Wellpath Holdings, Inc.
Texas Southern Bankruptcy Court | |
Chapter 11 | |
Judge: | Alfredo R Perez |
Case #: | 4:24-bk-90533 |
Case Filed: | Nov 11, 2024 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 5,001-10,000 |
Est. Assets | $1,000,000,001 to $10 billion |
Est. Liabilities | $1,000,000,001 to $10 billion |
Debtor
Wellpath Holdings, Inc.
3340 Perimeter Drive
Nashville, TN 37211 |
Represented By
|
Debtor
The Special Committee of the Board of Directors of CCS-CMGC Intermediate Holdings 2, Inc. at the Sole Direction of the Independent Directors
, |
Represented By
|
Debtor
Wellpath LLC
3340 Perimeter Hill Dr
Nashville, TN 37211-4123 |
Represented By
|
Last checked: Wednesday Mar 05, 2025 11:26 AM CST |
3rd Party Plaintiff
Thomas J Freeman
Mathias Raphael PLLC 13101 Preston Road Suite 501
Dallas, TX 75240 |
Represented By
|
3rd Party Plaintiff
Cobb County, Georgia
|
Represented By
|
3rd Party Plaintiff
Craig D. Owens, Sr.
|
Represented By
|
3rd Pty Defendant
Wellpath LLC
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Attorney
Kristopher Edward Aungst
Paragon Law, LLC 2665 S. Bayshore Dr. Suite 220-10
MIAMI, FL 33133 |
Represented By
|
Attorney
Tenet Healthcare Corporation
Gibson Dunn 2001 Ross Avenue Suite 2100
Dallas, TX 75201 |
Represented By
|
Creditor
1199SEIU United Healthcare Workers East
1199SEIU United Healthcare Workers East 498 Seventh Avenue
New York, NY 10018 |
Represented By
|
Creditor
A.O.
155 Filbert St., Suite 208
Oakabd, CA 94607 |
Represented By
|
Creditor
AB Staffing Solutions, LLC
Kyle S. Hirsch Bryan Cave Leighton Paisner LLP Dallas Arts Tower 2200 Ross Avenue, Suite 4200W
Dallas, TX 75201 |
Represented By
|
Creditor
HASNA ALAOUI AKA HASNA JALAL
|
Represented By
|
Creditor
AWC Network, LLC
|
Represented By
|
Creditor
Ad Hoc Lender Group
Akin Gump Strauss Hauer & Feld LLP 2300 N. Field Street, Suite 1800
Dallas, TX 75201 |
Represented By
|
Creditor
Adaptive Workforce Solutions, LLC
Kyle S. Hirsch Bryan Cave Leighton Paisner LLP Dallas Arts Tower 2200 Ross Avenue, Suite 4200W
Dallas, TX 75201 |
Represented By
|
Creditor
John Adena
|
Represented By
|
Creditor
Shawna Alexander
|
Represented By
|
Creditor
Scott Allen
|
Represented By
|
Creditor
Kristen Allred
406 Ninth Avenue Suite 312
San Diego, CA 92101 |
Represented By
|
Creditor
Joshua T Anderson
Will County Adult Detention Facility 95 South Chicago Street
Joliet, IL 60436 |
|
Creditor
Anthem Health Plans of Kentucky, Inc. d/b/a Anthem Blue Cross and Blue Shield
|
Represented By
|
Creditor
Argonaut Insurance Company
|
|
Creditor
Ariel Hill, individually and as the next of kin of Clarence Manning, and Shirley Nelson as the Administrator of the Estate of Clarence Manning
|
Represented By
|
Creditor
Ascot Insurance Company
|
Represented By
|
Creditor
Vicki Ann Assevero
|
Represented By
|
Creditor
Atlantic Specialty Insurance Company
|
|
Creditor
B.O.
|
Represented By
|
Creditor
Anthony Barry
POB 1218
Shirley, MA 01464 |
|
Creditor
Erik Battersby
Pelican Bay State Prison POB 7500
Crescent City, CA 95532 |
|
Creditor
Bay Area Surgicenter, LLC d/b/a Brandon Surgery Center
|
|
Creditor
Behavioral Health Group
Kessler Collins, PC 500 N. Akard Street Suite 3700
Dallas, TX 75201 |
Represented By
|
Creditor
Bell Ambulance, Inc.
|
Represented By
|
Creditor
Berkley Insurance Company and Certain Affiliates
Duane J. Brescia 3711 South Mopac Expressway Building One, Suite 500
Austin, TX 78746 |
Represented By
|
Creditor
Ronald L Blowe
|
Represented By
|
Creditor
Bob Barker Company, Inc.
|
Represented By
|
Creditor
Deandre Bradley
Route 53 PO Box 112
Joliet, IL 60434 |
Represented By
|
Creditor
Brazos Valley Physicians Organization MSO, LLC
Holland & Knight LLP 511 Union Street, Suite 2700
Nashville, TN 37219 |
Represented By
|
Creditor
Lamar Brison
W113847 Old Colony Correctional Center 1 Administration Rd
Bridgewater, MA 02324 |
|
Creditor
Broward County
Attn: Bankruptcy Section 115 S. Andrews Ave. A-100
Ft. Lauderdale, FL 33301 |
Represented By
|
Creditor
Alton D. Brown
48 Overlook Drive
Labelle, PA 15450 |
|
Creditor
Christopher Buchanan
Ouachita River Unit P. O. Box 1630
Malvern, AR 72104 |
|
Creditor
Candler Hospital Inc
5353 Reynolds St.
Savannah, GA 31405 |
Represented By
|
Creditor
Layla Capaci
|
Represented By
|
Creditor
Edward Lee Carter
880 E. Gaines St
Dermott, AR 71638 |
|
Creditor
Cassiday Schade LLP
|
Represented By
|
Creditor
Centennial Heart, LLC
|
|
Creditor
Centennial Neuroscience, LLC
|
|
Creditor
Christine Nelms, Personal Representative of Estate of Daniel L. Smith, Deceased
1000 Town Center, Suite 500
Southfield, MI 48075 |
Represented By
|
Creditor
Chubb Companies
|
Represented By
|
Creditor
Cobb County, Georgia
|
Represented By
|
Creditor
Consolidated Medical Staffing, Inc.
1707 Kirby Parkway Suite 200
Maryville, TN 38210 |
Represented By
|
Creditor
Correctional Dialysis Services LLC dba Rendevor Dialysis
1717 W. 6th Street Suite 350
Austin, TX 78703 |
Represented By
|
Creditor
County of Oakland, Michigan
|
Represented By
|
Creditor
Claude Cox
L-S-C-C-C-U-217 505 Prison Connector
Sandyhook, KY 41171 |
|
Creditor
Dawn Crawford
The Winters Law Group, LLC 432 S. Broadway, Suite 2B
Lexington, KY 40508 |
Represented By
|
Creditor
Billy Culbertson
ADCID 076385 Grimes Unit 300 Corrections Dr
Newport, AR 72112 |
|
Creditor
Tyrone Cummings
Everglades Correctional Institution 1599 SW 187th Ave
Miami, FL 33194 |
|
Creditor
Curant Health Georgia, LLC
Christopher V. Arisco c/o Padfield & Stout, LLP 100 Throckmorton Street, Ste. 700
Fort Worth, TX 76102 |
Represented By
|
Creditor
Currant Health Georgia, LLC
Christopher Arisco c/o Padfield & Stout, LLP 100 Throckmorton Street, Ste. 700
Fort Worth, TX 76102 |
Represented By
|
Creditor
Ezekiel Davis
#1867554, 58-84 216 N Murray St
Helena, OK 73741 |
|
Creditor
Christina E De Rossitte
#144421 SNU-ORU-ADC POB 1630
Malvern, AR 72104 |
|
Creditor
Dell Financial Services L.L.C.
1801 S. MoPac Expressway Suite 320
Austin, TX 78746 |
Represented By
|
Creditor
Dialysis Clinic, Inc.
Bradley Arant Boult Cummings, LLP c/o James Bailey 1819 Fifth Ave. North
Birmingham, AL 35203 |
Represented By
|
Creditor
Diamond Drugs, Inc.
|
Represented By
|
Creditor
Dominion Energy South Carolina, Inc.
2258 Wheatlands Drive
Manakin-Sabot, VA 23103 |
Represented By
|
Creditor
Stanley Donald
Senior Law Clerk 2 Clarks Street PO Box 43
Norfolk, MA 02056 |
|
Creditor
Russell Dowland
1266-1270 US Rte 5
St. Johnsbury, VT 05819 |
|
Creditor
Michael Doyle
406 Ninth Avenue Suite 313
San Diego, CA 92101 |
Represented By
|
Creditor
Maria Duncan
|
Represented By
|
Creditor
Laquita Dunlap
|
Represented By
|
Creditor
Effingham County
804 S. Laurel St.
Springfield, GA 31329 |
Represented By
|
Creditor
Ellis County
Linebarger Goggan Blair & Sampson, LLP c/o John Kendrick Turner 3500 Maple Avenue Suite 800
Dallas, TX 75219 |
Represented By
|
Creditor
Estate of Angela Majoor
|
Represented By
|
Creditor
Estate of Gabriel Strickland
|
Represented By
|
Creditor
Evans Memorial Hospital, Inc.
|
Represented By
|
Creditor
Chad Fowler
Grimes Unit 300 Corrections Dr
Newport, AR 72112 |
|
Creditor
Fresenius Medical Care Holdings, Inc. and its affiliates
|
Represented By
|
Creditor
Timothy Michael Frye, Jr.
#153692 P.O. Box 1245
Bel Air, MD 21014 |
|
Creditor
Diane Marie Funkhouser
LaRosa Law Firm 959 West Chester Pike
Havertown, PA 19083 |
Represented By
|
Creditor
C. G.
|
Represented By
|
Creditor
J. G.
|
Represented By
|
Creditor
GEO International Holdings, LLC
|
Represented By
|
Creditor
Adrieana Garcia
|
Represented By
|
Creditor
Gloria Garcia
|
Represented By
|
Creditor
Maria Elena Garcia
|
Represented By
|
Creditor
Gordon Rees Scully Mansukhani, LLP
|
Represented By
|
Creditor
Teesha Graham
|
Represented By
|
Creditor
Grand Villa Health LLC d/b/a Grand Villa Congregate Living Health Facility
|
Represented By
|
Creditor
Brandon Gunn
901 Port Ave
St Helens, OR 97051 |
|
Creditor
H.I.G. Capital, LLC
|
Represented By
|
Creditor
HEALTHALLIANCE HOME HEALTH AND HOSPICE, INC.
9 Leominster Connector
Leominster, MA 01453 |
Represented By
|
Creditor
Hall Booth Smith, P.C.
191 Peachtree Street NE Suite 2900
Atlanta, GA 30303 |
Represented By
|
Creditor
Tangela Harris
|
Represented By
|
Creditor
Harris County ESD #02
Linebarger Goggan Blair & Sampson LLP c/o Tara L. Grundemeier PO Box 3064
Houston, TX 77253 |
Represented By
|
Creditor
Harris County ESD #60
Linebarger Goggan Blair & Sampson LLP c/o Tara L. Grundemeier PO Box 3064
Houston, TX 77253 |
Represented By
|
Creditor
Jamie Hayes
Cape May County Correctional Center 4 Moore Rd
Cape May Court House, NJ 08210 |
|
Creditor
Health Alliance Home Health and Hospice, Inc.
1800 West Park Drive Suite 400
Westborough, MA 01581 |
Represented By
|
Creditor
HealthONE
|
Represented By
|
Creditor
Melissa Heath
138 Lloyd Circle
Pocono Lake, PA 18347 |
Represented By
|
Creditor
Arthur Lamont Henderson
SCI Fayette 50 Overlook Dr.
LaBelle, PA 15450 |
|
Creditor
Amber Hirsch
|
Represented By
|
Creditor
Kerrie Hirte
|
Represented By
|
Creditor
Andrew P. Ho
|
Represented By
|
Creditor
Honigman LLP
660 Woodward Ave Suite 2290
Detroit, MI 48226 |
Represented By
|
Creditor
Angela Hoyle
|
Represented By
|
Creditor
James R Huffman
#296645 POB 6
La Grange, KY 40031 |
|
Creditor
JDY Inc., N.A.
Frost Brown Todd LLP 2101 Cedar Springs Rd.
Dallas, TX 75201 |
Represented By
|
Creditor
JDY, Inc. d/b/a Regency Office Products
Frost Brown Todd LLP 150 3rd Avenue South Suite 1900
Nashville, TN 37201 |
Represented By
|
Creditor
JFK Medical Center Limited Partnership d/b/a HCA Florida JFK North Hospital
|
|
Creditor
JORDAN DEPPE, Deceased, by and through his Successor in Interest, MICHAEL DEPPE; and MICHAEL DEPPE
|
Represented By
|
Creditor
Jennifer O'Neal, individually as the Surviving Spouse of Joshua Cain Capes, and Adel Tillman Capes, as Administrator of the Estate of Joshua Cain Capes, deceased
|
Represented By
|
Creditor
Jennifer Lorin Johnson
|
Represented By
|
Creditor
Johnson Controls Security Solutions LLC
|
Represented By
|
Creditor
KENNETH EVANS AND KENYA EVANS § Independent Administrators of the § Estate of KHAYLA J. EVANS
218 N. Martin Luther King Jr., Ave.
Waukegan, IL 60085 |
Represented By
|
Creditor
Oliver King
5959 N Ravenswood Ave, Apt #1d
Chicago, IL 60660 |
|
Creditor
Victoria Klein
406 Ninth Avenue Suite 313
San Diego, CA 92101 |
Represented By
|
Creditor
LABORATORY CORPORATION OF AMERICA C/O KIMBERLY BARTLEY
WALDRON & SCHNEIDER PLLC 15150 MIDDLEBROOK DR
HOUSTON, TX 77058 |
Represented By
|
Creditor
LAS VEGAS METROPOLITAN POLICE DEPARTMENT
|
Represented By
|
Creditor
Brandon C Lamboy
11 Merry Lane #C
Greenville, NC 27858 |
|
Creditor
Robert Leonard
MSA-717198 Barnstable County Correctional Facility 6000 Sheriffs PL
Bourne, MA 02532 |
|
Creditor
Michael A Lunsford
Recovery Solutions 4546 Broad River Rd
Columbia, SC 29210 |
|
Creditor
Paul MacPherson
327 Fox Run Rd.
Hudson, NH 03051 |
|
Creditor
Tia Madison, et al.
|
Represented By
|
Creditor
John W Magness
10 Prison Circle Calido
Calico Rock, AR 72519 |
|
Creditor
Edward Majors
|
Represented By
|
Creditor
Management and Budget (State of Michigan)
|
|
Creditor
Marchelle Sharpe Nesbitt as Administrator of The Estate of Brittny Sharpe, and Individually as Mother of Brittny Sharpe
|
Represented By
|
Creditor
Maxor Correctional Pharmacy Service Corp.
|
Represented By
|
Creditor
Maxor National Pharmacy Services, LLC
|
Represented By
|
Creditor
MaxorPlus, Ltd.
|
Represented By
|
Creditor
McKesson Corporation
|
Represented By
|
Creditor
McLaren Health Care Corporation and its affiliated entities
|
Represented By
|
Creditor
Michigan Department of Corrections
|
|
Creditor
Michigan Department of Technology
|
|
Creditor
Eugene Miller
301 Institution Drive
Bellefonte, PA 16823 |
Represented By
|
Creditor
Kyse Monk
|
Represented By
|
Creditor
Nia'Amore Monk
155 Filbert St., Suite 208
Oakland, CA 94607 |
Represented By
|
Creditor
Monterey County Jail Litigation class
|
Represented By
|
Creditor
Montgomery County
Linebarger Goggan Blair & Sampson LLP c/o Tara L. Grundemeier P.O. Box 3064
Houston, TX 77253 |
Represented By
|
Creditor
Cary Moone
|
Represented By
|
Creditor
Joesph Mrozek
50 Overlook Drive SCI Fayette Inmate No. CE0822
LaBelle, PA 15450 |
Represented By
|
Creditor
MyMichigan Health
|
Represented By
|
Creditor
Daniel Myers
1855 Griffin Road Suite A-350
Fort Lauderdale, FL 33004 |
Represented By
|
Creditor
Gracienne Myers
1855 Griffin Road Suite A-350
Fort Lauderdale, FL 33004 |
Represented By
|
Creditor
N.S.
|
Represented By
|
Creditor
North Broward Hospital District d/b/a Broward Health
|
Represented By
|
Creditor
Lesley Overfield
155 Filbert St., Suite 208
Oakland, CA 94607 |
Represented By
|
Creditor
Pennsylvania Insurance Company
|
|
Creditor
Nora Perkinson
Childers & Baxter, PLLC 201 West Short Street Suite 300
LEXINGTON, KY 40507 |
Represented By
|
Creditor
John David Peterson
|
Represented By
|
Creditor
Darrell D. Petties
1415 Madison Ave. 1415 Madison Ave.
Memphis, TN 38104 |
Represented By
|
Creditor
Pharmacorr LLC
|
Represented By
|
Creditor
Steven Pinder
123397 POB 970
Marianna, AR 72360 |
|
Creditor
Plaintiffs Indicated in Exhibit A
|
Represented By
|
Creditor
Vasilis Pozios
32400 Telegraph Rd. Ste 103
Bingham Farms, MI 48205 |
Represented By
|
Creditor
Public Risk Innovation, Solutions, and Management
|
Represented By
|
Creditor
Samuel Randolph
4055 Lankershim Blvd. Apt. 222
Studio City, CA 91604 |
Represented By
|
Creditor
Regional One Health
|
Represented By
|
Creditor
Richard Reichart
|
Represented By
|
Creditor
Omar Rivera
5911 Jefferson Street
West New York, NJ 07093 |
Represented By
|
Creditor
Robert Moberg for Deceased Son, Corbin Moberg
|
Represented By
|
Creditor
Richard Romero
P01114119 P.O. BOX 16700
Golden, CO 80402 |
|
Creditor
Rosen Bien Galvan & Grunfeld LLP
|
Represented By
|
Creditor
Marcus Ryines
Tyrone Glover Law, LLC 2590 Walnut Street
Denver, CO 80205 |
Represented By
|
Creditor
SHC Services, Inc.
1640 W. Redstone Ctr. Dr. Suite 200
Park City, UT 84098 |
Represented By
|
Creditor
STARR Surplus Lines Insurance Company
|
Represented By
|
Creditor
Faith A. Salinas
|
Represented By
|
Creditor
San Diego Gas and Electric Company
2258 Wheatlands Drive
Manakin-Sabot, VA 23103 |
Represented By
|
Creditor
San Marcos CISD
|
Represented By
|
Creditor
Scott Allen as Administrator of The Estate of Brady Allen, and Individually as Father of Brady Allen, and Karen Allen Individually as Mother of Brady Allen
|
Represented By
|
Creditor
Select Medical Corporation
|
Represented By
|
Creditor
Marchelle Sharpe-Nesbitt
|
Represented By
|
Creditor
Corey Alexander Slater
Pro Se PO Box 19995
Denver, CO 80219 |
|
Creditor
Sleep Partners, LLC d/b/a Sleep Management Services
|
Represented By
|
Creditor
Jamell Smith
|
Represented By
|
Creditor
Sodexo, Inc.
Attn: Jami Nimeroff 1515 Market Street
Philadelphia, PA 19102 |
Represented By
|
Creditor
Sonya Cypress, as Personal Representative of the State of Aaron Cypress, Ahlena Cypress, Ahlania Cypress, and Aaron Cypress, Natural Children of Aaron Cypress
|
Represented By
|
Creditor
South Correctional Entity
|
Represented By
|
Creditor
Stephanie St. Fort
Schiller Kessler Group, PLC 4640 S. University Drive
Davie, FL 33328 |
Represented By
|
Creditor
State of Maine Office of the Attorney General
Office of the Attorney General 6 State House Station
Augusta, ME 04330 |
Represented By
|
Creditor
Stericycle, Inc.
|
Represented By
|
Creditor
Cedric Stewart
1600 Walters Mill Road
Somerset, PA 15510 |
Represented By
|
Creditor
Symphony Diagnostic Services No. 1, LLC d/b/a TridentCare and its Affiliates
|
Represented By
|
Creditor
TMG Gases, Inc. d/b/a EspriGas
|
Represented By
|
Creditor
Charles Talbert
SCI Fayette - QA4727 50 Overlook Dr
La Belle, PA 15450 |
|
Creditor
Tattnall Hospital Company, LLC
Holland & Knight LLP 511 Union Street, Suite 2700
Nashville, TN 37219 |
Represented By
|
Creditor
Terri Lamb, as Administrator of the Estate of Ashley Asuncion, and Frank Asuncion, Jr., as the Surviving Spouse of Ashley Asuncion
|
Represented By
|
Creditor
Texas Workforce Commission
Kimberly Walsh P.O. Box 12548
Austin, TX 78711 |
Represented By
|
Creditor
The Administrators of the Tulane Education Fund
PO Box 669394
Dallas, TX 75266 |
Represented By
|
Creditor
The County of Hays, Texas
P.O. Box 1269
Round Rock, TX 78680 |
Represented By
|
Creditor
The Estate of Abby Angelo; Kristie Angelo, as Personal Representative of the Estate of Abby Angelo; and K.L., a minor, by and through his grandmother, Kristie Angelo
|
Represented By
|
Creditor
The Estate of Maurice Monk
155 Filbert St., Suite 208
Oakland, CA 94607 |
Represented By
|
Creditor
UMASS MEMORIAL HEALTH - HARRINGTON HOSPITAL, INC.
100 South Street
Southbridge, MA 01550 |
Represented By
|
Creditor
UMASS MEMORIAL MEDICAL CENTER, INC.
One Biotech, 365 Plantation Street
Worcester, MA 01605 |
Represented By
|
Creditor
UMass Memorial Health - Harrington Hospital, Inc.
1800 West Park Drive Suite 400
Westborough, MA 01581 |
Represented By
|
Creditor
UMass Memorial Health - Milford Regional Medical Center, Inc.
1800 West Park Drive Suite 400
Westborough, MA 01581 |
Represented By
|
Creditor
UMass Memorial Health Alliance
60 Hospital Road
Leominster, MA 01453 |
Represented By
|
Creditor
UMass Memorial HealthAlliance - Clinton Hospital, Inc.
1800 West Park Drive Suite 400
Westborough, MA 01581 |
Represented By
|
Creditor
UMass Memorial Medical Center, Inc.
Mirick, O'Connell, DeMallie & Lougee, LL 1800 West Park Drive Suite 400
Westborough, MA 01581 |
Represented By
|
Creditor
UMass Memorial Medical Group, Inc.
1800 West Park Drive Suite 400
Westborough, MA 01581 |
Represented By
|
Creditor
Valerie Tobia, as Personal Representative of the Estate of Joseph Kirk, and on Behalf of the Lawful Survivor, to wit: J.K., a Natural Minor Child
|
Represented By
|
Creditor
Jerome M. Varanini
Law Office of Jerome M Varanini 641 Fulton Avenue #200 Suite 200
Sacramento, CA 95825 |
Represented By
|
Creditor
Martin Vargas
|
Represented By
|
Creditor
Maria & Hurtado Vendrell
2665 S. Bayshore Dr. Suite 220-10
Miami, FL 33133 |
Represented By
|
Creditor
Virsys12 LLC
Frost Brown Todd LLP 2101 Cedar Springs Rd.
Dallas, TX 75201 |
Represented By
|
Creditor
Marisa Wade
|
Represented By
|
Creditor
Deborah K. Wagner
|
Represented By
|
Creditor
Toni P. Walker
|
Represented By
|
Creditor
Waste Management
|
Represented By
|
Creditor
Wellstar Health System, Inc.
|
Represented By
|
Creditor
Wellstar MCG Health, Inc.
|
Represented By
|
Creditor
Westchester Fire Insurance Company
|
Represented By
|
Creditor
Marzan Williams
1 Success Loop Rd (Transfer Pending)
Berlin, NH 03570 |
Represented By
|
Creditor
Diane Harris Willie
2605 Murray Avenue, Apt. 509
Pittsburgh, PA 15217 |
Represented By
|
Creditor
Lonnie Wright
1200 Mokychic Drive
Collegeville, PA 19426 |
Represented By
|
Creditor
Malachi Yahtues
T-97158 Old Colony Correctional Center 1 Administration Road
Bridgewater, MA 02324 |
|
Creditor
Deborah Young
|
Represented By
|
Creditor
Zurich Companies
|
Represented By
|
Creditor
Aetna Inc
|
Represented By
|
Creditor
Keith Alexander
2604 Island Ave
Philadelphia, PA 19153 |
|
Creditor
Melanie M Beres
4481 S Quincy Ave
Milwaukee, WI 53207 |
|
Creditor
Michael Cox
SCI Mahanoy 301 Grey Line Dr
Frackville, PA 17931 |
|
Creditor
El Paso County, Colorado
|
Represented By
|
Creditor
HCA Healthcare, Inc., et al.
|
|
Creditor
Glavin Ivy
SCI Forest POB 33028
St Petersburg, FL 33733 |
|
Creditor
Life EMS of Ionia, Co., Inc.
1275 Cedar Street NE
Grand Rapids, MI 49503 |
Represented By
|
Creditor
Phillip Quinn
SCI-Coal Township 1 Kelley Dr
Coal Township, PA 17866 |
|
Creditor
Brian Randolph
SCI - Mercer POB 33028
St Petersburg, FL 33733 |
|
Creditor
David Charles Sussman
#6640783 Fla Civil Commitment Center
Arcadia, FL 34266 |
|
Creditor
Henry Williams
2501 State Farm Rd
Tucker, AL 72168 |
|
Creditor
B. A.
|
Represented By
|
Creditor
O. A.
|
Represented By
|
Creditor
County of El Dorado
621 Capitol Mall, 18th Floor
Sacramento, CA 95814 |
Represented By
|
Creditor
Barbara Doss
|
Represented By
|
Creditor
Estate of Adison Reed
|
Represented By
|
Creditor
Estate of Carl Martin
|
Represented By
|
Creditor
Estate of Savannah Poppell
|
Represented By
|
Creditor
Marquese Gaines
QN-7646 SCI Benner Township 301 Institution Drive
Bellefonte, PA 16823 |
Represented By
|
Creditor
Wendall Hall
|
Represented By
|
Creditor
Brian Hughes
POB 240
Tucker, AR 72168 |
|
Creditor
John Oliver Jackson
Florida Civil Commitment Center 13619 SE Hwy 70
Arcadia, FL 34266 |
|
Creditor
Maxine Johnson
|
Represented By
|
Creditor
Melissa Lammert
|
Represented By
|
Creditor
C. M.
|
Represented By
|
Creditor
Laura Madrid
|
Represented By
|
Creditor
Michael Madrid
|
Represented By
|
Creditor
The Joint Commission on Accreditation of Healthcare Organizations
1 Renaissance Boulevard,
Oakbrook Terrace, IL 60181 |
|
Creditor
Keith Tolbert
SCI Forest POB 33028
St Petersburg, FL 33733 |
|
Creditor
Alonzo Wallace
MK-2400 SCI Phoenix 1200 Mokychic Drive
Collegeville, PA 19426 |
Represented By
|
Creditor
Leroy Dade, Jr
SCI Phoenix Pennsylvania Dept of Corrections 1200 Hokychic Dr
Collegeville, PA 19426 |
|
Creditor
Kevin Davis
50 Overlook Dr
LaBelle, PA 15450 |
|
Creditor
Robert Curtis Finch
10995 Newington Hwy
Newington, GA 30446 |
|
Creditor
Fransisco Perez
PA ID No. HQ 6630 SCI Coal Township One Kelly Drive
Coal Township, PA 17866 |
|
Creditor
Smith Plaintiffs
|
Represented By
|
Creditor
John Staudenmeier
Peterson & Myers, P.A. P.O. Box 24628
Lakeland, FL 33802 |
Represented By
|
Creditor
The Estate of Jesus Eric Magana Plaintiffs
|
Represented By
|
Creditor
Hannah Stadler McFadden
4582 Elm
Bellaire, TX 77401 |
Represented By
|
Creditor
County of Orange
County of Orange 255-275 Main Street
Goshen, NY 10924 |
Represented By
|
Creditor
Jeremy Lee Dreyer
#100894 A-E YCDOC111 North Front Street
Yakima, WA 98901 |
|
Creditor
Duke University Health System, Inc.
|
Represented By
|
Creditor
Mary E. Geisler
74 Mt. Prospect Dt
Bridgewater, MA 02324 |
|
Creditor
Macomb County, Michigan
|
Represented By
|
Creditor
Kenneth Pitts
East Arkansas Regional Unit POB 920 BKS #5 - Cell #11
Marianna, AR 72630 |
|
Creditor
Juhan Tarver
POB 88600
Steilacoom, WA 98388 |
|
Creditor Committee
Statutory Unsecured Claimholders' Committee of Wellpath Holdings, Inc., et al.
|
Represented By
|
Health Care Ombudsman
Susan N Goodman
Pivot Health Law, LLC P.O. Box 69734
Oro Valley, AZ 85737 |
Represented By
|
Health Care Ombudsman
Susan N. Goodman
|
Represented By
|
In Re
John Herndon
|
|
In Re
Francis Arcello
6660 N Green Ave
Hesperia, MI 49421 |
|
Interested Party
Juan Francisco Vega
Resident # 991353 Florida Civil Commitment Center 13619 SE Hwy 70
Arcadia, FL 34266 |
|
Interested Party
Jamie Vinson
|
Represented By
|
Interested Party
WHC, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
WPMed, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
Wellpath CFMG, Inc.
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
Wellpath Community Care Centers of Virginia, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
Wellpath Community Care Holdings, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
Wellpath Community Care Management, LLC
|
Represented By
|
Interested Party
Wellpath Education, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
Wellpath Group Holdings, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
Wellpath Hospital Holding Company, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
Wellpath LLC
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
Wellpath Management, Inc.
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
Wellpath Recovery Solutions, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
Wellpath SF Holdco, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
Zenova Management, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
Zenova Telehealth, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
Janet Belczyk
|
|
Interested Party
Bernard Ferguson
|
Represented By
|
Interested Party
Adam Hill
Tucker Unit POB 240
Tucker, AR 72168 |
|
Interested Party
Leslie D Mollett
1111 Altamont Blvd
Frackville, PA 17931 |
|
Interested Party
Phillip Quinn
SCI-Coal Township 1 Kelley Dr `
Coal Township, PA 17866 |
|
Interested Party
Joshua Stockton
|
|
Interested Party
Byron Wallace
Tucker Unit POB 240
Tucker, AR 72168 |
|
Interested Party
Bruce Cooper
301 Institution Dri
Belle Pointe, PA 16823 |
|
Interested Party
Aquil Johnson
1 Rockview Place Box-!
Bellefonte, PA 16823 |
|
Interested Party
Reginald A Walker
13619 S.E. Highway 70
Arcadia, FL 34266 |
|
Interested Party
Aeisha Nohnee Grant
City South Dwellings 502 North Broad St
Winson-Salem, NC 27101 |
|
Interested Party
Alfonso Percy
PEW #BT-7263 S.C.I. Phoenix 1200 Mokychic Drive
Collegeville, PA 19426 |
|
Interested Party
Scott Lawrence Damich
Michigan Department of Attorney General 2nd Floor, G. Mennen Williams Bldg. 525 W. Ottawa Street
Lansing, MI 48933 |
|
Interested Party
Ezekiel Davis
#186754, 46-42 216 N Murray St
Helena, OK 73741 |
|
Interested Party
901 45th Street West Palm Beach Florida Behavioral Health Hospital Company, LLC
993 45th Street
West Palm Beach, FL 33407 |
|
Interested Party
Alpine CA Behavioral Health HoldCo, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
Sylvester Barbee
PO Box 970
Marianna, AR 72360 |
|
Interested Party
Erick Allen Battersby
#BL-0894 P.O. Box 7500 D7-119
Crescent City, CA 95532 |
|
Interested Party
Behavioral Health Management Systems, LLC
2120 Alpine Blvd.
Alpine, CA 91901 |
|
Interested Party
Boynton Beach Florida Behavioral Health Hospital Company, LLC
4905 Park Ridge Blvd
Boynton Beach, FL 33426 |
|
Interested Party
CCS-CMGC Intermediate Holdings 2, Inc.
3340 Perimeter Hill Drive
Nashvile, TN 37211 |
|
Interested Party
CCS-CMGC Intermediate Holdings, Inc.
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
CCS-CMGC Parent GP, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
CCS-CMGC Parent Holdings, LP
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
CHC Companies, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
Calvert County, Maryland
6801 Kenilworth Ave. Ste. 400
Riverdale Park, MD 20737 |
|
Interested Party
Center for Constitutional Rights
666 Broadway, 7th Floor
New York, NY 10012 |
Represented By
|
Interested Party
Claude Clox No 155616
Little Sandy Correctional LSCC SM E14 505 PRISON CONNECTOR
SANDY HOOK, KY 41171 |
|
Interested Party
Marty Cole
225 Grandview Ave 5th Floor
Camp Hill, PA 17011 |
Represented By
|
Interested Party
Conmed Healthcare Management, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
Correct Care Holdings, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
Correct Care of South Carolina, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
Correctional Healthcare Companies, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
Correctional Healthcare Holding Company, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
Estate of Daruis Pizarro
|
Represented By
|
Interested Party
HCS Correctional Management, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
Harborview Center, LLC
490 West 14th Street
Long Beach, CA 90813 |
|
Interested Party
Healthcare Professionals, LLC
3340 Perimeter Hill Drive
Nashvile, TN 37211 |
|
Interested Party
Human Rights Defense Center
P.O. Box 1151
Lake Worth, FL 33460 |
Represented By
|
Interested Party
Jessamine Healthcare, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
Justice Served Health Holdings, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
Justin Andre Lamoureux
|
|
Interested Party
Robert Leornard
6000 Sheriffs PLC
Bourne, MA 02532 |
|
Interested Party
Vern McGinnis Jr.
PA DOC State Correctional Institution P.O. Box 33028
St. Petersburg, FL 33733 |
|
Interested Party
Missouri JSH Holdco, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
Missouri JSH Manager, Inc.
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
PAM Health, LLC
|
Represented By
|
Interested Party
Perimeter Hill RPA, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
Physicians Network Association, Inc..
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
Macarton N. Pierre, QP316
Smart Communications/PADOC 50 Overlook Dr.
Labelle, PA 15450 |
|
Interested Party
Public Justice
1620 L St. NW Suite 630
Washington, DC 20036 |
Represented By
|
Interested Party
Quarles & Brady LLP
|
Represented By
|
Interested Party
Rights Behind Bars
416 Florida Avenue NW Suite 26152
Washington, DC 20001 |
Represented By
|
Interested Party
Texas Medical Board
Bankruptcy & Collections Division P. O. Box 12548
Austin, TX 78711 |
Represented By
|
Interested Party
UBS AG, Stamford Branch
|
Represented By
|
Interested Party
UNITED STATES OF AMERICA
|
Represented By
|
Interested Party
UNITED STATES OF AMERICA C/O U.S. DEPARTMENT OF JUSTICE
PO BOX 875
WASHINGTON, DC 20044 |
Represented By
|
Other Prof.
Epiq Corporate Restructuring, LLC
|
|
Other Prof.
Lazard Freres and Co. LLC
|
|
Plaintiff
Pauline Gibbs
Not a company 17702 Coatbridge Place
Olney, MD 20832 |
Represented By
|
Plaintiff
Estate of Albert Roman
333 SYLVAN AVE STE 106
ENGLEWOOD CLIFFS, NJ 07632 |
Represented By
|
Plaintiff
Eunice Roman
333 SYLVAN AVE STE 106
ENGLEWOOD CLIFFS, NJ 07632 |
Represented By
|
Stockholder
Paul A Cardinale
3800 Watt Avenue, Suite 245
Sacramento, CA 95821 |
Represented By
|
Stockholder
Gregory T Fayard
CARDINALE FAYARD, APLC 3800 Watt Avenue, Suite 245
Sacramento, CA 95821 |
Represented By
|
U.S. Trustee
US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516
Houston, TX 77002 |
Represented By
|
Docket last updated: 1 hours ago |
Friday, March 07, 2025 | ||
1711 | 1711
![]() BNC Certificate of Mailing. No. of Notices: 194. Notice Date 03/07/2025. (Admin.) |
|
1710 | 1710
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By Zenova Telehealth, LLC ). (Helt, Marcus) |
|
1709 | 1709
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By Zenova Management, LLC ). (Helt, Marcus) |
|
1708 | 1708
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By WPMed, LLC ). (Helt, Marcus) |
|
1707 | 1707
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By WHC, LLC ). (Helt, Marcus) |
|
1706 | 1706
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By Wellpath SF Holdco, LLC ). (Helt, Marcus) |
|
1705 | 1705
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By Wellpath Recovery Solutions, LLC ). (Helt, Marcus) |
|
1704 | 1704
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By Wellpath Management, Inc. ). (Helt, Marcus) |
|
1703 | 1703
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By Wellpath LLC ). (Helt, Marcus) |
|
1702 | 1702
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By Wellpath Hospital Holding Company, LLC ). (Helt, Marcus) |
|
1701 | 1701
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $235042266 disbursed (Filed By Wellpath Holdings, Inc. ). (Helt, Marcus) |
|
1700 | 1700
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By Wellpath Group Holdings, LLC ). (Helt, Marcus) |
|
1699 | 1699
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By Wellpath Education, LLC ). (Helt, Marcus) |
|
1698 | 1698
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By Wellpath Community Care Centers of Virginia, LLC ). (Helt, Marcus) |
|
1697 | 1697
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By Wellpath Community Care Management, LLC ). (Helt, Marcus) |
|
1696 | 1696
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By Wellpath Community Care Holdings, LLC ). (Helt, Marcus) |
|
1695 | 1695
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By Wellpath CFMG, Inc. ). (Helt, Marcus) |
|
1694 | 1694
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By 901 45th Street West Palm Beach Florida Behavioral Health Hospital Company, LLC ). (Helt, Marcus) |
|
1693 | 1693
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By Perimeter Hill RPA, LLC ). (Helt, Marcus) |
|
1692 | 1692
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By Missouri JSH Manager, Inc. ). (Helt, Marcus) |
|
1691 | 1691
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By Missouri JSH Holdco, LLC ). (Helt, Marcus) |
|
1690 | 1690
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By Justice Served Health Holdings, LLC ). (Helt, Marcus) |
|
1689 | 1689
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By Jessamine Healthcare, LLC ). (Helt, Marcus) |
|
1688 | 1688
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By Healthcare Professionals, LLC ). (Helt, Marcus) |
|
1687 | 1687
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By HCS Correctional Management, LLC ). (Helt, Marcus) |
|
1686 | 1686
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By Harborview Center, LLC ). (Helt, Marcus) |
|
1685 | 1685
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By Correctional Healthcare Holding Company, LLC ). (Helt, Marcus) |
|
1684 | 1684
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By Correctional Healthcare Companies, LLC ). (Helt, Marcus) |
|
1683 | 1683
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By Correct Care of South Carolina, LLC ). (Helt, Marcus) |
|
1682 | 1682
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By Correct Care Holdings, LLC ). (Helt, Marcus) |
|
1681 | 1681
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By Conmed Healthcare Management, LLC ). (Helt, Marcus) |
|
1680 | 1680
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By CHC Companies, LLC ). (Helt, Marcus) |
|
1679 | 1679
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By CCS-CMGC Parent Holdings, LP ). (Helt, Marcus) |
|
1678 | 1678
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By CCS-CMGC Parent GP, LLC ). (Helt, Marcus) |
|
1677 | 1677
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By CCS-CMGC Intermediate Holdings, Inc. ). (Helt, Marcus) |
|
1676 | 1676
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By CCS-CMGC Intermediate Holdings 2, Inc. ). (Helt, Marcus) |
|
1675 | 1675
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By Boynton Beach Florida Behavioral Health Hospital Company, LLC ). (Helt, Marcus) |
|
1674 | 1674
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By Behavioral Health Management Systems, LLC ). (Helt, Marcus) |
|
1673 | 1673
![]() Certificate of Mailing of Claims Agent re Declaration of Disinterestedness of Billing, Cochran, Lyles, Mauro & Ramsey, P.A.; Declaration of Disinterestedness of Struck Love Bojanowski & Acedo, PLC (Filed By Epiq Corporate Restructuring, LLC ) (Garabato, Sid) |
|
1672 | 1672
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By Alpine CA Behavioral Health HoldCo, LLC ). (Helt, Marcus) |
|
1671 | 1671
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By Physicians Network Association, Inc.. ). (Helt, Marcus) |
|
1669 | 1669
![]() Notice of Hearing on Certain Relief from Stay Motions and Other Filings to be Held on March 18, 2025 at 2:00 PM (Prevailing Central Time) . Filed by Wellpath Holdings, Inc. (Helt, Marcus) |
|
1668 | 1668
![]() Agreed Emergency Motion to Consolidate Claims of Creditors to be Filed by Advocate Health, Inc., as Authorized Agent Filed by Creditor Advocate Health, Inc. and Its Affiliates (Green, Trinitee) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
1667 | 1667
![]() Withdraw Document (Filed By Statutory Unsecured Claimholders' Committee of Wellpath Holdings, Inc., et al. ) (Zluticky, Nicholas) |
|
1666 | 1666
![]() Stipulation By Wellpath Holdings, Inc. and Stuart Patrick McLaney. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Wellpath Holdings, Inc. ). (Helt, Marcus) |
|
1665 | 1665
![]() Sealed Document Unredacted Certificate of Mailing of Claims Agent re Witness List, Exhibit List (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid) |
|
1664 | 1664
![]() Certificate of Mailing of Claims Agent re Witness List, Exhibit List (Filed By Epiq Corporate Restructuring, LLC ) (Garabato, Sid) |
|
1663 | 1663
![]() MOTION to Appear Pro Hac Vice for Rujuta Nandgaonkar (Fee Paid: $100, receipt number A25978360) Filed by Creditor Dario Ceragioli Hearing scheduled for 3/12/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (Nandgaonkar, Rujuta) |
|
1662 | 1662
![]() MOTION to Appear Pro Hac Vice for Rujuta Nandgaonkar (Fee Paid: $100, receipt number A25978058) Filed by Creditor Kevin Morgan Hearing scheduled for 3/12/2025 at 02:00 PM. (Nandgaonkar, Rujuta) |
|
1661 | 1661
![]() Notice Notice of Hearing . Filed by Pauline Gibbs (Carroll, Jonathan) |
|
1660 | 1660
![]() Notice of Rescheduled Disclosure Statement Hearing . Filed by Wellpath Holdings, Inc. (Helt, Marcus) |
|
1659 | 1659
![]() Order Setting Hearing, Signed on 3/7/2025 Hearing scheduled for 4/22/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (tjl4) |
|
1658 | 1658
![]() Order Setting Hearing, Signed on 3/7/2025 Hearing scheduled for 4/22/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (tjl4) |
|
1657 | 1657
![]() Order Setting Hearing, Signed on 3/7/2025 Hearing scheduled for 4/22/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (tjl4) |
|
1656 | 1656
![]() Order Setting Hearing, Signed on 3/7/2025 Hearing scheduled for 3/18/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (tjl4) |
|
1655 | 1655
![]() Order Setting Hearing, Signed on 3/7/2025 Hearing scheduled for 3/18/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (tjl4) |
|
1654 | 1654
![]() Order Setting Hearing, Signed on 3/7/2025 Hearing scheduled for 3/18/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (tjl4) |
|
1653 | 1653
![]() Order Setting Hearing, Signed on 3/7/2025 Hearing scheduled for 3/18/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (tjl4) |
|
1652 | 1652
![]() Order Authorizing the Statutory Unsecured Claimholders' Committee to File its Notice of Service Subpoenas to Current Directors and Officers of the Debtors Under Seal, Signed on 3/7/2025. (tjl4) |
|
Thursday, March 06, 2025 | ||
1651 | 1651
![]() BNC Certificate of Mailing. No. of Notices: 194. Notice Date 03/06/2025. (Admin.) |
|
1650 | 1650
![]() Witness List, Exhibit List (Filed By Kristen Allred ) (Fisher, Bennett) |
|
Att: 1
![]() |
||
1644 | 1644
![]() Sealed Document Unredacted Supplemental Certificate of Mailing of Claims Agent re Notice of Rescheduled Disclosure Statement Hearing (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid) |
|
1639 | 1639
![]() Order Setting Hearing, Signed on 3/6/2025 Hearing scheduled for 4/22/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4) |
|
court
Hearing Cont
Thu 03/06 5:17 PM
Hearing Continued by Request Contacted by Landon Foody. Movant to notice all interested parties and file a certificate of service with the court. Hearing scheduled for 3/14/2025 at 10:00 AM at telephone and video conference. (tjl4) |
||
Wednesday, March 05, 2025 | ||
1638 | 1638
![]() Statement // Notice of Patient Care Ombudsman's Third Monthly Fee Statement for Compensation for Services and Reimbursement of Expenses for the Period from February 1, 2025 to February 28, 2025 (Filed By Susan N. Goodman ). (Goodman, Susan) |
|
1636 | 1636
![]() Motion for Relief from Stay . Fee Amount $199. Filed by Creditor Daichena Thomas Hearing scheduled for 4/22/2025 at 02:00 PM at telephone and video conference. (Carollo, Carolyn) |
|
Att: 1
![]() |
||
1635 | 1635
![]() Witness List, Exhibit List (Filed By Wellpath Holdings, Inc. ) (Helt, Marcus) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
Att: 7
![]() |
||
Att: 8
![]() |
||
Att: 9
![]() |
||
Att: 10
![]() |
||
Att: 11
![]() |
||
1634 | 1634
![]() Witness List, Exhibit List (Filed By Ad Hoc Lender Group ). (Brimmage, Marty) |
|
1633 | 1633
![]() Sealed Document Unredacted Certificate of Mailing of Claims Agent re Debtors Objection to Reginald Walkers Request for Appointment of Future Claims Representative (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid) |
|
1632 | 1632
![]() Sealed Document Unredacted Certificate of Mailing of Claims Agent re Notice of Deadlines for Filing Proofs of Claim Against Any of the Debtors; Proof of Claim (Official Form 410) (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid) |
|
1631 | 1631
![]() Sealed Document Statutory Unsecured Claimholders' Committee's Witness and Exhibit List for March 7, 2025 Hearing Regarding Debtors' Solicitation Procedures Motion (Filed By Statutory Unsecured Claimholders' Committee of Wellpath Holdings, Inc., et al. ). (Zluticky, Nicholas) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
1630 | 1630
![]() Motion to Seal Motion for Entry of an Order Authorizing Filing of the Statutory Unsecured Claimholders' Committee's Witness and Exhibit List for March 7, 2025 Hearing Regarding Debtors' Solicitation Procedures Motion Under Seal Filed by Creditor Committee Statutory Unsecured Claimholders' Committee of Wellpath Holdings, Inc., et al. (Zluticky, Nicholas) |
|
1629 | 1629
![]() Witness List, Exhibit List (Filed By Statutory Unsecured Claimholders' Committee of Wellpath Holdings, Inc., et al. ) (Zluticky, Nicholas) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
1628 | 1628
![]() Notice of Appearance and Request for Notice Filed by Kimberly A Bedigian Filed by on behalf of Macomb County, Michigan (Bedigian, Kimberly) |
|
1627 | 1627
![]() Notice of Appearance and Request for Notice Filed by Elliot George Crowder Filed by on behalf of Macomb County, Michigan (Crowder, Elliot) |
|
1626 | 1626
![]() Notice of Appearance and Request for Notice Filed by Charles D Bullock Filed by on behalf of Macomb County, Michigan (Bullock, Charles) |
|
1625 | 1625
![]() First Motion for Relief from Stay . Fee Amount $199. Filed by Creditor Stephanie St. Fort Hearing scheduled for 4/22/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (Carroll, Jessica) |
|
1624 | 1624
![]() Certificate of Mailing of Claims Agent re Declaration of Disinterestedness of Thompson Bowie & Hatch LLC Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Filed By Epiq Corporate Restructuring, LLC ) (Garabato, Sid) |
|
crditcrd
none
Wed 03/05 10:40 AM
Receipt of Motion for Relief From Stay([LINK 24-90533 ) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A25969919. Fee amount $ 199.00. (U.S. Treasury) |
||
crditcrd
none
Wed 03/05 1:37 PM
Receipt of Motion for Relief From Stay([LINK 24-90533 ) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A25970663. Fee amount $ 199.00. (U.S. Treasury) |
||
Tuesday, March 04, 2025 | ||
1649 | 1649
![]() Letter from Julian Tarver (dah4) |
|
1648 | 1648
![]() Motion to Modify Claims and Object to Claims of Stay Filed by Creditor Robert Adams (dah4) |
|
1645 | 1645
![]() Letter re: status of motions from Vern McGinnis Jr. (dm4) |
|
1623 | 1623
![]() Certificate of Mailing of Claims Agent re Second Monthly Fee Statement of McDermott Will & Emery LLP; Notice of FTI Consulting, Inc.s Second Monthly Fee Statement; Notice of McDonald Hopkins Second Monthly Fee Statement; Second Monthly Fee Statement of KPMG LLP (Filed By Epiq Corporate Restructuring, LLC ) (Garabato, Sid) |
|
1622 | 1622
![]() Stipulation and Agreed Order Regarding the Tsinigine Lift Stay Request, Signed on 3/4/2025 (abm4) |
|
1621 | 1621
![]() Declaration re: // Declaration of Disinterestedness of Struck Love Bojanowski & Acedo, PLC Pursuant to Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Filed By Wellpath Holdings, Inc. ) (Helt, Marcus) |
|
1620 | 1620
![]() Declaration re: // Declaration of Disinterestedness of Billing, Cochran, Lyles, Mauro & Ramsey, P.A. Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Filed By Wellpath Holdings, Inc. ) (Helt, Marcus) |
|
1619 | 1619
![]() Stipulation By Wellpath Holdings, Inc. and Sandra Butler, as the Personal Representative to the Estate of Travis Tsinigine. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Wellpath Holdings, Inc. ) (Helt, Marcus) |
|
1618 | 1618
![]() Motion to Withdraw as Attorney. Objections/Request for Hearing Due in 21 days. Filed by Creditor Nora Perkinson (Childers, Joe) |
|
Att: 1
![]() |
||
1617 | 1617
![]() Notice Pursuant to Fed. R. Bankr. P. 2015.1 of Patient Care Ombudsman Report . Filed by Susan N. Goodman (Roy, John) |
|
1616 | 1616
![]() Sealed Document Unredacted Certificate of Mailing of Claims Agent re Notice of Deadlines for Filing Proofs of Claim Against Any of the Debtors; Proof of Claim (Official Form 410) (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid) |
|
1615 | 1615
![]() Withdraw Document (Filed By SHC Services, Inc. ) (Denny, Daniel) |
|
1614 | 1614
![]() Order Authorizing the Statutory Unsecured Claimholders' Committee to File Its Objection to Debtors' Motion for Entry of an Order (I) Authorizing and Approving the Debtors (A) Key Employee Incentive Plan and (B) Non-Insider Key Employee Retention Plan and (II) Granting Related Relief and Declaration of Heather Barlow in Support of the Statutory Unsecured Claimholders Committees Objection to Debtors Motion for Entry of an Order (I) Authorizing and Approving the Debtors (A) Key Employee Incentive Plan and (B) Non-Insider Key Employee Retention Plan and (II) Granting Related Relief Under Seal , Signed on 3/4/2025. (abm4) |
|
1613 | 1613
![]() Stipulation and Agreed Order Regarding the Hannah McFadden Lift Stay Request, Signed on 3/4/2025 (abm4) |
|
1612 | 1612
![]() Interim Order Allowing Compensation and Reimbursement of Expenses , Signed on 3/4/2025. (abm4) |
|
1611 | 1611
![]() Sealed Document Unredacted Certificate of Mailing of Claims Agent re Notice of Deadlines for Filing Proofs of Claim Against Any of the Debtors; Proof of Claim (Official Form 410) (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid) |
|
Monday, March 03, 2025 | ||
1670 | 1670
![]() AO 435 TRANSCRIPT ORDER FORM (Ordinary (30 days)) by Paul R. MacPherson. This is to order a transcript of Hearing held on 2/18/25 at 2:00 PM before Judge Alfredo R. Perez. Court Reporter/Transcriber: Access Transcripts (Filed By Paul MacPherson ). (bkt4) |
|
1643 | 1643
![]() Motion To Stay. Filed by Creditor Alton D. Brown (dah4) |
|
1642 | 1642
![]() Motion for Protection of Creditor's Rights Filed by Creditor Robert Curtis Finch (dm4) |
|
1641 | 1641
![]() Notice of Change of Address Filed by Harley M. Brady (dlr1) |
|
1640 | 1640
![]() Crime Victim's Rights Private Victim Testimony by Robert Curtis Finch (dah4) |
|
1637 | 1637
![]() Letter from John W Magness (mew4) |
|
1610 | 1610
![]() Objection // Debtors' Objection to Reginald Walker's Request for Appointment of Future Claims Representative . Filed by Wellpath Holdings, Inc. (Helt, Marcus) |
|
1609 | 1609
![]() Certificate of Mailing of Claims Agent re Notice of Filing of First Quarterly Statement of Amounts Paid to Ordinary Course Professionals from November 11, 2024 through January 31, 2025 (Filed By Epiq Corporate Restructuring, LLC ) (Garabato, Sid) |
|
1608 | 1608
![]() Notice of Second Monthly Fee Statement of Proskauer Rose LLP as Counsel to the Statutory Unsecured Claimholders' Committee, for the Period January 1, 2025 Through January 31, 2025 . Filed by Statutory Unsecured Claimholders' Committee of Wellpath Holdings, Inc., et al. (Zluticky, Nicholas) |
|
1607 | 1607
![]() Transcript RE: Disclosure Statement and Motion Hearing (Via Zoom) held on February 24, 2025 before Judge Alfredo R. Perez. Transcript is available for viewing in the Clerk's Office. Within 21 days, parties are advised to comply with privacy requirements of Fed. R. Bank. P. 9037, ensuring that certain protected information is redacted from transcripts prior to their availability on PACER. Filed by Transcript access will be restricted through 06/2/2025. (mhen) |
|
1606 | 1606
![]() Stipulation By Wellpath Holdings, Inc. and Hannah McFadden. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Wellpath Holdings, Inc. ) (Helt, Marcus) |
|
1605 | 1605
![]() Declaration re: // Declaration of Disinterestedness of Thompson Bowie & Hatch LLC Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Filed By Wellpath Holdings, Inc. ) (Helt, Marcus) |
|
1604 | 1604
![]() Stipulation and Agreed Order Regarding the Myers Lift Stay Motion, Signed on 3/3/2025 (abm4) |
|
1603 | 1603
![]() Order Setting Hearing, Signed on 3/3/2025 Hearing scheduled for 3/18/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4) |
|
1602 | 1602
![]() Order Setting Hearing, Signed on 3/3/2025 Hearing scheduled for 3/18/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4) |
|
1601 | 1601
![]() Order Setting Hearing, Signed on 3/3/2025 Hearing scheduled for 3/18/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4) |
|
1600 | 1600
![]() Stipulation and Agreed Order Granting Relief from Automatic Stay, Signed on 3/3/2025 (abm4) |
|
1599 | 1599
![]() Order Setting Hearing, Signed on 3/3/2025 Hearing scheduled for 3/18/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4) |
|
1598 | 1598
![]() Order Setting Hearing, Signed on 3/3/2025 Hearing scheduled for 3/18/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4) |
|
1597 | 1597
![]() Order Setting Hearing, Signed on 3/3/2025 Hearing scheduled for 3/18/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4) |
|
1596 | 1596
![]() Sealed Document Unredacted Certificate of Mailing re Notice of Deadlines for Filing Proofs of Claim Against Any of the Debtors; Proof of Claim (Official Form 410); Bankruptcy Local Rules Effective February 7, 2025; Court Procedures; Docket Sheet; Order Partially Modifying the Automatic Stay in the Talbert Action (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid) |
|
Saturday, March 01, 2025 | ||
1594 | 1594
![]() Order Granting Motion for Holly L. Reinhardt To Appear pro hac vice Note: Instructions to request Texas Southern CM/ECF registration through PACER are found [LINK:here] Signed on 3/1/2025. (abm4) |
|
Friday, February 28, 2025 | ||
1647 | 1647
![]() Letter from Michael A Lunsford (dah4) |
|
1646 | 1646
![]() Letter from Michael A Lunsford (dah4) |
|
1593 | 1593
![]() Statement // Second Monthly Fee Statment of KPMG LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred for Advisory, Tax Provision, Tax Consulting and Other Tax Related Services to the Debtors for the Period from January 1, 2025 Through January 31, 2025 (Filed By Wellpath LLC ). (Helt, Marcus) |
|
1592 | 1592
![]() Statement // Notice of McDonald Hopkins' Second Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Special Counsel to the Special Committee of the Board of Directors of CCS-CMGC Intermediate Holdings 2, Inc. at the Sole Direction of the Independent Directors for the Period from January 1, 2025 Through January 31, 2025 (Filed By Wellpath Holdings, Inc. ). (Helt, Marcus) |
|
1591 | 1591
![]() Statement // Notice of FTI Consulting, Inc.'s Second Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Chief Restructuring Officer, Chief Financial Officer, and Additional Personnel for the Debtors for the Period from January 1, 2025 Through January 31, 2025 (Filed By Wellpath LLC ). (Helt, Marcus) |
|
1590 | 1590
![]() Statement // Second Monthly Fee Statement of McDermott Will & Emery LLP, as Counsel to the Debtors and Debtors in Possession, for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period January 1, 2025 Through January 31, 2025 (Filed By Wellpath LLC ). (Helt, Marcus) |
|
1589 | 1589
![]() Order Modifying the Automatic Stay, Signed on 2/28/2025 (abm4) |
|
1585 | 1585
![]() MOTION to Appear Pro Hac Vice for Holly L. Reinhardt (Fee Paid: $100, receipt number A25957780) Filed by Creditor County of Orange |
|
1584 | 1584
![]() Proposed Order RE: Garcia Proposed Order Granting in Part Motion for Relief from Automatic Stay (Filed Garcia Family) (Filed By C. G., J. G. ) (Henriks, Yana) |
|
1583 | 1583
![]() Proposed Order RE: Garcia Proposed Order Granting in Part Motion for Relief from Automatic Stay (Filed Garcia Family) (Filed By Adrieana Garcia, Gloria Garcia, Maria Elena Garcia ) (Henriks, Yana) |
|
1581 | 1581
![]() Stipulation By Wellpath Holdings, Inc. and Gracienne Myers and Daniel Myers. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Wellpath Holdings, Inc. ). (Helt, Marcus) |
|
1580 | 1580
![]() Proposed Order RE: Modifying the Automatic Stay (Filed By Wellpath Holdings, Inc. ) (Helt, Marcus) |
|
1579 | 1579
![]() Stipulation and Agreed Order Regarding the Shicara Gravitt Lift Stay Request, Signed on 2/28/2025 (abm4) |