LRGHealthcare
Debtor: LRGHealthcare
Us Trustee: Office of the U.S. Trustee
Not Classified By Court: Official Committee of Unsecured Creditors
Case Number: 1:2020bk10892
Filed: October 19, 2020
Court: U.S. Bankruptcy Court for the District of New Hampshire
Presiding Judge: Michael A Fagone
Nature of Suit: Other
Docket Report

This docket was last retrieved on December 17, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
December 17, 2020 Filing 368 Notice of Withdrawal of Document. Filed by Creditor Nuance Communications, Inc. (RE: related document(s) #359 Motion to Appear pro hac vice (BK) filed by Creditor Nuance Communications, Inc.) (Wolf, Karen)
December 17, 2020 Filing 367 Notice of Adjournment of Cure Hearing Filed by Debtor LRGHealthcare (RE: related document(s)#45 Motion For Sale of Property under Section 363(b) For Orders (A)(I) Approving Procedures for Selling Substantially All Property of the Debtor's Estate Free and Clear of All Interests, (II) Approving Procedures for Assuming and Assigning Certain filed by Debtor LRGHealthcare (Nighan, Morgan). Modified on 12/17/2020 to add link to Doc No. 45 (jel).
December 16, 2020 Filing 366 Members of the public interested in observing the December 18, 2020 hearing are directed to call CourtCall at (855) 855-8556 and provide the following Access Code: 7890736# to be connected to a public access, listen-only line. Attorneys and anyone wishing to participate in the hearings must utilize CourtCall and register to attend the hearing. (jel)
December 16, 2020 Filing 365 Notice of Withdrawal of Document. Filed by Interested Parties Community Wellness Center Corp., Winnipesaukee Wellness Center Corp. (RE: related document(s) #295 Objection filed by Interested Party Community Wellness Center Corp., Interested Party Winnipesaukee Wellness Center Corp.) (Notinger, Steven)
December 16, 2020 Filing 364 Notice of Agenda of Matters Scheduled for Hearing on December 18, 2020 Filed by Debtor LRGHealthcare (Nighan, Morgan)
December 16, 2020 Filing 363 Notice of Adjournment on Cure Disputes Filed by Debtor LRGHealthcare (RE: related document(s) #45 Motion for Sale of Property under Section 363(b) filed by Debtor LRGHealthcare) (Attachments: #1 Exhibit A - Objecting Party) (Nighan, Morgan)
December 15, 2020 Filing 362 Proposed Order Pursuant to Bankruptcy Code Sections 105, 363(b) and Bankruptcy Rule 9019, for Entry of Order Approving Terms of, and Authorizing Debtor to Enter Into Stipulation and Consent Order Concerning Payment and Performance Under The Cerner Business Agreement Filed by Debtor LRGHealthcare (RE: related document(s) #260 Motion to Approve (BK) filed by Debtor LRGHealthcare) (Attachments: #1 Proposed Order Compare) (Nighan, Morgan)
December 15, 2020 Opinion or Order Filing 361 Order Granting Motion To Appear pro hac vice. Attorney Tiffany Strelow Cobb for Nuance Communications, Inc. added to case. (Related Doc #360) Signed on 12/15/2020. (So ordered by Judge Michael A. Fagone ) (jel)
December 15, 2020 Filing 360 Motion for Tiffany Strelow Cobb to Appear pro hac vice w corrected Exhibit A Filed by Creditor Nuance Communications, Inc. (Attachments: #1 Affidavit Corrected Exhibit A #2 Proposed Order) (Wolf, Karen)
December 15, 2020 Filing 359 Motion for Tiffany Strelow Cobb to Appear pro hac vice Filed by Creditor Nuance Communications, Inc. (Attachments: #1 Affidavit Exhibit A #2 Proposed Order) (Wolf, Karen)
December 15, 2020 Opinion or Order Filing 358 Order Granting Application to Employ CBIZ Accounting, Tax and Advisory, LLC as Financial Advisor Effective as of October 27, 2020 (Related Doc #204) Signed on 12/15/2020. (So ordered by Judge Michael A. Fagone ) (jel)
December 15, 2020 Opinion or Order Filing 357 Order Granting Application to Employ Drummond Woodsum as Co-Counsel Effective as of October 26, 2020 (Related Doc #203) Signed on 12/15/2020. (So ordered by Judge Michael A. Fagone ) (jel) Modified on 12/15/2020 to correct docket text (jel).
December 15, 2020 Opinion or Order Filing 356 Order Granting Application to Employ Sills Cummis & Gross P.C. as Co-Counsel for Official Committee of Unsecured Creditors effective as of October 23, 2020 (Related Doc #202) Signed on 12/15/2020. (So ordered by Judge Michael A. Fagone ) (jel)
December 15, 2020 Opinion or Order Filing 355 Order Approving Certain Payments Pursuant to the Wage Motion Supplement Signed on 12/15/2020 (RE: related document(s) #14 Ex Parte Motion Debtors Emergency Ex Parte Motion Pursuant To Bankruptcy Code Sections 105(a), 363(b), 503(b), 507(a)(4), And 507(A)(8) And Bankruptcy Rules 6003 And 6004 For Entry Of Interim And Final Orders (I) Authorizing Debtor To (A) Pay Certain Employee Compensation And Benefits, And (B) Maintain Such Employee Benefits Programs; And (II) Authorizing And Directing Banks And Financial Institutions To Honor And Process Checks And Transfers Related To Such Obligations , #167 Supplemental Document Supplement to Debtors Emergency Ex Parte Motion Pursuant to Bankruptcy Code Sections 105(a), 363(b), 503(b), 507(a)(4), and 507(A)(8) and Bankruptcy Rules 6003 and 6004 for Entry of Interim and Final Orders (I) Authorizing Debtor to (A) Pay Certain Employee Compensation and Benefits, and (B) Maintain Such Employee Benefits Programs; and (II) Authorizing and Directing Banks and Financial Institutions to Honor and Process Checks and Transfers Related to Such Obligations filed by Debtor LRGHealthcare) (So ordered by Judge Michael A. Fagone )(jel)
December 15, 2020 Filing 354 Certificate of Service of Angharad Bowdler (RE: related document(s) #279 Report filed by Debtor LRGHealthcare, #282 Order on Motion for Sale of Property under Section 363(b)) (Epiq Corporate Restructuring, LLC)
December 15, 2020 Filing 353 Statement of Amended Declaration of C. Dayton Benway in Support of Application of the Debtor for Authority to Retain Baker Newman Noyes as Accountant Nunc Pro Tunc to Petition Date Filed by Debtor LRGHealthcare (RE: related document(s) #258 Application to Employ filed by Debtor LRGHealthcare) (Attachments: #1 Exhibit 1 - Cost Report Preparation Assistance Engagement Letter #2 Exhibit 2 - Tax Engagement Letter #3 Exhibit 3 - Exempt Organization Tax Returns Engagement Letter #4 Exhibit 4 - The Objective and Scope of the Audits of the Financial Statements Engagement Letter #5 Exhibit 5 - Volume Decrease Adjustment Request Fiscal Year End September 30, 2017 Engagement Letter #6 Exhibit 6 - The Objective and Scope of the Audit Engagement Letter #7 Exhibit 7 - Potential Parties in Interest #8 Exhibit 8 - Connections to Potential Parties in Interest) (Nighan, Morgan)
December 15, 2020 Filing 352 Proposed Order Granting Debtor's Application Authorizing Retention of Baker Newman Noyes as Accountant Nunc Pro Tunc to the Petition Date Filed by Debtor LRGHealthcare (RE: related document(s) #258 Application to Employ filed by Debtor LRGHealthcare) (Attachments: #1 Proposed Order Redline) (Nighan, Morgan)
December 15, 2020 Filing 351 Amended Debtor-in-Possession Monthly Operating Report for Reporting Period November 1-30, 2020 Filed by Debtor LRGHealthcare (Nighan, Morgan)
December 15, 2020 Filing 350 Debtor-in-Possession Monthly Operating Report for Reporting Period November 1-30, 2020 Filed by Debtor LRGHealthcare (Nighan, Morgan)
December 15, 2020 Filing 349 Notice of Cancelation of Auction Filed by Debtor LRGHealthcare (RE: related document(s) #45 Motion for Sale of Property under Section 363(b) filed by Debtor LRGHealthcare) (Nighan, Morgan)
December 15, 2020 Filing 348 Proposed Order Third Interim Authorizing Interim Use of Cash Collateral and Granting Adequate Protection and Related Relief Filed by Debtor LRGHealthcare (RE: related document(s) #12 Motion to Use Cash Collateral filed by Debtor LRGHealthcare) (Attachments: #1 Exhibit A - Interim Budget #2 Proposed Order Redline) (Nighan, Morgan)
December 15, 2020 Opinion or Order Filing 347 Order Granting Motion To Appear pro hac vice. Attorney Darrell W. Clark for Cerner Corporation added to case. (Related Doc #344) Signed on 12/15/2020. (So ordered by Judge Michael A. Fagone ) (jel)
December 14, 2020 Filing 346 Statement of Parent/Public Companies Filed by Interested Party Winnipesaukee Wellness Center Corp. (Notinger, Steven)
December 14, 2020 Filing 345 Statement of Parent/Public Companies Filed by Interested Party Community Wellness Center Corp. (Notinger, Steven)
December 14, 2020 Filing 344 Motion for Darrell W. Clark of Stinson, LLP to Appear pro hac vice Filed by Creditor Cerner Corporation (Attachments: #1 Exhibit Declaration of Darrell W. Clark, Esq. #2 Proposed Order) (Hilson, Christopher)
December 14, 2020 Filing 343 Statement of Parent/Public Companies Filed by Creditor ARUP Laboratories, Inc. (McPartlin, Richard)
December 14, 2020 Opinion or Order Filing 342 Amended Order to reflect designated Judge Michael A. Fagone's signature. Signed on 12/14/2020 (RE: related document(s) #341 Order on Motion to Appear pro hac vice (BK)) (So ordered by Judge Michael A. Fagone )(jel)
December 14, 2020 Opinion or Order Filing 341 Order Granting Motion To Appear pro hac vice. Attorney Roger A. Clement, Jr. for Nuance Communications, Inc. added to case. (Related Doc #336) Signed on 12/14/2020. (So ordered by Judge Michael A. Fagone ) (jel)
December 11, 2020 Opinion or Order Filing 340 Order Granting Motion To Appear pro hac vice. Attorney Tracy Ellis Williams for UnitedHealthcare Insurance Company; Anthem Health Plans of New Hampshire, Inc. d/b/a Anthem Blue Cross and Blue Shield and Matthew Thornton Health Plan, Inc. added to case. (Related Doc #320) Signed on 12/11/2020. (So ordered by Judge Michael A. Fagone ) (jel)
December 11, 2020 Opinion or Order Filing 339 Order Granting Motion To Appear pro hac vice. Attorney Latonia C. Williams for UnitedHealthcare Insurance Company; Anthem Health Plans of New Hampshire, Inc. d/b/a Anthem Blue Cross and Blue Shield and Matthew Thornton Health Plan, Inc. added to case. (Related Doc #319) Signed on 12/11/2020. (So ordered by Judge Michael A. Fagone ) (jel)
December 11, 2020 Opinion or Order Filing 338 Order Granting Motion To Appear pro hac vice. Attorney Kenneth M. Thomas for Humana Health Plan, Inc.; Humana Insurance Company; Humana Pharmacy Solutions, Inc.; Humana, Inc.; Arcadian Health Plan, Inc. and Humana Government Business, Inc. added to case. (Related Doc #312) Signed on 12/11/2020. (So ordered by Judge Michael A. Fagone ) (jel)
December 11, 2020 Opinion or Order Filing 337 Order Granting Motion To Appear pro hac vice. Attorney Jennifer L. Sucher for Humana Health Plan, Inc.; Humana Insurance Company; Humana Pharmacy Solutions, Inc.; Humana, Inc.; Arcadian Health Plan, Inc. and Humana Government Business, Inc. added to case. (Related Doc #311) Signed on 12/11/2020. (So ordered by Judge Michael A. Fagone ) (jel)
December 11, 2020 Filing 336 Motion for Roger A. Clement, Jr. to Appear pro hac vice Filed by Creditor Nuance Communications, Inc. (Attachments: #1 Affidavit #2 Proposed Order) (Wolf, Karen)
December 11, 2020 Filing 335 Response Joinder to Limited Objection of KeyBank National Association Filed by Creditor United States of America (RE: related document(s) #299 Objection filed by Creditor KeyBank National Association) (Hsu, I-Heng)
December 11, 2020 Filing 334 Limited Objection to the Sale Motion Filed by Creditor United States of America (RE: related document(s) #45 Motion for Sale of Property under Section 363(b) filed by Debtor LRGHealthcare) (Attachments: #1 Exhibit A - Regulatory Agreement) (Hsu, I-Heng)
December 11, 2020 Filing 333 Limited Objection Filed by Creditor Oracle America, Inc. (RE: related document(s) #45 Motion for Sale of Property under Section 363(b) filed by Debtor LRGHealthcare) (Attachments: #1 Certificate of Service) (Hatem, Peter)
December 11, 2020 Filing 332 Objection / Objection Of The State Of New Hampshire To Sale Of The Debtor's Assets Filed by Interested Parties Attorney General, State of NH, Department of Health and Human Services, Creditor New Hampshire Department of Revenue Administration (RE: related document(s) #45 Motion for Sale of Property under Section 363(b) filed by Debtor LRGHealthcare) (Attachments: #1 Exhibit A (Provider Agreements) #2 Exhibit B (Settlement Agreement)) (Helman, Andrew)
December 11, 2020 Filing 331 Supplemental Certificate of Service Filed by Interested Parties Community Wellness Center Corp., Winnipesaukee Wellness Center Corp. (RE: related document(s) #295 Objection filed by Interested Party Community Wellness Center Corp., Interested Party Winnipesaukee Wellness Center Corp.) (Notinger, Steven)
December 11, 2020 Filing 330 Notice of Appearance and Request for Notice with Certificate of Service by Peter L. Hatem Filed by Creditor Oracle America, Inc. (Hatem, Peter)
December 11, 2020 Filing 329 Objection Filed by Creditor Nuance Communications, Inc. (RE: related document(s) #45 Motion for Sale of Property under Section 363(b) filed by Debtor LRGHealthcare, #161 Notice filed by Debtor LRGHealthcare) (Attachments: #1 Exhibit A) (Wolf, Karen)
December 11, 2020 Filing 328 Response / Reservation of Rights Filed by U.S. Trustee Office of the U.S. Trustee (RE: related document(s) #258 Application to Employ filed by Debtor LRGHealthcare) (Dirsa, Ann)
December 11, 2020 Filing 327 Objection To Seventh Notice of Assumption and Joinder in Objection of OP ASC, LLC (Doc. No. 322) Filed by Creditor Laconia Eye Associates, P.A. (RE: related document(s) #165 Notice filed by Debtor LRGHealthcare, #322 Objection filed by Creditor Orthopedic Professionals ASC, LLC) (Hilson, Christopher). . Modified on 12/11/2020 to add link to Doc No. 322 (jel). Modified creditor name in link to doc 322 on 12/14/2020 (kamadmin).
December 11, 2020 Filing 326 Limited Objection TO DEBTORS FIRST NOTICE OF POSSIBLE ASSUMPTION AND CURE AMOUNT WITH RESPECT TO EXECUTORY CONTRACTS OR UNEXPIRED LEASES POTENTIALLY TO BE ASSUMED AND ASSIGNED IN CONNECTION WITH SALE OF DEBTORS ASSETS Filed by Creditor ARUP Laboratories, Inc. (RE: related document(s) #158 Notice filed by Debtor LRGHealthcare) (Attachments: #1 Exhibit) (McPartlin, Richard)
December 11, 2020 Filing 325 Limited Objection to Debtors Motion for Order Approving Sale of Debtors Estate and to First Notice of Possible Assumption and Cure Amount Filed by Creditor Anthem Health Plans of New Hampshire, Inc. d/b/a Anthem Blue Cross and Blue Shield, Matthew Thornton Health Plan, Inc. (RE: related document(s) #45 Motion for Sale of Property under Section 363(b) filed by Debtor LRGHealthcare, #158 Notice filed by Debtor LRGHealthcare) (Borden, Ryan) Modified on 12/14/2020 to include all filers (kamadmin).
December 11, 2020 Filing 324 Limited Objection To Sales Motion and Joinder In Objection of OP ASC, LLC(Doc. No. 321) Filed by Creditor Laconia Eye Associates, P.A. (RE: related document(s) #45 Motion for Sale of Property under Section 363(b) filed by Debtor LRGHealthcare, #162 Notice filed by Debtor LRGHealthcare) (Hilson, Christopher). Modified on 12/11/2020 to add link to Doc No. 162 (jel).
December 11, 2020 Filing 323 Limited Objection to Debtors Motion for Order Approving Sale of Debtors Estate and to Fifth Notice of Possible Assumption and Cure Amount Filed by Creditor UnitedHealthcare Insurance Company (RE: related document(s) #45 Motion for Sale of Property under Section 363(b) filed by Debtor LRGHealthcare, #162 Notice filed by Debtor LRGHealthcare) (Attachments: #1 Exhibit Exhibit A - MGA Overpayments #2 Exhibit Exhibit B - FPA Overpayments) (Borden, Ryan)
December 11, 2020 Filing 322 Objection to Debtor's Seventh Notice of Possible Assumption and Cure Amount with Respect to Executory Contracts or Unexpired Leases Potentially to be Assumed and Assigned in Connection with Sale of Debtor's Assets Filed by Creditor Orthopedic Professionals ASC, LLC (RE: related document(s) #165 Notice filed by Debtor LRGHealthcare) (Attachments: #1 Exhibit A - 3rd Amended and Restated LLC Agreement of Hillside ASC, LLC #2 Exhibit B - 1st Amendment to the 3rd Amended and Restated LLC Agreement of Hillside ASC, LLC) (Dube, Christopher) Modified filer name on 12/11/2020 (kamadmin).
December 11, 2020 Filing 321 Limited Objection to Debtor's Sale Motion Filed by Creditor Orthopedic Professionals ASC, LLC (RE: related document(s) #45 Motion for Sale of Property under Section 363(b) filed by Debtor LRGHealthcare) (Attachments: #1 Exhibit A - Third Amended and Restated LLC of Hillside ASC, LLC #2 Exhibit B - First Amendment to Third Amended Restates LLC of Hillside ASC, LLC) (Dube, Christopher) Modified filer name on 12/11/2020 (kamadmin).
December 11, 2020 Filing 320 Ex Parte Motion for Tracy Ellis Williams to Appear pro hac vice Filed by Creditors Anthem Health Plans of New Hampshire, Inc. d/b/a Anthem Blue Cross and Blue Shield, UnitedHealthcare Insurance Company, Matthew Thornton Health Plan, Inc.(Attachments: #1 Affidavit Signed Statement of Tracy Ellis Williams #2 Proposed Order) (Borden, Ryan) Modified on 12/14/2020 to list all filers(kamadmin).
December 11, 2020 Filing 319 Motion for Latonia C. Williams to Appear pro hac vice Filed by Creditors Anthem Health Plans of New Hampshire, Inc. d/b/a Anthem Blue Cross and Blue Shield, UnitedHealthcare Insurance Company, Matthew Thornton Health Plan, Inc. (Attachments: #1 Affidavit Signed Statement of Latonia C. Williams #2 Proposed Order) (Borden, Ryan) Modified on 12/14/2020 to list all filers(kamadmin).
December 11, 2020 Filing 318 Statement of Parent/Public Companies Filed by Creditor Anthem Health Plans of New Hampshire, Inc. d/b/a Anthem Blue Cross and Blue Shield, Matthew Thornton Health Care, Inc.(Borden, Ryan) Modified on 12/14/2020 to include both filers (kamadmin).
December 11, 2020 Filing 317 Notice of Appearance and Request for Notice by Ryan M. Borden Filed by Creditor Anthem Health Plans of New Hampshire, Inc. d/b/a Anthem Blue Cross and Blue Shield, Matthew Thornton Health Care Plan, Inc. (Borden, Ryan) Modified on 12/14/2020 to include both filers(kamadmin).
December 11, 2020 Filing 316 Statement of Parent/Public Companies Filed by Creditor UnitedHealthcare Insurance Company (Borden, Ryan)
December 11, 2020 Filing 315 Notice of Appearance and Request for Notice by Ryan M. Borden Filed by Creditor UnitedHealthcare Insurance Company (Borden, Ryan)
December 11, 2020 Filing 314 Objection to Debtor's Fourth Notice of Possible Assumption and Cure Amount With Respect to Executory Contracts or Unexpired Leases Potentially to be Assumed and Assigned in Connection with Sale of Debtor's Assets Filed by Creditor Orthopedic Professional Association (RE: related document(s) #161 Notice filed by Debtor LRGHealthcare) (Attachments: #1 Exhibit A to Objection) (Dube, Christopher)
December 11, 2020 Filing 313 Notice of Appearance and Request for Notice by Karen Frink Wolf Filed by Creditor Nuance Communications, Inc. (Wolf, Karen)
December 11, 2020 Filing 312 Ex Parte Motion for Kenneth M. Thomas, Esq. to Appear pro hac vice Filed by Creditors Arcadian Health Plan, Inc., Humana Government Business, Inc., Humana Health Plan, Inc., Humana Insurance Company, Humana Pharmacy Solutions, Inc., Humana, Inc. (Attachments: #1 Declaration of Kenneth M. Thomas #2 Proposed Order) (Notinger, Deborah)
December 11, 2020 Filing 311 Ex Parte Motion for Jennifer L. Sucher to Appear pro hac vice Filed by Creditors Arcadian Health Plan, Inc., Humana Government Business, Inc., Humana Health Plan, Inc., Humana Insurance Company, Humana Pharmacy Solutions, Inc., Humana, Inc. (Attachments: #1 Declaration of Jennifer L. Sucher #2 Proposed Order) (Notinger, Deborah)
December 11, 2020 Filing 310 Objection Filed by Creditors Cigna Behavioral Health, Inc., Cigna Health and Life Insurance Company, Connecticut General Life Insurance Company, Life Insurance Company of North America (RE: related document(s) #158 Notice filed by Debtor LRGHealthcare) (Lynch, Tara)
December 11, 2020 Filing 309 Objection Filed by Creditors Arcadian Health Plan, Inc., Humana Government Business, Inc., Humana Pharmacy Solutions, Inc., Humana Health Plan, Inc., Humana Insurance Company, Humana, Inc. (RE: related document(s) #159 Notice filed by Debtor LRGHealthcare) (Notinger, Deborah). Modified on 12/11/2020 (jel).
December 11, 2020 Filing 308 Objection and Reservation of RIghts Filed by Interested Party Vereco LLC (RE: related document(s) #158 Notice filed by Debtor LRGHealthcare) (Pasakarnis, Seth)
December 11, 2020 Filing 307 Objection to Proposed Cure Amounts for Assumed Executory Contracts with Certificate of Service Filed by Creditors Cardinal Health 200 LLC, Cardinal Health 414 LLC (RE: related document(s) #158 Notice filed by Debtor LRGHealthcare) (Tamposi, Peter). Modified on 12/11/2020 to remove link to Doc No. 152 and to add link to Doc No. 158 (jel).
December 11, 2020 Filing 306 Notice of Appearance and Request for Notice by Peter N. Tamposi Filed by Creditors Cardinal Health 414 LLC, Cardinal Health 200 LLC (Tamposi, Peter)
December 11, 2020 Filing 305 Objection to Proposed Cure Amount and Reservation of Rights Filed by Creditor Ciox Health, LLC (RE: related document(s) #159 Notice filed by Debtor LRGHealthcare) (O'Neil, Michael)
December 11, 2020 Filing 304 Notice of Appearance and Request for Notice by Michael K. O'Neil Filed by Creditor Ciox Health, LLC (O'Neil, Michael)
December 11, 2020 Filing 303 Response and Reservation of Rights Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s) #260 Motion to Approve (BK) filed by Debtor LRGHealthcare) (Fischer, Jeremy)
December 11, 2020 Filing 302 Limited Objection To A) Debtor's Sales Motion and B) Debtor's Assumption Notice Filed by Creditor Cerner Corporation (RE: related document(s) #45 Motion for Sale of Property under Section 363(b) filed by Debtor LRGHealthcare, #158 Notice filed by Debtor LRGHealthcare) (Hilson, Christopher). Modified on 12/11/2020 to add link to Doc No. 158 (jel).
December 11, 2020 Filing 301 Exhibit A and Exhibit B Filed by Creditor WebPT, Inc. (RE: related document(s) #300 Objection filed by Creditor WebPT, Inc.) (Kelley, Ryan)
December 11, 2020 Filing 300 Objection to the Asserted Cure Amount Filed by Creditor WebPT, Inc. (RE: related document(s) #162 Notice filed by Debtor LRGHealthcare) (Kelley, Ryan)
December 11, 2020 Filing 299 Limited Objection and Reservation of Rights Filed by Creditor KeyBank National Association (RE: related document(s) #260 Motion to Approve (BK) filed by Debtor LRGHealthcare) (Toland, Rue)
December 11, 2020 Filing 298 Limited Objection and Reservation of Rights Filed by Creditor KeyBank National Association (RE: related document(s) #45 Motion for Sale of Property under Section 363(b) filed by Debtor LRGHealthcare) (Toland, Rue)
December 11, 2020 Filing 297 Objection to Cure Amount in Schedule of Assumed Contracts and Unexpired Leases Filed by Creditor Amerisourcebergen Drug Corp. (RE: related document(s) #158 Notice filed by Debtor LRGHealthcare) (Attachments: #1 Exhibit Claim Detail) (Tamposi, Peter) Modified on 12/11/2020 to correct spelling of filer name (kamadmin).
December 11, 2020 Filing 296 Notice of Appearance and Request for Notice by Peter N. Tamposi Filed by Creditor Amerisourcebergen Drug Corp. (Tamposi, Peter) Modified on 12/11/2020 to correct spelling of filer name (kamadmin).
December 10, 2020 Filing 295 Objection Filed by Interested Parties Community Wellness Center Corp., Winnipesaukee Wellness Center Corp. (RE: related document(s) #45 Motion for Sale of Property under Section 363(b) filed by Debtor LRGHealthcare) (Attachments: #1 Exhibit A) (Notinger, Steven)
December 10, 2020 Opinion or Order Filing 294 Order Striking Notice of Appearance and Request for Notice and Response Withdrawal of Appearance (Court Doc. Nos. 291 and 293). The documents were filed into the incorrect case. Signed on 12/10/2020 (RE: related document(s) #291 Notice of Appearance and Request for Notice (BK) filed by Creditor Dell Financial Services L.L.C., #293 Response filed by Creditor Dell Financial Services L.L.C.) (So ordered by Judge Michael A. Fagone )(jel)
December 10, 2020 Filing 293 **Stricken Per Order Entered December 10, 2020**Response Withdrawal of Appearance Filed by Creditor Dell Financial Services L.L.C. (RE: related document(s) #291 Notice of Appearance and Request for Notice (BK) filed by Creditor Dell Financial Services L.L.C.) (Beavens, Sabrina) Modified on 12/10/2020 Document filed into incorrect case (jel).
December 10, 2020 Filing 292 Certificate of Service of Angharad Bowdler (RE: related document(s) #276 Objection filed by Debtor LRGHealthcare, #278 Notice filed by Debtor LRGHealthcare) (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Epiq Corporate Restructuring, LLC)
December 10, 2020 Filing 291 **Stricken Per Order Entered December 10, 2020**Notice of Appearance and Request for Notice by Sabrina Beavens Filed by Creditor Dell Financial Services L.L.C. (Beavens, Sabrina) Modified on 12/10/2020 Document filed into incorrect case (jel).
December 10, 2020 Filing 290 Limited Objection with Certificate of Service Filed by Creditor Beckman Coulter, Inc. (RE: related document(s) #158 Notice filed by Debtor LRGHealthcare) (Attachments: #1 Exhibit A - Invoices) (Pratt, Marcus)
December 10, 2020 Filing 289 Notice of Appearance and Request for Notice with Certificate of Service by Marcus E. Pratt Filed by Creditor Beckman Coulter, Inc. (Pratt, Marcus)
December 10, 2020 Filing 288 Certificate of Service of Angharad Bowdler (RE: related document(s) #239 Order on Motion To Set Last Day to File Proofs of Claim) (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F #7 Exhibit G #8 Exhibit H #9 Exhibit I #10 Exhibit J) (Epiq Corporate Restructuring, LLC)
December 10, 2020 Filing 287 Affidavitof Publication Regarding Bar Date Notice - Laconia Daily Sun Filed by Debtor LRGHealthcare (RE: related document(s) #146 Motion to Set Last Day to File Proofs of Claim filed by Debtor LRGHealthcare) (Nighan, Morgan)
December 10, 2020 Filing 286 AffidavitOf Publication Regarding Bar Date Notice - Boston Herald Filed by Debtor LRGHealthcare (RE: related document(s) #146 Motion to Set Last Day to File Proofs of Claim filed by Debtor LRGHealthcare) (Nighan, Morgan)
December 10, 2020 Filing 285 Affidavitof Publication Regarding Bar Date Notice - New Hamphsire Union Leader Filed by Debtor LRGHealthcare (RE: related document(s) #146 Motion to Set Last Day to File Proofs of Claim filed by Debtor LRGHealthcare) (Nighan, Morgan)
December 10, 2020 Filing 284 Proposed Order Approving Certain Payments Pursuant to the Wage Motion Supplement Filed by Debtor LRGHealthcare (RE: related document(s) #14 Motion (BK) filed by Debtor LRGHealthcare, #167 Supplemental Document filed by Debtor LRGHealthcare) (Nighan, Morgan)
December 9, 2020 Filing 283 Notice of Appearance and Request for Notice as Conflicts Counsel by William S. Gannon Filed by Debtor LRGHealthcare (Gannon, William)
December 8, 2020 Opinion or Order Filing 282 Order Establishing Procedures for Evidentiary Hearing by Video. (Related Doc #45) Signed on 12/8/2020. The Sale Hearing shall be held before the Court on December 21, 2020 at 10:00a.m. (EST). See order for deadlines and additional details. (So ordered by Judge Michael A. Fagone ) (jel)
December 8, 2020 Opinion or Order Filing 281 Order: The Status conference was held and concluded. A separate order outlining the procedures for participation in the hearing on the Sale Motion (Doc #45) will issue., Order Denying Motion For Appointment of Consumer Privacy Ombudsman (Related Doc #240, #249) Signed on 12/8/2020. (So ordered by Judge Michael A. Fagone ) (jel)
December 8, 2020 Filing 280 Notice of Appearance and Request for Notice by Steven M. Notinger Filed by Interested Party Winnipesaukee Wellness Center Corp. (Notinger, Steven)
December 7, 2020 Filing 279 Report of Debtor's Second Interim Status Report Filed by Debtor LRGHealthcare (Attachments: #1 Exhibit 1- Letter to the Editor #2 Exhibit 2 - Letter to the Editor) (Nighan, Morgan)
December 7, 2020 Filing 278 Notice of Filing of Third Interim Budget Filed by Debtor LRGHealthcare (RE: related document(s) #12 Motion to Use Cash Collateral filed by Debtor LRGHealthcare) (Attachments: #1 Exhibit A - Interim Budget) (Nighan, Morgan)
December 7, 2020 Filing 277 Proposed Order Establishing Procedures for Evidentiary Hearing by Video Filed by Debtor LRGHealthcare (RE: related document(s) #45 Motion for Sale of Property under Section 363(b) filed by Debtor LRGHealthcare) (Nighan, Morgan)
December 4, 2020 Filing 276 Objection of Debtor to Motion by the U.S. Trustee to Appoint Consumer Privacy Ombudsman Filed by Debtor LRGHealthcare (RE: related document(s) #249 Motion for Appointment of Ombudsman filed by U.S. Trustee Office of the U.S. Trustee) (Attachments: #1 Exhibit 1 - Concord Hospital Privacy Policy Documents #2 Exhibit 2 - Debtor's Privacy Policy #3 Affidavit Declaration of Scott Sloane in Support of Debtor's Objection to Motion by the U.S. Trustee to Appoint Consumer Privacy Ombudsman #4 Affidavit Declaration of Kevin W. Donovan in Support of Debtor's Objection to Motion by the U.S. Trustee to Appoint Consumer Privacy Ombudsman) (Nighan, Morgan)
December 3, 2020 Filing 275 Certificate of Service of Angharad Bowdler (RE: related document(s) #257 Statement filed by Debtor LRGHealthcare, #258 Application to Employ filed by Debtor LRGHealthcare, #259 Statement filed by Debtor LRGHealthcare, #260 Motion to Approve (BK) filed by Debtor LRGHealthcare) (Attachments: #1 Exhibit A #2 Exhibit B) (Epiq Corporate Restructuring, LLC)
December 3, 2020 Filing 274 Certificate of Service of Angharad Bowdler (RE: related document(s) #256 Notice of Hearing (BK) filed by Debtor LRGHealthcare) (Attachments: #1 Exhibit A #2 Exhibit B) (Epiq Corporate Restructuring, LLC)
December 3, 2020 Filing 273 Certificate of Service of Angharad Bowdler (RE: related document(s) #255 Motion (BK) filed by Debtor LRGHealthcare) (Attachments: #1 Exhibit A #2 Exhibit B) (Epiq Corporate Restructuring, LLC)
December 3, 2020 Filing 272 Certificate of Service of Angharad Bowdler (RE: related document(s) #239 Order on Motion To Set Last Day to File Proofs of Claim, #240 Order Setting Status Conference/Hearing, #245 Order on Motion (BK), #246 Order on Motion (BK), #247 Order on Application to Employ, #248 Order on Application to Employ, #250 Order on Motion to Use Cash Collateral, #251 Order on Motion (BK)) (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E) (Epiq Corporate Restructuring, LLC)
December 3, 2020 Filing 271 Certificate of Service of Angharad Bowdler (RE: related document(s) #226 Amended Order, #227 Order on Motion (BK), #229 Order on Motion (BK), #230 Order on Motion (BK), #231 Order on Motion for Continuation of Utility Service, #232 Order on Application to Employ, #233 Order on Application to Employ, #234 Order on Application to Employ) (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F) (Epiq Corporate Restructuring, LLC)
December 3, 2020 Filing 270 Certificate of Service of Angharad Bowdler (RE: related document(s) #221 Order on Motion (BK), #223 Order Directing A Proposed Order Be Filed, #224 Order Directing A Proposed Order Be Filed, #225 Order Directing A Proposed Order Be Filed) (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E) (Epiq Corporate Restructuring, LLC)
December 3, 2020 Filing 269 Affidavitof Publication Regarding Sale Notice Filed by Debtor LRGHealthcare (RE: related document(s) #45 Motion for Sale of Property under Section 363(b) filed by Debtor LRGHealthcare) (Nighan, Morgan)
December 3, 2020 Filing 268 Affidavitof Publication Regarding Notice of Chapter 11 Bankruptcy Filing Filed by Debtor LRGHealthcare (RE: related document(s) #1 Voluntary Petition - Chapter 11 filed by Debtor LRGHealthcare) (Nighan, Morgan)
December 3, 2020 Filing 267 Certificate of Service of Angharad Bowdler (RE: related document(s) #213 Report filed by Debtor LRGHealthcare, #215 Supplemental Document filed by Debtor LRGHealthcare, #216 Reply filed by Debtor LRGHealthcare) (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Epiq Corporate Restructuring, LLC)
December 3, 2020 Filing 266 Certificate of Service of Angharad Bowdler (RE: related document(s) #208 Notice of Agenda of Matters Scheduled for Hearing filed by Debtor LRGHealthcare) (Attachments: #1 Exhibit A #2 Exhibit B) (Epiq Corporate Restructuring, LLC)
December 2, 2020 Filing 265 Notice of Appearance and Request for Notice by Christopher T. Hilson Filed by Creditor Laconia Eye Associates, P.A. (Attachments: #1 Certificate of Service) (Hilson, Christopher)
December 2, 2020 Filing 264 Notice of Appearance and Request for Notice by Christopher T. Hilson Filed by Creditor Cerner Corporation (Attachments: #1 Certificate of Service) (Hilson, Christopher)
December 2, 2020 Filing 263 Creditor Request for Notice by Oracle America, Inc. (Buchalter PC)
December 1, 2020 Filing 262 Notice of Filing of Schedules to Asset Purchase Agreement - Part II Filed by Debtor LRGHealthcare (RE: related document(s) #45 Motion For Sale of Property under Section 363(b) For Orders (A)(I) Approving Procedures for Selling Substantially All Property of the Debtor's Estate Free and Clear of All Interests, (II) Approving Procedures for Assuming and Assigning Certain filed by Debtor LRGHealthcare. ) (Nighan, Morgan). Modified on 12/2/2020 to remove link to Doc No. 152 and to add link to Doc No. 45. (jel).
December 1, 2020 Filing 261 Notice of Filing of Schedules to Asset Purchase Agreement - Part I Filed by Debtor LRGHealthcare (RE: related document(s) #45 Motion For Sale of Property under Section 363(b) For Orders (A)(I) Approving Procedures for Selling Substantially All Property of the Debtor's Estate Free and Clear of All Interests, (II) Approving Procedures for Assuming and Assigning Certain filed by Debtor LRGHealthcare) (Nighan, Morgan) Modified on 12/2/2020 to remove link to Doc No. 152 and to add link to Doc No. 45. (jel).
December 1, 2020 Filing 260 Motion to Approve Stipulation and Consent Order Concerning Payment and Performance Under the Cerner Business Agreement Filed by Debtor LRGHealthcare Hearing scheduled for 12/18/2020 at 10:00 AM at Courtroom A. (Attachments: #1 Proposed Order #2 Stipulation and Consent Order Concerning Payment and Performance Under the Cerner Business Agreement #3 Notice of Hearing) (Nighan, Morgan)
December 1, 2020 Filing 259 Statement of Declaration and Disclosure Statement of Debra Weiss Ford on Behalf of Jackson Lewis P.C. Filed by Debtor LRGHealthcare (RE: related document(s) #251 Order on Motion (BK)) (Nighan, Morgan)
December 1, 2020 Filing 258 Application to Employ of Baker Newman Noyes as Accountant Filed by Debtor LRGHealthcare Hearing scheduled for 12/18/2020 at 10:00 AM at Courtroom A. (Attachments: #1 Proposed Order Exhibit A #2 Exhibit B - Declaration of C. Dayton Benway #3 Notice of Hearing) (Nighan, Morgan)
December 1, 2020 Filing 257 Statement of Declaration and Disclosure Statement of Roland P. Lamy on Behalf of Helms & Company, Inc. Filed by Debtor LRGHealthcare (RE: related document(s) #251 Order on Motion (BK)) (Nighan, Morgan)
November 24, 2020 Filing 256 Notice of Hearing Filed by Debtor LRGHealthcare (RE: related document(s) #255 Motion (BK) filed by Debtor LRGHealthcare) Hearing scheduled for 12/18/2020 at 10:00 AM at Courtroom A. (Nighan, Morgan)
November 24, 2020 Filing 255 Motion of Debtor for Entry of Order Pursuant to Bankruptcy Code Sections 363, 541, and 105(a), Authorizing Debtor to Pay Prepetition Amounts Associated with Grants and Restricted Funds Filed by Debtor LRGHealthcare Hearing scheduled for 12/18/2020 at 10:00 AM at Courtroom A. (Attachments: #1 Proposed Order Exhibit A) (Nighan, Morgan)
November 24, 2020 Filing 254 Hearing Set On Ex Parte Motion to Use Cash Collateral (RE: related document(s)#12 Motion to Use Cash Collateral filed by Debtor LRGHealthcare). Hearing scheduled for 12/18/2020 at 10:00 AM at Courtroom A. (jel)
November 23, 2020 Filing 253 341 Meeting of Creditors Held and Concluded. Debtor(s) sworn. Filed by U.S. Trustee Office of the U.S. Trustee (RE: related document(s) #92 Meeting of Creditors - Chapter 11) (Dirsa, Ann)
November 23, 2020 Filing 252 Amended Debtor-in-Possession Monthly Operating Report for Reporting Period October 19-31, 2020 Filed by Debtor LRGHealthcare (Nighan, Morgan)
November 19, 2020 Opinion or Order Filing 251 Order Granting Motion for Employment of Professionals Utilized in Ordinary Course of Business (Related Doc #135) Signed on 11/19/2020. (So ordered by Judge Michael A. Fagone ) (dcs)
November 19, 2020 Opinion or Order Filing 250 Order Granting Second Interim Motion To Use Cash Collateral (Related Doc #12) Signed on 11/19/2020. Final hearing will be held on December 18, 2020 at 10:00 a.m. Objection to be filed no later than 5:00 p.m. on December 11, 2020 (So ordered by Judge Michael A. Fagone ) (dcs)
November 19, 2020 Filing 249 Motion for Appointment of Consumer Privacy Ombudsman Filed by U.S. Trustee Office of the U.S. Trustee Hearing scheduled for 12/8/2020 at 02:00 PM Courtroom A. (Attachments: #1 Notice of Hearing #2 Proposed Order) (Bacher, Kimberly) Modified on 11/19/2020 to fix location (dcs).
November 19, 2020 Opinion or Order Filing 248 Order Granting Application to Employ William S. Gannon, PLLC as counsel to debtor and debtor in possession (Related Doc #148) Signed on 11/19/2020. (So ordered by Judge Michael A. Fagone ) (dcs)
November 19, 2020 Opinion or Order Filing 247 Order Granting Application to Employ Nixon Peabody LLP as counsel to debtor and debtor in possession (Related Doc #27) Signed on 11/19/2020. (So ordered by Judge Michael A. Fagone ) (dcs)
November 19, 2020 Opinion or Order Filing 246 Order Granting Motion Determining That Appointment of Patient Care Ombudsman Is Not Required in This Case (Related Doc #21) Signed on 11/19/2020. (So ordered by Judge Michael A. Fagone ) (dcs)
November 19, 2020 Opinion or Order Filing 245 Final Order Granting Motion (A) Authorizing Debtor to Use Existing Cash Management System, (B) Authorizing and Directing Banks and Financial Institutions to Honor and Process Checks and Transfers, and (C) Authorizing Debtor to Use Existing Bank Accounts and Existing Business Forms (Related Doc #16) Signed on 11/19/2020. (So ordered by Judge Michael A. Fagone ) (dcs)
November 19, 2020 Opinion or Order Filing 244 Order Granting Motion to Expedite Hearing and Shorten Notice re: UST's Motion for an Order Directing the Appointment of a Consumer Privacy Ombudsman (Related Doc #241) Signed on 11/19/2020. Hearing to be set for December 8, 2020 at 2:00 p.m. with an objection deadline of December 4, 2020. UST directed to file and serve Motion on or before November 24, 2020. (So ordered by Judge Michael A. Fagone ) (dcs)
November 19, 2020 Filing 243 Proposed Order Authorizing Debtor to Employ Professionals Utilized in the Ordinary Course of Business Filed by Debtor LRGHealthcare (RE: related document(s) #135 Motion (BK) filed by Debtor LRGHealthcare) (Attachments: #1 Exhibit 1 - Ordinary Course Professionals #2 Exhibit 2 - Ordinary Course Professional Declaration #3 Proposed Order Redline) (Nighan, Morgan)
November 19, 2020 Filing 242 Proposed Order Second Interim Authorizing Interim Use of Cash Collateral and Granting Adequate Protection and Related Relief Filed by Debtor LRGHealthcare (RE: related document(s) #12 Motion to Use Cash Collateral filed by Debtor LRGHealthcare) (Attachments: #1 Exhibit A - Interim Budget #2 Proposed Order Redline) (Nighan, Morgan)
November 19, 2020 Filing 241 Ex Parte Motion to Expedite Hearing and Shorten Notice Filed by U.S. Trustee Office of the U.S. Trustee (Attachments: #1 Proposed Order #2 Exhibit A) (Bacher, Kimberly)
November 19, 2020 Opinion or Order Filing 240 Order Setting a Status Conference/Hearing to consider how to conduct the sale hearing scheduled for December 21, 2020. Signed on 11/19/2020 Status hearing to be held on 12/8/2020 at 02:00 PM at Courtroom A. (So ordered by Judge Michael A. Fagone )(dcs)
November 19, 2020 Opinion or Order Filing 239 Order Granting Motion To Set Last Day To File Proofs of Claim, , approving the form and manner of notice of the Bar Dates, and authorizing the payment of publication expenses incurred in connection with publication of the Bar Date Notice. (Related Doc #146) Signed on 11/19/2020. Proofs of Claims due by 2/16/2021. Government Proof of Claim due by 4/19/2021. (So ordered by Judge Michael A. Fagone ) (dcs) Modified on 11/20/2020 to correct docket text (dcs).
November 18, 2020 Filing 238 Proposed Order Authorizing Retention of William S. Gannon, PLLC as Counsel to Debtor and Debtor-In-Possession Filed by Debtor LRGHealthcare (RE: related document(s) #148 Application to Employ filed by Debtor LRGHealthcare) (Attachments: #1 Proposed Order Redline) (Nighan, Morgan)
November 18, 2020 Filing 237 Proposed Order Final Order Authorizing Retention of Nixon Peabody LLP as Counsel to Debtor and Debtor-In-Possession Filed by Debtor LRGHealthcare (RE: related document(s) #27 Application to Employ filed by Debtor LRGHealthcare) (Attachments: #1 Proposed Order Redline) (Nighan, Morgan)
November 18, 2020 Filing 236 Proposed Order Determining That Appointment of Patient Care Ombudsman is not Required in This Case Filed by Debtor LRGHealthcare (RE: related document(s) #21 Motion (BK) filed by Debtor LRGHealthcare) (Attachments: #1 Proposed Order Redline) (Nighan, Morgan)
November 18, 2020 Filing 235 Proposed Order Final Order (A) Authorizing Debtor to Use Existing Cash Management System, (B) Authorizing and Directing Banks and Financial Institutions to Honor and Process Checks and Transfers, and (C) Authorizing Debtor to Use Existing Bank Accounts and Existing Business Forms Filed by Debtor LRGHealthcare (RE: related document(s) #16 Motion (BK) filed by Debtor LRGHealthcare) (Attachments: #1 Exhibit 1 - Bank Accounts #2 Proposed Order Redline) (Nighan, Morgan)
November 18, 2020 Filing 228 Hearing Set On Supplement to Debtors Emergency Ex Parte Motion Pursuant to Bankruptcy Code Sections 105(a), 363(b), 503(b), 507(a)(4), and 507(A)(8) and Bankruptcy Rules 6003 and 6004 for Entry of Interim and Final Orders (I) Authorizing Debtor to (A) Pay Certain Employee Compensation and Benefits, and (B) Maintain Such Employee Benefits Programs; and (II) Authorizing and Directing Banks and Financial Institutions to Honor and Process Checks and Transfers Related to Such Obligations (RE: related document(s)#167 Supplemental Document filed by Debtor LRGHealthcare). Hearing scheduled for 12/18/2020 at 10:00 AM at Courtroom A. (kamadmin)
November 18, 2020 Opinion or Order Filing 227 Order Granting Motion for Order Establishing Procedures for Interim Monthly Compensation and Reimbursement of Expenses of Professionals(Related Doc #134) Signed on 11/18/2020. (So ordered by Judge Michael A. Fagone ) (dcs)
November 17, 2020 Opinion or Order Filing 234 Order Granting a (1) Application to Employ Kaufman, Hall & Associates, LLC as Financial Advisor (2) Approving Proposed Fee Structure; and (3) Waiving Certain Requirements of Local Bankruptcy Rule 2016-1 (Related Doc #41) Signed on 11/17/2020. (So ordered by Judge Michael A. Fagone ) (dcs)
November 17, 2020 Opinion or Order Filing 233 Order Granting Application to Employ Deloitte Transactions and Business Analytics LLP as Financial Advisor and Valuation Services Provider to the Debtor (Related Doc #31) Signed on 11/17/2020. (So ordered by Judge Michael A. Fagone ) (dcs)
November 17, 2020 Opinion or Order Filing 232 Final Order Granting Application to Employ Epiq Corporate Restructuring, LLC as Claims, Noticing, Solicitation and Administrative Agent (Related Doc #28) Signed on 11/17/2020. (So ordered by Judge Michael A. Fagone ) (dcs)
November 17, 2020 Opinion or Order Filing 231 Final Order Granting Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366 (A) Approving Debtor's Proposed Adequate Assurance of Payment to Utility Companies and (B) Prohibiting Utility Companies from Altering, Refusing or Discontinuing Service (Related Doc #26) Signed on 11/17/2020. (So ordered by Judge Michael A. Fagone ) (dcs)
November 17, 2020 Opinion or Order Filing 230 Final Order Granting Motion Authorizing the Debtor to Pay Taxes and Fees (Related Doc #24) Signed on 11/17/2020. (So ordered by Judge Michael A. Fagone ) (dcs) Modified on 11/18/2020 to correct date (dcs).
November 17, 2020 Opinion or Order Filing 229 Final Order Granting Motion Debtors Emergency Ex Parte Motion Pursuant to Sections 105(a), 362, 363(b), 503(b)(1), 1107(a), And 1108 Of The Bankruptcy Code, For Entry of Order (A) Authorizing Debtor to Continue (I) To Honor Patient Refunds and Practices and (II) Certain Prepetition Credit Card Obligations in The Ordinary Course of Business and (B) Authorizing Financial Institutions to Honor and Process Checks and Transfers Related to Such Obligations (Related Doc #18) Signed on 11/17/2020. (So ordered by Judge Michael A. Fagone ) (dcs)
November 17, 2020 Opinion or Order Filing 226 Amended Order To Correct Date. Signed on 11/17/2020 (RE: related document(s) #225 Order granting the applications at #27 and #148 subject to the terms set forth on the record at the hearing. Debtor's Counsel to submit revised proposed orders on the applications on or before November 24, 2020.) (So ordered by Judge Michael A. Fagone )(kamadmin)
November 17, 2020 Opinion or Order Filing 225 Order granting the applications subject to the terms set forth on the record at the hearing. Debtor's Counsel to submit revised proposed orders on the applications on or before November 24, 2020. Signed on 11/17/2020 (RE: related document(s) #27 Application to Employ Nixon Peabody LLP as Counsel to Debtor and Debtor-In-Possession filed by Debtor LRGHealthcare, #148 Application to Employ William S. Gannon, PLLC as Counsel filed by Debtor LRGHealthcare) Proposed Order due on or before 11/24/2020. (So ordered by Judge Michael A. Fagone )(kamadmin)
November 17, 2020 Opinion or Order Filing 224 Order Granting motion subject to the terms set forth on the record at the hearing. Debtor's Counsel to submit a revised proposed order on or before November 24, 2020. Signed on 11/17/2020 (RE: related document(s) #16 Motion for Entry of Interim and Final Orders, Pursuant to Bankruptcy Code Sections 105(a), 345(b), 363(c)(1), 364(a), 364(b), and 503(b)(1) and Bankruptcy Rules 6003 And 6004, (A) Authorizing Debtor to Use Existing Cash Management System, (B) Authorizing and Directing Banks and Financial Institutions to Honor and Process Checks and Transfers, and (C) Authorizing Debtor to Use Existing Bank Accounts and Existing Business Forms (BK) filed by Debtor LRGHealthcare) Proposed Order due on or before 11/24/2020. (So ordered by Judge Michael A. Fagone )(kamadmin)
November 17, 2020 Opinion or Order Filing 223 Order Granting the motions subject to the terms set forth on the record at the hearing. Objections, if any, were overruled for the reason set forth on the record during the hearing. Debtor's counsel to submit revised proposed orders on all three motions on or before November 24, 2020. Signed on 11/17/2020 (RE: related document(s) #12 Motion to Use Cash Collateral filed by Debtor LRGHealthcare, #21 Motion for Entry of Order, Pursuant to Section 333(a) Of Bankruptcy Code and Bankruptcy Rule 2007.2, Determining That Appointment of Patient Care Ombudsman Is Not Required in This Case(BK) filed by Debtor LRGHealthcare, #135 Motion for an Order Authorizing Employment of Professionals Utilized in Ordinary Course of Business(BK) filed by Debtor LRGHealthcare) Proposed Order due on or before 11/24/2020. (So ordered by Judge Michael A. Fagone )(kamadmin)
November 17, 2020 Filing 222 Supplemental Certificate of Service of Angharad Bowdler (RE: related document(s) #54 Notice filed by Debtor LRGHealthcare, #152 Order on Motion for Sale of Property under Section 363(b)) (Attachments: #1 Exhibit A #2 Exhibit B) (Epiq Corporate Restructuring, LLC)
November 17, 2020 Opinion or Order Filing 221 Final Order (A) Authorizing Debtor To (I) Pay Certain Employee Compensation And Benefits, And (II) Maintain and Continue Such Benefits and Other Employee Related Programs; And (B) Authorizing And Directing Banks And Financial Institutions To Honor And Process Checks And Transfers Related To Such Obligations (Related Doc #14) Signed on 11/17/2020. A further hearing (the Supplemental Hearing) is scheduled for December 18, 2020 at 10:00 a.m. (So ordered by Judge Michael A. Fagone ) (kamadmin)
November 17, 2020 Filing 220 Certificate of Service of Angharad Bowdler (RE: related document(s) #45 Motion for Sale of Property under Section 363(b) filed by Debtor LRGHealthcare, #54 Notice filed by Debtor LRGHealthcare, #92 Meeting of Creditors - Chapter 11, #152 Order on Motion for Sale of Property under Section 363(b)) (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Epiq Corporate Restructuring, LLC)
November 17, 2020 Filing 219 Certificate of Service of Angharad Bowdler (RE: related document(s) #178 Statement filed by Debtor LRGHealthcare) (Attachments: #1 Exhibit A #2 Exhibit B) (Epiq Corporate Restructuring, LLC)
November 17, 2020 Filing 218 Certificate of Service of Angharad Bowdler (RE: related document(s) #158 Notice filed by Debtor LRGHealthcare, #159 Notice filed by Debtor LRGHealthcare, #160 Notice filed by Debtor LRGHealthcare, #161 Notice filed by Debtor LRGHealthcare, #162 Notice filed by Debtor LRGHealthcare, #163 Notice filed by Debtor LRGHealthcare) (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F #7 Exhibit G #8 Exhibit H) (Epiq Corporate Restructuring, LLC)
November 17, 2020 Filing 217 Certificate of Service of Angharad Bowdler (RE: related document(s) #92 Meeting of Creditors - Chapter 11, #166 Supplemental Document filed by Debtor LRGHealthcare, #167 Supplemental Document filed by Debtor LRGHealthcare) (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Epiq Corporate Restructuring, LLC)
November 16, 2020 Filing 216 Omnibus Reply of Debtor to Certain Objections to Matters to be Heard at November 17, 2020 Hearing Filed by Debtor LRGHealthcare (RE: related document(s) #171 Objection filed by U.S. Trustee Office of the U.S. Trustee, #172 Objection filed by U.S. Trustee Office of the U.S. Trustee, #173 Objection filed by U.S. Trustee Office of the U.S. Trustee, #174 Objection filed by U.S. Trustee Office of the U.S. Trustee, #177 Objection filed by U.S. Trustee Office of the U.S. Trustee, #200 Objection filed by Interested Party Attorney General, State of NH) (Nighan, Morgan)
November 16, 2020 Filing 215 Supplemental Document Supplemental Declaration of Stephen E. Miller in Support of Debtor's (A) Cash Collateral Motion and (B) Cash Management Motion Filed by Debtor LRGHealthcare (RE: related document(s) #12 Motion to Use Cash Collateral filed by Debtor LRGHealthcare, #16 Motion (BK) filed by Debtor LRGHealthcare) (Nighan, Morgan)
November 16, 2020 Filing 214 Proposed Order Second Interim Order Authorizing Interim Use of Cash Collateral and Granting Adequate Protection and Related Relief Filed by Debtor LRGHealthcare (RE: related document(s) #12 Motion to Use Cash Collateral filed by Debtor LRGHealthcare) (Attachments: #1 Exhibit A - Interim Budget #2 Proposed Order Redline) (Nighan, Morgan)
November 16, 2020 Filing 213 Report of Debtor's First Interim Status Report Filed by Debtor LRGHealthcare (Nighan, Morgan)
November 16, 2020 Filing 212 Notice of Appearance and Request for Notice by Christopher M. Dube Filed by Creditor Orthopedic Professional Association (Dube, Christopher)
November 16, 2020 Filing 211 Notice of Appearance and Request for Notice by Joseph A. Foster Filed by Creditor Orthopedic Professional Association (Foster, Joseph)
November 16, 2020 Filing 210 Debtor-in-Possession Monthly Operating Report for Reporting Period October 19-31, 2020 Filed by Debtor LRGHealthcare (Nighan, Morgan)
November 15, 2020 Filing 209 Members of the public interested in observing the November 17, 2020 hearing are directed to call CourtCall at (855) 855-8556 and provide the following Access Code: 7890736# to be connected to a public access, listen-only line. Attorneys and anyone wishing to participate in the hearings must utilize CourtCall and register to attend the hearing. (kamadmin)
November 13, 2020 Filing 208 Notice of Agenda of Matters Scheduled for Hearing on November 17, 2020 Filed by Debtor LRGHealthcare (Nighan, Morgan)
November 13, 2020 Filing 207 Certificate of Service Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s) #202 Application to Employ filed by Creditor Committee Official Committee of Unsecured Creditors, #203 Application to Employ filed by Creditor Committee Official Committee of Unsecured Creditors, #204 Application to Employ filed by Creditor Committee Official Committee of Unsecured Creditors, #205 Affidavit filed by Creditor Committee Official Committee of Unsecured Creditors, #206 Notice of Hearing (BK) filed by Creditor Committee Official Committee of Unsecured Creditors) (Fischer, Jeremy)
November 13, 2020 Filing 206 Notice of Hearing Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s) #202 Application to Employ filed by Creditor Committee Official Committee of Unsecured Creditors, #203 Application to Employ filed by Creditor Committee Official Committee of Unsecured Creditors, #204 Application to Employ filed by Creditor Committee Official Committee of Unsecured Creditors) Hearing scheduled for 12/18/2020 at 10:00 AM at Courtroom A (w/VC). (Fischer, Jeremy)
November 13, 2020 Filing 205 AffidavitDeclaration of Honor S. Heath Regarding Committee's Compliance with UST Large Case Guidelines for Retention of Professionals Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s) #202 Application to Employ filed by Creditor Committee Official Committee of Unsecured Creditors, #203 Application to Employ filed by Creditor Committee Official Committee of Unsecured Creditors) (Fischer, Jeremy)
November 13, 2020 Filing 204 Application to Employ of CBIZ Accounting, Tax and Advisory of New York, LLC as Financial Advisor Filed by Creditor Committee Official Committee of Unsecured Creditors Hearing scheduled for 12/18/2020 at 10:00 AM at Courtroom A (w/VC). (Attachments: #1 Declaration of Charlie Berk #2 Proposed Order) (Fischer, Jeremy)
November 13, 2020 Filing 203 Application to Employ of Drummond Woodsum as Co-Counsel Filed by Creditor Committee Official Committee of Unsecured Creditors Hearing scheduled for 12/18/2020 at 10:00 AM at Courtroom A (w/VC). (Attachments: #1 Declaration of Jeremy R. Fischer #2 Proposed Order) (Fischer, Jeremy)
November 13, 2020 Filing 202 Application to Employ of Sills Cummis & Gross P.C. as Counsel Filed by Creditor Committee Official Committee of Unsecured Creditors Hearing scheduled for 12/18/2020 at 10:00 AM at Courtroom A (w/VC). (Attachments: #1 Declaration of Andrew Sherman #2 Proposed Order) (Fischer, Jeremy)
November 13, 2020 Filing 201 Objection Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s) #12 Motion to Use Cash Collateral filed by Debtor LRGHealthcare) (Attachments: #1 Exhibit A - Proposed Order Clean #2 Exhibit B - Proposed Order Redline) (Fischer, Jeremy). Modified on 11/13/2020 to remove link to Doc No. 199 (jel).
November 13, 2020 Filing 200 Objection Limited Objection Of Certain State Agencies To The Debtors Emergency Ex Parte Motion For Interim And Final Authority To Use Cash Collateral Filed by Interested Party Attorney General, State of NH (RE: related document(s) #12 Motion to Use Cash Collateral filed by Debtor LRGHealthcare) (Helman, Andrew)
November 13, 2020 Filing 199 Proposed Order Second Interim Order Authorizing Interim Use of Cash Collateral and Granting Adequate Protection and Related Relief Filed by Debtor LRGHealthcare (RE: related document(s) #12 Motion to Use Cash Collateral filed by Debtor LRGHealthcare) (Attachments: #1 Exhibit A - Interim Budget #2 Proposed Order Redline) (Nighan, Morgan)
November 12, 2020 Filing 198 Report of Periodic Report Regarding Value, Operations and Profitability of Entities in Which the Estate of LRGHealthcare Holds a Substantial or Controlling Interest Filed by Debtor LRGHealthcare (Nighan, Morgan)
November 12, 2020 Filing 197 Proposed Order Authorizing Retention of William S. Gannon, PLLC as Counsel to Debtor and Debtor-In-Possession Filed by Debtor LRGHealthcare (RE: related document(s) #148 Application to Employ filed by Debtor LRGHealthcare) (Attachments: #1 Proposed Order Redline) (Nighan, Morgan)
November 12, 2020 Filing 196 Proposed Order (1) Authorizing the Debtor to Retain and Employ Kaufman, Hall & Associates, LLC as its Financial Advisor; (2) Approving Proposed Fee Structure; and (3) Waiving Certain Requirements of Local Bankruptcy Rule 2016-1 Filed by Debtor LRGHealthcare (RE: related document(s) #41 Application to Employ filed by Debtor LRGHealthcare) (Attachments: #1 Proposed Order Redline) (Nighan, Morgan)
November 12, 2020 Filing 195 Proposed Order Granting Debtor's Application for Authority to Retain Deloitte Transactions and Business Analytics LLP as Financial Advisor and Valuation Services Provider to the Debtor Filed by Debtor LRGHealthcare (RE: related document(s) #31 Application to Employ filed by Debtor LRGHealthcare) (Attachments: #1 Proposed Order Redline) (Nighan, Morgan)
November 12, 2020 Filing 194 Certificate of Service of Service of Angharad Bowdler (RE: related document(s) #158 Notice filed by Debtor LRGHealthcare) (Epiq Corporate Restructuring, LLC)
November 12, 2020 Filing 193 Proposed Order Final Appointing Epiq Corporate Restructuring, LLC as Claims, Noticing, Solicitation, and Administrative Agent Filed by Debtor LRGHealthcare (RE: related document(s) #28 Application to Employ filed by Debtor LRGHealthcare) (Attachments: #1 Proposed Order Redline) (Nighan, Morgan)
November 12, 2020 Filing 192 Certificate of Service of Service of Angharad Bowdler (RE: related document(s) #169 Supplemental Document filed by Debtor LRGHealthcare, #175 Notice filed by Debtor LRGHealthcare, #176 Supplemental Document filed by Debtor LRGHealthcare) (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Epiq Corporate Restructuring, LLC)
November 12, 2020 Filing 191 Proposed Order Final Authorizing Retention of Nixon Peabody LLP as Counsel to Debtor and Debtor-In-Possession Filed by Debtor LRGHealthcare (RE: related document(s) #27 Application to Employ filed by Debtor LRGHealthcare) (Attachments: #1 Proposed Order Redline) (Nighan, Morgan)
November 12, 2020 Filing 190 Proposed Order Authorizing Debtor to Employ Professionals Utilized in the Ordinary Course of Business Filed by Debtor LRGHealthcare (RE: related document(s) #135 Motion (BK) filed by Debtor LRGHealthcare) (Attachments: #1 Exhibit 1 - Ordinary Course Professionals #2 Exhibit 2 - Ordinary Course Professional Declaration #3 Proposed Order Redline) (Nighan, Morgan)
November 12, 2020 Filing 189 Proposed Order Establishing Procedures for Interim Monthly Compensation and Reimbursement of Expenses of Professionals Filed by Debtor LRGHealthcare (RE: related document(s) #134 Motion (BK) filed by Debtor LRGHealthcare) (Attachments: #1 Proposed Order Redline) (Nighan, Morgan)
November 12, 2020 Filing 188 Certificate of Service of Service of Angharad Bowdler (RE: related document(s) #165 Notice filed by Debtor LRGHealthcare) (Attachments: #1 Exhibit A #2 Exhibit B) (Epiq Corporate Restructuring, LLC)
November 12, 2020 Filing 187 Proposed Order Final Pursuant to Bankruptcy Code Sections 105(a) and 366 (A) Approving Debtor's Proposed Adequate Assurance of Payment to Utility Companies, and (B) Prohibiting Utility Companies from Altering, Refusing or Discontinuing Service Filed by Debtor LRGHealthcare (RE: related document(s) #26 Motion for Continuation of Utility Service filed by Debtor LRGHealthcare) (Attachments: #1 Exhibit 1 - Utility Services List #2 Proposed Order Redline) (Nighan, Morgan)
November 12, 2020 Filing 186 Proposed Order Final Authorizing the Debtor to Pay Taxes and Fees Filed by Debtor LRGHealthcare (RE: related document(s) #24 Motion (BK) filed by Debtor LRGHealthcare) (Attachments: #1 Proposed Order Redline) (Nighan, Morgan)
November 12, 2020 Filing 185 Proposed Order Final Granting Debtor's Motion Pursuant to Bankruptcy Code Sections 105(a), 362, 363(b), 503(b)(1), 1107(a), and 1108 and Bankruptcy Rules 6003 and 6004, (A) Authorizing Debtor to Continue to Honor Patient Refunds and Practices and Certain Prepetition Credit Card Obligations in the Ordinary Course of Business and (B) Authorizing Financial Institutions to Honor and Process Checks and Transfers Related to Such Obligations Filed by Debtor LRGHealthcare (RE: related document(s) #18 Motion (BK) filed by Debtor LRGHealthcare) (Attachments: #1 Proposed Order Redline) (Nighan, Morgan)
November 12, 2020 Filing 184 Proposed Order Final Filed by Debtor LRGHealthcare (RE: related document(s) #16 Motion (BK) filed by Debtor LRGHealthcare) (Attachments: #1 Exhibit 1 - Bank Accounts #2 Proposed Order Redline) (Nighan, Morgan)
November 12, 2020 Filing 183 Proposed Order Final Filed by Debtor LRGHealthcare (RE: related document(s) #14 Motion (BK) filed by Debtor LRGHealthcare) (Attachments: #1 Proposed Order Redline) (Nighan, Morgan)
November 11, 2020 Filing 182 Certificate of Service of Angharad Bowdler (RE: related document(s) #152 Order on Motion for Sale of Property under Section 363(b)) (Attachments: #1 Exhibit A #2 Exhibit B) (Epiq Corporate Restructuring, LLC)
November 11, 2020 Filing 181 Certificate of Service of Angharad Bowdler (RE: related document(s) #92 Meeting of Creditors - Chapter 11) (Attachments: #1 Exhibit A) (Epiq Corporate Restructuring, LLC)
November 11, 2020 Filing 180 Certificate of Service of Service of Angharad Bowdler (RE: related document(s) #144 Order on Motion (BK), #146 Motion to Set Last Day to File Proofs of Claim filed by Debtor LRGHealthcare, #148 Application to Employ filed by Debtor LRGHealthcare) (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Epiq Corporate Restructuring, LLC)
November 11, 2020 Filing 179 Certificate of Service of Angharad Bowdler (RE: related document(s) #137 Order on Motion for Continuation of Utility Service, #142 Statement filed by Debtor LRGHealthcare) (Attachments: #1 Exhibit A #2 Exhibit B) (Epiq Corporate Restructuring, LLC)
November 11, 2020 Filing 178 Statement of Clarification to Notice of Possible Assumption and Cure Amount with Respect to Executory Contracts or Unexpired Leases Potentially to be Assumed and Assigned in Connection with Sale of Debtor's Assets Filed by Debtor LRGHealthcare (RE: related document(s) #152 Order on Motion for Sale of Property under Section 363(b)) (Nighan, Morgan)
November 10, 2020 Filing 177 Objection Filed by U.S. Trustee Office of the U.S. Trustee (RE: related document(s) #167 Supplemental Document filed by Debtor LRGHealthcare) (Dirsa, Ann)
November 10, 2020 Filing 176 Supplemental Document Supplemental Declaration of Todd Michael Patnode in Support of Application of the Debtor for Authority to Retain Deloitte Transactions and Business Analytics LLP as Financial Advisor Effective as of Petition Date Filed by Debtor LRGHealthcare (RE: related document(s) #31 Application to Employ filed by Debtor LRGHealthcare) (Nighan, Morgan)
November 10, 2020 Filing 175 Notice of Filing of Second Interim Budget Filed by Debtor LRGHealthcare (RE: related document(s) #12 Motion to Use Cash Collateral filed by Debtor LRGHealthcare, #119 Order on Motion to Use Cash Collateral) (Attachments: #1 Exhibit A - Proposed Budget) (Nighan, Morgan)
November 10, 2020 Filing 174 Objection Filed by U.S. Trustee Office of the U.S. Trustee (RE: related document(s) #21 Motion (BK) filed by Debtor LRGHealthcare) (Dirsa, Ann)
November 10, 2020 Filing 173 Objection Filed by U.S. Trustee Office of the U.S. Trustee (RE: related document(s) #135 Motion (BK) filed by Debtor LRGHealthcare) (Dirsa, Ann)
November 10, 2020 Filing 172 Objection Filed by U.S. Trustee Office of the U.S. Trustee (RE: related document(s) #16 Motion (BK) filed by Debtor LRGHealthcare) (Dirsa, Ann)
November 10, 2020 Filing 171 Objection Filed by U.S. Trustee Office of the U.S. Trustee (RE: related document(s) #12 Motion to Use Cash Collateral filed by Debtor LRGHealthcare) (Dirsa, Ann)
November 10, 2020 Filing 170 Certificate of Service of Angharad Bowdler (RE: related document(s) #134 Motion (BK) filed by Debtor LRGHealthcare, #135 Motion (BK) filed by Debtor LRGHealthcare, #136 Notice of Hearing (BK) filed by Debtor LRGHealthcare) (Attachments: #1 Exhibit A #2 Exhibit B) (Epiq Corporate Restructuring, LLC)
November 10, 2020 Filing 169 Supplemental Document Supplemental Rule 2014 Statement in Support of Debtor's Application for Entry of Interim and Final Orders Authorizing William S. Gannon PLLC to Act as Conflicts Counsel to the Debtor and Debtor-In-Possession Filed by Debtor LRGHealthcare (RE: related document(s) #148 Application to Employ filed by Debtor LRGHealthcare) (Nighan, Morgan)
November 10, 2020 Filing 168 Certificate of Service of Angharad Bowdler (RE: related document(s) #119 Order on Motion to Use Cash Collateral, #120 Proposed Order filed by Debtor LRGHealthcare, #121 Order on Application to Employ) (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F) (Epiq Corporate Restructuring, LLC)
November 9, 2020 Filing 167 Supplemental Document Supplement to Debtors Emergency Ex Parte Motion Pursuant to Bankruptcy Code Sections 105(a), 363(b), 503(b), 507(a)(4), and 507(A)(8) and Bankruptcy Rules 6003 and 6004 for Entry of Interim and Final Orders (I) Authorizing Debtor to (A) Pay Certain Employee Compensation and Benefits, and (B) Maintain Such Employee Benefits Programs; and (II) Authorizing and Directing Banks and Financial Institutions to Honor and Process Checks and Transfers Related to Such Obligations Filed by Debtor LRGHealthcare (RE: related document(s) #14 Motion (BK) filed by Debtor LRGHealthcare) (Attachments: #1 Supplement Supplemental Declaration of Kevin W. Donovan) (Nighan, Morgan). Modified on 11/10/2020 to remove link to Doc No. 96 (jel).
November 9, 2020 Filing 166 Supplemental Document Supplemental Declaration of Victor Milione in Support of Debtor's Application for Entry of Interim and Final Orders Authorizing Nixon Peabody LLP to Act as Counsel to the Debtor and Debtor-in-Possession Filed by Debtor LRGHealthcare (RE: related document(s) #27 Application to Employ filed by Debtor LRGHealthcare) (Nighan, Morgan)
November 9, 2020 Filing 165 Notice of Seventh Notice of Possible Assumption and Cure Amount With Respect to Executory Contracts or Unexpired Leases Potentially to be Assumed and Assigned in Connection With Sale of Debtor's Assets Filed by Debtor LRGHealthcare (RE: related document(s) #45 Motion for Sale of Property under Section 363(b) filed by Debtor LRGHealthcare, #152 Order on Motion for Sale of Property under Section 363(b)) (Attachments: #1 Exhibit A - Debtor's Contracts) (Nighan, Morgan)
November 5, 2020 Filing 164 Notice of Appearance and Request for Notice by Biron Bedard Filed by Creditor Laconia Clinic (Bedard, Biron)
November 5, 2020 Filing 163 Notice of Sixth Notice of Possible Assumption and Cure Amount with Respect to Executory Contracts or Unexpired Leases Potentially to be Assumed and Assigned in Connection with Sale of Debtor's Assets Filed by Debtor LRGHealthcare (RE: related document(s) #45 Motion for Sale of Property under Section 363(b) filed by Debtor LRGHealthcare, #152 Order on Motion for Sale of Property under Section 363(b)) (Attachments: #1 Exhibit A - Debtor's Contracts) (Nighan, Morgan)
November 5, 2020 Filing 162 Notice of Fifth Notice of Possible Assumption and Cure Amount with Respect to Executory Contracts or Unexpired Leases Potentially to be Assumed and Assigned in Connection with Sale of Debtor's Assets Filed by Debtor LRGHealthcare (RE: related document(s) #45 Motion for Sale of Property under Section 363(b) filed by Debtor LRGHealthcare, #152 Order on Motion for Sale of Property under Section 363(b)) (Attachments: #1 Exhibit A - Debtor's Contracts) (Nighan, Morgan)
November 5, 2020 Filing 161 Notice of Fourth Notice of Possible Assumption and Cure Amount with Respect to Executory Contracts or Unexpired Leases Potentially to be Assumed and Assigned in Connection with Sale of Debtor's Assets Filed by Debtor LRGHealthcare (RE: related document(s) #45 Motion for Sale of Property under Section 363(b) filed by Debtor LRGHealthcare, #152 Order on Motion for Sale of Property under Section 363(b)) (Attachments: #1 Exhibit A - Debtor's Contracts) (Nighan, Morgan)
November 5, 2020 Filing 160 Notice of Third Notice of Possible Assumption and Cure Amount with Respect to Executory Contracts or Unexpired Leases Potentially to be Assumed and Assigned in Connection with Sale of Debtor's Assets Filed by Debtor LRGHealthcare (RE: related document(s) #45 Motion for Sale of Property under Section 363(b) filed by Debtor LRGHealthcare, #152 Order on Motion for Sale of Property under Section 363(b)) (Attachments: #1 Exhibit A - Debtor's Contracts) (Nighan, Morgan)
November 5, 2020 Filing 159 Notice of Second Notice of Possible Assumption and Cure Amount with Respect to Executory Contracts or Unexpired Leases Potentially to be Assumed and Assigned in Connection with Sale of Debtor's Assets Filed by Debtor LRGHealthcare (RE: related document(s) #45 Motion for Sale of Property under Section 363(b) filed by Debtor LRGHealthcare, #152 Order on Motion for Sale of Property under Section 363(b)) (Attachments: #1 Exhibit A - Debtor's Contracts) (Nighan, Morgan)
November 5, 2020 Filing 158 Notice of First Notice of Possible Assumption and Cure Amount with Respect to Executory Contracts or Unexpired Leases Potentially to be Assumed and Assigned in Connection with Sale of Debtor's Assets Filed by Debtor LRGHealthcare (RE: related document(s) #45 Motion for Sale of Property under Section 363(b) filed by Debtor LRGHealthcare, #152 Order on Motion for Sale of Property under Section 363(b)) (Attachments: #1 Exhibit A - Debtor's Contracts) (Nighan, Morgan)
November 5, 2020 Filing 157 Statement of Financial Affairs for Non-Individual Filed by Debtor LRGHealthcare (RE: related document(s) #23 Order on Motion to Extend Deadline to File Schedules) (Nighan, Morgan)
November 5, 2020 Filing 156 Schedule A/B: Property Non-Individual , Schedule D , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G , Schedule H , Summary of Assets and Liabilities for Non-Individual Filed by Debtor LRGHealthcare (RE: related document(s) #23 Order on Motion to Extend Deadline to File Schedules) (Nighan, Morgan)
November 4, 2020 Filing 155 Notice of Appearance and Request for Notice by Lisa Snow Wade Filed by Creditor Orr & Reno PA (Wade, Lisa)
November 3, 2020 Filing 154 Creditor Request for Notice by Stryker Corporation (Miller Canfield Paddock and Stone, P.L.C.)
November 2, 2020 Filing 153 Hearing Set On Motion For Sale of Property under Section 363(b) For Orders (A)(I) Approving Procedures for Selling Substantially All Property of the Debtor's Estate Free and Clear of All Interests, (II) Approving Procedures for Assuming and Assigning Certain Executory Contracts and Unexpired Leases, (III) Authorizing the Debtor to Enter Into the Stalking Horse Agreement, (IV) Authorizing the Payment of the Stalking Horse Payment as Administrative Expenses, and (V) Granting Related Relief; and (B)(I) Approving the Sale of Substantially All Property of the Debtor's Estate Free and Clear of All Interests, (II) Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (RE: related document(s)#45 Motion for Sale of Property under Section 363(b) filed by Debtor LRGHealthcare). Hearing scheduled for 12/21/2020 at 10:00 AM at Courtroom A. (jel)
November 2, 2020 Opinion or Order Filing 152 Order (I) Approving procedures for selling substantially all property of the Debtors estate free and clear of all interests, (II) approving procedures for assuming and assigning certain executory contracts and unexpired leases, (III) authorizing the debtor to enter into the stalking horse agreement, (IV)authorizing the payment of the stalking horse payment as an administrative expense, and (V) granting related relief (Related Doc #45) Signed on 11/2/2020. The Sale Hearing shall be held before the Court on December 21, 2020 at 10:00a.m. (EST). See order for deadlines and additional details. (So ordered by Judge Michael A. Fagone ) (jel)
November 2, 2020 Filing 151 Disclosure of Compensation of Attorney for Debtor Filed by Debtor's Attorney Nixon Peabody LLP (RE: related document(s) #23 Order on Motion to Extend Deadline to File Schedules) (Nighan, Morgan)
November 2, 2020 Filing 150 Proposed Order Filed by Debtor LRGHealthcare (RE: related document(s) #45 Motion for Sale of Property under Section 363(b) filed by Debtor LRGHealthcare) (Attachments: #1 Proposed Order Redline) (Nighan, Morgan)
October 30, 2020 Opinion or Order Filing 149 Order Granting Motion as it Relates to the Debtor's request for the entry of the Sale Procedures Order on the terms articulated on the record during the hearing. Debtor's Counsel must file a revised proposed order on or before November 2, 2020. (Related Doc #45) Signed on 10/30/2020. (So ordered by Judge Michael A. Fagone ) (jel)
October 30, 2020 Filing 148 Application to Employ of William S. Gannon, PLLC as Counsel Filed by Debtor LRGHealthcare Hearing scheduled for 11/17/2020 at 10:00 AM at Courtroom A. (Attachments: #1 Exhibit A- Statement of William S. Gannon #2 Exhibit B - Engagement Letter #3 Notice of Hearing #4 Proposed Order) (Nighan, Morgan) Modified on 10/30/2020 to correct hearing location (jel).
October 30, 2020 Filing 147 Certificate of Service of Gregory Winter (RE: related document(s) #18 Motion (BK) filed by Debtor LRGHealthcare, #23 Order on Motion to Extend Deadline to File Schedules, #62 Order on Motion (BK), #65 Order on Motion (BK), #67 Order to Continue/Schedule Hearing, #80 Order on Motion (BK), #85 Order on Motion (BK), #92 Meeting of Creditors - Chapter 11, #96 Order on Motion (BK), #99 Notice of Hearing (BK) filed by Debtor LRGHealthcare) (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F #7 Exhibit G #8 Exhibit H) (Epiq Corporate Restructuring, LLC)
October 30, 2020 Filing 146 Ex Parte Motion to Set Last Day to File Proofs of Claim , approving the form and manner of notice of the Bar Dates, and authorizing the payment of publication expenses incurred in connection with publication of the Bar Date Notice. Filed by Debtor LRGHealthcare (Attachments: #1 Exhibit 1- Proof of Claim form #2 Exhibit 2- Bar date notice #3 Exhibit 3 - Publication notice #4 Proposed Order) (Nighan, Morgan)
October 30, 2020 Filing 145 Certificate of Service of Gregory Winter (RE: related document(s) #45 Motion for Sale of Property under Section 363(b) filed by Debtor LRGHealthcare, #61 Notice of Hearing (BK) filed by Debtor LRGHealthcare) (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Epiq Corporate Restructuring, LLC)
October 30, 2020 Opinion or Order Filing 144 Order Granting Debtor's Motion (i) Authorizing debtor to (a) Continue workerscompensation program and insurance programs, and (b) Pay allobligations in respect thereof, and (ii) Authorizing and directingbanks and financial institutions to honor and process checksand transfers related to such obligations (Related Doc #17) Signed on 10/30/2020. (So ordered by Judge Michael A. Fagone ) (jel)
October 29, 2020 Filing 143 Proposed Order (I) Approving Procedures for Selling Substantially All Property of the Debtor's Estate Free and Clear of All Interests, (II) Approving Procedures for Assuming and Assigning Certain Executory Contracts and Unexpired Leases, (III) Authorizing the Debtor to Enter into the Stalking Horse Agreement, (IV) Authorizing the Payment of the Stalking Horse Payment as an Administrative Expense, and (V) Granting Related Relief Filed by Debtor LRGHealthcare (RE: related document(s) #45 Motion for Sale of Property under Section 363(b) filed by Debtor LRGHealthcare) (Attachments: #1 Proposed Order Redline) (Nighan, Morgan)
October 29, 2020 Filing 142 Statement of Declaration of Courtney Midanek in Support of Debtors Motion for Sale of Property Under Section 363(B) for Orders (A)(I) Approving Procedures for Selling Substantially All Property of The Debtor's Estate Free and Clear of All Interests, (II) Approving Procedures for Assuming and Assigning Certain Executory Contracts and Unexpired Leases, (III) Authorizing The Debtor to Enter Into The Stalking Horse Agreement, (IV) Authorizing The Payment of The Stalking Horse Payment as Administrative Expenses, and (V) Granting Related Relief; and (B)(I) Approving The Sale of Substantially All Property of The Debtor's Estate Free and Clear of All Interests, (II) Approving The Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and (III) Granting Related Relief Filed by Debtor LRGHealthcare (RE: related document(s) #45 Motion for Sale of Property under Section 363(b) filed by Debtor LRGHealthcare) (Nighan, Morgan)
October 29, 2020 Filing 141 Notice of Appearance and Request for Notice by Cassandra Caverly Filed by Creditor Pension Benefit Guaranty Corporation (Attachments: #1 Certificate of Service) (Caverly, Cassandra)
October 29, 2020 Filing 140 Proposed Order Filed by Debtor LRGHealthcare (RE: related document(s) #17 Motion (BK) filed by Debtor LRGHealthcare) (Attachments: #1 Proposed Order Redline) (Nighan, Morgan)
October 29, 2020 Filing 139 Pursuant to the Court's Eleventh General Order Regarding Court Operations Under the Exigent Circumstances Created by COVID-19 dated September 14, 2020, hearings scheduled between the date of the order and December 31, 2020, must be accomplished through telephonic means. Attorneys wishing to participate in the hearings shall utilize the services of CourtCall. Self-represented parties or any member of the public, who wish to observe or participate in a hearing must contact the courtroom deputy at 6032222644. (jel)
October 29, 2020 Filing 138 Members of the public interested in observing the October 30, 2020 hearing are directed to call CourtCall at (855) 855-8556 and provide the following Access Code: 7890736# to be connected to a public access, listen-only line. Attorneys and anyone wishing to participate in the hearings must utilize CourtCall and register to attend the hearing. (jel)
October 29, 2020 Opinion or Order Filing 137 Order Granting on an interim basis Debtor's Motion (a) approving debtors proposed adequate assurance of payment to utility companies, and (b) prohibiting utility companies from altering, refusing or discontinuing service (Related Doc #26) Signed on 10/29/2020. A final hearing on the motion is scheduled for November 17, 2020 at 10:00 a.m. (So ordered by Judge Michael A. Fagone ) (jel)
October 28, 2020 Filing 136 Notice of Hearing Filed by Debtor LRGHealthcare (RE: related document(s) #134 Motion (BK) filed by Debtor LRGHealthcare, #135 Motion (BK) filed by Debtor LRGHealthcare) Hearing scheduled for 11/17/2020 at 10:00 AM at Courtroom A. (Nighan, Morgan)
October 28, 2020 Filing 135 Motion for an Order Authorizing Employment of Professionals Utilized in Ordinary Course of Business Filed by Debtor LRGHealthcare Hearing scheduled for 11/17/2020 at 10:00 AM at Courtroom A. (Attachments: #1 Proposed Order) (Nighan, Morgan)
October 28, 2020 Filing 134 Motion for Order Establishing Procedures for Interim Monthly Compensation and Reimbursement of Expenses of Professionals Filed by Debtor LRGHealthcare Hearing scheduled for 11/17/2020 at 10:00 AM at Courtroom A. (Attachments: #1 Proposed Order Exhibit A) (Nighan, Morgan)
October 28, 2020 Opinion or Order Filing 133 Order Granting Motion To Appear pro hac vice. Attorney Jeffrey C. Wisler for Connecticut General Life Insurance Company; Life Insurance Company of North America; Cigna Behavioral Health, Inc. and Cigna Health and Life Insurance Company added to case. (Related Doc #125) Signed on 10/28/2020. (So ordered by Judge Michael A. Fagone ) (jel)
October 28, 2020 Opinion or Order Filing 132 Order Granting Motion To Appear pro hac vice. Attorney Lucas F. Hammonds for Official Committee of Unsecured Creditors added to case. (Related Doc #124) Signed on 10/28/2020. (So ordered by Judge Michael A. Fagone ) (jel)
October 28, 2020 Opinion or Order Filing 131 Order Granting Motion To Appear pro hac vice. Attorney Boris I Mankovetskiy for Official Committee of Unsecured Creditors added to case. (Related Doc #123) Signed on 10/28/2020. (So ordered by Judge Michael A. Fagone ) (jel)
October 28, 2020 Opinion or Order Filing 130 Order Granting Motion To Appear pro hac vice. Attorney Andrew H. Sherman for Official Committee of Unsecured Creditors added to case. (Related Doc #122) Signed on 10/28/2020. (So ordered by Judge Michael A. Fagone ) (jel)
October 28, 2020 Filing 129 Notice of Hearing Agenda for October 30, 2020 Hearing Filed by Debtor LRGHealthcare (RE: related document(s) #8 Statement filed by Debtor LRGHealthcare, #45 Motion for Sale of Property under Section 363(b) filed by Debtor LRGHealthcare, #54 Notice filed by Debtor LRGHealthcare, #110 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, #111 Objection filed by U.S. Trustee Office of the U.S. Trustee, #115 Objection filed by Creditor KeyBank National Association, #116 Objection filed by Creditor Cigna Health and Life Insurance Company, Creditor Connecticut General Life Insurance Company, Creditor Cigna Behavioral Health, Inc., Creditor Life Insurance Company of North America, #117 Objection filed by Interested Party Attorney General, State of NH, Creditor New Hampshire Department of Revenue Administration, Interested Party Department of Health and Human Services) Hearing scheduled for 10/30/2020 at 10:00 AM at Courtroom A. (Nighan, Morgan)
October 28, 2020 Filing 128 Hearing Set On Ex Parte Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) (RE: related document(s) #26 Motion for Continuation of Utility Service filed by Debtor LRGHealthcare). Hearing scheduled for 11/17/2020 at 10:00 AM at Courtroom A. (jel)
October 28, 2020 Filing 127 Hearing Set On Ex Parte Application to Employ of Epiq Corporate Restructuring, LLC as Claims, Noticing, Solicitation and Administrative Agent (RE: related document(s)#28 Application to Employ filed by Debtor LRGHealthcare). Hearing scheduled for 11/17/2020 at 10:00 AM at Courtroom A. (jel)
October 28, 2020 Filing 126 Hearing Set On Ex Parte Motion to Use Cash Collateral (RE: related document(s)#12 Motion to Use Cash Collateral filed by Debtor LRGHealthcare). Hearing scheduled for 11/17/2020 at 10:00 AM at Courtroom A. (jel)
October 27, 2020 Filing 125 Motion for Jeffrey C. Wisler to Appear pro hac vice Filed by Creditors Cigna Behavioral Health, Inc., Cigna Health and Life Insurance Company, Connecticut General Life Insurance Company, Life Insurance Company of North America (Attachments: #1 Exhibit Affidavit of Jeffrey C. Wisler #2 Proposed Order) (Lynch, Tara)
October 27, 2020 Filing 124 Motion for Lucas F. Hammonds to Appear pro hac vice Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: #1 Exhibit Declaration of Lucas F. Hammonds #2 Proposed Order Approving Motion for Admission to Practice Pro Hac Vice) (Fischer, Jeremy)
October 27, 2020 Filing 123 Motion for Boris I. Mankovetskiy to Appear pro hac vice Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: #1 Exhibit Declaration of Boris I. Mankovetskiy #2 Proposed Order Approving Motion for Admission to Practice Pro Hac Vice) (Fischer, Jeremy)
October 27, 2020 Filing 122 Motion for Andrew H. Sherman to Appear pro hac vice Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: #1 Exhibit Declaration of Andrew H. Sherman #2 Proposed Order Approving Motion for Admission to Practice Pro Hac Vice) (Fischer, Jeremy)
October 27, 2020 Opinion or Order Filing 121 Order Approving on an Interim Basis Debtor's Application Appointing Epiq Corporate Restructuring, LLC as Claims, Noticing, Solicitation and Administrative Agent (Related Doc #28) Signed on 10/27/2020. A final hearing on the motion is scheduled for November 17, 2020 at 10:00 a.m. (So ordered by Judge Michael A. Fagone ) (jel)
October 27, 2020 Filing 120 Proposed Order Filed by Debtor LRGHealthcare (RE: related document(s) #26 Motion for Continuation of Utility Service filed by Debtor LRGHealthcare) (Attachments: #1 Proposed Order Redline) (Nighan, Morgan)
October 27, 2020 Opinion or Order Filing 119 Order Granting on an Interim Basis Motion To Use Cash Collateral (Related Doc #12) Signed on 10/27/2020. A final hearing on the motion is scheduled for November 17, 2020 at 10:00 a.m. (So ordered by Judge Michael A. Fagone ) (jel)
October 27, 2020 Opinion or Order Filing 118 Order Striking Objection of Cigna to Debtor's Motion for Orders (Court Doc. No. 114). The document filed is stricken as being incomplete or unreadable. Signed on 10/27/2020 (RE: related document(s) #114 Objection filed by Creditor Cigna Health and Life Insurance Company, Creditor Connecticut General Life Insurance Company, Creditor Cigna Behavioral Health, Inc., Creditor Life Insurance Company of North America) (So ordered by Judge Michael A. Fagone )(jel)
October 26, 2020 Filing 117 Limited Objection / Limited Objection Of Certain State Agencies To Entry Of The Sale-Procedures Order And Proposed Bid Procedures Filed by Interested Parties Attorney General, State of NH, Department of Health and Human Services, Creditor New Hampshire Department of Revenue Administration (RE: related document(s) #45 Motion for Sale of Property under Section 363(b) filed by Debtor LRGHealthcare) (Helman, Andrew)
October 26, 2020 Filing 116 Objection of Cigna to Debtor's Motion for Orders Filed by Creditors Cigna Behavioral Health, Inc., Cigna Health and Life Insurance Company, Connecticut General Life Insurance Company, Life Insurance Company of North America (RE: related document(s) #45 Motion for Sale of Property under Section 363(b) filed by Debtor LRGHealthcare) (Attachments: #1 Certificate of Service) (Lynch, Tara)
October 26, 2020 Filing 115 Limited Objection Filed by Creditor KeyBank National Association (RE: related document(s) #45 Motion for Sale of Property under Section 363(b) filed by Debtor LRGHealthcare) (Toland, Rue)
October 26, 2020 Filing 114 **Stricken Per Order Entered 10/27/2020**Objection of Cigna to Debtor's Motion for Orders Filed by Creditors Cigna Behavioral Health, Inc., Cigna Health and Life Insurance Company, Connecticut General Life Insurance Company, Life Insurance Company of North America (RE: related document(s) #45 Motion for Sale of Property under Section 363(b) filed by Debtor LRGHealthcare) (Attachments: #1 Certificate of Service) (Lynch, Tara) Modified on 10/27/2020 Document Incomplete or Unreadable (jel).
October 26, 2020 Filing 113 Certificate of Service Filed by Creditors Cigna Behavioral Health, Inc., Cigna Health and Life Insurance Company, Connecticut General Life Insurance Company, Life Insurance Company of North America (RE: related document(s) #112 Notice of Appearance and Request for Notice (BK) filed by Creditor Cigna Health and Life Insurance Company, Creditor Connecticut General Life Insurance Company, Creditor Cigna Behavioral Health, Inc., Creditor Life Insurance Company of North America) (Lynch, Tara)
October 26, 2020 Filing 112 Notice of Appearance and Request for Notice by Tara E. Lynch Filed by Creditors Life Insurance Company of North America, Cigna Behavioral Health, Inc., Connecticut General Life Insurance Company, Cigna Health and Life Insurance Company (Lynch, Tara)
October 26, 2020 Filing 111 Objection Filed by U.S. Trustee Office of the U.S. Trustee (RE: related document(s) #45 Motion for Sale of Property under Section 363(b) filed by Debtor LRGHealthcare) (Dirsa, Ann)
October 26, 2020 Filing 110 Limited Objection and Reservation of Rights Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s) #45 Motion for Sale of Property under Section 363(b) filed by Debtor LRGHealthcare) (Attachments: #1 Exhibit A (Proposed Changes to Bid Procedures)) (Fischer, Jeremy)
October 26, 2020 Filing 109 Notice of Appearance and Request for Notice by Jeremy R. Fischer Filed by Creditor Committee Official Committee of Unsecured Creditors (Fischer, Jeremy)
October 26, 2020 Filing 108 Notice of Appearance and Request for Notice by Peter C.L. Roth Filed by Creditor New Hampshire Department of Revenue Administration (Roth, Peter)
October 23, 2020 Filing 107 BNC Certificate of Notice - PDF Document. (RE: related document(s) #63 Order). No. of Notices: 11. Notice Date 10/23/2020. (Admin.)
October 23, 2020 Filing 106 BNC Certificate of Notice - PDF Document. (RE: related document(s) #65 Order on Motion (BK)). No. of Notices: 5. Notice Date 10/23/2020. (Admin.)
October 23, 2020 Filing 105 BNC Certificate of Notice - PDF Document. (RE: related document(s) #62 Order on Motion (BK)). No. of Notices: 5. Notice Date 10/23/2020. (Admin.)
October 23, 2020 Filing 104 BNC Certificate of Notice - PDF Document. (RE: related document(s) #71 Order Directing). No. of Notices: 5. Notice Date 10/23/2020. (Admin.)
October 23, 2020 Filing 103 BNC Certificate of Notice - PDF Document. (RE: related document(s) #66 Order Directing). No. of Notices: 5. Notice Date 10/23/2020. (Admin.)
October 23, 2020 Filing 102 BNC Certificate of Notice - PDF Document. (RE: related document(s) #64 Order Directing). No. of Notices: 10. Notice Date 10/23/2020. (Admin.)
October 23, 2020 Filing 101 BNC Certificate of Notice - PDF Document. (RE: related document(s) #67 Order to Continue/Schedule Hearing). No. of Notices: 6. Notice Date 10/23/2020. (Admin.)
October 23, 2020 Opinion or Order Filing 100 Order Establishing Requirement for Proposed Orders Signed on 10/23/2020 (So ordered by Judge Michael A. Fagone ) (jel)
October 23, 2020 Filing 99 Notice of Hearing Filed by Debtor LRGHealthcare (RE: related document(s) #12 Motion to Use Cash Collateral filed by Debtor LRGHealthcare, #14 Motion (BK) filed by Debtor LRGHealthcare, #16 Motion (BK) filed by Debtor LRGHealthcare, #17 Motion (BK) filed by Debtor LRGHealthcare, #18 Motion (BK) filed by Debtor LRGHealthcare, #21 Motion (BK) filed by Debtor LRGHealthcare, #24 Motion (BK) filed by Debtor LRGHealthcare, #26 Motion for Continuation of Utility Service filed by Debtor LRGHealthcare, #28 Application to Employ filed by Debtor LRGHealthcare) Hearing scheduled for 11/17/2020 at 10:00 AM at Courtroom A. (Nighan, Morgan)
October 23, 2020 Filing 98 Proposed Order Filed by Debtor LRGHealthcare (RE: related document(s) #12 Motion to Use Cash Collateral filed by Debtor LRGHealthcare) (Attachments: #1 Exhibit A - Budget #2 Proposed Order Redline) (Nighan, Morgan)
October 23, 2020 Filing 97 Hearing Set On Ex Parte Motion Debtors Emergency Ex Parte Motion Pursuant To Bankruptcy Code Sections 105(a), 363(b), 503(b), 507(a)(4), And 507(A)(8) And Bankruptcy Rules 6003 And 6004 For Entry Of Interim And Final Orders (I) Authorizing Debtor To (A) Pay Certain Employee Compensation And Benefits, And (B) Maintain Such Employee Benefits Programs; And (II) Authorizing And Directing Banks And Financial Institutions To Honor And Process Checks And Transfers Related To Such Obligations (RE: related document(s)#14 Motion (BK) filed by Debtor LRGHealthcare). Hearing scheduled for 11/17/2020 at 10:00 AM at Courtroom A. (jel)
October 23, 2020 Opinion or Order Filing 96 Order Granting on an Interim Basis Debtor's Motion (A) Authorizing Debtor To (I) Pay Certain Employee Compensation And Benefits, And (II) Maintain Such Employee Benefits Programs; And (B) Authorizing And Directing Banks And Financial Institutions To Honor And Process Checks And Transfers Related To Such Obligations Filed by Debtor LRGHealthcare (Related Doc #14) Signed on 10/23/2020. A final hearing on the motion is scheduled for November 17, 2020 at 10:00 a.m. (So ordered by Judge Michael A. Fagone ) (jel)
October 23, 2020 Filing 95 Hearing Set On Ex Parte Motion Debtor's Emergency Ex Parte Motion for Entry of Interim and Final Orders Authorizing the Debtor to Pay Taxes and Fees Filed by Debtor LRGHealthcare (RE: related document(s)#24 Motion (BK) filed by Debtor LRGHealthcare). Hearing scheduled for 11/17/2020 at 10:00 AM at Courtroom A. (jel)
October 23, 2020 Filing 94 Hearing Set On Ex Parte Motion Debtors Emergency Ex Parte Motion Pursuant to Sections 105(a), 362, 363(b), 503(b)(1), 1107(a), And 1108 Of The Bankruptcy Code, For Entry of Order (A) Authorizing Debtor to Continue (I) To Honor Patient Refunds and Practices and (II) Certain Prepetition Credit Card Obligations in The Ordinary Course of Business and (B) Authorizing Financial Institutions to Honor and Process Checks and Transfers Related to Such Obligations Filed by Debtor LRGHealthcare (RE: related document(s)#18 Motion (BK) filed by Debtor LRGHealthcare). Hearing scheduled for 11/17/2020 at 10:00 AM at Courtroom A. (jel)
October 23, 2020 Filing 93 Hearing Set On Ex Parte Motion Debtors Emergency Ex Parte Motion for Entry of Interim and Final Orders, Pursuant to Bankruptcy Code Sections 105(a), 345(b), 363(c)(1), 364(a), 364(b), and 503(b)(1) and Bankruptcy Rules 6003 And 6004, (A) Authorizing Debtor to Use Existing Cash Management System, (B) Authorizing and Directing Banks and Financial Institutions to Honor and Process Checks and Transfers, and (C) Authorizing Debtor to Use Existing Bank Accounts and Existing Business Forms Filed by Debtor LRGHealthcare (RE: related document(s)#16 Motion (BK) filed by Debtor LRGHealthcare). Hearing scheduled for 11/17/2020 at 10:00 AM at Courtroom A. (jel)
October 23, 2020 Filing 92 Meeting of Creditors. 341(a) meeting to be held on 11/23/2020 at 10:00 AM at Telephonic Meeting of Creditors. Last day to oppose discharge or dischargeability is 1/22/2021. (jel)
October 23, 2020 Filing 91 Notice of Appointment of Creditors' Committee 1.Boston Scientific Corporation, 2.Cardinal Health 200, LLC, Cardinal Health 414, LLC, 3.Osseus Fusion Systems, LLC, 4.Public Service Company of New Hampshire d/b/a Eversource Energy, 5.Pension Benefit Guaranty Corporation Filed by U.S. Trustee Office of the U.S. Trustee (Bacher, Kimberly, kb)
October 23, 2020 Filing 90 Proposed Order Interim Filed by Debtor LRGHealthcare (RE: related document(s) #14 Motion (BK) filed by Debtor LRGHealthcare) (Attachments: #1 Proposed Order Redline) (Nighan, Morgan)
October 23, 2020 Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on 11/23/20 at 10:00 a.m. at the following location: The 341 Meeting will be telephonic. Please call 877-718-0473, and use Passcode: 1422055#. Please note this is an amended notice to correct the date and time previously entered. Filed by U.S. Trustee Office of the U.S. Trustee (Dirsa, Ann)
October 22, 2020 Filing 89 BNC Certificate of Notice - PDF Document. (RE: related document(s) #57 Order on Motion to Appear pro hac vice (BK)). No. of Notices: 3. Notice Date 10/22/2020. (Admin.)
October 22, 2020 Filing 88 BNC Certificate of Notice - PDF Document. (RE: related document(s) #56 Order on Motion to Appear pro hac vice (BK)). No. of Notices: 3. Notice Date 10/22/2020. (Admin.)
October 22, 2020 Filing 87 BNC Certificate of Notice - PDF Document. (RE: related document(s) #55 Order on Motion to Appear pro hac vice (BK)). No. of Notices: 4. Notice Date 10/22/2020. (Admin.)
October 22, 2020 Filing 86 BNC Certificate of Notice - PDF Document. (RE: related document(s) #49 Order on Motion to Appear pro hac vice (BK)). No. of Notices: 4. Notice Date 10/22/2020. (Admin.)
October 22, 2020 Opinion or Order Filing 85 Order Granting on an Interim Basis Debtor's Motion Authorizing the Debtor to Pay Taxes and Fees (Related Doc #24) Signed on 10/22/2020. A final hearing on the motion is scheduled for November 17, 2020 at 10:00 a.m. (So ordered by Judge Michael A. Fagone ) (jel) Modified on 10/23/2020 to correct docket text (jel).
October 22, 2020 Filing 84 Proposed Order Interim Filed by Debtor LRGHealthcare (RE: related document(s) #24 Motion (BK) filed by Debtor LRGHealthcare) (Attachments: #1 Proposed Order Redline) (Nighan, Morgan)
October 22, 2020 Filing 83 Proposed Order Filed by Debtor LRGHealthcare (RE: related document(s) #28 Application to Employ filed by Debtor LRGHealthcare) (Attachments: #1 Proposed Order Redline) (Nighan, Morgan)
October 22, 2020 Filing 82 Notice of Withdrawal of Document. Filed by Debtor LRGHealthcare (RE: related document(s) #81 Proposed Order filed by Debtor LRGHealthcare) (Nighan, Morgan)
October 22, 2020 Filing 81 Proposed Order Interim Filed by Debtor LRGHealthcare (RE: related document(s) #28 Application to Employ filed by Debtor LRGHealthcare) (Attachments: #1 Proposed Order Redline) (Nighan, Morgan)
October 21, 2020 Opinion or Order Filing 80 Order Granting on an Interim Basis Debtor's Motion (A) Authorizing Debtor to Use Existing Cash Management System, (B) Authorizing and Directing Banks and Financial Institutions to Honor and Process Checks and Transfers, and (C) Authorizing Debtor to Use Existing Bank Accounts and Existing Business Forms (Related Doc #16) Signed on 10/21/2020. A final hearing on the motion is scheduled for November 17, 2020 at 10:00 a.m. (So ordered by Judge Michael A. Fagone ) (jel) Modified on 10/23/2020 to correct docket text (jel).
October 21, 2020 Filing 79 BNC Certificate of Notice - PDF Document. (RE: related document(s) #30 Order to Continue/Schedule Hearing). No. of Notices: 3. Notice Date 10/21/2020. (Admin.)
October 21, 2020 Filing 78 BNC Certificate of Notice - PDF Document. (RE: related document(s) #29 Order on Motion to Appear pro hac vice (BK)). No. of Notices: 3. Notice Date 10/21/2020. (Admin.)
October 21, 2020 Filing 77 BNC Certificate of Notice - PDF Document. (RE: related document(s) #22 Order on Motion to Appear pro hac vice (BK)). No. of Notices: 4. Notice Date 10/21/2020. (Admin.)
October 21, 2020 Filing 76 BNC Certificate of Notice - PDF Document. (RE: related document(s) #20 Order on Motion to Appear pro hac vice (BK)). No. of Notices: 4. Notice Date 10/21/2020. (Admin.)
October 21, 2020 Filing 75 BNC Certificate of Notice - PDF Document. (RE: related document(s) #19 Order on Motion to Appear pro hac vice (BK)). No. of Notices: 4. Notice Date 10/21/2020. (Admin.)
October 21, 2020 Filing 74 BNC Certificate of Notice - PDF Document. (RE: related document(s) #15 Order Reassigning Case). No. of Notices: 4. Notice Date 10/21/2020. (Admin.)
October 21, 2020 Filing 73 BNC Certificate of Notice - PDF Document. (RE: related document(s) #23 Order on Motion to Extend Deadline to File Schedules). No. of Notices: 4. Notice Date 10/21/2020. (Admin.)
October 21, 2020 Filing 72 Notice of Filing of Amended Order Filed by Debtor LRGHealthcare (RE: related #16 Ex Parte Motion Debtors Emergency Ex Parte Motion for Entry of Interim and Final Orders, Pursuant to Bankruptcy Code Sections 105(a), 345(b), 363(c)(1), 364(a), 364(b), and 503(b)(1) and Bankruptcy Rules 6003 And 6004, (A) Authorizing Debtor to Use Existing Cash Management System, (B) Authorizing and Directing Banks and Financial Institutions to Honor and Process Checks and Transfers, and (C) Authorizing Debtor to Use Existing Bank Accounts and Existing Business Forms Filed by Debtor LRGHealthcare) (Attachments: #1 Proposed Order Amended Interim - Exhibit A #2 Proposed Order Redline - Exhibit B) (Nighan, Morgan). Modified on 10/21/2020 to add link to Doc No. 16 (jel).
October 21, 2020 Filing 70 Hearing Set On Ex Parte Application to Employ of Kaufman, Hall & Associates, LLC as Financial Advisor (RE: related document(s)#41 Application to Employ filed by Debtor LRGHealthcare). Hearing scheduled for 11/17/2020 at 10:00 AM at Courtroom A. (jel)
October 21, 2020 Filing 69 Hearing Set On Ex Parte Application to Employ of Deloitte Transactions and Business Analytics LLP as Financial Advisor and Valuation Services Provider to the Debtor (RE: related document(s)#31 Application to Employ filed by Debtor LRGHealthcare). Hearing scheduled for 11/17/2020 at 10:00 AM at Courtroom A. (jel)
October 21, 2020 Filing 68 Hearing Set On Ex Parte Application to Employ of Nixon Peabody LLP as Counsel to Debtor and Debtor-In-Possession (RE: related document(s)#27 Application to Employ filed by Debtor LRGHealthcare). Hearing scheduled for 11/17/2020 at 10:00 AM at Courtroom A. (jel)
October 21, 2020 Opinion or Order Filing 63 Order Scheduling Certain Omnibus Hearing Dates and Granting Related Relief Signed on 10/21/2020 (So ordered by Judge Michael A. Fagone )(jel)
October 21, 2020 Opinion or Order Filing 62 Order Granting on an Interim Basic Debtors motion pursuant to bankruptcy code sections 105(a), 362, 363(b), 503(b)(1), 1107(a), and 1108 and bankruptcy rules 6003 and 6004, (a) authorizing Debtor to continue to honor patient refunds and practices and certain prepetition credit card obligations in the ordinary course of business and (b) authorizing financial institutions to honor and process checks and transfers related to such obligations (Related Doc #18) Signed on 10/21/2020. A final hearing on the motion is scheduled for November 17, 2020 at 10:00 a.m. (So ordered by Judge Michael A. Fagone ) (jel) Modified on 10/23/2020 to correct docket text (jel).
October 21, 2020 Filing 61 Notice of Hearing to Approve Bid Procedures Filed by Debtor LRGHealthcare (RE: related document(s) #45 Motion for Sale of Property under Section 363(b) filed by Debtor LRGHealthcare) Hearing scheduled for 10/30/2020 at 10:00 AM at Courtroom A. (Nighan, Morgan)
October 21, 2020 Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on 11/9/20 at 10:00 a.m. at the following location: The 341 Meeting will be telephonic. Please call 877-718-0473, and use Passcode: 1422055#. Filed by U.S. Trustee Office of the U.S. Trustee (Dirsa, Ann)
October 20, 2020 Opinion or Order Filing 71 Order Granting Both motions and the one application on an interim basis on the terms set forth on the record during the hearing. Objections, if any, were overruled for the reasons set forth on the record during the hearing. Debtors counsel to submit revised proposed orders with respect to DE 24 and DE 26 on or before October 27, 2020. Signed on 10/20/2020 (RE: related document(s) #24 Ex Parte Motion Debtor's Emergency Ex Parte Motion for Entry of Interim and Final Orders Authorizing the Debtor to Pay Taxes and Fees Filed by Debtor LRGHealthcare, #26 Ex Parte Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Filed by Debtor LRGHealthcare , #28 Ex Parte Application to Employ of Epiq Corporate Restructuring, LLC as Claims, Noticing, Solicitation and Administrative Agent Filed by Debtor LRGHealthcare ) (So ordered by Judge Michael A. Fagone )(jel)
October 20, 2020 Opinion or Order Filing 67 Order to Continue Hearings Signed on 10/20/2020 (RE: related document(s) #21 Ex Parte Motion Debtors Emergency Ex Parte Motion for Entry of Order, Pursuant to Section 333(a) Of Bankruptcy Code and Bankruptcy Rule 2007.2, Determining That Appointment of Patient Care Ombudsman Is Not Required in This Case filed by Debtor LRGHealthcare, #27 Ex Parte Application to Employ of Nixon Peabody LLP as Counsel to Debtor and Debtor-In-Possession filed by Debtor LRGHealthcare, #31 Ex Parte Application to Employ of Deloitte Transactions and Business Analytics LLP as Financial Advisor and Valuation Services Provider to the Debtor filed by Debtor LRGHealthcare, #41 Ex Parte Application to Employ of Kaufman, Hall & Associates, LLC as Financial Advisor filed by Debtor LRGHealthcare) Hearings scheduled for 11/17/2020 at 10:00 AM at Courtroom A. (So ordered by Judge Michael A. Fagone )(jel)
October 20, 2020 Opinion or Order Filing 66 Order Granting Motions on an interim basis on the terms set forth on the record during the hearing. Objections, if any, were overruled for the reasons set forth on the record during the hearing. Debtors counsel to submit revised proposed orders on all three motions on or before October 27, 2020. Signed on 10/20/2020 (RE: related document(s) #14 Ex Parte Motion Debtors Emergency Ex Parte Motion Pursuant To Bankruptcy Code Sections 105(a), 363(b), 503(b), 507(a)(4), And 507(A)(8) And Bankruptcy Rules 6003 And 6004 For Entry Of Interim And Final Orders (I) Authorizing Debtor To (A) Pay Certain Employee Compensation And Benefits, And (B) Maintain Such Employee Benefits Programs; And (II) Authorizing And Directing Banks And Financial Institutions To Honor And Process Checks And Transfers Related To Such Obligations filed by Debtor LRGHealthcare, #16 Ex Parte Motion Debtors Emergency Ex Parte Motion for Entry of Interim and Final Orders, Pursuant to Bankruptcy Code Sections 105(a), 345(b), 363(c)(1), 364(a), 364(b), and 503(b)(1) and Bankruptcy Rules 6003 And 6004, (A) Authorizing Debtor to Use Existing Cash Management System, (B) Authorizing and Directing Banks and Financial Institutions to Honor and Process Checks and Transfers, and (C) Authorizing Debtor to Use Existing Bank Accounts and Existing Business Forms filed by Debtor LRGHealthcare, #17 Ex Parte Motion Debtors Emergency Ex Parte Motion for Entry of Order (I) Authorizing Debtor to (A) Continue Workers Compensation Program and Insurance Programs, (B) Pay All Obligations in Respect Thereof, and (II) Authorizing and Directing Banks and Financial Institutions to Honor and Process Checks and Transfers Related to Such Obligations filed by Debtor LRGHealthcare) (So ordered by Judge Michael A. Fagone )(jel)
October 20, 2020 Opinion or Order Filing 65 Order Granting Motion for Order (I) Authorizing Certain Procedures to Maintain the Confidentiality of Patient Information as Required by Privacy Rules, and (II) Approving the Form and Manner of Notice of Commencement. See Order for Specific Details. (Related Doc #10) Signed on 10/20/2020. (So ordered by Judge Michael A. Fagone ) (jel)
October 20, 2020 Opinion or Order Filing 64 Order Granting Ex Parte Motion to Use Cash Collateral on an Interim Basis under Fed. R. Bankr. P. 4001(b)(2) on the terms set forth on the record during the hearing. Debtors Counsel to File a Revised Proposed Order on or before on or before October 27, 2020. Signed on 10/20/2020 (RE: related document(s) #12 Motion to Use Cash Collateral filed by Debtor LRGHealthcare) (So ordered by Judge Michael A. Fagone )(jel)
October 20, 2020 Filing 60 Notice of Appearance and Request for Notice by Steven M. Notinger Filed by Interested Party Community Wellness Center Corp. (Notinger, Steven)
October 20, 2020 Filing 59 Limited Objection With Respect To Cash Collateral Motion And Cash Management Motion Filed by Interested Party Department of Health and Human Services (RE: related document(s) #12 Motion to Use Cash Collateral filed by Debtor LRGHealthcare, #16 Motion (BK) filed by Debtor LRGHealthcare) (Helman, Andrew)
October 20, 2020 Filing 58 Notice of Change of Address of Robert Lapowsky Filed by Interested Party Concord Hospital, Inc. (Milne, Lindsay)
October 20, 2020 Opinion or Order Filing 57 Order Granting Motion To Appear pro hac vice. Attorney Victor G. Milione for LRGHealthcare added to case. (Related Doc #47) Signed on 10/20/2020. (So ordered by Judge Michael A. Fagone ) (jel)
October 20, 2020 Opinion or Order Filing 56 Order Granting Motion To Appear pro hac vice. Attorney Christopher M. Desiderio for LRGHealthcare added to case. (Related Doc #46) Signed on 10/20/2020. (So ordered by Judge Michael A. Fagone ) (jel)
October 20, 2020 Opinion or Order Filing 55 Order Granting Motion To Appear pro hac vice. Attorney David W. Giattino for Concord Hospital, Inc. added to case. (Related Doc #44) Signed on 10/20/2020. (So ordered by Judge Michael A. Fagone ) (jel)
October 20, 2020 Filing 54 Notice of Filing of Disclosure Pursuant to Local Bankruptcy Rule 6004-1 Pertaining to the Sale of Substantially All of the Assets of LRGHealthcare Filed by Debtor LRGHealthcare (RE: related document(s) #45 Motion for Sale of Property under Section 363(b) filed by Debtor LRGHealthcare) (Nighan, Morgan)
October 20, 2020 Filing 53 Affidavitof Stephen E. Miller in Support of Debtor's (A) Cash Collateral Motion and (B) Cash Management Motion Filed by Debtor LRGHealthcare (RE: related document(s) #12 Motion to Use Cash Collateral filed by Debtor LRGHealthcare, #16 Motion (BK) filed by Debtor LRGHealthcare) (Nighan, Morgan)
October 20, 2020 Filing 52 Limited Objection Of The New Hampshire Attorney General, Charitable Trusts Unit To The Debtor's Emergency Ex Parte Motion For Interim And Final Authority To Use Cash Collateral Filed by Interested Party Attorney General, State of NH (RE: related document(s) #12 Motion to Use Cash Collateral filed by Debtor LRGHealthcare) (Helman, Andrew)
October 20, 2020 Filing 51 Certificate of Service Filed by Debtor LRGHealthcare (RE: related document(s) #8 Statement filed by Debtor LRGHealthcare, #9 Motion to Extend Deadline to File Schedules filed by Debtor LRGHealthcare, #10 Motion (BK) filed by Debtor LRGHealthcare, #12 Motion to Use Cash Collateral filed by Debtor LRGHealthcare, #14 Motion (BK) filed by Debtor LRGHealthcare, #16 Motion (BK) filed by Debtor LRGHealthcare, #17 Motion (BK) filed by Debtor LRGHealthcare, #18 Motion (BK) filed by Debtor LRGHealthcare, #21 Motion (BK) filed by Debtor LRGHealthcare, #24 Motion (BK) filed by Debtor LRGHealthcare, #26 Motion for Continuation of Utility Service filed by Debtor LRGHealthcare, #27 Application to Employ filed by Debtor LRGHealthcare, #28 Application to Employ filed by Debtor LRGHealthcare, #31 Application to Employ filed by Debtor LRGHealthcare, #41 Application to Employ filed by Debtor LRGHealthcare, #42 Notice of Hearing (BK) filed by Debtor LRGHealthcare) (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F #7 Exhibit G #8 Exhibit H #9 Exhibit I #10 Exhibit J #11 Exhibit K #12 Exhibit L #13 Exhibit M #14 Exhibit N #15 Exhibit O #16 Exhibit P #17 Exhibit Q #18 Exhibit R #19 Exhibit S #20 Exhibit T #21 Exhibit U) (Nighan, Morgan)
October 20, 2020 Filing 50 Notice of Appearance and Request for Notice by I-Heng Hsu Filed by Creditor United States of America (Hsu, I-Heng)
October 20, 2020 Opinion or Order Filing 49 Order Granting Motion To Appear pro hac vice. Attorney Robert Lapowsky for Concord Hospital, Inc. added to case. (Related Doc #43) Signed on 10/20/2020. (So ordered by Judge Michael A. Fagone ) (jel)
October 20, 2020 Filing 48 Notice of Amended Exhibit A to Debtor's Emergency Ex Parte Motion for Interim and Final Authority to Use Cash Collateral Filed by Debtor LRGHealthcare (RE: related document(s) #12 Ex Parte Motion to Use Cash Collateral filed by Debtor LRGHealthcare) (Nighan, Morgan) Modified on 10/20/2020 to add link to Doc No. 12. (jel).
October 19, 2020 Filing 47 Ex Parte Motion for Victor G. Milione to Appear pro hac vice Filed by Debtor LRGHealthcare (Attachments: #1 Exhibit A - Declaration of Victor G. Milione #2 Proposed Order) (Nighan, Morgan)
October 19, 2020 Filing 46 Ex Parte Motion for Christopher M. Desiderio to Appear pro hac vice Filed by Debtor LRGHealthcare (Attachments: #1 Exhibit A - Declaration of Christopher M. Desiderio #2 Proposed Order) (Nighan, Morgan)
October 19, 2020 Filing 45 Motion For Sale of Property under Section 363(b) For Orders (A)(I) Approving Procedures for Selling Substantially All Property of the Debtor's Estate Free and Clear of All Interests, (II) Approving Procedures for Assuming and Assigning Certain Executory Contracts and Unexpired Leases, (III) Authorizing the Debtor to Enter Into the Stalking Horse Agreement, (IV) Authorizing the Payment of the Stalking Horse Payment as Administrative Expenses, and (V) Granting Related Relief; and (B)(I) Approving the Sale of Substantially All Property of the Debtor's Estate Free and Clear of All Interests, (II) Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and (III) Granting Related Relief Filed by Debtor LRGHealthcare (Attachments: #1 Proposed Order Sale Procedures - Exhibit A #2 Proposed Order Sale - Exhibit B #3 Exhibit C - Stalking Horse Agreement) (Nighan, Morgan)
October 19, 2020 Filing 44 Motion for David W. Giattino to Appear pro hac vice Filed by Interested Party Concord Hospital, Inc. (Attachments: #1 Affidavit of David W. Giattino #2 Proposed Order Approving Motion for Admission to Practice Pro Hac Vice) (Milne, Lindsay)
October 19, 2020 Filing 43 Motion for Robert Lapowsky to Appear pro hac vice Filed by Interested Party Concord Hospital, Inc. (Attachments: #1 Affidavit of Robert Lapowsky #2 Proposed Order Approving Motion for Admission to Practice Pro Hac Vice) (Milne, Lindsay)
October 19, 2020 Filing 42 Notice of Hearing and Commencement of Chapter 11 Case Filed by Debtor LRGHealthcare (RE: related document(s) #10 Motion (BK) filed by Debtor LRGHealthcare, #12 Motion to Use Cash Collateral filed by Debtor LRGHealthcare, #14 Motion (BK) filed by Debtor LRGHealthcare, #16 Motion (BK) filed by Debtor LRGHealthcare, #17 Motion (BK) filed by Debtor LRGHealthcare, #18 Motion (BK) filed by Debtor LRGHealthcare, #21 Motion (BK) filed by Debtor LRGHealthcare, #24 Motion (BK) filed by Debtor LRGHealthcare, #26 Motion for Continuation of Utility Service filed by Debtor LRGHealthcare, #27 Application to Employ filed by Debtor LRGHealthcare, #28 Application to Employ filed by Debtor LRGHealthcare, #31 Application to Employ filed by Debtor LRGHealthcare, #41 Application to Employ filed by Debtor LRGHealthcare) Hearing scheduled for 10/20/2020 at 01:30 PM at Courtroom A. (Nighan, Morgan) Modified on 10/20/2020 to correct courtroom location(jel).
October 19, 2020 Filing 41 Ex Parte Application to Employ of Kaufman, Hall & Associates, LLC as Financial Advisor Filed by Debtor LRGHealthcare (Attachments: #1 Proposed Order Interim - Exhibit A #2 Proposed Order Final - Exhibit B #3 Exhibit C - Engagement Letter #4 Exhibit D - Declaration of Anu Singh) (Nighan, Morgan)
October 19, 2020 Filing 40 Members of the public interested in observing the hearing are directed to call CourtCall at (855) 855-8556 and provide the following Access Code: 7890736# to be connected to a public access, listen-only line. Attorneys and anyone wishing to participate in the hearings must utilize CourtCall and register to attend the hearing. (jel)
October 19, 2020 Filing 39 Hearing Set On Ex Parte Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) (RE: related document(s)#26 Motion for Continuation of Utility Service filed by Debtor LRGHealthcare). Hearing scheduled for 10/20/2020 at 01:30 PM at Courtroom A. (jel)
October 19, 2020 Filing 38 Hearing Set On Ex Parte Motion Debtor's Emergency Ex Parte Motion for Entry of Interim and Final Orders Authorizing the Debtor to Pay Taxes and Fees (RE: related document(s)#24 Motion (BK) filed by Debtor LRGHealthcare). Hearing scheduled for 10/20/2020 at 01:30 PM at Courtroom A. (jel) Modified on 10/28/2020 to correct docket text (jel).
October 19, 2020 Filing 37 Hearing Set On Ex Parte Motion Debtors Emergency Ex Parte Motion for Entry of Order, Pursuant to Section 333(a) Of Bankruptcy Code and Bankruptcy Rule 2007.2, Determining That Appointment of Patient Care Ombudsman Is Not Required in This Case (RE: related document(s)#21 Motion (BK) filed by Debtor LRGHealthcare). Hearing scheduled for 10/20/2020 at 01:30 PM at Courtroom A. (jel)
October 19, 2020 Filing 36 Hearing Set On Ex Parte Motion Debtors Emergency Ex Parte Motion Pursuant to Sections 105(a), 362, 363(b), 503(b)(1), 1107(a), And 1108 Of The Bankruptcy Code, For Entry of Order (A) Authorizing Debtor to Continue (I) To Honor Patient Refunds and Practices and (II) Certain Prepetition Credit Card Obligations in The Ordinary Course of Business and (B) Authorizing Financial Institutions to Honor and Process Checks and Transfers Related to Such Obligations (RE: related document(s)#18 Motion (BK) filed by Debtor LRGHealthcare). Hearing scheduled for 10/20/2020 at 01:30 PM at Courtroom A. (jel)
October 19, 2020 Filing 35 Hearing Set On Ex Parte Motion Debtors Emergency Ex Parte Motion for Entry of Order (I) Authorizing Debtor to (A) Continue Workers Compensation Program and Insurance Programs, (B) Pay All Obligations in Respect Thereof, and (II) Authorizing and Directing Banks and Financial Institutions to Honor and Process Checks and Transfers Related to Such Obligations (RE: related document(s)#17 Motion (BK) filed by Debtor LRGHealthcare). Hearing scheduled for 10/20/2020 at 01:30 PM at Courtroom A. (jel)
October 19, 2020 Filing 34 Hearing Set On Ex Parte Motion Debtors Emergency Ex Parte Motion for Entry of Interim and Final Orders, Pursuant to Bankruptcy Code Sections 105(a), 345(b), 363(c)(1), 364(a), 364(b), and 503(b)(1) and Bankruptcy Rules 6003 And 6004, (A) Authorizing Debtor to Use Existing Cash Management System, (B) Authorizing and Directing Banks and Financial Institutions to Honor and Process Checks and Transfers, and (C) Authorizing Debtor to Use Existing Bank Accounts and Existing Business Forms (RE: related document(s)#16 Motion (BK) filed by Debtor LRGHealthcare). Hearing scheduled for 10/20/2020 at 01:30 PM at Courtroom A. (jel)
October 19, 2020 Filing 33 Hearing Set On Ex Parte Motion Debtors Emergency Ex Parte Motion Pursuant To Bankruptcy Code Sections 105(a), 363(b), 503(b), 507(a)(4), And 507(A)(8) And Bankruptcy Rules 6003 And 6004 For Entry Of Interim And Final Orders (I) Authorizing Debtor To (A) Pay Certain Employee Compensation And Benefits, And (B) Maintain Such Employee Benefits Programs; And (II) Authorizing And Directing Banks And Financial Institutions To Honor And Process Checks And Transfers Related To Such Obligations (RE: related document(s)#14 Motion (BK) filed by Debtor LRGHealthcare). Hearing scheduled for 10/20/2020 at 01:30 PM at Courtroom A. (jel)
October 19, 2020 Filing 32 Hearing Set On Ex Parte Motion to Use Cash Collateral (RE: related document(s)#12 Motion to Use Cash Collateral filed by Debtor LRGHealthcare). Hearing scheduled for 10/20/2020 at 01:30 PM at Courtroom A. (jel)
October 19, 2020 Filing 31 Ex Parte Application to Employ of Deloitte Transactions and Business Analytics LLP as Financial Advisor and Valuation Services Provider to the Debtor Filed by Debtor LRGHealthcare (Attachments: #1 Proposed Order Interim - Exhibit A #2 Proposed Order Final - Exhibit B #3 Exhibit C - Declaration of Todd Michael Patnode #4 Exhibit D - FA Engagement Letter #5 Exhibit E - Valuation Engagement Letter) (Nighan, Morgan)
October 19, 2020 Opinion or Order Filing 30 Order to Schedule Telephonic Hearings Signed on 10/19/2020 (RE: related document(s) #10 Motion (BK) filed by Debtor LRGHealthcare, #12 Motion to Use Cash Collateral filed by Debtor LRGHealthcare, #14 Motion (BK) filed by Debtor LRGHealthcare, #16 Motion (BK) filed by Debtor LRGHealthcare, #17 Motion (BK) filed by Debtor LRGHealthcare, #18 Motion (BK) filed by Debtor LRGHealthcare, #21 Motion (BK) filed by Debtor LRGHealthcare, #24 Motion (BK) filed by Debtor LRGHealthcare, #26 Motion for Continuation of Utility Service filed by Debtor LRGHealthcare) Hearing scheduled for 10/20/2020 at 01:30 PM at Courtroom A. Members of the public interested in observing the hearing are directed to call CourtCall at (855) 855-8556 and provide the following Access Code: 7890736# to be connected to a public access, listen-only line. (So ordered by Judge Michael A. Fagone )(jel)
October 19, 2020 Opinion or Order Filing 29 Order Granting Motion To Appear pro hac vice. Attorney Honor S. Heath for Public Service Co. Of New Hampshire added to case. (Related Doc #25) Signed on 10/19/2020. (So ordered by Judge Michael A. Fagone ) (jel)
October 19, 2020 Filing 28 Ex Parte Application to Employ of Epiq Corporate Restructuring, LLC as Claims, Noticing, Solicitation and Administrative Agent Filed by Debtor LRGHealthcare (Attachments: #1 Exhibit A - Engagement Agreement #2 Exhibit B - Declaration of Jaymi Helen Cook #3 Proposed Order) (Nighan, Morgan)
October 19, 2020 Filing 27 Ex Parte Application to Employ of Nixon Peabody LLP as Counsel to Debtor and Debtor-In-Possession Filed by Debtor LRGHealthcare (Attachments: #1 Exhibit A - Declaration of Victor Milione #2 Proposed Order Interim - Exhibit B #3 Proposed Order Final - Exhibit C) (Nighan, Morgan)
October 19, 2020 Filing 26 Ex Parte Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Filed by Debtor LRGHealthcare (Attachments: #1 Proposed Order Interim - Exhibit A #2 Proposed Order Final - Exhibit B) (Nighan, Morgan)
October 19, 2020 Filing 25 Motion for Honor S. Heath to Appear pro hac vice Filed by Creditor Public Service Co. Of New Hampshire (Newman, Erik)
October 19, 2020 Filing 24 Ex Parte Motion Debtor's Emergency Ex Parte Motion for Entry of Interim and Final Orders Authorizing the Debtor to Pay Taxes and Fees Filed by Debtor LRGHealthcare (Attachments: #1 Proposed Order Interim - Exhibit A #2 Proposed Order Final - Exhibit B #3 Exhibit C - Authorities) (Nighan, Morgan)
October 19, 2020 Opinion or Order Filing 23 Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information (Related Doc #9) Signed on 10/19/2020. Statement of Financial Affairs due by 11/17/2020. Schedule A/B due 11/17/2020. Schedule D due by 11/17/2020. Schedule E/F due 11/17/2020. Schedule G due by 11/17/2020. Schedule H due by 11/17/2020. Summary of Assets and Liabilities due 11/17/2020. Atty Disclosure Statement due by 11/17/2020. Verified Stmt. re List of Creditors due by 11/17/2020. List of creditors due by 11/17/2020. Incomplete Filings due by 11/17/2020. (So ordered by Judge Michael A. Fagone ) (jel)
October 19, 2020 Opinion or Order Filing 22 Order Granting Motion To Appear pro hac vice. Attorney Andrew Helman for Attorney General, State of NH and Department of Health and Human Services added to case. (Related Doc #11) Signed on 10/19/2020. (So ordered by Judge Michael A. Fagone ) (jel)
October 19, 2020 Filing 21 Ex Parte Motion Debtors Emergency Ex Parte Motion for Entry of Order, Pursuant to Section 333(a) Of Bankruptcy Code and Bankruptcy Rule 2007.2, Determining That Appointment of Patient Care Ombudsman Is Not Required in This Case Filed by Debtor LRGHealthcare (Attachments: #1 Proposed Order Exhibit A) (Nighan, Morgan)
October 19, 2020 Opinion or Order Filing 20 Order Granting Motion To Appear pro hac vice. Attorney Jason H. Watson for KeyBank National Association added to case. (Related Doc #5) Signed on 10/19/2020. (So ordered by Judge Michael A. Fagone ) (jel)
October 19, 2020 Opinion or Order Filing 19 Order Granting Motion To Appear pro hac vice. Attorney Lisa Wolgast for KeyBank National Association added to case. (Related Doc #4) Signed on 10/19/2020. (So ordered by Judge Michael A. Fagone ) (jel)
October 19, 2020 Filing 18 Ex Parte Motion Debtors Emergency Ex Parte Motion Pursuant to Sections 105(a), 362, 363(b), 503(b)(1), 1107(a), And 1108 Of The Bankruptcy Code, For Entry of Order (A) Authorizing Debtor to Continue (I) To Honor Patient Refunds and Practices and (II) Certain Prepetition Credit Card Obligations in The Ordinary Course of Business and (B) Authorizing Financial Institutions to Honor and Process Checks and Transfers Related to Such Obligations Filed by Debtor LRGHealthcare (Attachments: #1 Proposed Order Exhibit A) (Nighan, Morgan)
October 19, 2020 Filing 17 Ex Parte Motion Debtors Emergency Ex Parte Motion for Entry of Order (I) Authorizing Debtor to (A) Continue Workers Compensation Program and Insurance Programs, (B) Pay All Obligations in Respect Thereof, and (II) Authorizing and Directing Banks and Financial Institutions to Honor and Process Checks and Transfers Related to Such Obligations Filed by Debtor LRGHealthcare (Attachments: #1 Proposed Order Exhibit A #2 Exhibit B - Schedule of Insurance Policies) (Nighan, Morgan)
October 19, 2020 Filing 16 Ex Parte Motion Debtors Emergency Ex Parte Motion for Entry of Interim and Final Orders, Pursuant to Bankruptcy Code Sections 105(a), 345(b), 363(c)(1), 364(a), 364(b), and 503(b)(1) and Bankruptcy Rules 6003 And 6004, (A) Authorizing Debtor to Use Existing Cash Management System, (B) Authorizing and Directing Banks and Financial Institutions to Honor and Process Checks and Transfers, and (C) Authorizing Debtor to Use Existing Bank Accounts and Existing Business Forms Filed by Debtor LRGHealthcare (Attachments: #1 Proposed Order Interim - Exhibit A #2 Proposed Order Final - Exhibit B #3 Exhibit C - Cash Management System Chart) (Nighan, Morgan)
October 19, 2020 Opinion or Order Filing 15 Order Reassigning Case. Judge Michael A. Fagone added to case. Involvement of Judge Bruce A. Harwood ended Signed on 10/19/2020 (So ordered by Judge Bruce A. Harwood )(jel)
October 19, 2020 Filing 14 Ex Parte Motion Debtors Emergency Ex Parte Motion Pursuant To Bankruptcy Code Sections 105(a), 363(b), 503(b), 507(a)(4), And 507(A)(8) And Bankruptcy Rules 6003 And 6004 For Entry Of Interim And Final Orders (I) Authorizing Debtor To (A) Pay Certain Employee Compensation And Benefits, And (B) Maintain Such Employee Benefits Programs; And (II) Authorizing And Directing Banks And Financial Institutions To Honor And Process Checks And Transfers Related To Such Obligations Filed by Debtor LRGHealthcare (Attachments: #1 Proposed Order Interim - Exhibit A #2 Proposed Order Final - Exhibit B) (Nighan, Morgan)
October 19, 2020 Filing 13 Notice of Appearance and Request for Notice for United States of America by Rodney Morris Filed by Creditor United States of America (Morris, Rodney)
October 19, 2020 Filing 12 Ex Parte Motion to Use Cash Collateral Filed by Debtor LRGHealthcare (Attachments: #1 Exhibit A - Secured Parties Asserting an Interest in Cash Collateral #2 Exhibit B - Budget #3 Proposed Order Exhibit C) (Nighan, Morgan)
October 19, 2020 Filing 11 Motion for Andrew C. Helman to Appear pro hac vice Filed by Interested Parties Department of Health and Human Services, Attorney General, State of NH (Attachments: #1 Affidavit in Support of Pro Hac Vice Motion #2 Proposed Order re Motion for Pro Hac Vice) (Donovan, Thomas)
October 19, 2020 Filing 10 Ex Parte Motion Emergency Motion for Order (I) Authorizing Certain Procedures to Maintain the Confidentiality of Patient Information as Required by the Privacy Rules, and (II) Approving the Form and Manner of Notice of Commencement Filed by Debtor LRGHealthcare (Attachments: #1 Proposed Order Exhibit A) (Nighan, Morgan)
October 19, 2020 Filing 9 Ex Parte Motion to Extend Deadline to File Schedules or Provide Required Information to November 17, 2020 Filed by Debtor LRGHealthcare (Attachments: #1 Proposed Order Exhibit A) (Nighan, Morgan)
October 19, 2020 Filing 8 Statement of Declaration of Kevin W. Donovan in Support of First-Day Motions Filed by Debtor LRGHealthcare (Attachments: #1 Exhibit A - Non-Debtor Affiliates) (Nighan, Morgan)
October 19, 2020 Filing 7 Notice of Appearance and Request for Notice by Lindsay Zahradka Milne Filed by Interested Party Concord Hospital, Inc. (Milne, Lindsay) Modified on 10/19/2020 to correct docket text (jel).
October 19, 2020 Filing 6 Notice of Appearance and Request for Notice by Thomas J. Donovan Filed by Interested Party Attorney General, State of NH (Donovan, Thomas)
October 19, 2020 Filing 5 Motion for Jason H. Watson to Appear pro hac vice Filed by Creditor KeyBank National Association (Attachments: #1 Proposed Order) (Toland, Rue)
October 19, 2020 Filing 4 Motion for Lisa Wolgast to Appear pro hac vice Filed by Creditor KeyBank National Association (Attachments: #1 Proposed Order) (Toland, Rue)
October 19, 2020 Filing 3 Notice of Appearance and Request for Notice by Rue K. Toland Filed by Creditor KeyBank National Association (Toland, Rue)
October 19, 2020 Filing 2 Receipt of Voluntary Petition - Chapter 11(# 20-10892) [misc,volp11] (1717.00) filing fee. Receipt number A3806259, Fee amount $1717.00. (re: Doc#1). (U.S. Treasury)
October 19, 2020 Filing 1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by LRGHealthcare Chapter 11 Plan due by 02/16/2021. Disclosure Statement due by 02/16/2021.Appointment of patient care ombudsman due by 11/18/2020 (Nighan, Morgan)

Search for this case: LRGHealthcare
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: LRGHealthcare
Represented By: Morgan C. Nighan
Represented By: Victor G. Milione
Represented By: William S. Gannon
Represented By: Christopher M. Desiderio
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: Office of the U.S. Trustee
Represented By: Ann Marie Dirsa
Represented By: Kimberly Bacher
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not classified by court: Official Committee of Unsecured Creditors
Represented By: Jeremy R. Fischer
Represented By: Andrew H. Sherman
Represented By: Lucas Hammonds
Represented By: Boris Mankovetskiy
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?