Hearing). (Kear, Richard) (Entered: 04/18/2024)
04/18/202423Certificate of Service (related document(s): 15 Motion for Dismissal for Other . filed by U.S. Trustee U.S. Trustee, 16 Notice of Hearing filed by U.S. Trustee U.S. Trustee) Filed by U.S. Trustee U.S. Trustee (RE: related document(s)15 Motion for Dismissal for Other ., 16 Notice of Hearing). (Kear, Richard) (Entered: 04/18/2024)
04/17/202422BNC Certificate of Mailing. (RE: related document(s)6 Order DIP Pay Taxes) Notice Date 04/17/2024. (Admin.) (Entered: 04/17/2024)
04/17/202421BNC Certificate of Mailing. (RE: related document(s)7 Order to Correct Voluntary Petition) Notice Date 04/17/2024. (Admin.) (Entered: 04/17/2024)