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

    03/28/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
MJK, OrderDue, Prior, CreditorCommittee



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


Date filed:  07/08/2020
341 meeting:  11/18/2020
Deadline for filing claims:  05/17/2021
Deadline for filing claims (govt.):  05/17/2021

Debtor

Eastern Niagara Hospital, Inc.

521 East Avenue
Lockport, NY 14094
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

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
12/20/20231182Telephonic Hearing Continued(BK Other) - Telephonic Appearances: J. Dove J. Allen A. Miller S. Temes D. Amador (TEXT ONLY EVENT) (re: related document(s)1137 Order Setting Hearing on Disclosure Statement). Hearing to be held on 1/4/2024 at 11:00 AM (MJK)Hearing will be Telephonic for 1137, Before Judge Michael J. Kaplan. (Pinto, M.) (Entered: 12/20/2023)
12/18/20231181Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)1176 Motion to Abandon filed by Debtor Eastern Niagara Hospital, Inc.). Hearing to be held on 1/23/2024 at 11:00 AM (MJK)Hearing will be Telephonic for 1176, Before Judge Michael J. Kaplan. (Pinto, M.) (Entered: 12/18/2023)
12/18/20231180Notice of Change of Address for Debtor Filed on behalf of Debtor Eastern Niagara Hospital, Inc.. (Flag set: AddChg:n) Filed by Attorney (Dove, Jeffrey) (Entered: 12/18/2023)
12/15/20231179Objection to the Disclosure Statement Objection of the United States Trustee to the Debtor's Disclosure Statement (RE: related document(s)1134 Ch. 11 Disclosure Statement filed by Debtor Eastern Niagara Hospital, Inc.) (Attachments: # 1 Certificate of Service) Filed on behalf of Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph). Related document(s) 1137 Order Setting Hearing on Disclosure Statement. Modified on 12/18/2023 (Bessinger, M.). (Entered: 12/15/2023)
12/15/20231178Certificate of Service RE: Notice / Motion to Abandon 537 East Avenue and Personal Property at 521 and 537 East Avenue Filed on behalf of Debtor Eastern Niagara Hospital, Inc.. (RE: related document(s)1176 Motion to Abandon) Filed by Attorney (Dove, Jeffrey) (Entered: 12/15/2023)
12/15/20231177Receipt of Statutory Fee for Motion to Abandon( 1-20-10903-MJK) [motion,mabn] ( 199.00). Receipt #A14703406, Amount Received $ 199.00. (U.S. Treasury) (Entered: 12/15/2023)
12/15/20231176Motion to Abandon re: 537 East Avenue and Personal Property at 521 and 537 East Avenue. Fee Amount $ 199. Filed on behalf of Debtor Eastern Niagara Hospital, Inc. (Dove, Jeffrey) (Entered: 12/15/2023)
12/14/20231175BNC Certificate of Mailing - Order (re: related document(s)1171 Order on Motion to Abandon). Notice Date 12/14/2023. (Admin.) (Entered: 12/15/2023)
12/14/20231174Certificate of Service RE: Barclay Damon LLP Monthly Fee Statement for November 2023 Filed on behalf of Attorney Barclay Damon LLP. (RE: related document(s)1173 Notice) Filed by Attorney (Dove, Jeffrey) (Entered: 12/14/2023)
12/14/20231173Notice re: Filing of Barclay Damon LLP Monthly Fee Statement for November 2023 Filed on behalf of Attorney Barclay Damon LLP. (RE: related document(s)216 Order on Generic Motion) Filed by Attorney (Dove, Jeffrey) (Entered: 12/14/2023)