Vous êtes sur la page 1sur 3

IN THE UNITED STATES BANKRUPTCY COURT FOR THE MIDDLE DISTRICT OF TENNESSEE NASHVILLE DIVISION -----------------------------------------------------------------------IN RE: ) ) Chapter

11 CHURCH STREET HEALTH MANAGEMENT, LLC, ) et al. 1 ) Case No. 12-01573 ) Debtors ) (Jointly Administered) -----------------------------------------------------------------------EXPEDITED ORDER FURTHER MODIFYING FINAL DIP ORDER TO RESET CLOSING DATE FOR THE PROPOSED SALE OF SUBSTANTIALLY ALL OF THE DEBTORS ASSETS Church Street Health Management, LLC (CSHM) and its affiliated debtors in the above-captioned chapter 11 bankruptcy cases, as debtors in possession (collectively, the Debtors), has asked this Court to reset the closing date for the proposed sale of substantially all of the Debtors assets, and represent as follows. On March 16, 2012, the court entered its Final Order (I) Authorizing the Debtors to (A) Obtain Post Petition Secured Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Super Priority Administrative Expense Status, (III) Granting Adequate Protection and (IV) Modifying the Automatic Stay [Docket No. 187] (the
1

The Debtors (with the last four digits of each Debtors federal tax identification number and chapter 11 case number), are: Church Street Health Management, LLC (2335; Case No. 12-01573), Small Smiles Holding Company, LLC (4993; Case No. 12-01574), FORBA NY, LLC (8013; Case No. 12-01575), FORBA Services, Inc. (6506; Case No. 12-01577), EEHC, Inc. (4973; Case No. 12-01576).

8830309.2

Case 3:12-bk-01573

Doc 330-1 Filed 05/07/12 Entered 05/07/12 14:44:20 Proposed Order Page 1 of 3

Desc

Final DIP Order), as amended by the Agreed Order Modifying Final DIP Order and Bidding Procedures Order To Reset Certain Dates and Deadlines Related To Postpetition Financing and Proposed Sale of Substantially All of the Debtors Assets, entered by the Court on April 16, 2012 [Docket No. 271] (the Agreed Order, and together with the Final DIP Order, the DIP Orders). After due deliberation and sufficient cause appearing therefor, the Court hereby ORDERS that: 1. 2. 3. The DIP Orders are modified by the terms and solely to the extent of this Order. The Closing Date (as defined in the Final DIP Order) is reset to May 31, 2012. Paragraph 15(i) of the Final DIP Order and paragraph 10 of the Agreed Order are

hereby modified by deleting the date May 30, 2012 and replacing it with May 31, 2012. 4. The Credit Agreement, as defined in the Amended and Restated Debtor-in-

Possession Credit Agreement dated March 15, 2012, and as attached to the Final DIP Order is further amended pursuant to that certain letter agreement attached hereto as Exhibit A. 5. The Debtors shall serve a copy of this Order by first class mail, by May __, 2012

or as soon thereafter as practicable (but no later than three (3) business days following that date), on the Notice Parties (as defined in the Agreed Order). 6. in effect. 7. The terms and conditions of this Order shall be immediately effective and All portions of the DIP Orders that have not been addressed by this Order remain

enforceable upon its entry.

THIS ORDER WAS SIGNED AND ENTERED ELECTRONICALLY AS INDICATED AT THE TOP OF THE FIRST PAGE.

8830309.2

2 Case 3:12-bk-01573 Doc 330-1 Filed 05/07/12 Entered 05/07/12 14:44:20 Proposed Order Page 2 of 3 Desc

Approved for Entry by: /s/ Katie G. Stenberg _______ John C. Tishler, BPR No. 13441 Katie G. Stenberg, BPR No. 22301 Robert P. Sweeter, BPR No. 28859 WALLER LANSDEN DORTCH & DAVIS, LLP 511 Union Street, Suite 2700 Nashville, TN 37219 Telephone: (615) 244-6380 Facsimile: (615) 244-6804 Email: john.tishler@wallerlaw.com katie.stenberg@wallerlaw.com robert.sweeter@wallerlaw.com Attorneys for the Debtors and Debtors in Possession

8830309.2

3 Case 3:12-bk-01573 Doc 330-1 Filed 05/07/12 Entered 05/07/12 14:44:20 Proposed Order Page 3 of 3 Desc

Vous aimerez peut-être aussi