Eastern Niagara Hospital, Inc.
11
Michael J. Kaplan
07/08/2020
03/30/2025
Yes
v
OrderDue, ObjPlan, Prior, CreditorCommittee, CLOSED |
Assigned to: Michael J. Kaplan Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Eastern Niagara Hospital, Inc.
PO Box 880 Lockport, NY 14095 NIAGARA-NY Tax ID / EIN: 16-1137084 |
represented by |
Beth Ann Bivona
Barclay Damon LLP The Avant Building, Suite 1200 200 Delaware Ave. Buffalo, NY 14202-2150 (716) 856-5500 Fax : 716-856-5510 Email: bbivona@barclaydamon.com TERMINATED: 08/30/2024 Jeffrey Austin Dove
Barclay Damon LLP Barclay Damon Tower 125 East Jefferson Street Syracuse, NY 13202 315-413-7112 Fax : 315-703-7346 Email: jdove@barclaydamon.com |
Assistant U.S. Trustee Joseph W. Allen
Office of the U.S. Trustee Olympic Towers 300 Pearl Street, Suite 401 Buffalo, NY 14202 716-551-5541 Tax ID / EIN: 01-0000000 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Stephen A. Donato
Bond, Schoeneck & King, PLLC One Lincoln Center Syracuse, NY 13202-1355 (315) 218-8336 Email: sdonato@bsk.com Sara C. Temes
Bond, Schoeneck & King, Pllc One Lincoln Center Syracuse, NY 13202-1355 (315) 218-8327 Email: stemes@bsk.com |
Date Filed | # | Docket Text |
---|---|---|
03/30/2025 | 1328 | BNC Certificate of Mailing - Order (re: related document(s)1327 Final Decree Ch 11). Notice Date 03/30/2025. (Admin.) (Entered: 03/31/2025) |
03/28/2025 | Bankruptcy Case Closed (TEXT ONLY EVENT) (Flag set: CLOSED) (Pinto, M.) (Entered: 03/28/2025) | |
03/28/2025 | 1327 | Final Decree. Signed on 3/28/2025 (Pinto, M.) (Entered: 03/28/2025) |
03/17/2025 | 1326 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 3/31/2025 - Amended Chapter 11 Post-Confirmation Report for January 1, 2025 through March 7, 2025 Filed on behalf of Debtor Eastern Niagara Hospital, Inc.. (Attachments: # 1 Part 2 Attachments) Filed by Attorney (Dove, Jeffrey) (Entered: 03/17/2025) |
03/10/2025 | 1325 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 3/31/2025 (January and February 2025 Only) Filed on behalf of Debtor Eastern Niagara Hospital, Inc.. (Attachments: # 1 Part 2 Attachments) Filed by Attorney (Dove, Jeffrey) (Entered: 03/10/2025) |
01/23/2025 | 1324 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 Filed on behalf of Debtor Eastern Niagara Hospital, Inc.. (Attachments: # 1 Part 2 Attachments) Filed by Attorney (Dove, Jeffrey) (Entered: 01/23/2025) |
01/22/2025 | 1323 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 Filed on behalf of Debtor Eastern Niagara Hospital, Inc.. (Attachments: # 1 Part 2 Attachments) Filed by Attorney (Dove, Jeffrey) Modified on 1/23/2025 (Pinto, M.). (Entered: 01/22/2025) |
01/22/2025 | 1322 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 Filed on behalf of Debtor Eastern Niagara Hospital, Inc.. (Attachments: # 1 Part 2 Attachments) Filed by Attorney (Dove, Jeffrey) Modified on 1/23/2025 (Pinto, M.). (Entered: 01/22/2025) |
01/21/2025 | 1321 | Chapter 11 Monthly Operating Report for the Month Ending: 9/30/2024; Filed on behalf of Debtor Eastern Niagara Hospital, Inc.. (Attachments: # 1 Part 2 Attachments) Filed by Attorney (Dove, Jeffrey) (Entered: 01/21/2025) |
11/20/2024 | 1320 | Ex Parte Motion for Final Decree and Report of Substantial Consummation Filed on behalf of Debtor Eastern Niagara Hospital, Inc. (Dove, Jeffrey) (Entered: 11/20/2024) |