Middle District of North Carolina
Case #: 17-10775
You are viewing the entire docket posted prior to 7/31/2021, a total of 1,412 entries. To view docket entries posted after 7/30/2021, you may access the Court's website. A PACER password and login are required to access documents on the Court's website.
Processing court docket...
Date | Docket No.No. | Docket Text |
---|---|---|
7/30/2021 | 1412 | Notice of Appointment of Successor Trustee Brian Bonaviri. Scott B. Davis removed from the case. Filed by Attorney Nelson Mullins Riley & Scarborough LLP, Trustee. (Gardner, Terri) (Entered: 07/30/2021) Email |
7/12/2021 | 1411 | Chapter 11 Quarterly Fees Statement for Period: April 1 - June 30, 2021. Fee Amount to be paid $864.00; Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 07/12/2021) Email |
7/6/2021 | 1410 | Status Report Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 07/06/2021) Email |
7/2/2021 | 1409 | Chapter 11 Quarterly Fees Statement for Period: April 1 - June 30, 2021. Fee Amount to be paid $864.00; Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 07/02/2021) Email |
4/20/2021 | 1408 | Amended Document Filed by Debtor Morehead Memorial Hospital (RE: related document(s)1407 Chapter 11 Quarterly Fees Statement). (Waldrep, Thomas) (Entered: 04/20/2021) Email |
4/15/2021 | 1407 | Chapter 11 Quarterly Fees Statement for Period: January 1 - March 31, 2021. Fee Amount to be paid $35,119.00; Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 04/15/2021) Email |
4/15/2021 | 1406 | Eleventh Post-Confirmation Status Report Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 04/15/2021) Email |
3/19/2021 | 1405 | Notice of Change of Creditor(s)' Address filed by ASM Capital X LLC Filed by Creditor ASM Capital X LLC. (Wolfe, Doug) (Entered: 03/19/2021) Email |
3/19/2021 | 1404 | Notice of Change of Creditor(s)' Address filed by ASM Capital X LLC Filed by Creditor ASM Capital X LLC. (Wolfe, Doug) (Entered: 03/19/2021) Email |
1/12/2021 | 1403 | Chapter 11 Quarterly Fees Statement for Period: October 1 - December 31, 2020. Fee Amount to be paid $650.00; Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 01/12/2021) Email |
1/12/2021 | 1402 | Tenth Post-Confirmation Status Report Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 01/12/2021) Email |
12/1/2020 | 1401 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1400 Notice (Generic)). (Gardner, Terri) (Entered: 12/01/2020) Email |
12/1/2020 | 1400 | Notice of Intent to Treat Claim of Joan Joyce Carl as Satisfied . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 12/01/2020) Email |
10/16/2020 | 1399 | Amended Document Amended Quarterly Fees Statement Filed by Debtor Morehead Memorial Hospital (RE: related document(s)1397 Chapter 11 Quarterly Fees Statement). (Lyday, Jennifer) (Entered: 10/16/2020) Email |
10/13/2020 | 1398 | Nineth Status Report Filed by Debtor Morehead Memorial Hospital. (Lyday, Jennifer) (Entered: 10/13/2020) Email |
10/13/2020 | 1397 | Chapter 11 Quarterly Fees Statement for Period: July 1 - Sept 30, 2020. Fee Amount to be paid $975.00; Filed by Debtor Morehead Memorial Hospital. (Lyday, Jennifer) (Entered: 10/13/2020) Email |
7/14/2020 | 1396 | Eighth Post-Confirmation Status Report Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 07/14/2020) Email |
7/14/2020 | 1395 | Withdrawal of Document Chapter 11 Quarterly Fees Statement For Period April 1, 2020 - June 30, 2020 Filed by Debtor Morehead Memorial Hospital (RE: related document(s)1393 Chapter 11 Quarterly Fees Statement). (Waldrep, Thomas) (Entered: 07/14/2020) Email |
7/14/2020 | 1394 | Chapter 11 Quarterly Fees Statement for Period: April 1 - June 30, 2020. Fee Amount to be paid $1,625.00; Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 07/14/2020) Email |
7/14/2020 | 1393 | Chapter 11 Quarterly Fees Statement for Period: April 1 - June 30, 2020. Fee Amount to be paid $$1,625.00; Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 07/14/2020) Email |
5/29/2020 | 1392 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1391 Order on Objection to Claim) Notice Date 05/29/2020. (Admin.) (Entered: 05/30/2020) Email |
5/27/2020 | 1391 | Order Sustaining Second Omnibus Objection to Administrative Claims Filed by Employees for Paid Annual Leave. (Related Doc # 1384) (Shoffner, T.) (Entered: 05/27/2020) Email |
4/20/2020 | 1390 | Chapter 11 Quarterly Fees Statement for Period: January 1 - March 31, 2020. ; Fee Amount $4,875.00 Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 04/20/2020) Email |
4/20/2020 | 1389 | Seventh Post-Confirmation Status Report Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 04/20/2020) Email |
4/19/2020 | 1388 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1387 Order on Motion for Settlement Agreement) Notice Date 04/19/2020. (Admin.) (Entered: 04/20/2020) Email |
4/17/2020 | 1387 | Order Granting Motion to Approve Settlement Agreement with Novant Health, Inc. Filed by Trustee Scott B. Davis(Related Doc # 1380) (Shoffner, T.) (Entered: 04/17/2020) Email |
4/13/2020 | 1386 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1384 Omnibus Objection to Claim number 323, 239, and 278 of Christy B. Osborne, Wendy Smith Shelton, and Sandra D. Weeks in the amount of $819.76, $2,740.77, and $4,738.55 and Notice of Objection to Claim , 1385 Notice (Generic)). (Gardner, Terri) (Entered: 04/13/2020) Email |
4/13/2020 | 1385 | Notice of Opportunity for Hearing - Second Omnibus Objection to Administrative Claims filed by Employees for Paid Annual Leave . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 04/13/2020) Email |
4/13/2020 | 1384 | Omnibus Objection to Claim number 323, 239, and 278 of Christy B. Osborne, Wendy Smith Shelton, and Sandra D. Weeks in the amount of $819.76, $2,740.77, and $4,738.55 and Notice of Objection to Claim Filed by Trustee Scott B. Davis. Responses due by 5/13/2020. (Gardner, Terri) (Entered: 04/13/2020) Email |
3/25/2020 | 1383 | Order Granting Motion for Sixth Stipulation Extending Deadline to File Objections to Claims of Novant and Tolling All Statutes of Limitation Applicable to Trustee's Causes of Action against Novant Filed by Trustee Scott B. Davis (Related Doc # 1378) (Shoffner, T.) (Entered: 03/25/2020) Email |
3/25/2020 | 1382 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1380 Motion to Approve Settlement Agreement. with Novant Health, Inc., 1381 Notice (Generic)). (Gardner, Terri) (Entered: 03/25/2020) Email |
3/25/2020 | 1381 | Notice of Opportunity for Hearing on Motion to Approve Settlement Agreement with Novant Health, Inc. . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 03/25/2020) Email |
3/25/2020 | 1380 | Motion to Approve Settlement Agreement. with Novant Health, Inc. Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 03/25/2020) Email |
3/23/2020 | 1379 | Certificate of Service - Joint Ex Parte Motion for Order Approving Sixth Stipulation Extending Deadline to File Objections to Claims of Novant and Tolling All Statutes of Limitation Applicable to Trustee's Causes of Action against Novant Filed by Trustee Scott B. Davis (RE: related document(s)1378 Ex Parte Motion for Order Approving Sixth Stipulation Extending Deadline to File Objections to Claims of Novant and Tolling All Statutes of Limitation Applicable to Trustee's Causes of Action against Novant). (Gardner, Terri) (Entered: 03/23/2020) Email |
3/23/2020 | 1378 | Ex Parte Motion for Order Approving Sixth Stipulation Extending Deadline to File Objections to Claims of Novant and Tolling All Statutes of Limitation Applicable to Trustee's Causes of Action against Novant Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 03/23/2020) Email |
2/8/2020 | 1377 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1376 Order on Generic Motion) Notice Date 02/08/2020. (Admin.) (Entered: 02/09/2020) Email |
2/6/2020 | 1376 | Order Approving Motion for Fifth Stipulation Extending Deadline to File Objections to Claims of Novant and Tolling All Statutes of Limitation Applicable to Trustee's Causes of Action against Novant (Related Doc # 1371) (Shoffner, T.) (Entered: 02/06/2020) Email |
2/5/2020 | 1375 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1373 Order on Objection to Claim) Notice Date 02/05/2020. (Admin.) (Entered: 02/06/2020) Email |
2/4/2020 | 1374 | Withdrawal of Claim(s): 167 Filed by Creditor AIG Property Casualty, Inc.. (Gardner, Terri) (Entered: 02/04/2020) Email |
2/3/2020 | 1373 | Order Sustaining Objection To Claim number 150 of Treasurer of Virginia. (Related Doc # 1359) (Shoffner, T.) (Entered: 02/03/2020) Email |
2/3/2020 | 1372 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1371 Ex Parte Motion for Order Approving Fifth Stipulation Extending Deadline to File Objections to Claims of Novant and Tolling All Statutes of Limitation Applicable to Trustee's Causes of Action against Novant). (Gardner, Terri) (Entered: 02/03/2020) Email |
2/3/2020 | 1371 | Ex Parte Motion for Order Approving Fifth Stipulation Extending Deadline to File Objections to Claims of Novant and Tolling All Statutes of Limitation Applicable to Trustee's Causes of Action against Novant Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 02/03/2020) Email |
1/24/2020 | 1370 | Chapter 11 Quarterly Fees Statement for Period: October 1 - December 31, 2019. Fee Amount to be paid $1625.00; Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 01/24/2020) Email |
1/21/2020 | 1369 | Sixth Post-Confirmation Status Report Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 01/21/2020) Email |
1/18/2020 | 1368 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1362 Order on Objection to Claim) Notice Date 01/18/2020. (Admin.) (Entered: 01/19/2020) Email |
12/26/2019 | 1367 | Withdrawal of Claim(s): 89 Filed by Creditor Follett LLC. (Davis, S.) (Entered: 12/27/2019) Email |
12/22/2019 | 1366 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1364 Order on Objection to Claim) Notice Date 12/22/2019. (Admin.) (Entered: 12/23/2019) Email |
12/22/2019 | 1365 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1363 Order on Objection to Claim) Notice Date 12/22/2019. (Admin.) (Entered: 12/23/2019) Email |
12/20/2019 | 1364 | Order Sustaining Objection To Claim 53 filed by GE Healthcare IITS USA Corp. Claim 53 is reduced by $5,504.96 and GE Healthcare IITS USA Corp. is allowed areduced general unsecured claim in the amount of $14,087.15. (Related Doc # 1340) (Shoffner, T.) (Entered: 12/20/2019) Email |
12/20/2019 | 1363 | Order Sustaining Objection To Claim No. 146 of Healthcare Receivables Group, Inc. Claim 146 is reduced by $17,937.22 and Healthcare Receivables Group, Inc is allowed a reduced general unsecured claim in the amount of $36,986.00 (Related Doc # 1333) (Shoffner, T.) (Entered: 12/20/2019) Email |
12/20/2019 | 1362 | Order Sustaining Objection to Claim number 9 of Travelers Casualty & Surety Company of America (Related Doc # 1320) (Shoffner, T.) (Entered: 12/20/2019) Email |
12/16/2019 | 1361 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1359 Objection to Claim number 150 of Treasurer of Virginia in the amount of Unknown and Notice of Objection to Claim , 1360 Notice (Generic)). (Gardner, Terri) (Entered: 12/16/2019) Email |
12/16/2019 | 1360 | Notice of Opportunity for Hearing - Objection to Claim 150 filed by Treasurer of Virginia . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 12/16/2019) Email |
12/16/2019 | 1359 | Objection to Claim number 150 of Treasurer of Virginia in the amount of Unknown and Notice of Objection to Claim Filed by Trustee Scott B. Davis. Responses due by 1/15/2020. (Gardner, Terri) (Entered: 12/16/2019) Email |
12/15/2019 | 1358 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1357 Order on Generic Motion) Notice Date 12/15/2019. (Admin.) (Entered: 12/16/2019) Email |
12/13/2019 | 1357 | Order Granting Ex Parte Motion for Order Approving Stipulation Preserving Applicable Privileges and Confidentiality Filed by Trustee Scott B. Davis.(Related Doc # 1354) (Shoffner, T.) (Entered: 12/13/2019) Email |
12/11/2019 | 1356 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1353 Order on Generic Motion) Notice Date 12/11/2019. (Admin.) (Entered: 12/12/2019) Email |
12/11/2019 | 1355 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1354 Ex Parte Motion for Order Approving Stipulation Preserving Applicable Privileges and Confidentiality). (Gardner, Terri) (Entered: 12/11/2019) Email |
12/11/2019 | 1354 | Ex Parte Motion for Order Approving Stipulation Preserving Applicable Privileges and Confidentiality Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 12/11/2019) Email |
12/9/2019 | 1353 | Order Granting Fourth Stipulation Extending Deadline to File Objections to CLaims of Novant and Tolling all Statutes of Limitations Applicable to Trustee's Causes of Action Against Novant. (Related Doc # 1346) (Shoffner, T.) (Entered: 12/09/2019) Email |
12/3/2019 | 1352 | PDF with attached Audio File. Court Date & Time [ 12/3/2019 9:33:00 AM ]. File Size [ 2943 KB ]. Run Time [ 00:08:10 ]. (*1346* Ex Parte Motion for Approval of Fourth Stip). (admin). (Entered: 12/03/2019) Email |
11/27/2019 | 1351 | Copy of Letter sent to Scott R. Davis from T.G. Hall, Jr. (Eubanks, A) (Entered: 12/02/2019) Email |
11/27/2019 | 1350 | Telephonic Hearing Set (RE: related document 1346 Ex Parte Motion for Approval of Fourth Stipulation Filed by Trustee Scott B. Davis.) Hearing scheduled 12/3/2019 at 09:30 AM. (Shoffner, T.) (Entered: 11/27/2019) Email |
11/25/2019 | 1349 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1348 Withdrawal of Document). (Gardner, Terri) (Entered: 11/25/2019) Email |
11/25/2019 | 1348 | Withdrawal of Document Filed by Trustee Scott B. Davis (RE: related document(s)1343 Omnibus Objection to Claim number 111; 89; & 133 of Arthur J. Gallagher Risk Management Services, Inc.; Follett LLC; and Thomas E. Hall, Jr., Inc. in the amount of $52,992.03; $816.48; & $3,200.00 and Notice of Objection to Claim Email |
11/25/2019 | 1347 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1346 Ex Parte Motion for Approval of Fourth Stipulation). (Gardner, Terri) (Entered: 11/25/2019) Email |
11/25/2019 | 1346 | Ex Parte Motion for Approval of Fourth Stipulation Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 11/25/2019) Email |
11/8/2019 | 1345 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1343 Omnibus Objection to Claim number 111; 89; & 133 of Arthur J. Gallagher Risk Management Services, Inc.; Follett LLC; and Thomas E. Hall, Jr., Inc. in the amount of $52,992.03; $816.48; & $3,200.00 and Notice of Objection to Claim 1344 Notice (Generic)). (Gardner, Terri) (Entered: 11/08/2019) Email |
11/8/2019 | 1344 | Notice of Opportunity for Hearing - Omnibus Objection to Claims filed by Arthur J. Gallagher Risk Management Services, Inc., Follett LLC, and Thomas E. Hall, Jr., Inc. . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 11/08/2019) Email |
11/8/2019 | 1343 | Omnibus Objection to Claim number 111; 89; & 133 of Arthur J. Gallagher Risk Management Services, Inc.; Follett LLC; and Thomas E. Hall, Jr., Inc. in the amount of $52,992.03; $816.48; & $3,200.00 and Notice of Objection to Claim Filed by Trustee Scott B. Davis. Responses due by 12/9/2019. (Gardner, Terri) (Entered: 11/08/2019) Email |
11/8/2019 | 1342 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1340 Amended Objection to Claim number 53 of GE Healthcare IITS USA Corp. in the amount of $19,592.11 and Notice of Objection to Claim , 1341 Notice (Generic)). (Gardner, Terri) (Entered: 11/08/2019) Email |
11/8/2019 | 1341 | Amended Notice of Opportunity for Hearing - Amended Objection to Claim 53 filed by GE Healthcare IITS USA Corp. . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 11/08/2019) Email |
11/8/2019 | 1340 | Amended Objection to Claim number 53 of GE Healthcare IITS USA Corp. in the amount of $19,592.11 and Notice of Objection to Claim Filed by Trustee Scott B. Davis. Responses due by 12/9/2019. (Gardner, Terri) (Entered: 11/08/2019) Email |
11/3/2019 | 1339 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1337 Order on Objection to Claim) Notice Date 11/03/2019. (Admin.) (Entered: 11/03/2019) Email |
11/3/2019 | 1338 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1336 Order on Motion for Settlement Agreement) Notice Date 11/03/2019. (Admin.) (Entered: 11/03/2019) Email |
11/1/2019 | 1337 | Order Sustaining Omnibus Objection To Late Filed General Unsecured Claims and are disallowed in their entirety. (Related Doc # 1300) (Shoffner, T.) (Entered: 11/01/2019) Email |
11/1/2019 | 1336 | Order Granting Motion for Settlement Agreement with City of Eden. Filed by Trustee Scott B. Davis. (Related Doc # 1323) (Shoffner, T.) (Entered: 11/01/2019) Email |
10/28/2019 | 1335 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1333 Objection to Claim number 146 of Healthcare Receivables Group, Inc. in the amount of $54,923.22 and Notice of Objection to Claim , 1334 Notice (Generic)). (Gardner, Terri) (Entered: 10/28/2019) Email |
10/28/2019 | 1334 | Notice of Opportunity for Hearing - Objection to Claim 146 filed by Healthcare Receivables Group, Inc. . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 10/28/2019) Email |
10/28/2019 | 1333 | Objection to Claim number 146 of Healthcare Receivables Group, Inc. in the amount of $54,923.22 and Notice of Objection to Claim Filed by Trustee Scott B. Davis. Responses due by 11/29/2019. (Gardner, Terri) (Entered: 10/28/2019) Email |
10/28/2019 | 1332 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1330 Objection to Claim number 53 of GE Healthcare IITS USA Corp. in the amount of $19,592.11 and Notice of Objection to Claim , 1331 Notice (Generic)). (Gardner, Terri) (Entered: 10/28/2019) Email |
10/28/2019 | 1331 | Notice of Opportunity for Hearing - Objection to Claim 53 filed by GE Healthcare IITS USA Corp. . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 10/28/2019) Email |
10/28/2019 | 1330 | Objection to Claim number 53 of GE Healthcare IITS USA Corp. in the amount of $19,592.11 and Notice of Objection to Claim Filed by Trustee Scott B. Davis. Responses due by 11/29/2019. (Gardner, Terri) (Entered: 10/28/2019) Email |
10/23/2019 | 1329 | Chapter 11 Quarterly Fees Statement for Period: July 1 - Sept 30, 2019. Fee Amount to be paid $$4,875.00; Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 10/23/2019) Email |
10/23/2019 | 1328 | Fifth Post-Confirmation Status Report Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 10/23/2019) Email |
10/23/2019 | 1327 | Withdrawal of Claim(s): 207 Filed by Creditor The Medical Protective Company. (Eubanks, A) (Entered: 10/23/2019) Email |
10/21/2019 | 1326 | Order Approving Settlement Agreement with Microsoft Corporation and Microsoft Leasing, GP (Related Doc # 6, in Adversary Proceeding 2:2019-ap-2021-bak) (Shoffner, T.) (Entered: 10/21/2019) Email |
10/15/2019 | 1325 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1323 Motion to Approve Settlement Agreement. with City of Eden, 1324 Notice (Generic)). (Gardner, Terri) (Entered: 10/15/2019) Email |
10/15/2019 | 1324 | Notice of Opportunity for Hearing - Motion to Approve Settlement Agreement with City of Eden . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 10/15/2019) Email |
10/15/2019 | 1323 | Motion to Approve Settlement Agreement. with City of Eden Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 10/15/2019) Email |
10/14/2019 | 1322 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1320 Objection to Claim number 9 of Travelers Casualty & Surety Company of America in the amount of 100,000.00 and Notice of Objection to Claim , 1321 Notice (Generic)). (Gardner, Terri) (Entered: 10/14/2019) Email |
10/14/2019 | 1321 | Notice of Opportunity for Hearing - Objection to Claim filed by Travelers Casualty & Surety Company of America . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 10/14/2019) Email |
10/14/2019 | 1320 | Objection to Claim number 9 of Travelers Casualty & Surety Company of America in the amount of 100,000.00 and Notice of Objection to Claim Filed by Trustee Scott B. Davis. Responses due by 11/13/2019. (Gardner, Terri) (Entered: 10/14/2019) Email |
10/13/2019 | 1319 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1318 Order on Objection to Claim) Notice Date 10/13/2019. (Admin.) (Entered: 10/14/2019) Email |
10/11/2019 | 1318 | Order Sustaining Objection To Claim of Stryker Instrument Sale; Stryker Spine; Stryker Medical; and Stryker Endoscopy (Related Doc # 1267) (Whitesell, S.) (Entered: 10/11/2019) Email |
10/10/2019 | 1317 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1315 Order on Generic Motion) Notice Date 10/10/2019. (Admin.) (Entered: 10/11/2019) Email |
10/9/2019 | 1316 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1314 Order on Motion for Settlement Agreement) Notice Date 10/09/2019. (Admin.) (Entered: 10/10/2019) Email |
10/8/2019 | 1315 | Order Granting EX Parte Motion for Order Approving Third Stipulation Extending Deadline to File Objections to Claims of Novant and Tolling All Statutes of Limitations Applicable to Trustee's Causes of Action Against Novant Filed by Trustee Scott B. Davis(Related Doc # 1311) (Whitesell, S.) (Entered: 10/08/2019) Email |
10/7/2019 | 1314 | Order Granting Motion for Settlement Agreement with Pension Benefit Guaranty Corporation Filed by Trustee Scott B. Davis. (Gardner, Terri)(Related Doc # 1287) (Whitesell, S.) (Entered: 10/07/2019) Email |
10/5/2019 | 1313 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1310 Order on Objection to Claim) Notice Date 10/05/2019. (Admin.) (Entered: 10/06/2019) Email |
10/4/2019 | 1312 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1311 Ex Parte Motion for Order Approving Third Stipulation Extending Deadline to File Objections to Claims of Novant and Tolling All Statutes of Limitations Applicable to Trustee's Causes of Action Against Novant). (Gardner, Terri) (Entered: 10/04/2019) Email |
10/4/2019 | 1311 | Ex Parte Motion for Order Approving Third Stipulation Extending Deadline to File Objections to Claims of Novant and Tolling All Statutes of Limitations Applicable to Trustee's Causes of Action Against Novant Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 10/04/2019) Email |
10/3/2019 | 1310 | Order Granting Omnibus Objection to Priority Clams Filed by Employees for Paid Annual Leave. Filed by Trustee Scott B. Davis(Related Doc # 1245) (Shoffner, T.) (Entered: 10/03/2019) Email |
9/27/2019 | 1309 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1299 Order on Motion for Settlement Agreement) Notice Date 09/27/2019. (Admin.) (Entered: 09/28/2019) Email |
9/27/2019 | 1308 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1298 Order on Motion for Settlement Agreement) Notice Date 09/27/2019. (Admin.) (Entered: 09/28/2019) Email |
9/26/2019 | 1307 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1295 Order on Objection to Claim) Notice Date 09/26/2019. (Admin.) (Entered: 09/27/2019) Email |
9/26/2019 | 1306 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1294 Order on Objection to Claim) Notice Date 09/26/2019. (Admin.) (Entered: 09/27/2019) Email |
9/25/2019 | 1305 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1293 Order on Objection to Claim) Notice Date 09/25/2019. (Admin.) (Entered: 09/26/2019) Email |
9/25/2019 | 1304 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1292 Order on Objection to Claim) Notice Date 09/25/2019. (Admin.) (Entered: 09/26/2019) Email |
9/25/2019 | 1303 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1291 Order on Objection to Claim) Notice Date 09/25/2019. (Admin.) (Entered: 09/26/2019) Email |
9/25/2019 | 1302 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1300 Omnibus Objection to Claim number 188; 190; 191; 193; 205; 207; 208; 254; 353; and 360 of Mmodal Services, Ltd.; Richard Arrowsmith, Liquidating Trustee of HDL; Card Quest Inc.; Bobbie Martin; American Mobile Nurses Healthcare; The Medical Protective C, 1301 Notice (Generic)). (Gardner, Terri) (Entered: 09/25/2019) Email |
9/25/2019 | 1301 | Notice of Opportunity for Hearing - Omnibus Objection to Late Filed General Unsecured Claims . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 09/25/2019) Email |
9/25/2019 | 1300 | Omnibus Objection to Claim number 188; 190; 191; 193; 205; 207; 208; 254; 353; and 360 of Mmodal Services, Ltd.; Richard Arrowsmith, Liquidating Trustee of HDL; Card Quest Inc.; Bobbie Martin; American Mobile Nurses Healthcare; The Medical Protective Company; Ashley Coble; Shylo M. Harris; Rhonda Cheryl Edwards; and Nekeisha Walton in the amount of $41,207.00; $4,640.00; $580.00; $446.59; $19,825.00; Unknown; $125.00; Unknown; Unknown; and Unknown and Notice of Objection to Claim Filed by Trustee Scott B. Davis. Responses due by 10/25/2019. (Gardner, Terri) (Entered: 09/25/2019) Email |
9/25/2019 | 1299 | Order Granting Motion to Approve Settlement Agreement with American Red Cross. Filed by Trustee Scott B. Davis. (Related Doc # 1223) (Shoffner, T.) (Entered: 09/25/2019) Email |
9/25/2019 | 1298 | Order Granting Motion to Approve Settlement Agreement with Piedmont Stone Center, PLLC (Related Doc # 1213) (Shoffner, T.) (Entered: 09/25/2019) Email |
9/24/2019 | 1297 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1296 Withdrawal of Document). (Gardner, Terri) (Entered: 09/24/2019) Email |
9/24/2019 | 1296 | Withdrawal of Document Filed by Trustee Scott B. Davis (RE: related document(s)1087 Objection to Claim Number 48 of American Red Cross in the amount of $12,778.00 ). (Gardner, Terri) (Entered: 09/24/2019) Email |
9/24/2019 | 1295 | Order Sustaining Objection to Claim number 56 of A Safe Hands Transportation, LLC (Related Doc # 1251) (Shoffner, T.) (Entered: 09/24/2019) Email |
9/24/2019 | 1294 | Order Sustaining Objection to Claim number 184 of Adler Instrument Company, LLC (Related Doc # 1248) (Shoffner, T.) (Entered: 09/24/2019) Email |
9/23/2019 | 1293 | Order Sustaining Objection to Claim number 78 of Duke Energy (Related Doc # 1240) (Shoffner, T.) (Entered: 09/23/2019) Email |
9/23/2019 | 1292 | Order Sustaining Objection to Claim number 62 of Zimmer US Inc (Related Doc # 1234) (Shoffner, T.) (Entered: 09/23/2019) Email |
9/23/2019 | 1291 | Order Sustaining Objection To Claim Number 13 of CDW, LLC (Related Doc # 1237) (Shoffner, T.) (Entered: 09/23/2019) Email |
9/19/2019 | 1290 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1280 Order on Objection to Claim) Notice Date 09/19/2019. (Admin.) (Entered: 09/20/2019) Email |
9/19/2019 | 1289 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1287 Motion to Approve Settlement Agreement. with Pension Benefit Guaranty Corporation, 1288 Notice (Generic)). (Gardner, Terri) (Entered: 09/19/2019) Email |
9/19/2019 | 1288 | Notice of Opportunity for Hearing - Motion to Approve Settlement Agreement with Pension Benefit Guaranty Corporation . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 09/19/2019) Email |
9/19/2019 | 1287 | Motion to Approve Settlement Agreement. with Pension Benefit Guaranty Corporation Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 09/19/2019) Email |
9/19/2019 | 1286 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1283 Motion to Approve Settlement Agreement. 2:19-ap-2021, 1285 Notice (Generic)). (Gardner, Terri) (Entered: 09/19/2019) Email |
9/19/2019 | 1285 | Notice of Opportunity for Hearing - Motion to Approve Settlement Agreement with Microsoft Corporation and Microsoft Licensing, GP . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 09/19/2019) Email |
9/18/2019 | 1284 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1273 Consent Order) Notice Date 09/18/2019. (Admin.) (Entered: 09/19/2019) Email |
9/18/2019 | 1283 | Motion to Approve Settlement Agreement. 2:19-ap-2021 Filed by Scott Davis, Liquidating Trustee for Morehead Memorial Hospital (Gardner, Terri) (Entered: 09/18/2019) Email |
9/18/2019 | 1282 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1281 Withdrawal of Motion). (Gardner, Terri) (Entered: 09/18/2019) Email |
9/18/2019 | 1281 | Withdrawal of Motion Filed by Trustee Scott B. Davis (RE: related document(s)1277 Motion to Approve Settlement Agreement. with Microsoft Corporation and Microsoft Licensing, GP). (Gardner, Terri) (Entered: 09/18/2019) Email |
9/17/2019 | 1280 | Order Granting Objection to Administrative Expense Claim Number 226 of Landauer, Inc. Filed by Trustee Scott B. Davis. (Related Doc # 1102) (Shoffner, T.) (Entered: 09/17/2019) Email |
9/16/2019 | 1279 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1277 Motion to Approve Settlement Agreement. with Microsoft Corporation and Microsoft Licensing, GP, 1278 Notice (Generic)). (Gardner, Terri) (Entered: 09/16/2019) Email |
9/16/2019 | 1278 | Notice of Opportunity for Hearing - Motion to Approve Settlement Agreement with Microsoft Corporation and Microsoft Licensing, GP . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 09/16/2019) Email |
9/16/2019 | 1277 | Motion to Approve Settlement Agreement. with Microsoft Corporation and Microsoft Licensing, GP Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 09/16/2019) Email |
9/11/2019 | 1276 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1274 Order on Generic Motion) Notice Date 09/11/2019. (Admin.) (Entered: 09/12/2019) Email |
9/11/2019 | 1275 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1273 Consent Order) Notice Date 09/11/2019. (Admin.) (Entered: 09/12/2019) Email |
9/9/2019 | 1274 | Order Granting Motion for Second Order Approving Second Stipulation Extending Deadline to File Objections to Claims of Novant and Tolling All Statutes of Limitations Applicable to Trustee's Causes of Action Against Novant Filed by Trustee Scott B. Davis. (Related Doc # 1270) (Whitesell, S.) (Entered: 09/09/2019) Email |
9/9/2019 | 1273 | Consent Order (RE: related document(s)1206 Objection to Claim to Unsecured Claims of Parties to Assumed and Assigned Contracts Filed by Trustee Scott B. Davis). (Whitesell, S.) (Entered: 09/09/2019) Email |
9/5/2019 | 1272 | Supplemental Document Filed by Trustee Scott B. Davis (RE: related document(s)1270 Ex Parte Motion for Order Approving Second Stipulation Extending Deadline to File Objections to Claims of Novant and Tolling All Statutes of Limitations Applicable to Trustee's Causes of Action Against Novant). (Gardner, Terri) (Entered: 09/05/2019) Email |
9/5/2019 | 1271 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1270 Ex Parte Motion for Order Approving Second Stipulation Extending Deadline to File Objections to Claims of Novant and Tolling All Statutes of Limitations Applicable to Trustee's Causes of Action Against Novant). (Gardner, Terri) (Entered: 09/05/2019) Email |
9/5/2019 | 1270 | Ex Parte Motion for Order Approving Second Stipulation Extending Deadline to File Objections to Claims of Novant and Tolling All Statutes of Limitations Applicable to Trustee's Causes of Action Against Novant Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 09/05/2019) Email |
9/5/2019 | 1269 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1267 Objection to Claim number of Stryker Instrument Sale; Stryker Spine; Stryker Medical; and Stryker Endoscopy in the amount of $26,318.31; $18,752.20; $9,382.04; & $5,096.41 and Notice of Objection to Claim , 1268 Notice (Generic)). (Gardner, Terri) (Entered: 09/05/2019) Email |
9/5/2019 | 1268 | Notice of Opportunity for Hearing - Objection to Scheduled Claims of Various Stryker Entities . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 09/05/2019) Email |
9/5/2019 | 1267 | Objection to Claim number of Stryker Instrument Sale; Stryker Spine; Stryker Medical; and Stryker Endoscopy in the amount of $26,318.31; $18,752.20; $9,382.04; & $5,096.41 and Notice of Objection to Claim Filed by Trustee Scott B. Davis. Responses due by 10/7/2019. (Gardner, Terri) (Entered: 09/05/2019) Email |
8/29/2019 | 1266 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1265 Order on Motion for Settlement Agreement) Notice Date 08/29/2019. (Admin.) (Entered: 08/30/2019) Email |
8/27/2019 | 1265 | Order Granting Motion to Approve Settlement Agreement with Legacy Healthcare Services. Filed by Trustee Scott B. Davis. (Related Doc # 1226) (Shoffner, T.) (Entered: 08/27/2019) Email |
8/16/2019 | 1264 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1263 Withdrawal of Document). (Gardner, Terri) (Entered: 08/16/2019) Email |
8/16/2019 | 1263 | Withdrawal of Document - Withdrawal of Objection to Claims of Cardinal Health Entities in Omnibus Objection to Unsecured Claims of Parties to Assumed and Assigned Contracts Filed by Trustee Scott B. Davis (RE: related document(s)1206 Omnibus Objection to Claim number of in the amount of and Notice of Objection to Claim - to Unsecured Claims of Parties to Assumed and Assigned Contracts). (Gardner, Terri) (Entered: 08/16/2019) Email |
8/1/2019 | 1262 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1261 Notice (Generic)). (Gardner, Terri) (Entered: 08/01/2019) Email |
8/1/2019 | 1261 | Amended Notice of Opportunity for Hearing - Objection to Administrative Expense Claim of Landauer, Inc. . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 08/01/2019) Email |
7/31/2019 | 1260 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1258 Consent Order) Notice Date 07/31/2019. (Admin.) (Entered: 08/01/2019) Email |
7/30/2019 | 1259 | Notice of Change of Creditor(s)' Address filed by Filed by Stryker Endoscopy . (Randolph, T.) (Entered: 07/30/2019) Email |
7/29/2019 | 1258 | Consent Order Regarding Unsecured Claims Filed by Outsource Group, Inc.. (Shoffner, T.) (Entered: 07/29/2019) Email |
7/28/2019 | 1257 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1256 Order (Generic)) Notice Date 07/28/2019. (Admin.) (Entered: 07/29/2019) Email |
7/26/2019 | 1256 | Order Granting Omnibus Objection to Unsecured Claims of Parties to Assumed and Assigned Contracts. (RE: related document 1206 Omnibus Objection to Claim number of in the amount of and Notice of Objection to Claim - to Unsecured Claims of Parties to Assumed and Assigned Contracts Filed by Trustee Scott B. Davis). (Shoffner, T.) (Entered: 07/26/2019) Email |
7/22/2019 | 1255 | Chapter 11 Quarterly Fees Statement for Period: April 1 - June 30, 2019. Fee Amount to be paid $4,875.00; Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 07/22/2019) Email |
7/18/2019 | 1254 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1243 Order on Objection to Claim) Notice Date 07/18/2019. (Admin.) (Entered: 07/19/2019) Email |
7/17/2019 | 1253 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1251 Objection to Claim number 56 of A Safe Hands Transportation, LLC in the amount of $3,490.00 and Notice of Objection to Claim , 1252 Notice (Generic)). (Gardner, Terri) (Entered: 07/17/2019) Email |
7/17/2019 | 1252 | Notice of Opportunity for Hearing - Objection to Priority Claim of A Safe Hands Transportation, LLC . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 07/17/2019) Email |
7/17/2019 | 1251 | Objection to Claim number 56 of A Safe Hands Transportation, LLC in the amount of $3,490.00 and Notice of Objection to Claim Filed by Trustee Scott B. Davis. Responses due by 8/16/2019. (Gardner, Terri) (Entered: 07/17/2019) Email |
7/17/2019 | 1250 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1248 Objection to Claim number 184 of Adler Instrument Company, LLC in the amount of $854.00 and Notice of Objection to Claim , 1249 Notice (Generic)). (Gardner, Terri) (Entered: 07/17/2019) Email |
7/17/2019 | 1249 | Notice of Opportunity for Hearing - Objection to Priority Claim of Adler Instrument Company, LLC . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 07/17/2019) Email |
7/17/2019 | 1248 | Objection to Claim number 184 of Adler Instrument Company, LLC in the amount of $854.00 and Notice of Objection to Claim Filed by Trustee Scott B. Davis. Responses due by 8/16/2019. (Gardner, Terri) (Entered: 07/17/2019) Email |
7/17/2019 | 1247 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1245 Omnibus Objection to Claim number 139; 95; 73; 280; 97; 195; & 199 of Linda M. Adkins; Martina Corns Booth; Mara Burchell; Hillary H. Flynt; Angel Smith Jones; Wendy Smith Shelton in the amount of $9,992.86; $6,543.19; $839.24; $3,5, 1246 Notice (Generic)). (Gardner, Terri) (Entered: 07/17/2019) Email |
7/17/2019 | 1246 | Notice of Opportunity for Hearing - Omnibus Objection to Priority Claims filed by Employees for Paid Annual Leave . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 07/17/2019) Email |
7/17/2019 | 1245 | Omnibus Objection to Claim number 139; 95; 73; 280; 97; 195; & 199 of Linda M. Adkins; Martina Corns Booth; Mara Burchell; Hillary H. Flynt; Angel Smith Jones; Wendy Smith Shelton in the amount of $9,992.86; $6,543.19; $839.24; $3,555.25; $6,523.18; $2,936.27 and Notice of Objection to Claim Filed by Trustee Scott B. Davis. Responses due by 8/16/2019. (Gardner, Terri) (Entered: 07/17/2019) Email |
7/16/2019 | 1244 | Fourth Post-Confirmation Status Report Filed by Debtor Morehead Memorial Hospital. (Lyday, Jennifer) (Entered: 07/16/2019) Email |
7/16/2019 | 1243 | Order Sustaining Objection To Claim number 159, 301, 302 filed by Morrison Healthcare and Claim 128 filed by Crothall Facilities Management. Filed by Trustee Scott B. Davis.(Related Doc # 1190) (Shoffner, T.) (Entered: 07/16/2019) Email |
7/12/2019 | 1242 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1240 Objection to Claim number 78 of Duke Energy in the amount of $82,305.02 and Notice of Objection to Claim , 1241 Notice (Generic)). (Gardner, Terri) (Entered: 07/12/2019) Email |
7/12/2019 | 1241 | Notice of Opportunity for Hearing - Objection to Claim 78 of Duke Energy . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 07/12/2019) Email |
7/12/2019 | 1240 | Objection to Claim number 78 of Duke Energy in the amount of $82,305.02 and Notice of Objection to Claim Filed by Trustee Scott B. Davis. Responses due by 8/12/2019. (Gardner, Terri) (Entered: 07/12/2019) Email |
7/12/2019 | 1239 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1237 Objection to Claim number 13 of CDW, LLC in the amount of $11,723.57 and Notice of Objection to Claim , 1238 Notice (Generic)). (Gardner, Terri) (Entered: 07/12/2019) Email |
7/12/2019 | 1238 | Notice of Opportunity for Hearing - Objection to Priority Claim of CDW, LLC . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 07/12/2019) Email |
7/12/2019 | 1237 | Objection to Claim number 13 of CDW, LLC in the amount of $11,723.57 and Notice of Objection to Claim Filed by Trustee Scott B. Davis. Responses due by 8/12/2019. (Gardner, Terri) (Entered: 07/12/2019) Email |
7/12/2019 | 1236 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1234 Objection to Claim number 62 of Zimmer US Inc. in the amount of $181,925.14 and Notice of Objection to Claim , 1235 Notice (Generic)). (Gardner, Terri) (Entered: 07/12/2019) Email |
7/12/2019 | 1235 | Notice of Opportunity for Hearing - Objection to Claim 62 of Zimmer US Inc. . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 07/12/2019) Email |
7/12/2019 | 1234 | Objection to Claim number 62 of Zimmer US Inc. in the amount of $181,925.14 and Notice of Objection to Claim Filed by Trustee Scott B. Davis. Responses due by 8/12/2019. (Gardner, Terri) (Entered: 07/12/2019) Email |
7/12/2019 | 1233 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1231 Notice (Generic), 1232 Document). (Gardner, Terri) (Entered: 07/12/2019) Email |
7/12/2019 | 1232 | Document - Withdrawal of Objection to Claim of C.R. Bard in Omnibus Objection to Unsecured Claims of Parties to Assumed and Assigned Contracts Filed by Trustee Scott B. Davis (RE: related document(s)1206 Omnibus Objection to Claim number of in the amount of and Notice of Objection to Claim - to Unsecured Claims of Parties to Assumed and Assigned Contracts). (Gardner, Terri) (Entered: 07/12/2019) Email |
7/12/2019 | 1231 | Notice of Extension of Time for Cardinal Entities to Respond to Omnibus Objection to Unsecured Claims of Parties to Assumed and Assigned Contracts . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 07/12/2019) Email |
7/9/2019 | 1230 | Adversary case 19-02021. 12 (Recovery of money/property - 547 preference) 14 (Recovery of money/property - other) : Complaint by Scott Davis, Liquidating rustee for Morehead Memorial Hospital against Microsoft Licensing GP, Microsoft Corporation Fee Amount $350. (Gardner, Terri) (Entered: 07/09/2019) Email |
7/3/2019 | 1229 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1222 Order on Motion for Settlement Agreement) Notice Date 07/03/2019. (Admin.) (Entered: 07/04/2019) Email |
7/3/2019 | 1228 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1226 Motion to Approve Settlement Agreement. with Legacy Healthcare Services, 1227 Notice (Generic)). (Gardner, Terri) (Entered: 07/03/2019) Email |
7/3/2019 | 1227 | Notice of Opportunity for Hearing - Motion to Approve Settlement Agreement with Legacy Healthcare Services . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 07/03/2019) Email |
7/3/2019 | 1226 | Motion to Approve Settlement Agreement. with Legacy Healthcare Services Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 07/03/2019) Email |
7/3/2019 | 1225 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1223 Motion to Approve Settlement Agreement. with American Red Cross, 1224 Notice (Generic)). (Gardner, Terri) (Entered: 07/03/2019) Email |
7/3/2019 | 1224 | Notice of Opportunity for Hearing - Motion to Approve Settlement Agreement with American Red Cross . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 07/03/2019) Email |
7/3/2019 | 1223 | Motion to Approve Settlement Agreement. with American Red Cross Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 07/03/2019) Email |
7/1/2019 | 1222 | Order Granting Motion to Approve Settlement Agreement with Cross Country Staffing Filed by Trustee Scott B. Davis.(Related Doc # 1193) (Shoffner, T.) (Entered: 07/01/2019) Email |
6/24/2019 | 1221 | Withdrawal of Claim(s): 130 Filed by Creditor U.S. Bank Equipment Finance. (Davis, S.) (Entered: 06/24/2019) Email |
6/19/2019 | 1220 | Notice of Change of Creditor(s)' Address filed by Scott B. Davis, in his capacity as Liquidating Trustee of the estate of Morehead Memorial Hospital Filed by Trustee Scott B. Davis. (Lyday, Jennifer) (Entered: 06/19/2019) Email |
6/15/2019 | 1219 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1211 Order on Generic Motion) Notice Date 06/15/2019. (Admin.) (Entered: 06/16/2019) Email |
6/14/2019 | 1218 | Stipulation regarding Payment of Admnistrative Claim of NuVasive, Inc. By and Between Scott B. Davis and NuVasive, Inc. Filed by Trustee Scott B. Davis (RE: related document(s)1144 Motion Objection to Payment of Administrative Claim of NuVasive, Inc.). (Gardner, Terri) (Entered: 06/14/2019) Email |
6/14/2019 | 1217 | Amended Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1206 Omnibus Objection to Claim number of in the amount of and Notice of Objection to Claim - to Unsecured Claims of Parties to Assumed and Assigned Contracts, 1207 Notice (Generic)). (Gardner, Terri) (Entered: 06/14/2019) Email |
6/13/2019 | 1216 | Supplemental Document- Missing Exhibit A Filed by Trustee Scott B. Davis (RE: related document(s)1213 Motion to Approve Settlement Agreement. with Piedmont Stone Center, PLLC). (Gardner, Terri) (Entered: 06/13/2019) Email |
6/13/2019 | 1215 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1213 Motion to Approve Settlement Agreement. with Piedmont Stone Center, PLLC, 1214 Notice (Generic)). (Gardner, Terri) (Entered: 06/13/2019) Email |
6/13/2019 | 1214 | Notice of Opportunity for Hearing - Motion to Approve Settlement with Piedmont Stone Center, PLLC . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 06/13/2019) Email |
6/13/2019 | 1213 | Motion to Approve Settlement Agreement. with Piedmont Stone Center, PLLC Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 06/13/2019) Email |
6/13/2019 | 1212 | Supplemental Document - Complete Settlement Agreement Filed by Trustee Scott B. Davis (RE: related document(s)1193 Motion to Approve Settlement Agreement. with Cross Country Staffing). (Gardner, Terri) (Entered: 06/13/2019) Email |
6/13/2019 | 1211 | Order Approving Stipulation Extending Deadline to File Objections to Claims of Novant and Tolling All Statutes of Limitations Applicable to Trustee's Causes of Action Against Novant. (Related Doc # 1209) (Shoffner, T.) (Entered: 06/13/2019) Email |
6/12/2019 | 1210 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1209 Ex Parte Motion for Order Approving Stipulation Extending Deadline to File Objections to Claims of Novant and Tolling All Statutes of Limitations Applicable to Trustee's Causes of Action against Novant). (Gardner, Terri) (Entered: 06/12/2019) Email |
6/12/2019 | 1209 | Ex Parte Motion for Order Approving Stipulation Extending Deadline to File Objections to Claims of Novant and Tolling All Statutes of Limitations Applicable to Trustee's Causes of Action against Novant Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 06/12/2019) Email |
6/12/2019 | 1208 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1206 Omnibus Objection to Claim number of in the amount of and Notice of Objection to Claim - to Unsecured Claims of Parties to Assumed and Assigned Contracts, 1207 Notice (Generic)). (Gardner, Terri) (Entered: 06/12/2019) Email |
6/12/2019 | 1207 | Notice of Opportunity for Hearing - Omnibus Objection to Unsecured Claims of Parties to Assumed and Assigned Contracts . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 06/12/2019) Email |
6/12/2019 | 1206 | Omnibus Objection to Claim number of in the amount of and Notice of Objection to Claim - to Unsecured Claims of Parties to Assumed and Assigned Contracts Filed by Trustee Scott B. Davis. Responses due by 7/12/2019. (Gardner, Terri) (Entered: 06/12/2019) Email |
6/8/2019 | 1205 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1200 Order on Objection to Claim) Notice Date 06/08/2019. (Admin.) (Entered: 06/09/2019) Email |
6/8/2019 | 1204 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1199 Order on Objection to Claim) Notice Date 06/08/2019. (Admin.) (Entered: 06/09/2019) Email |
6/8/2019 | 1203 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1198 Order on Objection to Claim) Notice Date 06/08/2019. (Admin.) (Entered: 06/09/2019) Email |
6/8/2019 | 1202 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1197 Order on Objection to Claim) Notice Date 06/08/2019. (Admin.) (Entered: 06/09/2019) Email |
6/8/2019 | 1201 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1196 Consent Order) Notice Date 06/08/2019. (Admin.) (Entered: 06/09/2019) Email |
6/6/2019 | 1200 | Order Granting Objection to Claim Number 32 and 316 of eClinicalWorks, LLC in the amount of $5,632.88 and $16,749.30 Filed by Trustee Scott B. Davis(Related Doc # 1136) (Shoffner, T.) (Entered: 06/06/2019) Email |
6/6/2019 | 1199 | Order Granting Objection to Claim Number 290 of Brian Lee Beacham, M.D. in the amount of $26,000.00. Filed by Trustee Scott B. Davis. (Related Doc # 1133) (Shoffner, T.) (Entered: 06/06/2019) Email |
6/6/2019 | 1198 | Order Granting Objection to Claim Number 291 of Rippey's Advertising Answers in the amount of $503.18. Filed by Trustee Scott B. Davis. (Related Doc # 1130) (Shoffner, T.) (Entered: 06/06/2019) Email |
6/6/2019 | 1197 | Order Granting Objection to Claim Number 213 of Geddis, Incorporated in the amount of $395.00 Filed by Trustee Scott B. Davis(Related Doc # 1127) (Shoffner, T.) (Entered: 06/06/2019) Email |
6/6/2019 | 1196 | Stipulation and Consent Order Resolving Trustee's Claim against Fidelity Investments Institutional Operations Company, Inc. (RE: related document 1176 Motion for Approval of Stipulation and Consent Order Resolving Trustee's Claim against Fidelity Investments Institutional Operations Company, Inc. Filed by Trustee Scott B. Davis ). (Shoffner, T.) (Entered: 06/06/2019) Email |
6/4/2019 | 1195 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1193 Motion to Approve Settlement Agreement. with Cross Country Staffing, 1194 Notice (Generic)). (Gardner, Terri) (Entered: 06/04/2019) Email |
6/4/2019 | 1194 | Notice of Opportunity for Hearing - Motion to Approve Settlement Agremeent with Cross Country Staffing . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 06/04/2019) Email |
6/4/2019 | 1193 | Motion to Approve Settlement Agreement. with Cross Country Staffing Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 06/04/2019) Email |
5/29/2019 | 1192 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1190 Objection to Claim number 159, 301, 302, and 128 of Morrison Healthcare and Crothall Facilities Management in the amount of $357,368.49, $42,748,00, $35,823.56, and $3,787.50 and Notice of Objection to Claim , 1191 Notice (Generic)). (Lyday, Jennifer) (Entered: 05/29/2019) Email |
5/29/2019 | 1191 | Notice of Opportunity for Hearing on Objection to Administrative and Unsecured Claims of Morrison Healthcare and Crothall Facilities Management. Filed by Trustee Scott B. Davis. (Lyday, Jennifer) (Entered: 05/29/2019) Email |
5/29/2019 | 1190 | Objection to Claim number 159, 301, 302, and 128 of Morrison Healthcare and Crothall Facilities Management in the amount of $357,368.49, $42,748,00, $35,823.56, and $3,787.50 and Notice of Objection to Claim Filed by Trustee Scott B. Davis. Responses due by 6/28/2019. (Lyday, Jennifer) (Entered: 05/29/2019) Email |
5/24/2019 | 1189 | Notice of Unclaimed Distribution Holders . Filed by Trustee Scott B. Davis. (Lyday, Jennifer) (Entered: 05/24/2019) Email |
5/16/2019 | 1188 | Notice of Motion & Certificate of Service re Motion for Approval of Stipulation and Consent Order Resolving Trustee's Claim against Fidelity Investments Institutional Operations Company, Inc. [D.E. 1176]. Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 05/16/2019) Email |
5/16/2019 | 1187 | Notice of Change of Creditor(s)' Address filed by Filed by Creditor Convergence Services Group, LLC. (Davis, S.) (Entered: 05/16/2019) Email |
5/12/2019 | 1186 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1181 Order on Objection to Claim) Notice Date 05/12/2019. (Admin.) (Entered: 05/13/2019) Email |
5/12/2019 | 1185 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1180 Order on Objection to Claim) Notice Date 05/12/2019. (Admin.) (Entered: 05/13/2019) Email |
5/12/2019 | 1184 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1179 Order on Objection to Claim) Notice Date 05/12/2019. (Admin.) (Entered: 05/13/2019) Email |
5/12/2019 | 1183 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1178 Order on Objection to Claim) Notice Date 05/12/2019. (Admin.) (Entered: 05/13/2019) Email |
5/12/2019 | 1182 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1177 Order on Objection to Claim) Notice Date 05/12/2019. (Admin.) (Entered: 05/13/2019) Email |
5/10/2019 | 1181 | Order Granting Objection to Administrative Expense Claim Number 31 and 314 of The SSI Group, LLC (Related Doc # 1124) (Shoffner, T.) (Entered: 05/10/2019) Email |
5/10/2019 | 1180 | Order Granting Objection to Administrative Expense Claim Number 340 of Eaton Corporation (Related Doc # 1121) (Shoffner, T.) (Entered: 05/10/2019) Email |
5/10/2019 | 1179 | Order Granting Objection To Administrative Expense Claim 233 of Centurion Medical Products (Related Doc # 1112) (Shoffner, T.) (Entered: 05/10/2019) Email |
5/10/2019 | 1178 | Order Granting Objection to Administrative Expense Claim Number 216 of MES(Related Doc # 1109) (Shoffner, T.) (Entered: 05/10/2019) Email |
5/10/2019 | 1177 | Order Granting Objection To Administrative Expense Claim Number 211 and 212 of Deb's Cleaning(Related Doc # 1106) (Shoffner, T.) (Entered: 05/10/2019) Email |
5/9/2019 | 1176 | Motion for Approval of Stipulation and Consent Order Resolving Trustee's Claim against Fidelity Investments Institutional Operations Company, Inc. Filed by Trustee Scott B. Davis (Gardner, Terri) (Entered: 05/09/2019) Email |
5/9/2019 | 1175 | Chapter 11 Quarterly Fees Statement for Period: January 1 - March 31, 2019. Fee Amount to be paid $9,750; Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 05/09/2019) Email |
5/1/2019 | 1174 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1172 Consent Order) Notice Date 05/01/2019. (Admin.) (Entered: 05/02/2019) Email |
5/1/2019 | 1173 | Stipulation Extending Time to Respond to Objection to Payment of Administrative Claim of NuVasive, Inc. By and Between Scott B. Davis and NuVasive, Inc. Filed by Trustee Scott B. Davis (RE: related document(s)1144 Motion Objection to Payment of Administrative Claim of NuVasive, Inc., 1145 Notice (Generic)). (Gardner, Terri) (Entered: 05/01/2019) Email |
4/29/2019 | 1172 | Consent Order (RE: related document(s) 1147 Objection to Claim of GE Healthcare d/b/a API Healthcare, GE Healthcare IITS USA Corp., and GE Healthcare Datex filed by Trustee Scott B. Davis). (Shoffner, T.) (Entered: 04/29/2019) Email |
4/25/2019 | 1171 | Withdrawal of Document Filed by Trustee Scott B. Davis (RE: related document(s)1139 Objection to Claim Number 182 and 257 of Medline Industries, Inc. in the amount of $49,751.75 and $13,301.64 ). (Gardner, Terri) (Entered: 04/25/2019) Email |
4/20/2019 | 1170 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1161 Order on Objection to Claim) Notice Date 04/20/2019. (Admin.) (Entered: 04/21/2019) Email |
4/20/2019 | 1169 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1160 Order on Objection to Claim) Notice Date 04/20/2019. (Admin.) (Entered: 04/21/2019) Email |
4/20/2019 | 1168 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1159 Order on Objection to Claim) Notice Date 04/20/2019. (Admin.) (Entered: 04/21/2019) Email |
4/20/2019 | 1167 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1158 Order on Objection to Claim) Notice Date 04/20/2019. (Admin.) (Entered: 04/21/2019) Email |
4/20/2019 | 1166 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1157 Order on Objection to Claim) Notice Date 04/20/2019. (Admin.) (Entered: 04/21/2019) Email |
4/20/2019 | 1165 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1156 Order on Objection to Claim) Notice Date 04/20/2019. (Admin.) (Entered: 04/21/2019) Email |
4/20/2019 | 1164 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1155 Order on Objection to Claim) Notice Date 04/20/2019. (Admin.) (Entered: 04/21/2019) Email |
4/20/2019 | 1163 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1154 Order on Objection to Claim) Notice Date 04/20/2019. (Admin.) (Entered: 04/21/2019) Email |
4/20/2019 | 1162 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1153 Order on Objection to Claim) Notice Date 04/20/2019. (Admin.) (Entered: 04/21/2019) Email |
4/18/2019 | 1161 | Order Granting Objection To Claim Number 348 and 222 of Beekley Corporation and Queset Corporation(Related Doc # 1099) (Shoffner, T.) (Entered: 04/18/2019) Email |
4/18/2019 | 1160 | Order Granting Objection To Claim Number 215 of Med-Pass Incorporated (Related Doc # 1096) (Shoffner, T.) (Entered: 04/18/2019) Email |
4/18/2019 | 1159 | Order Granting Objection To Claim Number 268 of Wayne Roberson (Related Doc # 1093) (Shoffner, T.) (Entered: 04/18/2019) Email |
4/18/2019 | 1158 | Order Granting Objection To Claim Number 230 and 231 of The Compounding Pharmacy(Related Doc # 1090) (Shoffner, T.) (Entered: 04/18/2019) Email |
4/18/2019 | 1157 | Order Granting Objection To Claim Number 258 of Cresent Laser Technologies, Inc(Related Doc # 1084) (Shoffner, T.) (Entered: 04/18/2019) Email |
4/18/2019 | 1156 | Order Granting Objection To Claim Number 210 of Workplace Integra, Inc(Related Doc # 1081) (Shoffner, T.) (Entered: 04/18/2019) Email |
4/18/2019 | 1155 | Order Granting Objection To Claim 234 of SourceMark LLC (Related Doc # 1078) (Shoffner, T.) (Entered: 04/18/2019) Email |
4/18/2019 | 1154 | Order Granting Objection To Claim Number 21 and 300 of Covisint Corporation (Related Doc # 1072) (Shoffner, T.) (Entered: 04/18/2019) Email |
4/18/2019 | 1153 | Order Granting Objection To Claim Number 101 and 327 of Canopy Partners, Inc. (Related Doc # 1068) (Shoffner, T.) (Entered: 04/18/2019) Email |
4/18/2019 | 1152 | Third Post-Confirmation Status Report Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 04/18/2019) Email |
4/15/2019 | 1151 | Notice of Change of Creditor(s)' Address filed by Filed by Creditor Experian Health, Inc. f/k/a Passport Health, Inc.. (Frank, Joseph) (Entered: 04/15/2019) Email |
4/8/2019 | 1150 | Stipulation regarding Deadline to Respond to Trustee's Objection to Administrative Claim of American Red Cross By and Between Scott B. Davis and American Red Cross Filed by Trustee Scott B. Davis (RE: related document(s)1087 Objection to Claim Number 48 of American Red Cross in the amount of $12,778.00 , 1088 Notice (Generic)). (Gardner, Terri) (Entered: 04/08/2019) Email |
4/4/2019 | 1149 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1147 Omnibus Objection to Claim Number 237, 229 and 227 of GE Healthcare d/b/a API Healthcare, GE Healthcare IITS USA Corp., and GE Healthcare Datex in the amount of $37,815.12, $3,281.80 and $1,577.51 , 1148 Notice (Generic)). (Gardner, Terri) (Entered: 04/04/2019) Email |
4/4/2019 | 1148 | Notice of Opportunity for Hearing - Amended Omnibus Objection to Administrative Expense Claim sof GE Healthcare d/b/a API Healthcare, GE Healthcare IITS USA Corp., and GE Healthcare Datex . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 04/04/2019) Email |
4/4/2019 | 1147 | Omnibus Objection to Claim Number 237, 229 and 227 of GE Healthcare d/b/a API Healthcare, GE Healthcare IITS USA Corp., and GE Healthcare Datex in the amount of $37,815.12, $3,281.80 and $1,577.51 Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 04/04/2019) Email |
4/4/2019 | 1146 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1144 Motion Objection to Payment of Administrative Claim of NuVasive, Inc., 1145 Notice (Generic)). (Gardner, Terri) (Entered: 04/04/2019) Email |
4/4/2019 | 1145 | Notice of Opportunity for Hearing - Objection to Payment of Administrative Claim of NuVasive, Inc. . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 04/04/2019) Email |
4/4/2019 | 1144 | Motion Objection to Payment of Administrative Claim of NuVasive, Inc. Filed by Trustee Scott B. Davis (Gardner, Terri) (Entered: 04/04/2019) Email |
4/4/2019 | 1143 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1142 Notice (Generic)). (Gardner, Terri) (Entered: 04/04/2019) Email |
4/4/2019 | 1142 | Amended Notice of Opportunity for Hearing - Objection to Administrative Expense Claim of Landauer, Inc. . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 04/04/2019) Email |
4/4/2019 | 1141 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1139 Objection to Claim Number 182 and 257 of Medline Industries, Inc. in the amount of $49,751.75 and $13,301.64 , 1140 Notice (Generic)). (Gardner, Terri) (Entered: 04/04/2019) Email |
4/4/2019 | 1140 | Notice of Opportunity for Hearing - Objection to Administrative and Unsecured Claims of Medline Industries, Inc. . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 04/04/2019) Email |
4/4/2019 | 1139 | Objection to Claim Number 182 and 257 of Medline Industries, Inc. in the amount of $49,751.75 and $13,301.64 Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 04/04/2019) Email |
4/4/2019 | 1138 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1136 Objection to Claim Number 32 and 316 of eClinicalWorks, LLC in the amount of $5,632.88 and $16,749.30 , 1137 Notice (Generic)). (Gardner, Terri) (Entered: 04/04/2019) Email |
4/4/2019 | 1137 | Notice of Opportunity for Hearing - Objection to Administrative and Unsecured Claims of eClinicalWorks, LLC . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 04/04/2019) Email |
4/4/2019 | 1136 | Objection to Claim Number 32 and 316 of eClinicalWorks, LLC in the amount of $5,632.88 and $16,749.30 Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 04/04/2019) Email |
4/1/2019 | 1135 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1133 Objection to Claim Number 290 of Brian Lee Beacham, M.D. in the amount of $26,000.00 , 1134 Notice (Generic)). (Gardner, Terri) (Entered: 04/01/2019) Email |
4/1/2019 | 1134 | Notice of Opportunity for Hearing - Objection to Administrative Expense Claim of Brian Lee Beacham, M.D. . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 04/01/2019) Email |
4/1/2019 | 1133 | Objection to Claim Number 290 of Brian Lee Beacham, M.D. in the amount of $26,000.00 Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 04/01/2019) Email |
4/1/2019 | 1132 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1130 Objection to Claim Number 291 of Rippey's Advertising Answers in the amount of $503.18 , 1131 Notice (Generic)). (Gardner, Terri) (Entered: 04/01/2019) Email |
4/1/2019 | 1131 | Notice of Opportunity for Hearing - Objection to Administrative Expense Claim of Rippey's Advertising Answers . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 04/01/2019) Email |
4/1/2019 | 1130 | Objection to Claim Number 291 of Rippey's Advertising Answers in the amount of $503.18 Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 04/01/2019) Email |
4/1/2019 | 1129 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1127 Objection to Claim Number 213 of Geddis, Incorporated in the amount of $395.00 , 1128 Notice (Generic)). (Gardner, Terri) (Entered: 04/01/2019) Email |
4/1/2019 | 1128 | Notice of Opportunity for Hearing - Objection to Administrative Expense Claim of Geddis, Incorporated . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 04/01/2019) Email |
4/1/2019 | 1127 | Objection to Claim Number 213 of Geddis, Incorporated in the amount of $395.00 Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 04/01/2019) Email |
3/28/2019 | 1126 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1124 Objection to Claim Number 31 and 314 of The SSI Group, LLC in the amount of $3,438.00 and $1,719.00 , 1125 Notice (Generic)). (Gardner, Terri) (Entered: 03/28/2019) Email |
3/28/2019 | 1125 | Notice of Opportunity for Hearing - Objection to Unsecured and Administrative Expense Claims of The SSI Group, LLC . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 03/28/2019) Email |
3/28/2019 | 1124 | Objection to Claim Number 31 and 314 of The SSI Group, LLC in the amount of $3,438.00 and $1,719.00 Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 03/28/2019) Email |
3/28/2019 | 1123 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1121 Objection to Claim Number 340 of Eaton Corporation in the amount of S4,593.45 , 1122 Notice (Generic)). (Gardner, Terri) (Entered: 03/28/2019) Email |
3/28/2019 | 1122 | Notice of Opportunity for Hearing - Objection to Administgrative Expense Claim of Eaton Corporation . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 03/28/2019) Email |
3/28/2019 | 1121 | Objection to Claim Number 340 of Eaton Corporation in the amount of S4,593.45 Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 03/28/2019) Email |
3/22/2019 | 1120 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1117 Order on Objection to Claim) Notice Date 03/22/2019. (Admin.) (Entered: 03/23/2019) Email |
3/22/2019 | 1119 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1116 Order on Objection to Claim) Notice Date 03/22/2019. (Admin.) (Entered: 03/23/2019) Email |
3/22/2019 | 1118 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1115 Order on Objection to Claim) Notice Date 03/22/2019. (Admin.) (Entered: 03/23/2019) Email |
3/20/2019 | 1117 | Order Granting Objection to Claim Number 177 of Elekta, Inc. in the amount of $209,428.82, disallowing in its entirety. Filed by Trustee Scott B. Davis(Related Doc # 1057) (Shoffner, T.) (Entered: 03/20/2019) Email |
3/20/2019 | 1116 | Order Granting Objection to Claim Number 252 of Aramark Healthcare Technologies, LLC in the amount of $378,543.51, disallowing with the exception of $5,321.66 which is allowed as an administrative priority claim. Filed by Trustee Scott B. Davis. (Related Doc # 1054) (Shoffner, T.) (Entered: 03/20/2019) Email |
3/20/2019 | 1115 | Order Granting Objection to Claim Number 137 & 209 of Labratory Corporation of America in the amount of $263,579.43 & $169,391.07, disallowing in their entirety. Filed by Trustee Scott B. Davis. (Related Doc # 1051) (Shoffner, T.) (Entered: 03/20/2019) Email |
3/13/2019 | 1114 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1112 Objection to Claim Number 233 of Centurion Medical Products in the amount of 31,579.69 , 1113 Notice (Generic)). (Gardner, Terri) (Entered: 03/13/2019) Email |
3/13/2019 | 1113 | Notice of Opportunity for Hearing - Objection to Administrative Expense Claim of Centurion Medical Products . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 03/13/2019) Email |
3/13/2019 | 1112 | Objection to Claim Number 233 of Centurion Medical Products in the amount of 31,579.69 Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 03/13/2019) Email |
3/13/2019 | 1111 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1109 Objection to Claim Number 216 of MES in the amount of $83.30 , 1110 Notice (Generic)). (Gardner, Terri) (Entered: 03/13/2019) Email |
3/13/2019 | 1110 | Notice of Opportunity for Hearing - Objection to Administrative Expense Claim of MES . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 03/13/2019) Email |
3/13/2019 | 1109 | Objection to Claim Number 216 of MES in the amount of $83.30 Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 03/13/2019) Email |
3/13/2019 | 1108 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1106 Objection to Claim Number 211 and 212 of Deb's Cleaning in the amount of $265.00 and $265.00 , 1107 Notice (Generic)). (Gardner, Terri) (Entered: 03/13/2019) Email |
3/13/2019 | 1107 | Notice of Opportunity for Hearing - Objection to Administrative Expense Claims of Deb's Cleaning . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 03/13/2019) Email |
3/13/2019 | 1106 | Objection to Claim Number 211 and 212 of Deb's Cleaning in the amount of $265.00 and $265.00 Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 03/13/2019) Email |
3/12/2019 | 1105 | Stipulation Extending Time to Respond to Objection to Administrative Claim of Aramark Healthcare Technologies, LLC By and Between Scott B. Davis and Aramark Healthcare Technologies, LLC Filed by Trustee Scott B. Davis (RE: related document(s)1054 Objection to Claim Number 252 of Aramark Healthcare Technologies, LLC in the amount of $378,543.51 , 1055 Notice (Generic)). (Gardner, Terri) (Entered: 03/12/2019) Email |
3/7/2019 | 1104 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1102 Objection to Claim Number 226 of Landauer, Inc. in the amount of $1,001.14 , 1103 Notice (Generic)). (Gardner, Terri) (Entered: 03/07/2019) Email |
3/7/2019 | 1103 | Notice of Opportunity for Hearing - Objection to Administrative Expense Claim of Landauer, Inc. . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 03/07/2019) Email |
3/7/2019 | 1102 | Objection to Claim Number 226 of Landauer, Inc. in the amount of $1,001.14 Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 03/07/2019) Email |
3/7/2019 | 1101 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1099 Omnibus Objection to Claim Number 348 and 222 of Beekley Corporation and Queset Corporation in the amount of $280.00 and $141.00 , 1100 Notice (Generic)). (Gardner, Terri) (Entered: 03/07/2019) Email |
3/7/2019 | 1100 | Notice of Opportunity for Hearing - Objection to Administrative Expense Claims of Beekley Corporation and Queset Corporation . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 03/07/2019) Email |
3/7/2019 | 1099 | Omnibus Objection to Claim Number 348 and 222 of Beekley Corporation and Queset Corporation in the amount of $280.00 and $141.00 Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 03/07/2019) Email |
3/7/2019 | 1098 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1096 Objection to Claim Number 215 of Med-Pass Incorporated in the amount of $75.71 , 1097 Notice (Generic)). (Gardner, Terri) (Entered: 03/07/2019) Email |
3/7/2019 | 1097 | Notice of Opportunity for Hearing - Objection to Administrative Expense Claim of Med-Pass Incorporated . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 03/07/2019) Email |
3/7/2019 | 1096 | Objection to Claim Number 215 of Med-Pass Incorporated in the amount of $75.71 Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 03/07/2019) Email |
3/7/2019 | 1095 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1093 Objection to Claim Number 268 of Wayne Roberson in the amount of $1,840.00 , 1094 Notice (Generic)). (Gardner, Terri) (Entered: 03/07/2019) Email |
3/7/2019 | 1094 | Notice of Opportunity for Hearing - Objection to Administrative Expense Claim of Wayne Roberson . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 03/07/2019) Email |
3/7/2019 | 1093 | Objection to Claim Number 268 of Wayne Roberson in the amount of $1,840.00 Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 03/07/2019) Email |
3/7/2019 | 1092 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1090 Objection to Claim Number 230 and 321 of The Compounding Pharmacy in the amount of $970.00 and $970.00 , 1091 Notice (Generic)). (Gardner, Terri) (Entered: 03/07/2019) Email |
3/7/2019 | 1091 | Notice of Opportunity for Hearing - Objection to Administrative Expense Claims of The Compounding Pharmacy . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 03/07/2019) Email |
3/7/2019 | 1090 | Objection to Claim Number 230 and 321 of The Compounding Pharmacy in the amount of $970.00 and $970.00 Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 03/07/2019) Email |
3/7/2019 | 1089 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1087 Objection to Claim Number 48 of American Red Cross in the amount of $12,778.00 , 1088 Notice (Generic)). (Gardner, Terri) (Entered: 03/07/2019) Email |
3/7/2019 | 1088 | Notice of Opportunity for Hearing - Objection to Administrative Expense Claim of American Red Cross . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 03/07/2019) Email |
3/7/2019 | 1087 | Objection to Claim Number 48 of American Red Cross in the amount of $12,778.00 Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 03/07/2019) Email |
3/7/2019 | 1086 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1084 Objection to Claim Number 258 of Cresent Laser Technologies, Inc. in the amount of $4,755.72 , 1085 Notice (Generic)). (Gardner, Terri) (Entered: 03/07/2019) Email |
3/7/2019 | 1085 | Notice of Opportunity for Hearing - Objection to Administrative Expense Claim of Cresent Laser Technologies, Inc. . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 03/07/2019) Email |
3/7/2019 | 1084 | Objection to Claim Number 258 of Cresent Laser Technologies, Inc. in the amount of $4,755.72 Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 03/07/2019) Email |
3/6/2019 | 1083 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1081 Objection to Claim Number 210 of Workplace Integra, Inc. in the amount of $572.64 , 1082 Notice (Generic)). (Gardner, Terri) (Entered: 03/06/2019) Email |
3/6/2019 | 1082 | Notice of Opportunity for Hearing - Objection to Administrative Expense Claim of Workplace Integra, Inc. . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 03/06/2019) Email |
3/6/2019 | 1081 | Objection to Claim Number 210 of Workplace Integra, Inc. in the amount of $572.64 Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 03/06/2019) Email |
3/6/2019 | 1080 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1078 Objection to Claim Number 234 of SourceMark LLC in the amount of $325.05 , 1079 Notice (Generic)). (Gardner, Terri) (Entered: 03/06/2019) Email |
3/6/2019 | 1079 | Notice of Opportunity for Hearing - Objection to Administrative Expense Claim of SourceMark LLC . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 03/06/2019) Email |
3/6/2019 | 1078 | Objection to Claim Number 234 of SourceMark LLC in the amount of $325.05 Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 03/06/2019) Email |
3/6/2019 | 1077 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1075 Omnibus Objection to Claim Number 247, 229 and 227 of GE Healthcare d/b/a API Healthcare, Ge Healthcare IITS USA Corp., and GE Healthcare Datex in the amount of $37,815.12, $3,3281.80, and $1,557.51 , 1076 Notice (Generic)). (Gardner, Terri) (Entered: 03/06/2019) Email |
3/6/2019 | 1076 | Notice of Opportunity for Hearing - Omnibus Objection to Administrative Expense Claims of GE Healthcare d/b/a API Healthcare, GE Healthcare IITS USA Corp., and GE Healthcare Datex . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 03/06/2019) Email |
3/6/2019 | 1075 | Omnibus Objection to Claim Number 247, 229 and 227 of GE Healthcare d/b/a API Healthcare, Ge Healthcare IITS USA Corp., and GE Healthcare Datex in the amount of $37,815.12, $3,3281.80, and $1,557.51 Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 03/06/2019) Email |
3/5/2019 | 1074 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1072 Objection to Claim Number 21 and 300 of Covisint Corporation in the amount of $7,350.00 and $7,824.19 , 1073 Notice (Generic)). (Gardner, Terri) (Entered: 03/05/2019) Email |
3/5/2019 | 1073 | Notice of Opportunity for Hearing - Objection to Administrative and Unsecured Claims of Covisint Corporation . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 03/05/2019) Email |
3/5/2019 | 1072 | Objection to Claim Number 21 and 300 of Covisint Corporation in the amount of $7,350.00 and $7,824.19 Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 03/05/2019) Email |
3/4/2019 | 1071 | Amended Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1068 Objection to Claim Number 101 and 327 of Canopy Partners, Inc. in the amount of $38,567.26 and $10,149.48 , 1069 Notice (Generic)). (Gardner, Terri) (Entered: 03/04/2019) Email |
3/4/2019 | 1070 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1068 Objection to Claim Number 101 and 327 of Canopy Partners, Inc. in the amount of $38,567.26 and $10,149.48 , 1069 Notice (Generic)). (Gardner, Terri) (Entered: 03/04/2019) Email |
3/4/2019 | 1069 | Notice of Opportunity for Hearing - Objection to Administrative and Unsecured Claims of Canopy Partners, Inc. . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 03/04/2019) Email |
3/4/2019 | 1068 | Objection to Claim Number 101 and 327 of Canopy Partners, Inc. in the amount of $38,567.26 and $10,149.48 Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 03/04/2019) Email |
3/3/2019 | 1067 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1065 Order on Objection to Claim) Notice Date 03/03/2019. (Admin.) (Entered: 03/04/2019) Email |
3/2/2019 | 1066 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1064 Order on Objection to Claim) Notice Date 03/02/2019. (Admin.) (Entered: 03/03/2019) Email |
3/1/2019 | 1065 | Order Sustaining Omnibus Objection to Late Filed Administrative Expense Claims(Related Doc # 1040) (Shoffner, T.) (Entered: 03/01/2019) Email |
2/28/2019 | 1064 | Order Granting Omnibus Objection to Claim Number Various of in the amount of - Administrative Claims filed by Employees for Paid Annual Leave Filed by Trustee Scott B. Davis (Related Doc # 1041) (Shoffner, T.) (Entered: 02/28/2019) Email |
2/27/2019 | 1063 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1061 Order on Objection to Claim) Notice Date 02/27/2019. (Admin.) (Entered: 02/28/2019) Email |
2/27/2019 | 1062 | PDF with attached Audio File. Court Date & Time [ 2/26/2019 9:52:56 AM ]. File Size [ 110 KB ]. Run Time [ 00:00:18 ]. (*1042* Omnibus Objection by Scott Davis to Administrative Expense Claims). (admin). (Entered: 02/27/2019) Email |
2/25/2019 | 1061 | Order Sustaining Omnibus Objection to Claim Number Various of in the amount of - Administrative Expense Claims filed by Employees Holding Pension Related Claims Filed by Trustee Scott B. Davis (Related Doc # 1042) (Shoffner, T.) (Entered: 02/25/2019) Email |
2/15/2019 | 1060 | Response to (related document(s): 1042 Omnibus Objection to Claim Number Various of in the amount of - Administrative Expense Claims filed by Employees Holding Pension Related Claims filed by Trustee Scott B. Davis) // Response of Pension Benefit Guaranty Corporation in Support of the Liquidation Trustee's Omnibus Objection to Administrative Expense Claims Filed by Employees Holding Pension Related Claims Filed by Creditor Pension Benefit Guaranty Corporation (Attachments: # 1 Certificate of Service) (Morgan, Courtney) (Entered: 02/15/2019) Email |
2/11/2019 | 1059 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1057 Objection to Claim Number 177 of Elekta, Inc. in the amount of $209,428.82 , 1058 Notice (Generic)). (Gardner, Terri) (Entered: 02/11/2019) Email |
2/11/2019 | 1058 | Notice of Opportunity for Hearing on Objection to Administrative and Unsecured Claims of Elekta, Inc. . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 02/11/2019) Email |
2/11/2019 | 1057 | Objection to Claim Number 177 of Elekta, Inc. in the amount of $209,428.82 Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 02/11/2019) Email |
2/11/2019 | 1056 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1054 Objection to Claim Number 252 of Aramark Healthcare Technologies, LLC in the amount of $378,543.51 , 1055 Notice (Generic)). (Gardner, Terri) (Entered: 02/11/2019) Email |
2/11/2019 | 1055 | Notice of Opportunity for Hearing on Objection to Administrative Claim of Aramark Healthcare Technologies, LLC . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 02/11/2019) Email |
2/11/2019 | 1054 | Objection to Claim Number 252 of Aramark Healthcare Technologies, LLC in the amount of $378,543.51 Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 02/11/2019) Email |
2/11/2019 | 1053 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1051 Objection to Claim Number 137 & 209 of Labratory Corporation of America in the amount of $263,579.43 & $169,391.07 , 1052 Notice (Generic)). (Gardner, Terri) (Entered: 02/11/2019) Email |
2/11/2019 | 1052 | Notice of Notice of Opportunity for Hearing on Objection to Administrative and Unsecured Claims of Laboratory Corporation of America . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 02/11/2019) Email |
2/11/2019 | 1051 | Objection to Claim Number 137 & 209 of Labratory Corporation of America in the amount of $263,579.43 & $169,391.07 Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 02/11/2019) Email |
2/4/2019 | 1050 | Chapter 11 Quarterly Fees Statement for Period: October 1 - December 31, 2018. Fee Amount to be paid $6,500; Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 02/04/2019) Email |
1/23/2019 | 1049 | Monthly Operating Report for Filing Period October through December 2018 (Quarterly Operating Report) Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 01/23/2019) Email |
1/18/2019 | 1048 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1042 Omnibus Objection to Claim Number Various of in the amount of - Administrative Expense Claims filed by Employees Holding Pension Related Claims, 1047 Notice (Generic)). (Gardner, Terri) (Entered: 01/18/2019) Email |
1/18/2019 | 1047 | Notice of Opportunity for Hearing - Omnibus Objection to Administrative Expense Claims filed by Employees Holding Pension Related Claims . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 01/18/2019) Email |
1/18/2019 | 1046 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1041 Omnibus Objection to Claim Number Various of in the amount of - Administrative Claims filed by Employees for Paid Annual Leave, 1045 Notice (Generic)). (Gardner, Terri) (Entered: 01/18/2019) Email |
1/18/2019 | 1045 | Notice of Opportunity for Hearing - Omnibus Objection to Administrative Claims filed by Employees for Paid Annual Leave . Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 01/18/2019) Email |
1/18/2019 | 1044 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)1040 Omnibus Objection to Claim Number 347, 356, 354, 342, 341, 343, and 357 of The Outsource Group Inc., Moonlighting Solutions, LLC, Weiser Security Svc, Inc., East Carolina University, Mercy Surgical, Card Quest, INc., and Primepay, LLC in the amount of &, 1043 Notice (Generic)). (Gardner, Terri) (Entered: 01/18/2019) Email |
1/18/2019 | 1043 | Notice of Opportunity for Hearing on Omnibus Objection to Late Filed Administrative Claims. Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 01/18/2019) Email |
1/18/2019 | 1042 | Omnibus Objection to Claim Number Various of in the amount of - Administrative Expense Claims filed by Employees Holding Pension Related Claims Filed by Trustee Scott B. Davis (Gardner, Terri) (Entered: 01/18/2019) Email |
1/18/2019 | 1041 | Omnibus Objection to Claim Number Various of in the amount of - Administrative Claims filed by Employees for Paid Annual Leave Filed by Trustee Scott B. Davis (Gardner, Terri) (Entered: 01/18/2019) Email |
1/18/2019 | 1040 | Omnibus Objection to Claim Number 347, 356, 354, 342, 341, 343, and 357 of The Outsource Group Inc., Moonlighting Solutions, LLC, Weiser Security Svc, Inc., East Carolina University, Mercy Surgical, Card Quest, INc., and Primepay, LLC in the amount of $38,914.24, $23,610.83, $11,760.98, $2,663.20, $670.57, $580.00, and $518.25 Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 01/18/2019) Email |
1/17/2019 | 1039 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1038 Order on Generic Motion) Notice Date 01/17/2019. (Admin.) (Entered: 01/18/2019) Email |
1/15/2019 | 1038 | Order Granting Motion of the Liquidating Trustee for Order Authorizing Abandonment and Destruction of Certain Books and Records. (Related Doc # 984) (Shoffner, T.) (Entered: 01/15/2019) Email |
12/31/2018 | 1037 | Order Granting Application for Compensation (Related Doc 1003) for Hammond Hanlon Camp LLC, fees awarded: $23,530.55 . (Ragan, H.) (Entered: 01/02/2019) Email |
12/31/2018 | 1036 | Order Granting Application for Quarterly Fees (Related Doc # 1002) for Anderson Bauman Tourtellot Vos & Company, total fees awarded $47,106.73. (Ragan, H.) (Entered: 01/02/2019) Email |
12/28/2018 | 1035 | Order Granting Application for Quarterly Fees by Donlin, Recano & Company, Inc. as Administrative Agent for the Debtor for (1) Allowance of Interim Compensation and Reimbursement of Expenses for the Period July 1, 2018 through September 4, 2018; (2) Allowance Of Final Compensation And Expenses; And (3) Request For Authority To File Supplemental Fee Applications for Donlin Recano & Company, Inc., (Related Doc # 1001) for Donlin Recano & Company, Inc., fees awarded: $550.40, and all interim compensation previously awarded to Donlin, Recano & Company, Inc., in the total amount of $16,374.00 is allowed as final compensation. (Hamrick, C.) (Entered: 12/28/2018) Email |
12/23/2018 | 1034 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1032 Order on Application for Quarterly Fees) Notice Date 12/23/2018. (Admin.) (Entered: 12/24/2018) Email |
12/23/2018 | 1033 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1031 Order on Application for Quarterly Fees) Notice Date 12/23/2018. (Admin.) (Entered: 12/24/2018) Email |
12/21/2018 | 1032 | Order Granting Application for Quarterly Fees (Related Doc # 1000) for Grant Thornton LLP, fees awarded: $49904.00, expenses awarded: $6758.27 Period July 1, 2018 through September 4, 2018; Allow Final Compensation and Expenses; and Request for Authority to File Supplemental Fee Applications. (Shoffner, T.) (Entered: 12/21/2018) Email |
12/21/2018 | 1031 | Order Granting Application for Quarterly Fees for Thomas W. Waldrep(Related Doc # 999) , fees awarded: $28232.00, expenses awarded: $164.83 July 1, 2018 through September 4, 2018; Allow Final Compensation and Expenses; Request for Authority to File Supplemental Fee Applications (Shoffner, T.) (Entered: 12/21/2018) Email |
12/18/2018 | 1030 | PDF with attached Audio File. Court Date & Time [ 12/18/2018 9:31:26 AM ]. File Size [ 2654 KB ]. Run Time [ 00:03:10 ]. (1. *999* Application by Attorney for the Debtor for Compensation and Reimbursement of Expenses). (admin). (Entered: 12/18/2018) Email |
12/17/2018 | 1029 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)1028 Document). (Morales, Francisco) (Entered: 12/17/2018) Email |
12/17/2018 | 1028 | Document Proposed Agenda for December 18, 2018 Hearing Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 12/17/2018) Email |
12/13/2018 | 1027 | Supplemental Response to (related document(s): 1000 Application for Quarterly Fees by Grant Thornton LLP as Financial Consultant for the Debtor for (1) Allowance Of Interim Compensation and Reimbursement of Expenses for the Period July 1, 2018 through September 4, 2018; (2) Allowance of Final Compen filed by Other Professional Grant Thornton LLP) Filed by Bankruptcy Administrator William P. Miller (Attachments: # 1 Certificate of Service Master List) (Miller, William) (Entered: 12/13/2018) Email |
12/12/2018 | 1026 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1025 Order on Application for Compensation) Notice Date 12/12/2018. (Admin.) (Entered: 12/13/2018) Email |
12/7/2018 | 1025 | Order Granting Application For Compensation (Related Doc # 997) for Womble Bond Dickinson (US) LLP, fees awarded: $, expenses awarded: $ (Shoffner, T.) (Entered: 12/07/2018) Email |
12/4/2018 | 1024 | Certificate of Service of Order in Aid of Confirmation Order regarding 457 Plan Property Filed by Trustee Scott B. Davis (RE: related document(s)1018 Order on Generic Motion). (Gardner, Terri) (Entered: 12/04/2018) Email |
11/30/2018 | 1023 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1020 Order on Application for Compensation) Notice Date 11/30/2018. (Admin.) (Entered: 12/01/2018) Email |
11/30/2018 | 1022 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1019 Order on Application for Compensation) Notice Date 11/30/2018. (Admin.) (Entered: 12/01/2018) Email |
11/30/2018 | 1021 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1018 Order on Generic Motion) Notice Date 11/30/2018. (Admin.) (Entered: 12/01/2018) Email |
11/28/2018 | 1020 | Order Granting Fifth and Final Application For Compensation by Nelson Mullins Riley & Scarborough LLP as Counsel for the Official Committee of Unsecured Creditors for the Period from July 1, 2018 through September 3, 2018, furthermore authorized to be paid the holdback of $4,244.58, and all compensation allowed to NMRS during the case is allowed as final compensation.(Related Doc # 989) (Shoffner, T.) (Entered: 11/28/2018) Email |
11/28/2018 | 1019 | Order Granting Final Application For Compensation by Sills Cummis & Gross P.C. as Counsel for the Official Committee of Unsecured Creditors from July 1, 2018 through September 3, 2018 Sills Cummis & Gross, P.C., Creditor Comm. Aty, Period: 7/1/2018 to 9/3/2018, Fee: $51,373.50, Expenses: $64.93 (total amount $51,438.43.) (Related Doc # 987) (Shoffner, T.) (Entered: 11/28/2018) Email |
11/28/2018 | 1018 | Order in Aid of Confirmation Order Regarding 457 Plan Property. The Trustee shall provide notice of this Order to each Participant within three (3)business days. (Related Doc # 985) (Shoffner, T.) (Entered: 11/28/2018) Email |
11/27/2018 | 1017 | Amended Objection to (related document(s): 1000 Application for Quarterly Fees by Grant Thornton LLP as Financial Consultant for the Debtor for (1) Allowance Of Interim Compensation and Reimbursement of Expenses for the Period July 1, 2018 through September 4, 2018; (2) Allowance of Final Compen filed by Other Professional Grant Thornton LLP)this is ONLY AMENDED as to site referenced in document and linked to when previouslyfiled Filed by Bankruptcy Administrator William P. Miller (Miller, William) (Entered: 11/27/2018) Email |
11/26/2018 | 1016 | Objection to (related document(s): 901 Application for Quarterly Fees Summary of Services Rendered / Application for Compensation and Reimbursement of Expenses by Grant Thornton LLP as Financial Consultant for the Debtor for the Period April 1, 2018 through June 30, 2018 for Gr filed by Other Professional Grant Thornton LLP) Filed by Bankruptcy Administrator William P. Miller (Miller, William) (Entered: 11/26/2018) Email |
11/26/2018 | 1015 | The Bankruptcy Administrator gives notice that the BA has reviewed the related document, and has no objection. The BA does not wish to be heard as to the relief requested. The BA comments: . Filed by Bankruptcy Administrator William P. Miller (RE: related document(s)999 Application for Quarterly Fees by Waldrep LLP as Counsel for the Debtor for (1) Allowance Of Interim Compensation and Reimbursement of Expenses for the Period July 1, 2018 through September 4, 2018; (2) Allowance of Final Compensation and Expenses; and (3) Request for Authority to File Supplemental Fee Applications for Thomas W. Waldrep Jr., Debtor's Attorney, Period: 7/1/2018 to 9/4/2018, Fee: $28,232.00, Expenses: $164.83. Filed by Attorney Thomas W. Waldrep Jr. filed by Debtor Morehead Memorial Hospital). (Miller, William) (Entered: 11/26/2018) Email |
11/21/2018 | 1014 | PDF with attached Audio File. Court Date & Time [ 11/19/2018 9:30:25 AM ]. File Size [ 4720 KB ]. Run Time [ 00:13:07 ]. (1. *984* Motion by the Liquidating Trustee for an Order Authorizing Abandonment and Destruction of Certain Books and Records). (admin). (Entered: 11/21/2018) Email |
11/16/2018 | 1013 | The Bankruptcy Administrator gives notice that the BA has reviewed the related document, and has no objection. The BA does not wish to be heard as to the relief requested. The BA comments: . Filed by Bankruptcy Administrator William P. Miller (RE: related document(s)997 Final Application for Compensation for Services Rendered and Reimbursement of Expenses for Womble Bond Dickinson (US) LLP, Special Counsel, Period: 7/1/2018 to 9/4/2018, Fee: $1,597.50, Expenses: $27.00. Filed by Special Counsel Womble Bond Dickinson (US) LLP filed by Special Counsel Womble Bond Dickinson (US) LLP). (Miller, William) (Entered: 11/16/2018) Email |
11/7/2018 | 1012 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)1004 Consent Order) Notice Date 11/07/2018. (Admin.) (Entered: 11/08/2018) Email |
11/7/2018 | 1011 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)1005 Notice (Generic), 1006 Notice (Generic), 1007 Notice (Generic), 1008 Notice (Generic), 1009 Notice (Generic)). (Waldrep, Thomas) (Entered: 11/07/2018) Email |
11/7/2018 | 1010 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)999 Application for Quarterly Fees by Waldrep LLP as Counsel for the Debtor for (1) Allowance Of Interim Compensation and Reimbursement of Expenses for the Period July 1, 2018 through September 4, 2018; (2) Allowance of Final Compensation and Expenses;, 1000 Application for Quarterly Fees by Grant Thornton LLP as Financial Consultant for the Debtor for (1) Allowance Of Interim Compensation and Reimbursement of Expenses for the Period July 1, 2018 through September 4, 2018; (2) Allowance of Final Compen, 1001 Application for Quarterly Fees by Donlin, Recano & Company, Inc. as Administrative Agent for the Debtor for (1) Allowance of Interim Compensation and Reimbursement of Expenses for the Period July 1, 2018 through September 4, 2018; (2) Allowance Of, 1002 Application for Quarterly Fees by Anderson Bauman Tourtellot Vos & Co as Estate Executive for the Debtor for (1) Allowance Of Interim Compensation and Reimbursement of Expenses for the Period July 1, 2018 through September 4, 2018; (2) Allowance of, 1003 Application for Quarterly Fees by Hammond Hanlon Camp LLC as Investment Banker and Operational and Strategic Advisor to the Debtor for Allowance of Final Compensation and Expenses.). (Waldrep, Thomas) (Entered: 11/07/2018) Email |
11/5/2018 | 1009 | Notice of Hearing on Application by Hammond Hanlon Camp LLC as Investment Banker and Operational and Strategic Advisor to the Debtor for Allowance of Final Compensation and Expenses. Filed by Debtor Morehead Memorial Hospital. (Morales, Francisco) (Entered: 11/05/2018) Email |
11/5/2018 | 1008 | Notice of Hearing on Application by Anderson Bauman Tourtellot Vos & Co as Estate Executive for the Debtor for (1) Allowance of Interim Compensation and Reimbursement of Expenses for the Period July 1, 2018 through September 4, 2018; (2) Allowance of Final Compensation and Expenses; and (3) Request for Authority to File Supplemental Fee Applications. Filed by Debtor Morehead Memorial Hospital. (Morales, Francisco) (Entered: 11/05/2018) Email |
11/5/2018 | 1007 | Notice of Hearing on Application by Donlin, Recano & Company, Inc. as Administrative Agent for the Debtor for (1) Allowance of Interim Compensation and Reimbursement of Expenses for the Period July 1, 2018 through September 4, 2018; (2) Allowance of Final Compensation and Expenses; and (3) Request for Authority to File Supplemental Fee Applications. Filed by Debtor Morehead Memorial Hospital. (Morales, Francisco) (Entered: 11/05/2018) Email |
11/5/2018 | 1006 | Notice of Hearing on Application by Grant Thornton LLP As Financial Consultant for The Debtor for (1) Allowance of Interim Compensation and Reimbursement of Expenses for the Period July 1, 2018 through September 4, 2018; (2) Allowance of Final Compensation and Expenses; and (3) Request for Authority to File Supplemental Fee Applications. Filed by Debtor Morehead Memorial Hospital. (Morales, Francisco) (Entered: 11/05/2018) Email |
11/5/2018 | 1005 | Notice of Hearing on Application by Waldrep LLP as Counsel for the Debtor for (1) Allowance of Interim Compensation and Reimbursement of Expenses for the Period July 1, 2018 through September 4, 2018; (2) Allowance of Final Compensation and Expenses; and (3) Request for Authority to File Supplemental Fee Applications. Filed by Debtor Morehead Memorial Hospital. (Morales, Francisco) (Entered: 11/05/2018) Email |
11/5/2018 | 1004 | Consent Order (RE: related document(s)919 Motion for Relief From Stay regarding Post-Petition Deposits.filed by Interested Party Cardinal Health). (Shoffner, T.) (Entered: 11/05/2018) Email |
11/2/2018 | 1003 | Application for Quarterly Fees by Hammond Hanlon Camp LLC as Investment Banker and Operational and Strategic Advisor to the Debtor for Allowance of Final Compensation and Expenses. Filed by Consultant Hammond Hanlon Camp LLC (Waldrep, Thomas) (Entered: 11/02/2018) Email |
11/2/2018 | 1002 | Application for Quarterly Fees by Anderson Bauman Tourtellot Vos & Co as Estate Executive for the Debtor for (1) Allowance Of Interim Compensation and Reimbursement of Expenses for the Period July 1, 2018 through September 4, 2018; (2) Allowance of Final Compensation and Expenses; and (3) Request for Authority to File Supplemental Fee Applications for Anderson Bauman Tourtellot Vos & Company, Other Professional, Period: 7/1/2018 to 9/4/2018, Fee: $17,006.35, Expenses: $262.60. Filed by Other Professional Anderson Bauman Tourtellot Vos & Company (Waldrep, Thomas) (Entered: 11/02/2018) Email |
11/2/2018 | 1001 | Application for Quarterly Fees by Donlin, Recano & Company, Inc. as Administrative Agent for the Debtor for (1) Allowance of Interim Compensation and Reimbursement of Expenses for the Period July 1, 2018 through September 4, 2018; (2) Allowance Of Final Compensation And Expenses; And (3) Request For Authority To File Supplemental Fee Applications for Donlin Recano & Company, Inc., Other Professional, Period: 7/1/2018 to 9/4/2018, Fee: $313.50, Expenses: $0.00. Filed by Other Professional Donlin Recano & Company, Inc. (Waldrep, Thomas) (Entered: 11/02/2018) Email |
11/2/2018 | 1000 | Application for Quarterly Fees by Grant Thornton LLP as Financial Consultant for the Debtor for (1) Allowance Of Interim Compensation and Reimbursement of Expenses for the Period July 1, 2018 through September 4, 2018; (2) Allowance of Final Compensation and Expenses; and (3) Request for Authority to File Supplemental Fee Applications for Grant Thornton LLP, Other Professional, Period: 7/1/2018 to 9/4/2018, Fee: $49,904.00, Expenses: $6,758.27. Filed by Other Professional Grant Thornton LLP (Waldrep, Thomas) (Entered: 11/02/2018) Email |
11/2/2018 | 999 | Application for Quarterly Fees by Waldrep LLP as Counsel for the Debtor for (1) Allowance Of Interim Compensation and Reimbursement of Expenses for the Period July 1, 2018 through September 4, 2018; (2) Allowance of Final Compensation and Expenses; and (3) Request for Authority to File Supplemental Fee Applications for Thomas W. Waldrep Jr., Debtor's Attorney, Period: 7/1/2018 to 9/4/2018, Fee: $28,232.00, Expenses: $164.83. Filed by Attorney Thomas W. Waldrep Jr. (Waldrep, Thomas) (Entered: 11/02/2018) Email |
11/2/2018 | 998 | Notice of Hearing on Fifth and Final Application by Special Counsel for Debtor-in-Possession for Allowance of Compensation for Service Rendered, and Reimbursement of Expenses, from July 1, 2018 through September 4, 2018 997 . Filed by Special Counsel Womble Bond Dickinson (US) LLP. (Towery, Christopher) (Entered: 11/02/2018) Email |
11/2/2018 | 997 | Final Application for Compensation for Services Rendered and Reimbursement of Expenses for Womble Bond Dickinson (US) LLP, Special Counsel, Period: 7/1/2018 to 9/4/2018, Fee: $1,597.50, Expenses: $27.00. Filed by Special Counsel Womble Bond Dickinson (US) LLP (Towery, Christopher) (Entered: 11/02/2018) Email |
10/31/2018 | 996 | Chapter 11 Quarterly Fees Statement for Period: July 1 - Sept 30, 2018. Fee Amount to be paid $20,000.00; Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 10/31/2018) Email |
10/25/2018 | 995 | Certificate of Service Filed by Trustee Scott B. Davis (RE: related document(s)984 First Motion of the Liquidating Trustee for Order Authorizing Abandonment and Destruction of Certain Books and Records, 985 First Motion of the Liquidating Trustee in Aid of Confirmation Order, 990 Notice (Generic)). (Gardner, Terri) (Entered: 10/25/2018) Email |
10/25/2018 | 994 | Certificate of Service Filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital (RE: related document(s)987 Final Application for Compensation and Reimbursement of Expenses by Sills Cummis & Gross P.C. as Counsel for the Official Committee of Unsecured Creditors of Morehead Memorial Hospital for the Period from July 1, 2018 through September 3, 2018 and, 989 Final Application for Compensation and Reimbursement of Expenses by Nelson Mullins Riley & Scarborough LLP as Cp-Counsel for the Official Committee of Unsecured Creditors of Morehead Memorial Hospital for the Period from July 1, 2018 through Septe, 991 Notice (Generic)). (Gardner, Terri) (Entered: 10/25/2018) Email |
10/24/2018 | 993 | PDF with attached Audio File. Court Date & Time [ 10/23/2018 9:29:37 AM ]. File Size [ 6843 KB ]. Run Time [ 00:08:09 ]. (*919* Motion by Cardinal Health, 200, LLC, for Relief from Stay regarding Post-Petition Deposits). (admin). (Entered: 10/24/2018) Email |
10/19/2018 | 992 | Monthly Operating Report for Filing Period August through September 2018 (Quarterly Operating Report) Filed by Debtor Morehead Memorial Hospital. (Morales, Francisco) (Entered: 10/19/2018) Email |
10/18/2018 | 991 | Notice of Hearing on Applications for Final Compensation and Reimbursement of Expenses for the Period of July 1, 2018 through September 3, 2018 filed by Nelson Mullins Riley & Scarborough LLP and Sills Cummis & Gross, P.C.. Filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital. (Gardner, Terri) (Entered: 10/18/2018) Email |
10/18/2018 | 990 | Notice of Hearing on Motion for Order Authorizing Abandonment and Destruction of Certain Books and Records and Motion in Aid of Confirmation Order. Filed by Trustee Scott B. Davis. (Gardner, Terri) (Entered: 10/18/2018) Email |
10/18/2018 | 989 | Final Application for Compensation and Reimbursement of Expenses by Nelson Mullins Riley & Scarborough LLP as Cp-Counsel for the Official Committee of Unsecured Creditors of Morehead Memorial Hospital for the Period from July 1, 2018 through September 3, 2018 for Terri L. Gardner, Creditor Comm. Aty, Period: 7/1/2018 to 9/3/2018, Fee: $4055.00, Expenses: $0.00. Filed by Attorney Terri L. Gardner (Gardner, Terri) (Entered: 10/18/2018) Email |
10/18/2018 | 988 | Summary of Services Rendered: July 1, 2018 through September 3, 2018 for Nelson Mullins Riley & Scarborough LLP as Co-Counsel for Official Committee of Unsecured Creditors of Morehead Memorial Hospital Filed by Attorney Nelson Mullins Riley & Scarborough LLP, Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital. (Gardner, Terri) (Entered: 10/18/2018) Email |
10/18/2018 | 987 | Final Application for Compensation and Reimbursement of Expenses by Sills Cummis & Gross P.C. as Counsel for the Official Committee of Unsecured Creditors of Morehead Memorial Hospital for the Period from July 1, 2018 through September 3, 2018 and for Final Allowance of All Other Compensation and Expenses for Sills Cummis & Gross, P.C., Creditor Comm. Aty, Period: 7/1/2018 to 9/3/2018, Fee: $51,373.50, Expenses: $64.93. Filed by Attorney Terri L. Gardner (Gardner, Terri) (Entered: 10/18/2018) Email |
10/18/2018 | 986 | Summary of Services Rendered: July 1, 2018 through September 3, 2018 Sills, Cummis & Gross, P.C. as Counsel for Official Committee of Unsecured Creditors of Morehead Memorial Hospital Filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital, Attorney Sills Cummis & Gross, P.C.. (Gardner, Terri) (Entered: 10/18/2018) Email |
10/16/2018 | 985 | First Motion of the Liquidating Trustee in Aid of Confirmation Order Filed by Trustee Scott B. Davis (Gardner, Terri) (Entered: 10/16/2018) Email |
10/16/2018 | 984 | First Motion of the Liquidating Trustee for Order Authorizing Abandonment and Destruction of Certain Books and Records Filed by Trustee Scott B. Davis (Gardner, Terri) (Entered: 10/16/2018) Email |
9/30/2018 | 983 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)982 Order (Generic)) Notice Date 09/30/2018. (Admin.) (Entered: 10/01/2018) Email |
9/28/2018 | 982 | Order Setting Omnibus Hearing Dates. (Shoffner, T.) (Entered: 09/28/2018) Email |
9/27/2018 | 981 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)980 Order on Motion to Continue Hearing). (Morales, Francisco) (Entered: 09/27/2018) Email |
9/25/2018 | 980 | Order Granting Motion To Continue Hearing On (related documents 919 Motion for Relief from Stay regarding Post-Petition Deposits. Fee Amount $181,) Hearing to be held on 10/23/2018 at 09:30 AM Courtroom #1, Greensboro for 919, (Shoffner, T.) (Entered: 09/25/2018) Email |
9/24/2018 | 979 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)978 Motion to Continue Hearing On (related documents 919 Motion for Relief From Stay) ). (Morales, Francisco) (Entered: 09/24/2018) Email |
9/24/2018 | 978 | Motion to Continue Hearing On (related documents 919 Motion for Relief From Stay) Filed by Debtor Morehead Memorial Hospital (Lyday, Jennifer) (Entered: 09/24/2018) Email |
9/19/2018 | 977 | Response to (related document(s): 919 Motion for Relief from Stay regarding Post-Petition Deposits. Fee Amount $181, filed by Interested Party Cardinal Health) Filed by Debtor Morehead Memorial Hospital (Waldrep, Thomas) (Entered: 09/19/2018) Email |
9/18/2018 | 976 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)964 Notice (Generic)). (Waldrep, Thomas) (Entered: 09/18/2018) Email |
9/15/2018 | 975 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)972 Order on Generic Motion) Notice Date 09/15/2018. (Admin.) (Entered: 09/17/2018) Email |
9/13/2018 | 974 | Notice of Change of Creditor(s)' Address filed by Debtor Filed by Debtor Morehead Memorial Hospital. (Lyday, Jennifer) (Entered: 09/13/2018) Email |
9/13/2018 | 973 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)971 Ex Parte Motion to Authorize Payment of Professionals, 972 Order on Generic Motion). (Waldrep, Thomas) (Entered: 09/13/2018) Email |
9/13/2018 | 972 | Order Granting Motion to Authorize Payment of Professionals (Related Doc # 971) (Shoffner, T.) (Entered: 09/13/2018) Email |
9/12/2018 | 971 | Ex Parte Motion to Authorize Payment of Professionals Filed by Debtor Morehead Memorial Hospital (Waldrep, Thomas) (Entered: 09/12/2018) Email |
9/9/2018 | 970 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)967 Order on Application for Compensation) Notice Date 09/09/2018. (Admin.) (Entered: 09/10/2018) Email |
9/8/2018 | 969 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)966 Order on Application for Compensation) Notice Date 09/08/2018. (Admin.) (Entered: 09/10/2018) Email |
9/8/2018 | 968 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)965 Order on Application for Quarterly Fees) Notice Date 09/08/2018. (Admin.) (Entered: 09/10/2018) Email |
9/6/2018 | 967 | Order Granting Fourth Application for Compensation and Reimbursement of Expenses for Sills Cummis & Gross, P.C., Creditor Comm. Aty, Period: 4/1/2018 to 6/30/2018, Fee: $144,465.00, Expenses: $483.26. Filed by Attorney Terri L. Gardner # 895) (Whitesell, S.) (Entered: 09/06/2018) Email |
9/6/2018 | 966 | Order Granting Fourth Application for Compensation and Reimbursement of Expenses for Terri L. Gardner, Creditor Comm. Aty, Period: 4/1/2018 to 6/30/2018, Fee: $6,765.00, Expenses: $46.20. Filed by Attorney Terri L. Gardner (Related Doc # 887) (Whitesell, S.) (Entered: 09/06/2018) Email |
9/6/2018 | 965 | Order Granting Application for Quarterly Fees (Related Doc # 742) for Sills Cummis & Gross, P.C., fees awarded: $185,431.50, expenses awarded: $1204.66 (Whitesell, S.) (Entered: 09/06/2018) Email |
9/6/2018 | 964 | Notice of (i) Entry of Order Confirming Plan of Liquidation and (ii) Effective Date . Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 09/06/2018) Email |
9/2/2018 | 963 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)957 Order on Application for Quarterly Fees) Notice Date 09/02/2018. (Admin.) (Entered: 09/03/2018) Email |
8/31/2018 | 962 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)956 Order on Application for Quarterly Fees) Notice Date 08/31/2018. (Admin.) (Entered: 09/01/2018) Email |
8/31/2018 | 961 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)955 Order on Application for Quarterly Fees) Notice Date 08/31/2018. (Admin.) (Entered: 09/01/2018) Email |
8/31/2018 | 960 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)954 Order on Application for Quarterly Fees) Notice Date 08/31/2018. (Admin.) (Entered: 09/01/2018) Email |
8/31/2018 | 959 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)953 Order on Application for Quarterly Fees) Notice Date 08/31/2018. (Admin.) (Entered: 09/01/2018) Email |
8/31/2018 | 958 | Monthly Operating Report for Filing Period July 2018 Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 08/31/2018) Email |
8/31/2018 | 957 | Order Granting Application for Quarterly Fees of Womble Carlyle Sandridge & Rice, LLP as Special Counsel for Debtor-in-Possession(Related Doc # 899) , fees awarded: $6000.50. (Shoffner, T.) (Entered: 08/31/2018) Email |
8/29/2018 | 956 | Order Granting Interim Application for Compensation and Reimbursement of Expenses by Waldrep LLP as Counsel for the Debtor for the Period April 1, 2018 through June 30, 2018, total amount of $85,824.25 (Related Doc # 903) (Shoffner, T.) (Entered: 08/29/2018) Email |
8/29/2018 | 955 | Order Granting Application by Anderson Bauman Tourtellot Vos & Company as Estate Executive for the Debtor for Allowance of Interim Compensation, total amount of $24,993.84 (Related Doc # 900) (Shoffner, T.) (Entered: 08/29/2018) Email |
8/29/2018 | 954 | Order Granting Application for Fees (Related Doc # 902) for Donlin Recano & Company, Inc., Period April 1, 2018 through June 30, 2018, fees awarded: $2,043.00. (Shoffner, T.) (Entered: 08/29/2018) Email |
8/29/2018 | 953 | Order Granting Application for Quarterly Fees by Grant Thornton LLP as Financial Consultant for the Debtor for the Period April 1, 2018 through June 30, 2018, Fees and Expenses Total Amount $42,809.06. (Related Doc # 901) (Shoffner, T.) (Entered: 08/29/2018) Email |
8/27/2018 | 952 | Notice of Change of Creditor(s)' Address filed by Debtor Filed by Debtor Morehead Memorial Hospital. (Lyday, Jennifer) (Entered: 08/27/2018) Email |
8/27/2018 | 951 | Notice of Updated Master Service List . Filed by Debtor Morehead Memorial Hospital. (Morales, Francisco) (Entered: 08/27/2018) Email |
8/27/2018 | 950 | PDF with attached Audio File. Court Date & Time [ 8/24/2018 9:31:01 AM ]. File Size [ 1819 KB ]. Run Time [ 00:05:03 ]. (1. *887* Application by Creditors' Committee (Nelson, Mullins, Riley and Scarborough, LLP) for Compensation and Reimbursement of Expenses). (admin). (Entered: 08/27/2018) Email |
8/22/2018 | 949 | Request for Notices to be added to the Post-Effective Date Notice List Filed by Bankruptcy Administrator William P. Miller. (Shew!Miller, William) (Entered: 08/22/2018) Email |
8/22/2018 | 948 | Notice of Appearance and Request for Notice by C Wayne Owen Jr. Filed by Creditor Pension Benefit Guaranty Corporation. (Attachments: # 1 Certificate of Service) (Owen, C) (Entered: 08/22/2018) Email |
8/18/2018 | 947 | BNC Certificate of Mailing - Notice of Transfer of Claim (RE: related document(s)946 Transfer of Claim and Notice of Transfer) Notice Date 08/18/2018. (Admin.) (Entered: 08/19/2018) Email |
8/15/2018 | 946 | Transfer of Claim and Notice of Transfer: Transfer Agreement 3001 (e) 2 Transferor: Beckman Coulter, Inc. (Claim No. 6) To ASM Capital X LLC Fee Amount $25 (Wolfe, Doug) (Entered: 08/15/2018) Email |
8/10/2018 | 945 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)933 Order on Generic Motion) Notice Date 08/10/2018. (Admin.) (Entered: 08/11/2018) Email |
8/10/2018 | 944 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)932 Order Confirming Chapter 11 Plan) Notice Date 08/10/2018. (Admin.) (Entered: 08/11/2018) Email |
8/10/2018 | 943 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)931 Order (Generic)) Notice Date 08/10/2018. (Admin.) (Entered: 08/11/2018) Email |
8/9/2018 | 942 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)923 Notice (Generic)) Notice Date 08/09/2018. (Admin.) (Entered: 08/10/2018) Email |
8/9/2018 | 941 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)930 Order (Generic)) Notice Date 08/09/2018. (Admin.) (Entered: 08/10/2018) Email |
8/9/2018 | 940 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)929 Order (Generic)) Notice Date 08/09/2018. (Admin.) (Entered: 08/10/2018) Email |
8/9/2018 | 939 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)928 Order (Generic)) Notice Date 08/09/2018. (Admin.) (Entered: 08/10/2018) Email |
8/9/2018 | 938 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)927 Order (Generic)) Notice Date 08/09/2018. (Admin.) (Entered: 08/10/2018) Email |
8/9/2018 | 937 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)926 Order (Generic)) Notice Date 08/09/2018. (Admin.) (Entered: 08/10/2018) Email |
8/9/2018 | 936 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)925 Order (Generic)) Notice Date 08/09/2018. (Admin.) (Entered: 08/10/2018) Email |
8/9/2018 | 935 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)922 Order (Generic)) Notice Date 08/09/2018. (Admin.) (Entered: 08/10/2018) Email |
8/7/2018 | 934 | Memo to Attorney for Debtor in Possession re: Post Confirmation Procedures (Shoffner, T.) (Entered: 08/07/2018) Email |
8/7/2018 | 933 | Order Granting Motion to Approve Compromise and Settlement of Claim of Berkadia Commercial Mortgage LLC and for Authority to Modify Plan Consistent with Terms of Compromise and Settlement without Further Disclosure or Resolicitation (Related Doc # 883) (Shoffner, T.) (Entered: 08/07/2018) Email |
8/7/2018 | 932 | Order Confirming First Amended Joint Chapter 11 Plan of Orderly Liquidation. (Shoffner, T.) (Entered: 08/07/2018) Email |
8/7/2018 | 931 | Order Cancelling Hearing on Conversion of Case (RE: related document(s)600 Order and Notice of Hearing). (Shoffner, T.) (Entered: 08/07/2018) Email |
8/7/2018 | 930 | Order Overruling the Objection of Aramark Healthcare Technologies, LLC (RE: related document(s)367 Objection of Aramark Healthcare Technologies, LLC toDebtors Amended Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumption and Assignment and Proposed Cure Amounts). (Shoffner, T.) (Entered: 08/07/2018) Email |
8/7/2018 | 929 | Order Overruling Response by U.S. Bank Equipment Finance, to Amended Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumption and Assignment and Proposed Cure Amounts. (RE: related document(s)363 Response filed by Creditor U.S. Bank Equipment Finance). (Shoffner, T.) (Entered: 08/07/2018) Email |
8/7/2018 | 928 | Order Overruling the Objection by Amedistaf, LLC to Amended Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumption and Assignment and Proposed Cure Amounts. (RE: related document(s)356 Objection filed by Creditor AmediStaf, LLC). (Shoffner, T.) (Entered: 08/07/2018) Email |
8/7/2018 | 927 | Order Overruling the Objection filed by Millenia Medical Staffing (RE: related document(s)343 Millenia Medical Staffings letter to the Court objecting to the cure amount). (Shoffner, T.) (Entered: 08/07/2018) Email |
8/7/2018 | 926 | Order Overruling Limited Objection of Certain Novant -Related Entities to Debtor's Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumption and Assignment and Proposed Cure Amounts (RE: related document(s)319 Limited Objection by Creditor Novant Health Inc., Creditor Novant Medical Group, Inc.). (Shoffner, T.) (Entered: 08/07/2018) Email |
8/7/2018 | 925 | Order Overruling Response by Laboratory Corporation (RE: related document(s)306 Response by Laboratory Corporation of America Holdings tothe Debtors Amended Notice of Executory Contracts and Unexpired Leases Subject to Assumption and Assignment and Proposed Cure Amounts). (Shoffner, T.) (Entered: 08/07/2018) Email |
8/7/2018 | 924 | Objection to (related document(s): 901 Application for Quarterly Fees Summary of Services Rendered / Application for Compensation and Reimbursement of Expenses by Grant Thornton LLP as Financial Consultant for the Debtor for the Period April 1, 2018 through June 30, 2018 for Gr filed by Other Professional Grant Thornton LLP) Filed by Bankruptcy Administrator William P. Miller (Attachments: # 1 Addendum) (Miller, William) (Entered: 08/07/2018) Email |
8/7/2018 | 923 | Notice of Hearing on Motion for Relief from Stay fled by Cardinal Health. (RE: related document(s)919 Motion for Relief From Stay filed by Interested Party Cardinal Health, 922 Order) Hearing Scheduled 9/18/18 at 9:30 a.m., Courtroom 1 Greensboro. This notice will be mailed by the Bankruptcy Noticing Center to all parties on the updated service list. (Shoffner, T.) (Entered: 08/07/2018) Email |
8/7/2018 | 922 | Order Regarding Notice and Hearing on Motion for Relief from Stay by Cardinal Health. It is Ordered that the clerk shall set the Motion for Relief for hearing at the following omnibus date, September 25, 2018, at 9:30 a.m. in Courtroom 1, United States Bankruptcy Court, 101 S. Edgeworth St., Greensboro, NC (Shoffner, T.) (Entered: 08/07/2018) Email |
8/6/2018 | 921 | Certificate of Service Filed by Interested Party Cardinal Health (RE: related document(s)919 Motion for Relief from Stay regarding Post-Petition Deposits. Fee Amount $181,). (Morse, Clint) (Entered: 08/06/2018) Email |
8/6/2018 | 920 | Notice of Hearing on MOTION FOR RELIEF FROM STAY, FOR CAUSE, TO SET OFF MUTUAL POST-PETITION OBLIGATIONS [Doc. No. 919]. Filed by Interested Party Cardinal Health. (Morse, Clint) (Entered: 08/06/2018) Email |
7/31/2018 | 919 | Motion for Relief from Stay regarding Post-Petition Deposits. Fee Amount $181, Filed by Interested Party Cardinal Health (Morse, Clint) (Entered: 07/31/2018) Email |
7/31/2018 | 918 | Letter requesting for RLW Management Inc, c/o Roger Wood to be removed from matrix. Filed by Roger L. Wood. (Shoffner, T.) (Entered: 07/31/2018) Email |
7/30/2018 | 917 | Certificate of Service Filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital (RE: related document(s)887 Fourth Application for Compensation and Reimbursement of Expenses for Terri L. Gardner, Creditor Comm. Aty, Period: 4/1/2018 to 6/30/2018, Fee: $6,765.00, Expenses: $46.20., 895 Fourth Application for Compensation and Reimbursement of Expenses for Sills Cummis & Gross, P.C., Creditor Comm. Aty, Period: 4/1/2018 to 6/30/2018, Fee: $144,465.00, Expenses: $483.26., 916 Notice (Generic)). (Gardner, Terri) (Entered: 07/30/2018) Email |
7/30/2018 | 916 | Notice of Hearing on Applications for Interim Compensation and Reimbursement of Expenses for the Period of April 1, 2018 through June 30, 2018, filed by Nelson Mullins Riley & Scarborough LLP and Sills Cummis & Gross, P.C., Co-Counsel for the Creditors' Committee . Filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital. (Gardner, Terri) (Entered: 07/30/2018) Email |
7/30/2018 | 915 | Chapter 11 Quarterly Fees Statement for Period: April 1 - June 30, 2018. Fee Amount to be paid $6,500.00; Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 07/30/2018) Email |
7/27/2018 | 914 | Monthly Operating Report for Filing Period June 2018 Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 07/27/2018) Email |
7/27/2018 | 913 | PDF with attached Audio File. Court Date & Time [ 7/26/2018 9:30:49 AM ]. File Size [ 11722 KB ]. Run Time [ 00:32:34 ]. (1. *245* Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumption and Assignment (8)). (admin). (Entered: 07/27/2018) Email |
7/25/2018 | 912 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)911 Document). (Lyday, Jennifer) (Entered: 07/25/2018) Email |
7/25/2018 | 911 | Document Proposed Agenda for July 26, 2018 Hearing Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 07/25/2018) Email |
7/24/2018 | 910 | Notice of Hearing on Quarterly Application by Special Counsel for Debtor-in-Possession for Fourth Interim Allowance of Compensation for Services Rendered from April 1, 2018 to June 30, 2018. Filed by Special Counsel Womble Bond Dickinson (US) LLP. (Towery, Christopher) (Entered: 07/24/2018) Email |
7/24/2018 | 909 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)904 Notice (Generic), 905 Notice (Generic), 906 Notice (Generic), 907 Notice (Generic)). (Waldrep, Thomas) (Entered: 07/24/2018) Email |
7/24/2018 | 908 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)900 Application for Quarterly Fees by Anderson Bauman Tourtellot Vos & Company as Estate Executive for the Debtor for Allowance of Interim Compensation and Reimbursement of Expenses [April 1, 2018 through June 30, 2018] for Anderson Bauman Tou, 901 Application for Quarterly Fees Summary of Services Rendered / Application for Compensation and Reimbursement of Expenses by Grant Thornton LLP as Financial Consultant for the Debtor for the Period April 1, 2018 through June 30, 2018 for Gr, 902 Application for Quarterly Fees Summary of Services Rendered / Application for Compensation and Reimbursement of Expenses by Donlin, Recano & Company, Inc., as Administrative Agent for the Debtor for the Period April 1, 2018 through June 30, 2018903 Application for Quarterly Fees Summary of Services Rendered / Interim Application for Compensation and Reimbursement of Expenses by Waldrep LLP as Counsel for the Debtor for the Period April 1, 2018 through June 30, 2018 for Morehead Memor). (Waldrep, Thomas) (Entered: 07/24/2018) Email |
7/23/2018 | 907 | Notice of Hearing on Summary of Services Rendered / Interim Application for Compensation and Reimbursement of Expenses by Waldrep LLP as Counsel for the Debtor for the Period April 1, 2018 through June 30, 2018 . Filed by Debtor Morehead Memorial Hospital. (Lyday, Jennifer) (Entered: 07/23/2018) Email |
7/23/2018 | 906 | Notice of Hearing on Summary of Services Rendered / Application for Compensation and Reimbursement of Expenses by ABTV . Filed by Debtor Morehead Memorial Hospital. (Lyday, Jennifer) (Entered: 07/23/2018) Email |
7/23/2018 | 905 | Notice of Hearing on Summary of Services Rendered / Fourth Interim Application by Grant Thornton LLP as Financial Consultant for the Debtor for the Allowance of Interim Compensation and Reimbursement of Expenses for the Period April 1, 2018 through June 30, 2018 . Filed by Debtor Morehead Memorial Hospital. (Lyday, Jennifer) (Entered: 07/23/2018) Email |
7/23/2018 | 904 | Notice of Hearing on Summary of Services Rendered / Application for Compensation and Reimbursement of Expenses by Donlin, Recano & Company, Inc., as Administrative Agent for the Debtor for the Period April 1, 2018 through June 30, 2018 . Filed by Debtor Morehead Memorial Hospital. (Lyday, Jennifer) (Entered: 07/23/2018) Email |
7/20/2018 | 903 | Application for Quarterly Fees Summary of Services Rendered / Interim Application for Compensation and Reimbursement of Expenses by Waldrep LLP as Counsel for the Debtor for the Period April 1, 2018 through June 30, 2018 for Morehead Memorial Hospital, Debtor's Attorney, Period: 4/1/2018 to 6/30/2018, Fee: $85,824.25, Expenses: $188.25. Filed by Debtor Morehead Memorial Hospital (Waldrep, Thomas) (Entered: 07/20/2018) Email |
7/20/2018 | 902 | Application for Quarterly Fees Summary of Services Rendered / Application for Compensation and Reimbursement of Expenses by Donlin, Recano & Company, Inc., as Administrative Agent for the Debtor for the Period April 1, 2018 through June 30, 2018 for Donlin Recano & Company, Inc., Other Professional, Period: 4/1/2018 to 6/30/2018, Fee: $2,043.00, Expenses: $0.00. Filed by Other Professional Donlin Recano & Company, Inc. (Waldrep, Thomas) (Entered: 07/20/2018) Email |
7/20/2018 | 901 | Application for Quarterly Fees Summary of Services Rendered / Application for Compensation and Reimbursement of Expenses by Grant Thornton LLP as Financial Consultant for the Debtor for the Period April 1, 2018 through June 30, 2018 for Grant Thornton LLP, Other Professional, Period: 4/1/2018 to 6/30/2018, Fee: $44,319.00, Expenses: $2,870.06. Filed by Other Professional Grant Thornton LLP (Waldrep, Thomas) (Entered: 07/20/2018) Email |
7/20/2018 | 900 | Application for Quarterly Fees by Anderson Bauman Tourtellot Vos & Company as Estate Executive for the Debtor for Allowance of Interim Compensation and Reimbursement of Expenses [April 1, 2018 through June 30, 2018] for Anderson Bauman Tourtellot Vos & Company, Other Professional, Period: 4/1/2018 to 6/30/2018, Fee: $22,112.89, Expenses: $150.99. Filed by Other Professional Anderson Bauman Tourtellot Vos & Company (Waldrep, Thomas) (Entered: 07/20/2018) Email |
7/20/2018 | 899 | Third Application for Quarterly Fees for Womble Bond Dickinson (US) LLP, Special Counsel, Period: 4/1/2018 to 6/30/2018, Fee: $6,000.50, Expenses: $. Filed by Special Counsel Womble Bond Dickinson (US) LLP (Towery, Christopher) (Entered: 07/20/2018) Email |
7/19/2018 | 898 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)893 Modified Plan). (Waldrep, Thomas) (Entered: 07/19/2018) Email |
7/19/2018 | 897 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)892 Notice (Generic)). (Waldrep, Thomas) (Entered: 07/19/2018) Email |
7/19/2018 | 896 | Notice of Approval of Proposed Compromise and Settlement of Claim of Berkadia Commercial Mortgage LLC by the United States Department of Justice . Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 07/19/2018) Email |
7/19/2018 | 895 | Fourth Application for Compensation and Reimbursement of Expenses for Sills Cummis & Gross, P.C., Creditor Comm. Aty, Period: 4/1/2018 to 6/30/2018, Fee: $144,465.00, Expenses: $483.26. Filed by Attorney Terri L. Gardner (Gardner, Terri) (Entered: 07/19/2018) Email |
7/19/2018 | 894 | Summary of Services Rendered: April 1, 2018 - June 30, 2018 for Sills Cummis & Gross, P.C. Filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital, Attorney Sills Cummis & Gross, P.C.. (Gardner, Terri) (Entered: 07/19/2018) Email |
7/17/2018 | 893 | Modified Chapter 11 Plan Filed by Debtor Morehead Memorial Hospital (RE: related document(s)771 First Amended Chapter 11 Plan First Amended Joint Chapter 11 Plan of Orderly Liquidation Filed by Debtor Morehead Memorial Hospital (RE: related document(s)698 Chapter 11 Plan of Liquidation Filed by Debtor Morehead Memorial Hospital.).). (Waldrep, Thomas) (Entered: 07/17/2018) Email |
7/17/2018 | 892 | Notice of Amendment to Motion (i) to Approve Compromise and Settlement of Claim of Berkadia Commercial Mortgage LLC and (ii) for Authority to Modify Plan Consistent with Terms of Compromise and Settlement Without Further Disclosure or Resolicitation (Doc. No. 883). Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 07/17/2018) Email |
7/17/2018 | 891 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)889 Notice (Generic)). (Lyday, Jennifer) (Entered: 07/17/2018) Email |
7/17/2018 | 890 | Transfer of Claim and Notice of Transfer: Transferor: George J White (Claim No. 105) To ASM Capital X LLC Receipt Number 204843 Fee Amount $25 (Lawson, G.) (Entered: 07/17/2018) Email |
7/13/2018 | 889 | Notice of Motion (i) to Approve Compromise and Settlement of Claim of Berkadia Commercial Mortgage LLC and (ii) for Authority to Modify Plan Consistent with Terms of Compromise and Settlement Without Further Disclosure or Resolicitation and Notice of Hearing . Filed by Debtor Morehead Memorial Hospital. (Lyday, Jennifer) (Entered: 07/13/2018) Email |
7/13/2018 | 888 | Order Granting Motion To Expedite Hearing (RE: related document 883 Motion (I) to Approve Compromise and Settlement of Claim of Berkadia Commercial Mortgage, LLC and (II) for Authority to Modify Plan Consistent with Terms of Compromise and Settlement Without Further Disclosure or Resolicitation Filed by Debtor Morehead Memorial Hospital ). Hearing Scheduled 7/26/18 at 9:30 a.m., Courtroom 1 Greensboro. (Shoffner, T.) (Entered: 07/13/2018) Email |
7/13/2018 | 887 | Fourth Application for Compensation and Reimbursement of Expenses for Terri L. Gardner, Creditor Comm. Aty, Period: 4/1/2018 to 6/30/2018, Fee: $6,765.00, Expenses: $46.20. Filed by Attorney Terri L. Gardner (Gardner, Terri) (Entered: 07/13/2018) Email |
7/13/2018 | 886 | Summary of Services Rendered: April 1, 2018 through June 20, 2018 by Nelson Mullins Riley & Scarborough LLP as Co-Counsel for Official Committee of Unsecured Creditors of Morehead Memorial Hospital Filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital. (Gardner, Terri) (Entered: 07/13/2018) Email |
7/12/2018 | 885 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)883 Motion (I) to Approve Compromise and Settlement of Claim of Berkadia Commercial Mortgage, LLC and (II) for Authority to Modify Plan Consistent with Terms of Compromise and Settlement Without Further Disclosure or Resolicitation, 884 Motion to Limit Notice and, Motion to Expedite Hearing (related documents 883 Generic Motion) ). (Waldrep, Thomas) (Entered: 07/12/2018) Email |
7/12/2018 | 884 | Motion to Limit Notice and, Motion to Expedite Hearing (related documents 883 Generic Motion) Filed by Debtor Morehead Memorial Hospital (Waldrep, Thomas) (Entered: 07/12/2018) Email |
7/12/2018 | 883 | Motion (I) to Approve Compromise and Settlement of Claim of Berkadia Commercial Mortgage, LLC and (II) for Authority to Modify Plan Consistent with Terms of Compromise and Settlement Without Further Disclosure or Resolicitation Filed by Debtor Morehead Memorial Hospital (Waldrep, Thomas) (Entered: 07/12/2018) Email |
7/11/2018 | 882 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)880 Motion for Telephonic Status Conference, 881 Order on Generic Motion). (Waldrep, Thomas) (Entered: 07/11/2018) Email |
7/11/2018 | 881 | Order Granting Motion for telephonic status conference at 3:00 p.m. on July 17, 2018. (Related Doc # 880) (Shoffner, T.) (Entered: 07/11/2018) Email |
7/11/2018 | 880 | Motion for Telephonic Status Conference Filed by Debtor Morehead Memorial Hospital (Waldrep, Thomas) (Entered: 07/11/2018) Email |
7/2/2018 | 879 | Notice of Updated Master Service List . Filed by Debtor Morehead Memorial Hospital. (Morales, Francisco) (Entered: 07/02/2018) Email |
6/29/2018 | 878 | Monthly Operating Report for Filing Period May 2018 Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 06/29/2018) Email |
6/25/2018 | 877 | Transfer of Claim with Waiver of Notice: Transfer Agreement 3001 (e) 2 Transferor: Berkadia Commercial Mortgage, LLC (Claim No. 183) To US DEPT. OF HOUSING & URBAN DEV. Fee Amount $25 (Hsu, I-Heng) (Entered: 06/25/2018) Email |
6/25/2018 | 876 | Withdrawal of Claim(s): 14 Filed by Creditor First-Citizens Bank & Trust. (Fanning, Paul) (Entered: 06/25/2018) Email |
6/20/2018 | 875 | BNC Certificate of Mailing - Notice of Transfer of Claim (RE: related document(s)868 Transfer of Claim and Notice of Transfer) Notice Date 06/20/2018. (Admin.) (Entered: 06/21/2018) Email |
6/20/2018 | 874 | BNC Certificate of Mailing - Notice of Transfer of Claim (RE: related document(s)867 Transfer of Claim and Notice of Transfer) Notice Date 06/20/2018. (Admin.) (Entered: 06/21/2018) Email |
6/20/2018 | 873 | BNC Certificate of Mailing - Notice of Transfer of Claim (RE: related document(s)866 Transfer of Claim and Notice of Transfer) Notice Date 06/20/2018. (Admin.) (Entered: 06/21/2018) Email |
6/20/2018 | 872 | BNC Certificate of Mailing - Notice of Transfer of Claim (RE: related document(s)865 Transfer of Claim and Notice of Transfer) Notice Date 06/20/2018. (Admin.) (Entered: 06/21/2018) Email |
6/20/2018 | 871 | BNC Certificate of Mailing - Notice of Transfer of Claim (RE: related document(s)863 Transfer of Claim and Notice of Transfer) Notice Date 06/20/2018. (Admin.) (Entered: 06/21/2018) Email |
6/20/2018 | 870 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)862 Amended Order) Notice Date 06/20/2018. (Admin.) (Entered: 06/21/2018) Email |
6/20/2018 | 869 | Withdrawal of Claim Nos. 206 (Professional Finance Company, Inc.) (Entered: 06/20/2018) Email |
6/18/2018 | 868 | Transfer of Claim and Notice of Transfer: Transfer Agreement 3001 (e) 1 Transferor: Database Solutions Inc To ASM Capital X LLC Receipt Number 204819 Fee Amount $25 (Shoffner, T.) (Entered: 06/18/2018) Email |
6/18/2018 | 867 | Transfer of Claim and Notice of Transfer: Transfer Agreement 3001 (e) 1 Transferor: Beckman Coulter Inc To ASM Capital X LLC Receipt Number 204819 Fee Amount $25 (Shoffner, T.) (Entered: 06/18/2018) Email |
6/18/2018 | 866 | Transfer of Claim and Notice of Transfer: Transfer Agreement 3001 (e) 1 Transferor: Ocelco Inc To ASM Capital X LLC Receipt Number 204819 Fee Amount $25 (Shoffner, T.) (Entered: 06/18/2018) Email |
6/18/2018 | 865 | Transfer of Claim and Notice of Transfer: Transfer Agreement 3001 (e) 1 Transferor: Mercury Medical To ASM Capital X LLC Receipt Number 204819 Fee Amount $25 (Shoffner, T.) (Entered: 06/18/2018) Email |
6/18/2018 | 864 | Withdrawal of Document Notice of Withdrawal of Limited Objection of Certain Aetna-Related Entities to Debtor's Amended Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumption and Assignment and Proposed Cure Amounts Filed by Creditors Aetna Health Management, LLC, Aetna Inc., Aetna Life Insurance Company (RE: related document(s)364 Objection). (Johnston, J.) (Entered: 06/18/2018) Email |
6/18/2018 | 863 | Transfer of Claim and Notice of Transfer: Transfer Agreement 3001 (e) 1 Transferor: Coastal Life Systems Inc To ASM Capital X LLC Receipt Number 204819 Fee Amount $25 (Shoffner, T.) (Entered: 06/18/2018) Email |
6/18/2018 | 862 | Amended Order Approving Motion to Approve Compromises and Settlements (Related Doc # 821 Motion To Approve)(RE: related document854 Order Approving Compromises and Settlements ). (Shoffner, T.) (Entered: 06/18/2018) Email |
6/17/2018 | 861 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)858 Order on Motion to Extend/Limit Exclusivity Period) Notice Date 06/17/2018. (Admin.) (Entered: 06/18/2018) Email |
6/16/2018 | 860 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)854 Order on Generic Motion) Notice Date 06/16/2018. (Admin.) (Entered: 06/17/2018) Email |
6/15/2018 | 859 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)851 Consent Order) Notice Date 06/15/2018. (Admin.) (Entered: 06/16/2018) Email |
6/15/2018 | 858 | Order Granting Motion to Extend Exclusivity Period to confirm a Chapter 11 Plan for twenty (20) days from the date of Continued Confirmation Hearing, up to and including Wednesday, August 15, 2018.(Related Doc # 790) (Shoffner, T.) (Entered: 06/15/2018) Email |
6/14/2018 | 857 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)844 Motion to Continue Hearing On (related documents 716 Notice (Generic)) Confirmation of Plan, Motion to Extend Time to (A) to File the Amended Plan, to File a Proposed Confirmation Order, and for Berkadia Commercial Mortgage LLC and the United States Department of Housing and Urban Development to Respond or Otherwise Object to the First Amende, 846 Order on Motion to Continue Hearing, Order on Motion to Extend Time, 856 Notice (Generic)). (Lyday, Jennifer) (Entered: 06/14/2018) Email |
6/14/2018 | 856 | Notice of Confirmation Hearing and Extension of Deadlines to (A) to File the Amended Plan, to File a Proposed Confirmation Order, and for Berkadia Commercial Mortgage LLC and the United States Department of Housing and Urban Development to Respond or Otherwise Object to the First Amended Joint Chapter 11 Plan of Orderly Liquidation and (B) to Respond to any Objections to the Amended Plan . Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 06/14/2018) Email |
6/14/2018 | 855 | PDF with attached Audio File. Court Date & Time [ 6/13/2018 9:30:19 AM ]. File Size [ 5315 KB ]. Run Time [ 00:14:46 ]. (1. *245* Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumption and Assignment (7)). (admin). (Entered: 06/14/2018) Email |
6/14/2018 | 854 | Order Granting Motion to Approve Compromises and Settlements (Related Doc # 821) (Shoffner, T.) (Entered: 06/14/2018) Email |
6/13/2018 | 853 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)839 Order on Motion to Extend Time) Notice Date 06/13/2018. (Admin.) (Entered: 06/14/2018) Email |
6/13/2018 | 852 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)838 Consent Order) Notice Date 06/13/2018. (Admin.) (Entered: 06/14/2018) Email |
6/13/2018 | 851 | Consent Order Allowing Assumption and Assignment by Debtor to UNC Rockingham and Resolving Objection of Blue Cross Blue Shield of North Carolina to Debtor's Amended Notice of Executory Contracts and Unexpired Leases Submit to Possible Assumption and Assignment and Proposed Cure Amounts. (Related Documents 374 Objection to 301 Notice (Shoffner, T.) (Entered: 06/13/2018) Email |
6/12/2018 | 850 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)848 Motion to Continue Hearing On (related documents 245 Notice (Generic), 301 Notice (Generic)) Tenth Motion to Continue Hearing on (1) Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumptions and Assignment and Proposed, 849 Order on Motion to Continue Hearing). (Lyday, Jennifer) (Entered: 06/12/2018) Email |
6/12/2018 | 849 | Order Granting Motion To Continue Hearing On (related documents 245 Debtors Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumptions and Assignment and Proposed Cure Amounts, 301 Amended Notice. Hearing to be held on 7/26/2018 at 09:30 AM Courtroom #1, Greensboro for 301 and for 245, (Shoffner, T.) (Entered: 06/12/2018) Email |
6/12/2018 | 848 | Motion to Continue Hearing On (related documents 245 Notice (Generic), 301 Notice (Generic)) Tenth Motion to Continue Hearing on (1) Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumptions and Assignment and Proposed Cure Amounts and (2) Amended Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumptions and Assignment and Proposed Cure Amounts Filed by Debtor Morehead Memorial Hospital (Lyday, Jennifer) (Entered: 06/12/2018) Email |
6/12/2018 | 847 | Document Proposed Agenda for June 13, 2018 Hearing Filed by Debtor Morehead Memorial Hospital. (Lyday, Jennifer) (Entered: 06/12/2018) Email |
6/11/2018 | 846 | Order Granting Motion To Continue Confirmation Hearing and Extension of Deadlines (related documents 771 Amended Chapter 11 Plan), Hearing to be held on 7/26/2018 at 09:30 AM Courtroom #1, Greensboro for 771, (Shoffner, T.) (Entered: 06/11/2018) Email |
6/11/2018 | 845 | Amended Document Amendment to Fourth Notice of Executory Contracts and Unexpired Leases Assumed and Assigned or Rejected Filed by Debtor Morehead Memorial Hospital (RE: related document(s)836 Notice (Generic)). (Lyday, Jennifer) (Entered: 06/11/2018) Email |
6/11/2018 | 844 | Motion to Continue Hearing On (related documents 716 Notice (Generic)) Confirmation of Plan, in addition to Motion to Extend Time to (A) to File the Amended Plan, to File a Proposed Confirmation Order, and for Berkadia Commercial Mortgage LLC and the United States Department of Housing and Urban Development to Respond or Otherwise Object to the First Amended Joint Chapter 11 Plan of Orderly Liquidation and (B) to Respond to any Objections to the Amended Plan Filed by Debtor Morehead Memorial Hospital (Waldrep, Thomas) (Entered: 06/11/2018) Email |
6/11/2018 | 843 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)836 Notice (Generic)). (Waldrep, Thomas) (Entered: 06/11/2018) Email |
6/11/2018 | 842 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)835 Amended Document). (Waldrep, Thomas) (Entered: 06/11/2018) Email |
6/11/2018 | 841 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)837 Motion to Extend Time to (A) File a Proposed Confirmation Order, Replies to Any Objections to the Amended Plan, the Creation of the Plan Oversight Committee, and (B) for Berkadia Commercial Mortgage LLC and the United States Department of Housing and, 839 Order on Motion to Extend Time). (Lyday, Jennifer) (Entered: 06/11/2018) Email |
6/11/2018 | 840 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)831 Summary of Voting, 832 Affidavit, 833 Affidavit). (Waldrep, Thomas) (Entered: 06/11/2018) Email |
6/11/2018 | 839 | Order Granting Motion to Extend Time to (A) File a Proposed Confirmation Order, Replies to Any Objections to the Amended Plan, the Creation of the Plan Oversight Committee, and (B) for Berkadia Commercial Mortgage LLC and the United States Department of Housing and Urban Development to Respond or Otherwise Object to the First Amended Joint Chapter 11 Plan of Orderly Liquidation Filed by Debtor Morehead Memorial Hospital (Related Doc # 837) (Shoffner, T.) (Entered: 06/11/2018) Email |
6/11/2018 | 838 | Consent Order Allowing Assumption and Assignment by Debtor to UNC Rockingham and Resolving Limited Objection of Certain Aetna-Related Entities to Debtor's Amended Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumption and Assignment and Proposed Cure Amounts. (Related Doc: 364 Objection filed by Aetna Health Management, LLC, Aetna Life Insurance Company, Aetna Inc. to 301 Amended Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumption and Assignment and Proposed Cure Amounts (Shoffner, T.) (Entered: 06/11/2018) Email |
6/8/2018 | 837 | Motion to Extend Time to (A) File a Proposed Confirmation Order, Replies to Any Objections to the Amended Plan, the Creation of the Plan Oversight Committee, and (B) for Berkadia Commercial Mortgage LLC and the United States Department of Housing and Urban Development to Respond or Otherwise Object to the First Amended Joint Chapter 11 Plan of Orderly Liquidation Filed by Debtor Morehead Memorial Hospital (Waldrep, Thomas) (Entered: 06/08/2018) Email |
6/8/2018 | 836 | Fourth Notice of Executory Contracts and Unexpired Leases Assumed and Assigned or Rejected . Filed by Debtor Morehead Memorial Hospital. (Lyday, Jennifer) (Entered: 06/08/2018) Email |
6/8/2018 | 835 | Amended Document Amendment to Second and Third Notices of Executory Contracts and Unexpired Leases Assumed and Assigned or Rejected Filed by Debtor Morehead Memorial Hospital (RE: related document(s)675 Notice (Generic), 739 Notice (Generic)). (Lyday, Jennifer) (Entered: 06/08/2018) Email |
6/7/2018 | 834 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)830 Consent Order) Notice Date 06/07/2018. (Admin.) (Entered: 06/08/2018) Email |
6/7/2018 | 833 | Affidavit Re: Declaration of Scott B. Davis in Support of Confirmation of First Amended Joint Chapter 11 Plan of Orderly Liquidation Filed by Other Professional Grant Thornton LLP (RE: related document(s)771 Amended Chapter 11 Plan). (Waldrep, Thomas) (Entered: 06/07/2018) Email |
6/7/2018 | 832 | Affidavit Re: Declaration of Edward J. Sanz in Support of Confirmation of First Amended Joint Chapter 11 Plan of Orderly Liquidation Filed by Other Professional Anderson Bauman Tourtellot Vos & Company (RE: related document(s)771 Amended Chapter 11 Plan). (Waldrep, Thomas) (Entered: 06/07/2018) Email |
6/6/2018 | 831 | Summary of Voting Accepting and Rejecting the First Amended Joint Chapter 11 Plan of Orderly Liquidation Filed by Other Professional Donlin Recano & Company, Inc.. (Waldrep, Thomas) (Entered: 06/06/2018) Email |
6/5/2018 | 830 | Consent Order Resolving First-Citizens Bank and Trust Company's Claims. (RE: related document(s)734 Generic Motion filed by Creditor First-Citizens Bank & Trust). (Shoffner, T.) (Entered: 06/05/2018) Email |
6/5/2018 | 829 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)827 Order on Generic Motion). (Waldrep, Thomas) (Entered: 06/05/2018) Email |
6/5/2018 | 828 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)821 Motion to Approve Compromises and Settlements, 823 Order on Motion To Limit Notice, Order on Motion to Expedite Hearing, 824 Consent Motion for Extension of Deadline for Berkadia Commercial Mortgage LLC and the United States Department of Housing and Urban Development to Respond or Otherwise Object to the First Amended Joint Chapter 11 Plan of Orderly Liquidation, 825 Notice (Generic)). (Waldrep, Thomas) (Entered: 06/05/2018) Email |
6/4/2018 | 827 | Order Granting Consent Motion for Extension of Deadline for Berkadia and HUD to Respond or Otherwise Object to the First Amended Joint Chapter 11 Plan of Orderly Liquidation through and until 5:00 p.m. on June 8, 2018. (Related Doc # 824) (Shoffner, T.) (Entered: 06/04/2018) Email |
6/2/2018 | 826 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)817 Order on Application for Quarterly Fees) Notice Date 06/02/2018. (Admin.) (Entered: 06/03/2018) Email |
6/1/2018 | 825 | Notice of Hearing and Notice Pursuant to Rule 2002(a)(3) of Federal Rules of Bankruptcy Procedure of Proposed Settlements of Adversary Proceedings . Filed by Debtor Morehead Memorial Hospital. (Morales, Francisco) (Entered: 06/01/2018) Email |
6/1/2018 | 824 | Consent Motion for Extension of Deadline for Berkadia Commercial Mortgage LLC and the United States Department of Housing and Urban Development to Respond or Otherwise Object to the First Amended Joint Chapter 11 Plan of Orderly Liquidation Filed by Debtor Morehead Memorial Hospital (Waldrep, Thomas) (Entered: 06/01/2018) Email |
6/1/2018 | 823 | Order Granting Motion To Expedite Hearing (RE: related document(s)821Motion to Approve Compromises and Settlements Filed by Debtor Morehead Memorial Hospital ). Hearing Scheduled 6/13/18 at 9:30 a.m., Courtroom 1 Greensboro. (Shoffner, T.) (Entered: 06/01/2018) Email |
6/1/2018 | 822 | Motion to Limit Notice and, Motion to Expedite Hearing (related documents 821 Generic Motion) Motion to Approve Compromises and Settlements Filed by Debtor Morehead Memorial Hospital (Waldrep, Thomas) (Entered: 06/01/2018) Email |
6/1/2018 | 821 | Motion to Approve Compromises and Settlements Filed by Debtor Morehead Memorial Hospital (Waldrep, Thomas) (Entered: 06/01/2018) Email |
6/1/2018 | 820 | Objection to Confirmation of Plan Response and Limited Objection of the BA Filed by Bankruptcy Administrator William P. Miller (RE: related document(s)771 First Amended Chapter 11 Plan First Amended Joint Chapter 11 Plan of Orderly Liquidation Filed by Debtor Morehead Memorial Hospital (RE: related document(s)698 Chapter 11 Plan of Liquidation Filed by Debtor Morehead Memorial Hospital.).). (Attachments: # 1 Exhibit A & B)(Miller, William) (Entered: 06/01/2018) Email |
5/31/2018 | 819 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)812 Order on Application for Quarterly Fees) Notice Date 05/31/2018. (Admin.) (Entered: 06/01/2018) Email |
5/31/2018 | 818 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)814 Motion to Limit Notice and, Motion to Expedite Hearing (related documents 790 Motion to Extend/Limit Exclusivity Period) , 815 Order on Motion To Limit Notice, Order on Motion to Expedite Hearing, 816 Notice (Generic)). (Lyday, Jennifer) (Entered: 05/31/2018) Email |
5/31/2018 | 817 | Order Granting Application for Quarterly Fees (Related Doc # 740) for Nelson Mullins Riley & Scarborough LLP, fees awarded: $9332.30, expenses awarded: $149.81 (Shoffner, T.) (Entered: 05/31/2018) Email |
5/31/2018 | 816 | Notice of Hearing on Third Motion for Extension of Debtor's Exclusive Period for Obtaining Acceptances of Plan . Filed by Debtor Morehead Memorial Hospital. (Lyday, Jennifer) (Entered: 05/31/2018) Email |
5/31/2018 | 815 | Order Granting Motion To Expedite Hearing (RE: related document 790 Third Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement. Filed by Debtor Morehead Memorial Hospital.). Hearing Scheduled 6/13/18 at 9:30 a.m., Courtroom 1 Greensboro. (Shoffner, T.) (Entered: 05/31/2018) Email |
5/30/2018 | 814 | Motion to Limit Notice and, Motion to Expedite Hearing (related documents 790 Motion to Extend/Limit Exclusivity Period) Filed by Debtor Morehead Memorial Hospital (Lyday, Jennifer) (Entered: 05/30/2018) Email |
5/29/2018 | 812 | Order Granting Application for Quarterly Fees for Womble Bond Dickinson (US) LLP, Special Counsel (Related Doc # 743) fees awarded: $26977.50. (Shoffner, T.) (Entered: 05/29/2018) Email |
5/27/2018 | 813 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)805 Order (Generic)) Notice Date 05/27/2018. (Admin.) (Entered: 05/29/2018) Email |
5/25/2018 | 810 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)802 Order on Application for Quarterly Fees) Notice Date 05/25/2018. (Admin.) (Entered: 05/29/2018) Email |
5/25/2018 | 809 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)801 Order on Application for Quarterly Fees) Notice Date 05/25/2018. (Admin.) (Entered: 05/29/2018) Email |
5/25/2018 | 808 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)800 Order on Application for Quarterly Fees) Notice Date 05/25/2018. (Admin.) (Entered: 05/29/2018) Email |
5/25/2018 | 807 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)799 Order on Application for Quarterly Fees) Notice Date 05/25/2018. (Admin.) (Entered: 05/29/2018) Email |
5/25/2018 | 806 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)798 Order on Application for Quarterly Fees) Notice Date 05/25/2018. (Admin.) (Entered: 05/29/2018) Email |
5/25/2018 | 805 | Order Setting Omnibus Hearing Dates. (Shoffner, T.) (Entered: 05/25/2018) Email |
5/25/2018 | 804 | Monthly Operating Report for Filing Period April 2018 Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 05/25/2018) Email |
5/24/2018 | 811 | Objection to Confirmation of Plan. Filed by Trevia Hailey. (RE: related document(s)771 First Amended Chapter 11 Plan of Orderly Liquidation Filed by Debtor Morehead Memorial Hospital (RE: related document(s)698 Chapter 11 Plan of Liquidation Filed by Debtor Morehead Memorial Hospital.).). (Shoffner, T.) (Entered: 05/29/2018) Email |
5/23/2018 | 803 | PDF with attached Audio File. Court Date & Time [ 5/22/2018 9:30:57 AM ]. File Size [ 7078 KB ]. Run Time [ 00:19:40 ]. (1. *245* Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumption and Assignment (6)). (admin). (Entered: 05/23/2018) Email |
5/23/2018 | 802 | Order Granting Application for Quarterly Fees (Related Doc # 776) for Anderson Bauman Tourtellot Vos & Company, as Estate Executive for the Debtor, fees awarded: $24156.31, expenses awarded: $837.53 (Shoffner, T.) (Entered: 05/23/2018) Email |
5/23/2018 | 801 | Order Granting Initial and Final Application for Quarterly Fees (Related Doc # 768) for Norton Rose Fulbright, fees awarded: $20,492.50. (Shoffner, T.) (Entered: 05/23/2018) Email |
5/23/2018 | 800 | Order Granting Application for Quarterly Fees (Related Doc # 746) for Waldrep LLP, fees awarded: $160,572.00, expenses awarded: $ 409.08 (Shoffner, T.) (Entered: 05/23/2018) Email |
5/23/2018 | 799 | Order Granting Third Application for Quarterly Fees (Related Doc # 745) for Grant Thornton LLP, fees awarded: $264,190.50, expenses awarded: $26,567.98 (Shoffner, T.) (Entered: 05/23/2018) Email |
5/23/2018 | 798 | Order Granting Application for Quarterly Fees (Related Doc # 744) for Donlin Recano & Company, Inc., fees awarded: $2299.50, (Shoffner, T.) (Entered: 05/23/2018) Email |
5/23/2018 | 797 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)796 Order Continuing Hearing). (Lyday, Jennifer) (Entered: 05/23/2018) Email |
5/22/2018 | 796 | Order Continuing Hearing On (RE: related document(s)245 Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumption and Assignment and Proposed Cure Amounts , 301 Amended Notice filed by Debtor Morehead Memorial Hospital). Debtor shall serve a copy of this order upon the Master Service List. Hearing scheduled 6/13/2018 at 09:30 AM at Courtroom #1, Greensboro. (Shoffner, T.) (Entered: 05/22/2018) Email |
5/21/2018 | 795 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)791 Motion to Continue Hearing On (related documents 245 Notice (Generic), 301 Notice (Generic)) , 793 Order on Motion to Continue Hearing). (Lyday, Jennifer) (Entered: 05/21/2018) Email |
5/21/2018 | 794 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)790 Third Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement , 792 Document). (Lyday, Jennifer) (Entered: 05/21/2018) Email |
5/21/2018 | 793 | Order Granting Motion To Continue Hearing On (related documents 245 Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumptions and Assignment and Proposed Cure Amounts, 301 Amended Notice ) Hearing to be held on 6/19/2018 at 09:30 AM Courtroom #1, Greensboro for 301 and for 245, (Shoffner, T.) (Entered: 05/21/2018) Email |
5/21/2018 | 792 | Document Proposed Agenda for May 22, 2018 Hearing Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 05/21/2018) Email |
5/21/2018 | 791 | Motion to Continue Hearing On (related documents 245 Notice (Generic), 301 Notice (Generic)) Filed by Debtor Morehead Memorial Hospital (Lyday, Jennifer) (Entered: 05/21/2018) Email |
5/21/2018 | 790 | Third Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Debtor Morehead Memorial Hospital (Lyday, Jennifer) (Entered: 05/21/2018) Email |
5/18/2018 | 789 | Brief/Memorandum of Law in Support of First-Citizens Bank & Trust Company's Motion for Valuation of Collateral Filed by Creditor First-Citizens Bank & Trust (RE: related document(s)734 Motion for Valuation of Collateral). (Fanning, Paul) (Entered: 05/18/2018) Email |
5/17/2018 | 788 | Affidavit Re: Publication Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 05/17/2018) Email |
5/17/2018 | 787 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)786 Document). (Waldrep, Thomas) (Entered: 05/17/2018) Email |
5/15/2018 | 786 | Document Joinder of Debtor to Objection of Official Committee of Unsecured Creditors to First-Citizens Bank & Trust Company's Motion for Valuation of Collateral Filed by Debtor Morehead Memorial Hospital (RE: related document(s)734 Motion for Valuation of Collateral). (Waldrep, Thomas) (Entered: 05/15/2018) Email |
5/15/2018 | 785 | Objection to (related document(s): 740 Third Application for Quarterly Fees for Nelson Mullins Riley & Scarborough LLP, Creditor Comm. Aty, Period: 1/1/2018 to 3/31/2018, Fee: $9332.30, Expenses: $149.81. filed by Attorney Nelson Mullins Riley & Scarborough LLP, 742 Third Application for Quarterly Fees for Sills Cummis & Gross, P.C., Creditor Comm. Aty, Period: 1/1/2018 to 3/31/2018, Fee: $185,431.50, Expenses: $1204.66. filed by Attorney Sills Cummis & Gross, P.C., 743 Second Application for Quarterly Fees for Womble Bond Dickinson (US) LLP, Special Counsel, Period: 1/1/2018 to 3/31/2018, Fee: $26,977.50, Expenses: $0. filed by Special Counsel Womble Bond Dickinson (US) LLP, 744 Interim Application for Quarterly Fees Summary of Services Rendered / Application for Compensation and Reimbursement of Expenses by Donlin, Recano & Company, Inc., as Administrative Agent for the Debtor for the Period January 1, 2018 through March 3 filed by Other Professional Donlin Recano & Company, Inc., 745 Interim Application for Quarterly Fees Summary of Services Rendered / Application for Compensation and Reimbursement of Expenses by Grant Thornton LLP as Financial Consultant for the Debtor for the Period January 1, 2018 through March 31, 2018 filed by Other Professional Grant Thornton LLP, 746 Interim Application for Quarterly Fees Summary of Services Rendered / Interim Application for Compensation and Reimbursement of Expenses by Waldrep LLP as Counsel for the Debtor for the Period January 1, 2018 through March 31, 2018 for More filed by Debtor Morehead Memorial Hospital, 776 First Application for Quarterly Fees by Anderson Bauman Tourtellot Vos & Company as Estate Executive for the Debtor for Allowance of Interim Compensation and Reimbursement of Expenses [January 11, 2018 through March 31, 2018], and for Authority to F filed by Other Professional Anderson Bauman Tourtellot Vos & Company) Filed by Bankruptcy Administrator William P. Miller (Attachments: # 1 Addendum) (Miller, William) (Entered: 05/15/2018) Email |
5/15/2018 | 784 | Certificate of Service Filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital (RE: related document(s)782 Objection). (Gardner, Terri) (Entered: 05/15/2018) Email |
5/15/2018 | 783 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)776 First Application for Quarterly Fees by Anderson Bauman Tourtellot Vos & Company as Estate Executive for the Debtor for Allowance of Interim Compensation and Reimbursement of Expenses [January 11, 2018 through March 31, 2018], and for Authority to F, 777 Motion to Limit Notice and, Motion to Expedite Hearing (related documents 776 Application for Quarterly Fee) , 778 Order on Motion To Limit Notice, Order on Motion to Expedite Hearing, 779 Notice (Generic)). (Waldrep, Thomas) (Entered: 05/15/2018) Email |
5/15/2018 | 782 | Objection to (related document(s): 734 Motion for Valuation of Collateral filed by Creditor First-Citizens Bank & Trust) Filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital (Gardner, Terri) (Entered: 05/15/2018) Email |
5/14/2018 | 781 | Consent Order Allowing Assumption and Assignment by Debtor to UNC-Rockingham and Resolving Objection of N.C. Department of Health and Human Services to Debtor's Amended Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumption and Assignment and Proposed Cure Amounts. Re: (RE: related document(s)301 Notice to Creditors and Proposed Plan ,and Request for Valuation of Security. Filed by Debtor Nakeitha Brown Thomas. (Whitesell, S.) (Entered: 05/14/2018) Email |
5/10/2018 | 780 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)774 Amended Document). (Waldrep, Thomas) (Entered: 05/10/2018) Email |
5/9/2018 | 779 | Notice of Hearing on Initial Application by Anderson Bauman Tourtellot Vos & Co as Estate Executive for the Debtor for Allowance of Interim Compensation and Reimbursement of Expenses [January 11, 2018 through March 31, 2018], and for Authority to File Quarterly Interim Applications for Compensation and Expenses . Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 05/09/2018) Email |
5/9/2018 | 778 | Order Granting Motion to Expedite Hearing (RE: related document 776 Initial Application for Quarterly Fees by Anderson Bauman Tourtellot Vos & Company as Estate Executive for the Debtor. Filed by Other Professional Anderson Bauman Tourtellot Vos & Company Application for Quarterly Fee). Hearing Scheduled 5/22/18 at 9:30 a.m., Courtroom 1 Greensboro. (Shoffner, T.) (Entered: 05/09/2018) Email |
5/9/2018 | 777 | Motion to Limit Notice and, Motion to Expedite Hearing (related documents 776 Application for Quarterly Fee) Filed by Debtor Morehead Memorial Hospital (Lyday, Jennifer) (Entered: 05/09/2018) Email |
5/9/2018 | 776 | First Application for Quarterly Fees by Anderson Bauman Tourtellot Vos & Company as Estate Executive for the Debtor for Allowance of Interim Compensation and Reimbursement of Expenses [January 11, 2018 through March 31, 2018], and for Authority to File Quarterly Interim Applications for Compensation and Expenses for Anderson Bauman Tourtellot Vos & Company, Other Professional, Period: 1/11/2018 to 3/31/2018, Fee: $24156.31, Expenses: $837.53. Filed by Other Professional Anderson Bauman Tourtellot Vos & Company (Waldrep, Thomas) (Entered: 05/09/2018) Email |
5/8/2018 | 775 | Certificate of Service of Solicitation Packages Filed by Debtor Morehead Memorial Hospital (RE: related document(s)770 Amended Disclosure Statement, 771 Amended Chapter 11 Plan, 772 Order Approving Disclosure Statement). (Waldrep, Thomas) (Entered: 05/08/2018) Email |
5/7/2018 | 774 | Amended Document Amendment to Third Notice of Executory Contracts and Unexpired Leases Assumed and Assigned or Rejected Filed by Debtor Morehead Memorial Hospital (RE: related document(s)739 Notice (Generic)). (Lyday, Jennifer) (Entered: 05/07/2018) Email |
5/3/2018 | 773 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)768 Application for Quarterly Fees Initial and Final Application by Special Counsel for Debtor-In-Possession for Final Allowance of Compensation for Services for Norton Rose Fulbright, Special Counsel, Period: to, Fee: $20492.50, Expense, 769 Notice (Generic)). (Waldrep, Thomas) (Entered: 05/03/2018) Email |
5/2/2018 | 772 | Order Approving Disclosure Statement and Setting Hearing on Confirmation of Plan (RE: related document(s)771 First Amended Joint Chapter 11 Plan of Orderly Liquidation filed by Debtor Morehead Memorial Hospital). Confirmation hearing to be held on 6/13/2018 at 09:30 AM at Courtroom #1, Greensboro. Last day to Object to Confirmation 6/8/2018.Ballots due by6/1/2018. (Shoffner, T.) (Entered: 05/02/2018) Email |
5/2/2018 | 771 | First Amended Chapter 11 Plan First Amended Joint Chapter 11 Plan of Orderly Liquidation Filed by Debtor Morehead Memorial Hospital (RE: related document(s)698 Chapter 11 Plan of Liquidation Filed by Debtor Morehead Memorial Hospital.). (Waldrep, Thomas) (Entered: 05/02/2018) Email |
5/2/2018 | 770 | Amended Disclosure Statement for First Amended Joint Chapter 11 Plan of Orderly Liquidation Pursuant to Section 1125 of the Bankruptcy Code Filed by Debtor Morehead Memorial Hospital (RE: related document(s)697 Disclosure Statement for Joint Chapter 11 Plan of Orderly Liquidation Pursuant to Section 1125 of the Bankruptcy Code Filed by Debtor Morehead Memorial Hospital.). (Waldrep, Thomas) (Entered: 05/02/2018) Email |
5/1/2018 | 769 | Notice of of Hearing on Initial and Final Application by Special Counsel for Debtor-In-Possession for Final Allowance of Compensation for Services . Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 05/01/2018) Email |
5/1/2018 | 768 | Application for Quarterly Fees Initial and Final Application by Special Counsel for Debtor-In-Possession for Final Allowance of Compensation for Services for Norton Rose Fulbright, Special Counsel, Period: to, Fee: $20492.50, Expenses: $. Filed by Special Counsel Norton Rose Fulbright (Waldrep, Thomas) (Entered: 05/01/2018) Email |
5/1/2018 | 767 | Chapter 11 Quarterly Fees Statement for Period: January 1 - March 31, 2018. Fee Amount to be paid $10,400; Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 05/01/2018) Email |
5/1/2018 | 766 | Monthly Operating Report for Filing Period March 2018 Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 05/01/2018) Email |
4/27/2018 | 765 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)762 Order on Generic Motion). (Waldrep, Thomas) (Entered: 04/27/2018) Email |
4/27/2018 | 764 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)744 Interim Application for Quarterly Fees Summary of Services Rendered / Application for Compensation and Reimbursement of Expenses by Donlin, Recano & Company, Inc., as Administrative Agent for the Debtor for the Period January 1, 2018 through March 3, 745 Interim Application for Quarterly Fees Summary of Services Rendered / Application for Compensation and Reimbursement of Expenses by Grant Thornton LLP as Financial Consultant for the Debtor for the Period January 1, 2018 through March 31, 2018, 746 Interim Application for Quarterly Fees Summary of Services Rendered / Interim Application for Compensation and Reimbursement of Expenses by Waldrep LLP as Counsel for the Debtor for the Period January 1, 2018 through March 31, 2018 for More, 759 Notice (Generic), 760 Notice (Generic), 761 Notice (Generic)). (Waldrep, Thomas) (Entered: 04/27/2018) Email |
4/27/2018 | 763 | Notice of Hearing on Quarterly Application by Special Counsel for Debtor-in-Possession for Third Interim Allowance of Compensation for Services Rendered from January 1, 2018 to March 31, 2018 . Filed by Special Counsel Womble Bond Dickinson (US) LLP. (Towery, Christopher) (Entered: 04/27/2018) Email |
4/26/2018 | 762 | Order Granting Motion to Approve Compromises and Settlements. Filed by Debtor Morehead Memorial Hospital. The Debtor shall serve this order within one business day and file a Certificate of Service. (Related Doc # 729) (Shoffner, T.) (Entered: 04/26/2018) Email |
4/26/2018 | 761 | Notice of Hearing on Summary of Services Rendered / Interim Application for Compensation and Reimbursement of Expenses by Waldrep LLP as Counsel for the Debtor for the Period January 1, 2018 through March 31, 2018 . Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 04/26/2018) Email |
4/26/2018 | 760 | Notice of Hearing on Third Application by Grant Thornton LLP as Financial Consultant for Allowance of Interim Compensation and Reimbursement of Expenses for January 1, 2018 through March 31, 2018 . Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 04/26/2018) Email |
4/26/2018 | 759 | Notice of Hearing on Summary of Services Rendered / Application for Compensation and Reimbursement of Expenses by Donlin, Recano & Company, Inc., as Administrative Agent for the Debtor for the Period January 1, 2018 through March 31, 2018 . Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 04/26/2018) Email |
4/25/2018 | 758 | PDF with attached Audio File. Court Date & Time [ 4/25/2018 9:30:28 AM ]. File Size [ 24104 KB ]. Run Time [ 00:57:23 ]. (1. *600* Hearing to determine whether cause exists to convert this case to Chapter 7 (2)). (admin). (Entered: 04/25/2018) Email |
4/25/2018 | 757 | Certificate of Service Filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital (RE: related document(s)740 Third Application for Quarterly Fees for Nelson Mullins Riley & Scarborough LLP, Creditor Comm. Aty, Period: 1/1/2018 to 3/31/2018, Fee: $9332.30, Expenses: $149.81., 742 Third Application for Quarterly Fees for Sills Cummis & Gross, P.C., Creditor Comm. Aty, Period: 1/1/2018 to 3/31/2018, Fee: $185,431.50, Expenses: $1204.66., 756 Notice (Generic)). (Gardner, Terri) (Entered: 04/25/2018) Email |
4/25/2018 | 756 | Notice of Hearing on Applications for Interim Compensation and Reimbursement of Expenses for the Period of January 1, 2018 through March 31, 2018, Filed by 1) Nelson Mullins Riley & Scarborough LLP (Terri Gardner), Co-Counsel for Creditors' Committee, and 2) Sills Cummis & Gross, P.C., Co-Counsel for Creditors' Committee . Filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital. (Gardner, Terri) (Entered: 04/25/2018) Email |
4/24/2018 | 755 | Exhibit A - Amended to Motion for an Order (i) Approving Disclosure Statement; (ii) Establishing Forms And Procedures For Solicitation and Tabulation of Votes to Accept or Reject the Plan; (iii) Establishing Deadline and Procedures for Filing Objections to the Confirmation of the Plan; and (iv) Granting Related Relief Filed by Debtor Morehead Memorial Hospital (RE: related document(s)715 Motion for an Order (i) Approving Disclosure Statement; (ii) Establishing Forms And Procedures For Solicitation and Tabulation of Votes to Accept or Reject the Plan; (iii) Establishing Deadline and Procedures for Filing Objections to the Confirmati). (Lyday, Jennifer) (Entered: 04/24/2018) Email |
4/24/2018 | 754 | Document Proposed Agenda for April 25, 2018 Hearing Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 04/24/2018) Email |
4/24/2018 | 753 | Objection to (related document(s): 697 Disclosure Statement filed by Debtor Morehead Memorial Hospital, 737 Exhibit filed by Debtor Morehead Memorial Hospital) Filed by Creditor First-Citizens Bank & Trust (Fanning, Paul) (Entered: 04/24/2018) Email |
4/23/2018 | 752 | Certificate of Service Filed by Creditor UNITED STATES DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT (RE: related document(s)749 Objection). (Hsu, I-Heng) (Entered: 04/23/2018) Email |
4/23/2018 | 751 | Certificate of Service Filed by Creditor Berkadia Commercial Mortgage, LLC (RE: related document(s)750 Objection). (Pulliam, James) (Entered: 04/23/2018) Email |
4/23/2018 | 750 | Objection to (related document(s): 697 Disclosure Statement filed by Debtor Morehead Memorial Hospital, 715 Motion for an Order (i) Approving Disclosure Statement; (ii) Establishing Forms And Procedures For Solicitation and Tabulation of Votes to Accept or Reject the Plan; (iii) Establishing Deadline and Procedures for Filing Objections to the Confirmati filed by Debtor Morehead Memorial Hospital) Filed by Creditor Berkadia Commercial Mortgage, LLC (Pulliam, James) (Entered: 04/23/2018) Email |
4/23/2018 | 749 | Objection to (related document(s): 697 Disclosure Statement filed by Debtor Morehead Memorial Hospital) Filed by Creditor UNITED STATES DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT (Hsu, I-Heng) (Entered: 04/23/2018) Email |
4/23/2018 | 748 | Certificate of Service Filed by Bankruptcy Administrator William P. Miller (RE: related document(s)747 Objection). (Miller, William) (Entered: 04/23/2018) Email |
4/23/2018 | 747 | Objection to (related document(s): 697 Disclosure Statement filed by Debtor Morehead Memorial Hospital, 715 Motion for an Order (i) Approving Disclosure Statement; (ii) Establishing Forms And Procedures For Solicitation and Tabulation of Votes to Accept or Reject the Plan; (iii) Establishing Deadline and Procedures for Filing Objections to the Confirmati filed by Debtor Morehead Memorial Hospital) Filed by Bankruptcy Administrator William P. Miller (Miller, William) (Entered: 04/23/2018) Email |
4/20/2018 | 746 | Interim Application for Quarterly Fees Summary of Services Rendered / Interim Application for Compensation and Reimbursement of Expenses by Waldrep LLP as Counsel for the Debtor for the Period January 1, 2018 through March 31, 2018 for Morehead Memorial Hospital, Debtor's Attorney, Period: 1/1/2018 to 3/31/2018, Fee: $160572, Expenses: $409.08. Filed by Debtor Morehead Memorial Hospital (Lyday, Jennifer) (Entered: 04/20/2018) Email |
4/20/2018 | 745 | Interim Application for Quarterly Fees Summary of Services Rendered / Application for Compensation and Reimbursement of Expenses by Grant Thornton LLP as Financial Consultant for the Debtor for the Period January 1, 2018 through March 31, 2018 for Grant Thornton LLP, Other Professional, Period: 1/1/2018 to 3/31/2018, Fee: $264190.50, Expenses: $26567.98. Filed by Other Professional Grant Thornton LLP (Lyday, Jennifer) (Entered: 04/20/2018) Email |
4/20/2018 | 744 | Interim Application for Quarterly Fees Summary of Services Rendered / Application for Compensation and Reimbursement of Expenses by Donlin, Recano & Company, Inc., as Administrative Agent for the Debtor for the Period January 1, 2018 through March 31, 2018 for Donlin Recano & Company, Inc., Other Professional, Period: 1/1/2018 to 3/31/2018, Fee: $2299.50, Expenses: $0. Filed by Other Professional Donlin Recano & Company, Inc. (Lyday, Jennifer) (Entered: 04/20/2018) Email |
4/20/2018 | 743 | Second Application for Quarterly Fees for Womble Bond Dickinson (US) LLP, Special Counsel, Period: 1/1/2018 to 3/31/2018, Fee: $26,977.50, Expenses: $0. Filed by Special Counsel Womble Bond Dickinson (US) LLP (Attachments: # 1 Exhibit A-C # 2 Exhibit D-G) (Towery, Christopher) (Entered: 04/20/2018) Email |
4/19/2018 | 742 | Third Application for Quarterly Fees for Sills Cummis & Gross, P.C., Creditor Comm. Aty, Period: 1/1/2018 to 3/31/2018, Fee: $185,431.50, Expenses: $1204.66. Filed by Attorney Terri L. Gardner (Gardner, Terri) (Entered: 04/19/2018) Email |
4/19/2018 | 741 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)739 Notice (Generic)). (Morales, Francisco) (Entered: 04/19/2018) Email |
4/17/2018 | 740 | Third Application for Quarterly Fees for Nelson Mullins Riley & Scarborough LLP, Creditor Comm. Aty, Period: 1/1/2018 to 3/31/2018, Fee: $9332.30, Expenses: $149.81. Filed by Attorney Nelson Mullins Riley & Scarborough LLP (Gardner, Terri) (Entered: 04/17/2018) Email |
4/16/2018 | 739 | Third Notice of Executory Contracts and Unexpired Leases Assumed and Assigned or Rejected . Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 04/16/2018) Email |
4/16/2018 | 738 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)729 Motion to Approve Compromises and Settlements, 730 Motion to Limit Notice and, Motion to Expedite Hearing (related documents 729 Generic Motion) , 732 Order on Motion To Limit Notice, Order on Motion to Expedite Hearing, 733 Notice (Generic), 736 Supplemental Document, 737 Exhibit). (Morales, Francisco) (Entered: 04/16/2018) Email |
4/13/2018 | 737 | Exhibit C - Schedule of the Estimated Potential Range of Recovery to Holders of Allowed Claims in Classes of Impaired Claims Filed by Debtor Morehead Memorial Hospital (RE: related document(s)697 Disclosure Statement). (Waldrep, Thomas) (Entered: 04/13/2018) Email |
4/13/2018 | 736 | Supplemental Document to the Disclosure Statement Filed by Debtor Morehead Memorial Hospital (RE: related document(s)697 Disclosure Statement). (Waldrep, Thomas) (Entered: 04/13/2018) Email |
4/13/2018 | 735 | Notice of Hearing on Motion for Valuation of Collateral (DE 734) . Filed by Creditor First-Citizens Bank & Trust. (Fanning, Paul) (Entered: 04/13/2018) Email |
4/13/2018 | 734 | Motion for Valuation of Collateral Filed by Creditor First-Citizens Bank & Trust (Attachments: # 1 Exhibit Appraisals) (Fanning, Paul) (Entered: 04/13/2018) Email |
4/13/2018 | 733 | Notice of Hearing and Notice Pursuant to Rule 2002(a)(3) of Federal Rules of Bankruptcy Procedure of Proposed Compromises and Settlements . Filed by Debtor Morehead Memorial Hospital. (Morales, Francisco) (Entered: 04/13/2018) Email |
4/13/2018 | 732 | Order Granting Motion To Limit Notice and Expedite Hearing (RE: related document 729 Motion to Approve Compromises and Settlements Filed by Debtor Morehead Memorial Hospital ). Hearing Scheduled 4/25/18 at 9:30 a.m., Courtroom 1 Greensboro. (Shoffner, T.) (Entered: 04/13/2018) Email |
4/12/2018 | 731 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)724 Consent Order) Notice Date 04/12/2018. (Admin.) (Entered: 04/13/2018) Email |
4/12/2018 | 730 | Motion to Limit Notice and, Motion to Expedite Hearing (related documents 729 Generic Motion) Filed by Debtor Morehead Memorial Hospital (Morales, Francisco) (Entered: 04/12/2018) Email |
4/12/2018 | 729 | Motion to Approve Compromises and Settlements Filed by Debtor Morehead Memorial Hospital (Morales, Francisco) (Entered: 04/12/2018) Email |
4/11/2018 | 728 | Order Setting Omnibus Hearing Dates. (Shoffner, T.) (Entered: 04/11/2018) Email |
4/10/2018 | 727 | PDF with attached Audio File. Court Date & Time [ 4/10/2018 9:33:29 AM ]. File Size [ 4534 KB ]. Run Time [ 00:12:36 ]. (1. *245* Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumption and Assignment (5)). (admin). (Entered: 04/10/2018) Email |
4/10/2018 | 726 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)715 Motion for an Order (i) Approving Disclosure Statement; (ii) Establishing Forms And Procedures For Solicitation and Tabulation of Votes to Accept or Reject the Plan; (iii) Establishing Deadline and Procedures for Filing Objections to the Confirmati, 716 Notice (Generic)). (Waldrep, Thomas) (Entered: 04/10/2018) Email |
4/10/2018 | 725 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)722 Motion to Continue Hearing On (related documents 245 Notice (Generic), 301 Notice (Generic)) Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumption and Assignment and Proposed Cure Amounts and Amended Notice of Execu, 723 Order on Motion to Continue Hearing). (Lyday, Jennifer) (Entered: 04/10/2018) Email |
4/10/2018 | 724 | Consent Order (RE: related document 582 Motion to Enforce Sale Order. Filed by Interested Party University of North Carolina Health Care System.). (Shoffner, T.) (Entered: 04/10/2018) Email |
4/10/2018 | 723 | Order Granting Motion To Continue Hearing On (related documents 245 Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumptions and Assignment and Proposed Cure Amounts, 301 Amended Cure Notice.) Hearing to be held on 5/22/2018 at 09:30 AM Courtroom #1, Greensboro for 301 and for 245, (Shoffner, T.) (Entered: 04/10/2018) Email |
4/9/2018 | 722 | Motion to Continue Hearing On (related documents 245 Notice (Generic), 301 Notice (Generic)) Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumption and Assignment and Proposed Cure Amounts and Amended Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumption and Assignment and Proposed Cure Amounts Filed by Debtor Morehead Memorial Hospital (Lyday, Jennifer) (Entered: 04/09/2018) Email |
4/9/2018 | 721 | Document Proposed Agenda for April 10, 2018 Hearing Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 04/09/2018) Email |
4/9/2018 | 720 | Notice of Updated Master Service List . Filed by Debtor Morehead Memorial Hospital. (Morales, Francisco) (Entered: 04/09/2018) Email |
4/6/2018 | 719 | Certificate of Service Filed by Creditor UNITED STATES DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT (RE: related document(s)718 Objection). (Hsu, I-Heng) (Entered: 04/06/2018) Email |
4/6/2018 | 718 | Objection to (related document(s): 614 Motion for Relief from Stay regarding Setoff of GAP Payment. Fee Amount $181, filed by Creditor NC Department of Health and Human Services, Division of Medical Assistance) Filed by Creditor UNITED STATES DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT (Hsu, I-Heng) (Entered: 04/06/2018) Email |
4/6/2018 | 717 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)709 Order on Generic Motion, 713 Notice (Generic)). (Waldrep, Thomas) (Entered: 04/06/2018) Email |
4/4/2018 | 716 | Notice of Hearing on Debtor's Motion for an Order (i) Approving Disclosure Statement; (ii) Establishing Forms And Procedures For Solicitation and Tabulation of Votes to Accept or Reject the Plan; (iii) Establishing Deadline and Procedures for Filing Objections to the Confirmation of the Plan; and (iv) Granting Related Relief. Filed by Debtor Morehead Memorial Hospital. (Lyday, Jennifer) (Entered: 04/04/2018) Email |
4/4/2018 | 715 | Motion for an Order (i) Approving Disclosure Statement; (ii) Establishing Forms And Procedures For Solicitation and Tabulation of Votes to Accept or Reject the Plan; (iii) Establishing Deadline and Procedures for Filing Objections to the Confirmation of the Plan; and (iv) Granting Related Relief Filed by Debtor Morehead Memorial Hospital (Attachments: # 1 Exhibit A - Proposed Order) (Lyday, Jennifer) (Entered: 04/04/2018) Email |
4/2/2018 | 714 | Monthly Operating Report for Filing Period February 2018 Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 04/02/2018) Email |
4/2/2018 | 713 | Notice of Order Allowing Certain Administrative Expense Claims of Debtor's Former Employees Related to Paid Annual Leave Accrued Post-Petition . Filed by Debtor Morehead Memorial Hospital. (Lyday, Jennifer) (Entered: 04/02/2018) Email |
3/30/2018 | 712 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)709 Order on Generic Motion) Notice Date 03/30/2018. (Admin.) (Entered: 03/31/2018) Email |
3/29/2018 | 711 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)708 Notice (Generic)). (Waldrep, Thomas) (Entered: 03/29/2018) Email |
3/29/2018 | 710 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)707 Amended Schedules). (Waldrep, Thomas) (Entered: 03/29/2018) Email |
3/28/2018 | 709 | Order Allowing Certain Administrative Expense Claims of Debtor's Former Employees Related to Paid Annual Leave Accrued Post-Petition. The Debtor shall serve a copy of this Order on the eleven (11) PAL Administrative Expense Claimants within 3 business days. (Related Doc # 667) (Shoffner, T.) (Entered: 03/28/2018) Email |
3/28/2018 | 708 | Notice of Amendment to Schedules of Assets and Liabilities of Morehead Memorial Hospital . Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 03/28/2018) Email |
3/27/2018 | 707 | Amended Schedules-Statements filed: Schedule E/F,To add claims for employees pre-petition paid annual leave claims;. Fee Amount $31. Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 03/27/2018) Email |
3/26/2018 | 706 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)701 Order and Notice of Hearing). (Waldrep, Thomas) (Entered: 03/26/2018) Email |
3/26/2018 | 705 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)697 Disclosure Statement, 698 Chapter 11 Plan of Liquidation). (Waldrep, Thomas) (Entered: 03/26/2018) Email |
3/24/2018 | 704 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)700 Order on Motion to Continue Hearing) Notice Date 03/24/2018. (Admin.) (Entered: 03/25/2018) Email |
3/22/2018 | 703 | Notice of Change of Creditor(s)' Address filed by Notice of Change of Address of Jennifer L. Nassiri, attorney for NuVasive, Inc. Filed by Creditor NuVasive, Inc.. (Livermon, James) (Entered: 03/22/2018) Email |
3/22/2018 | 702 | PDF with attached Audio File. Court Date & Time [ 3/22/2018 9:31:14 AM ]. File Size [ 6223 KB ]. Run Time [ 00:17:17 ]. (1. *245* Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumption and Assignment (4)). (admin). (Entered: 03/22/2018) Email |
3/22/2018 | 701 | Order and Notice of Hearing on Disclosure Statement (RE: related document697 Disclosure Statement for Joint Chapter 11 Plan of Orderly Liquidation Pursuant to Section 1125 of the Bankruptcy Code Filed by Debtor Morehead Memorial Hospital). Attorney for the Debtor shall serve this Order and Notice of Hearing. Objections are due: 4/23/18. Hearing to be held 4/25/2018 at 09:30 AM at Courtroom #1, Greensboro. (Shoffner, T.) (Entered: 03/22/2018) Email |
3/22/2018 | 700 | Order Granting Motion To Continue Hearing On (related documents 582 Motion to Enforce Sale Order Filed by Interested Party University of North Carolina Health Care System) Hearing to be held on 4/10/2018 at 09:30 AM Courtroom #1, Greensboro for 582, (Shoffner, T.) (Entered: 03/22/2018) Email |
3/21/2018 | 699 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)684 Order on Motion to Continue Hearing) Notice Date 03/21/2018. (Admin.) (Entered: 03/22/2018) Email |
3/21/2018 | 698 | Chapter 11 Plan of Liquidation Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 03/21/2018) Email |
3/21/2018 | 697 | Disclosure Statement for Joint Chapter 11 Plan of Orderly Liquidation Pursuant to Section 1125 of the Bankruptcy Code Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 03/21/2018) Email |
3/21/2018 | 696 | Joint Motion to Continue Hearing On (related documents 582 Generic Motion, 644 Order Continuing Hearing, Hearing (Bk Motion) Continued) Filed by Interested Party University of North Carolina Health Care System (Westbrook, Margaret) (Entered: 03/21/2018) Email |
3/21/2018 | 695 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)693 Exhibit). (Waldrep, Thomas) (Entered: 03/21/2018) Email |
3/21/2018 | 694 | Document Proposed Agenda for March 22, 2018 Hearing Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 03/21/2018) Email |
3/20/2018 | 693 | Exhibit Filed by Debtor Morehead Memorial Hospital (RE: related document(s)667 Motion of Debtor for Entry of Order Allowing Certain Administrative Expense Claims of Debtor's Former Employees Related to Paid Annual Leave Accrued Post-Petition). (Lyday, Jennifer) (Entered: 03/20/2018) Email |
3/20/2018 | 692 | Exhibit (s) A and B Amended Filed by Debtor Morehead Memorial Hospital (RE: related document(s)667 Motion of Debtor for Entry of Order Allowing Certain Administrative Expense Claims of Debtor's Former Employees Related to Paid Annual Leave Accrued Post-Petition). (Lyday, Jennifer) (Entered: 03/20/2018) Email |
3/20/2018 | 691 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)689 Motion to Continue Hearing On (related documents 301 Notice (Generic)) Amended Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumption and Assignment and Proposed Cure Amounts, 690 Order on Motion to Continue Hearing). (Lyday, Jennifer) (Entered: 03/20/2018) Email |
3/20/2018 | 690 | Order Granting Motion To Continue Hearing On (related documents 301 Amended Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumption and Assignment and Proposed Cure Amounts . Filed by Debtor Morehead Memorial Hospital)) Hearing to be held on 4/10/2018 at 09:30 AM Courtroom #1, Greensboro for 301, (Shoffner, T.) (Entered: 03/20/2018) Email |
3/20/2018 | 689 | Motion to Continue Hearing On (related documents 301 Notice (Generic)) Amended Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumption and Assignment and Proposed Cure Amounts Filed by Debtor Morehead Memorial Hospital (Lyday, Jennifer) (Entered: 03/20/2018) Email |
3/20/2018 | 688 | Certificate of Service Filed by Creditor NC Department of Health and Human Services, Division of Medical Assistance (RE: related document(s)684 Order on Motion to Continue Hearing). (McCraw, Katherine) (Entered: 03/20/2018) Email |
3/19/2018 | 687 | Response to (related document(s): 582 Motion to Enforce Sale Order filed by Interested Party University of North Carolina Health Care System) - Response in Support of UNCHCS' Motion to Enforce Order (A) Authorizing and Approving the Sale of Assets Free and Clear of All Liens, Claims, Encumbrances, and Other Interests, (B) Approving the Asset Purchase Agreement, and (C) Granting Related Relief Filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital (Gardner, Terri) (Entered: 03/19/2018) Email |
3/19/2018 | 686 | Document Proof of Claim Filed by Creditor Brian :ee Beacham. (Duffy, Pamela) (Entered: 03/19/2018) Email |
3/19/2018 | 685 | Withdrawal of Claim Nos. 281 (Experian Health, Inc. fka Passport Health, Inc.) (Entered: 03/19/2018) Email |
3/19/2018 | 684 | Order Granting Motion To Continue Hearing On (related documents 614Motion for Relief From Stay Filed by Creditor NC Department of Health and Human Services, Division of Medical Assistance ) Hearing to be held on 4/10/2018 at 09:30 AM Courtroom #1, Greensboro for 614, (Shoffner, T.) (Entered: 03/19/2018) Email |
3/19/2018 | 683 | Supplemental Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)512 Notice (Generic), 675 Notice (Generic)). (Lyday, Jennifer) (Entered: 03/19/2018) Email |
3/19/2018 | 682 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)675 Notice (Generic)). (Lyday, Jennifer) (Entered: 03/19/2018) Email |
3/16/2018 | 681 | Notice of Updated Master Service List . Filed by Debtor Morehead Memorial Hospital. (Morales, Francisco) (Entered: 03/16/2018) Email |
3/16/2018 | 680 | Motion to Continue Hearing On (related documents 614 Motion for Relief From Stay) Filed by Creditor NC Department of Health and Human Services, Division of Medical Assistance (McCraw, Katherine) (Entered: 03/16/2018) Email |
3/16/2018 | 679 | Notice of Change of Creditor(s)' Address filed by Filed by Creditor Bruce Lasley . (Davis, S.) (Entered: 03/16/2018) Email |
3/16/2018 | 678 | Amended Certificate of Service Filed by Interested Party University of North Carolina Health Care System (RE: related document(s)677 Brief). (Westbrook, Margaret) (Entered: 03/16/2018) Email |
3/15/2018 | 677 | Brief/Memorandum in Support of Motion to Enforce Sale Order Filed by Interested Party University of North Carolina Health Care System (RE: related document(s)582 Motion to Enforce Sale Order). (Westbrook, Margaret) (Entered: 03/15/2018) Email |
3/15/2018 | 676 | Brief in Opposition/Response to (related document(s): 582 Motion to Enforce Sale Order filed by Interested Party University of North Carolina Health Care System) Filed by Interested Party Advanced Home Care, Inc. (Attachments: # 1 Exhibit A - Advanced Home Care Membership Agreement) (Fork, Brian) **[Docket text edit.] Modified on 3/16/2018 (Hamrick, C.). (Entered: 03/15/2018) Email |
3/14/2018 | 675 | Second Notice of Executory Contracts and Unexpired Leases Assumed and Assigned or Rejected . Filed by Debtor Morehead Memorial Hospital. (Lyday, Jennifer) (Entered: 03/14/2018) Email |
3/14/2018 | 674 | Notice of Appearance and Request for Notice by Jeffrey E. Oleynik Filed by Creditors MCKESSON MEDICAL-SURGICAL, INC., McKesson Corporation. (Oleynik, Jeffrey) (Entered: 03/14/2018) Email |
3/14/2018 | 673 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)641 Notice (Generic)). (Lyday, Jennifer) (Entered: 03/14/2018) Email |
3/9/2018 | 672 | Monthly Operating Report for Filing Period January 2018 Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 03/09/2018) Email |
3/9/2018 | 671 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)641 Notice (Generic), 667 Motion of Debtor for Entry of Order Allowing Certain Administrative Expense Claims of Debtor's Former Employees Related to Paid Annual Leave Accrued Post-Petition, 668 Notice (Generic)). (Lyday, Jennifer) (Entered: 03/09/2018) Email |
3/9/2018 | 670 | Order Granting Motion to Expedite Hearing (RE: related document(s)667 Motion of Debtor for Entry of Order Allowing Certain Administrative Expense Claims of Debtor's Former Employees Related to Paid Annual Leave Accrued Post-Petition Filed by Debtor Morehead Memorial Hospital ). Hearing scheduled 3/22/18 at 9:30 am, Courtroom 1 Greensboro. (Shoffner, T.) (Entered: 03/09/2018) Email |
3/9/2018 | 669 | Motion to Limit Notice , Motion to Expedite Hearing (related documents 667 Generic Motion) on Motion of Debtor for Entry of Order Allowing Certain Administrative Expense Claims of Debtor's Former Employees Related to Paid Annual Leave Accrued Post-Petition Filed by Debtor Morehead Memorial Hospital (Lyday, Jennifer) (Entered: 03/09/2018) Email |
3/7/2018 | 668 | Notice of Hearing on Motion of Debtor for Entry of Order Allowing Certain Administrative Expense Claims of Debtor's Former Employees Related to Paid Annual Leave Accrued Post-Petition . Filed by Debtor Morehead Memorial Hospital. (Lyday, Jennifer) (Entered: 03/07/2018) Email |
3/7/2018 | 667 | Motion of Debtor for Entry of Order Allowing Certain Administrative Expense Claims of Debtor's Former Employees Related to Paid Annual Leave Accrued Post-Petition Filed by Debtor Morehead Memorial Hospital (Lyday, Jennifer) (Entered: 03/07/2018) Email |
3/3/2018 | 666 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)658 Order on Motion to Use Cash Collateral) Notice Date 03/03/2018. (Admin.) (Entered: 03/04/2018) Email |
3/3/2018 | 665 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)657 Order on Application for Quarterly Fees) Notice Date 03/03/2018. (Admin.) (Entered: 03/04/2018) Email |
3/3/2018 | 664 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)656 Order on Application for Quarterly Fees) Notice Date 03/03/2018. (Admin.) (Entered: 03/04/2018) Email |
3/3/2018 | 663 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)655 Order on Application for Quarterly Fees) Notice Date 03/03/2018. (Admin.) (Entered: 03/04/2018) Email |
3/3/2018 | 662 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)654 Order on Application for Quarterly Fees) Notice Date 03/03/2018. (Admin.) (Entered: 03/04/2018) Email |
3/3/2018 | 661 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)653 Order on Application for Compensation) Notice Date 03/03/2018. (Admin.) (Entered: 03/04/2018) Email |
3/3/2018 | 660 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)652 Order on Application for Compensation) Notice Date 03/03/2018. (Admin.) (Entered: 03/04/2018) Email |
3/3/2018 | 659 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)651 Order on Application for Quarterly Fees) Notice Date 03/03/2018. (Admin.) (Entered: 03/04/2018) Email |
3/1/2018 | 658 | Order Granting Emergency Motion for Authority to Use Cash Collateral (Related Doc # 595) (Shoffner, T.) (Entered: 03/01/2018) Email |
3/1/2018 | 657 | Order Granting Application for Quarterly Fees for Waldrep LLP, Counsel for the Debtor, Period 10/1/17 to 12/31/17, fees awarded: $226,574.00, expenses awarded: $1,982.81, (total amount $228,556.81), and the Debtor is authorized to pay eighty percent of this amount ($182,845.45).(Related Doc # 572) (Shoffner, T.) (Entered: 03/01/2018) Email |
3/1/2018 | 656 | Order Granting Application for Quarterly Fees for Hammond Hanlon Camp LLC, as Operational and Strategic Advisor to the Debtor, Period 10/1/17 to 12/8/17 fees awarded: $100,000.00, expenses awarded: $17,652.75. (Related Doc # 540) (Shoffner, T.) (Entered: 03/01/2018) Email |
3/1/2018 | 655 | Order Granting Application for Quarterly Fees for Donlin Recano & Company, Inc, as administrative agent, Period 10/1/17 to 12/31/17 fees awarded: $1,184.50, and the Debtor is authorized to pay eighty percent of this amount ($947.60). (Related Doc # 543). (Shoffner, T.) (Entered: 03/01/2018) Email |
3/1/2018 | 654 | Order Granting Application for Quarterly Fees for Grant Thornton LLP, fees awarded in the reduced amount of: $177,388.00, expenses awarded: $11,950.83 (total amount $189,338.83), and the Debtor is authorized to pay eighty percent of this amount ($151,471.06). (Related Doc # 537) (Shoffner, T.) (Entered: 03/01/2018) Email |
3/1/2018 | 653 | Order Granting Application For Interim Compensation for Terri L. Gardner, fees awarded: $20,745.00, expenses awarded: $477.90 (total amount $21,222.90), and the Debtor is authorized to pay eighty percent of this amount ($16,978.32). (Related Doc # 531) (Shoffner, T.) (Entered: 03/01/2018) Email |
3/1/2018 | 652 | Order Granting Application For Interim Allowance of Compensation for Sills Cummis & Gross, P.C., fees awarded: $166,221.00, expenses awarded: $1,030.27 (total amount $167.251.27), and the Debtor is authorized to pay eighty percent of this amount ($133,801.02) (Related Doc # 529) (Shoffner, T.) (Entered: 03/01/2018) Email |
3/1/2018 | 651 | Order Granting Application for Quarterly Fees for Womble Bond Dickinson (US) LLP, Special Counsel, Period: 10/1/2017 to 12/31/2017, Fee: $52,444.00, and the Debtor is authorized to pay eighty percent of this amount ($41,955.20). (Related Doc # 527) (Shoffner, T.) (Entered: 03/01/2018) Email |
2/28/2018 | 650 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)646 Order on Motion to Extend/Limit Exclusivity Period) Notice Date 02/28/2018. (Admin.) (Entered: 03/01/2018) Email |
2/28/2018 | 649 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)645 Order on Application to Employ) Notice Date 02/28/2018. (Admin.) (Entered: 03/01/2018) Email |
2/28/2018 | 648 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)644 Order Continuing Hearing) Notice Date 02/28/2018. (Admin.) (Entered: 03/01/2018) Email |
2/27/2018 | 647 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)641 Notice (Generic)). (Lyday, Jennifer) (Entered: 02/27/2018) Email |
2/26/2018 | 646 | Order Granting Second Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement. Plan and Disclosure Statement Extended up to and including 3/21/18. The Debtors 120-day and 180-day exclusive periods to file and confirm a chapter 11 plan, as set forth in Section 1121 under Title 11 of the United States Bankruptcy Code, shall be extended up to and including March 21, 2018 and May 21, 2018, respectively. (Related Doc # 577), (Shoffner, T.) (Entered: 02/26/2018) Email |
2/26/2018 | 645 | Order Granting Application to Employ Anderson Bauman Tourtellot Vos & Co (ABTV) as Estate Executive for the Debtor (Related Doc # 506) (Shoffner, T.) (Entered: 02/26/2018) Email |
2/26/2018 | 644 | Order Continuing Hearing On (RE: related document(s)582 Motion to Enforce Sale Order. Filed by Interested Party University of North Carolina Health Care System ). Hearing scheduled 3/22/2018 at 09:30 AM at Courtroom #1, Greensboro. (Shoffner, T.) (Entered: 02/26/2018) Email |
2/25/2018 | 643 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)640 Order on Generic Motion) Notice Date 02/25/2018. (Admin.) (Entered: 02/26/2018) Email |
2/24/2018 | 642 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)638 Order on Motion For Relief From Stay) Notice Date 02/24/2018. (Admin.) (Entered: 02/25/2018) Email |
2/23/2018 | 641 | Notice of Deadlines for Filing Certain Administrative Expense Claims Against the Debtor . Filed by Debtor Morehead Memorial Hospital. (Lyday, Jennifer) (Entered: 02/23/2018) Email |
2/23/2018 | 640 | Order Fixing a Bar Date for Filing Certain Administrative Expense Claims, Approving Administrative Expense Proof of Claim Forms, and Approving the Form and Manner of Notice of the Administrative Expense Claims Bar Date. Deadline to file Administrative Expense Claim: 3/19/18. Debtor shall serve copies of the Administrative Expense Claims Bar Date Notice and the Administrative Expense Proof of Claim Form pursuant to the terms set out in order. (Related Doc # 580) (Shoffner, T.) (Entered: 02/23/2018) Email |
2/23/2018 | 639 | Notice of Updated Master Service List . Filed by Debtor Morehead Memorial Hospital. (Morales, Francisco) (Entered: 02/23/2018) Email |
2/22/2018 | 638 | Order Granting Motion For Relief From Stay regarding Mortgage Reserve Fund. Filed by Creditor United States Department of Housing and Urban Development. (Related Doc # 482) (Shoffner, T.) (Entered: 02/22/2018) Email |
2/22/2018 | 637 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)612 Supplemental Document). (Lyday, Jennifer) (Entered: 02/22/2018) Email |
2/22/2018 | 636 | PDF with attached Audio File. Court Date & Time [ 2/22/2018 9:34:37 AM ]. File Size [ 18071 KB ]. Run Time [ 00:50:12 ]. (1. *245* Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumption and Assignment (3)). (admin). (Entered: 02/22/2018) Email |
2/21/2018 | 635 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)624 Affidavit, 627 Affidavit). (Lyday, Jennifer) (Entered: 02/21/2018) Email |
2/21/2018 | 634 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)618 Sixth Motion to Continue Hearing On (related documents 301 Notice (Generic)) Amended Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumption and Assignment and Proposed Cure Amounts, 625 Order on Motion to Continue Hearing). (Lyday, Jennifer) (Entered: 02/21/2018) Email |
2/21/2018 | 633 | Certificate of Service Filed by Creditor UNITED STATES DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT (RE: related document(s)632 Objection). (Attachments: # 1 Exhibit A) (Morris, Rodney) (Entered: 02/21/2018) Email |
2/21/2018 | 632 | Objection to (related document(s): 595 Emergency Motion to Use Cash Collateral filed by Debtor Morehead Memorial Hospital)Absent Additional Adequate Protection Filed by Creditor UNITED STATES DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT (Morris, Rodney) (Entered: 02/21/2018) Email |
2/21/2018 | 631 | Response to (related document(s): 595 Emergency Motion to Use Cash Collateral filed by Debtor Morehead Memorial Hospital) Filed by Bankruptcy Administrator William P. Miller (Attachments: # 1 Exhibit A and B) (Miller, William) (Entered: 02/21/2018) Email |
2/21/2018 | 630 | Certificate of Service Filed by Creditor Berkadia Commercial Mortgage, LLC (RE: related document(s)629 Objection). (Pulliam, James) (Entered: 02/21/2018) Email |
2/21/2018 | 629 | Objection to (related document(s): 595 Emergency Motion to Use Cash Collateral filed by Debtor Morehead Memorial Hospital)/ Objection of Berkadia Commercial Mortgage LLC to the Debtor's Emergency Motion for Authority to Use Cash Collateral Filed by Creditor Berkadia Commercial Mortgage, LLC (Pulliam, James) (Entered: 02/21/2018) Email |
2/21/2018 | 628 | Response to (related document(s): 600 Order and Notice of Hearing) Of Court Setting Hearing To Determine Whether Cause Exists To Convert Case To Chapter 7 Filed by Bankruptcy Administrator William P. Miller (Attachments: # 1 Exhibit A and B) (Miller, William) (Entered: 02/21/2018) Email |
2/21/2018 | 627 | Affidavit Re: Scott B. Davis in Opposition to Conversion or Dismissal of Case Filed by Debtor Morehead Memorial Hospital (RE: related document(s)600 Order and Notice of Hearing, 624 Affidavit). (Waldrep, Thomas) (Entered: 02/21/2018) Email |
2/21/2018 | 626 | Response to (related document(s): 600 Order and Notice of Hearing) Filed by Interested Party University of North Carolina Health Care System (Westbrook, Margaret) (Entered: 02/21/2018) Email |
2/21/2018 | 625 | Order Granting Motion To Continue Hearing On (related documents 301 Notice (Generic)) Debtor shall immediately serve a copy of this Order. Hearing to be held on 3/22/2018 at 09:30 AM Courtroom #1, Greensboro for 301, (Shoffner, T.) (Entered: 02/21/2018) Email |
2/21/2018 | 624 | Affidavit Re: Edward J. Sanz in Opposition to Conversion or Dismissal of Case Filed by Debtor Morehead Memorial Hospital (RE: related document(s)600 Order and Notice of Hearing). (Waldrep, Thomas) (Entered: 02/21/2018) Email |
2/21/2018 | 623 | Objection to (related document(s): 595 Emergency Motion to Use Cash Collateral filed by Debtor Morehead Memorial Hospital) Filed by Creditor NC Department of Health and Human Services, Division of Medical Assistance (McCraw, Katherine) (Entered: 02/21/2018) Email |
2/21/2018 | 622 | Notice of Hearing on Motion by NCDHHS for Relief from Automatic Stay to Allow Setoff of GAP Payment. Filed by Creditor NC Department of Health and Human Services, Division of Medical Assistance. (McCraw, Katherine) (Entered: 02/21/2018) Email |
2/21/2018 | 621 | Document Proposed Agenda for February 22, 2018 Hearing Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 02/21/2018) Email |
2/21/2018 | 620 | Response to (related document(s): 582 Motion to Enforce Sale Order filed by Interested Party University of North Carolina Health Care System) Filed by Debtor Morehead Memorial Hospital (Lyday, Jennifer) (Entered: 02/21/2018) Email |
2/21/2018 | 619 | Response to (related document(s): 600 Order and Notice of Hearing) Order to Show Cause and Joinder in Response of Official Committee of Unsecured Creditors to Order to Show Cause Filed by Debtor Morehead Memorial Hospital (Lyday, Jennifer) (Entered: 02/21/2018) Email |
2/21/2018 | 618 | Sixth Motion to Continue Hearing On (related documents 301 Notice (Generic)) Amended Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumption and Assignment and Proposed Cure Amounts Filed by Debtor Morehead Memorial Hospital (Lyday, Jennifer) (Entered: 02/21/2018) Email |
2/21/2018 | 617 | Document Response of Official Committee of Unsecured Creditors to Order to Show Cause Filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital (RE: related document(s)600 Order and Notice of Hearing). (Gardner, Terri) (Entered: 02/21/2018) Email |
2/21/2018 | 616 | Notice of Appearance and Request for Notice by Brian C. Fork Filed by Interested Party Advanced Home Care, Inc.. (Fork, Brian) (Entered: 02/21/2018) Email |
2/20/2018 | 615 | Document Status Report on Activities and Financial Condition of Debtor in Possession Filed by Debtor Morehead Memorial Hospital (RE: related document(s)577 Second Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement and, Motion to Extend Time to to File Plan). (Lyday, Jennifer) (Entered: 02/20/2018) Email |
2/20/2018 | 614 | Motion for Relief from Stay regarding Setoff of GAP Payment. Fee Amount $181, Filed by Creditor NC Department of Health and Human Services, Division of Medical Assistance (McCraw, Katherine) (Entered: 02/20/2018) Email |
2/20/2018 | 613 | Objection to (related document(s): 577 Second Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement and filed by Debtor Morehead Memorial Hospital, Motion to Extend Time to to File Plan)In support of this Objection, First-Citizens states that it supports conversion of the case to Chapter 7 for the reasons set forth in the Order and Notice Regarding Hearing on Conversion of Case to a Case Under Chapter 7 filed on February 12, 2018 [DE 600] Filed by Creditor First-Citizens Bank & Trust (Fanning, Paul) (Entered: 02/20/2018) Email |
2/20/2018 | 612 | First Supplemental Document to Amended Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumption and Assignment and Proposed Cure Amounts Filed by Debtor Morehead Memorial Hospital (RE: related document(s)301 Notice (Generic)). (Waldrep, Thomas) (Entered: 02/20/2018) Email |
2/20/2018 | 611 | Certificate of Service Filed by Creditor Berkadia Commercial Mortgage, LLC (RE: related document(s)610 Objection). (Pulliam, James) (Entered: 02/20/2018) Email |
2/20/2018 | 610 | Objection to (related document(s): 577 Second Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement and filed by Debtor Morehead Memorial Hospital, Motion to Extend Time to to File Plan)/ Objection of Berkadia Commercial Mortgage LLC to the Debtor's Second Motion for Extension of Deadline to File Plan and Disclosure Statement and for Extension of Debtor's Exclusive Periods Filed by Creditor Berkadia Commercial Mortgage, LLC (Pulliam, James) (Entered: 02/20/2018) Email |
2/16/2018 | 609 | Objection to (related document(s): 577 Second Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement and filed by Debtor Morehead Memorial Hospital, Motion to Extend Time to to File Plan) Filed by Bankruptcy Administrator William P. Miller (Attachments: # 1 Exhibit A and B) (Miller, William) (Entered: 02/16/2018) Email |
2/16/2018 | 608 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)595 Emergency Motion to Use Cash Collateral , 596 Motion to Limit Notice of and Expedite Hearing on Emergency Motion to Use Cash Collateral, 598 Order on Motion To Limit Notice, 599 Notice (Generic)). (Waldrep, Thomas) (Entered: 02/16/2018) Email |
2/14/2018 | 607 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)602 Order on Motion to Appear pro hac vice) Notice Date 02/14/2018. (Admin.) (Entered: 02/15/2018) Email |
2/14/2018 | 606 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)601 Order on Motion to Appear pro hac vice) Notice Date 02/14/2018. (Admin.) (Entered: 02/15/2018) Email |
2/14/2018 | 605 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)600 Order and Notice of Hearing) Notice Date 02/14/2018. (Admin.) (Entered: 02/15/2018) Email |
2/14/2018 | 604 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)597 Order on Motion to Use Cash Collateral) Notice Date 02/14/2018. (Admin.) (Entered: 02/15/2018) Email |
2/14/2018 | 603 | Supplemental Document- Supplemental Affidavit of Andrew H. Sherman Filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital (RE: related document(s)105 Application to Employ Sills Cummis & Gross P.C. as Co-Counsel for the Official Committee of Unsecured Creditors for Morehead Memorial Hospital ). (Gardner, Terri) (Entered: 02/14/2018) Email |
2/12/2018 | 602 | Order Granting Motion To Appear pro hac vice of D. Brett Marks (Related Doc # 590) (Shoffner, T.) (Entered: 02/12/2018) Email |
2/12/2018 | 601 | Order Granting Motion To Appear pro hac vice of Catherine Douglas Kretzschmar.(Related Doc # 589) (Shoffner, T.) (Entered: 02/12/2018) Email |
2/12/2018 | 600 | Order and Notice of Hearing to determine whether cause exists toconvert this case to a case under chapter 7. Any party opposingconversion shall file a statement setting forth any bases of itsopposition no later than 5:00 p.m. on February 21, 2018. Hearing scheduled 2/22/2018 at 09:30 AM at Courtroom #1, Greensboro. (Shoffner, T.) (Entered: 02/12/2018) Email |
2/12/2018 | 599 | Notice of Hearing on Emergency Motion for Authority to Use Cash Collateral . Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 02/12/2018) Email |
2/12/2018 | 598 | Order Granting Motion To Expedite Hearing on Emergency Motion for Authority to Use Cash Collateral (Related Doc # 595]) Debtor shall immediately serve a copy of this Order and the Notice of Hearing. Hearing Scheduled 2/22/18 at 9:30 a.m., Courtroom 1 Greensboro. (Shoffner, T.) (Entered: 02/12/2018) Email |
2/12/2018 | 597 | Order Denying as Moot Motion To Use Cash Collateral. The relief granted in the Prior Cash Collateral Orders remains in full force and effect, subject to the terms of those orders. (Related Doc # 19) (Shoffner, T.) (Entered: 02/12/2018) Email |
2/12/2018 | 596 | Motion to Limit Notice of and Expedite Hearing on Emergency Motion to Use Cash Collateral Filed by Debtor Morehead Memorial Hospital (Waldrep, Thomas) (Entered: 02/12/2018) Email |
2/12/2018 | 595 | Emergency Motion to Use Cash Collateral Filed by Debtor Morehead Memorial Hospital (Waldrep, Thomas) (Entered: 02/12/2018) Email |
2/12/2018 | 594 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)580 Motion of the Debtor for Entry of an Order (I) Fixing a Bar Date for Filing Certain Administrative Expense Claims, (II) Approving Administrative Expense Proof of Claim Forms, and (III) Approving the Form and Manner of Notice of The Administrative E, 581 Notice (Generic)). (Waldrep, Thomas) (Entered: 02/12/2018) Email |
2/12/2018 | 593 | Withdrawal of Motion Filed by Creditor First-Citizens Bank & Trust (RE: related document(s)312 Motion for Relief from Stay regarding 250 West Kings Highway, Eden, North Carolina and 515 Thompson Street, Ednen, North Carolina. Fee Amount $181,, 313 Amended Motion for Relief from Stay regarding West Kings Highway, Eden, North Carolina (also known as the "Dayspring Building") and 515 Thompson Street, Eden, North Carolina (also known as the "Thompson Street Building") (related do, 400 Application for Administrative Expenses in the amount of $66,724.00 to be paid to Ward and Smith, P.A.., 402 Amended Motion for Relief from Stay regarding deposit accounts (related document(s)313 Amended Motion for Relief from Stay regarding West Kings Highway, Eden, North Carolina (also known as the "Dayspring Building") and 515 Thompson Street,, 493 Motion for Approval of Payment of First-Citizens' Claim from Sale Proceeds and to Determine Surcharge Pursuant to 11 U.S.C. 506(c), 567 Motion ). (Fanning, Paul) (Entered: 02/12/2018) Email |
2/9/2018 | 592 | Certificate of Service for Notice of Hearing on Motion to Enforce Sale Order Filed by Interested Party University of North Carolina Health Care System (RE: related document(s)587 Order on Motion to Expedite Hearing, 591 Notice (Generic)). (Westbrook, Margaret) (Entered: 02/09/2018) Email |
2/9/2018 | 591 | Notice of Hearing on Motion to Enforce Sale Order . Filed by Interested Party University of North Carolina Health Care System. (Westbrook, Margaret) (Entered: 02/09/2018) Email |
2/9/2018 | 590 | Motion by D. Brett Marks to Appear Pro Hac Vice Filed by Interested Party Ultimate Software Group, Inc. (Attachments: # 1 Proposed Order) (Marks, David) (Entered: 02/09/2018) Email |
2/9/2018 | 589 | Motion by Catherine Douglas Kretzschmar to Appear Pro Hac Vice Filed by Interested Party Ultimate Software Group, Inc. (Attachments: # 1 Proposed Order) (Kretzschmar, Catherine) (Entered: 02/09/2018) Email |
2/9/2018 | 588 | Omnibus Objection to (related document(s): 527 First Application for Quarterly Fees for Womble Bond Dickinson (US) LLP, Special Counsel, Period: 10/1/2017 to 12/31/2017, Fee: $52,444.00, Expenses: $., 529 Second Application for Compensation and Reimbursement of Expenses for Sills Cummis & Gross, P.C., Creditor Comm. Aty, Period: 10/1/2017 to 12/31/2017, Fee: $166,221.00, Expenses: $1,030.27. filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital, Attorney Sills Cummis & Gross, P.C., 531 Second Application for Compensation and Reimbursement of Expenses for Terri L. Gardner, Creditor Comm. Aty, Period: 10/1/2017 to 12/31/2017, Fee: $20,745.00, Expenses: $477.90. filed by Attorney Nelson Mullins Riley & Scarborough LLP, Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital, 537 Interim Application for Quarterly Fees Summary of Services Rendered / Application for Compensation and Reimbursement of Expenses by Grant Thornton LLP as Financial Consultant for the Debtor for the Period October 1, 2017 through December 31, 2017</i filed by Other Professional Grant Thornton LLP, 540 Interim Application for Quarterly Fees Summary of Services Rendered / Interim Application for Compensation and Reimbursement of Expenses by Hammond Hanlon Camp LLC as Operational and Strategic Advisor to the Debtor for the Period October 1, 2017 thr filed by Consultant Hammond Hanlon Camp LLC, 543 Interim Application for Quarterly Fees Summary of Services Rendered / Application for Compensation and Reimbursement of Expenses by Donlin, Recano & Company, Inc., as Administrative Agent for the Debtor for the Period October 1, 2017 through Decembe filed by Other Professional Donlin Recano & Company, Inc., 572 Amended Application for Quarterly Fees Summary of Services Rendered / Interim Application for Compensation and Reimbursement of Expenses by Waldrep LLP as Counsel for the Debtor for the Period October 1, 2017 through December 31, 2017 for Tho filed by Debtor Morehead Memorial Hospital) Filed by Bankruptcy Administrator William P. Miller (Attachments: # 1 Exhibit A) (Miller, William) (Entered: 02/09/2018) Email |
2/9/2018 | 587 | Order Granting Motion to Expedite Hearing (RE: related document(s)582 Motion to Enforce Sale Order Filed by Interested Party University of North Carolina Health Care System ). UNCHCS shall serve order pursuant to terms set out in order. Hearing Scheduled 2/22/18 at 9:30 a.m., Greensboro, NC. (Shoffner, T.) (Entered: 02/09/2018) Email |
2/9/2018 | 586 | Withdrawal of Document Filed by Bankruptcy Administrator William P. Miller (RE: related document(s) BA Notice of No Objection). (Attachments: # 1 Exhibit A) (Miller, William) (Entered: 02/09/2018) Email |
2/9/2018 | 585 | Motion to Expedite Hearing (related documents 582 Generic Motion) Motion to Enforce Sale Order Filed by Interested Party University of North Carolina Health Care System (Westbrook, Margaret) (Entered: 02/09/2018) Email |
2/8/2018 | 584 | Certificate of Service Filed by Interested Party University of North Carolina Health Care System (RE: related document(s)583 Exhibit). (Westbrook, Margaret) (Entered: 02/08/2018) Email |
2/7/2018 | 583 | Exhibit to Motion to Enforce Sale Order Filed by Interested Party University of North Carolina Health Care System (RE: related document(s)582 Motion to Enforce Sale Order). (Westbrook, Margaret) (Entered: 02/07/2018) Email |
2/7/2018 | 582 | Motion to Enforce Sale Order Filed by Interested Party University of North Carolina Health Care System (Westbrook, Margaret) (Entered: 02/07/2018) Email |
2/7/2018 | 581 | Notice of of Hearing on Motion of the Debtor for Entry of an Order (I) Fixing a Bar Date for Filing Certain Administrative Expense Claims, (II) Approving Administrative Expense Proof of Claim Forms, and (III) Approving the Form and Manner of Notice of The Administrative Expense Claims Bar Date . Filed by Debtor Morehead Memorial Hospital. (Lyday, Jennifer) (Entered: 02/07/2018) Email |
2/7/2018 | 580 | Motion of the Debtor for Entry of an Order (I) Fixing a Bar Date for Filing Certain Administrative Expense Claims, (II) Approving Administrative Expense Proof of Claim Forms, and (III) Approving the Form and Manner of Notice of The Administrative Expense Claims Bar Date Filed by Debtor Morehead Memorial Hospital (Lyday, Jennifer) (Entered: 02/07/2018) Email |
2/6/2018 | 579 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)571 Summary of Services Rendered, 572 Amended Application for Quarterly Fees Summary of Services Rendered / Interim Application for Compensation and Reimbursement of Expenses by Waldrep LLP as Counsel for the Debtor for the Period October 1, 2017 through December 31, 2017 for Tho, 573 Motion to Limit Notice of and Expedite Hearing on Amended Summary of Services Rendered/Interim Application for Compensation and Reimbursement of Expenses by Waldrep LLP for the Debtor for the Period October 1, 2017 through December 31, 2017, 574 Order on Motion To Limit Notice, 575 Notice (Generic)). (Waldrep, Thomas) (Entered: 02/06/2018) Email |
2/5/2018 | 578 | Notice of Hearing on Second Motion for Extension of Deadline to File Plan and Disclosure Statement and for Extension of Debtors Exclusive Periods . Filed by Debtor Morehead Memorial Hospital. (Lyday, Jennifer) (Entered: 02/05/2018) Email |
2/5/2018 | 577 | Second Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement and, Motion to Extend Time to to File Plan Filed by Debtor Morehead Memorial Hospital (Lyday, Jennifer) (Entered: 02/05/2018) Email |
2/4/2018 | 576 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)574 Order on Motion To Limit Notice) Notice Date 02/04/2018. (Admin.) (Entered: 02/05/2018) Email |
2/2/2018 | 575 | Amended Notice of Hearing on Summary of Services Rendered / Interim Application for Compensation and Reimbursement of Expenses by Waldrep LLP as Counsel for the Debtor for the Period October 1, 2017 through December 31, 2017 . Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 02/02/2018) Email |
2/2/2018 | 574 | Order Granting Motion Expedite Hearing on 572 Amended Interim Application for Compensation Amended Application for Quarterly Fees Summary of Services Rendered / Interim Application for Compensation and Reimbursement of Expenses by Waldrep LLP as Counsel for the Debtor for the Period October 1, 2017 through December 31, 2017 for Thomas W. Waldrep Jr., Debtor's Attorney, Period: 10/1/2017 to 12/31/2017, Fee: $226,574, Expenses: $1,982.81. Filed by Attorney Thomas W. Waldrep Jr. (Related Doc # 573) (Shoffner, T.) (Entered: 02/02/2018) Email |
2/2/2018 | 573 | Motion to Limit Notice of and Expedite Hearing on Amended Summary of Services Rendered/Interim Application for Compensation and Reimbursement of Expenses by Waldrep LLP for the Debtor for the Period October 1, 2017 through December 31, 2017 Filed by Debtor Morehead Memorial Hospital (Waldrep, Thomas) (Entered: 02/02/2018) Email |
2/2/2018 | 572 | Amended Application for Quarterly Fees Summary of Services Rendered / Interim Application for Compensation and Reimbursement of Expenses by Waldrep LLP as Counsel for the Debtor for the Period October 1, 2017 through December 31, 2017 for Thomas W. Waldrep Jr., Debtor's Attorney, Period: 10/1/2017 to 12/31/2017, Fee: $226574, Expenses: $1982.81. Filed by Attorney Thomas W. Waldrep Jr. (Waldrep, Thomas) (Entered: 02/02/2018) Email |
2/2/2018 | 571 | Amended Summary of Services Rendered: October 1, 2017 through December 31, 2017 Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 02/02/2018) Email |
1/31/2018 | 570 | Chapter 11 Quarterly Fees Statement for Period: October 1 - December 31, 2017. Fee Amount to be paid $20,000; Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 01/31/2018) Email |
1/30/2018 | 569 | Request to be added as Creditor. Filed by creditor Terry Phelps. (Hammock, S.) (Entered: 01/30/2018) Email |
1/29/2018 | 568 | Notice of Hearing on Motion DE 567 . Filed by Creditor First-Citizens Bank & Trust. (Fanning, Paul) (Entered: 01/29/2018) Email |
1/29/2018 | 567 | Motion Filed by Creditor First-Citizens Bank & Trust (Fanning, Paul) (Entered: 01/29/2018) Email |
1/27/2018 | 566 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)562 Order on Application to Employ) Notice Date 01/27/2018. (Admin.) (Entered: 01/28/2018) Email |
1/27/2018 | 565 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)560 Consent Order) Notice Date 01/27/2018. (Admin.) (Entered: 01/28/2018) Email |
1/27/2018 | 564 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)559 Order on Application for Administrative Expenses) Notice Date 01/27/2018. (Admin.) (Entered: 01/28/2018) Email |
1/26/2018 | 563 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)556 Notice (Generic)) Notice Date 01/26/2018. (Admin.) (Entered: 01/27/2018) Email |
1/25/2018 | 562 | Order Granting Interim Employment and Retention of Anderson Bauman Tourtellot Vos & Co, as Estate Executive for the Debtor. (Related Doc # 506) A Final Hearing is scheduled 2/22/18 at 9:30 a.m., Courtroom 1, Greensboro. (Shoffner, T.) (Entered: 01/25/2018) Email |
1/25/2018 | 561 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)533 Summary of Services Rendered, 534 Application for Quarterly Fees Summary of Services Rendered / Interim Application for Compensation and Reimbursement of Expenses by Waldrep LLP as Counsel for the Debtor for the Period October 1, 2017 through December 31, 2017 for Morehead, 535 Notice (Generic), 536 Summary of Services Rendered, 537 Interim Application for Quarterly Fees Summary of Services Rendered / Application for Compensation and Reimbursement of Expenses by Grant Thornton LLP as Financial Consultant for the Debtor for the Period October 1, 2017 through December 31, 2017538 Notice (Generic), 539 Summary of Services Rendered, 540 Interim Application for Quarterly Fees Summary of Services Rendered / Interim Application for Compensation and Reimbursement of Expenses by Hammond Hanlon Camp LLC as Operational and Strategic Advisor to the Debtor for the Period October 1, 2017 thr, 541 Notice (Generic), 542 Summary of Services Rendered, 543 Interim Application for Quarterly Fees Summary of Services Rendered / Application for Compensation and Reimbursement of Expenses by Donlin, Recano & Company, Inc., as Administrative Agent for the Debtor for the Period October 1, 2017 through Decembe, 544 Notice (Generic)). (Waldrep, Thomas) (Entered: 01/25/2018) Email |
1/25/2018 | 560 | Consent Order (RE: related document(s)383 Application for Administrative Expenses to be paid to NuVasive on account of NuVasive's Administrative Claim. Filed by Creditor NuVasive, Inc..). (Shoffner, T.) (Entered: 01/25/2018) Email |
1/25/2018 | 559 | Order Denying Application For Administrative Expenses filed by Medline Industries, Inc. (Related Doc # 375) (Shoffner, T.) (Entered: 01/25/2018) Email |
1/24/2018 | 558 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)551 Notice (Generic)) Notice Date 01/24/2018. (Admin.) (Entered: 01/25/2018) Email |
1/24/2018 | 557 | PDF with attached Audio File. Court Date & Time [ 1/23/2018 9:55:23 AM ]. File Size [ 4311 KB ]. Run Time [ 00:11:58 ]. (1. *19* Motion by Debtor to Use Cash Collateral (6)). (admin). (Entered: 01/24/2018) Email |
1/24/2018 | 556 | Amended Notice of Hearing to correct objection deadline date to reflect 2018 (RE: related document(s)529 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital, Attorney Sills Cummis & Gross, P.C., 531 Application for Compensation filed by Attorney Nelson Mullins Riley & Scarborough LLP, Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital) (Shoffner, T.) (Entered: 01/24/2018) Email |
1/24/2018 | 555 | Monthly Operating Report for Filing Period December 2017 Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 01/24/2018) Email |
1/22/2018 | 554 | Certificate of Service Filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital (RE: related document(s)552 Notice (Generic), 553 Notice (Generic)). (Gardner, Terri) (Entered: 01/22/2018) Email |
1/22/2018 | 553 | Notice of Hearing on Summary of Services Rendered/Application for Compensation and Reimbursement of Expenses by Sills Cummis & Gross P.C. . Filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital. (Gardner, Terri) (Entered: 01/22/2018) Email |
1/22/2018 | 552 | Notice of Hearing on Summary of Services Rendered/Second Application for Compensation and Reimbursement of Expenses by Nelson Mullins Riley & Scarborough LLP . Filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital. (Gardner, Terri) (Entered: 01/22/2018) Email |
1/22/2018 | 551 | Notice of Hearing (RE: related document(s)527 Interim Application for Quarterly Fees for Womble Bond Dickinson (US) LLP, Special Counsel, Period: 10/1/2017 to 12/31/2017, Fee: $52,444.00. Filed by Special Counsel Womble Bond Dickinson (US) LLP., 529 Interim Application for Compensation and Reimbursement of Expenses for Sills Cummis & Gross, P.C., Counsel to Creditors Committee, Period: 10/1/2017 to 12/31/2017, Fee: $166,221.00, Expenses: $1,030.27. Filed by Attorney Terri L. Gardner., 531 Interim Application for Compensation and Reimbursement of Expenses for Nelson Mullins Riley & Scarborough, LLP, (Terri L. Gardner), Co-Counsel for the Creditors Committee, Period: 10/1/2017 to 12/31/2017, Fee: $20,745.00, Expenses: $477.90. Filed by Attorney Terri L. Gardner) (Shoffner, T.) (Entered: 01/22/2018) Email |
1/20/2018 | 550 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)525 Order on Motion to Continue Hearing) Notice Date 01/20/2018. (Admin.) (Entered: 01/21/2018) Email |
1/19/2018 | 549 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)524 Order (Generic)) Notice Date 01/19/2018. (Admin.) (Entered: 01/20/2018) Email |
1/19/2018 | 548 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)512 Notice (Generic)). (Waldrep, Thomas) (Entered: 01/19/2018) Email |
1/19/2018 | 547 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)503 Objection). (Waldrep, Thomas) (Entered: 01/19/2018) Email |
1/19/2018 | 546 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)502 Objection). (Waldrep, Thomas) (Entered: 01/19/2018) Email |
1/19/2018 | 545 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)498 Objection). (Waldrep, Thomas) (Entered: 01/19/2018) Email |
1/19/2018 | 544 | Notice of Hearing on Summary of Services Rendered / Application for Compensation and Reimbursement of Expenses by Donlin, Recano & Company, Inc., as Administrative Agent for the Debtor for the Period October 1, 2017 through December 31, 2017 . Filed by Other Professional Donlin Recano & Company, Inc.. (Waldrep, Thomas) (Entered: 01/19/2018) Email |
1/19/2018 | 543 | Interim Application for Quarterly Fees Summary of Services Rendered / Application for Compensation and Reimbursement of Expenses by Donlin, Recano & Company, Inc., as Administrative Agent for the Debtor for the Period October 1, 2017 through December 31, 2017 for Donlin Recano & Company, Inc., Other Professional, Period: to, Fee: $1184.50, Expenses: $0. Filed by Other Professional Donlin Recano & Company, Inc. (Waldrep, Thomas) (Entered: 01/19/2018) Email |
1/19/2018 | 542 | Summary of Services Rendered: October 1, 2017 through December 31, 2017 Summary of Services Rendered / Application for Compensation and Reimbursement of Expenses by Donlin, Recano & Company, Inc., as Administrative Agent for the Debtor for the Period October 1, 2017 through December 31, 2017 Filed by Other Professional Donlin Recano & Company, Inc.. (Waldrep, Thomas) (Entered: 01/19/2018) Email |
1/19/2018 | 541 | Notice of Hearing on Summary of Services Rendered / Interim Application for Compensation and Reimbursement of Expenses by Hammond Hanlon Camp LLC as Operational and Strategic Advisor to the Debtor for the Period October 1, 2017 through December 8, 2017 . Filed by Consultant Hammond Hanlon Camp LLC. (Waldrep, Thomas) (Entered: 01/19/2018) Email |
1/19/2018 | 540 | Interim Application for Quarterly Fees Summary of Services Rendered / Interim Application for Compensation and Reimbursement of Expenses by Hammond Hanlon Camp LLC as Operational and Strategic Advisor to the Debtor for the Period October 1, 2017 through December 8, 2017 for Hammond Hanlon Camp LLC, Other Professional, Period: 10/1/2017 to 12/31/2017, Fee: $100000, Expenses: $11950.83. Filed by Consultant Hammond Hanlon Camp LLC (Waldrep, Thomas) (Entered: 01/19/2018) Email |
1/19/2018 | 539 | Summary of Services Rendered: October 1, 2017 through December 8, 2017 Summary of Services Rendered / Interim Application for Compensation and Reimbursement of Expenses by Hammond Hanlon Camp LLC as Operational and Strategic Advisor to the Debtor for the Period October 1, 2017 through December 8, 2017 Filed by Consultant Hammond Hanlon Camp LLC. (Waldrep, Thomas) (Entered: 01/19/2018) Email |
1/19/2018 | 538 | Notice of Hearing on Summary of Services Rendered / Application for Compensation and Reimbursement of Expenses by Grant Thornton LLP as Financial Consultant for the Debtor for the Period October 1, 2017 through December 31, 2017 . Filed by Other Professional Grant Thornton LLP. (Waldrep, Thomas) (Entered: 01/19/2018) Email |
1/19/2018 | 537 | Interim Application for Quarterly Fees Summary of Services Rendered / Application for Compensation and Reimbursement of Expenses by Grant Thornton LLP as Financial Consultant for the Debtor for the Period October 1, 2017 through December 31, 2017 for Grant Thornton LLP, Other Professional, Period: 10/1/2017 to 12/31/2017, Fee: $185134, Expenses: $11950.83. Filed by Other Professional Grant Thornton LLP (Waldrep, Thomas) (Entered: 01/19/2018) Email |
1/19/2018 | 536 | Summary of Services Rendered: October 1, 2017 through December 31, 2017 Filed by Other Professional Grant Thornton LLP. (Waldrep, Thomas) (Entered: 01/19/2018) Email |
1/19/2018 | 535 | Notice of of Hearing on Summary of Services Rendered / Interim Application for Compensation and Reimbursement of Expenses by Waldrep LLP as Counsel for the Debtor for the Period October 1, 2017 through December 31, 2017 . Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 01/19/2018) Email |
1/19/2018 | 534 | Application for Quarterly Fees Summary of Services Rendered / Interim Application for Compensation and Reimbursement of Expenses by Waldrep LLP as Counsel for the Debtor for the Period October 1, 2017 through December 31, 2017 for Morehead Memorial Hospital, Debtor's Attorney, Period: 10/1/2017 to 12/31/2017, Fee: $222446.06, Expenses: $1982.81. Filed by Debtor Morehead Memorial Hospital (Waldrep, Thomas) (Entered: 01/19/2018) Email |
1/19/2018 | 533 | Summary of Services Rendered: October 1, 2017 through December 31, 2017 Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 01/19/2018) Email |
1/19/2018 | 532 | Certificate of Service Filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital (RE: related document(s)529 Second Application for Compensation and Reimbursement of Expenses for Sills Cummis & Gross, P.C., Creditor Comm. Aty, Period: 10/1/2017 to 12/31/2017, Fee: $166,221.00, Expenses: $1,030.27., 531 Second Application for Compensation and Reimbursement of Expenses for Terri L. Gardner, Creditor Comm. Aty, Period: 10/1/2017 to 12/31/2017, Fee: $20,745.00, Expenses: $477.90.). (Gardner, Terri) (Entered: 01/19/2018) Email |
1/19/2018 | 531 | Second Application for Compensation and Reimbursement of Expenses for Terri L. Gardner, Creditor Comm. Aty, Period: 10/1/2017 to 12/31/2017, Fee: $20,745.00, Expenses: $477.90. Filed by Attorney Terri L. Gardner (Gardner, Terri) (Entered: 01/19/2018) Email |
1/19/2018 | 530 | Summary of Services Rendered: 10/1/2017 through 12/31/2017 Filed by Attorney Nelson Mullins Riley & Scarborough LLP, Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital. (Gardner, Terri) (Entered: 01/19/2018) Email |
1/19/2018 | 529 | Second Application for Compensation and Reimbursement of Expenses for Sills Cummis & Gross, P.C., Creditor Comm. Aty, Period: 10/1/2017 to 12/31/2017, Fee: $166,221.00, Expenses: $1,030.27. Filed by Attorney Terri L. Gardner (Gardner, Terri) (Entered: 01/19/2018) Email |
1/19/2018 | 528 | Summary of Services Rendered: 10/01/2017 through 12/31/2017 Filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital, Attorney Sills Cummis & Gross, P.C.. (Gardner, Terri) (Entered: 01/19/2018) Email |
1/19/2018 | 527 | First Application for Quarterly Fees for Womble Bond Dickinson (US) LLP, Special Counsel, Period: 10/1/2017 to 12/31/2017, Fee: $52,444.00, Expenses: $. Filed by Special Counsel Womble Bond Dickinson (US) LLP (Attachments: # 1 Exhibit A-C # 2 Exhibit D-G) (Towery, Christopher) (Entered: 01/19/2018) Email |
1/18/2018 | 526 | Certificate of Service Filed by Creditor UNITED STATES DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT (RE: related document(s)525 Order on Motion to Continue Hearing). (Hsu, I-Heng) (Entered: 01/18/2018) Email |
1/18/2018 | 525 | Order Granting Motion To Continue Hearing On (related documents 482 Motion for Relief from Stay regarding Mortgage Reserve Fund. Filed by Creditor UNITED STATES DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT.) Hearing to be held on 2/22/2018 at 09:30 AM Courtroom #1, Greensboro for 482, (Shoffner, T.) (Entered: 01/18/2018) Email |
1/17/2018 | 524 | Order Setting Omnibus Hearing Date. Scheduled Dates: February 22, 2018, March 22, 2018, and April 10, 2018. All matters set for these dates will be heard in Courtroom 1 Greensboro at 9:30 a.m. (Shoffner, T.) (Entered: 01/17/2018) Email |
1/16/2018 | 523 | Certificate of Service Filed by Creditor First-Citizens Bank & Trust. (Fanning, Paul) (Entered: 01/16/2018) Email |
1/16/2018 | 522 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)520 Order on Motion to Continue Hearing). (Waldrep, Thomas) (Entered: 01/16/2018) Email |
1/16/2018 | 521 | Certificate of Service Filed by Creditor UNITED STATES DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT (RE: related document(s)513 Motion to Continue Hearing On (related documents 482 Motion for Relief From Stay) ). (Hsu, I-Heng) (Entered: 01/16/2018) Email |
1/16/2018 | 520 | Order Granting Motion To Continue Hearing On (related documents 301 Amended Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumption and Assignment and Proposed Cure Amounts . Filed by Debtor Morehead Memorial Hospital) Attorney shall serve order continuing hearing and file a certificate of service. Hearing to be held on 2/22/2018 at 09:30 AM Courtroom #1, Greensboro for 301, (Shoffner, T.) (Entered: 01/16/2018) Email |
1/16/2018 | 519 | Order Granting Motion To Continue Hearing On (related documents 313 Amended Motion for Relief from Stay regarding West Kings Highway, Eden, North Carolina (also known as the "Dayspring Building") and 515 Thompson Street, Eden, North Carolina (also known as the "Thompson Street Building") (related do, 400 Application for Administrative Expenses in the amount of $66,724.00 to be paid to Ward and Smith, P.A,402 Amended Motion for Relief from Stay regarding deposit accounts (related document(s)313 Amended Motion for Relief from Stay regarding West Kings Highway, Eden, North Carolina (also known as the "Dayspring Building") and 515 Thompson Street,, 493 Motion for Approval of Payment of First-Citizens' Claim from Sale Proceeds and to Determine Surcharge Pursuant to 11 U.S.C. 506(c)) Attorney shall serve continued hearing order and file a certificate of service. Hearing to be held on 2/22/2018 at 09:30 AM Courtroom #1, Greensboro for 493 and for 313 and for 400 and for 402, (Shoffner, T.) (Entered: 01/16/2018) Email |
1/16/2018 | 518 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)517 Document). (Waldrep, Thomas) (Entered: 01/16/2018) Email |
1/16/2018 | 517 | Document Proposed Agenda for January 17, 2018 Hearing Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 01/16/2018) Email |
1/16/2018 | 516 | Fifth Motion to Continue Hearing On (related documents 301 Notice (Generic)) Amended Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumption and Assignment and Proposed Cure Amounts Filed by Debtor Morehead Memorial Hospital (Waldrep, Thomas) (Entered: 01/16/2018) Email |
1/16/2018 | 515 | Withdrawal of Document NOTICE OF WITHDRAWAL OF OBJECTION OF NC EMERGENCY PHYSICIAN SERVICES, PLLC TO CURE AMOUNT Filed by Creditor NC Emergency Physician Services, PLLC (RE: related document(s)355 Objection). (Myatt, Christine) (Entered: 01/16/2018) Email |
1/16/2018 | 514 | Consent Motion to Continue Hearing On (related documents 313 Amended Motion for Relief from Stay, 400 Application for Administrative Expenses, 402 Amended Motion for Relief from Stay, 493 Generic Motion) Filed by Creditor First-Citizens Bank & Trust (Fanning, Paul) (Entered: 01/16/2018) Email |
1/16/2018 | 513 | Motion to Continue Hearing On (related documents 482 Motion for Relief From Stay) Filed by Creditor UNITED STATES DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT (Hsu, I-Heng) (Entered: 01/16/2018) Email |
1/12/2018 | 512 | Notice of Executory Contracts and Unexpired Leases Assumed and Assigned, Rejected, or Undetermined as of Closing of Sale of Assets . Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 01/12/2018) Email |
1/12/2018 | 511 | Joinder in Objection Filed by Bankruptcy Administrator William P. Miller (RE: related document(s)498 Joint Objection to (related document(s): 400 Application for Administrative Expenses in the amount of $66,724.00 to be paid to Ward and Smith, P.A.. filed by Creditor First-Citizens Bank & Trust, 402 Amended Motion for Relief from Stay regarding deposit accounts (related document(s)313 Amended Motion for Relief from Stay regarding West Kings Highway, Eden, North Carolina (also known as the "Dayspring Building") and 515 Thompson Street, filed by Creditor First-Citizens Bank & Trust, 493 Motion for Approval of Payment of First-Citizens' Claim from Sale Proceeds and to Determine Surcharge Pursuant to 11 U.S.C. 506(c) filed by Creditor First-Citizens Bank & Trust)Omnibus Filed by Debtor Morehead Memorial Hospital filed by Debtor Morehead Memorial Hospital). (Attachments: # 1 Exhibit A)(Miller, William) (Entered: 01/12/2018) Email |
1/11/2018 | 510 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)506 Application to Employ Anderson Bauman Tourtellot Vos & Co as Estate Executive for the Debtor, 507 Motion to Limit Notice in addition to Motion to Expedite Hearing (related documents 506 Application to Employ Anderson Bauman Tourtellot Vos & Co as Estate Executive for the Debtor, 508 Order on Motion To Limit Notice, 509 Notice (Generic)). (Lyday, Jennifer) (Entered: 01/11/2018) Email |
1/11/2018 | 509 | Notice of of Hearing on Motion to Employ Anderson Bauman Tourtellot Vos & Co as Estate Executive for the Debtor . Filed by Debtor Morehead Memorial Hospital. (Lyday, Jennifer) (Entered: 01/11/2018) Email |
1/11/2018 | 508 | Order Granting Motion to Limit Notice in addition to Motion to Expedite Hearing (related documents (Related Doc # 507 Application to Employ Anderson Bauman Tourtellot Vos & Co as Estate Executive for the Debtor Filed by Debtor Morehead Memorial Hospital) Debtor shall serve order. Hearing Scheduled 1/17/18 at 9:30 a.m., Courtroom 1 Greensboro. (Shoffner, T.) (Entered: 01/11/2018) Email |
1/11/2018 | 507 | Motion to Limit Notice in addition to Motion to Expedite Hearing (related documents 506 Application to Employ Anderson Bauman Tourtellot Vos & Co as Estate Executive for the Debtor Filed by Debtor Morehead Memorial Hospital (Waldrep, Thomas) (Entered: 01/11/2018) Email |
1/11/2018 | 506 | Application to Employ Anderson Bauman Tourtellot Vos & Co as Estate Executive for the Debtor Filed by Debtor Morehead Memorial Hospital (Waldrep, Thomas) (Entered: 01/11/2018) Email |
1/10/2018 | 505 | Certificate of Service Filed by Creditor Berkadia Commercial Mortgage, LLC (RE: related document(s)501 Objection, 504 Objection). (Pulliam, James) (Entered: 01/10/2018) Email |
1/10/2018 | 504 | Objection to (related document(s): 400 Application for Administrative Expenses in the amount of $66,724.00 to be paid to Ward and Smith, P.A.. filed by Creditor First-Citizens Bank & Trust, 402 Amended Motion for Relief from Stay regarding deposit accounts (related document(s)313 Amended Motion for Relief from Stay regarding West Kings Highway, Eden, North Carolina (also known as the "Dayspring Building") and 515 Thompson Street, filed by Creditor First-Citizens Bank & Trust, 498 Objection filed by Debtor Morehead Memorial Hospital)/ Joinder of Berkadia Commercial Mortgage LLC to Joint Omnibus Objection of Debtor and Official Committee of Unsecured Creditors to First-Citizens Bank & Trust Company's (I) Application for Approval and Payment of Post-Petition Interest, Legal Fees, Expenses, Costs and Charges Pursuant to 11 U.S.C. § 506(b); (II) Second Amended Motion for Relief From The Automatic Stay to Allow Setoff Of Deposit Account Balances; and (III) Motion for Approval of Payment of Claim from Sale Proceeds and to Determine Surcharge Pursuant to 11 U.S.C. § 506(c) Filed by Creditor Berkadia Commercial Mortgage, LLC (Pulliam, James) (Entered: 01/10/2018) Email |
1/10/2018 | 503 | Objection to (related document(s): 383 Application for Administrative Expenses in the amount of $118,834.06 to be paid to NuVasive on account of NuVasive's Administrative Claim. filed by Creditor NuVasive, Inc.)Limited Objection to Nuvasive's Motion for Payment of Administrative Expense Filed by Debtor Morehead Memorial Hospital (Lyday, Jennifer) (Entered: 01/10/2018) Email |
1/10/2018 | 502 | Objection to (related document(s): 375 Application for Administrative Expenses in the amount of $13301.64 to be paid to Medline Industries, Inc..)Limited Objection to Request for Payment of an Administrative Expense and Administrative Proof of Claim Filed by Debtor Morehead Memorial Hospital (Lyday, Jennifer) (Entered: 01/10/2018) Email |
1/10/2018 | 501 | Objection to (related document(s): 383 Application for Administrative Expenses in the amount of $118,834.06 to be paid to NuVasive on account of NuVasive's Administrative Claim. filed by Creditor NuVasive, Inc.)/ Berkadia Commercial Mortgage LLC's Limited Objection to Nuvasive, Inc.'s Motion for Payment of Administrative Expense Filed by Creditor Berkadia Commercial Mortgage, LLC (Pulliam, James) (Entered: 01/10/2018) Email |
1/10/2018 | 500 | Objection to (related document(s): 383 Application for Administrative Expenses in the amount of $118,834.06 to be paid to NuVasive on account of NuVasive's Administrative Claim. filed by Creditor NuVasive, Inc.) Filed by Bankruptcy Administrator William P. Miller (Attachments: # 1 Exhibit A) (Miller, William) (Entered: 01/10/2018) Email |
1/10/2018 | 499 | Objection to (related document(s): 375 Application for Administrative Expenses in the amount of $13301.64 to be paid to Medline Industries, Inc..) Filed by Bankruptcy Administrator William P. Miller (Attachments: # 1 Exhibit A) (Miller, William) (Entered: 01/10/2018) Email |
1/10/2018 | 498 | Joint Objection to (related document(s): 400 Application for Administrative Expenses in the amount of $66,724.00 to be paid to Ward and Smith, P.A.. filed by Creditor First-Citizens Bank & Trust, 402 Amended Motion for Relief from Stay regarding deposit accounts (related document(s)313 Amended Motion for Relief from Stay regarding West Kings Highway, Eden, North Carolina (also known as the "Dayspring Building") and 515 Thompson Street, filed by Creditor First-Citizens Bank & Trust, 493 Motion for Approval of Payment of First-Citizens' Claim from Sale Proceeds and to Determine Surcharge Pursuant to 11 U.S.C. 506(c) filed by Creditor First-Citizens Bank & Trust)Omnibus Filed by Debtor Morehead Memorial Hospital (Waldrep, Thomas) (Entered: 01/10/2018) Email |
1/3/2018 | 497 | Certificate of Service Filed by Creditor First-Citizens Bank & Trust. (Fanning, Paul) (Entered: 01/03/2018) Email |
1/3/2018 | 496 | Notice of Hearing . Filed by Creditor First-Citizens Bank & Trust. (Fanning, Paul) (Entered: 01/03/2018) Email |
1/3/2018 | 495 | Order Granting Motion to Expedite Hearing on 1/17/18 at 9:30 a.m. in Courtroom 1, Greensboro (RE: related document(s)494 Motion to Expedite Hearing on (RE: related document(s)493 Motion for Approval of Payment of First-Citizens' Claim from Sale Proceeds and to Determine Surcharge Pursuant to 11 U.S.C. 506(c) Filed by Creditor First-Citizens Bank & Trust). (Attorney for First Citizens to serve Order and file Certificate of Service via CM/ECF.) (Hamrick, C.) (Entered: 01/03/2018) Email |
1/3/2018 | 494 | Motion to Expedite Hearing Filed by Creditor First-Citizens Bank & Trust (Fanning, Paul) (Entered: 01/03/2018) Email |
12/29/2017 | 493 | Motion for Approval of Payment of First-Citizens' Claim from Sale Proceeds and to Determine Surcharge Pursuant to 11 U.S.C. 506(c) Filed by Creditor First-Citizens Bank & Trust (Fanning, Paul) (Entered: 12/29/2017) Email |
12/23/2017 | 492 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)480 Order on Motion to Use Cash Collateral) Notice Date 12/23/2017. (Admin.) (Entered: 12/24/2017) Email |
12/22/2017 | 491 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)479 Order on Generic Motion) Notice Date 12/22/2017. (Admin.) (Entered: 12/23/2017) Email |
12/22/2017 | 490 | Certificate of Service Filed by Creditor UNITED STATES DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT (RE: related document(s)488 Notice (Generic)). (Hsu, I-Heng) (Entered: 12/22/2017) Email |
12/22/2017 | 489 | Notice of Updated Master Service List . Filed by Debtor Morehead Memorial Hospital. (Morales, Francisco) (Entered: 12/22/2017) Email |
12/22/2017 | 488 | Amended Notice of Hearing on United States' Motion for Relief from the Automatic Stay. Filed by Creditor UNITED STATES DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT. (Hsu, I-Heng) (Entered: 12/22/2017) Email |
12/22/2017 | 487 | Monthly Operating Report for Filing Period November 2017 Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 12/22/2017) Email |
12/21/2017 | 486 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)473 Order on Application to Employ) Notice Date 12/21/2017. (Admin.) (Entered: 12/22/2017) Email |
12/21/2017 | 485 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)472 Amended Order) Notice Date 12/21/2017. (Admin.) (Entered: 12/22/2017) Email |
12/21/2017 | 484 | Certificate of Service Filed by Creditor UNITED STATES DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT. (Hsu, I-Heng) (Entered: 12/21/2017) Email |
12/21/2017 | 483 | Notice of Hearing on United States' Motion for Relief from the Automatic Stay. Filed by Creditor UNITED STATES DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT. (Hsu, I-Heng) (Entered: 12/21/2017) Email |
12/21/2017 | 482 | Motion for Relief from Stay regarding Mortgage Reserve Fund. Filed by Creditor UNITED STATES DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT (Attachments: # 1 Exhibit Exhibita A - Regulatory Agreement # 2 Exhibit Exhibit B - MRF Agreement # 3 Exhibit Exhibit C - MRF Statement # 4 Exhibit Exhibit D - MRF Trust Fund Agreement) (Hsu, I-Heng) (Entered: 12/21/2017) Email |
12/21/2017 | 481 | Notice of Appearance and Request for Notice by I-Heng Hsu Filed by Creditor UNITED STATES DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT. (Hsu, I-Heng) (Entered: 12/21/2017) Email |
12/21/2017 | 480 | Seventh Interim Order Granting in Part, Continuing in Part Motion To Use Cash Collateral (Related Doc # 19) A further hearing is scheduled 1/17/18, at 9:30 a.m., Courtroom 1 Greensboro. (Shoffner, T.) (Entered: 12/21/2017) Email |
12/20/2017 | 479 | Order Granting Emergency Motion In Aid of Consummation of Sale of Assets Free and Clear of all Liens, Claims, Encumbrances, and Other Interests. Filed by Debtor Morehead Memorial Hospital (Related Doc # 466) (Shoffner, T.) (Entered: 12/20/2017) Email |
12/20/2017 | 478 | PDF with attached Audio File. Court Date & Time [ 12/20/2017 9:34:28 AM ]. File Size [ 7126 KB ]. Run Time [ 00:19:48 ]. (1. *245* Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumption and Assignment (3)). (admin). (Entered: 12/20/2017) Email |
12/20/2017 | 477 | Exhibit B to Proposed Agenda Filed by Debtor Morehead Memorial Hospital (RE: related document(s)475 Document). (Waldrep, Thomas) (Entered: 12/20/2017) Email |
12/19/2017 | 476 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)471 Order on Motion to Continue Hearing). (Waldrep, Thomas) (Entered: 12/19/2017) Email |
12/19/2017 | 475 | Document Proposed Agenda for December 20, 2017 Hearing Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 12/19/2017) Email |
12/19/2017 | 474 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)466 Emergency Motion In Aid of Consummation of Sale of Assets Free and Clear of all Liens, Claims, Encumbrances, and Other Interests, 468 Order on Motion To Limit Notice). (Waldrep, Thomas) (Entered: 12/19/2017) Email |
12/19/2017 | 473 | Order Granting Application to Employ Norton Rose Fulbright as Special Counsel for the Debtor-In-Possession. (Related Doc # 434) (Shoffner, T.) (Entered: 12/19/2017) Email |
12/19/2017 | 472 | Amended Order Granting Initial Application by Grant Thornton LLP as Financial Consultant for the Debtor for Allowance of Interim Compensation and Reimbursement of Expenses for July 10, 2017 Through September 30, 2017, and for Authority to File Quarterly Interim Applications for Compensation and Expenses (RE: related document(s)279 Application for Compensation). (Shoffner, T.) (Entered: 12/19/2017) Email |
12/19/2017 | 471 | Order Granting Motion To Continue Hearing On (related documents 301 Notice Amended Notice of Executory Contracts and Unexpired Leases Subject to PossibleAssumption and Assignment and Proposed Cure Amounts) The Debtor shall immediately serve a copy of this Order and file a certificate of service. Hearing to be held on 1/17/2018 at 09:30 AM Courtroom #1, Greensboro for 301, (Shoffner, T.) (Entered: 12/19/2017) Email |
12/19/2017 | 470 | Fourth Motion to Continue Hearing On (related documents 301 Notice (Generic)) Amended Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumption and Assignment and Proposed Cure Amounts Filed by Debtor Morehead Memorial Hospital (Waldrep, Thomas) (Entered: 12/19/2017) Email |
12/18/2017 | 469 | Reply to (related document(s): 465 Response filed by Debtor Morehead Memorial Hospital) Filed by Creditor NC Department of Health and Human Services, Division of Medical Assistance (Attachments: # 1 Exhibit) (McCraw, Katherine) (Entered: 12/18/2017) Email |
12/18/2017 | 468 | Order Granting Emergency Motion to Limit Notice and Expedite Hearing on (related document 466) Emergency Motion in Aid of Consummation of Sale of Assets Free and Clear of all Liens, Claims, Encumbrances, and Other Interests. Filed by Debtor Morehead Memorial Hospital.) Debtor shall serve a copy of this Order and the Motion in Aid pursuant to the terms in the order and file a certificate of service. Hearing scheduled 12/20/17 at 9:30 am, Courtroom 1 Greensboro, (Shoffner, T.) (Entered: 12/18/2017) Email |
12/15/2017 | 467 | Emergency Motion to Limit Notice in addition to Motion to Expedite Hearing Filed by Debtor Morehead Memorial Hospital (Waldrep, Thomas) (Entered: 12/15/2017) Email |
12/15/2017 | 466 | Emergency Motion In Aid of Consummation of Sale of Assets Free and Clear of all Liens, Claims, Encumbrances, and Other Interests Filed by Debtor Morehead Memorial Hospital (Waldrep, Thomas) (Entered: 12/15/2017) Email |
12/15/2017 | 465 | Response to (related document(s): 446 Objection filed by Creditor NC Department of Health and Human Services, Division of Medical Assistance) Filed by Debtor Morehead Memorial Hospital (Waldrep, Thomas) (Entered: 12/15/2017) Email |
12/13/2017 | 464 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)458 Amended Order) Notice Date 12/13/2017. (Admin.) (Entered: 12/14/2017) Email |
12/13/2017 | 463 | PDF with attached Audio File. Court Date & Time [ 12/12/2017 9:31:29 AM ]. File Size [ 8551 KB ]. Run Time [ 00:20:22 ]. (1. *19* Motion by Debtor to Use Cash Collateral (5)). (admin). (Entered: 12/13/2017) Email |
12/13/2017 | 462 | Certificate of Service Filed by Creditor First-Citizens Bank & Trust (RE: related document(s)458 Amended Order). (Fanning, Paul) (Entered: 12/13/2017) Email |
12/11/2017 | 461 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)455 Third Motion to Continue Hearing On (related documents 301 Notice (Generic)) Amended Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumption and Assignment and Proposed Cure Amounts, 457 Order on Motion to Continue Hearing). (Lyday, Jennifer) (Entered: 12/11/2017) Email |
12/11/2017 | 460 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)459 Document). (Lyday, Jennifer) (Entered: 12/11/2017) Email |
12/11/2017 | 459 | Document Proposed Agenda for December 12, 2017 Hearing Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 12/11/2017) Email |
12/11/2017 | 458 | Amended Order Granting Motion to Continue Hearing (RE: related document(s)400 Application for Administrative Expenses in the amount of $66,724.00 to be paid to Ward and Smith, P.A.., 402 Amended Motion for Relief from Stay regarding deposit accounts (related document(s)313 Amended Motion for Relief from Stay regarding West Kings Highway, Eden, North Carolina (also known as the "Dayspring Building") and 515 Thompson Street,) Hearing to be held on 1/17/2018 at 09:30 AM Courtroom #1, Greensboro.). (Shoffner, T.) (Entered: 12/11/2017) Email |
12/11/2017 | 457 | Order Granting Third Motion To Continue Hearing On (related documents 301 Amended Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumption and Assignment and Proposed Cure Amounts. The Debtor shall immediately serve a copy of this Order and file a certificate of service. Filed by Debtor Morehead Memorial Hospital) Hearing to be held on 12/20/2017 at 09:30 AM Courtroom #1, Greensboro for 301, (Shoffner, T.) (Entered: 12/11/2017) Email |
12/11/2017 | 456 | Objection to (related document(s): 400 Application for Administrative Expenses in the amount of $66,724.00 to be paid to Ward and Smith, P.A.. filed by Creditor First-Citizens Bank & Trust) Filed by Bankruptcy Administrator William P. Miller (Attachments: # 1 Exhibit A) (Miller, William) (Entered: 12/11/2017) Email |
12/11/2017 | 455 | Third Motion to Continue Hearing On (related documents 301 Notice (Generic)) Amended Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumption and Assignment and Proposed Cure Amounts Filed by Debtor Morehead Memorial Hospital (Waldrep, Thomas) (Entered: 12/11/2017) Email |
12/10/2017 | 454 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)453 Order on Motion to Continue Hearing) Notice Date 12/10/2017. (Admin.) (Entered: 12/11/2017) Email |
12/8/2017 | 453 | Order Granting Motion To Continue Hearing On (related documents 400 Application for Administrative Expenses in the amount of $66,724.00 to be paid to Ward and Smith, P.A.., 402 Amended Motion for Relief from Stay regarding deposit accounts (related document(s)313 Amended Motion for Relief from Stay regarding West Kings Highway, Eden, North Carolina (also known as the "Dayspring Building") and 515 Thompson Street,) Hearing to be held on 1/17/2018 at 09:30 AM Courtroom #1, Greensboro for 400 and for 402, (Whitesell, S.) (Entered: 12/08/2017) Email |
12/8/2017 | 452 | Joint Motion to Continue Hearing On (related documents 400 Application for Administrative Expenses, 402 Amended Motion for Relief from Stay) Filed by Creditor First-Citizens Bank & Trust (Fanning, Paul) (Entered: 12/08/2017) Email |
12/8/2017 | 451 | Response to (related document(s): 434 Application to Employ Norton Rose Fulbright US LLP as Special Counsel filed by Debtor Morehead Memorial Hospital) Filed by Bankruptcy Administrator William P. Miller (Attachments: # 1 Exhibit A) (Miller, William) (Entered: 12/08/2017) Email |
12/2/2017 | 450 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)445 Order on Motion to Sell Property Free and Clear of Liens under Section 363(f)) Notice Date 12/02/2017. (Admin.) (Entered: 12/03/2017) Email |
12/2/2017 | 449 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)444 Amended Order) Notice Date 12/02/2017. (Admin.) (Entered: 12/03/2017) Email |
12/2/2017 | 448 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)443 Amended Order) Notice Date 12/02/2017. (Admin.) (Entered: 12/03/2017) Email |
12/2/2017 | 447 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)441 Order on Motion to Extend Time) Notice Date 12/02/2017. (Admin.) (Entered: 12/03/2017) Email |
11/30/2017 | 446 | Objection to (related document(s): 301 Notice (Generic) filed by Debtor Morehead Memorial Hospital) Filed by Creditor NC Department of Health and Human Services, Division of Medical Assistance (McCraw, Katherine) (Entered: 11/30/2017) Email |
11/30/2017 | 445 | Order Granting Motion to Sell Assets Free and Clear of Liens under Section 363(f) . Filed by Debtor Morehead Memorial Hospital (Related Doc # 190) . (Shoffner, T.) (Entered: 11/30/2017) Email |
11/30/2017 | 444 | Amended Sixth Interim Order Granting in Part, Continuing in Part Motion To Use Cash Collateral (RE: related document 426 Order on Motion to Use Cash Collateral). (Shoffner, T.) (Entered: 11/30/2017) Email |
11/30/2017 | 443 | Amended Third Agreed Interim Order Granting Use of Cash Collateral, Granting Adequate Protection, and Scheduling Further Hearing and Granting Related Relief(RE: related document(s)187 Order on Motion to Use Cash Collateral). (Shoffner, T.) (Entered: 11/30/2017) Email |
11/30/2017 | 442 | PDF with attached Audio File. Court Date & Time [ 11/28/2017 9:31:18 AM ]. File Size [ 1403 KB ]. Run Time [ 00:03:54 ]. (1. *245* Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumption and Assignment (1)). (admin). (Entered: 11/30/2017) Email |
11/30/2017 | 441 | Order Granting Motion The Debtors 120-day and 180-day exclusive periods to file and confirm a chapter 11 plan, extended for three (3) months, to and including Wednesday, February 7, 2018 and Monday, April 9, 2018 (Related Doc # 325), Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement, Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Debtor Morehead Memorial Hospital. (Shoffner, T.) (Entered: 11/30/2017) Email |
11/29/2017 | 440 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)429 Order on Motion to Continue Hearing) Notice Date 11/29/2017. (Admin.) (Entered: 11/30/2017) Email |
11/29/2017 | 439 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)427 Order on Motion to Continue Hearing) Notice Date 11/29/2017. (Admin.) (Entered: 11/30/2017) Email |
11/29/2017 | 438 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)426 Order on Motion to Use Cash Collateral) Notice Date 11/29/2017. (Admin.) (Entered: 11/30/2017) Email |
11/28/2017 | 437 | Amended Notice of Hearing on Motion for Order Under 11 U.S.C. § 327(e) Authorizing Employment and Retention of Norton Rose Fulbright US LLP as Special Counsel for Debtor-In-Possession . Filed by Debtor Morehead Memorial Hospital. (Lyday, Jennifer) (Entered: 11/28/2017) Email |
11/28/2017 | 436 | Notice of Hearing on Motion for Order Under 11 U.S.C. § 327(e) Authorizing Employment and Retention of Norton Rose Fulbright US LLP as Special Counsel for Debtor-In-Possession . Filed by Debtor Morehead Memorial Hospital. (Lyday, Jennifer) (Entered: 11/28/2017) Email |
11/28/2017 | 435 | Supplemental Document Declaration of David Navetta in Support of Motion for Order Under 11 U.S.C. § 327(e) Authorizing Employment and Retention of Norton Rose Fulbright US LLP as Special Counsel for Debtor-in-Possession Filed by Debtor Morehead Memorial Hospital (RE: related document(s)434 Application to Employ Norton Rose Fulbright US LLP as Special Counsel ). (Lyday, Jennifer) (Entered: 11/28/2017) Email |
11/28/2017 | 434 | Application to Employ Norton Rose Fulbright US LLP as Special Counsel Filed by Debtor Morehead Memorial Hospital (Lyday, Jennifer) (Entered: 11/28/2017) Email |
11/27/2017 | 433 | Amended Notice of Hearing . Filed by Creditor First-Citizens Bank & Trust. (Fanning, Paul) (Entered: 11/27/2017) Email |
11/27/2017 | 432 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)430 Document). (Lyday, Jennifer) (Entered: 11/27/2017) Email |
11/27/2017 | 431 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)427 Order on Motion to Continue Hearing, 428 Second Motion to Continue Hearing On (related documents 301 Notice (Generic)) Amended Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumption and Assignment and Proposed Cure Amounts, 429 Order on Motion to Continue Hearing). (Lyday, Jennifer) (Entered: 11/27/2017) Email |
11/27/2017 | 430 | Document Proposed Agenda for November 28, 2017 Hearing Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 11/27/2017) Email |
11/27/2017 | 429 | Order Granting Motion To Continue Hearing On (related documents 301 Amended Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumption and Assignment and Proposed Cure Amounts. Filed by Debtor Morehead Memorial Hospital) Debtor shall immediately serve a copy of this Order and file a certificate of service. Hearing to be held on 12/12/2017 at 09:30 AM Courtroom #1, Greensboro for 301, (Shoffner, T.) (Entered: 11/27/2017) Email |
11/27/2017 | 428 | Second Motion to Continue Hearing On (related documents 301 Notice (Generic)) Amended Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumption and Assignment and Proposed Cure Amounts Filed by Debtor Morehead Memorial Hospital (Waldrep, Thomas) (Entered: 11/27/2017) Email |
11/27/2017 | 427 | Order Granting Motion To Continue Hearing On (related documents 301 Amended Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumption and Assignment and Proposed Cure Amounts . Filed by Debtor Morehead Memorial Hospital.) Debtor shall immediately serve a copy of this Order and file a certificate of service. Hearing continued to 11/28/17 at 9:30 a.m., Courtroom 1, Greensboro.) (Shoffner, T.) (Entered: 11/27/2017) Email |
11/27/2017 | 426 | Sixth Interim Order Granting in Part, Continuing in Part Motion To Use Cash Collateral (Related Doc # 19) A further hearing is scheduled 12/12/17 at 9:30 a.m., Courtroom 1 Greensboro. (Shoffner, T.) (Entered: 11/27/2017) Email |
11/24/2017 | 425 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)414 Notice (Generic)) Notice Date 11/24/2017. (Admin.) (Entered: 11/25/2017) Email |
11/24/2017 | 424 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)413 Notice (Generic)) Notice Date 11/24/2017. (Admin.) (Entered: 11/25/2017) Email |
11/24/2017 | 423 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)411 Order on Motion to Continue Hearing) Notice Date 11/24/2017. (Admin.) (Entered: 11/25/2017) Email |
11/24/2017 | 422 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)409 Order (Generic)) Notice Date 11/24/2017. (Admin.) (Entered: 11/25/2017) Email |
11/24/2017 | 421 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)408 Order on Application for Compensation) Notice Date 11/24/2017. (Admin.) (Entered: 11/25/2017) Email |
11/24/2017 | 420 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)407 Order on Application for Compensation) Notice Date 11/24/2017. (Admin.) (Entered: 11/25/2017) Email |
11/22/2017 | 419 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)397 Order on Generic Application) Notice Date 11/22/2017. (Admin.) (Entered: 11/23/2017) Email |
11/22/2017 | 418 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)396 Order on Application for Compensation) Notice Date 11/22/2017. (Admin.) (Entered: 11/23/2017) Email |
11/22/2017 | 417 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)395 Order on Generic Application) Notice Date 11/22/2017. (Admin.) (Entered: 11/23/2017) Email |
11/22/2017 | 416 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)394 Order on Generic Application) Notice Date 11/22/2017. (Admin.) (Entered: 11/23/2017) Email |
11/22/2017 | 415 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)393 Order on Application for Compensation) Notice Date 11/22/2017. (Admin.) (Entered: 11/23/2017) Email |
11/22/2017 | 414 | Notice to Medline Industries, Inc. regarding pro se business entity.(RE: related document(s)375 Application for Administrative Expenses, 413 Notice (Generic)) (Shoffner, T.) (Entered: 11/22/2017) Email |
11/22/2017 | 413 | Notice of Hearing (RE: related document 375 Application Request for Payment of an Administrative Expense and Administrative Proof of Claim. Filed by Medline Industries, Inc. Hearing Scheduled 1/17/18 at 9:30 a.m., Courtroom 1 Greensboro. (Entered: 11/22/2017) Email |
11/22/2017 | 412 | Certificate of Service of Order Continuing Hearing Filed by Creditor First-Citizens Bank & Trust (RE: related document(s)411 Order on Motion to Continue Hearing). (Fanning, Paul) (Entered: 11/22/2017) Email |
11/22/2017 | 411 | Order Granting Motion To Continue Hearing On (related documents 313 Amended Motion for Relief from Stay regarding West Kings Highway, Eden, North Carolina (also known as the "Dayspring Building") and 515 Thompson Street, Eden, North Carolina (also known as the "Thompson Street Building") Paul Fanning is to serve this order and file a certificate of service. Hearing to be held on 12/12/2017 at 09:30 AM Courtroom #1, Greensboro for 313, (Shoffner, T.) (Entered: 11/22/2017) Email |
11/22/2017 | 410 | Notice of Hearing on NuVasive, Inc.'s Motion for Payment of Adiministrative Expense . Filed by Creditor NuVasive, Inc.. (Livermon, James) (Entered: 11/22/2017) Email |
11/22/2017 | 409 | Order Setting Omnibus Hearing Dates. Omnibus Hearing Dates have been scheduled for December 12, 2017 and January 17, 2018. Hearings scheduled for these days will be held at 9:30 am, Courtroom 1 Greensboro.(Shoffner, T.) (Entered: 11/22/2017) Email |
11/22/2017 | 408 | Order Granting Application For Compensation (Related Doc # 283) for Sills Cummis & Gross, P.C., counsel for The Official Committee ofUnsecured Creditors, fees awarded: $113,855.25, expenses awarded: $52.88 (total amount 113,908.13) (Shoffner, T.) (Entered: 11/22/2017) Email |
11/22/2017 | 407 | Order Granting Application For Compensation (Related Doc # 292) for Nelson Mullins Riley & Scarborough LLP, counsel for The Official Committee of Unsecured Creditors, fees awarded: $19,585.00, expenses awarded: $80.25 (total amount 19,665.25). (Shoffner, T.) (Entered: 11/22/2017) Email |
11/22/2017 | 406 | Notice of Filing of Official Partial Transcript. Notice is hereby given that a official partial transcript of the hearing on the Confirmation Hearing on Motion to Sell Property Free and Clear of Liens under Section 363(f) held on 11/13/17 has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the transcriber for a 90 day period. (RE: related document(s)405 Transcript) (Grissom, S.) (Entered: 11/22/2017) Email |
11/22/2017 | 405 | Partial Transcript regarding Hearing Held on 11/13/17. (RE: related document(s)190 Confirmation Hearing on Motion to Sell Property Free and Clear of Liens under Section 363(f) filed by Debtor Morehead Memorial Hospital) Notice of Intent to Request Redaction Deadline Due By 11/29/2017. Redaction Request Due By 12/13/2017. Redacted Transcript Submission Due By 12/23/2017. Transcript access will be restricted through 2/20/2018. (Grissom, S.) (Entered: 11/22/2017) Email |
11/22/2017 | 404 | Motion to Continue Hearing On (related documents 313 Amended Motion for Relief from Stay, 402 Amended Motion for Relief from Stay) Filed by Creditor First-Citizens Bank & Trust (Fanning, Paul) (Entered: 11/22/2017) Email |
11/22/2017 | 403 | Request for Hearing (Notice of Hearing) Filed by Creditor First-Citizens Bank & Trust (RE: related document(s)402 Amended Motion for Relief from Stay regarding deposit accounts (related document(s)313 Amended Motion for Relief from Stay regarding West Kings Highway, Eden, North Carolina (also known as the "Dayspring Building") and 515 Thompson Street,). (Fanning, Paul) (Entered: 11/22/2017) Email |
11/22/2017 | 402 | Amended Motion for Relief from Stay regarding deposit accounts (related document(s)313 Amended Motion for Relief from Stay regarding West Kings Highway, Eden, North Carolina (also known as the "Dayspring Building") and 515 Thompson Street, Eden, North Carolina (also known as the "Thompson Street Building") (related do) . Filed by Creditor First-Citizens Bank & Trust (Fanning, Paul) (Entered: 11/22/2017) Email |
11/22/2017 | 401 | Request for Hearing (Notice of Hearing) Filed by Creditor First-Citizens Bank & Trust (RE: related document(s)400 Application for Administrative Expenses in the amount of $66,724.00 to be paid to Ward and Smith, P.A..). (Fanning, Paul) (Entered: 11/22/2017) Email |
11/22/2017 | 400 | Application for Administrative Expenses in the amount of $66,724.00 to be paid to Ward and Smith, P.A.. Filed by Creditor First-Citizens Bank & Trust (Attachments: # 1 Exhibit A-Additional Information Paul Fanning # 2 Exhibit B-Summary by attorney and paralegal # 3 Exhibit C-detailed summary) (Fanning, Paul) (Entered: 11/22/2017) Email |
11/22/2017 | 399 | Amended Objection to (related document(s): 301 Notice (Generic) filed by Debtor Morehead Memorial Hospital)Amended Objection to Debtor's Amended Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumption and Assignment and Proposed Cure Amounts Filed by Interested Party Aramark Healthcare Technologies, LLC (Houston, Andrew) (Entered: 11/22/2017) Email |
11/21/2017 | 398 | Monthly Operating Report for Filing Period October 2017 Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 11/21/2017) Email |
11/20/2017 | 397 | Order Granting Initial Application for Compensation by Donlin Recano & Company, Inc., as Administrative Agent for the Debtor and Debtor-in-Possession, Period 7/10/17 through 9/30/17, fees awarded: $10,847.00. Filed by Other Professional Donlin Recano & Company, Inc. (Related Doc # 288) (Shoffner, T.) (Entered: 11/20/2017) Email |
11/20/2017 | 396 | Order Granting Initial Application For Compensation for Grant Thornton LLP as Financial Consultant for the Debtor (Related Doc # 279) total fees awarded: $198,480.44, but the Debtor is only authorized to pay the Applicant $178,632.39 at this time pending further order of this Court(Shoffner, T.) (Entered: 11/20/2017) Email |
11/20/2017 | 395 | Order Granting Initial Application by Waldrep LLP as Counsel for Debtor for Allowance of Interim Compensation and Reimbursement of Expenses 7/10/17 through 9/30/17, total amount awarded: $185,155.40 Filed by Debtor Morehead Memorial Hospital (Related Doc # 296) (Shoffner, T.) (Entered: 11/20/2017) Email |
11/20/2017 | 394 | Order Granting Initial Application for Interim Compensation and Expenses for Hammond Hanlon Camp LLC, as Operational and Strategic Advisor to the Debtor, 7/10/17 through 9/30/17, total amount of fees awarded: $140,866.88. Filed by Consultant Hammond Hanlon Camp LLC(Related Doc # 285) (Shoffner, T.) (Entered: 11/20/2017) Email |
11/20/2017 | 393 | Order Granting Initial Application For Compensation (Related Doc # 275) for Womble Carlyle Sandridge & Rice, LLP, which firm is now known as Womble Bond Dickinson (US) LLP, Special Counsel, fees awarded: $35,361.00. (Shoffner, T.) (Entered: 11/20/2017) Email |
11/17/2017 | 392 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)384 Order on Motion to Continue Hearing) Notice Date 11/17/2017. (Admin.) (Entered: 11/18/2017) Email |
11/16/2017 | 391 | PDF with attached Audio File. Court Date & Time [ 11/15/2017 9:34:07 AM ]. File Size [ 22709 KB ]. Run Time [ 01:03:05 ]. (1. *19* Motion by Debtor to Use Cash Collateral (4)). (admin). (Entered: 11/16/2017) Email |
11/16/2017 | 390 | Amended Certificate of Service Filed by Creditor UNITED STATES DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT (RE: related document(s)381 Objection). (Morris, Rodney) (Entered: 11/16/2017) Email |
11/15/2017 | 389 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)378 Motion to Continue Hearing On (related documents 301 Notice (Generic)) Objections and Responses filed to Amended Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumption and Assignment and Proposed Cure Amount, 379 Document). (Morales, Francisco) (Entered: 11/15/2017) Email |
11/15/2017 | 388 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)372 Response). (Morales, Francisco) (Entered: 11/15/2017) Email |
11/15/2017 | 387 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)370 Notice (Generic)). (Morales, Francisco) (Entered: 11/15/2017) Email |
11/15/2017 | 386 | Certificate of Service Filed by Creditor First-Citizens Bank & Trust (RE: related document(s)384 Order on Motion to Continue Hearing). (Fanning, Paul) (Entered: 11/15/2017) Email |
11/15/2017 | 385 | Objection to (related document(s): 233 Order on Motion to Use Cash Collateral) Filed by Creditor First-Citizens Bank & Trust (Fanning, Paul) (Entered: 11/15/2017) Email |
11/15/2017 | 384 | Order Granting Motion To Continue Hearing On (related documents 313 Amended Motion for Relief from Stay regarding West Kings Highway, Eden, North Carolina (also known as the "Dayspring Building") and 515 Thompson Street, Eden, North Carolina (also known as the "Thompson Street Building") Hearing to be held on 11/28/2017 at 09:30 AM Courtroom #1, Greensboro for 313, (Shoffner, T.) (Entered: 11/15/2017) Email |
11/14/2017 | 383 | Application for Administrative Expenses in the amount of $118,834.06 to be paid to NuVasive on account of NuVasive's Administrative Claim. Filed by Creditor NuVasive, Inc. (Livermon, James) (Entered: 11/14/2017) Email |
11/14/2017 | 382 | Certificate of Service Filed by Creditor UNITED STATES DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT (RE: related document(s)381 Objection). (Morris, Rodney) (Entered: 11/14/2017) Email |
11/14/2017 | 381 | Objection to (related document(s): 19 Motion to Use Cash Collateral filed by Debtor Morehead Memorial Hospital)to the Use of Cash Collateral Absent Additional Adequate Protection Filed by Creditor UNITED STATES DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT (Morris, Rodney) (Entered: 11/14/2017) Email |
11/14/2017 | 380 | Objection to (related document(s): 19 Motion to Use Cash Collateral filed by Debtor Morehead Memorial Hospital)/ Berkadia Commercial Mortgage LLC's Objection to Motion of Debtor for (I) Interim Order (A) Authorizing Debtor to Use Cash Collateral, and (B) Scheduling Final Hearing Pursuant to Rule 4001 of the Federal Rules of Bankruptcy Procedure and (II) Final Order Authorizing Debtor to Use Cash Collateral On Final Basis Filed by Creditor Berkadia Commercial Mortgage, LLC (Pulliam, James) (Entered: 11/14/2017) Email |
11/14/2017 | 379 | Document Proposed Agenda for November 15, 2017 Hearing Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 11/14/2017) Email |
11/14/2017 | 378 | Motion to Continue Hearing On (related documents 301 Notice (Generic)) Objections and Responses filed to Amended Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumption and Assignment and Proposed Cure Amount Filed by Debtor Morehead Memorial Hospital (Waldrep, Thomas) (Entered: 11/14/2017) Email |
11/14/2017 | 377 | PDF with attached Audio File. Court Date & Time [ 11/13/2017 9:34:14 AM ]. File Size [ 189046 KB ]. Run Time [ 02:37:32 ]. (*190* Confirmation Hearing on Motion by Debtor to Sell Assets Free and Clear of Liens (1)). (admin). (Entered: 11/14/2017) Email |
11/14/2017 | 376 | Motion to Continue Hearing On (related documents 313 Amended Motion for Relief from Stay) Filed by Creditor First-Citizens Bank & Trust (Fanning, Paul) (Entered: 11/14/2017) Email |
11/14/2017 | 375 | Request for Payment of an Administrative Expense and Administrative Proof of Claim. Filed by Medline Industries, Inc. (Shoffner, T.) (Entered: 11/14/2017) Email |
11/13/2017 | 374 | Objection to (related document(s): 301 Notice (Generic) filed by Debtor Morehead Memorial Hospital)to Debtors Amended Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumption and Assignment and Proposed Cure Amounts Filed by Interested Party Blue Cross Blue Shield of North Carolina (McInnes, Alan) (Entered: 11/13/2017) Email |
11/12/2017 | 373 | Omnibus Response to (related document(s): 369 Notice (Generic) filed by Interested Party University of North Carolina Health Care System) Filed by Interested Party Empower IHCC, Inc. (Adams, Rayford) (Entered: 11/12/2017) Email |
11/11/2017 | 372 | Response to (related document(s): 369 Notice (Generic) filed by Interested Party University of North Carolina Health Care System) Filed by Debtor Morehead Memorial Hospital (Waldrep, Thomas) (Entered: 11/11/2017) Email |
11/10/2017 | 371 | Objection to (related document(s): 190 Motion to Sell Assets Free and Clear of Liens under Section 363(f) . Fee Amount $181 filed by Debtor Morehead Memorial Hospital) Filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital (Attachments: # 1 Exhibit A) (Gardner, Terri) (Entered: 11/10/2017) Email |
11/10/2017 | 370 | Notice of Updated Master Service List . Filed by Debtor Morehead Memorial Hospital. (Morales, Francisco) (Entered: 11/10/2017) Email |
11/10/2017 | 369 | Notice of Amended Bid . Filed by Interested Party University of North Carolina Health Care System. (Westbrook, Margaret) (Entered: 11/10/2017) Email |
11/10/2017 | 368 | Notice of Appearance and Request for Notice by Margaret R. Westbrook Filed by Interested Party University of North Carolina Health Care System. (Westbrook, Margaret) (Entered: 11/10/2017) Email |
11/10/2017 | 367 | Objection to (related document(s): 301 Notice (Generic) filed by Debtor Morehead Memorial Hospital)of Aramark Healthcare Technologies, LLC to Debtors Amended Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumption and Assignment and Proposed Cure Amounts Filed by Interested Party Aramark Healthcare Technologies, LLC (Houston, Andrew) (Entered: 11/10/2017) Email |
11/10/2017 | 366 | Notice of Appearance and Request for Notice by Andrew Thomas Houston Filed by Interested Party Aramark Healthcare Technologies, LLC. (Houston, Andrew) (Entered: 11/10/2017) Email |
11/9/2017 | 365 | PDF with attached Audio File. Court Date & Time [ 11/8/2017 9:00:24 AM ]. File Size [ 68527 KB ]. Run Time [ 02:43:10 ]. (*190* Confirmation Hearing on Motion by Debtor to Sell Assets Free and Clear of Liens). (admin). (Entered: 11/09/2017) Email |
11/9/2017 | 364 | Objection to (related document(s): 301 Notice (Generic) filed by Debtor Morehead Memorial Hospital)Limited Objection of Certain Aetna-Related Entities to Debtor's Amended Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumption and Assignment and Proposed Cure Amounts Filed by Creditors Aetna Health Management, LLC, Aetna Life Insurance Company, Aetna Inc. (Johnston, J.) (Entered: 11/09/2017) Email |
11/9/2017 | 363 | Response to (related document(s): 302 Notice (Generic) filed by Debtor Morehead Memorial Hospital) Filed by Creditor U.S. Bank Equipment Finance (Chocklett, Gregory) (Entered: 11/09/2017) Email |
11/9/2017 | 362 | Notice of Appearance and Request for Notice by Gregory Chocklett Filed by Attorney Gregory P. Chocklett. (Chocklett, Gregory) (Entered: 11/09/2017) Email |
11/8/2017 | 361 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)344 Notice (Generic)) Notice Date 11/08/2017. (Admin.) (Entered: 11/09/2017) Email |
11/8/2017 | 360 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)346 Order on Motion to Extend Time) Notice Date 11/08/2017. (Admin.) (Entered: 11/09/2017) Email |
11/8/2017 | 359 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)340 Order on Application for Administrative Expenses) Notice Date 11/08/2017. (Admin.) (Entered: 11/09/2017) Email |
11/8/2017 | 358 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)339 Order on Generic Motion) Notice Date 11/08/2017. (Admin.) (Entered: 11/09/2017) Email |
11/8/2017 | 357 | Objection to (related document(s): 279 First Application for Compensation Initial Application by Grant Thornton LLP as Financial Consultant for the Debtor for Allowance of Interim Compensation and Reimbursement of Expenses for July 10, 2017 Through September 30, 2017, and for Authority) Filed by Bankruptcy Administrator William P. Miller (Attachments: # 1 Certificate of Service Addendum) (Miller, William) (Entered: 11/08/2017) Email |
11/8/2017 | 356 | Objection to (related document(s): 301 Notice (Generic) filed by Debtor Morehead Memorial Hospital) Filed by Creditor AmediStaf, LLC (Bruton, Daniel) (Entered: 11/08/2017) Email |
11/8/2017 | 355 | Objection to (related document(s): 301 Notice (Generic) filed by Debtor Morehead Memorial Hospital)Debtors Amended Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumption and Assignment and Proposed Cure Amounts Filed by Creditor NC Emergency Physician Services, PLLC (Attachments: # 1 Exhibit A & B) (Myatt, Christine) (Entered: 11/08/2017) Email |
11/8/2017 | 354 | Supplemental Rule 2019 Statement Filed by Creditors Arthur J. Gallagher Risk Management Services, Inc., NC Emergency Physician Services, PLLC, NCHE Workers Compensation Fund, Inc.. (Myatt, Christine) (Entered: 11/08/2017) Email |
11/8/2017 | 353 | Notice of Appearance and Request for Notice by Christine L. Myatt Filed by Creditor NC Emergency Physician Services, PLLC. (Myatt, Christine) (Entered: 11/08/2017) Email |
11/8/2017 | 352 | Notice of Appearance and Request for Notice by Brian Richard Anderson Filed by Creditor NC Emergency Physician Services, PLLC. (Anderson, Brian) (Entered: 11/08/2017) Email |
11/7/2017 | 351 | Response to (related document(s): 296 First Application Initial Application by Waldrep LLP as Counsel for Debtor for Allowance of Interim Compensation and Reimbursement of Expenses [July 10, 2017 Through September 30, 2017], and for Authority to File Quarterly Interim Applications for C filed by Debtor Morehead Memorial Hospital) Filed by Bankruptcy Administrator William P. Miller (Attachments: # 1 Exhibit A) (Miller, William) (Entered: 11/07/2017) Email |
11/6/2017 | 350 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)324 Document, 325 Motion to Extend Time to File Plan and Disclosure Statement and, Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement , 329 Response, 331 Notice (Generic), 332 Notice (Generic)). (Morales, Francisco) (Entered: 11/06/2017) Email |
11/6/2017 | 349 | Objection to (related document(s): 190 Motion to Sell Assets Free and Clear of Liens under Section 363(f) . Fee Amount $181 filed by Debtor Morehead Memorial Hospital) Filed by Interested Party North Carolina Attorney General (Harrod, Jennifer) (Entered: 11/06/2017) Email |
11/6/2017 | 348 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)307 Notice (Generic)). (Morales, Francisco) (Entered: 11/06/2017) Email |
11/6/2017 | 347 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)301 Notice (Generic), 302 Notice (Generic)). (Morales, Francisco) (Entered: 11/06/2017) Email |
11/6/2017 | 346 | Order Granting Motion to Extend Time for the BA to Respond the Initial Application of Grant Thornton LLP. Updated Response Deadline for BA: 11/8/17. (Related Doc # 326) (Shoffner, T.) (Entered: 11/06/2017) Email |
11/6/2017 | 345 | Certificate of Service Filed by Clerk's Office (RE: related document(s)344 Notice (Generic)). (Shoffner, T.) (Entered: 11/06/2017) Email |
11/6/2017 | 344 | Letter to Millenia Medical Staffing regarding document filed on behalf of business entity. (related document(s)343 Objection by Millenia Medical Staffing) (Shoffner, T.) (Entered: 11/06/2017) Email |
11/6/2017 | 342 | Certificate of Service Filed by Creditor First-Citizens Bank & Trust (RE: related document(s)314 Hearing (Bk Motion) Set). (Fanning, Paul) (Entered: 11/06/2017) Email |
11/6/2017 | 341 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)338 Order on Motion to Continue Hearing). (Lyday, Jennifer) (Entered: 11/06/2017) Email |
11/6/2017 | 340 | Order Denying Application for Administrative Expense Claim in the amount of $3,702.95 to be paid to McKesson Medical-Surgical, Inc. Filed by Carrie Lloyd, Loss Mitigation Investigator, McKesson Medical Surgical, Inc.(Related Doc # 242) (Shoffner, T.) (Entered: 11/06/2017) Email |
11/6/2017 | 339 | Order Granting Motion for an Order (I) pursuant to 11 U.S.C. §§ 1102(b)(3) and 1103(c), Clarifying Requirement that the Official Committee of Unsecured Creditors Provide Access to Information, Nunc Pro Tunc to July 24, 2017; and (II) pursuant to 11 U.S.C. § 327(a), Authorizing the Retention of Donlin Recano as Information Agent for the Official Committee of Unsecured Creditors, Nunc Pro Tunc to July 24, 2017 Filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital (Related Doc # 227) (Shoffner, T.) (Entered: 11/06/2017) Email |
11/6/2017 | 338 | Order Granting Motion To Continue Hearing On (related documents 190 Motion to Sell Assets Free and Clear of Liens under Section 363(f). Filed by Debtor Morehead Memorial Hospital ) The Debtor shall immediately serve a copy of this Order upon the Master Service List and file a certificate of service. Hearing to be held on 11/8/2017 at 09:00 AM Courtroom #1, Greensboro for 190, (Shoffner, T.) (Entered: 11/06/2017) Email |
11/6/2017 | 337 | Motion to Continue Hearing On (related documents 190 Motion to Sell Property Free and Clear of Liens under Section 363(f)) Filed by Debtor Morehead Memorial Hospital (Waldrep, Thomas) (Entered: 11/06/2017) Email |
11/5/2017 | 336 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)328 Order on Motion to Appear pro hac vice) Notice Date 11/05/2017. (Admin.) (Entered: 11/06/2017) Email |
11/4/2017 | 335 | BNC Certificate of Mailing - Hearing. (RE: related document(s)314 Hearing (Bk Motion) Set) Notice Date 11/04/2017. (Admin.) (Entered: 11/05/2017) Email |
11/3/2017 | 343 | Objection filed by Millenia Medical Staffing to (related document: 301 Amended Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumption and Assignment and Proposed Cure Amounts. Filed by Debtor Morehead Memorial Hospital) Filed by Millenia Medical Staffing. (Shoffner, T.) (Entered: 11/06/2017) Email |
11/3/2017 | 334 | Certificate of Service Filed by Creditor Berkadia Commercial Mortgage, LLC (RE: related document(s)323 Objection). (Pulliam, James) (Entered: 11/03/2017) Email |
11/3/2017 | 333 | Notice of Appearance and Request for Notice by Jennifer T. Harrod Filed by Interested Party North Carolina Attorney General. (Attachments: # 1 Attachment Master Service List) (Harrod, Jennifer) (Entered: 11/03/2017) Email |
11/3/2017 | 332 | Notice of Hearing on Motion for Extension of Deadline to File Plan and Disclosure Statement and for Extension of Debtors Exclusive Periods . Filed by Debtor Morehead Memorial Hospital. (Lyday, Jennifer) (Entered: 11/03/2017) Email |
11/3/2017 | 331 | Notice of Updated Master Service List . Filed by Debtor Morehead Memorial Hospital. (Morales, Francisco) (Entered: 11/03/2017) Email |
11/3/2017 | 330 | Objection to (related document(s): 279 First Application for Compensation Initial Application by Grant Thornton LLP as Financial Consultant for the Debtor for Allowance of Interim Compensation and Reimbursement of Expenses for July 10, 2017 Through September 30, 2017, and for Authority)/ Berkadia's Limited Objection and Reservation of Rights With Respect to Initial Application by Grant Thornton LLP For Compensation and Reimbursement of Expenses as Financial Consultant for the Debtor Filed by Creditor Berkadia Commercial Mortgage, LLC (Pulliam, James) (Entered: 11/03/2017) Email |
11/3/2017 | 329 | Omnibus Response to (related document(s): 311 Objection filed by Creditor First-Citizens Bank & Trust, 317 Objection filed by Bankruptcy Administrator William P. Miller, 321 Objection filed by Creditor UNITED STATES DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT, 323 Objection filed by Creditor Berkadia Commercial Mortgage, LLC) Filed by Debtor Morehead Memorial Hospital (Waldrep, Thomas) (Entered: 11/03/2017) Email |
11/3/2017 | 328 | Order Granting Motion by Frank M. Smith to Appear Pro Hac Vice Local Counsel: Rayford K. Adams III Filed by Interested Party Empower IHCC, Inc.(Related Doc # 318) (Hamrick, C.) (Entered: 11/03/2017) Email |
11/3/2017 | 327 | Notice of Appearance and Request for Notice by Rayford K. Adams III Filed by Interested Party Empower IHCC, Inc.. (Adams, Rayford) (Entered: 11/03/2017) Email |
11/3/2017 | 326 | Motion to Extend Time to Respond to Initial Application of Grant Thornton LLP as Financial Consultant for the Debtor for Allowance of Interim Compensation and Reimbursement of Expenses for July 10, 2017 Through September 30, 2017, and for Authority to File Quarterly Interim Fee Applicaitons For Compensation and Expenses Filed by Bankruptcy Administrator William P. Miller (Attachments: # 1 Certificate of Service Addendum) (Miller, William) (Entered: 11/03/2017) Email |
11/3/2017 | 325 | Motion to Extend Time to File Plan and Disclosure Statement and, Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Debtor Morehead Memorial Hospital (Lyday, Jennifer) (Entered: 11/03/2017) Email |
11/3/2017 | 324 | Document Proposed Agenda for November 6, 2017 Hearing Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 11/03/2017) Email |
11/2/2017 | 323 | Objection to (related document(s): 190 Motion to Sell Assets Free and Clear of Liens under Section 363(f) . Fee Amount $181 filed by Debtor Morehead Memorial Hospital) Filed by Creditor Berkadia Commercial Mortgage, LLC (Bernardino, Colin) (Entered: 11/02/2017) Email |
11/2/2017 | 322 | Certificate of Service of the United States's Objection to the Sale of Substantially all of Morehead Memorial Hospital's Assets Filed by Creditor UNITED STATES DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT (RE: related document(s)321 Objection). (Morris, Rodney) (Entered: 11/02/2017) Email |
11/2/2017 | 321 | Objection to (related document(s): 190 Motion to Sell Assets Free and Clear of Liens under Section 363(f) . Fee Amount $181 filed by Debtor Morehead Memorial Hospital) Filed by Creditor UNITED STATES DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT (Attachments: # 1 Declaration of Christopher J. Augburger # 2 Exhibit A) (Morris, Rodney) (Entered: 11/02/2017) Email |
11/2/2017 | 320 | Response to (related document(s): 190 Motion to Sell Assets Free and Clear of Liens under Section 363(f) . Fee Amount $181 filed by Debtor Morehead Memorial Hospital) Filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital (Gardner, Terri) (Entered: 11/02/2017) Email |
11/2/2017 | 319 | Objection to (related document(s): 220 Order on Motion to Sell Property Free and Clear of Liens under Section 363(f), 245 Notice (Generic) filed by Debtor Morehead Memorial Hospital)Limited Objection of Certain Novant-Related Entities to Debtor's Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumption and Assignment and Proposed Cure Amounts Filed by Creditors Novant Medical Group, Inc., Novant Health Inc. (Vaughn, Scott) (Entered: 11/02/2017) Email |
11/2/2017 | 318 | Motion by Frank M. Smith to Appear Pro Hac Vice Local Counsel: Rayford K. Adams III Filed by Interested Party Empower IHCC, Inc. (Attachments: # 1 Proposed Order) (Adams, Rayford) (Entered: 11/02/2017) Email |
11/2/2017 | 317 | Objection to (related document(s): 190 Motion to Sell Assets Free and Clear of Liens under Section 363(f) . Fee Amount $181 filed by Debtor Morehead Memorial Hospital, 220 Order on Motion to Sell Property Free and Clear of Liens under Section 363(f)) Filed by Bankruptcy Administrator William P. Miller (Attachments: # 1 Certificate of Service Addendum) (Miller, William) (Entered: 11/02/2017) Email |
11/2/2017 | 316 | Certificate of Service Filed by Creditor First-Citizens Bank & Trust (RE: related document(s)313 Amended Motion for Relief from Stay regarding West Kings Highway, Eden, North Carolina (also known as the "Dayspring Building") and 515 Thompson Street, Eden, North Carolina (also known as the "Thompson Street Building") (related do). (Fanning, Paul) (Entered: 11/02/2017) Email |
11/2/2017 | 315 | Certificate of Service Filed by Creditor First-Citizens Bank & Trust (RE: related document(s)311 Objection). (Fanning, Paul) (Entered: 11/02/2017) Email |
11/2/2017 | 314 | Hearing Set (RE: related document(s)313 Amended Motion for Relief from Stay regarding 250 West Kings Highway, Eden, North Carolina and 515 Thompson Street, Ednen, North Carolina. Filed by Creditor First-Citizens Bank & Trust) Hearing scheduled 11/15/2017 at 09:30 AM at Courtroom #1, Greensboro. (Whitesell, S.) (Entered: 11/02/2017) Email |
11/2/2017 | 313 | Amended Motion for Relief from Stay regarding West Kings Highway, Eden, North Carolina (also known as the "Dayspring Building") and 515 Thompson Street, Eden, North Carolina (also known as the "Thompson Street Building") (related document(s)312 Motion for Relief from Stay regarding 250 West Kings Highway, Eden, North Carolina and 515 Thompson Street, Ednen, North Carolina. Fee Amount $181,) . Filed by Creditor First-Citizens Bank & Trust (Fanning, Paul) (Entered: 11/02/2017) Email |
11/2/2017 | 312 | Motion for Relief from Stay regarding 250 West Kings Highway, Eden, North Carolina and 515 Thompson Street, Ednen, North Carolina. Fee Amount $181, Filed by Creditor First-Citizens Bank & Trust (Fanning, Paul) (Entered: 11/02/2017) Email |
11/2/2017 | 311 | Objection to (related document(s): 192 Order on Motion To Limit Notice, 220 Order on Motion to Sell Property Free and Clear of Liens under Section 363(f)) Filed by Creditor First-Citizens Bank & Trust (Fanning, Paul) (Entered: 11/02/2017) Email |
11/1/2017 | 310 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)305 Consent Order) Notice Date 11/01/2017. (Admin.) (Entered: 11/02/2017) Email |
11/1/2017 | 309 | Certificate of Service Filed by Creditor NCHE Workers Compensation Fund, Inc. (RE: related document(s)305 Consent Order). (Myatt, Christine) (Entered: 11/01/2017) Email |
10/31/2017 | 308 | Chapter 11 Quarterly Fees Statement for Period: July 1 - Sept 30, 2017. Fee Amount to be paid $13000; Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 10/31/2017) Email |
10/31/2017 | 307 | Notice of of Successful and Next-Highest Bid . Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 10/31/2017) Email |
10/30/2017 | 306 | Objection to (related document(s): 301 Notice (Generic) filed by Debtor Morehead Memorial Hospital) Filed by Creditor Laboratory Corporation of America Holdings (Drake, Franklin) (Entered: 10/30/2017) Email |
10/30/2017 | 305 | Consent Order (RE: related document(s)159 Motion FOR ORDER AUTHORIZING PAYMENT OF OBLIGATIONS OWING TO NCHE WORKERS COMPENSATION FUND, INC. AND ESTABLISHING PROCEDURES GOVERNING DEBTORS WORKERS COMPENSATION AND EMPLOYERS LIABILITY POLICY Filed by Creditor NCHE Workers Compensation Fund, Inc. (Whitesell, S.) (Entered: 10/30/2017) Email |
10/30/2017 | 304 | PDF with attached Audio File. Court Date & Time [ 10/25/2017 10:36:20 AM ]. File Size [ 5480 KB ]. Run Time [ 00:15:13 ]. (admin). (Entered: 10/30/2017) Email |
10/27/2017 | 303 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)290 Consent Order) Notice Date 10/27/2017. (Admin.) (Entered: 10/28/2017) Email |
10/27/2017 | 302 | Notice of Hearing on Amended Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumption and Assignment and Proposed Cure Amounts . Filed by Debtor Morehead Memorial Hospital. (Lyday, Jennifer) (Entered: 10/27/2017) Email |
10/27/2017 | 301 | Amended Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumption and Assignment and Proposed Cure Amounts . Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 10/27/2017) Email |
10/26/2017 | 300 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)285 First Application Initial Application by Hammond Hanlon Camp LLC as Operational and Strategic Advisor to the Debtor for Allowance of Interim Compensation and Reimbursement of Expenses for July 10, 2017 through September 30, 2017, and for Authority t, 288 First Application Initial Application by Donlin Recano & Company, Inc., as Administrative Agent for the Debtor and Debtor-in-Possession for Allowance of Interim Compensation and Reimbursement of Expenses for the Period July 10, 2017 through Septembe, 289 Notice (Generic), 291 Notice (Generic), 296 First Application Initial Application by Waldrep LLP as Counsel for Debtor for Allowance of Interim Compensation and Reimbursement of Expenses [July 10, 2017 Through September 30, 2017], and for Authority to File Quarterly Interim Applications for C, 297 Notice (Generic)). (Morales, Francisco) (Entered: 10/26/2017) Email |
10/26/2017 | 299 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)281 Document). (Morales, Francisco) (Entered: 10/26/2017) Email |
10/26/2017 | 298 | Exhibit Categorized Summary of Services Filed by Attorney Nelson Mullins Riley & Scarborough LLP (RE: related document(s)292 Interim Application for Compensation and Expenses and for Authority to File Quarterly Interim Applications for Nelson Mullins Riley & Scarborough LLP, Creditor Comm. Aty, Period: 8/1/2017 to 9/30/2017, Fee: $19,585, Expenses: $8). (Gardner, Terri) (Entered: 10/26/2017) Email |
10/25/2017 | 297 | Notice of Hearing on Initial Application by Waldrep LLP as Counsel for Debtor for Allowance of Interim Compensation and Reimbursement of Expenses [July 10, 2017 Through September 30, 2017], and for Authority to File Quarterly Interim Applications for Compensation and Expenses . Filed by Debtor Morehead Memorial Hospital. (Lyday, Jennifer) (Entered: 10/25/2017) Email |
10/25/2017 | 296 | First Application Initial Application by Waldrep LLP as Counsel for Debtor for Allowance of Interim Compensation and Reimbursement of Expenses [July 10, 2017 Through September 30, 2017], and for Authority to File Quarterly Interim Applications for Compensation and Expenses Filed by Debtor Morehead Memorial Hospital (Attachments: # 1 Index List of Exhibits # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G) (Waldrep, Thomas) (Entered: 10/25/2017) Email |
10/25/2017 | 295 | Certificate of Service of Notice of Hearing and Application for Compensation and Expenses Filed by Attorney Nelson Mullins Riley & Scarborough LLP. (Gardner, Terri) (Entered: 10/25/2017) Email |
10/25/2017 | 294 | Notice of Qualified Bidders . Filed by Debtor Morehead Memorial Hospital. (Lyday, Jennifer) (Entered: 10/25/2017) Email |
10/25/2017 | 293 | Notice of Hearing on Application for Allowance of Compensation and Reimbursment of Expenses and for Authority to File Quarterly Interim Applications for Compensation and Expenses . Filed by Attorney Nelson Mullins Riley & Scarborough LLP. (Gardner, Terri) (Entered: 10/25/2017) Email |
10/25/2017 | 292 | Interim Application for Compensation and Expenses and for Authority to File Quarterly Interim Applications for Nelson Mullins Riley & Scarborough LLP, Creditor Comm. Aty, Period: 8/1/2017 to 9/30/2017, Fee: $19,585, Expenses: $80.25. Filed by Attorney Terri L. Gardner (Attachments: # 1 Exhibit A through E) (Gardner, Terri) (Entered: 10/25/2017) Email |
10/25/2017 | 291 | Amended Notice of Hearing on Initial Application by Hammond Hanlon Camp LLC as Operational and Strategic Advisor to the Debtor for Allowance of Interim Compensation and Reimbursement of Expenses for July 10, 2017 through September 30, 2017, and for Authority to File Quarterly Interim Applications for Compensation and Expenses . Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 10/25/2017) Email |
10/25/2017 | 290 | Consent Order Granting Cardinal Health 200, LLC Relief from the Automatic Stay, for cause, to set off Mutual Pre-Petition Obligations (RE: related document(s)240 Motion for Relief from Stay with Consent filed by Debtor Morehead Memorial Hospital). (Shoffner, T.) (Entered: 10/25/2017) Email |
10/25/2017 | 289 | Notice of Hearing on Initial Application by Donlin Recano & Company, Inc., as Administrative Agent for the Debtor and Debtor-in-Possession for Allowance of Interim Compensation and Reimbursement of Expenses for the Period July 10, 2017 through September 30, 2017 . Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 10/25/2017) Email |
10/25/2017 | 288 | First Application Initial Application by Donlin Recano & Company, Inc., as Administrative Agent for the Debtor and Debtor-in-Possession for Allowance of Interim Compensation and Reimbursement of Expenses for the Period July 10, 2017 through September 30, 2017 Filed by Other Professional Donlin Recano & Company, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G) (Waldrep, Thomas) (Entered: 10/25/2017) Email |
10/25/2017 | 287 | Notice of Hearing on Initial Application by Hammond Hanlon Camp LLC as Operational and Strategic Advisor to the Debtor for Allowance of Interim Compensation and Reimbursement of Expenses for July 10, 2017 through September 30, 2017, and for Authority to File Quarterly Interim Applications for Compensation and Expenses . Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 10/25/2017) Email |
10/25/2017 | 286 | Certificate of Service of Notice and Application for Compensation and Expenses Filed by Attorney Sills Cummis & Gross, P.C. (RE: related document(s)284 Notice (Generic)). (Gardner, Terri) (Entered: 10/25/2017) Email |
10/25/2017 | 285 | First Application Initial Application by Hammond Hanlon Camp LLC as Operational and Strategic Advisor to the Debtor for Allowance of Interim Compensation and Reimbursement of Expenses for July 10, 2017 through September 30, 2017, and for Authority to File Quarterly Interim Applications for Compensation and Expenses Filed by Consultant Hammond Hanlon Camp LLC (Attachments: # 1 Index List of Exhibits # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G) (Waldrep, Thomas) (Entered: 10/25/2017) Email |
10/25/2017 | 284 | Notice of Hearing on Application for Allowance of Compensation and Reimbursment of Expenses by Sills Cummis & Gross P.C. as Counsel for the Official Committee of Unsecured Creditors and for Authority to File Quarterly Interim Applications for Compensation and Expenses . Filed by Attorney Sills Cummis & Gross, P.C.. (Gardner, Terri) (Entered: 10/25/2017) Email |
10/25/2017 | 283 | Interim Application for Compensation and Expenses and for Authority to File Quarterly Interim Applications for Sills Cummis & Gross, P.C., Creditor Comm. Aty, Period: 8/1/2017 to 9/30/2017, Fee: $113,855.25, Expenses: $52.88. Filed by Attorney Terri L. Gardner (Attachments: # 1 Exhibit A through H) (Gardner, Terri) (Entered: 10/25/2017) Email |
10/25/2017 | 282 | Exhibit Application to Employ Filed by Special Counsel Womble Carlyle Sandridge & Rice LLP (RE: related document(s)275 First Application for Compensation for Womble Carlyle Sandridge & Rice, LLP, Special Counsel, Period: 7/11/2017 to 9/30/2017, Fee: $35361, Expenses: $0.). (Towery, Christopher) (Entered: 10/25/2017) Email |
10/24/2017 | 281 | Document Proposed Agenda for October 25, 2017 Hearing Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 10/24/2017) Email |
10/20/2017 | 280 | Notice of Hearing on Initial Application by Grant Thornton LLP as Financial Consultant for the Debtor for Allowance of Interim Compensation and Reimbursement of Expenses for July 10, 2017 Through September 30, 2017, and for Authority to File Quarterly Interim Applications for Compensation and Expenses. Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 10/20/2017) Email |
10/20/2017 | 279 | First Application for Compensation Initial Application by Grant Thornton LLP as Financial Consultant for the Debtor for Allowance of Interim Compensation and Reimbursement of Expenses for July 10, 2017 Through September 30, 2017, and for Authority to File Quarterly Interim Applications for Compensation and Expenses for Grant Thornton LLP, Consultant, Period: 7/10/2017 to 10/20/2017, Fee: $187245.70, Expenses: $23670.50. Filed by Consultant Grant Thornton LLP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G) (Waldrep, Thomas) (Entered: 10/20/2017) Email |
10/20/2017 | 278 | Monthly Operating Report for Filing Period September 2017 Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 10/20/2017) Email |
10/20/2017 | 277 | Certificate of Service for Documents Served on Creditors with Change of Addresses Filed by Debtor Morehead Memorial Hospital (RE: related document(s)49 Order on Motion Re: Chapter 11 First Day Motions, 50 Meeting of Creditors Chapter 11). (Morales, Francisco) (Entered: 10/20/2017) Email |
10/20/2017 | 276 | Notice of HEARING ON INITIAL APPLICATION BY SPECIAL COUNSEL FOR DEBTOR-IN-POSSESSION FOR FIRST INTERIM ALLOWANCE OF COMPENSATION FOR SERVICES RENDERED FROM JULY 11, 2017 . Filed by Special Counsel Womble Carlyle Sandridge & Rice LLP. (Towery, Christopher) (Entered: 10/20/2017) Email |
10/20/2017 | 275 | First Application for Compensation for Womble Carlyle Sandridge & Rice, LLP, Special Counsel, Period: 7/11/2017 to 9/30/2017, Fee: $35361, Expenses: $0. Filed by Attorney Christopher M. Towery (Towery, Christopher) (Entered: 10/20/2017) Email |
10/19/2017 | 274 | Response to (related document(s): 227 Motion for an Order (I) pursuant to 11 U.S.C. §§ 1102(b)(3) and 1103(c), Clarifying Requirement that the Official Committee of Unsecured Creditors Provide Access to Information, Nunc Pro Tunc to July 24, 2017; and (II) pursuant to 11 U.S. filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital) Filed by Bankruptcy Administrator William P. Miller (Attachments: # 1 Addendum) (Miller, William) (Entered: 10/19/2017) Email |
10/18/2017 | 273 | Objection to (related document(s): 242 Application for Administrative Expenses in the amount of $3702.95 to be paid to McKesson Medical-Surgical, Inc..) Filed by Debtor Morehead Memorial Hospital (Lyday, Jennifer) (Entered: 10/18/2017) Email |
10/17/2017 | 272 | Objection to (related document(s): 242 Application for Administrative Expenses in the amount of $3702.95 to be paid to McKesson Medical-Surgical, Inc..) Filed by Bankruptcy Administrator William P. Miller (Attachments: # 1 Attachment Addendum) (Miller, William) (Entered: 10/17/2017) Email |
10/16/2017 | 271 | Notice of Change of Creditor(s)' Address filed by Debtor for Creditors with Undeliverable Addresses Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 10/16/2017) Email |
10/15/2017 | 270 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)263 Order Continuing Hearing) Notice Date 10/15/2017. (Admin.) (Entered: 10/16/2017) Email |
10/15/2017 | 269 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)262 Order Continuing Hearing) Notice Date 10/15/2017. (Admin.) (Entered: 10/16/2017) Email |
10/15/2017 | 268 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)261 Order Continuing Hearing) Notice Date 10/15/2017. (Admin.) (Entered: 10/16/2017) Email |
10/15/2017 | 267 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)260 Order Continuing Hearing) Notice Date 10/15/2017. (Admin.) (Entered: 10/16/2017) Email |
10/15/2017 | 266 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)259 Order Continuing Hearing) Notice Date 10/15/2017. (Admin.) (Entered: 10/16/2017) Email |
10/14/2017 | 265 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)257 Consent Order) Notice Date 10/14/2017. (Admin.) (Entered: 10/15/2017) Email |
10/13/2017 | 264 | PDF with attached Audio File. Court Date & Time [ 10/12/2017 9:31:49 AM ]. File Size [ 3588 KB ]. Run Time [ 00:09:58 ]. (*250* Motion by Debtor for Relief from Stay regarding Disbursement from Mortgage Reserve Fund). (admin). (Entered: 10/13/2017) Email |
10/13/2017 | 263 | Notice of Rescheduled Hearing (RE: related document 242 Application for Administrative Expense Claim in the amount of $3,702.95 to be paid to McKesson Medical-Surgical, Inc. Filed by Carrie Lloyd, Loss Mitigation Investigator, McKesson Medical Surgical, Inc). Hearing scheduled 10/25/2017 at 10:00 AM at Courtroom #1, Greensboro. (Shoffner, T.) (Entered: 10/13/2017) Email |
10/13/2017 | 262 | Notice of Rescheduled Hearing(RE: related document 240 Motion for Relief from Stay with Consent regarding Pre-Petition Deposit . Filed by Debtor Morehead Memorial Hospital ). Hearing scheduled 10/25/2017 at 10:00 AM at Courtroom #1, Greensboro. (Shoffner, T.) (Entered: 10/13/2017) Email |
10/13/2017 | 261 | Notice of Rescheduled Hearing (RE: related document 227 Motion for an Order (I) pursuant to 11 U.S.C. §§ 1102(b)(3) and 1103(c), Clarifying Requirement that the Official Committee of Unsecured Creditors Provide Access to Information, Nunc Pro Tunc to July 24, 2017; and (II) pursuant to 11 U.S.C. § 327(a), Authorizing the Retention of Donlin Recano as Information Agent for the Official Committee of Unsecured Creditors, Nunc Pro Tunc to July 24, 2017 Filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital ). Hearing scheduled 10/25/2017 at 10:00 AM at Courtroom #1, Greensboro. (Shoffner, T.) (Entered: 10/13/2017) Email |
10/13/2017 | 260 | Notice of Rescheduled Hearing (RE: related document 159 Motion for Order Authorizing Payment of Obligations Owing to to NCHE Workers Compensation Fund, Inc. and Establishing Procedures Governing Debtors Workers Compensation and Employers Policy. Filed by Creditor NCHE Workers Compensation Fund, Inc. .). Hearing scheduled 10/25/2017 at 10:00 AM at Courtroom #1, Greensboro. (Shoffner, T.) (Entered: 10/13/2017) Email |
10/13/2017 | 259 | Order Rescheduling Omnibus Hearing On (RE: related document(s)18 B.A. Motion for Status Hearing, 159 Motion for Order Authorizing Payment of Obligations Owing to NCHE Workers Compensation Fund, Inc. And Establishing Procedures Governing Debtors Workers Compensation and Employers Liability Policy. Filed by Creditor NCHE Workers Compensation Fund, Inc 227 Motion for an Order Clarifying Requirement that the Official Committee of Unsecured Creditors Provide Access to Information, and (II) Authorizing the Retention of Donlin Recano as Information Agent. Filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital, 240 Motion for Relief from Stay with Consent filed by Debtor, 242 Application for Administrative Expense Claim to be paid to McKesson Medical-Surgical, Inc.). Hearing rescheduled to 10/25/2017 at 10:00 AM at Courtroom #1, Greensboro. (Shoffner, T.) (Entered: 10/13/2017) Email |
10/12/2017 | 258 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)256 Document). (Morales, Francisco) (Entered: 10/12/2017) Email |
10/12/2017 | 257 | Stipulation and Order Authorizing (I) Disbursement from Mortgage Reserve Fund, (II) Reserving Rights, and (III) Modifying the Automatic Stay (RE: related document(s)250 Motion for Relief from Stay with Consent filed by Debtor Morehead Memorial Hospital). (Shoffner, T.) (Entered: 10/12/2017) Email |
10/11/2017 | 256 | Document Proposed Agenda for October 12, 2017 Hearing Filed by Debtor Morehead Memorial Hospital. (Morales, Francisco) (Entered: 10/11/2017) Email |
10/10/2017 | 255 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)237 Amended Document). (Morales, Francisco) (Entered: 10/10/2017) Email |
10/9/2017 | 254 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)250 Motion for Relief from Stay with Consent regarding Disbursement from Mortgage Reserve Fund ., 252 Order (Generic), 253 Notice (Generic)). (Morales, Francisco) (Entered: 10/09/2017) Email |
10/6/2017 | 253 | Notice of Hearing on Emergency Motion for the Entry of an Order Approving Stipulation Regarding Disbursement from Mortgage Reserve Fund and Reservation of Rights and Modifying the Automatic Stay in Accordance with Such Stipulation . Filed by Debtor Morehead Memorial Hospital. (Lyday, Jennifer) (Entered: 10/06/2017) Email |
10/6/2017 | 252 | Order Granting Motion to Limit Notice and Expedite Hearing (RE: related document(s)251 Debtors Emergency Motion for the Entry of an Order Approving Stipulation Regarding Disbursement from Mortgage Reserve Fund and Reservation of Rights and Modifying the Automatic Stay in Accordance with Such Stipulation. Filed by Debtor Morehead Memorial Hospital). Debtor shall immediately serve a copy of this Order and the Notice of Hearing on the Master Service List and file a Certificate of Service. Hearing scheduled 10/12/17 at 9:30 am, Courtroom 1 Greensboro, NC. (Shoffner, T.) (Entered: 10/06/2017) Email |
10/6/2017 | 251 | Motion to Limit Notice in addition to Motion to Expedite Hearing (related documents 250 Motion for Relief from Stay with Consent regarding Disbursement from Mortgage Reserve Fund) Filed by Debtor Morehead Memorial Hospital (Lyday, Jennifer) (Entered: 10/06/2017) Email |
10/6/2017 | 250 | Motion for Relief from Stay with Consent regarding Disbursement from Mortgage Reserve Fund . Filed by Debtor Morehead Memorial Hospital (Lyday, Jennifer) (Entered: 10/06/2017) Email |
10/5/2017 | 249 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)244 Notice (Generic)) Notice Date 10/05/2017. (Admin.) (Entered: 10/06/2017) Email |
10/5/2017 | 248 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)243 Notice (Generic)) Notice Date 10/05/2017. (Admin.) (Entered: 10/06/2017) Email |
10/4/2017 | 247 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)245 Notice (Generic)). (Morales, Francisco) (Entered: 10/04/2017) Email |
10/4/2017 | 246 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)240 Motion for Relief from Stay with Consent regarding Pre-Petition Deposit ., 241 Notice (Generic)). (Morales, Francisco) (Entered: 10/04/2017) Email |
10/3/2017 | 245 | Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumption and Assignment and Proposed Cure Amounts [related Dkt. No. 220] . Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 10/03/2017) Email |
10/3/2017 | 244 | Notice to Pro Se Business Entity (RE: related document(s)242 Application for Administrative Expenses) (Shoffner, T.) (Entered: 10/03/2017) Email |
10/3/2017 | 243 | Notice of Hearing on Application for Administrative Expense Claim. Filed by McKesson Medical Surgical, Inc. (RE: related document(s)242 Application for Administrative Expense Claim). Hearing scheduled 10/26/17 at 9:30 am, Courtroom 1, Greensboro. (Shoffner, T.) (Entered: 10/03/2017) Email |
10/2/2017 | 242 | Application for Administrative Expense Claim in the amount of $3,702.95 to be paid to McKesson Medical-Surgical, Inc. Filed by Carrie Lloyd, Loss Mitigation Investigator, McKesson Medical Surgical, Inc. (Shoffner, T.) (Entered: 10/02/2017) Email |
10/2/2017 | 241 | Notice of Hearing on Motion For The Entry Of A Consent Order Granting Relief From The Automatic Stay, For Cause, To Set Off Mutual Pre-Petition Obligations. Filed by Debtor Morehead Memorial Hospital. (Lyday, Jennifer) (Entered: 10/02/2017) Email |
10/2/2017 | 240 | Motion for Relief from Stay with Consent regarding Pre-Petition Deposit . Filed by Debtor Morehead Memorial Hospital (Lyday, Jennifer) (Entered: 10/02/2017) Email |
9/30/2017 | 239 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)236 Order (Generic)) Notice Date 09/30/2017. (Admin.) (Entered: 10/01/2017) Email |
9/29/2017 | 238 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)233 Order on Motion to Use Cash Collateral) Notice Date 09/29/2017. (Admin.) (Entered: 09/30/2017) Email |
9/28/2017 | 237 | Amended Document Debtor's Second Amended Disclosure of Officer Compensation Filed by Debtor Morehead Memorial Hospital (RE: related document(s)76 Document, 130 Document). (Waldrep, Thomas) (Entered: 09/28/2017) Email |
9/28/2017 | 236 | Order Granting Motion To Continue Hearing On (related documents 159 Motion of NCHE Workers Compensation Fund, Inc. Authorizing Payment of Obligations Owing to NCHE Workers Compensation Fund, Inc. and Establishing Procedures Governing Debtors Workers Compensation and Employers Liability Policy) Hearing to be held on 10/26/2017 at 09:30 AM Courtroom #1, Greensboro for 159, (Shoffner, T.) (Entered: 09/28/2017) (Entered: 09/28/2017) Email |
9/28/2017 | 235 | Order Granting Motion To Continue Hearing On (related documents 159 Motion of NCHE Workers Compensation Fund, Inc. Authorizing Payment of Obligations Owing to NCHE Workers Compensation Fund, Inc. and Establishing Procedures Governing Debtors Workers Compensation and Employers Liability Policy) Hearing to be held on 10/26/2017 at 09:30 AM Courtroom #1, Greensboro for 159, (Shoffner, T.) **[Wrong Courtroom On PDF. Please disregard. To be re-filed.--See Corrective Entry entered 9/28/2017.]Modified on 9/28/2017 (Holbrook, D.). (Entered: 09/28/2017) Email |
9/27/2017 | 234 | Notice of Hearing on Motion for an Order (I) pursuant to 11 U.S.C. §§ 1102(b)(3) and 1103(c), Clarifying Requirement that the Official Committee of Unsecured Creditors Provide Access to Information, Nunc Pro Tunc to July 24, 2017; and (II) pursuant to 11 U.S.C. § 327(a), Authorizing the Retention of Donlin Recano as Information Agent for the Official Committee of Unsecured Creditors, Nunc Pro Tunc to July 24, 2017 . Filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital. (Gardner, Terri) (Entered: 09/27/2017) Email |
9/27/2017 | 233 | Fifth Interim Order Granting in Part, Continuing in Part Motion To Use Cash Collateral (Related Doc # 19) A further hearing is scheduled 11/15/17 at 9:30 am, Courtroom 1 Greensboro. (Shoffner, T.) (Entered: 09/27/2017) Email |
9/27/2017 | 232 | Certificate of Service (To Correct Document Name Served) Filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital (RE: related document(s)227 Motion for an Order (I) pursuant to 11 U.S.C. §§ 1102(b)(3) and 1103(c), Clarifying Requirement that the Official Committee of Unsecured Creditors Provide Access to Information, Nunc Pro Tunc to July 24, 2017; and (II) pursuant to 11 U.S.). (Gardner, Terri) (Entered: 09/27/2017) Email |
9/26/2017 | 231 | Document Proposed Agenda for September 27, 2017 Hearing Filed by Debtor Morehead Memorial Hospital. (Lyday, Jennifer) (Entered: 09/26/2017) Email |
9/26/2017 | 230 | Motion to Continue Hearing On (related documents 159 Generic Motion, Hearing Set (No BNC Notice)) MOTION OF NCHE WORKERS COMPENSATION FUND, INC. AUTHORIZING PAYMENT OF OBLIGATIONS OWING TO NCHE WORKERS COMPENSATION FUND, INC. AND ESTABLISHING PROCEDURES GOVERNING DEBTORS WORKERS COMPENSATION AND EMPLOYERS LIABILITY POLICY Filed by Creditor NCHE Workers Compensation Fund, Inc. (Myatt, Christine) (Entered: 09/26/2017) Email |
9/26/2017 | 229 | Consultants Report Filed by Bankruptcy Administrator William P. Miller. (Miller, William) (Entered: 09/26/2017) Email |
9/25/2017 | 228 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)225 Notice (Generic)). (Lyday, Jennifer) (Entered: 09/25/2017) Email |
9/22/2017 | 227 | Motion for an Order (I) pursuant to 11 U.S.C. §§ 1102(b)(3) and 1103(c), Clarifying Requirement that the Official Committee of Unsecured Creditors Provide Access to Information, Nunc Pro Tunc to July 24, 2017; and (II) pursuant to 11 U.S.C. § 327(a), Authorizing the Retention of Donlin Recano as Information Agent for the Official Committee of Unsecured Creditors, Nunc Pro Tunc to July 24, 2017 Filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital (Gardner, Terri) (Entered: 09/22/2017) Email |
9/22/2017 | 226 | Document Joinder to Debtor's Objection to Motion for Order Authorizing Payment of Obligations Owing to NCHE Workers' Compensation Fund, Inc. and Establishing Procedures Governing Debtor's Workers' Compensation and Employers Liability Policy Filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital (RE: related document(s)204 Objection). (Gardner, Terri) (Entered: 09/22/2017) Email |
9/22/2017 | 225 | Notice of Entry of Order (A) Establishing Bid Procedures Related to the Sale of the Debtors Assets, (B) Scheduling a Hearing to Consider the Proposed Sale and Approving the Form and Manner of Notice Thereof, (C) Establishing Procedures Relating to the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, Including Notice of Proposed Cure Amounts, and (D) Granting Related Relief . Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 09/22/2017) Email |
9/22/2017 | 224 | Joinder in Objection Filed by Bankruptcy Administrator William P. Miller (RE: related document(s)204 Objection to (related document(s): 159 Motion FOR ORDER AUTHORIZING PAYMENT OF OBLIGATIONS OWING TO NCHE WORKERS COMPENSATION FUND, INC. AND ESTABLISHING PROCEDURES GOVERNING DEBTORS WORKERS COMPENSATION AND EMPLOYERS LIABILITY POLICY filed by Creditor NCHE Workers Compensation Fund, Inc.) Filed by Debtor Morehead Memorial Hospital filed by Debtor Morehead Memorial Hospital). (Miller, William) (Entered: 09/22/2017) Email |
9/21/2017 | 223 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)220 Order on Motion to Sell Property Free and Clear of Liens under Section 363(f)) Notice Date 09/21/2017. (Admin.) (Entered: 09/22/2017) Email |
9/21/2017 | 222 | Monthly Operating Report for Filing Period August 2017 Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 09/21/2017) Email |
9/20/2017 | 221 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)219 Order on Motion to Use Cash Collateral) Notice Date 09/20/2017. (Admin.) (Entered: 09/21/2017) Email |
9/19/2017 | 220 | Order (A) Establishing Bid Procedures related to the Sale of the Debtor's Assets, (B) Scheduling a Hearing to Consider the Proposed Sale and Approving the Form and Manner of Notice Thereof, (C) Establishing Procedures relating to the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, Including Notice of Proposed Cure Amounts, and (D) Granting Related Relief. Order Granting in Part, Continuing in Part on 11/6/17 at 2:00 p.m. in Courtroom 1, Greensboro re: Motion to Sell Property Free and Clear of Liens under Section 363(f) (Related Doc # 190). (Counsel for Debtor to serve and file Certificate of Service via CM/ECF.) (Hamrick, C.) (Entered: 09/19/2017) Email |
9/18/2017 | 219 | Fourth Interim Order Granting in Part, Continuing in Part Motion To Use Cash Collateral (Related Doc # 19) A further hearing is scheduled 9/27/17 at 9:30 a.m., Courtroom 1 Greensboro. (Shoffner, T.) (Entered: 09/18/2017) Email |
9/16/2017 | 218 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)213 Consent Order) Notice Date 09/16/2017. (Admin.) (Entered: 09/17/2017) Email |
9/15/2017 | 217 | Certificate of Service Filed by Creditor Arthur J. Gallagher Risk Management Services, Inc. (RE: related document(s)213 Consent Order). (Myatt, Christine) (Entered: 09/15/2017) Email |
9/15/2017 | 216 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)163 Order on Motion for Continuation of Utility Service). (Morales, Francisco) (Entered: 09/15/2017) Email |
9/15/2017 | 215 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)162 Order on Motion for Authorization to Maintain Existing Bank Accounts). (Morales, Francisco) (Entered: 09/15/2017) Email |
9/14/2017 | 214 | PDF with attached Audio File. Court Date & Time [ 9/13/2017 9:30:52 AM ]. File Size [ 27958 KB ]. Run Time [ 01:17:40 ]. (1. *18* Motion by Bankruptcy Administrator for a Status Hearing (1)). (admin). (Entered: 09/14/2017) Email |
9/14/2017 | 213 | Consent Order Authorizing Debtor to Pay Broker's Fee to Arthur J. Gallagher Risk Management Services, Inc., in Connection with its Insurance Obligations Under 11 U.S.C. §§ 105(a), 363(b), 1107, and 1108(RE: related document(s)149 Generic Motion filed by Creditor Arthur J. Gallagher Risk Management Services, Inc.). (Shoffner, T.) (Entered: 09/14/2017) Email |
9/13/2017 | 212 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)210 Document). (Morales, Francisco) (Entered: 09/13/2017) Email |
9/12/2017 | 211 | Certificate of Service Proposed Agenda for September 13, 2017 Hearing Filed by Debtor Morehead Memorial Hospital (RE: related document(s)210 Document). (Morales, Francisco) (Entered: 09/12/2017) Email |
9/12/2017 | 210 | Document Proposed Agenda for September 13, 2017 Hearing Filed by Debtor Morehead Memorial Hospital. (Morales, Francisco) (Entered: 09/12/2017) Email |
9/12/2017 | 209 | Objection to (related document(s): 190 Motion to Sell Assets Free and Clear of Liens under Section 363(f) . Fee Amount $181 filed by Debtor Morehead Memorial Hospital)Limited Objection to Debtor's Motion for An Order Establishing Bid Procedures Filed by Creditor First-Citizens Bank & Trust (Fanning, Paul) (Entered: 09/12/2017) Email |
9/11/2017 | 208 | Objection to (related document(s): 190 Motion to Sell Assets Free and Clear of Liens under Section 363(f) . Fee Amount $181 filed by Debtor Morehead Memorial Hospital) Filed by Bankruptcy Administrator William P. Miller (Attachments: # 1 Exhibit A) (Miller, William) (Entered: 09/11/2017) Email |
9/11/2017 | 207 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)206 Notice (Generic)). (Morales, Francisco) (Entered: 09/11/2017) Email |
9/8/2017 | 206 | Notice of Updated Master Service List . Filed by Debtor Morehead Memorial Hospital. (Morales, Francisco) (Entered: 09/08/2017) Email |
9/8/2017 | 205 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)204 Objection). (Morales, Francisco) (Entered: 09/08/2017) Email |
9/6/2017 | 204 | Objection to (related document(s): 159 Motion FOR ORDER AUTHORIZING PAYMENT OF OBLIGATIONS OWING TO NCHE WORKERS COMPENSATION FUND, INC. AND ESTABLISHING PROCEDURES GOVERNING DEBTORS WORKERS COMPENSATION AND EMPLOYERS LIABILITY POLICY filed by Creditor NCHE Workers Compensation Fund, Inc.) Filed by Debtor Morehead Memorial Hospital (Lyday, Jennifer) (Entered: 09/06/2017) Email |
9/5/2017 | 203 | Notice of Appearance and Request for Notice by Jason Charles Pfister Filed by Creditor Legacy Healthcare Services, Inc.. (Pfister, Jason) (Entered: 09/05/2017) Email |
9/1/2017 | 202 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)192 Order on Motion To Limit Notice) Notice Date 09/01/2017. (Admin.) (Entered: 09/02/2017) Email |
9/1/2017 | 201 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)187 Order on Motion to Use Cash Collateral) Notice Date 09/01/2017. (Admin.) (Entered: 09/02/2017) Email |
9/1/2017 | 200 | Amended Document Monthly Operating Report for Filing Period July 2017 Filed by Debtor Morehead Memorial Hospital (RE: related document(s)148 Operating Report). (Waldrep, Thomas) (Entered: 09/01/2017) Email |
9/1/2017 | 199 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)190 Motion to Sell Assets Free and Clear of Liens under Section 363(f) . Fee Amount $181, 191 Motion to Limit Notice in addition to Motion to Expedite Hearing (related documents 190 Motion to Sell Assets Free and Clear of Liens under Section 363(f)), 192 Order on Motion To Limit Notice, 193 Notice (Generic)). (Morales, Francisco) (Entered: 09/01/2017) Email |
8/31/2017 | 198 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)185 Order on Application to Employ) Notice Date 08/31/2017. (Admin.) (Entered: 09/01/2017) Email |
8/31/2017 | 197 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)184 Order on Application to Employ) Notice Date 08/31/2017. (Admin.) (Entered: 09/01/2017) Email |
8/31/2017 | 196 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)183 Order on Motion to Continue Hearing) Notice Date 08/31/2017. (Admin.) (Entered: 09/01/2017) Email |
8/30/2017 | 195 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)178 Order on Application to Employ) Notice Date 08/30/2017. (Admin.) (Entered: 08/31/2017) Email |
8/30/2017 | 194 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)177 Order on Application to Employ) Notice Date 08/30/2017. (Admin.) (Entered: 08/31/2017) Email |
8/30/2017 | 193 | Notice of Hearing on Motion for an (I) an Order (A) Establishing Bid Procedures Related to the Sale of the Debtors Assets, (B) Scheduling a Hearing to Consider the Proposed Sale and Approving the Form and Manner of Notice Thereof, (C) Establishing Procedures Relating to the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, Including Notice of Proposed Cure Amounts, and (D) Granting Related Relief and (II) an Order (A) Approving the Proposed Sale, (B) Authorizing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and (C) Granting Related Relief . Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 08/30/2017) Email |
8/30/2017 | 192 | Order Granting Motion To Limit Notice and Expedite Hearing on Motion to (A) Establishing Bid Procedures Related to the Sale of the Debtors Assets, (B) Scheduling a Hearing to Consider the ProposedSale Approving the Form and Manner of Notice Thereof, (C) Establishing Procedures Relating to the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, Including Notice of Proposed Cure Amounts, and (D) Granting Related Relief, and (II) an Order (A) Approving the Proposed Sale, (B) Authorizing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and (C) Granting Related ReliefFiled by Debtor Morehead Memorial Hospital. The Debtor shall immediately serve a copy of the Order and file a Certificate of Service. Hearing Scheduled 9/13/17, 9:30 a.m., Courtroom 1 Greensboro(Related Doc # 191) (Shoffner, T.) (Entered: 08/30/2017) Email |
8/30/2017 | 191 | Motion to Limit Notice in addition to Motion to Expedite Hearing (related documents 190 Motion to Sell Assets Free and Clear of Liens under Section 363(f)) Filed by Debtor Morehead Memorial Hospital (Waldrep, Thomas) (Entered: 08/30/2017) Email |
8/30/2017 | 190 | Motion to Sell Assets Free and Clear of Liens under Section 363(f) . Fee Amount $181 Filed by Debtor Morehead Memorial Hospital (Waldrep, Thomas) (Entered: 08/30/2017) Email |
8/30/2017 | 189 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)182 Document). (Morales, Francisco) (Entered: 08/30/2017) Email |
8/30/2017 | 188 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)181 Objection). (Morales, Francisco) (Entered: 08/30/2017) Email |
8/30/2017 | 187 | Third Agreed Interim Order Granting Use of Cash Collateral, Granting Adequate Protection, and Scheduling Further Hearing. (Related Doc # 19) Further Hearing Scheduled 9/13/17 at 9:30 a.m., Courtroom 1 Greensboro. (Shoffner, T.) (Entered: 08/30/2017) Email |
8/29/2017 | 186 | Objection to (related document(s): 149 Motion OF ARTHUR J. GALLAGHER RISK MANAGEMENT SERVICES, INC. FOR ORDER UNDER 11 U.S.C. §§ 105(a), 363(b), 1107, AND 1108 AUTHORIZING DEBTOR TO PAY BROKERS FEES IN CONNECTION WITH ITS INSURANCE OBLIGATIONS filed by Creditor Arthur J. Gallagher Risk Management Services, Inc.) Filed by Bankruptcy Administrator William P. Miller (Miller, William) (Entered: 08/29/2017) Email |
8/29/2017 | 185 | Final Order Granting Application to Employ Hammond Hanlon Camp LLC as Operation and Strategic Advisor for DIP under 11 U.S.C. § 327(a) and as Investment Banker for DIP under 11 U.S.C. § 328(a). (Related Doc # 10) (Shoffner, T.) (Entered: 08/29/2017) Email |
8/29/2017 | 184 | Final Order Granting Employment and Retention of Grant Thornton as Financial Consultant for DIP. (Related Doc # 9) (Shoffner, T.) (Entered: 08/29/2017) Email |
8/29/2017 | 183 | Order Granting Motion To Continue Hearing On (related documents 149 Motion OF ARTHUR J. GALLAGHER RISK MANAGEMENT SERVICES, INC. FOR ORDER UNDER 11 U.S.C. §§ 105(a), 363(b), 1107, AND 1108 AUTHORIZING DEBTOR TO PAY BROKERS FEES IN CONNECTION WITH ITS INSURANCE OBLIGATIONS Filed by Creditor Arthur J. Gallagher Risk Management Services, Inc.) Hearing to be held on 9/13/2017 at 09:30 AM Courtroom #1, Greensboro for 149, (Shoffner, T.) (Entered: 08/29/2017) Email |
8/29/2017 | 182 | Document Proposed Agenda for August 30, 2017 Hearing Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 08/29/2017) Email |
8/29/2017 | 181 | Objection to (related document(s): 149 Motion OF ARTHUR J. GALLAGHER RISK MANAGEMENT SERVICES, INC. FOR ORDER UNDER 11 U.S.C. §§ 105(a), 363(b), 1107, AND 1108 AUTHORIZING DEBTOR TO PAY BROKERS FEES IN CONNECTION WITH ITS INSURANCE OBLIGATIONS filed by Creditor Arthur J. Gallagher Risk Management Services, Inc.) Filed by Debtor Morehead Memorial Hospital (Waldrep, Thomas) (Entered: 08/29/2017) Email |
8/29/2017 | 180 | Motion to Continue Hearing On (related documents 149 Generic Motion, Hearing Set (No BNC Notice)) Motion of Arthur J. Gallagher Risk Management Services, Inc. for Order Under 11 U.S.C. §§ 105(a), 363(b), 1107, and 1108 Authorizing Debtor to Pay Brokers Fees in Connection with its Insurance Obligations Filed by Creditor Arthur J. Gallagher Risk Management Services, Inc. (Myatt, Christine) (Entered: 08/29/2017) Email |
8/29/2017 | 179 | Objection to (related document(s): 149 Motion OF ARTHUR J. GALLAGHER RISK MANAGEMENT SERVICES, INC. FOR ORDER UNDER 11 U.S.C. §§ 105(a), 363(b), 1107, AND 1108 AUTHORIZING DEBTOR TO PAY BROKERS FEES IN CONNECTION WITH ITS INSURANCE OBLIGATIONS filed by Creditor Arthur J. Gallagher Risk Management Services, Inc.) Filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital (Gardner, Terri) (Entered: 08/29/2017) Email |
8/28/2017 | 178 | Order Granting Application to Employ Donlin, Recano & Company, Inc. as Administrative Agent for the Debtor Filed by Debtor Morehead Memorial Hospital (Related Doc # 131) (Whitesell, S.) (Entered: 08/28/2017) Email |
8/28/2017 | 177 | Order Granting Application to Employ Donlin, Recano & Company, Inc. as Claims and Noticing Agent for the Debtor Filed by Debtor Morehead Memorial Hospital (Related Doc # 11) (Whitesell, S.) (Entered: 08/28/2017) Email |
8/25/2017 | 176 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)166 Order on Motion to Use Cash Collateral) Notice Date 08/25/2017. (Admin.) (Entered: 08/26/2017) Email |
8/25/2017 | 175 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)165 Order on Application to Employ) Notice Date 08/25/2017. (Admin.) (Entered: 08/26/2017) Email |
8/25/2017 | 174 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)164 Order on Application to Employ) Notice Date 08/25/2017. (Admin.) (Entered: 08/26/2017) Email |
8/25/2017 | 173 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)163 Order on Motion for Continuation of Utility Service) Notice Date 08/25/2017. (Admin.) (Entered: 08/26/2017) Email |
8/25/2017 | 172 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)162 Order on Motion for Authorization to Maintain Existing Bank Accounts) Notice Date 08/25/2017. (Admin.) (Entered: 08/26/2017) Email |
8/25/2017 | 171 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)161 Order on Motion Re: Chapter 11 First Day Motions) Notice Date 08/25/2017. (Admin.) (Entered: 08/26/2017) Email |
8/25/2017 | 170 | Notice of Updated Master Service List . Filed by Debtor Morehead Memorial Hospital. (Morales, Francisco) (Entered: 08/25/2017) Email |
8/25/2017 | 169 | Notice of Hearing for Motion for Order Authorizing Payment of Obligations Owing to NCHE Workers' Compensation Fund, Inc. and Establishing Procedures Governing Debtor's Workers' Compensation and Employers Liability Policy . Filed by Creditor NCHE Workers Compensation Fund, Inc.. (Myatt, Christine) (Entered: 08/25/2017) Email |
8/24/2017 | 168 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)153 Order on Motion to Expedite Hearing) Notice Date 08/24/2017. (Admin.) (Entered: 08/25/2017) Email |
8/24/2017 | 167 | PDF with attached Audio File. Court Date & Time [ 8/23/2017 9:30:07 AM ]. File Size [ 4693 KB ]. Run Time [ 00:13:02 ]. (1. *9* Application by Debtor to Employ Financial Consultant (Grant Thornton LLP) (2)). (admin). (Entered: 08/24/2017) Email |
8/23/2017 | 166 | Second Interim Order Granting in Part, Continuing in Part Motion To Use Cash Collateral (Related Doc # 19) A further hearing is scheduled 8/30/17 at 2:00 pm, Courtroom 1 Greensboro. (Shoffner, T.) (Entered: 08/23/2017) Email |
8/23/2017 | 165 | Final Order Granting Application to Employ Womble Carlyle Sandridge & Rice, LLP as Special Counsel for the Debtor. Filed by Debtor Morehead Memorial Hospital. (Related Doc # 8) (Shoffner, T.) (Entered: 08/23/2017) Email |
8/23/2017 | 164 | Final Order Granting Application to Employ Waldrep LLP as Bankruptcy Counsel for Debtor-in-Possession. (Related Doc # 7) (Shoffner, T.) (Entered: 08/23/2017) Email |
8/23/2017 | 163 | Final Order Granting Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) (Related Doc # 6) (Shoffner, T.) (Entered: 08/23/2017) Email |
8/23/2017 | 162 | Final Order Granting Motion for Continued Use of Existing Cash Management System and Authorizing the Maintenance of Existing Bank Accounts. Filed by Debtor Morehead Memorial Hospital. (Related Doc # 4) (Shoffner, T.) (Entered: 08/23/2017) Email |
8/23/2017 | 161 | Final Order Granting Motion to Authorize Payment of Pre-Petition Obligations Owing in Respect to Debtor's Insurance Policies. Filed by Debtor Morehead Memorial Hospital. (Related Doc # 3) (Shoffner, T.) (Entered: 08/23/2017) Email |
8/23/2017 | 160 | Certificate of Service for Order and Notice of Hearing Filed by Creditor Arthur J. Gallagher Risk Management Services, Inc. (RE: related document(s)153 Order on Motion to Expedite Hearing). (Anderson, Brian) (Entered: 08/23/2017) Email |
8/23/2017 | 159 | Motion FOR ORDER AUTHORIZING PAYMENT OF OBLIGATIONS OWING TO NCHE WORKERS COMPENSATION FUND, INC. AND ESTABLISHING PROCEDURES GOVERNING DEBTORS WORKERS COMPENSATION AND EMPLOYERS LIABILITY POLICY Filed by Creditor NCHE Workers Compensation Fund, Inc. (Attachments: # 1 Exhibit A, B, C, & D) (Myatt, Christine) (Entered: 08/23/2017) Email |
8/23/2017 | 158 | Rule 2019 Statement Filed by Creditors Arthur J. Gallagher Risk Management Services, Inc., NCHE Workers Compensation Fund, Inc.. (Myatt, Christine) (Entered: 08/23/2017) Email |
8/23/2017 | 157 | Notice of Appearance and Request for Notice by Brian Richard Anderson Filed by Creditor NCHE Workers Compensation Fund, Inc.. (Anderson, Brian) (Entered: 08/23/2017) Email |
8/23/2017 | 156 | Notice of Appearance and Request for Notice by Brian Richard Anderson Filed by Creditor Arthur J. Gallagher Risk Management Services, Inc.. (Anderson, Brian) (Entered: 08/23/2017) Email |
8/23/2017 | 155 | Notice of Appearance and Request for Notice by Christine L. Myatt Filed by Creditor NCHE Workers Compensation Fund, Inc.. (Myatt, Christine) (Entered: 08/23/2017) Email |
8/23/2017 | 154 | Notice of Appearance and Request for Notice by Christine L. Myatt Filed by Creditor Arthur J. Gallagher Risk Management Services, Inc.. (Myatt, Christine) (Entered: 08/23/2017) Email |
8/22/2017 | 153 | Order Granting Motion to Expedite Hearing (RE: related document(s)149 Motion OF ARTHUR J. GALLAGHER RISK MANAGEMENT SERVICES, INC. FOR ORDER UNDER 11 U.S.C. §§ 105(a), 363(b), 1107, AND 1108 AUTHORIZING DEBTOR TO PAY BROKERS FEES IN CONNECTION WITH ITS INSURANCE OBLIGATIONS. Filed by Creditor Arthur J. Gallagher Risk Management Services, Inc). Attorney to serve order and notice of hearing and file a certificate of service. Hearing Scheduled 8/30/17 at 2:00 pm, Courtroom 1 Greensboro. (Shoffner, T.) (Entered: 08/22/2017) Email |
8/22/2017 | 152 | Certificate of Service (supplemental) Filed by Creditor Arthur J. Gallagher Risk Management Services, Inc. (RE: related document(s)150 Motion to Expedite Hearing (related documents 149 Generic Motion) ). (Myatt, Christine) (Entered: 08/22/2017) Email |
8/22/2017 | 151 | Document Proposed Agenda for August 23, 2017 Hearing Filed by Debtor Morehead Memorial Hospital. (Morales, Francisco) (Entered: 08/22/2017) Email |
8/22/2017 | 150 | Motion to Expedite Hearing (related documents 149 Generic Motion) Filed by Creditor Arthur J. Gallagher Risk Management Services, Inc. (Myatt, Christine) (Entered: 08/22/2017) Email |
8/22/2017 | 149 | Motion OF ARTHUR J. GALLAGHER RISK MANAGEMENT SERVICES, INC. FOR ORDER UNDER 11 U.S.C. §§ 105(a), 363(b), 1107, AND 1108 AUTHORIZING DEBTOR TO PAY BROKERS FEES IN CONNECTION WITH ITS INSURANCE OBLIGATIONS Filed by Creditor Arthur J. Gallagher Risk Management Services, Inc. (Attachments: # 1 Exhibit A) (Myatt, Christine) (Entered: 08/22/2017) Email |
8/21/2017 | 148 | Monthly Operating Report for Filing Period July 2017 Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 08/21/2017) Email |
8/20/2017 | 147 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)142 Order on Application to Employ) Notice Date 08/20/2017. (Admin.) (Entered: 08/21/2017) Email |
8/20/2017 | 146 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)141 Order on Application to Employ) Notice Date 08/20/2017. (Admin.) (Entered: 08/21/2017) Email |
8/20/2017 | 145 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)139 Stipulation). (Morales, Francisco) (Entered: 08/20/2017) Email |
8/18/2017 | 144 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)134 Order on Motion To Limit Notice) Notice Date 08/18/2017. (Admin.) (Entered: 08/19/2017) Email |
8/18/2017 | 143 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)133 Order on Motion to Continue Hearing) Notice Date 08/18/2017. (Admin.) (Entered: 08/19/2017) Email |
8/18/2017 | 142 | Order Granting Application to Employ Nelson Mullins Riley & Scarborough LLP as Co-Counsel for the Official Committee of Unsecured Creditors for Morehead Memorial Hospital Nunc Pro Tunc to August 1, 2017. Filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital. (Related Doc # 111) (Shoffner, T.) (Entered: 08/18/2017) Email |
8/18/2017 | 141 | Order Granting Application to Employ Sills Cummis & Gross P.C. as Co-Counsel for the Official Committee of Unsecured Creditors for Morehead Memorial Hospital. Filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital. (Related Doc # 105) (Shoffner, T.) (Entered: 08/18/2017) Email |
8/18/2017 | 140 | PDF with attached Audio File. Court Date & Time [ 8/16/2017 2:00:05 PM ]. File Size [ 13675 KB ]. Run Time [ 00:37:59 ]. (5. *8* Application by Debtor to Employ Special Counsel (Womble Carlyle Sandridge and Rice, LLP) (1)). (admin). (Entered: 08/18/2017) Email |
8/17/2017 | 139 | Stipulation Regarding Sharing of Information By and Between Morehead Memorial Hospital and Official Committee of Unsecured Creditors Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 08/17/2017) Email |
8/17/2017 | 138 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)131 Application to Employ Donlin, Recano & Company, Inc. as Administrative Agent for the Debtor , 132 Motion to Limit Notice , Motion to Expedite Hearing (related documents 131 Application to Employ) , 133 Order on Motion to Continue Hearing, 134 Order on Motion To Limit Notice, Order on Motion to Expedite Hearing, 135 Notice (Generic)). (Morales, Francisco) (Entered: 08/17/2017) Email |
8/17/2017 | 137 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)124 Amended Document, 125 Supplemental Document, 130 Document). (Morales, Francisco) (Entered: 08/17/2017) Email |
8/17/2017 | 136 | Amended Certificate of Service Filed by Creditor UNITED STATES DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT (RE: related document(s)123 Notice of Appearance). (Morris, Rodney) (Entered: 08/17/2017) Email |
8/16/2017 | 135 | Notice of Hearing on Application to Employ Donlin, Recano & Company, Inc. as Administrative Agent for Debtor [Dkt. No. 131] . Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 08/16/2017) Email |
8/16/2017 | 134 | Order Granting Motion to Expedite Hearing and Limit Notice RE: 131 Application to Employ Donlin, Recano & Company, Inc. as Administrative Agent for the Debtor. Filed by Debtor Morehead Memorial Hospital ). Debtor shall immediately serve Order and Notice of Hearing and file a Certificate of Service. Response Deadline 8/22/17 at 5:00 p.m., Hearing Scheduled 8/23/17 at 9:30 a.m, Courtroom 1 Greensboro. (Shoffner, T.) (Entered: 08/16/2017) Email |
8/16/2017 | 133 | Order Granting Motion To Continue Hearing On (related documents 11 Application to Employ Donlin, Recano & Company, Inc. as Claims and Noticing Agent for the Debtor Filed by Debtor Morehead Memorial Hospital) Debtor shall immediately serve a copy of this Order upon the Master Service List and file a Certificate of Service. Hearing to be held on 8/23/2017 at 09:30 AM Courtroom #1, Greensboro for 11, (Shoffner, T.) (Entered: 08/16/2017) Email |
8/15/2017 | 132 | Motion to Limit Notice , in addition to Motion to Expedite Hearing (related documents 131 Application to Employ) Filed by Debtor Morehead Memorial Hospital (Waldrep, Thomas) (Entered: 08/15/2017) Email |
8/15/2017 | 131 | Application to Employ Donlin, Recano & Company, Inc. as Administrative Agent for the Debtor Filed by Debtor Morehead Memorial Hospital (Waldrep, Thomas) (Entered: 08/15/2017) Email |
8/15/2017 | 130 | Amended Document Debtors Amended Disclosure of Officer Compensation Filed by Debtor Morehead Memorial Hospital (RE: related document(s)76 Document). (Waldrep, Thomas) (Entered: 08/15/2017) Email |
8/15/2017 | 129 | Motion to Continue Hearing On (related documents 11 Application to Employ) Filed by Debtor Morehead Memorial Hospital (Waldrep, Thomas) (Entered: 08/15/2017) Email |
8/15/2017 | 128 | Response to (related document(s): 111 Application to Employ Nelson Mullins Riley & Scarborough LLP as Co-Counsel for the Official Committee of Unsecured Creditors for Morehead Memorial Hospital filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital) Filed by Bankruptcy Administrator William P. Miller (Miller, William) (Entered: 08/15/2017) Email |
8/15/2017 | 127 | Response to (related document(s): 105 Application to Employ Sills Cummis & Gross P.C. as Co-Counsel for the Official Committee of Unsecured Creditors for Morehead Memorial Hospital filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital) Filed by Bankruptcy Administrator William P. Miller (Miller, William) (Entered: 08/15/2017) Email |
8/15/2017 | 126 | Document Proposed Agenda for August 16, 2017 Hearing Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 08/15/2017) Email |
8/15/2017 | 125 | Supplemental DocumentSupplement to Motion to Employ Grant Thornton LLP as Financial Consultant for the Debtor Filed by Debtor Morehead Memorial Hospital (RE: related document(s)9 Application to Employ Grant Thornton LLP as Financial Consultant for the Debtor ). (Waldrep, Thomas) (Entered: 08/15/2017) Email |
8/15/2017 | 124 | Amended Document Amended Schedule 2 to Affidavit of Scott B. Davis in Support of Motion to Employ Grant Thornton LLP as Financial Consultant for the Debtor Filed by Debtor Morehead Memorial Hospital (RE: related document(s)9 Application to Employ Grant Thornton LLP as Financial Consultant for the Debtor ). (Waldrep, Thomas) (Entered: 08/15/2017) Email |
8/14/2017 | 123 | Notice of Appearance and Request for Notice with Certificate of Service by Rodney Allen Morris Filed by Creditor UNITED STATES DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT. (Morris, Rodney) (Entered: 08/14/2017) Email |
8/12/2017 | 122 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)114 Order on Generic Motion) Notice Date 08/12/2017. (Admin.) (Entered: 08/13/2017) Email |
8/10/2017 | 121 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)104 Notice (Generic)) Notice Date 08/10/2017. (Admin.) (Entered: 08/11/2017) Email |
8/9/2017 | 120 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)102 Order on Motion to Appear pro hac vice) Notice Date 08/09/2017. (Admin.) (Entered: 08/10/2017) Email |
8/9/2017 | 119 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)101 Order on Motion to Appear pro hac vice) Notice Date 08/09/2017. (Admin.) (Entered: 08/10/2017) Email |
8/9/2017 | 118 | Certificate of Service Filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital (RE: related document(s)113 Order on Generic Motion, Order on Generic Motion, 115 Order on Generic Motion). (Gardner, Terri) (Entered: 08/09/2017) Email |
8/9/2017 | 117 | Notice of Hearing on Application for Authority to Retain Nelson Mullins Riley & Scarborough LLP as Co-Counsel for the Official Committe of Unsecured Creditors of Morehead Memorial Hospital Nunc Pro Tunc to August 1, 2017. Filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital. (Gardner, Terri) (Entered: 08/09/2017) Email |
8/9/2017 | 116 | Notice of Hearing on Motion to Retain and Employ Sills Cummis & Gross P.C. as Co-Counsel for the Official Committee of Unsecured Creditors of Morehead Memorial Hospital Nunc Pro Tunc to August 1, 2017. Filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital. (Gardner, Terri) (Entered: 08/09/2017) Email |
8/9/2017 | 115 | Order Granting Motion to Expedite Hearing (Related Doc 111 Motion to Retain and Employ Nelson Mullins Riley & Scarborough as Co-Counsel for the Official Committee of Unsecured Creditors of Morehead Memorial Hospital Nunc Pro Tunc to August 1, 2017. Filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital(Related Doc # 112) Hearing Scheduled 8/16/17 at 2:00 pm, Courtroom 1 Greensboro. (Shoffner, T.) (Entered: 08/09/2017) Email |
8/9/2017 | 114 | Order Granting Motion for Enlargement of Time for Unsecured Creditors Committee to File Response to Matters on for Hearing on August 16, 2017. Filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital. (Related Doc # 109) (Shoffner, T.) (Entered: 08/09/2017) Email |
8/9/2017 | 113 | Order Granting Motion to Expedite Hearing 105 Application to Employ Sills Cummis & Gross P.C. as Co-Counsel for the Official Committee of Unsecured Creditors for Morehead Memorial Hospital. Filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital. (Related Doc # 110) Hearing Scheduled 8/16/17 at 2:00 pm, Courtroom 1 Greensboro. (Shoffner, T.) (Entered: 08/09/2017) Email |
8/9/2017 | 112 | First Motion to Shorten Notice Time for Motion to Retain and Employ Nelson Mullins Riley & Scarborough as Co-Counsel for the Official Committee of Unsecured Creditors of Morehead Memorial Hospital Nunc Pro Tunc to August 1, 2017 Filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital (Gardner, Terri) (Entered: 08/09/2017) Email |
8/9/2017 | 111 | Application to Employ Nelson Mullins Riley & Scarborough LLP as Co-Counsel for the Official Committee of Unsecured Creditors for Morehead Memorial Hospital Filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital (Gardner, Terri) (Entered: 08/09/2017) Email |
8/9/2017 | 110 | Amended Motion to Shorten Notice Time for Motion to Retain and Employ Sills Cummis & Gross P.C. as Co-Counsel for the Official Committee of Unsecured Creditors of Morehead Memorial Hospital Nunc Pro Tunc to August 1, 2017 Filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital (Gardner, Terri) (Entered: 08/09/2017) Email |
8/9/2017 | 109 | Ex Parte Motion for Enlargement of Time for Unsecured Creditors Committee to File Response to Matters on for Hearing on August 16, 2017 Filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital (Gardner, Terri) (Entered: 08/09/2017) Email |
8/9/2017 | 108 | First Motion to Shorten Notice Time for Motion to Retain and Employ Sills Cummis & Gross P.C. as Co-Counsel for the Official Committee of Unsecured Creditors of Morehead Memorial Hospital Nunc Pro Tunc to August 1, 2017 Filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital (Gardner, Terri) (Entered: 08/09/2017) Email |
8/9/2017 | 107 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)100 Notice (Generic)). (Morales, Francisco) (Entered: 08/09/2017) Email |
8/9/2017 | 106 | Certificate of Service (Related document(s) 103 Amended Creditor Matrix). Filed by Debtor Morehead Memorial Hospital. (Morales, Francisco) (Entered: 08/09/2017) Email |
8/8/2017 | 105 | Application to Employ Sills Cummis & Gross P.C. as Co-Counsel for the Official Committee of Unsecured Creditors for Morehead Memorial Hospital Filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital (Gardner, Terri) (Entered: 08/08/2017) Email |
8/8/2017 | 104 | Additional Creditors filed on 8/7/17 [doc 103] served with Meeting of Creditors Chapter 11 [doc 50] and Order Granting Motion to Establish Certain Notice and Case Management Procedures [doc 49] through BNC. (Shoffner, T.) Additional attachment(s) added on 8/8/2017 (Martin, D.). (Entered: 08/08/2017) Email |
8/7/2017 | 103 | Amendment to List of Creditors. Creditors to be Added to Mailing Matrix Fee Amount $31 Filed by Debtor Morehead Memorial Hospital. (Morales, Francisco) (Entered: 08/07/2017) Email |
8/7/2017 | 102 | Order Granting Motion by Boris I. Mankovetskiy to Appear Pro Hac Vice Local Counsel: Terri L. Gardner. Filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital. (Related Doc # 99) (Shoffner, T.) (Entered: 08/07/2017) Email |
8/7/2017 | 101 | Order Granting Motion by Andrew H. Sherman to Appear Pro Hac Vice Local Counsel: Terri L. Gardner. Filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital. (Related Doc # 98) (Shoffner, T.) (Entered: 08/07/2017) Email |
8/4/2017 | 100 | Notice of Updated Master Service List . Filed by Debtor Morehead Memorial Hospital. (Morales, Francisco) (Entered: 08/04/2017) Email |
8/4/2017 | 99 | Motion by Boris I. Mankovetskiy to Appear Pro Hac Vice Local Counsel: Terri L. Gardner Filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital (Gardner, Terri) (Entered: 08/04/2017) Email |
8/4/2017 | 98 | Motion by Andrew H. Sherman to Appear Pro Hac Vice Local Counsel: Terri L. Gardner Filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital (Gardner, Terri) (Entered: 08/04/2017) Email |
8/4/2017 | 97 | Amended Notice of Appearance and Request for Notice for Boris I. Mankovetskiy by Terri L. Gardner Filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital. (Gardner, Terri) (Entered: 08/04/2017) Email |
8/4/2017 | 96 | Amended Notice of Appearance and Request for Notice for Andrew H. Sherman by Terri L. Gardner Filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital. (Gardner, Terri) (Entered: 08/04/2017) Email |
8/2/2017 | 95 | Notice of Appearance and Request for Notice for Boris I. Mankovetskiy by Terri L. Gardner Filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital. (Gardner, Terri) (Entered: 08/02/2017) Email |
8/2/2017 | 94 | Notice of Appearance and Request for Notice for Andrew H. Sherman by Terri L. Gardner Filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital. (Gardner, Terri) (Entered: 08/02/2017) Email |
8/2/2017 | 93 | Notice of Appearance and Request for Notice by Terri L. Gardner Filed by Creditor Committee Official Committee of Unsecured Creditors for Morehead Memorial Hospital. (Gardner, Terri) (Entered: 08/02/2017) Email |
7/31/2017 | 92 | Notice of Change of Creditor(s)' Address. Filed by Eaton Corporation. (Hammock, S.) (Entered: 07/31/2017) Email |
7/31/2017 | 91 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)89 Notice (Generic)). (Morales, Francisco) (Entered: 07/31/2017) Email |
7/28/2017 | 90 | Notice of Appearance and Request for Notice by Katherine M. McCraw Filed by Creditor NC Department of Health and Human Services, Division of Medical Assistance. (McCraw, Katherine) (Entered: 07/28/2017) Email |
7/28/2017 | 89 | Notice of Updated Master Service List . Filed by Debtor Morehead Memorial Hospital. (Morales, Francisco) (Entered: 07/28/2017) Email |
7/27/2017 | 88 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)81 Order on Motion to Appear pro hac vice) Notice Date 07/27/2017. (Admin.) (Entered: 07/28/2017) Email |
7/26/2017 | 87 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)73 Order on Application to Employ) Notice Date 07/26/2017. (Admin.) (Entered: 07/27/2017) Email |
7/26/2017 | 86 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)72 Order on Application to Employ) Notice Date 07/26/2017. (Admin.) (Entered: 07/27/2017) Email |
7/26/2017 | 85 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)71 Order on Application to Employ) Notice Date 07/26/2017. (Admin.) (Entered: 07/27/2017) Email |
7/26/2017 | 84 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)70 Order on Application to Employ) Notice Date 07/26/2017. (Admin.) (Entered: 07/27/2017) Email |
7/26/2017 | 83 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)69 Order Regarding Show Cause Order) Notice Date 07/26/2017. (Admin.) (Entered: 07/27/2017) Email |
7/26/2017 | 82 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)76 Document, 77 Disclosure of Compensation of Attorney for Debtor, 78 Statement of Financial Affairs, 79 Summary of Assets and Liabilities, Schedule A/B: Property, Schedule D - Creditors Having Claims Secured by Property, Schedule E/F - Creditors Who have Unsecured Claims, Schedule G: Executory Contracts and Unexpired Leases, Schedule H: Codebtors, Declaration Concerning Debtor's Schedules, 80 Document). (Morales, Francisco) (Entered: 07/26/2017) Email |
7/25/2017 | 81 | Order Granting Motion by Jennifer L. Nassiri to Appear Pro Hac Vice Local Counsel: James S. Livermon, III. Filed by Creditor NuVasive, Inc. (Related Doc # 75) (Shoffner, T.) (Entered: 07/25/2017) Email |
7/24/2017 | 80 | Document Global Notes, Methodology, and Specific Disclosures Regarding the Debtor's Schedules of Assets and Liabilities and Statement of Financial Affairs Filed by Debtor Morehead Memorial Hospital (RE: related document(s)78 Statement of Financial Affairs, 79 Summary of Assets and Liabilities, Schedule A/B: Property, Schedule D - Creditors Having Claims Secured by Property, Schedule E/F - Creditors Who have Unsecured Claims, Schedule G: Executory Contracts and Unexpired Leases, Schedule H: Codebtors, Declaration Concerning Debtor's Schedules). (Waldrep, Thomas) (Entered: 07/24/2017) Email |
7/24/2017 | 79 | Summary of Assets and Liabilities Schedules for Non-Individual , Schedule A/B: Property Non-Individual , Schedule D: Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual- Executory Contracts and Unexpired Leases , Schedule H: Non-Individual-Codebtors , Declaration Concerning Debtor's Schedules Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 07/24/2017) Email |
7/24/2017 | 78 | Statement of Financial Affairs for Non-Individual Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 07/24/2017) Email |
7/24/2017 | 77 | Disclosure of Compensation of Attorney for Debtor Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 07/24/2017) Email |
7/24/2017 | 76 | Document Debtor's Disclosure of Officer Compensation Filed by Debtor Morehead Memorial Hospital (RE: related document(s)14 Chapter 11 Operating Order). (Waldrep, Thomas) (Entered: 07/24/2017) Email |
7/24/2017 | 75 | Motion by Jennifer L. Nassiri to Appear Pro Hac Vice Local Counsel: James S. Livermon, III Filed by Creditor NuVasive, Inc. (Livermon, James) (Entered: 07/24/2017) Email |
7/24/2017 | 74 | B.A.'s Recomendation FOR Appointment of Creditors Committee Filed by Bankruptcy Administrator William P. Miller. (Miller, William) (Entered: 07/24/2017) Email |
7/24/2017 | 73 | Order Granting Interim Employment of Hanlon Hammond Camp LLC as Investment Banker and Strategic Advisor. (Related Doc # 10) A final hearing is scheduled 8/16/17 at 2:00 pm, Courtroom 1 Greensboro. (Shoffner, T.) (Entered: 07/24/2017) Email |
7/24/2017 | 72 | Order Granting Interim Application to Employ Grant Thornton LLP as Financial Consultant. (Related Doc # 9) A final hearing is scheduled 8/16/17 at 2:00 pm, Courtroom 1 Greensboro. (Shoffner, T.) (Entered: 07/24/2017) Email |
7/24/2017 | 71 | Order Granting Interim Employment of Employ Womble Carlyle Sandridge & Rice, LLP as Special Counsel (Related Doc # 8) A final hearing is scheduled 8/16/17 at 2:00 pm, Courtroom 1 Greensboro. (Shoffner, T.) (Entered: 07/24/2017) Email |
7/24/2017 | 70 | Order Granting Interim Employment of Waldrep LLP as Bankruptcy Counsel. (Related Doc # 7 Application to Employ Waldrep LLP as Counsel for Debtor.) A final hearing is scheduled 8/16/17 at 2:00 pm, Courtroom 1 Greensboro. (Shoffner, T.) (Entered: 07/24/2017) Email |
7/24/2017 | 69 | Order Determining that Appointment of a Patient Care Ombudsman is not required at this time. (RE: related doc 22 Show Cause Order and Notice of Hearing regarding appointment of patient care ombudsman). (Shoffner, T.) (Entered: 07/24/2017) Email |
7/23/2017 | 68 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)63 Order on Motion for Continuation of Utility Service) Notice Date 07/23/2017. (Admin.) (Entered: 07/24/2017) Email |
7/23/2017 | 67 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)62 Order on Motion to Pay Employees) Notice Date 07/23/2017. (Admin.) (Entered: 07/24/2017) Email |
7/23/2017 | 66 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)61 Order on Motion Re: Chapter 11 First Day Motions) Notice Date 07/23/2017. (Admin.) (Entered: 07/24/2017) Email |
7/23/2017 | 65 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)63 Order on Motion for Continuation of Utility Service). (Morales, Francisco) (Entered: 07/23/2017) Email |
7/21/2017 | 64 | Certificate of Service Revised Budget to Stipulation and Agreed Interim Order (I) Authorizing Use of Cash Collateral Pursuant to Sections 361 and 363 of the Bankruptcy Code and Bankruptcy Rule 4001, (II) Granting Adequate Protection, (III) Scheduling Further Hearing, and (IV) Granting Related Relief Filed by Debtor Morehead Memorial Hospital (RE: related document(s)53 Supplemental Document). (Morales, Francisco) (Entered: 07/21/2017) Email |
7/21/2017 | 63 | Interim Order Granting Utility Motion and Scheduling Final Hearing. The Debtor shall serve a copy of this Order on all Utilities listed on Exhibit A within one (1) business day of the entry of this Order. (Related Doc # 6) Final Hearing Scheduled 8/16/17 at 2:00 p.m., Courtroom 1 Greensboro. (Shoffner, T.) (Entered: 07/21/2017) Email |
7/21/2017 | 62 | Order Granting Motion To Pay Employees (Related Doc # 5) (Shoffner, T.) (Entered: 07/21/2017) Email |
7/21/2017 | 61 | Interim Order Granting Payment of Pre-Petition Obligations Owing in Respect to Debtors Insurance Policies and Scheduling Final Hearing. (Re Doc # 3 Motion for Order Authorizing Payment of Pre-Petition Obligations Owing in Respect to Debtor's Insurance Policies.) Final Hearing Scheduled 8/16/17 at 2:00 p.m., Courtroom 1 Greensboro. (Shoffner, T.) (Entered: 07/21/2017) Email |
7/21/2017 | 60 | Notice of Appearance and Request for Notice by James S. Livermon III Filed by Creditor NuVasive, Inc.. (Livermon, James) (Entered: 07/21/2017) Email |
7/21/2017 | 59 | Certificate of Service Notice of Additional Creditors or Other Parties-in-Interest Added to the Creditor Mailing Matrix Filed by Debtor Morehead Memorial Hospital (RE: related document(s)52 Notice (Generic)). (Morales, Francisco) (Entered: 07/21/2017) Email |
7/20/2017 | 58 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)49 Order on Motion Re: Chapter 11 First Day Motions) Notice Date 07/20/2017. (Admin.) (Entered: 07/21/2017) Email |
7/20/2017 | 57 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)50 Meeting of Creditors Chapter 11) Notice Date 07/20/2017. (Admin.) (Entered: 07/21/2017) Email |
7/20/2017 | 56 | Certificate of Service of Notice of Appearance and Request for Notices Filed by Creditor First-Citizens Bank & Trust. (Fanning, Paul) (Entered: 07/20/2017) Email |
7/20/2017 | 55 | Notice of Appearance and Request for Notice for United States Government Attorney Courtney L. Morgan by Courtney L. Morgan Filed by Creditor Pension Benefit Guaranty Corporation. (Attachments: # 1 Certificate of Service) (Morgan, Courtney) (Entered: 07/20/2017) Email |
7/19/2017 | 54 | BNC Certificate of Mailing - Hearing. (RE: related document(s)47 Hearing (Bk Other) Set) Notice Date 07/19/2017. (Admin.) (Entered: 07/20/2017) Email |
7/19/2017 | 53 | Supplemental Document Revised Budget Filed by Debtor Morehead Memorial Hospital (RE: related document(s)40 Order on Motion to Use Cash Collateral). (Morales, Francisco) (Entered: 07/19/2017) Email |
7/19/2017 | 52 | Notice of of Additional Creditors or Other Parties-in-Interest Added to the Creditor Mailing Matrix . Filed by Debtor Morehead Memorial Hospital. (Morales, Francisco) (Entered: 07/19/2017) Email |
7/19/2017 | 51 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)40 Order on Motion to Use Cash Collateral). (Morales, Francisco) (Entered: 07/19/2017) Email |
7/18/2017 | 50 | Meeting of Creditors 341(a) Meeting to be held on 8/16/2017 at 10:00 AM at Creditors Mtg Room, Greensboro. Proofs of Claims due by 11/14/2017. (Shoffner, T.) (Entered: 07/18/2017) Email |
7/18/2017 | 49 | Order Granting Motion to Establish Certain Notice and Case Management Procedures. (Related Doc # 13 Motion for Order Implementing Certain Notice and Case Management Procedures Filed by Debtor Morehead Memorial Hospital.) (Shoffner, T.) (Entered: 07/18/2017) Email |
7/18/2017 | 48 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)41 Order on Motion for Authorization to Maintain Existing Bank Accounts). (Morales, Francisco) (Entered: 07/18/2017) Email |
7/17/2017 | 47 | Status Hearing Set (RE: related document 18 B.A. Motion for Status Hearing filed by Bankruptcy Administrator William P. Miller) Hearing scheduled 8/16/2017 at 02:00 PM at Courtroom #1, Greensboro. (Shoffner, T.) (Entered: 07/17/2017) Email |
7/17/2017 | 46 | PDF with attached Audio File. Court Date & Time [ 7/14/2017 10:07:38 AM ]. File Size [ 58953 KB ]. Run Time [ 02:43:45 ]. (1. *4* Motion by Debtor for Authority to Maintain Existing Bank Accounts and to Authorize Use of Existing Cash Management System). (admin). (Entered: 07/17/2017) Email |
7/16/2017 | 45 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)41 Order on Motion for Authorization to Maintain Existing Bank Accounts) Notice Date 07/16/2017. (Admin.) (Entered: 07/17/2017) Email |
7/16/2017 | 44 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)40 Order on Motion to Use Cash Collateral) Notice Date 07/16/2017. (Admin.) (Entered: 07/17/2017) Email |
7/16/2017 | 43 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)33 Response, 35 Supplemental Document). (Morales, Francisco) (Entered: 07/16/2017) Email |
7/14/2017 | 42 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)25 Designating Party to Act on behalf of Corp/Partnership) Notice Date 07/14/2017. (Admin.) (Entered: 07/15/2017) Email |
7/14/2017 | 41 | Interim Order Granting in Part, Continuing in Part Motion for Authorization to Maintain Existing Bank Accounts and to Authorize Use of Existing Cash Management System. Debtor shall serve order pursuant to the terms of the order and file a certificate of service. A further hearing is scheduled 8/16/17 at 2:00 pm, Courtroom 1 Greensboro.(Related Doc # 4) (Shoffner, T.) (Entered: 07/14/2017) Email |
7/14/2017 | 40 | Interim Order Authorizing in Part, Continuing in Part Motion To Use Cash Collateral (Related Doc # 19) Debtor's Counsel shall serve Order and file a Certificate of Service. A further hearing is scheduled August 16, 2017 at 2:00 pm., Courtroom 1 Greensboro. (Related Doc # 19) (Shoffner, T.) (Entered: 07/14/2017) Email |
7/13/2017 | 39 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)22 Show Cause Order and Notice of Hearing) Notice Date 07/13/2017. (Admin.) (Entered: 07/14/2017) Email |
7/13/2017 | 38 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)21 Order on Motion to Expedite Hearing) Notice Date 07/13/2017. (Admin.) (Entered: 07/14/2017) Email |
7/13/2017 | 37 | BNC Certificate of Mailing. (RE: related document(s)15 Missing Documents Due:) Notice Date 07/13/2017. (Admin.) (Entered: 07/14/2017) Email |
7/13/2017 | 36 | BNC Certificate of Mailing. (RE: related document(s)14 Chapter 11 Operating Order) Notice Date 07/13/2017. (Admin.) (Entered: 07/14/2017) Email |
7/13/2017 | 35 | Supplemental DocumentSupplemental Declaration of Anthony Brett, Esq. In Support of Motion for Order Under 11 U.S.C. 327(e) Authorizing Employment and Retention of Womble Carlyle Sandridge & Rice, LLP as Special Counsel for Debtor-In-Possession Filed by Debtor Morehead Memorial Hospital (RE: related document(s)8 Application to Employ Womble Carlyle Sandridge & Rice, LLP as Special Counsel for the Debtor ). (Waldrep, Thomas) (Entered: 07/13/2017) Email |
7/13/2017 | 34 | Order Granting Motion To Appear Colin M. Bernardino pro hac vice, Local Counsel: James H. Pulliam. Filed by Creditor Berkadia Commercial Mortgage, LLC. (Related Doc # 32) (Shoffner, T.) (Entered: 07/13/2017) Email |
7/13/2017 | 33 | Response to (related document(s): 22 Show Cause Order and Notice of Hearing) Filed by Debtor Morehead Memorial Hospital (Waldrep, Thomas) (Entered: 07/13/2017) Email |
7/13/2017 | 32 | Motion by Colin M. Bernardino to Appear Pro Hac Vice Local Counsel: James H. Pulliam Filed by Creditor Berkadia Commercial Mortgage, LLC (Pulliam, James) (Entered: 07/13/2017) Email |
7/13/2017 | 31 | Notice of Appearance and Request for Notice by James H. Pulliam Filed by Creditor Berkadia Commercial Mortgage, LLC. (Pulliam, James) (Entered: 07/13/2017) Email |
7/12/2017 | 30 | Response to (related document(s): 8 Application to Employ Womble Carlyle Sandridge & Rice, LLP as Special Counsel for the Debtor filed by Debtor Morehead Memorial Hospital) Filed by Bankruptcy Administrator William P. Miller (Miller, William) (Entered: 07/12/2017) Email |
7/12/2017 | 29 | Response to (related document(s): 6 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) filed by Debtor Morehead Memorial Hospital) and Limited Objection Filed by Bankruptcy Administrator William P. Miller (Miller, William) (Entered: 07/12/2017) Email |
7/12/2017 | 28 | Response to (related document(s): 4 Motion for Authorization to Maintain Existing Bank Accounts and to Authorize Use of Existing Cash Management System. filed by Debtor Morehead Memorial Hospital) and Limited Objection Filed by Bankruptcy Administrator William P. Miller (Miller, William) (Entered: 07/12/2017) Email |
7/12/2017 | 27 | Notice of Appearance and Request for Notice by June L. Basden Filed by Creditor Moonlighting Solutions, LLC. (Basden, June) (Entered: 07/12/2017) Email |
7/12/2017 | 26 | Notice of Appearance and Request for Notice by Paul A. Fanning Filed by Creditor First-Citizens Bank & Trust. (Fanning, Paul) (Entered: 07/12/2017) Email |
7/12/2017 | 25 | Order Designating Dana M. Weston to Act on behalf of Corporation.. (Shoffner, T.) (Entered: 07/12/2017) Email |
7/12/2017 | 24 | Request for Notices Filed by Creditor PRA Receivables Management, LLC. (Smith, Valerie) (Entered: 07/12/2017) Email |
7/12/2017 | 23 | Certificate of Service Filed by Debtor Morehead Memorial Hospital (RE: related document(s)3 Generic Chapter 11 First Day Motions Motion for Order Authorizing Payment of Pre-Petition Obligations Owing in Respect to Debtor's Insurance Policies, 4 Motion for Authorization to Maintain Existing Bank Accounts and to Authorize Use of Existing Cash Management System., 5 Motion to Pay Employees ., 6 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) , 7 Application to Employ Waldrep LLP as Bankruptcy Counsel for the Debtor, 8 Application to Employ Womble Carlyle Sandridge & Rice, LLP as Special Counsel for the Debtor , 9 Application to Employ Grant Thornton LLP as Financial Consultant for the Debtor , 10 Application to Employ Hanlon Hammond Camp LLC as Investment Banker and Strategic Advisor to the Debtor , 11 Application to Employ Donlin, Recano & Company, Inc. as Claims and Noticing Agent for the Debtor , 13 Generic Chapter 11 First Day Motions Motion for Order Implementing Certain Notice and Case Management Procedures, 19 Motion to Use Cash Collateral , 20 Emergency Motion to Expedite Hearing (related documents 3 Generic Chapter 11 First Day Motions, 4 Motion for Authorization to Maintain Existing Bank Accounts, 5 Motion to Pay Employees, 6 Motion for Continuation of Utility Service, 7 Applicat, 21 Order on Motion to Expedite Hearing, 22 Show Cause Order and Notice of Hearing). (Waldrep, Thomas) (Entered: 07/12/2017) Email |
7/11/2017 | 22 | Show Cause Order and Notice of Hearing for the Debtor to Show Cause, if any, Why the Court Should Not Appoint Ombudsman. Show Cause hearing to be held on 7/14/2017 at 09:30 AM at Courtroom #1, Greensboro. (Shoffner, T.) (Entered: 07/11/2017) Email |
7/11/2017 | 21 | Order Granting Motion to Expedite Hearing (RE: related document(s)3 Chapter 11 First Day Motion for Order Authorizing Payment of Pre-Petition Obligations Owing in Respect to Debtor's Insurance Policies, 4 Motion for Authorization to Maintain Existing Bank Accounts and to Authorize Use of Existing Cash Management System, 5 Motion to Pay Employees, 6 Motion for Continuation of Utility Service, 7 Application to Employ , 8 Application to Employ, 9 Application to Employ, 10 Application to Employ, 11 Application to Employ, 13 Chapter 11 First Day Motion for Order Implementing Certain Notice and Case Management Procedure, 19 Motion to Use Cash Collateral). Attorney is to serve order and motions and file a certificate of service. Hearing Scheduled 7/14/17 at 9:30 am, Courtroom 1 Greensboro. (Shoffner, T.) (Entered: 07/11/2017) Email |
7/11/2017 | 20 | Emergency Motion to Expedite Hearing (related documents 3 Generic Chapter 11 First Day Motions, 4 Motion for Authorization to Maintain Existing Bank Accounts, 5 Motion to Pay Employees, 6 Motion for Continuation of Utility Service, 7 Application to Employ, 8 Application to Employ, 9 Application to Employ, 10 Application to Employ, 11 Application to Employ, 13 Generic Chapter 11 First Day Motions, 19 Motion to Use Cash Collateral) Filed by Debtor Morehead Memorial Hospital (Waldrep, Thomas) (Entered: 07/11/2017) Email |
7/11/2017 | 19 | Motion to Use Cash Collateral Filed by Debtor Morehead Memorial Hospital (Waldrep, Thomas) (Entered: 07/11/2017) Email |
7/11/2017 | 18 | Bankruptcy Administrators Motion for Status Hearing Filed by Bankruptcy Administrator William P. Miller. (Miller, William) (Entered: 07/11/2017) Email |
7/11/2017 | 17 | Notice of Formation of Creditors' Committee Filed by Bankruptcy Administrator William P. Miller. (Miller, William) (Entered: 07/11/2017) Email |
7/11/2017 | 16 | Memo to Attorney for Debtor in Possession re: Duties. (Shoffner, T.) (Entered: 07/11/2017) Email |
7/11/2017 | 15 | Missing Documents Due: Atty Fee Disclosure Statement due 7/24/2017. List of Equity Security Holders due 7/24/2017. Schedule A/B due 7/24/2017. Schedule D due 7/24/2017. Schedule E/F due 7/24/2017. Schedule G due 7/24/2017. Schedule H due 7/24/2017. Statement of Financial Affairs due 7/24/2017. Summary of Assets and Liabilities and Certain Statistical Information - Form B 106 - due 7/24/2017. Declaration Concerning Debtors Schedules 7/24/2017. Incomplete Filings due by 7/24/2017. (Shoffner, T.) (Entered: 07/11/2017) Email |
7/11/2017 | 14 | Chapter 11 Operating Order. (Shoffner, T.) (Entered: 07/11/2017) Email |
7/11/2017 | 13 | Generic Chapter 11 First Day Motions Motion for Order Implementing Certain Notice and Case Management Procedures Filed by Debtor Morehead Memorial Hospital (Waldrep, Thomas) (Entered: 07/11/2017) Email |
7/10/2017 | 12 | Generic Chapter 11 First Day Motions Affidavit of Dana M. Weston in Support of Debtor's First Day Motions and Applications Filed by Debtor Morehead Memorial Hospital (Waldrep, Thomas) (Entered: 07/10/2017) Email |
7/10/2017 | 11 | Application to Employ Donlin, Recano & Company, Inc. as Claims and Noticing Agent for the Debtor Filed by Debtor Morehead Memorial Hospital (Waldrep, Thomas) (Entered: 07/10/2017) Email |
7/10/2017 | 10 | Application to Employ Hanlon Hammond Camp LLC as Investment Banker and Strategic Advisor to the Debtor Filed by Debtor Morehead Memorial Hospital (Waldrep, Thomas) (Entered: 07/10/2017) Email |
7/10/2017 | 9 | Application to Employ Grant Thornton LLP as Financial Consultant for the Debtor Filed by Debtor Morehead Memorial Hospital (Waldrep, Thomas) (Entered: 07/10/2017) Email |
7/10/2017 | 8 | Application to Employ Womble Carlyle Sandridge & Rice, LLP as Special Counsel for the Debtor Filed by Debtor Morehead Memorial Hospital (Waldrep, Thomas) (Entered: 07/10/2017) Email |
7/10/2017 | 7 | Application to Employ Waldrep LLP as Bankruptcy Counsel for the Debtor Filed by Debtor Morehead Memorial Hospital (Waldrep, Thomas) (Entered: 07/10/2017) Email |
7/10/2017 | 6 | Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Filed by Debtor Morehead Memorial Hospital (Waldrep, Thomas) (Entered: 07/10/2017) Email |
7/10/2017 | 5 | Motion to Pay Employees . Filed by Debtor Morehead Memorial Hospital (Waldrep, Thomas) (Entered: 07/10/2017) Email |
7/10/2017 | 4 | Motion for Authorization to Maintain Existing Bank Accounts and to Authorize Use of Existing Cash Management System. Filed by Debtor Morehead Memorial Hospital (Waldrep, Thomas) (Entered: 07/10/2017) Email |
7/10/2017 | 3 | Generic Chapter 11 First Day Motions Motion for Order Authorizing Payment of Pre-Petition Obligations Owing in Respect to Debtor's Insurance Policies Filed by Debtor Morehead Memorial Hospital (Waldrep, Thomas) (Entered: 07/10/2017) Email |
7/10/2017 | 2 | Corporate Resolution Filed by Debtor Morehead Memorial Hospital. (Waldrep, Thomas) (Entered: 07/10/2017) Email |
7/10/2017 | 1 | Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Morehead Memorial Hospital Appointment of health care ombudsman due by 08/9/2017 (Waldrep, Thomas) (Entered: 07/10/2017) Email |