Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Johnson Memorial Medical Center, Inc.

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:15-bk-20056
TYPE / CHAPTER
Voluntary / 11

Filed

1-14-15

Updated

9-13-23

Last Checked

2-16-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 15, 2015
Last Entry Filed
Jan 14, 2015

Docket Entries by Year

Jan 14, 2015 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Fee to be Paid by Internet Credit Card. Atty Disclosure Statement Re: 2016(b), List of Equity Security Holders, Exhibit A, Bankruptcy Petition Preparer Form 19A, Bankruptcy Petition Preparer Form 19B, Credit Counseling and or Exigent Certificate, Form B22 Schedule A-J, Statement of Corporate Ownership, Statement of Financial Affairs, Statement of Intent due by 01/28/2015. Statistical Summary of Schedules Summary of Schedules due by 01/28/2015.Appointment of health care ombudsman due by 02/13/2015 Filed by Johnson Memorial Medical Center, Inc.. (Henzy, Eric) (Entered: 01/14/2015)
Jan 14, 2015 Receipt of Voluntary Petition (Chapter 11)(15-20056) [misc,volp11] (1717.00) filing fee - $1717.00. Receipt number 6467227. (U.S. Treasury) (Entered: 01/14/2015)
Jan 14, 2015 Albert S. Dabrowski added to case. (Leible, Beverly) (Entered: 01/14/2015)
Jan 14, 2015 2 Notice of Appearance and Request for Notice Filed by Michael R. Enright on behalf of HFG Healthco-4 LLC, Healthcare Finance Group, LLC Creditors, . (Enright, Michael) (Entered: 01/14/2015)
Jan 14, 2015 3 First Day Motion for Joint Administration With 15-20057, 15-20060, 15-20061, 15-20062, 15-20063 Filed by Eric A. Henzy on behalf of Johnson Memorial Medical Center, Inc., Debtor. (Attachments: # 1 Proposed Order) (Henzy, Eric) Modified on 1/14/2015 (Leible, Beverly). (Entered: 01/14/2015)
Jan 14, 2015 4 First Day Motion to Pay Pre-Petition Employee Wages, Salaries and Benefits Filed by Eric A. Henzy on behalf of Johnson Memorial Medical Center, Inc., Debtor. (Attachments: # 1 Proposed Order) (Henzy, Eric) Modified on 1/14/2015 (Leible, Beverly). (Entered: 01/14/2015)
Jan 14, 2015 5 First Day Motion for Authorization for Debtors to Maintain Existing Bank Accounts and Business Forms and to Maintain Existing Cash Management System Filed by Eric A. Henzy on behalf of Johnson Memorial Medical Center, Inc., Debtor. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Henzy, Eric) Modified on 1/14/2015 (Leible, Beverly). (Entered: 01/14/2015)
Jan 14, 2015 6 First Day Motion to Pay Outstanding Patient Refunds Filed by Eric A. Henzy on behalf of Johnson Memorial Medical Center, Inc., Debtor. (Attachments: # 1 Proposed Order) (Henzy, Eric) Modified on 1/14/2015 (Leible, Beverly). (Entered: 01/14/2015)
Jan 14, 2015 7 First Day Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Eric A. Henzy on behalf of Johnson Memorial Medical Center, Inc., Debtor. (Attachments: # 1 Proposed Order) (Henzy, Eric) Modified on 1/14/2015 (Leible, Beverly). (Entered: 01/14/2015)
Jan 14, 2015 8 First Day Motion to Expedite Hearing Filed by Eric A. Henzy on behalf of Johnson Memorial Medical Center, Inc., Debtor, Motion to Limit Notice Filed by Eric A. Henzy on behalf of Johnson Memorial Medical Center, Inc., Debtor (RE: 3 Motion for Joint Administration filed by Debtor Johnson Memorial Medical Center, Inc., 4 Motion to Pay filed by Debtor Johnson Memorial Medical Center, Inc., 5 Generic Motion Part One filed by Debtor Johnson Memorial Medical Center, Inc., 6 Motion to Pay filed by Debtor Johnson Memorial Medical Center, Inc., 7 Motion to Extend Deadline to File Schedules filed by Debtor Johnson Memorial Medical Center, Inc.) (Attachments: # 1 Proposed Order) (Henzy, Eric) Modified on 1/14/2015 (Leible, Beverly). (Entered: 01/14/2015)
Show 1 more entries
Jan 14, 2015 10 Order to Pay Taxes - State. (Leible, Beverly) (Entered: 01/14/2015)
Jan 14, 2015 11 First Day Motion to Borrow - Obtain PostPetition Financing, Repay Certain Existing Debt etc From Lenders. Filed by Eric A. Henzy on behalf of Johnson Memorial Medical Center, Inc., Debtor, Motion to Use Cash Collateral Filed by Eric A. Henzy on behalf of Johnson Memorial Medical Center, Inc., Debtor. (Attachments: # 1 Exhibit A DIP Loan Agreement # 2 Exhibit B Participation Agreement # 3 Exhibit C Budget # 4 Proposed Order) (Henzy, Eric) Modified on 1/14/2015 (Leible, Beverly). (Entered: 01/14/2015)
Jan 14, 2015 12 First Day Motion to Expedite Hearing Filed by Eric A. Henzy on behalf of Johnson Memorial Medical Center, Inc., Debtor, Motion to Limit Notice Filed by Eric A. Henzy on behalf of Johnson Memorial Medical Center, Inc., Debtor (RE: 11 Motion to Borrow filed by Debtor Johnson Memorial Medical Center, Inc., Motion to Use Cash Collateral) (Attachments: # 1 Proposed Order) (Henzy, Eric) Modified on 1/14/2015 (Leible, Beverly). (Entered: 01/14/2015)
Jan 14, 2015 13 Motion to Appear Pro Hac Vice. Local Counsel listed as Michael R. Enright Filed by Benjamin Mintz on behalf of HFG Healthco-4 LLC, Healthcare Finance Group, LLC, Creditors. (Leible, Beverly) (Entered: 01/14/2015)
Jan 14, 2015 14 Notice of Appearance and Request for Notice Filed by Craig I. Lifland on behalf of Clifford A. Zucker Creditor, . (Lifland, Craig) (Entered: 01/14/2015)
Jan 14, 2015 15 Meeting of Creditors. 341(a) meeting to be held on 2/13/2015 at 10:00 AM at Office of the UST. Proofs of Claims due by 5/14/2015. (Leible, Beverly) (Entered: 01/14/2015)
Jan 14, 2015 16 Notice of Appearance and Request for Notice Filed by Michael S. Wrona on behalf of Clifford A. Zucker Creditor, . (Wrona, Michael) (Entered: 01/14/2015)
Jan 14, 2015 17 Objection Filed by Abigail Hausberg on behalf of U. S. Trustee U.S. Trustee, (RE: 5 Generic Motion Part One filed by Debtor Johnson Memorial Medical Center, Inc.). (Hausberg, Abigail) (Entered: 01/14/2015)
Jan 14, 2015 18 Objection Filed by Abigail Hausberg on behalf of U. S. Trustee U.S. Trustee, (RE: 7 Motion to Extend Deadline to File Schedules filed by Debtor Johnson Memorial Medical Center, Inc.). (Hausberg, Abigail) (Entered: 01/14/2015)
Jan 14, 2015 19 Order Granting Motion To Appear pro hac vice (RE: 13). (Leible, Beverly) (Entered: 01/14/2015)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:15-bk-20056
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Albert S. Dabrowski
Chapter
11
Filed
Jan 14, 2015
Type
voluntary
Terminated
Feb 26, 2019
Updated
Sep 13, 2023
Last checked
Feb 16, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    360 Healthcare Staffing
    Aaos
    Abc Lockbox
    Ability Network, Inc.
    Accelecare Wound Center, Inc.
    Ace Taxi Service, Inc.
    Action Air Systems, Inc
    Admin., Unemployment Compensation
    Advanced Medical X-Ray
    Aero-Med, Ltd.
    Aesculap, Inc.
    Agawam Medical Supply
    Agawam Medical Supply Corp.
    Alcon Laboratories, Inc.
    Allied Rehabilitation Centers
    There are 314 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Johnson Memorial Medical Center, Inc.
    201 Chestnut Hill Road
    Stafford Springs, CT 06076
    TOLLAND-CT
    Tax ID / EIN: xx-xxx1974
    fdba Johnson Memorial Corporation, Inc.

    Represented By

    Eric A. Henzy
    Reid and Riege, P.C.
    1 Financial Plaza
    Hartford, CT, CT 06103
    860-278-1150
    Fax : 860-240-1002
    Email: ehenzy@reidandriege.com

    U.S. Trustee

    U. S. Trustee
    Office of the U.S. Trustee
    Giaimo Federal Building
    150 Court Street, Room 302
    New Haven, CT 06510
    (203)773-2210

    Represented By

    Abigail Hausberg
    Office of the U.S. Trustee
    Giaimo Federal Building
    150 Court Street
    Room 302
    New Haven, CT 06510
    203-773-2210
    Fax : 203-773-2217
    Email: USTPREGION02.NH.ECF@USDOJ.GOV

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 12, 2023 Vero Health XI, LLC d/b/a Vero Health & Rehab of H 7 3:2023bk30368
    Sep 16, 2022 The Carolina Cajuns, LLC 11V 2:2022bk20640
    Sep 30, 2020 See Life Travel, LLC Chapter 7 Business 7 2:2020bk21188
    Feb 1, 2018 Brickenmore East, LLC 11 2:2018bk20163
    Oct 28, 2017 D & D Heating Air Conditioning Geothermal, LLC 7 2:17-bk-21635
    Dec 21, 2016 Bertelli Realty Group, Inc. 11 3:16-bk-31081
    May 3, 2016 Media Control Co, Inc. dba McErgo 7 2:16-bk-20732
    Jan 14, 2015 Johnson Professional Associates, P.C. 11 2:15-bk-20063
    Jan 14, 2015 The Johnson Evergreen Corporation 11 2:15-bk-20062
    Jan 14, 2015 Johnson Health Care, Inc. 11 2:15-bk-20061
    Jan 14, 2015 Home & Community Health Services, Inc. 11 2:15-bk-20060
    Jan 14, 2015 Johnson Memorial Hospital, Inc. 11 2:15-bk-20057
    Dec 19, 2013 Affordable Windows & Siding, LLC 7 2:13-bk-22543
    Jan 9, 2013 National Restoration of Illinois, Inc 7 3:13-bk-80074
    Jan 9, 2013 Curtis Commercial, Inc 7 3:13-bk-80073