Mercy Hospital, Iowa City, Iowa
11
Thad J. Collins
08/07/2023
04/18/2025
Yes
v
SEALEDMATRIX, CLMSAGNT, MEGA, CLAIMS, NTCAPR, JNTADMN, LEAD, EXH, CredComm, APPEAL |
Assigned to: Thad J. Collins Chapter 11 Voluntary Asset |
|
Debtor Mercy Hospital, Iowa City, Iowa, et al.,
500 E. Market Street Iowa City, IA 52245 JOHNSON-IA 319-339-0300 Tax ID / EIN: 42-0680391 aka Mercy Iowa City aka Mercy Home Care aka Mercy Iowa City Home Care aka Mercy Iowa City Cancer Care aka Mercy Iowa City Heart Care |
represented by |
Nathan M. Bull
McDermott Will & Emery LLP 333 SE 2nd Avenue, Suite 4500 Miami, FL 33131 305-347-6506 Matthew Cronin
Matthew Cronin 666 Walnut St. Suite 2000 Des Moines, IA 50309 515-283-4640 Email: mtcronin@belinmccormick.com TERMINATED: 03/26/2024 Jack Gabriel Haake
McDermott Will & Emery 2501 N. Harwood St. Ste 1900 Dallas, TX 75201 214-210-2816 Fax : 972-692-7487 Email: jhaake@mwe.com Dana Waterman Hempy
Nyemaster Goode, P.C. 700 Walnut Ste. 1600 Des Moines, IA 50309 515-283-3100 TERMINATED: 11/08/2024 Emily C. Keil
McDermott Will & Emery LLP 444 West Lake Street, Suite 4000 Chicago, IL 60606 312-372-2000 Roy Ryan Leaf
Nyemaster Goode, P.C. 625 1st Street SE, Ste. 400 Cedar Rapids, IA 52401 319-286-7002 Fax : 319-286-7050 Email: rleaf@nyemaster.com Matthew McGuire
Nyemaster Goode 700 Walut St Ste 1600 Des Moines, IA 50309 515-283-8014 TERMINATED: 11/08/2024 Felicia Gerber Perlman
McDermott Will & Emery LLP 444 West Lake Street, Suite 4000 Chicago, IL 60606 312-372-2000 Daniel M. Simon
McDermott Will & Emery LLP 1180 Peachtree St. NE Suite 3350 Atlanta, GA 30309 404-260-8554 Email: dmsimon@mwe.com Kristina M. Stanger
Nyemaster Goode, P.C. 700 Walnut Street Suite 1300 Des Moines, IA 50323 515-283-8009 Fax : 515-283-8048 Email: kmstanger@nyemaster.com |
Trustee Dan R. Childers, Liquidation Trustee
Shuttleworth & Ingersoll P.L.C. 235 6th St SE Cedar Rapids, IA 52401 319-365-9461 |
represented by |
Samuel Gray
Simmons Perrine Moyer Bergman PLC 115 Third Street SE Suite 1200 Cedar Rapids, IA 52401 319-896-4069 Email: sgray@spmblaw.com Eric W. Lam
115 Third Street S.E. Suite 1200 Cedar Rapids, IA 52401 319-366-7641 Fax : 319-366-1917 Email: ELam@simmonsperrine.com Christopher K Loftus
Simmons Perrine Moyer Bergman PLC 1150 Fifth Street, Suite 170 Coralville, IA 52241 319-354-1019 Email: cloftus@SPMBLAW.com |
U.S. Trustee United States Trustee
United States Federal Courthouse 111 7th Avenue SE, Box 17 Cedar Rapids, IA 52401-2101 319-364-2211 |
represented by |
Claire Davison
DOJ-Ust 210 Walnut Street Room 793 Des Moines, IA 50309 202-320-3943 Email: claire.r.davison@usdoj.gov Janet G. Reasoner
U.S. Trustee 111 7th Ave SE Box 17 Cedar Rapids, IA 52401 319-364-2211 Email: janet.g.reasoner@usdoj.gov |
Claims Agent Epiq Corporate Restructuring, LLC,
www.epiqsystems.com 777 Third Avenue New York, NY 10017 |
| |
Cred. Comm. Chair Altera Digital Health, Inc.
c/o Kristin Steinkamp, Corporate Counsel 222 W Merchandise Mart Plaza #2024 Chicago, IL 60654 816-500-9650 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Robert Cardell Gainer
Cutler Law Firm 1307 50th Street West Des Moines, IA 50266 515-223-6600 Fax : 515-223-6787 Email: rgainer@cutlerfirm.com Boris I. Mankovestskiy
Sills Cummis & Gross, P.C. One Riverfront Plaza Newark, NJ 07102 973-643-7000 Andrew H. Sherman
Sills Cummis & Gross 1 Riverfront Plaza Newark, NJ 07102 973-643-6982 Fax : 973-643-6500 Email: asherman@sillscummis.com |
Pensioners Committee Official Committee of Pensioners, Pensioners Committee
c/o Paula Roby Day Rettig Martin, P.C. PO Box 2877 Cedar Rapids, IA 52406-2877 |
represented by |
Paula L. Roby
Day Rettig Martin, P.C. 150 1st Ave. NE, Suite 415 P.O. Box 2877 52406-2877 Cedar Rapids, IA 52406-2877 319-365-0437 Fax : 319-365-5866 Email: paula@drpjlaw.com |
Date Filed | # | Docket Text |
---|---|---|
04/18/2025 | 1876 | Objection re: Objection to Claim Filed by Creditor Communications Engineering Company (related document(s)[1652] Objection to Claim). (Gibson, Terry) |
04/18/2025 | 1875 | Order Extending Deadline to Respond to Objection to Claim Nos. 10272 and 10277 (Related Doc # [1872]) Date Extended to: May 9, 2025. Ordered on 4/18/2025. (sgre) |
04/17/2025 | 1874 | Objection re: Objection to Claim Filed by Creditor Dawna Miller (related document(s)1680 Objection to Claim). (Klesner, Steven) (Entered: 04/17/2025) |
04/17/2025 | 1873 | Objection re: Objection to Claim Filed by Creditor Judy Andronowitz (related document(s)1694 Objection to Claim). (Klesner, Steven) (Entered: 04/17/2025) |
04/17/2025 | 1872 | Motion to Extend Time to to Respond to Objections to Claim Nos. 10272 and 10277 Filed by Mercy Health Network, Inc. (Jessen, Christopher) (Entered: 04/17/2025) |
04/15/2025 | 1871 | Notice of Intent to Serve Subpoena Pursuant to Federal Rule of Civil Procedure 45(A)(4) Filed by Mercy Hospital Liquidation Trust Oversight Committee as designee of the Liquidation Trustee. (Leaf, Roy) (Entered: 04/15/2025) |
04/15/2025 | 1870 | Order Granting Motions to Withdraw as Counsel (Related Doc # 1865, 1866, 1867) Ordered on 4/15/2025. (sgre) (Entered: 04/15/2025) |
04/14/2025 | 1869 | Objection to Motion for Examination and Resistance to Motion for Entry of An Order Requiring the OC to Produce Records Filed by Mercy Hospital Liquidation Trust Oversight Committee as designee of the Liquidation Trustee (related document(s)1858 Motion for Examination). (Attachments: # 1 Exhibit A - Declaration of Monica Schultz) (Leaf, Roy) (Entered: 04/14/2025) |
04/11/2025 | 1868 | Proceeding Memo and Order Re: Status Conference (related document(s)1857 Hearing Set/Continued) (sgre) (Entered: 04/11/2025) |
04/11/2025 | 1867 | Motion to Withdraw as Attorney Filed by RMS Holdings, P.C., Radiologic Medical Services, P.C. (Norris, Samantha) (Entered: 04/11/2025) |