Texas Southern Bankruptcy Court
Chapter 11
Judge:Alfredo R Perez
Case #: 4:24-bk-90533
Case Filed:Nov 11, 2024

TypeCorporation
Tax IDsubscribers only
# of Creditors5,001-10,000
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
Peter B. Ruddell
Honigman LLP
contact info
Marcus Alan Helt
Mcdermott Will & Emery LLP
contact info
S. Lee Whitesell
Hogan Lovells
contact info
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
David A Agay
Mcdonal Hopkins LLC
contact info
Micah E. Marcus
Mcdonal Hopkins LLC
contact info
Debtor
Wellpath LLC
3340 Perimeter Hill Dr
Nashville, TN 37211-4123
Represented By
Marcus Alan Helt
Mcdermott Will & Emery LLP
contact info
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
Damon Edwin Mathias
Mr.Law
contact info
3rd Party Plaintiff
Cobb County, Georgia
Represented By
Paul Marc Rosenblatt
Kilpatrick Stockton LLP
contact info
3rd Party Plaintiff
Craig D. Owens, Sr.
Represented By
Paul Marc Rosenblatt
Kilpatrick Stockton LLP
contact info
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
Kristopher Aungst
Paragon Law, LLC
contact info
Attorney
Tenet Healthcare Corporation
Gibson Dunn 2001 Ross Avenue Suite 2100
Dallas, TX 75201
Represented By
Michael Alan Rosenthal
Gibson Dunn & Crutcher
contact info
Creditor
1199SEIU United Healthcare Workers East
1199SEIU United Healthcare Workers East 498 Seventh Avenue
New York, NY 10018
Represented By
Ryan James Barbur
Levy Ratner, P.C.
contact info
Jessica I Apter
contact info
Creditor
A.O.
155 Filbert St., Suite 208
Oakabd, CA 94607
Represented By
Patrick Matthew Buelna
Pointer & Buelna, LLP
contact info
Ty Clarke
Pointer & Buelna, LLC
contact info
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
Kyle S. Hirsch
Bryan Cave Leighton Paisner LLP
contact info
Creditor
HASNA ALAOUI AKA HASNA JALAL
Represented By
John Paul DeVerna
John Paul Deverna, Esq PC
contact info
Creditor
AWC Network, LLC
Represented By
James Hayden Kepner, Jr
Scroggins Williamson Ray PC
contact info
Creditor
Ad Hoc Lender Group
Akin Gump Strauss Hauer & Feld LLP 2300 N. Field Street, Suite 1800
Dallas, TX 75201
Represented By
Marty L Brimmage
Akin Gump Strauss Hauer & Feld LLP
contact info
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
Kyle S. Hirsch
Bryan Cave Leighton Paisner LLP
contact info
Creditor
John Adena
Represented By
Jason M Rudd
Wick Phillips Gould & Martin LLP
contact info
Catherine Allena Curtis
Wick Phillips Gould & Martin, LLP
contact info
Creditor
Shawna Alexander
Represented By
Patrick H Dwyer
Patrick H. Dwyer, Attorney At Law
contact info
Creditor
Scott Allen
Represented By
Henrietta Brown
Gardner Trial Attorneys
contact info
Creditor
Kristen Allred
406 Ninth Avenue Suite 312
San Diego, CA 92101
Represented By
Bennett Greg Fisher
Lewis Brisbois Bisgaard & Smith
contact info
Matthew V Herron
Herronlaw, Apc
contact info
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
A.J. Webb
Frost Brown Todd LLC
contact info
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
Louis G McBryan
Mcbryan, LLC
contact info
Creditor
Ascot Insurance Company
Represented By
Michael Edward Collins
Manier Herod PC
contact info
Creditor
Vicki Ann Assevero
Represented By
David R. Hughes
Hall Hirsh Hughes, LLC
contact info
Creditor
Atlantic Specialty Insurance Company
Creditor
B.O.
Represented By
Patrick Matthew Buelna
Pointer & Buelna, LLP
contact info
Ty Clarke
Pointer & Buelna, LLC
contact info
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
Howard C Rubin
Kessler & Collins
contact info
Creditor
Bell Ambulance, Inc.
Represented By
Patrick L Hughes
Haynes And Boone LLP
contact info
Creditor
Berkley Insurance Company and Certain Affiliates
Duane J. Brescia 3711 South Mopac Expressway Building One, Suite 500
Austin, TX 78746
Represented By
Duane J Brescia
Clark Hill PLC
contact info
Creditor
Ronald L Blowe
Represented By
Evelyn J. Meltzer
Troutman Pepper Locke LLP
contact info
Creditor
Bob Barker Company, Inc.
Represented By
Emma Phyllcia Myles
Cokinos Law
contact info
Craig E Power
Cokinos Young
contact info
Reagan H. Tres Gibbs, III
Cokinos Law
contact info
Creditor
Deandre Bradley
Route 53 PO Box 112
Joliet, IL 60434
Represented By
Michael Paul Seng
Uic Law School
contact info
Creditor
Brazos Valley Physicians Organization MSO, LLC
Holland & Knight LLP 511 Union Street, Suite 2700
Nashville, TN 37219
Represented By
Tyler Nathaniel Layne
Holland & Knight LLP
contact info
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
Scott Andron
Boward County Attorney'S Office
contact info
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
Elizabeth Snead Richards
contact info
Creditor
Layla Capaci
Represented By
Andrew Joseph Willey
Drew Willey Law
contact info
Creditor
Edward Lee Carter
880 E. Gaines St
Dermott, AR 71638
Creditor
Cassiday Schade LLP
Represented By
Alexander F Berk
Mayer Brown LLP
contact info
Nathan Q. Rugg
Barack Ferrazzano Et Al.
contact info
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
David J Montera
David J. Montera, Esq.
contact info
Creditor
Chubb Companies
Represented By
Corey Michael Weideman
Duane Morris LLP
contact info
Creditor
Cobb County, Georgia
Represented By
Jeffrey Philipp Prostok
Vartabedian Hester & Haynes LLP
contact info
Creditor
Consolidated Medical Staffing, Inc.
1707 Kirby Parkway Suite 200
Maryville, TN 38210
Represented By
Amos B Maley
Law Offices Of Amos B. Maley
contact info
Creditor
Correctional Dialysis Services LLC dba Rendevor Dialysis
1717 W. 6th Street Suite 350
Austin, TX 78703
Represented By
Brian S. Engel
Barrett Daffin Frappier Turner & Engel
contact info
Creditor
County of Oakland, Michigan
Represented By
Elliot George Crowder
Stevenson & Bullock, P.L.C.
contact info
Kimberly A Bedigian
Stevenson & Bullock, P.L.C.
contact info
Charles D Bullock
Stevenson & Bullock, P.L.C.
contact info
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
Jessica Katherine Winters
Jessica Winters Law Office LLC
contact info
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
Christopher V Arisco
Padfield & Stout, LLP
contact info
Creditor
Currant Health Georgia, LLC
Christopher Arisco c/o Padfield & Stout, LLP 100 Throckmorton Street, Ste. 700
Fort Worth, TX 76102
Represented By
Christopher V Arisco
Padfield & Stout, LLP
contact info
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
Richard D Villa
Streusand, Landon, Ozburn & Lemmon, LLP
contact info
Creditor
Dialysis Clinic, Inc.
Bradley Arant Boult Cummings, LLP c/o James Bailey 1819 Fifth Ave. North
Birmingham, AL 35203
Represented By
James B. Bailey
Bradley Arant Et Al
contact info
Creditor
Diamond Drugs, Inc.
Represented By
Aaron Matthew Guerrero
Bond Ellis Eppich Schafer Jones LLP
contact info
Creditor
Dominion Energy South Carolina, Inc.
2258 Wheatlands Drive
Manakin-Sabot, VA 23103
Represented By
Weldon Leslie Moore, III
Sussman & Moore, LLP
contact info
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
Matthew V Herron
Herronlaw, Apc
contact info
Creditor
Maria Duncan
Represented By
Young K Park
Justice For Workers, P.C.
contact info
Creditor
Laquita Dunlap
Represented By
Paige Smith
Hart Mclaughlin & Eldridge
contact info
Creditor
Effingham County
804 S. Laurel St.
Springfield, GA 31329
Represented By
Jacob Massee
Oliver Maner
contact info
Madeleine Hoss
Oliver Maner LLP
contact info
Creditor
Ellis County
Linebarger Goggan Blair & Sampson, LLP c/o John Kendrick Turner 3500 Maple Avenue Suite 800
Dallas, TX 75219
Represented By
John Kendrick Turner
Linebarger Goggan Blair & Sampson, LLP
contact info
Creditor
Estate of Angela Majoor
Represented By
Susan Tran Adams
Tran Singh LLP
contact info
Creditor
Estate of Gabriel Strickland
Represented By
Patrick H Dwyer
Patrick H. Dwyer, Attorney At Law
contact info
Creditor
Evans Memorial Hospital, Inc.
Represented By
Brian Joel Levy
Morris, Manning & Martin LLP
contact info
Creditor
Chad Fowler
Grimes Unit 300 Corrections Dr
Newport, AR 72112
Creditor
Fresenius Medical Care Holdings, Inc. and its affiliates
Represented By
David M Schilli
Robinson, Bradshaw And Hinson
contact info
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
Michael LaRosa
Larosa Law Firm
contact info
Creditor
C. G.
Represented By
Yana Gayane Henriks
Mcmurray Henriks, LLP
contact info
Creditor
J. G.
Represented By
Yana Gayane Henriks
Mcmurray Henriks, LLP
contact info
Creditor
GEO International Holdings, LLC
Represented By
Michael Douglas Napoli
Akerman, LLP
contact info
Creditor
Adrieana Garcia
Represented By
Yana Gayane Henriks
Mcmurray Henriks, LLP
contact info
Creditor
Gloria Garcia
Represented By
Yana Gayane Henriks
Mcmurray Henriks, LLP
contact info
Creditor
Maria Elena Garcia
Represented By
Yana Gayane Henriks
Mcmurray Henriks, LLP
contact info
Creditor
Gordon Rees Scully Mansukhani, LLP
Represented By
Megan M Adeyemo
Gordon & Rees LLP
contact info
Creditor
Teesha Graham
Represented By
Andrew Joseph Willey
Drew Willey Law
contact info
Creditor
Grand Villa Health LLC d/b/a Grand Villa Congregate Living Health Facility
Represented By
James H Billingsley
Duane Morris LLP
contact info
Creditor
Brandon Gunn
901 Port Ave
St Helens, OR 97051
Creditor
H.I.G. Capital, LLC
Represented By
Eyal Berger
Akerman LLP
contact info
Jason Samuel Oletsky
Akerman LLP
contact info
Evelina Gentry
Akerman LLP
contact info
Creditor
HEALTHALLIANCE HOME HEALTH AND HOSPICE, INC.
9 Leominster Connector
Leominster, MA 01453
Represented By
Paul W Carey
Mirick O'Connell Et Al
contact info
Shannah L. Colbert
Mirick O'Connell
contact info
Creditor
Hall Booth Smith, P.C.
191 Peachtree Street NE Suite 2900
Atlanta, GA 30303
Represented By
Nicholas Garcia
Hall Booth Smith, P.C.
contact info
Creditor
Tangela Harris
Represented By
Jessica Virden Mallett
Law Offices Of Peter Miller
contact info
Creditor
Harris County ESD #02
Linebarger Goggan Blair & Sampson LLP c/o Tara L. Grundemeier PO Box 3064
Houston, TX 77253
Represented By
Tara L Grundemeier
Linebarger Goggan Blair & Sampson LLP
contact info
Creditor
Harris County ESD #60
Linebarger Goggan Blair & Sampson LLP c/o Tara L. Grundemeier PO Box 3064
Houston, TX 77253
Represented By
Tara L Grundemeier
Linebarger Goggan Blair & Sampson LLP
contact info
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
Matthew W. Bourda
Jones Murray LLP
contact info
Creditor
HealthONE
Represented By
Jonathan L. Lozano
Bracewell LLP
contact info
Creditor
Melissa Heath
138 Lloyd Circle
Pocono Lake, PA 18347
Represented By
Brett J Kaminsky
Friedman Schuman, P.C.
contact info
Creditor
Arthur Lamont Henderson
SCI Fayette 50 Overlook Dr.
LaBelle, PA 15450
Creditor
Amber Hirsch
Represented By
Torreya Lynn Hamilton
Hamilton Law Office
contact info
Creditor
Kerrie Hirte
Represented By
Paige Smith
Hart Mclaughlin & Eldridge
contact info
Creditor
Andrew P. Ho
Represented By
Steven J. Rosenberg
Golan Christie Taglia
contact info
Derrick Loving
Golan Christie Taglia LLP
contact info
Creditor
Honigman LLP
660 Woodward Ave Suite 2290
Detroit, MI 48226
Represented By
Peter B. Ruddell
Honigman LLP
contact info
Creditor
Angela Hoyle
Represented By
Matthew Scott Parmet
Parmet PC
contact info
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
Rebecca Lynn Matthews
Frost Brown Todd LLP
contact info
Patricia Burgess
Frost Brown Todd LLP
contact info
Creditor
JDY, Inc. d/b/a Regency Office Products
Frost Brown Todd LLP 150 3rd Avenue South Suite 1900
Nashville, TN 37201
Represented By
Patricia Burgess
Frost Brown Todd LLP
contact info
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
Jason M Rudd
Wick Phillips Gould & Martin LLP
contact info
Catherine Allena Curtis
Wick Phillips Gould & Martin, LLP
contact info
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
Louis G McBryan
Mcbryan, LLC
contact info
Creditor
Jennifer Lorin Johnson
Represented By
Greg W Garrotto
Law Offices Of Greg W. Garrotto
contact info
Creditor
Johnson Controls Security Solutions LLC
Represented By
Erin A. West
Godfrey & Kahn Sc
contact info
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
Adrian C Spearman
Spearman Legal Firm, P.C.
contact info
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
Matthew V Herron
Herronlaw, Apc
contact info
Creditor
LABORATORY CORPORATION OF AMERICA C/O KIMBERLY BARTLEY
WALDRON & SCHNEIDER PLLC 15150 MIDDLEBROOK DR
HOUSTON, TX 77058
Represented By
Kimberly Anne Bartley
Waldron & Schneider, L.L.P.
contact info
Creditor
LAS VEGAS METROPOLITAN POLICE DEPARTMENT
Represented By
Louis M Bubala, III
Kaempfer Crowell
contact info
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
Darryl T Landwehr
Landwehr Law Firm
contact info
Creditor
John W Magness
10 Prison Circle Calido
Calico Rock, AR 72519
Creditor
Edward Majors
Represented By
Brandy A Sargent
K&l Gates LLP
contact info
Artoush Varshosaz
K&l Gates
contact info
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
Louis G McBryan
Mcbryan, LLC
contact info
Creditor
Maxor Correctional Pharmacy Service Corp.
Represented By
John C Gentile
Benesch Friedlander Coplan & Aronoff
contact info
Creditor
Maxor National Pharmacy Services, LLC
Represented By
John C Gentile
Benesch Friedlander Coplan & Aronoff
contact info
Creditor
MaxorPlus, Ltd.
Represented By
John C Gentile
Benesch Friedlander Coplan & Aronoff
contact info
Creditor
McKesson Corporation
Represented By
Jeffrey K. Garfinkle
Buchalter
contact info
Creditor
McLaren Health Care Corporation and its affiliated entities
Represented By
Julie Beth Teicher
Maddin, Hauser, Roth & Heller, P.C.
contact info
Creditor
Michigan Department of Corrections
Creditor
Michigan Department of Technology
Creditor
Eugene Miller
301 Institution Drive
Bellefonte, PA 16823
Represented By
Joseph P Caulfield
Mizner Law Firm
contact info
Creditor
Kyse Monk
Represented By
Jerome Anthony Clay, Jr
Law Offices Of Jerome A. Clay
contact info
Creditor
Nia'Amore Monk
155 Filbert St., Suite 208
Oakland, CA 94607
Represented By
Patrick Matthew Buelna
Pointer & Buelna, LLP
contact info
Ty Clarke
Pointer & Buelna, LLC
contact info
Creditor
Monterey County Jail Litigation class
Represented By
John David Cornwell
Munsch Hardt Kopf & Harr PC
contact info
Creditor
Montgomery County
Linebarger Goggan Blair & Sampson LLP c/o Tara L. Grundemeier P.O. Box 3064
Houston, TX 77253
Represented By
Tara L Grundemeier
Linebarger Goggan Blair & Sampson LLP
contact info
Creditor
Cary Moone
Represented By
Andrew Joseph Willey
Drew Willey Law
contact info
Creditor
Joesph Mrozek
50 Overlook Drive SCI Fayette Inmate No. CE0822
LaBelle, PA 15450
Represented By
Paul Anthony Ellis, Jr
Sommer Law Group, P.C.
contact info
Creditor
MyMichigan Health
Represented By
Jonathan E. Lauderbach
Warner Norcross & Judd LLP
contact info
Patrick L Hughes
Haynes And Boone LLP
contact info
Rozanne M. Giunta
Warner Norcross & Judd LLP
contact info
Creditor
Daniel Myers
1855 Griffin Road Suite A-350
Fort Lauderdale, FL 33004
Represented By
Brian S Behar
Behar Gutt & Glazer, P.A.
contact info
Marc R Ginsberg
Mandina & Ginsberg, LLP
contact info
Creditor
Gracienne Myers
1855 Griffin Road Suite A-350
Fort Lauderdale, FL 33004
Represented By
Brian S Behar
Behar Gutt & Glazer, P.A.
contact info
Marc R Ginsberg
Mandina & Ginsberg, LLP
contact info
Creditor
N.S.
Represented By
Patrick H Dwyer
Patrick H. Dwyer, Attorney At Law
contact info
Creditor
North Broward Hospital District d/b/a Broward Health
Represented By
Joseph A Pack
Pack Law, P.A.
contact info
Creditor
Lesley Overfield
155 Filbert St., Suite 208
Oakland, CA 94607
Represented By
Patrick Matthew Buelna
Pointer & Buelna, LLP
contact info
Ty Clarke
Pointer & Buelna, LLC
contact info
Creditor
Pennsylvania Insurance Company
Creditor
Nora Perkinson
Childers & Baxter, PLLC 201 West Short Street Suite 300
LEXINGTON, KY 40507
Represented By
Joe F Childers, Jr
Childers & Baxter, PLLC
contact info
Creditor
John David Peterson
Represented By
Patrick H Dwyer
Patrick H. Dwyer, Attorney At Law
contact info
Creditor
Darrell D. Petties
1415 Madison Ave. 1415 Madison Ave.
Memphis, TN 38104
Represented By
Duncan Ragsdale
Law Office Of Duncan Ragsdale
contact info
Creditor
Pharmacorr LLC
Represented By
John D. Molino
Davidoff Hutcher & Citron LLP
contact info
Creditor
Steven Pinder
123397 POB 970
Marianna, AR 72360
Creditor
Plaintiffs Indicated in Exhibit A
Represented By
R. J. Shannon
Shannon & Lee LLP
contact info
Creditor
Vasilis Pozios
32400 Telegraph Rd. Ste 103
Bingham Farms, MI 48205
Represented By
Kenneth Beams
Kenneth R. Beams, PLLC
contact info
Creditor
Public Risk Innovation, Solutions, and Management
Represented By
Jeffrey Philipp Prostok
Vartabedian Hester & Haynes LLP
contact info
Creditor
Samuel Randolph
4055 Lankershim Blvd. Apt. 222
Studio City, CA 91604
Represented By
Paul Anthony Ellis, Jr
Sommer Law Group, P.C.
contact info
Creditor
Regional One Health
Represented By
Sara K Morgan
Bass Berry & Sims PLC
contact info
Elaina S. Al-Nimri
Bass, Berry & Sims PLC
contact info
Creditor
Richard Reichart
Represented By
S. Lee Whitesell
Hogan Lovells
contact info
Creditor
Omar Rivera
5911 Jefferson Street
West New York, NJ 07093
Represented By
Richard T. Madurski
Blume Forte Fried Zerres & Molinari, P.C.
contact info
Creditor
Robert Moberg for Deceased Son, Corbin Moberg
Represented By
T. Josh Judd
Andrews Myers PC
contact info
Creditor
Richard Romero
P01114119 P.O. BOX 16700
Golden, CO 80402
Creditor
Rosen Bien Galvan & Grunfeld LLP
Represented By
John David Cornwell
Munsch Hardt Kopf & Harr PC
contact info
Creditor
Marcus Ryines
Tyrone Glover Law, LLC 2590 Walnut Street
Denver, CO 80205
Represented By
Helen S. Oh
Tyrone Glover Law, LLC
contact info
Creditor
SHC Services, Inc.
1640 W. Redstone Ctr. Dr. Suite 200
Park City, UT 84098
Represented By
Daniel Blish Denny
Liechty, Mcginnis, Berryman & Bowen, LLP
contact info
Creditor
STARR Surplus Lines Insurance Company
Represented By
Ross Marshall Chinitz
Starr Insurance Holdings Inc
contact info
Creditor
Faith A. Salinas
Represented By
Jan Thomas Vetne
Chester Law Office
contact info
Creditor
San Diego Gas and Electric Company
2258 Wheatlands Drive
Manakin-Sabot, VA 23103
Represented By
Weldon Leslie Moore, III
Sussman & Moore, LLP
contact info
Creditor
San Marcos CISD
Represented By
Diane Wade Sanders
Linebarger Goggan Et Al
contact info
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
Louis G McBryan
Mcbryan, LLC
contact info
Creditor
Select Medical Corporation
Represented By
Kristen L Perry
Faegre Drinker Biddle & Reath LLP
contact info
Creditor
Marchelle Sharpe-Nesbitt
Represented By
Timothy J Gardner
Gardner Trial Attorneys, LLC
contact info
Creditor
Corey Alexander Slater
Pro Se PO Box 19995
Denver, CO 80219
Creditor
Sleep Partners, LLC d/b/a Sleep Management Services
Represented By
John B Buzbee
Nixon, Light & Buzbee, PLLC
contact info
Creditor
Jamell Smith
Represented By
Edward R Moor
Moor Law Office, P.C.
contact info
Creditor
Sodexo, Inc.
Attn: Jami Nimeroff 1515 Market Street
Philadelphia, PA 19102
Represented By
Robert P Franke
Clark Hill PLC
contact info
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
T. Josh Judd
Andrews Myers PC
contact info
Creditor
South Correctional Entity
Represented By
Tyler G Doyle
Baker & Hostetler LLP
contact info
Creditor
Stephanie St. Fort
Schiller Kessler Group, PLC 4640 S. University Drive
Davie, FL 33328
Represented By
Jessica Frances Carroll
Schiller Kessler Group
contact info
Creditor
State of Maine Office of the Attorney General
Office of the Attorney General 6 State House Station
Augusta, ME 04330
Represented By
Jeremy R Fischer
Drummond Woodsum
contact info
Creditor
Stericycle, Inc.
Represented By
Andrew Edson
Clark Hill Strasburger
contact info
Creditor
Cedric Stewart
1600 Walters Mill Road
Somerset, PA 15510
Represented By
Joseph P Caulfield
Mizner Law Firm
contact info
Creditor
Symphony Diagnostic Services No. 1, LLC d/b/a TridentCare and its Affiliates
Represented By
Frank A. Oswald
Togut, Segal & Segal LLP
contact info
Creditor
TMG Gases, Inc. d/b/a EspriGas
Represented By
Thomas Tillman McClendon
Jones & Walden LLC
contact info
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
Tyler Nathaniel Layne
Holland & Knight LLP
contact info
Creditor
Terri Lamb, as Administrator of the Estate of Ashley Asuncion, and Frank Asuncion, Jr., as the Surviving Spouse of Ashley Asuncion
Represented By
Louis G McBryan
Mcbryan, LLC
contact info
Creditor
Texas Workforce Commission
Kimberly Walsh P.O. Box 12548
Austin, TX 78711
Represented By
Kimberly A Walsh
Office Of The Texas Attorney General
contact info
Creditor
The Administrators of the Tulane Education Fund
PO Box 669394
Dallas, TX 75266
Represented By
Thomas Joseph Madigan, II
Sher Garner Et Al
contact info
Creditor
The County of Hays, Texas
P.O. Box 1269
Round Rock, TX 78680
Represented By
Julie Anne Parsons
Mccreary Veselka Bragg & Allen PC
contact info
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
Anne Elizabeth Burns
Cavazos Hendricks Et Al
contact info
Creditor
The Estate of Maurice Monk
155 Filbert St., Suite 208
Oakland, CA 94607
Represented By
Patrick Matthew Buelna
Pointer & Buelna, LLP
contact info
Ty Clarke
Pointer & Buelna, LLC
contact info
Creditor
UMASS MEMORIAL HEALTH - HARRINGTON HOSPITAL, INC.
100 South Street
Southbridge, MA 01550
Represented By
Paul W Carey
Mirick O'Connell Et Al
contact info
Shannah L. Colbert
Mirick O'Connell
contact info
Creditor
UMASS MEMORIAL MEDICAL CENTER, INC.
One Biotech, 365 Plantation Street
Worcester, MA 01605
Represented By
Paul W Carey
Mirick O'Connell Et Al
contact info
Shannah L. Colbert
Mirick O'Connell
contact info
Creditor
UMass Memorial Health - Harrington Hospital, Inc.
1800 West Park Drive Suite 400
Westborough, MA 01581
Represented By
Matthew W. Bourda
Jones Murray LLP
contact info
Creditor
UMass Memorial Health - Milford Regional Medical Center, Inc.
1800 West Park Drive Suite 400
Westborough, MA 01581
Represented By
Matthew W. Bourda
Jones Murray LLP
contact info
Creditor
UMass Memorial Health Alliance
60 Hospital Road
Leominster, MA 01453
Represented By
Paul W Carey
Mirick O'Connell Et Al
contact info
Shannah L. Colbert
Mirick O'Connell
contact info
Creditor
UMass Memorial HealthAlliance - Clinton Hospital, Inc.
1800 West Park Drive Suite 400
Westborough, MA 01581
Represented By
Matthew W. Bourda
Jones Murray LLP
contact info
Creditor
UMass Memorial Medical Center, Inc.
Mirick, O'Connell, DeMallie & Lougee, LL 1800 West Park Drive Suite 400
Westborough, MA 01581
Represented By
Matthew W. Bourda
Jones Murray LLP
contact info
Creditor
UMass Memorial Medical Group, Inc.
1800 West Park Drive Suite 400
Westborough, MA 01581
Represented By
Matthew W. Bourda
Jones Murray LLP
contact info
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
T. Josh Judd
Andrews Myers PC
contact info
Creditor
Jerome M. Varanini
Law Office of Jerome M Varanini 641 Fulton Avenue #200 Suite 200
Sacramento, CA 95825
Represented By
Jerome M Varanini
The Law Offices Of Jerome M. Varanini
contact info
Creditor
Martin Vargas
Represented By
Khaled Alrabe
National Immigration Project Of The National Lawyers Guild
contact info
Laboni Hoq
Hoq Law Apc
contact info
Stacy Tolchin
Law Offices Of Stacy Tolchin
contact info
Megan Aurelle Brewer
Law Offices Of Stacy Tolchin
contact info
Creditor
Maria & Hurtado Vendrell
2665 S. Bayshore Dr. Suite 220-10
Miami, FL 33133
Represented By
Kristopher Aungst
Paragon Law, LLC
contact info
Creditor
Virsys12 LLC
Frost Brown Todd LLP 2101 Cedar Springs Rd.
Dallas, TX 75201
Represented By
Rebecca Lynn Matthews
Frost Brown Todd LLP
contact info
Creditor
Marisa Wade
Represented By
Anne Elizabeth Burns
Cavazos Hendricks Et Al
contact info
Creditor
Deborah K. Wagner
Represented By
Karen M Goodman
Goodman Law Corporation
contact info
Creditor
Toni P. Walker
Represented By
David R. Hughes
Hall Hirsh Hughes, LLC
contact info
Creditor
Waste Management
Represented By
Andrew Edson
Clark Hill Strasburger
contact info
Creditor
Wellstar Health System, Inc.
Represented By
Yelena Archiyan
Katten Muchin Rosenman LLP
contact info
Creditor
Wellstar MCG Health, Inc.
Represented By
Yelena Archiyan
Katten Muchin Rosenman LLP
contact info
Creditor
Westchester Fire Insurance Company
Represented By
Michael Edward Collins
Manier Herod PC
contact info
Creditor
Marzan Williams
1 Success Loop Rd (Transfer Pending)
Berlin, NH 03570
Represented By
John Abraham Shadid
Hinshaw & Culbertson, LLP
contact info
Creditor
Diane Harris Willie
2605 Murray Avenue, Apt. 509
Pittsburgh, PA 15217
Represented By
Michael E. Megrey
Woomer & Talarico
contact info
Creditor
Lonnie Wright
1200 Mokychic Drive
Collegeville, PA 19426
Represented By
Joseph P Caulfield
Mizner Law Firm
contact info
Creditor
Malachi Yahtues
T-97158 Old Colony Correctional Center 1 Administration Road
Bridgewater, MA 02324
Creditor
Deborah Young
Represented By
Christopher M Staine
Crowe Dunlevy PC
contact info
Mark A Craige
Crowe & Dunlevy
contact info
Creditor
Zurich Companies
Represented By
Corey Michael Weideman
Duane Morris LLP
contact info
Creditor
Aetna Inc
Represented By
Cassandra Shoemaker
Mcguirewoods LLP
contact info
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
Mark H Ralston
Fishman Jackson PLLC
contact info
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
Jacob Lee Carlton
Miller Johnson
contact info
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
James Allen Cook
Burris Nisenbaum Curry & Lacy
contact info
Creditor
O. A.
Represented By
James Allen Cook
Burris Nisenbaum Curry & Lacy
contact info
Creditor
County of El Dorado
621 Capitol Mall, 18th Floor
Sacramento, CA 95814
Represented By
Jamie Dreher
Downey Brand LLP
contact info
Creditor
Barbara Doss
Represented By
James Allen Cook
Burris Nisenbaum Curry & Lacy
contact info
Creditor
Estate of Adison Reed
Represented By
Julian Preston Vasek
Munsch Hardt Kopf And Harr
contact info
Creditor
Estate of Carl Martin
Represented By
Julian Preston Vasek
Munsch Hardt Kopf And Harr
contact info
Creditor
Estate of Savannah Poppell
Represented By
Julian Preston Vasek
Munsch Hardt Kopf And Harr
contact info
Creditor
Marquese Gaines
QN-7646 SCI Benner Township 301 Institution Drive
Bellefonte, PA 16823
Represented By
William D Schroeder, Jr
William D. Schroeder, Jr.
contact info
Creditor
Wendall Hall
Represented By
Andrew Joel Koehler
Faegre Drinker Biddle & Reath LLP
contact info
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
James Allen Cook
Burris Nisenbaum Curry & Lacy
contact info
Creditor
Melissa Lammert
Represented By
Julian Preston Vasek
Munsch Hardt Kopf And Harr
contact info
Creditor
C. M.
Represented By
James Allen Cook
Burris Nisenbaum Curry & Lacy
contact info
Creditor
Laura Madrid
Represented By
James Allen Cook
Burris Nisenbaum Curry & Lacy
contact info
Creditor
Michael Madrid
Represented By
James Allen Cook
Burris Nisenbaum Curry & Lacy
contact info
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
William D Schroeder, Jr
William D. Schroeder, Jr.
contact info
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
R. J. Shannon
Shannon & Lee LLP
contact info
Creditor
John Staudenmeier
Peterson & Myers, P.A. P.O. Box 24628
Lakeland, FL 33802
Represented By
Matthew James Vaughn
Peterson & Myers, P.A.
contact info
Creditor
The Estate of Jesus Eric Magana Plaintiffs
Represented By
R. J. Shannon
Shannon & Lee LLP
contact info
Creditor
Hannah Stadler McFadden
4582 Elm
Bellaire, TX 77401
Represented By
William Ross Spence
Ross Spence, P.C.
contact info
Creditor
County of Orange
County of Orange 255-275 Main Street
Goshen, NY 10924
Represented By
Holly Lynn Reinhardt
Orange County Attorney'S Office
contact info
Creditor
Jeremy Lee Dreyer
#100894 A-E YCDOC111 North Front Street
Yakima, WA 98901
Creditor
Duke University Health System, Inc.
Represented By
William H Kroll
Everett Gaskins Hancock
contact info
Creditor
Mary E. Geisler
74 Mt. Prospect Dt
Bridgewater, MA 02324
Creditor
Macomb County, Michigan
Represented By
Elliot George Crowder
Stevenson & Bullock, P.L.C.
contact info
Kimberly A Bedigian
Stevenson & Bullock, P.L.C.
contact info
Charles D Bullock
Stevenson & Bullock, P.L.C.
contact info
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
Nicholas Zluticky
Stinson LLP
contact info
Zachary Hemenway
Stinson LLP
contact info
Lucas Lyle Schneider
Stinson LLP
contact info
Health Care Ombudsman
Susan N Goodman
Pivot Health Law, LLC P.O. Box 69734
Oro Valley, AZ 85737
Represented By
Susan N Goodman
Pivot Health Law, LLC
contact info
Health Care Ombudsman
Susan N. Goodman
Represented By
Susan N Goodman
Pivot Health Law, LLC
contact info
John Casey Roy
Kane Russell Coleman Logan PC
contact info
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
Holly C Hamm
Mehaffy Weber P.C.
contact info
James Blake Hamm
Mehaffy Weber, P. C.
contact info
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
Marcus Alan Helt
Mcdermott Will & Emery LLP
contact info
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
Aaron Stenzler Weiss
Carlton Fields, P.A.
contact info
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
Jaqueline Aranda Osorno
Public Justice
contact info
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
Jonathan Edward Danko
Thomas Thomas & Hafer LLP
contact info
John Atwell Lucy
Thomas, Thomas & Hafer, LLP
contact info
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
Ariadne Motta Ellsworth
Emery Celli Brinckerhoff Abady Ward & Maazel
contact info
Katherine R Rosenfeld
Emery Celli Brinckerhoff Abady Ward & Maazel LLP
contact info
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
Jaqueline Aranda Osorno
Public Justice
contact info
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
Jason Lee Boland
Norton Rose Fulbright Us LLP
contact info
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
Jaqueline Aranda Osorno
Public Justice
contact info
Interested Party
Quarles & Brady LLP
Represented By
John A Harris
Quarles & Brady LLP
contact info
Interested Party
Rights Behind Bars
416 Florida Avenue NW Suite 26152
Washington, DC 20001
Represented By
Jaqueline Aranda Osorno
Public Justice
contact info
Interested Party
Texas Medical Board
Bankruptcy & Collections Division P. O. Box 12548
Austin, TX 78711
Represented By
Roma N Desai
Texas Office Of Attorney General
contact info
Interested Party
UBS AG, Stamford Branch
Represented By
Robert Bernard Bruner
Norton Rose Fulbright Us LLP
contact info
Interested Party
UNITED STATES OF AMERICA
Represented By
Daniel David Hu
Doj-Usao
contact info
Interested Party
UNITED STATES OF AMERICA C/O U.S. DEPARTMENT OF JUSTICE
PO BOX 875
WASHINGTON, DC 20044
Represented By
Cortney Robinson
Doj-Civ
contact info
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
Jonathan Ray Carroll
Jezic And Moyse, LLC
contact info
Plaintiff
Estate of Albert Roman
333 SYLVAN AVE STE 106
ENGLEWOOD CLIFFS, NJ 07632
Represented By
Michael S Kimm
Kimm Law Firm
contact info
Plaintiff
Eunice Roman
333 SYLVAN AVE STE 106
ENGLEWOOD CLIFFS, NJ 07632
Represented By
Michael S Kimm
Kimm Law Firm
contact info
Stockholder
Paul A Cardinale
3800 Watt Avenue, Suite 245
Sacramento, CA 95821
Represented By
Bryan Christopher Nettels
Gavrilov & Brooks
contact info
Stockholder
Gregory T Fayard
CARDINALE FAYARD, APLC 3800 Watt Avenue, Suite 245
Sacramento, CA 95821
Represented By
Bryan Christopher Nettels
Gavrilov & Brooks
contact info
U.S. Trustee
US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516
Houston, TX 77002
Represented By
Susan B Hersh
Doj-Ust
contact info
Ha Minh Nguyen
Office Of The United States Trustee
contact info


Docket last updated: 1 hours ago
Friday, March 07, 2025
1711 1711 court BNC Certificate of Mailing Fri 03/07 11:28 PM
BNC Certificate of Mailing. Related [+] No. of Notices: 194. Notice Date 03/07/2025. (Admin.)
Related: [-] 1622 Generic Order
1710 1710 misc Operating Report - Debtor-in-Possession Monthly Fri 03/07 9:24 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By Zenova Telehealth, LLC ). (Helt, Marcus)
Related: [-]
1709 1709 misc Operating Report - Debtor-in-Possession Monthly Fri 03/07 9:20 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By Zenova Management, LLC ). (Helt, Marcus)
Related: [-]
1708 1708 misc Operating Report - Debtor-in-Possession Monthly Fri 03/07 9:17 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By WPMed, LLC ). (Helt, Marcus)
Related: [-]
1707 1707 misc Operating Report - Debtor-in-Possession Monthly Fri 03/07 9:14 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By WHC, LLC ). (Helt, Marcus)
Related: [-]
1706 1706 misc Operating Report - Debtor-in-Possession Monthly Fri 03/07 9:11 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By Wellpath SF Holdco, LLC ). (Helt, Marcus)
Related: [-]
1705 1705 misc Operating Report - Debtor-in-Possession Monthly Fri 03/07 9:07 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By Wellpath Recovery Solutions, LLC ). (Helt, Marcus)
Related: [-]
1704 1704 misc Operating Report - Debtor-in-Possession Monthly Fri 03/07 9:03 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By Wellpath Management, Inc. ). (Helt, Marcus)
Related: [-]
1703 1703 misc Operating Report - Debtor-in-Possession Monthly Fri 03/07 9:00 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By Wellpath LLC ). (Helt, Marcus)
Related: [-]
1702 1702 misc Operating Report - Debtor-in-Possession Monthly Fri 03/07 8:57 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By Wellpath Hospital Holding Company, LLC ). (Helt, Marcus)
Related: [-]
1701 1701 misc Operating Report - Debtor-in-Possession Monthly Fri 03/07 8:53 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $235042266 disbursed (Filed By Wellpath Holdings, Inc. ). (Helt, Marcus)
Related: [-]
1700 1700 misc Operating Report - Debtor-in-Possession Monthly Fri 03/07 8:48 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By Wellpath Group Holdings, LLC ). (Helt, Marcus)
Related: [-]
1699 1699 misc Operating Report - Debtor-in-Possession Monthly Fri 03/07 8:42 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By Wellpath Education, LLC ). (Helt, Marcus)
Related: [-]
1698 1698 misc Operating Report - Debtor-in-Possession Monthly Fri 03/07 8:36 PM
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)
Related: [-]
1697 1697 misc Operating Report - Debtor-in-Possession Monthly Fri 03/07 8:31 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By Wellpath Community Care Management, LLC ). (Helt, Marcus)
Related: [-]
1696 1696 misc Operating Report - Debtor-in-Possession Monthly Fri 03/07 8:27 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By Wellpath Community Care Holdings, LLC ). (Helt, Marcus)
Related: [-]
1695 1695 misc Operating Report - Debtor-in-Possession Monthly Fri 03/07 8:23 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By Wellpath CFMG, Inc. ). (Helt, Marcus)
Related: [-]
1694 1694 misc Operating Report - Debtor-in-Possession Monthly Fri 03/07 8:19 PM
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)
Related: [-]
1693 1693 misc Operating Report - Debtor-in-Possession Monthly Fri 03/07 8:15 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By Perimeter Hill RPA, LLC ). (Helt, Marcus)
Related: [-]
1692 1692 misc Operating Report - Debtor-in-Possession Monthly Fri 03/07 8:12 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By Missouri JSH Manager, Inc. ). (Helt, Marcus)
Related: [-]
1691 1691 misc Operating Report - Debtor-in-Possession Monthly Fri 03/07 8:08 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By Missouri JSH Holdco, LLC ). (Helt, Marcus)
Related: [-]
1690 1690 misc Operating Report - Debtor-in-Possession Monthly Fri 03/07 8:04 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By Justice Served Health Holdings, LLC ). (Helt, Marcus)
Related: [-]
1689 1689 misc Operating Report - Debtor-in-Possession Monthly Fri 03/07 8:01 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By Jessamine Healthcare, LLC ). (Helt, Marcus)
Related: [-]
1688 1688 misc Operating Report - Debtor-in-Possession Monthly Fri 03/07 7:56 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By Healthcare Professionals, LLC ). (Helt, Marcus)
Related: [-]
1687 1687 misc Operating Report - Debtor-in-Possession Monthly Fri 03/07 7:39 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By HCS Correctional Management, LLC ). (Helt, Marcus)
Related: [-]
1686 1686 misc Operating Report - Debtor-in-Possession Monthly Fri 03/07 7:33 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By Harborview Center, LLC ). (Helt, Marcus)
Related: [-]
1685 1685 misc Operating Report - Debtor-in-Possession Monthly Fri 03/07 7:30 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By Correctional Healthcare Holding Company, LLC ). (Helt, Marcus)
Related: [-]
1684 1684 misc Operating Report - Debtor-in-Possession Monthly Fri 03/07 7:26 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By Correctional Healthcare Companies, LLC ). (Helt, Marcus)
Related: [-]
1683 1683 misc Operating Report - Debtor-in-Possession Monthly Fri 03/07 7:22 PM
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)
Related: [-]
1682 1682 misc Operating Report - Debtor-in-Possession Monthly Fri 03/07 7:16 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By Correct Care Holdings, LLC ). (Helt, Marcus)
Related: [-]
1681 1681 misc Operating Report - Debtor-in-Possession Monthly Fri 03/07 7:13 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By Conmed Healthcare Management, LLC ). (Helt, Marcus)
Related: [-]
1680 1680 misc Operating Report - Debtor-in-Possession Monthly Fri 03/07 7:09 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By CHC Companies, LLC ). (Helt, Marcus)
Related: [-]
1679 1679 misc Operating Report - Debtor-in-Possession Monthly Fri 03/07 7:05 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By CCS-CMGC Parent Holdings, LP ). (Helt, Marcus)
Related: [-]
1678 1678 misc Operating Report - Debtor-in-Possession Monthly Fri 03/07 7:02 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By CCS-CMGC Parent GP, LLC ). (Helt, Marcus)
Related: [-]
1677 1677 misc Operating Report - Debtor-in-Possession Monthly Fri 03/07 6:59 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By CCS-CMGC Intermediate Holdings, Inc. ). (Helt, Marcus)
Related: [-]
1676 1676 misc Operating Report - Debtor-in-Possession Monthly Fri 03/07 6:55 PM
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)
Related: [-]
1675 1675 misc Operating Report - Debtor-in-Possession Monthly Fri 03/07 6:50 PM
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)
Related: [-]
1674 1674 misc Operating Report - Debtor-in-Possession Monthly Fri 03/07 6:46 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By Behavioral Health Management Systems, LLC ). (Helt, Marcus)
Related: [-]
1673 1673 misc Certificate Fri 03/07 6:45 PM
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 ) Related [+] (Garabato, Sid)
Related: [-] 1620 Declaration,1621 Declaration
1672 1672 misc Operating Report - Debtor-in-Possession Monthly Fri 03/07 6:40 PM
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)
Related: [-]
1671 1671 misc Operating Report - Debtor-in-Possession Monthly Fri 03/07 6:25 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By Physicians Network Association, Inc.. ). (Helt, Marcus)
Related: [-]
1669 1669 notice Notice Fri 03/07 5:03 PM
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) . Related [+] Filed by Wellpath Holdings, Inc. (Helt, Marcus)
Related: [-] 281 Motion for Relief From Stay,372 Generic Motion,382 Motion for Relief From Stay,433 Generic Motion,767 Notice,785 Motion for Relief From Stay,812 Motion for Relief From Stay,875 Generic Motion,920 Motion for Relief From Stay,946 Motion for Relief From Stay,986 Motion for Relief From Stay,988 Motion for Relief From Stay,1003 Motion for Relief From Stay,1005 Letter,1098 Motion for Relief From Stay,1148 Generic Motion,1150 Letter,1151 Generic Motion,1152 Generic Motion,1166 Motion for Relief From Stay,1175 Motion for Relief From Stay,1180 Motion for Relief From Stay,1251 Motion for Relief From Stay,1256 Response to Order,1258 Motion for Relief From Stay,1259 Motion for Relief From Stay,1260 Notice,1280 Generic Motion,1284 Motion for Relief From Stay,1287 Motion for Relief From Stay,1303 Motion to Vacate,1327 Letter,1330 Generic Motion, Generic Motion (Second Part),1334 Motion To Stay,1341 Motion for Relief From Stay, Generic Motion,1350 Letter,1359 Motion for Relief From Stay,1370 Motion for Relief From Stay,1400 Generic Motion,1401 Generic Motion,1402 Motion for Relief From Stay,1484 Motion to Vacate,1486 Letter,1487 Letter,1490 Generic Motion,1491 Generic Motion,1492 Notice,1493 Generic Motion,1495 Letter,1496 Letter,1497 Letter,1498 Motion for Jury Trial,1502 Motion for Relief From Stay,1538 Generic Motion,1551 Generic Application,1555 Generic Motion,1556 Generic Motion,1577 Letter,1582 Generic Motion,1586 Generic Motion,1587 Generic Motion,1588 Generic Motion,1643 Motion To Stay,1645 Letter,1646 Letter,1647 Letter
1668 1668 6 pgs motion Emergency Motion Fri 03/07 4:48 PM
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)
Related: [-]
Att: 1 Exhibit A
Att: 2 Exhibit B
Att: 3 Exhibit C
1667 1667 misc Withdraw Document Fri 03/07 2:18 PM
Withdraw Document (Filed By Statutory Unsecured Claimholders' Committee of Wellpath Holdings, Inc., et al. ) Related [+] (Zluticky, Nicholas)
Related: [-] 1420 Notice
1666 1666 misc Stipulation Fri 03/07 1:54 PM
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)
Related: [-]
1665 1665 misc Sealed Document Fri 03/07 1:07 PM
Sealed Document Unredacted Certificate of Mailing of Claims Agent re Witness List, Exhibit List (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid)
Related: [-]
1664 1664 misc Certificate Fri 03/07 1:05 PM
Certificate of Mailing of Claims Agent re Witness List, Exhibit List (Filed By Epiq Corporate Restructuring, LLC ) Related [+] (Garabato, Sid)
Related: [-] 1635 Witness List, Exhibit List
1663 1663 motion Appear pro hac vice Fri 03/07 12:51 PM
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)
Related: [-]
1662 1662 motion Appear pro hac vice Fri 03/07 12:29 PM
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)
Related: [-]
1661 1661 notice Notice Fri 03/07 12:07 PM
Notice Notice of Hearing . Related [+] Filed by Pauline Gibbs (Carroll, Jonathan)
Related: [-] 1359 Motion for Relief From Stay,1370 Motion for Relief From Stay
1660 1660 notice Notice Fri 03/07 10:22 AM
Notice of Rescheduled Disclosure Statement Hearing . Related [+] Filed by Wellpath Holdings, Inc. (Helt, Marcus)
Related: [-] 567 Generic Motion,1026 Notice,1482 Notice,1557 Notice
1659 1659 order Setting Hearing Fri 03/07 10:06 AM
Order Setting Hearing, Signed on 3/7/2025 Related [+] Hearing scheduled for 4/22/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (tjl4)
Related: [-] 1648 Generic Motion
1658 1658 order Setting Hearing Fri 03/07 10:05 AM
Order Setting Hearing, Signed on 3/7/2025 Related [+] Hearing scheduled for 4/22/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (tjl4)
Related: [-] 1642 Generic Motion
1657 1657 order Setting Hearing Fri 03/07 10:03 AM
Order Setting Hearing, Signed on 3/7/2025 Related [+] Hearing scheduled for 4/22/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (tjl4)
Related: [-] 1640 Document
1656 1656 order Setting Hearing Fri 03/07 10:02 AM
Order Setting Hearing, Signed on 3/7/2025 Related [+] Hearing scheduled for 3/18/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (tjl4)
Related: [-] 1645 Letter
1655 1655 order Setting Hearing Fri 03/07 10:01 AM
Order Setting Hearing, Signed on 3/7/2025 Related [+] Hearing scheduled for 3/18/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (tjl4)
Related: [-] 1647 Letter
1654 1654 order Setting Hearing Fri 03/07 9:59 AM
Order Setting Hearing, Signed on 3/7/2025 Related [+] Hearing scheduled for 3/18/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (tjl4)
Related: [-] 1646 Letter
1653 1653 order Setting Hearing Fri 03/07 9:58 AM
Order Setting Hearing, Signed on 3/7/2025 Related [+] Hearing scheduled for 3/18/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (tjl4)
Related: [-] 1643 Motion To Stay
1652 1652 order Seal Fri 03/07 9:03 AM
Order Authorizing the Statutory Unsecured Claimholders' Committee to File its Notice of Service Subpoenas to Current Directors and Officers of the Debtors Under Seal, Related [+] Signed on 3/7/2025. (tjl4)
Related: [-] 1311
Thursday, March 06, 2025
1651 1651 court BNC Certificate of Mailing Thu 03/06 11:48 PM
BNC Certificate of Mailing. Related [+] No. of Notices: 194. Notice Date 03/06/2025. (Admin.)
Related: [-] 1607 Transcript
1650 1650 misc Exhibit List Thu 03/06 4:41 PM
Witness List, Exhibit List (Filed By Kristen Allred ) Related [+] (Fisher, Bennett)
Related: [-] 567 Generic Motion
Att: 1 Exhibit 1
1644 1644 misc Sealed Document Thu 03/06 12:12 PM
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)
Related: [-]
1639 1639 1 pgs order Setting Hearing Thu 03/06 9:09 AM
Order Setting Hearing, Signed on 3/6/2025 Related [+] Hearing scheduled for 4/22/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4)
Related: [-] 1637 Letter
court Hearing Cont Thu 03/06 5:17 PM
Hearing Continued by Request Related [+] 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)
Related: [-] 567 Generic Motion,1022 Motion to Extend Time
Wednesday, March 05, 2025
1638 1638 misc Statement Wed 03/05 10:40 PM
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)
Related: [-]
1636 1636 4 pgs motion Relief from Stay Wed 03/05 1:33 PM
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)
Related: [-]
Att: 1 Proposed Order Regarding Daichena Thomas' Motion for Relief from the Stay
1635 1635 misc Exhibit List Wed 03/05 1:02 PM
Witness List, Exhibit List (Filed By Wellpath Holdings, Inc. ) Related [+] (Helt, Marcus)
Related: [-] 567 Generic Motion,1557 Notice
Att: 1 Exhibit 1
Att: 2 Exhibit 2
Att: 3 Exhibit 3
Att: 4 Exhibit 4
Att: 5 Exhibit 5
Att: 6 Exhibit 6
Att: 7 Exhibit 7
Att: 8 Exhibit 8
Att: 9 Exhibit 9
Att: 10 Exhibit 10
Att: 11 Exhibit 11
1634 1634 misc Exhibit List Wed 03/05 12:52 PM
Witness List, Exhibit List (Filed By Ad Hoc Lender Group ). (Brimmage, Marty)
Related: [-]
1633 1633 misc Sealed Document Wed 03/05 12:52 PM
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)
Related: [-]
1632 1632 misc Sealed Document Wed 03/05 12:09 PM
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)
Related: [-]
1631 1631 misc Sealed Document Wed 03/05 11:55 AM
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)
Related: [-]
Att: 1 Exhibit 27
Att: 2 Exhibit 28
Att: 3 Exhibit 29
Att: 4 Exhibit 30
Att: 5 Exhibit 31
Att: 6 Exhibit 32
1630 1630 6 pgs motion Seal Document Motion or Other Pleading Wed 03/05 11:52 AM
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)
Related: [-]
1629 1629 misc Exhibit List Wed 03/05 11:49 AM
Witness List, Exhibit List (Filed By Statutory Unsecured Claimholders' Committee of Wellpath Holdings, Inc., et al. ) Related [+] (Zluticky, Nicholas)
Related: [-] 567 Generic Motion,1022 Motion to Extend Time
Att: 1 Exhibit 27
Att: 2 Exhibit 28
Att: 3 Exhibit 29
Att: 4 Exhibit 30
Att: 5 Exhibit 31
Att: 6 Exhibit 32
1628 1628 notice Notice of Appearance and Request for Notice Wed 03/05 10:53 AM
Notice of Appearance and Request for Notice Filed by Kimberly A Bedigian Filed by on behalf of Macomb County, Michigan (Bedigian, Kimberly)
Related: [-]
1627 1627 notice Notice of Appearance and Request for Notice Wed 03/05 10:43 AM
Notice of Appearance and Request for Notice Filed by Elliot George Crowder Filed by on behalf of Macomb County, Michigan (Crowder, Elliot)
Related: [-]
1626 1626 notice Notice of Appearance and Request for Notice Wed 03/05 10:41 AM
Notice of Appearance and Request for Notice Filed by Charles D Bullock Filed by on behalf of Macomb County, Michigan (Bullock, Charles)
Related: [-]
1625 1625 16 pgs motion Relief from Stay Wed 03/05 10:40 AM
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)
Related: [-]
1624 1624 misc Certificate Wed 03/05 7:57 AM
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 ) Related [+] (Garabato, Sid)
Related: [-] 1605 Declaration
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)
Related: [-]
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)
Related: [-]
Tuesday, March 04, 2025
1649 1649 court Letter Thu 03/06 1:56 PM
Letter from Julian Tarver (dah4)
Related: [-]
1648 1648 9 pgs motion Generic Motion Thu 03/06 1:46 PM
Motion to Modify Claims and Object to Claims of Stay Filed by Creditor Robert Adams (dah4)
Related: [-]
1645 1645 court Letter Thu 03/06 12:33 PM
Letter re: status of motions from Vern McGinnis Jr. (dm4)
Related: [-]
1623 1623 misc Certificate Tue 03/04 6:52 PM
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 ) Related [+] (Garabato, Sid)
Related: [-] 1590 Statement,1591 Statement,1592 Statement,1593 Statement
1622 1622 order Generic Order Tue 03/04 4:36 PM
Stipulation and Agreed Order Regarding the Tsinigine Lift Stay Request, Signed on 3/4/2025 Related [+] (abm4)
Related: [-] 1480 Generic Order,1619 Stipulation
1621 1621 misc Declaration Tue 03/04 4:32 PM
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. ) Related [+] (Helt, Marcus)
Related: [-] 439 Generic Order
1620 1620 misc Declaration Tue 03/04 4:27 PM
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. ) Related [+] (Helt, Marcus)
Related: [-] 439 Generic Order
1619 1619 misc Stipulation Tue 03/04 4:03 PM
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. ) Related [+] (Helt, Marcus)
Related: [-] 1480 Generic Order
1618 1618 2 pgs motion Withdraw As Attorney Tue 03/04 3:49 PM
Motion to Withdraw as Attorney. Objections/Request for Hearing Due in 21 days. Filed by Creditor Nora Perkinson (Childers, Joe)
Related: [-]
Att: 1 Proposed Order
1617 1617 notice Notice Tue 03/04 3:30 PM
Notice Pursuant to Fed. R. Bankr. P. 2015.1 of Patient Care Ombudsman Report . Filed by Susan N. Goodman (Roy, John)
Related: [-]
1616 1616 misc Sealed Document Tue 03/04 1:48 PM
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)
Related: [-]
1615 1615 misc Withdraw Document Tue 03/04 10:56 AM
Withdraw Document (Filed By SHC Services, Inc. ) Related [+] (Denny, Daniel)
Related: [-] 554 Response
1614 1614 order Seal Tue 03/04 8:36 AM
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 Related [+], Signed on 3/4/2025. (abm4)
Related: [-] 1290
1613 1613 order Generic Order Tue 03/04 8:31 AM
Stipulation and Agreed Order Regarding the Hannah McFadden Lift Stay Request, Signed on 3/4/2025 Related [+] (abm4)
Related: [-] 1070 Stipulation
1612 1612 1 pgs order Order for Compensation Tue 03/04 8:26 AM
Interim Order Allowing Compensation and Reimbursement of Expenses Related [+], Signed on 3/4/2025. (abm4)
Related: [-] 1289
1611 1611 misc Sealed Document Tue 03/04 6:16 AM
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)
Related: [-]
Monday, March 03, 2025
1670 1670 misc AO435 Transcript Request Fri 03/07 5:36 PM
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)
Related: [-]
1643 1643 3 pgs motion Stay Thu 03/06 11:46 AM
Motion To Stay. Filed by Creditor Alton D. Brown (dah4)
Related: [-]
1642 1642 4 pgs motion Generic Motion Thu 03/06 11:00 AM
Motion for Protection of Creditor's Rights Filed by Creditor Robert Curtis Finch (dm4)
Related: [-]
1641 1641 misc Notice of Change of Address Thu 03/06 10:15 AM
Notice of Change of Address Filed by Harley M. Brady (dlr1)
Related: [-]
1640 1640 court Document Thu 03/06 9:45 AM
Crime Victim's Rights Private Victim Testimony by Robert Curtis Finch (dah4)
Related: [-]
1637 1637 court Letter Wed 03/05 2:40 PM
Letter from John W Magness (mew4)
Related: [-]
1610 1610 6 pgs answer Objection Mon 03/03 6:03 PM
Objection // Debtors' Objection to Reginald Walker's Request for Appointment of Future Claims Representative Related [+]. Filed by Wellpath Holdings, Inc. (Helt, Marcus)
Related: [-] 1280 Generic Motion
1609 1609 misc Certificate Mon 03/03 3:58 PM
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 ) Related [+] (Garabato, Sid)
Related: [-] 1576 Notice
1608 1608 notice Notice Mon 03/03 3:29 PM
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)
Related: [-]
1607 1607 court Transcript Mon 03/03 3:18 PM
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)
Related: [-]
1606 1606 misc Stipulation Mon 03/03 2:07 PM
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. ) Related [+] (Helt, Marcus)
Related: [-] 1480 Generic Order
1605 1605 misc Declaration Mon 03/03 12:05 PM
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. ) Related [+] (Helt, Marcus)
Related: [-] 439 Generic Order
1604 1604 order Generic Order Mon 03/03 11:45 AM
Stipulation and Agreed Order Regarding the Myers Lift Stay Motion, Signed on 3/3/2025 Related [+] (abm4)
Related: [-] 181 Motion for Relief From Stay,1581 Stipulation
1603 1603 order Setting Hearing Mon 03/03 11:40 AM
Order Setting Hearing, Signed on 3/3/2025 Related [+] Hearing scheduled for 3/18/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4)
Related: [-] 1303 Motion to Vacate
1602 1602 order Setting Hearing Mon 03/03 11:37 AM
Order Setting Hearing, Signed on 3/3/2025 Related [+] Hearing scheduled for 3/18/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4)
Related: [-] 1582 Generic Motion
1601 1601 order Setting Hearing Mon 03/03 11:35 AM
Order Setting Hearing, Signed on 3/3/2025 Related [+] Hearing scheduled for 3/18/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4)
Related: [-] 1586 Generic Motion
1600 1600 order Generic Order Mon 03/03 11:26 AM
Stipulation and Agreed Order Granting Relief from Automatic Stay, Signed on 3/3/2025 Related [+] (abm4)
Related: [-] 239 Objection,1263 Stipulation
1599 1599 order Setting Hearing Mon 03/03 11:22 AM
Order Setting Hearing, Signed on 3/3/2025 Related [+] Hearing scheduled for 3/18/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4)
Related: [-] 1587 Generic Motion
1598 1598 order Setting Hearing Mon 03/03 11:20 AM
Order Setting Hearing, Signed on 3/3/2025 Related [+] Hearing scheduled for 3/18/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4)
Related: [-] 1577 Letter
1597 1597 order Setting Hearing Mon 03/03 11:17 AM
Order Setting Hearing, Signed on 3/3/2025 Related [+] Hearing scheduled for 3/18/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4)
Related: [-] 1588 Generic Motion
1596 1596 misc Sealed Document Mon 03/03 10:41 AM
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)
Related: [-]
Saturday, March 01, 2025
1594 1594 1 pgs order Order to Appear pro hac vice Sat 03/01 8:14 AM
Order Granting Motion for Holly L. Reinhardt To Appear pro hac vice Related [+] Note: Instructions to request Texas Southern CM/ECF registration through PACER are found [LINK:here] Signed on 3/1/2025. (abm4)
Related: [-] 1585
Friday, February 28, 2025
1647 1647 court Letter Thu 03/06 1:43 PM
Letter from Michael A Lunsford (dah4)
Related: [-]
1646 1646 court Letter Thu 03/06 1:42 PM
Letter from Michael A Lunsford (dah4)
Related: [-]
1593 1593 misc Statement Fri 02/28 5:34 PM
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)
Related: [-]
1592 1592 misc Statement Fri 02/28 5:27 PM
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)
Related: [-]
1591 1591 misc Statement Fri 02/28 5:22 PM
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)
Related: [-]
1590 1590 misc Statement Fri 02/28 5:17 PM
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)
Related: [-]
1589 1589 order Generic Order Fri 02/28 3:31 PM
Order Modifying the Automatic Stay, Signed on 2/28/2025 Related [+] (abm4)
Related: [-] 1014 Motion for Relief From Stay
1585 1585 motion Appear pro hac vice Fri 02/28 12:59 PM
MOTION to Appear Pro Hac Vice for Holly L. Reinhardt (Fee Paid: $100, receipt number A25957780) Filed by Creditor County of Orange Related [+]
Related: [-] inhardt, Holly
1584 1584 misc Proposed Order Fri 02/28 12:35 PM
Proposed Order RE: Garcia Proposed Order Granting in Part Motion for Relief from Automatic Stay (Filed Garcia Family) (Filed By C. G., J. G. ) Related [+] (Henriks, Yana)
Related: [-] 1014 Motion for Relief From Stay
1583 1583 misc Proposed Order Fri 02/28 12:33 PM
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 ) Related [+] (Henriks, Yana)
Related: [-] 1014 Motion for Relief From Stay
1581 1581 misc Stipulation Fri 02/28 10:45 AM
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)
Related: [-]
1580 1580 misc Proposed Order Fri 02/28 9:49 AM
Proposed Order RE: Modifying the Automatic Stay (Filed By Wellpath Holdings, Inc. ) Related [+] (Helt, Marcus)
Related: [-] 1014 Motion for Relief From Stay
1579 1579 order Generic Order Fri 02/28 8:27 AM
Stipulation and Agreed Order Regarding the Shicara Gravitt Lift Stay Request, Signed on 2/28/2025 Related [+] (abm4)
Related: [-] 1480 and1575