Delaware Bankruptcy Court
Chapter 11
Judge:Thomas M Horan
Case #: 1:24-bk-10443
Case Filed:Mar 20, 2024

TypeCorporation
Tax IDsubscribers only
# of Creditors5,001-10,000
Est. Assets$100,000,001 to $500 million
Est. Liabilities $100,000,001 to $500 million
Nature of Business Other
Nature of Debts Primarily Business

Debtor
SC Healthcare Holding, LLC
830 West Trailcreek Dr.
Peoria, IL 61614
Represented By
Joel McKnight Mudd
Winston & Strawn LLP
contact info
Andrew L Magaziner
Young Conaway Stargatt & Taylor, LLP
contact info
Carrie V Hardman
C/o Winston & Strawn LLP
contact info
Carol E Thompson
Young Conaway Stargatt & Taylor, LLP
contact info
Gregory Michael Gartland
Winston & Strawn LLP
contact info
Shella Borovinskaya
Young Conaway Stargatt & Taylor, LLP
contact info
Scott Ahmad
Winston & Strawn LLP
contact info
Carol E Cox
Young Conaway Stargatt & Taylor, LLP
contact info
Daniel J. McGuire
Winston & Strawn LLP
contact info
Last checked: Thursday Feb 27, 2025 4:26 PM EST
Claims Agent
Kurtzman Carson Consultants, LLC dba Verita Global
222 N. Pacific Coast Highway Suite 300
El Segundo, CA 90245
Represented By
Albert Kass
Kcc Llc Dba Verita Global
contact info
Creditor
Renee A. Wright, Plenary Guardian of the Estate and Person of Diane K. Jorgensen
Represented By
Michael Joseph Joyce
The Law Offices Of Joyce, LLC
contact info
Creditor
Illinois Department of Healthcare and Family Services
115 S LaSalle St
Chicago, IL 60603
Represented By
John Reding
Illinois Attorney General'S Office
contact info
Creditor
JMB Capital Partners Lending LLC
Represented By
Emily Hong
Norton Rose Fulbright Us LLP
contact info
Eric J. Monzo
Morris James LLP
contact info
Francisco Vazquez
Norton Rose Fulbright Us LLP
contact info
Christopher M. Donnelly
Morris James LLP
contact info
Brya Michele Keilson
Morris James LLP
contact info
Robert M. Hirsh
Norton Rose Fulbright Us LLP
contact info
Creditor
Jessica Reading, in her capacity as independent administrator of the estate of Cheryl Heatherly
Represented By
Michael Joseph Joyce
The Law Offices Of Joyce, LLC
contact info
Creditor
John Goodall, Independent Administrator of the Estate of Marcel Wilhelm
Represented By
Michael Joseph Joyce
The Law Offices Of Joyce, LLC
contact info
Creditor
Judy Woolsey, Independent Administrator of the Estate of Dimple Burch
Represented By
Michael Joseph Joyce
The Law Offices Of Joyce, LLC
contact info
Creditor
Lument Real Estate Capital LLC, f/k/a Lancaster Pollard Mortgage Company
Represented By
Jacob D Mahle
Vorys Sater Seymour And Pease LLP
contact info
Carrie M. Brosius
Vorys, Sater, Seymour And Pease LLP
contact info
Margaret A. Vesper
Ballard Spahr LLP
contact info
Charles C. Bissinger, Jr.
Vorys, Sater, Seymour And Pease LLP
contact info
Kari B. Coniglio
Vorys, Sater, Seymour And Pease LLP
contact info
Matthew G. Summers
Ballard Spahr LLP
contact info
Laurel D. Roglen
Ballard Spahr LLP
contact info
Creditor
Martin Brothers Distributing Company, Inc.
Represented By
Aaron S. Applebaum
Dla Piper Llp (us)
contact info
Emily C. S. Jones
Dla Piper LLP
contact info
Kristina M Stanger
Nyemaster Goode P C
contact info
Creditor
McKesson Corporation
Represented By
Jeffrey Garfinkle
Buchalter
contact info
Creditor
Mark B. Petersen
Represented By
Paige Noelle Topper
Saul Ewing LLP
contact info
John D. Demmy
Saul Ewing LLP
contact info
Creditor
Dorothy Kiratsous
528 Cimmaron Circle
Crystal Lake, IL 60012
Represented By
Kevin Justen
Law Office Of Kevin Justen
contact info
Creditor
Rock Island County Collector
1504 3rd Avenue
Rock Island, IL 61201
Represented By
Austin Richard Carlson
Rock Island County State'S Attorney'S Office
contact info
Creditor
Rock Island County Health Department
2112 25th Avenue
Rock Island, IL 61201
Represented By
Austin Richard Carlson
Rock Island County State'S Attorney'S Office
contact info
Creditor
Terri Scarborough
Represented By
Daniel M O'Hare
Bailey & Glasser, LLP
contact info
Jonathan Gold
Bailey & Glasser LLP
contact info
David A. Felice
Bailey & Glasser, LLP
contact info
Creditor
SumnerOne, Inc.
Represented By
Domenic E. Pacitti
Klehr Harrison Harvey Branzburg LLP
contact info
Creditor
Tammy Maclaughlin, as independent administrator of the Estate of Carol Tribble
Represented By
Michael Joseph Joyce
The Law Offices Of Joyce, LLC
contact info
Creditor
Wayne Feller, as Independent Executor of the Estate of Catheryn C. Feller
Represented By
Michael Joseph Joyce
The Law Offices Of Joyce, LLC
contact info
Creditor
Wells Fargo Bank, N.A.
Represented By
Justin Cory Falgowski
Burr & Forman LLP
contact info
Creditor
X-Caliber Funding LLC
Represented By
Kenneth J. Ottaviano
Blank Rome LLP
contact info
John E. Lucian
Blank Rome LLP
contact info
Paige Barr Tinkham
Blank Rome LLP
contact info
Jordan L. Williams
Blank Rome LLP
contact info
Lawrence Raymond Thomas, III
Blank Rome LLP
contact info
Jordan Williams
Blank Rome LLP
contact info
Creditor
Gary W. Maxwell, as Independent Executor of the Estate of Le La Lu Maxwell
Represented By
Michael Joseph Joyce
The Law Offices Of Joyce, LLC
contact info
Creditor
Hickory Point Bank & Trust
Represented By
Samuel J. Witsman
Hart, Southworth And Witsman
contact info
Michael G. Busenkell
Gellert Seitz Busenkell & Brown, LLC
contact info
Creditor
Billy C. McQueen
Represented By
Michael Joseph Joyce
The Law Offices Of Joyce, LLC
contact info
Creditor
Dan Pyell, Independent Administrator of the Estate of Clara Pyell
Represented By
Michael Joseph Joyce
The Law Offices Of Joyce, LLC
contact info
Creditor
Bank of Rantoul
Represented By
John A. Lipinsky
Clingen, Callow & Mclean, LLC
contact info
Brian A. Sullivan
Werb & Sullivan
contact info
Creditor
Marialyce Draves
Represented By
Michael Joseph Joyce
The Law Offices Of Joyce, LLC
contact info
Creditor
Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC
4515 N Santa Fe Ave. Dept. APS
Oklahoma City, OK 73118
Creditor
Mytoshia Hilson-Thomas, Administrator of the Estate of Keith Lamore Thomas, Sr.
Represented By
Michael Joseph Joyce
The Law Offices Of Joyce, LLC
contact info
Creditor
Hartford Fire Insurance Company and its affiliated sureties
Represented By
Virginia T. Shea, Esq.
Mcelroy Deutsch Mulvaney & Carpenter LLC
contact info
Michael R. Morano
Mcelroy, Deutsch, Mulvaney & Carpenter
contact info
Gary D. Bressler
Mcelroy, Deutsch, Mulvaney & Carpenter, LLP
contact info
Creditor Committee
Lawrence Recruiting Specialists Inc
2655 Northwinds Pkwy
Atlanta, GA 30009
Creditor Committee
Martin Brothers Distributing Company Inc
406 Viking Road
Cedar Falls, IA 50613
Creditor Committee
McKesson Corporation
6555 State Hwy 161
Irving, TX 75039
Creditor Committee
Darlena Moore, as Independent Administrator of Linda I Johnson
60 W Randolph St, 4th FL
Chicago, IL 60601
Represented By
Eva Golabek
contact info
Creditor Committee
Official Committee of Unsecured Creditors
Represented By
Martin S. Kedziora
Greenberg Traurig LLP
contact info
Anthony W. Clark
Greenberg Traurig LLP
contact info
Shari L. Heyen
Greenberg Traurig, LLP
contact info
Nancy A. Peterman
Greenberg Traurig, LLP
contact info
Danielle S Kemp
Greenberg Traurig, P.A.
contact info
Dennis A. Meloro
Greenberg Traurig, P.A
contact info
Danny Duerdoth
Greenberg Traurig LLP
contact info
Creditor Committee
Omnicare Inc
6825 W Galveston Street #3
Chandler, AZ 85226
Creditor Committee
Select Rehabilitation LLC
2600 Compass Raod
Glenview, IL 60026
Creditor Committee
Onestaff Medical LLC
10802 Farnam Dr
Omaha, NE 68154
Health Care Ombudsman
Suzanne Koenig
Represented By
Robert M. Schechter
Porzio, Bromberg & Newman P.C.
contact info
Cheryl Ann Santaniello
Porzio, Bromberg & Newman, P.C.
contact info
Christopher P. Mazza
Porzio, Bromberg & Newman, P.C.
contact info
Interested Party
Illinois Department of Healthcare and Family Services
Office of the Attorney General of Illino 115 South LaSalle Street
Chicago, IL 60603
Represented By
John Reding
Illinois Attorney General'S Office
contact info
Interested Party
Berkadia Commercial Mortgage LLC
Represented By
David M. Fournier
Troutman Pepper Locke LLP
contact info
Interested Party
Bank of Farmington
Represented By
Matthew P. Ward
Womble Bond Dickinson (us) LLP
contact info
Interested Party
United States of America
U.S. Department of Justice P.O. Box 875 Ben Franklin Station
Washington, DC 20044
Represented By
John Zachary Balasko
Steptoe & Johnson PLLC
contact info
Jae Won Ha
Doj-Civ
contact info
Miniard Culpepper
Doj-Civ
contact info
Interested Party
The Estate of Linda Harris
Represented By
Matthew P. Ward
Womble Bond Dickinson (us) LLP
contact info
Interested Party
Column Financial, Inc.
Represented By
David E. Lemke
Holland & Knight LLP
contact info
Trip Nix
Holland & Knight LLP
contact info
Tyler Layne
Holland & Knight LLP
contact info
Richard Scott Cobb
Landis Rath & Cobb LLP
contact info
Steven J Levitt
Holland & Knight LLP
contact info
Hannah Berny, Esq.
Holland & Knight LLP
contact info
Joshua Brooks
Landis Rath & Cobb LLP
contact info
Interested Party
Community State Bank
Represented By
Matthew P. Ward
Womble Bond Dickinson (us) LLP
contact info
Interested Party
Petersen Acquisitions LLC
Represented By
David E. Gordon
Polsinelli, PC
contact info
Michael Vincent DiPietro
Polsinelli PC
contact info
Interested Party
Omnicare, Inc. and Its Affiliated Entities
Represented By
Geoffrey S. Goodman
Foley & Lardner LLP
contact info
R. Grant Dick, IV
Cooch And Taylor, P.A.
contact info
Interested Party
National Fire & Marine Insurance Company
Represented By
Andrew Margulis
Ropers Majeski PC
contact info
John C. Phillips, Jr
Phillips, Mclaughlin & Hall, P.A.
contact info
David A. Bilson
Philips, Mclaughlin & Hall, P.A.
contact info
Interested Party
Mark B. Petersen and certain non-debtor entities directly or indirectly owned by Mr. Petersen
Represented By
Paige Noelle Topper
Saul Ewing LLP
contact info
John D. Demmy
Saul Ewing LLP
contact info
Interested Party
GMF Petersen Note, LLC
Represented By
Stacy A Lutkus
Mcdermott Will & Emery LLP
contact info
Kristin Going
Mcdermott, Will & Emery LLP
contact info
David R. Hurst
Mcdermott Will & Emery LLP
contact info
Interested Party
Grandbridge Real Estate Capital LLC, and Berkadia Commercial Mortgage LLC
Represented By
Heather P. Lambert
Wilson Sonsini Goodrich & Rosati, P.C.
contact info
David M. Fournier
Troutman Pepper Locke LLP
contact info
Matthew R. Brooks
Troutman Pepper Hamilton Sanders LLP
contact info
Interested Party
HNC/HK, Inc. and Jackson Heights Nursing Center, Inc.
Represented By
Steven P. Blonder
Much
contact info
Howard A. Cohen
Fox Rothschild LLP
contact info
Interested Party
Heartland Bank and Trust Company
405 North Hershey Road
Bloomington, IL 61702
Represented By
Ericka Fredricks Johnson
Bayard P.A.
contact info
Transcriber
Reliable Companies
1007 North Orange Street Suite 110
Wilmington, DE 19801
U.S. Trustee
U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35
Wilmington, DE 19801
Represented By
Linda Richenderfer
Office Of The Us Trustee
contact info

Docket last updated: 14 minutes ago
Thursday, April 17, 2025
1404 1404 court Hearing Held/Court Sign-In Sheet Thu 04/17 11:10 AM
Hearing Held/Court Sign-In Sheet Related [+] (DRG)
Related: [-] 1401
1403 1403 audio Thu 04/17 10:45 AM
Court Date & Time [04/17/2025 10:02:30 AM]. File Size [ 17545 KB ]. Run Time [ 00:37:02 ]. (admin)
Related: [-]
Wednesday, April 16, 2025
1402 1402 misc Certificate of Service Wed 04/16 11:23 PM
Certificate of Service re: 1) Notice of Agenda for Hearing of Matters Scheduled for April 17, 2025 at 10:00 a.m. (ET); and 2) Fourth Monthly Fee Application of Kurtzman Carson Consultants, LLC dba Verita Global, as Administrative Advisor to the Debtors, for the Period from December 1, 2024 Through and Including February 28, 2025 Related [+] Filed by Kurtzman Carson Consultants, LLC dba Verita Global. (Kass, Albert)
Related: [-] 1393 ,1394
1401 1401 notice Agenda of Matters Scheduled for Hearing - Notice Wed 04/16 9:32 PM
Amended Notice of Agenda of Matters Scheduled for Hearing Filed by SC Healthcare Holding, LLC. Hearing scheduled for 4/17/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Borovinskaya, Shella)
Related: [-]
1400 1400 misc Exhibit Wed 04/16 9:14 PM
Exhibit(s) - Notice of Filing of Revised Proposed Order (I) Approving the Combined Plan and Disclosure Statement on an Interim Basis for Solicitation Purposes Only; (II) Establishing the Deadline for Administrative Expense Claims; (III) Establishing Solicitation and Voting Procedures; (IV) Approving the Form of Ballots and Solicitation Materials; (V) Establishing the Voting Record Date; (VI) Fixing the Date, Time, and Place for the Combined Hearing and the Deadlines for Filing Objections Thereto; and (VII) Granting Related Relief Related [+] Filed by SC Healthcare Holding, LLC. (Thompson, Carol)
Related: [-] 1366
1399 1399 misc Exhibit Wed 04/16 7:27 PM
Exhibit(s) - Notice of Filing of Liquidation Analysis Related [+] Filed by SC Healthcare Holding, LLC. (Thompson, Carol)
Related: [-] 1365 ,1398
1398 1398 misc Exhibit Wed 04/16 7:15 PM
Exhibit(s) - Notice of Filing of Blackline of Debtors' Combined Disclosure Statement and Chapter 11 Plan of Liquidation Related [+] Filed by SC Healthcare Holding, LLC. (Thompson, Carol)
Related: [-] 1365
1397 1397 motion Compensation - Application (Attorney) Wed 04/16 5:51 PM
Application for Compensation (Tenth) and Reimbursement of Expenses of Winston & Strawn LLP for the period January 1, 2025 to January 31, 2025 Filed by SC Healthcare Holding, LLC. Objections due by 4/30/2025. (Borovinskaya, Shella)
Related: [-]
Att: 1 Notice
Att: 2 Exhibit
1396 1396 misc Reservation of Rights Wed 04/16 11:30 AM
Reservation of Rights of Mark B. Petersen with Respect To (I) Debtors Combined Disclosure Statement and Plan of Liquidation, and (II) Motion for Entry of an Order (I) Approving the Combined Plan and Disclosure Statement on an Interim Basis For Solicitation Purposes Only; (II) Establishing the Deadline for Administrative Expense Claims; (III) Establishing Solicitation and Voting Procedures; (IV) Approving the Form of Ballots and Solicitation Materials; (V) Establishing the Voting Record Date; (VI) Fixing the Date, Time, and Place for the Combined Hearing and the Deadlines for Filing Objections Thereto; and (VII) Granting Related Relief Related [+] Filed by Mark B. Petersen. (Topper, Paige)
Related: [-] 1365 ,1366
Att: 1 Certificate of Service
Tuesday, April 15, 2025
1395 1395 order Appear pro hac vice Tue 04/15 3:55 PM
Order Granting Motion for Admission pro hac vice of of Kimberly N. Pageau, Esq. Related [+] Order Signed on 4/15/2025. (AMH)
Related: [-] 1391
1394 1394 motion Compensation - Application (Attorney) Tue 04/15 2:04 PM
Application for Compensation (Fourth) of Kurtzman Carson Consultants, LLC DBA Verita Global for the period December 1, 2024 to February 28, 2025 Filed by SC Healthcare Holding, LLC. Objections due by 4/29/2025. (Borovinskaya, Shella)
Related: [-]
Att: 1 Notice
Att: 2 Exhibit
1393 1393 notice Agenda of Matters Scheduled for Hearing - Notice Tue 04/15 11:59 AM
Notice of Agenda of Matters Scheduled for Hearing Filed by SC Healthcare Holding, LLC. Hearing scheduled for 4/17/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Thompson, Carol)
Related: [-]
1392 1392 answer Objection Tue 04/15 10:59 AM
Objection and Reservation of Rights of the Official Committee of Unsecured Creditors to Debtors' Motion for Entry of an Order (I) Approving the Combined Plan and Disclosure Statement on an Interim Basis for Solicitation Purposes Only; and (II) Establishing the Deadline for Administrative Expense Claims; (III) Establishing Solicitation and Voting Procedures; (IV) Approving the Form of Ballots and Solicitation Materials; (V) Establishing the Voting Record Date; (VI) Fixing the Date, Time, and Place for the Combined Hearing and the Deadlines for Filing Objections Thereto; and (VII) Granting Related Relief Related [+] Filed by Official Committee of Unsecured Creditors (Meloro, Dennis)
Related: [-] 1365 ,1366
Monday, April 14, 2025
1391 1391 motion Pro Hac Vice Admission - Motion Mon 04/14 4:19 PM
Motion to Appear pro hac vice of Kimberly N. Pageau . Receipt Number 4661734, Filed by Suzanne Koenig. (Santaniello, Cheryl)
Related: [-]
1390 1390 2 pgs order Order Mon 04/14 1:42 PM
Order Approving Agreement Between the Debtors and the Bank of Rantoul Related [+] Order Signed on 4/14/2025. (DRG)
Related: [-] 1258 ,1292 ,1310 ,1367
1389 1389 answer Objection Mon 04/14 1:05 PM
Objection UNITED STATES TRUSTEES OBJECTION AND RESERVATION OF RIGHTS IN RESPONSE TO DEBTORS MOTION FOR ENTRY OF AN ORDER (I) APPROVING THE COMBINED PLAN AND DISCLOSURE STATEMENT ON AN INTERIM BASIS FOR SOLICITATION PURPOSES ONLY; (II) ESTABLISHING THE DEADLINE FOR ADMINISTRATIVE EXPENSES CLAIMS; (III) ESTABLISHING SOLICITATION AND VOTING PROCEDURES; (IV) APPROVING THE FORM OF BALLOTS AND SOLICITATION MATERIALS; (V) ESTABLISHING THE VOTING RECORD DATE; (VI) FIXING THE DATE, TIME, AND PLACE FOR THE COMBINED HEARING AND THE DEADLINES FOR FILING OBJECTIONS THERETO; AND (VII) GRANTING RELATED RELIEF Related [+] Filed by U.S. Trustee (Richenderfer, Linda)
Related: [-] 1366
Friday, April 11, 2025
1388 1388 misc Ombudsman Report Fri 04/11 4:31 PM
Ombudsman Report for the period of February 11, 2025 through April 11, 2025 Filed by Suzanne Koenig. (Santaniello, Cheryl)
Related: [-]
1387 1387 misc Certification of Counsel(Aty) Fri 04/11 4:05 PM
Certification of Counsel Regarding Notice of Filing of Proposed Order Approving Agreement Between the Debtors and the Bank of Rantoul Related [+] Filed by SC Healthcare Holding, LLC. (Thompson, Carol)
Related: [-] 1367
1386 1386 misc List of Ordinary Course Professionals Fri 04/11 1:35 PM
List of Ordinary Course Professionals - Notice of Addition to the Ordinary Course Professional List Filed by SC Healthcare Holding, LLC. (Borovinskaya, Shella)
Related: [-]
1385 1385 notice Adjourned Hearing (HEARING CANCELLED) - Notice Fri 04/11 11:08 AM
HEARING CANCELLED- Notice of Adjourned Hearing. The following original hearing has been adjourned. Filed by SC Healthcare Holding, LLC. Hearing scheduled for 4/15/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Borovinskaya, Shella)
Related: [-]
1384 1384 motion Compensation - Application (Attorney) Fri 04/11 10:49 AM
Monthly Application for Compensation of SAK Management Services, LLC d/b/a SAK Healthcare, as Medical Operations Advisor to the Patient Care Ombudsman, for Allowance of Compensation and Reimbursement of Expenses for the period of February 1, 2025 to February 28, 2025 Filed by Suzanne Koenig. Objections due by 4/25/2025. (Santaniello, Cheryl)
Related: [-]
Att: 1 Exhibits A & B
Att: 2 Notice
Att: 3 Certificate of Service
1383 1383 motion Compensation - Application (Attorney) Fri 04/11 10:37 AM
Monthly Application for Compensation of Porzio, Bromberg & Newman, P.C. as Counsel for the Patient Care Ombudsman, for Allowance of Compensation and Reimbursement of Expenses for the period of February 1, 2025 to February 28, 2025 Filed by Suzanne Koenig. Objections due by 4/25/2025. (Santaniello, Cheryl)
Related: [-]
Att: 1 Exhibits A & B
Att: 2 Notice
Att: 3 Certificate of Service
1382 1382 motion Compensation - Application (Attorney) Fri 04/11 9:02 AM
Application for Compensation (Twelfth) and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP for the period March 1, 2025 to March 31, 2025 Filed by SC Healthcare Holding, LLC. Objections due by 4/25/2025. (Magaziner, Andrew)
Related: [-]
Att: 1 Notice
Att: 2 Exhibit