IN THE UNITED STATES BANKRUPTCY COURT
FOR THE MIDDLE DISTRICT OF GEORGIA
MACON DIVISION
In re:
)
)
Chapter 11
OCONEE REGIONAL HEALTH
)
SYSTEMS, INC.,
)
Case No. 17-51005-AEC
)
Debtor.
)
)
)
In re:
)
)
Chapter 11
OCONEE REGIONAL MEDICAL
)
CENTER, INC.,
)
Case No. 17-51006-AEC
)
Debtor.
)
)
)
In re:
)
)
Chapter 11
OCONEE REGIONAL HEALTH
)
SERVICES, INC.,
)
Case No. 17-51007-AEC
)
Debtor.
)
)
)
In re:
)
)
Chapter 11
OCONEE REGIONAL EMERGENCY
)
MEDICAL SERVICES, INC.
)
Case No. 17-51008-AEC
)
SO ORDERED.
SIGNED this 15 day of May, 2017.
Austin E. Carter
Debtor.
)
)
)
In re:
)
)
Chapter 11
OCONEE REGIONAL HEALTH
)
VENTURES, INC.,
)
Case No. 17-51009-AEC
)
Debtor.
)
)
)
In re:
)
)
Chapter 11
OCONEE INTERNAL MEDICINE, LLC
)
)
Case No. 17-51010-AEC
)
Debtor.
)
)
)
In re:
)
)
Chapter 11
OCONEE ORTHOPEDICS, LLC,
)
)
Case No. 17-51011-AEC
)
Debtor.
)
)
)
In re:
)
)
Chapter 11
ORHV SANDERSVILLE FAMILY
)
PRACTICE, LLC,
)
Case No. 17-51012-AEC
)
Debtor.
)
)
)
In re:
)
)
Chapter 11
OCONEE REGIONAL SENIOR
)
LIVING, INC.,
)
)
Case No. 17-51013-AEC
Debtor.
)
)
ORDER DIRECTING JOINT ADMINISTRATION
OF RELATED CHAPTER 11 CASES
Oconee Regional Health Systems, Inc., Oconee Regional Medical Center, Inc., Oconee
Regional Health Services, Inc., Oconee Regional Emergency Medical Services, Inc., Oconee
Regional Health Ventures, Inc. (sometimes d/b/a Oconee Neurology Services), Oconee Internal
Medicine, LLC, Oconee Orthopedics, LLC, ORHV Sandersville Family Practice, LLC, and
Oconee Regional Senior Living, Inc. (collectively, the “Debtors”) filed a motion (the
“Motion,” Doc. No. 31) for an order for entry of an order directing the joint administration of
Debtors’ related Chapter 11 cases for procedural purposes only pursuant to Fed. R. Bankr. P.
1015(b) and Local Bankruptcy Rule 1015-2.
The Court has jurisdiction to consider the Motion and the relief requested in the Motion
pursuant to 28 U.S.C. §§ 157 and 1334. Venue of these cases in this district is proper pursuant
to 28 U.S.C. §§ 1408 and 1409. The Motion and the relief requested in the Motion constitute a
core proceeding pursuant to 28 U.S.C. § 157(b)(2)(A).
The Debtors sought an expedited hearing and emergency, interim relief on the Motion.
Debtors’ Motion for Expedited Hearing and Emergency Interim Relief Pursuant to Local
Bankruptcy Rule 2002-1(G) (Doc. No. 11). In light of the relief requested, this Court granted
the request for an expedited hearing, in its Order Granting Debtors’ Motion for Expedited
Hearing to Consider Certain Interim, First-Day Relief (Doc. No. 15).
The Court has considered the Motion and the statements and arguments made at a
hearing on the Motion held on May 12, 2017. This Court has determined that the relief
requested in the Motion is in the best interests of Debtors, their estates, creditors, and other
parties in interest.
Debtors gave due and proper notice of the Motion and the Court has
determined that additional or further notice of the Motion is not necessary. The Court has
determined that the legal and factual bases set forth in the Motion establish just cause for the
relief granted in this Order, and after due deliberation, and sufficient cause appearing therefor,
IT IS ORDERED THAT:
1.
The Motion is GRANTED as set forth herein.
2.
The above-captioned Chapter 11 cases shall hereby be jointly administered by
this Court in the case of Oconee Regional Health Systems, Inc., Case No. 17-51005 (the “Main
Case”).
3.
Nothing contained in this Order shall be deemed or construed as directing or
otherwise causing the substantive consolidation of these Chapter 11 cases.
4.
The caption of these jointly administered cases shall read as follows:
IN THE UNITED STATES BANKRUPTCY COURT
FOR THE MIDDLE DISTRICT OF GEORGIA
MACON DIVISION
In re:
)
)
Chapter 11
OCONEE REGIONAL HEALTH
)
SYSTEMS, INC., et al.,
1)
Case No. 17-51005-AEC
)
Debtors.
)
(Jointly Administered)
)
1/
The last four digits of the employer identification number for each of the Debtors
follow in parenthesis: (i) Oconee Regional Health Systems, Inc. (9394), (ii) Oconee Regional
Medical Center, Inc. (9398), (iii) Oconee Regional Health Services, Inc. (9397), (iv) Oconee
Regional Emergency Medical Services, Inc. (3857), (v) Oconee Regional Health Ventures, Inc.
(sometimes d/b/a Oconee Neurology Services) (8516), (vi) Oconee Internal Medicine, LLC
(1712), (vii) Oconee Orthopedics, LLC (3694), (viii) ORHV Sandersville Family Practice, LLC
(1236), and (ix) Oconee Regional Senior Living, Inc. (5613). The Debtors’ corporate mailing
address is 821 North Cobb Street, Milledgeville, Georgia, 31061.
5.
The Clerk of this Court is directed to make a docket entry in all the
above-captioned cases substantially as follows:
An order has been entered in this case directing the procedural consolidation and
joint administration of the Chapter 11 cases of Oconee Regional Health Systems,
Inc., Oconee Regional Medical Center, Inc., Oconee Regional Health Services,
Inc., Oconee Regional Emergency Medical Services, Inc., Oconee Regional
Health Ventures, Inc. (sometimes d/b/a Oconee Neurology Services), Oconee
Internal Medicine, LLC, Oconee Orthopedics, LLC, ORHV Sandersville Family
Practice, LLC, and Oconee Regional Senior Living, Inc. The docket in the case
of Oconee Regional Health Systems, Inc., Case No. 17-51005 should be consulted
for all matters affecting this case.
6.
All monthly operating reports, schedules of assets and liabilities, and statements
of financial affairs shall be filed by each of the Debtors in the Main Case, provided, however,
that nothing in this Order shall authorize or permit any operating reports, schedules of assets and
liabilities, or statements of financial affairs to be prepared on a consolidated basis, and all such
items shall be prepared for each Debtor on an individual basis. Upon the Debtors’ filing of each
of their schedules of assets and liabilities and statements of financial affairs in all cases except
the Main Case, the Debtors shall file an appropriate notice on the docket of all other cases
directing parties that wish to examine such items to the Main Case, and setting forth in that
notice the docket entries for such items in the Main Case.
7.
Any party in interest in these Chapter 11 cases shall have until June 5, 2017 to
file a written objection to the Motion or to this Order. Any such objection must be served upon
(a) Debtors’ counsel, Bryan Cave, LLP, 1201 West Peachtree Street, NW, 14th Floor, Atlanta,
Georgia 30309, Attention: Mark Duedall, (b) counsel to the Bond Trustee, Mintz, Levin, Cohn,
Ferris, Glovsky and Popeo, P.C., One Financial Center, Boston, MA 02111, Attention: Ian A.
Hammel and (c) the Office of the United States Trustee, 440 Martin Luther King Jr. Boulevard,
Suite 302, Macon, Georgia 31201-7910 (Attn: Elizabeth A. Hardy). If any objection is timely
filed and served, then the Court will convene a hearing to consider such objection, but this Order
shall remain in full force and effect and binding in all respects unless and until there is any
further ruling from this Court. If no objection is timely filed and served, then this Order will be
deemed a final order without need for any further action of this Court.
8.
This Court shall retain jurisdiction with respect to any matters, claims, rights, or
disputes arising from or related to the implementation of this Order.
9.
The Debtors are directed, within two business days of the entry of this Order, to
serve a copy of this Order upon all the parties which were served with the Motion, along with
any parties that have filed notice of appearance in these cases.
*** END OF DOCUMENT ***
Prepared and presented by:
BRYAN CAVE LLP
/s/ Mark I. Duedall
Mark I. Duedall (Ga. Bar No. 231770)
Leah Fiorenza McNeill (Ga. Bar No. 940554)
One Atlantic Center - Fourteenth Floor
1201 W. Peachtree Street, NW
Atlanta, Georgia 30309-3471
Telephone: (404) 572-6600
Facsimile:
(404) 572-6999
Email:
Mark.Duedall@bryancave.com
Email:
Leah.Fiorenza@bryancave.com
Proposed Counsel for the Debtors and Debtors-in-Possession
No objection as to form:
GUY G. GEBHARDT, ACTING UNITED
STATES TRUSTEE, REGION 21
/s/ Robert G. Fenimore
Elizabeth A. Hardy (KY Bar No. 82701)
Assistant United States Trustee
Robert G. Fenimore (GA Bar No. 205202)
Trial Attorney
440 Martin Luther King Jr. Boulevard
Suite 302
Macon, Georgia 31201-7910
Telephone: (478) 752-3544
Email:
Elizabeth.A.Hardy@usdoj.gov
Email: robert.g.fenimore@ust.doj.gov
DISTRIBUTION LIST
Mark I. Duedall
Leah Fiorenza McNeill
Bryan Cave LLP
One Atlantic Center - Fourteenth Floor
1201 W. Peachtree Street, NW
Atlanta, Georgia 30309-3471
Elizabeth A. Hardy
Robert G. Fenimore
Office of the United States Trustee
440 Martin Luther King Jr. Boulevard
Suite 302
In re: Case No. 17-51005-aec
Oconee Regional Health Systems, Inc. Chapter 11
Debtor
CERTIFICATE OF NOTICE
District/off: 113G-5 User: trish_reb Page 1 of 3 Date Rcvd: May 15, 2017 Form ID: pdfntc Total Noticed: 74
Notice by first class mail was sent to the following persons/entities by the Bankruptcy Noticing Center on May 17, 2017.
db +Oconee Regional Health Systems, Inc., 821 North Cobb Street, Milledgeville, GA 31061-2351 11435089 +AHS Management Company Inc, 1 Burton Hills Boulevard, Suite 250, Nashville, TN 37215-6195 11435090 +Alecto Healthcare Services LLC, 16310 Bake Parkway, Suite 200, Irvine, CA 92618-4684 11435091 Alice Loper, 251 East Riverbend Drive, Milledgeville, GA 31061
11435092 +Alliant Insurance Services Inc, 5444 Westheimer, Suite 900, Houston, TX 77056-5306 11435093 +Assistant US Trustee, Middle District of Georgia, 440 Martin Luther King Jr Boulevard, Suite 302, Macon, GA 31201-7987
11435094 +Baldwin County Hospital Authority, George Carpenter Esq, 148 West Hancock Street, Milledgeville, GA 31061-3450
11435095 +Beacon Health Management LLC, 15310 Amberly Drive, Tampa, FL 33647-1641 11435096 +Central Georgia Health System Inc, 691 Cherry Street, Macon, GA 31201-7338
11436824 +Central Georgia Heart Center, P.C., c/o Ward Stone, Jr., 577 Mulberry Street, Suite 800, Macon, Georgia 31201-8239
11435097 +Community Hospital Corporation, 7800 Dallas Parkway, Suite 200, Plano, TX 75024-4082 11435098 +Cornerstone Medical Staffing LLC, 530 A West Thomas Street, Milledgeville, GA 31061-2744 11435099 +Deborah Block, 821 North Cobb Street, Milledgeville, GA 31061-2343
11435100 +Diversicare Healthcare Services Inc, 1621 Galleria Boulevard, Brentwood, TN 37027-2926 11435101 +ER Hospitals, 765 East 9000 South, Suite A1A, Sandy, UT 84094-3098
11435102 +Esplanade Capital LLC, 1 International Place, Suite 1400, Boston, MA 02110-2619 11435103 +Gayco Healthcare, 507 Industrial Boulevard, Dublin, GA 31021-1714
11435104 +George Carpenter, 148 West Hancock Street, Milledgeville, GA 31061-3450
11435105 +Georgia Dept. of Community Health, Tony McNeil and David Riddle, 2 Peachtree Street, Atlanta, GA 30303-3141
11435106 Georgia Health Care Insurance Company SP, 62 Forum Lane 3rd Floor, Post Office Box 30600 SMB, Grand Cayman KY1-1203, Cayman Islands BWI 11435107 +Grant Thornton LLP, 171 N Clark Street, Suite 200, Chicago, IL 60601-3370 11435108 HCA Management Services LP, 11315 Corp Boulevard, Suite 310, Orlando, FL 32817 11435109 +Health Risk Partners, 6802 Paragon Place, Suite 500, Richmond, VA 23230-1650 11435110 +HealthTrust Purchasing Group LP, 1100 Charlotte Avenue, Suite 1100,
Nashville, TN 37203-3999
11435112 +IKON Financial Services, 1738 Bass Road, Macon, GA 31210-1043
11435111 +Ian Hammel, Mintz Levin Cohn Ferris Glovsky Popeo, One Financial Center, Boston, MA 02111-2657
11435113 Intelligent Medical Objects Inc, PO Box 3575, Carol Stream, IL 60132-3575 11435116 +Ironshore Specialty Insurance Company, 75 Federal Street, 5th Floor, Boston, MA 02110-1913
11436151 Jasper Health Services, Inc., c/o David W. Cranshaw, Esq., Morris, Manning & Martin, LLP, 3343 Peachtree Road, NE, 1600 Atlanta Financial Center, Atlanta, Georgia 30326
11435117 +LifePoint Acquisition Corp, 103 Powell Street, Suite 200, Brentwood, TN 37027-5079 11435118 MagMutual Insurance Company, 35365 Piedmont Road NE, Suite 1000, Atlanta, GA 30355-0979 11435119 +Marshall Ivey MD, 248 Ivey Drive, Milledgeville, GA 31061-3760
11435120 +Med One Capital Funding LLC, 10712 South 1300 East, Sandy, UT 84094-5094 11435121 +Michael A Vaughn, 821 North Cobb Street, Milledgeville, GA 31061-2343 11435122 +Michael Anderson, 105 Partridge Road, Milledgeville, GA 31061-7816 11435123 +Micheal Duke MD, 247 West Lakeview Drive, Milledgeville, GA 31061-7804
11435124 +Mintz Levin Cohn Ferris Glovsky Popeo, One Financial Center, Boston, MA 02111-2657 11435125 +Monica Ingram, The Law Offices of Anthony Hall LLC, G Anthony Hall Esq,
3355 Lenox Road Suite 750, Atlanta, GA 30326-1353
11435126 +National HealthCare Corporation, 100 E Vine Street, Murfreesboro, TN 37130-3734 11435127 +National Union Fire Insurance, Company of Pittsburgh, 175 Water Street,
New York, NY 10038-4918
11435128 +Nautilus Insurance Company, c/o Berkley Select LLC, Suite 700, 250 South Wacker Drive, Chicago, IL 60606-5895
11435129 +Navex Global Inc fka Global, Compliance Services Inc, Suite 200, 6000 Meadows Road, Lake Oswego, OR 97035-3177
11435130 +Navicent Health, Inc., Kenneth B Banks, 691 Cherry Street, Suite 700, Macon, GA 31201-2666
11435131 Office of Chief Counsel, Pension Benefit Guaranty Corporation, 1200 K Street NW, Washington, DC 20005-4026
11435132 +Paladin Healthcare Capital LLC, 2121 Rosecrans Avenue, Suite 4325, El Segundo, CA 90245-4744
11435133 +Phyllis M ParksVeal MD, 151 Arbor Way, Milledgeville, GA 31061-7789 11435134 +Prabhdeep Brar MD, 157 Northwoods Drive NW, Milledgeville, GA 31061-8260 11435135 +Prime Alliance Bank, 1868 South 500 West, Woods Cross, UT 84010-7453 11435136 +Prime Healthcare Services, 3300 E Guasto Road, Ontario, CA 91761-8657 11435137 +ProHealth Group Inc, 717 37th Street, South Birmingham, AL 35222-3244
11435138 +Quorum Health Corporation, 1573 Mallory Lane, Suite 100, Brentwood, TN 37027-2895 11435139 +Quorum Purchasing Advantage LLC, 1573 Mallory Lane, Suite 200, Brentwood, TN 37027-2895 11435140 +Ricoh USA Inc, Ricoh Americas Corporation, 70 Valley Stream Parkway,
District/off: 113G-5 User: trish_reb Page 2 of 3 Date Rcvd: May 15, 2017 Form ID: pdfntc Total Noticed: 74
11436823 +Springer Medical Services, Inc., c/o G. Daniel Taylor, Stone & Baxter, LLP, 577 Mulberry Street, Suite 800, Macon, Georgia 31201-8256
11435144 +Steven M Johnson, 821 North Cobb Street, Milledgeville, GA 31061-2343
11435145 +Strategic Global Management Inc, 6800 Indiana Avenue, Suite 130, Riverside, CA 92506-4266 11435147 +Ted Zarkowsky, 108 NE Lakeview Circle, Milledgeville, GA 31061-9317
11435148 +TotalMed IT, 10 East College Avenue, Suite 300, Appleton, WI 54911-5759
11435149 +Trillium Healthcare Consulting LLC, 5115 E State Road 64, Bradenton, FL 34208-5509 11435150 +Tyrone Evans, Post Office Box 279, Hardwick, GA 31034-0279
11435153 +UHS of Delaware Inc, 367 South Gulph Road, PO Box 61558, King of Prussia, PA 19406-0958 11435151 +US Bank National Association, 214 North Tryon Street, 27th Floor,
Charlotte, NC 28202-1023
11435154 United States Attorney, Post Office Box 1702, Macon, GA 31202-1702 11435155 +Vanessa Walker, 821 North Cobb Street, Milledgeville, GA 31061-2343
11435156 +Verge Technologies Inc, 3141 Stevens Creek Boulevard, Suite 245, San Jose, CA 95117-1141 11435157 +Versaworks Inc, 2560 Mission College Boulevard, Suite 140, Santa Clara, CA 95054-1217 Notice by electronic transmission was sent to the following persons/entities by the Bankruptcy Noticing Center. 11435115 +E-mail/Text: ipfscollectionsreferrals@ipfs.com May 15 2017 18:12:19 IPFS Corporation, 1122 Lady Street, Suite 940, Columbia, SC 29201
11435114 E-mail/Text: cio.bncmail@irs.gov May 15 2017 18:11:35 Internal Revenue Service, Centralized Insolvency Operations, Post Office Box 7346, Philadelphia, PA 19101-7346 11437098 +E-mail/Text: USTP.REGION21.MC.ECF@USDOJ.GOV May 15 2017 18:12:40 Office of U.S. Trustee, c/o Robert G. Fenimore, Trial Attorney, 440 MLK Jr. Blvd Ste 302, Macon, GA 31201-7987 11437144 +E-mail/Text: USTP.REGION21.MC.ECF@USDOJ.GOV May 15 2017 18:12:40 Office of U.S. Trustee, c/o Elizabeth A. Hardy, Assistant U.S. Trustee, 440 MLK Jr. Blvd Ste 302,
Macon, GA 31201-7987
11435152 E-mail/Text: atlreorg@sec.gov May 15 2017 18:11:57 US Securities Exchange Commission, Office of Reorganization, 950 East Paces Ferry Road NE, Suite 900,
Atlanta, GA 30326-1382
TOTAL: 5 ***** BYPASSED RECIPIENTS (undeliverable, * duplicate) *****
cr Central Georgia Heart Center, P.C., c/o Ward Stone, Jr., 577 Mulberry Street, Suite 800, Fickling & Co., Macon
cr Springer Medical Services, Inc., c/o G. Daniel Taylor, 577 Mulberry Street, Suite 800, Fickling & Co., Macon
11435146 ##+Stratus Video LLC, 600 Cleveland Street, Suite 1000, Clearwater, FL 33755-4161
TOTALS: 2, * 0, ## 1 Addresses marked ’+’ were corrected by inserting the ZIP or replacing an incorrect ZIP.
USPS regulations require that automation-compatible mail display the correct ZIP. Transmission times for electronic delivery are Eastern Time zone.
Addresses marked ’##’ were identified by the USPS National Change of Address system as undeliverable. Notices will no longer be delivered by the USPS to these addresses; therefore, they have been bypassed. The
debtor’s attorney or pro se debtor was advised that the specified notice was undeliverable.
I, Joseph Speetjens, declare under the penalty of perjury that I have sent the attached document to the above listed entities in the manner shown, and prepared the Certificate of Notice and that it is true and correct to the best of my information and belief.
Meeting of Creditor Notices only (Official Form 309): Pursuant to Fed. R. Bank. P. 2002(a)(1), a notice containing the complete Social Security Number (SSN) of the debtor(s) was furnished to all parties listed. This official court copy contains the redacted SSN as required by the bankruptcy rules and the Judiciary’s privacy policies.
Date: May 17, 2017 Signature: /s/Joseph Speetjens _
CM/ECF NOTICE OF ELECTRONIC FILING
The following persons/entities were sent notice through the court’s CM/ECF electronic mail (Email) system on May 15, 2017 at the address(es) listed below:
David W. Cranshaw on behalf of Creditor Jasper Health Services, Inc. dhp@mmmlaw.com
Elizabeth A. Hardy on behalf of U.S. Trustee U.S. Trustee - MAC elizabeth.a.hardy@usdoj.gov, Ustp.region21.mc.ecf@usdoj.gov
Gregory D. Taylor on behalf of Creditor Springer Medical Services, Inc. dtaylor@stoneandbaxter.com, lchapman@stoneandbaxter.com
Leah Fiorenza McNeill on behalf of Debtor Oconee Regional Medical Center, Inc. leah.fiorenza@bryancave.com, b.lyle@bryancave.com
District/off: 113G-5 User: trish_reb Page 3 of 3 Date Rcvd: May 15, 2017 Form ID: pdfntc Total Noticed: 74
The following persons/entities were sent notice through the court’s CM/ECF electronic mail (Email) system (continued)
Matthew S. Cathey on behalf of Creditor Central Georgia Heart Center, P.C. mcathey@stoneandbaxter.com, juburtis@stoneandbaxter.com;lchapman@stoneandbaxter.com Matthew S. Cathey on behalf of Creditor Springer Medical Services, Inc.
mcathey@stoneandbaxter.com, juburtis@stoneandbaxter.com;lchapman@stoneandbaxter.com
Robert G. Fenimore on behalf of U.S. Trustee U.S. Trustee - MAC robert.g.fenimore@usdoj.gov, Ustp.region21.mc.ecf@usdoj.gov
U.S. Trustee - MAC Ustp.region21.mc.ecf@usdoj.gov
Ward Stone, Jr. on behalf of Creditor Central Georgia Heart Center, P.C. wstone@stoneandbaxter.com,
hslocumb@stoneandbaxter.com;juburtis@stoneandbaxter.com;mcathey@stoneandbaxter.com;dbury@stoneand baxter.com;tmcclendon@stoneandbaxter.com