Case number: 1:20-bk-10903 - Eastern Niagara Hospital, Inc. - New York Western Bankruptcy Court

Case Information
  • Case title

    Eastern Niagara Hospital, Inc.

  • Court

    New York Western (nywbke)

  • Chapter

    11

  • Judge

    Michael J. Kaplan

  • Filed

    07/08/2020

  • Last Filing

    03/30/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
OrderDue, ObjPlan, Prior, CreditorCommittee, CLOSED



U.S. Bankruptcy Court
Western District of New York (Buffalo)
Bankruptcy Petition #: 1-20-10903-MJK

Assigned to: Michael J. Kaplan
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/08/2020
Date terminated:  03/28/2025
Plan confirmed:  03/25/2024
341 meeting:  11/18/2020

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

Latest Dockets

Date Filed#Docket Text
03/30/20251328BNC Certificate of Mailing - Order (re: related document(s)1327 Final Decree Ch 11). Notice Date 03/30/2025. (Admin.) (Entered: 03/31/2025)
03/28/2025Bankruptcy Case Closed (TEXT ONLY EVENT) (Flag set: CLOSED) (Pinto, M.) (Entered: 03/28/2025)
03/28/20251327Final Decree. Signed on 3/28/2025 (Pinto, M.) (Entered: 03/28/2025)
03/17/20251326Chapter 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)
03/10/20251325Chapter 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)
01/23/20251324Chapter 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)
01/22/20251323Chapter 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)
01/22/20251322Chapter 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)
01/21/20251321Chapter 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)
11/20/20241320Ex 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)