Case number: 2:19-bk-10283 - Springfield Hospital, Inc. - Vermont Bankruptcy Court

Case Information
  • Case title

    Springfield Hospital, Inc.

  • Court

    Vermont (vtbke)

  • Chapter

    11

  • Judge

    Robert E. Littlefield Jr.

  • Filed

    06/26/2019

  • Last Filing

    11/30/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
CONFIRMED



U.S. Bankruptcy Court
District of Vermont (Burlington)
Bankruptcy Petition #: 19-10283

Assigned to: Judge Colleen A. Brown
Chapter 11
Voluntary
Asset


Date filed:  06/26/2019
Plan confirmed:  12/11/2020
Plan confirmed:  12/11/2020
341 meeting:  09/20/2019
Deadline for filing claims:  09/04/2019
Deadline for filing claims (govt.):  12/23/2019
Deadline for objecting to discharge:  10/15/2019

Debtor

Springfield Hospital, Inc.

25 Ridgewood Road
Springfield, VT 05156
WINDSOR-VT
Tax ID / EIN: 03-0179437
dba
Ludlow Health Center (Active Trade Name)

dba
Rockingham Medical Group (Expired 10/27/2012)

dba
Rockingham Area Health Center (Expired 9/16/2011)

dba
The Windham Center for Mental Health Services (Expired 7/7/2011)

dba
Springfield Medical Group (Expired 10/27/2012)

dba
Springfield Sleep Medicine (Active Trade Name)

dba
Squeaky Sneakers (Expired 7/10/2011)

dba
Mointain View Physical Therapy (Active Trade Name)

dba
Surgical Associates (Active Trade Name)

dba
Breast Care Center (Active Trade Name)

dba
Family Medicine Associates (Expired 11/12/2015)

dba
Connecticut Valley Orthopaedics & Sports Medicine (Active Trade Name)

dba
Connecticut Valley Ear, Notes & Throat (Active Trade Name)

dba
Pediatrict Network (Expired 8/7/14)

dba
Healthworks (Active Trade Name)

dba
Springfield Hospitalist Service (Active Trade Name)

dba
Springfield Urology Associates (Active Trade Name)

dba
The Women's Health Center of Springfield (Expired 10/30/2017)

dba
Springfield Specialty Physicians (Active Trade Name)

dba
Bellows Falls Childcare Center (Expired 7/10/2011)

dba
Springfield Internal Medicine (Expired 8/7/2014)

dba
CT Valley FNT (Expired 10/27/2012)

dba
The Skin Cancer Clinic (Expired 10/26/2017)

dba
Connecticut Valley Ear, Nose & Throat (Expired 10/27/2014)

dba
Charlestown Family Medicine (Active Trade Name)

dba
Springfield Area Adult Day Service (Active Trade Name)

dba
The Windham Center for Psychiatric Care (Active Trade Name)

dba
Springfield Urology (Expired 10/26/2017)

dba
Springfield Hospital Foundation (Active Trade Name)


represented by
Andrew Helman

Murray, Plumb & Murray
75 Pearl Street
P.O. Box 9785
Portland, ME 04104
207-523-8290
Fax : 207-773-8023
Email: ahelman@mpmlaw.com

Douglas J Wolinsky

PO Box 1489
Burlington, VT 05402-1489
(802) 864-0880
Fax : (802) 864-0328
Email: dwolinsky@primmer.com

Ian P. Carleton

Sheehey Furlong & Behm P.C.
30 Main St.
PO box 66
Burlington, VT 05402
802-864-9891
Fax : 802-964-6815

Katherine Margaret Krakowka, Esq.

Murray, Plumb & Murray
P.O. Box 9785
Portland, ME 04104
207-523-8215
Fax : 207-773-8023
Email: kkrakowka@mpmlaw.com

Kelly William McDonald

Murray, Plumb & Murray
75 Pearl Street
Portland, ME 04101
207-773-5651
Email: kmcdonald@mpmlaw.com

Sage M. Friedman

Murray, Plumb & Murray
75 Pearl Street
Portland, ME 04101
207-773-5651
Email: sfriedman@mpmlaw.com

Shireen T Hart

Primmer Piper Eggleston & Cramer PC
150 S Champlain St
PO BOX 1489
Burlington, VT 05402-1489
(802) 864-0880
Fax : (802) 864-0328
Email: shart@ppeclaw.com

U.S. Trustee

U S Trustee

Office of the United States Trustee
Leo O'Brien Federal Building
11A Clinton Ave., Room 620
Albany, NY 12207-2190
(518) 434-4553
represented by
Amy Judith Ginsberg

Office of the United States Trustee
11A Clinton Ave
Albany, NY 12207
518-434-4553
Fax : 518-434-4559
Email: amy.j.ginsberg@usdoj.gov

Lisa M. Penpraze

Office of the United States Trustee
Leo O'Brien Federal Building
11A Clinton Ave., Room 620
Albany, NY 12207
518-434-4553
Fax : 518-434-4459
Email: lisa.penpraze@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/17/2020655Status Report Debtor's Weekly Reporting of Financial Performance in Accordance With Final Cash Collateral Order Filed by Sage M. Friedman of Murray, Plumb & Murray on behalf of Springfield Hospital, Inc. Re: 86 Order on Motion to Use Cash Collateral, 599 Order. (Friedman, Sage) (Entered: 12/17/2020)
12/14/2020654PDF with attached Audio File. Court Date & Time [ 12/9/2020 9:33:03 AM ]. File Size [ 55128 KB ]. Run Time [ 01:54:51 ]. (admin). (Entered: 12/15/2020)
12/14/2020653PDF with attached Audio File. Court Date & Time [ 12/8/2020 1:42:15 PM ]. File Size [ 11304 KB ]. Run Time [ 00:23:33 ]. (admin). (Entered: 12/15/2020)
12/13/2020652Certificate of Notice by Bankruptcy Noticing Center Re: 650 Order Confirming Chapter 11 Plan. Notice Date 12/13/2020. (Admin.) (Entered: 12/14/2020)
12/11/2020651Certificate of Notice by Bankruptcy Noticing Center Re: 643 Order on Motion for Miscellaneous Relief. Notice Date 12/11/2020. (Admin.) (Entered: 12/12/2020)
12/11/2020650Order Confirming Chapter 11 Plan (Related Doc(s) 480 Chapter 11 Plan). (al) (Entered: 12/11/2020)
12/10/2020649Certificate of Notice by Bankruptcy Noticing Center Re: 636 Order. Notice Date 12/10/2020. (Admin.) (Entered: 12/11/2020)
12/10/2020648Certificate of Notice by Bankruptcy Noticing Center Re: 635 Order. Notice Date 12/10/2020. (Admin.) (Entered: 12/11/2020)
12/10/2020647Status Report Debtor's Weekly Reporting of Financial Performance in Accordance With Final Cash Collateral Order Filed by Sage M. Friedman of Murray, Plumb & Murray on behalf of Springfield Hospital, Inc. Re: 86 Order on Motion to Use Cash Collateral, 599 Order. (Friedman, Sage) (Entered: 12/10/2020)
12/10/2020Consent Filed by Elizabeth A. Glynn of Ryan Smith & Carbine, Ltd on behalf of Berkshire Bank Re: 646 Amended Chapter 11 Plan. (Glynn, Elizabeth) (Entered: 12/10/2020)