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
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
Last checked: Friday Jan 24, 2025 10:21 AM CST
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
755 W Rt. 38, Suite B
St. Charles, IL 60175
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
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
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
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
Zurich Companies
Represented By
Corey Michael Weideman
Duane Morris LLP
contact info
Creditor
Deborah Young
Represented By
Mark A Craige
Crowe & Dunlevy
contact info
Christopher M Staine
Crowe Dunlevy PC
contact info
Creditor
Malachi Yahtues
T-97158 Old Colony Correctional Center 1 Administration Road
Bridgewater, MA 02324
Creditor
Lonnie Wright
1200 Mokychic Drive
Collegeville, PA 19426
Represented By
Joseph P Caulfield
Mizner Law Firm
contact info
Creditor
Diane Harris Willie
2605 Murray Avenue, Apt. 509
Pittsburgh, PA 15217
Represented By
Michael E. Megrey
Woomer & Talarico
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
Westchester Fire Insurance Company
Represented By
Michael Edward Collins
Manier Herod PC
contact info
Creditor
Wellstar MCG Health, Inc.
Represented By
Yelena Archiyan
Katten Muchin Rosenman LLP
contact info
Creditor
Wellstar Health System, Inc.
Represented By
Yelena Archiyan
Katten Muchin Rosenman LLP
contact info
Creditor
Waste Management
Represented By
Andrew Edson
Clark Hill Strasburger
contact info
Creditor
Deborah K. Wagner
Represented By
Karen M Goodman
Goodman Law Corporation
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
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
Toni P. Walker
Represented By
David R. Hughes
Hall Hirsh Hughes, LLC
contact info
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
Ross, Smith & Binford, PC
contact info
In Re
John Herndon
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
Katherine R Rosenfeld
Emery Celli Brinckerhoff Abady Ward & Maazel LLP
contact info
Ariadne Motta Ellsworth
Emery Celli Brinckerhoff Abady Ward & Maazel
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
Interested Party
WHC, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211
Interested Party
Zenova Telehealth, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211
Interested Party
Zenova Management, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211
Interested Party
Wellpath CFMG, Inc.
3340 Perimeter Hill Drive
Nashville, TN 37211
Interested Party
Juan Francisco Vega
Resident # 991353 Florida Civil Commitment Center 13619 SE Hwy 70
Arcadia, FL 34266
Interested Party
Wellpath Community Care Centers of Virginia, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211
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
Wellpath Community Care Holdings, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211
Interested Party
Wellpath Education, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211
Interested Party
WPMed, 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 SF Holdco, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211
Interested Party
Wellpath Recovery Solutions, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211
Interested Party
Wellpath Management, Inc.
3340 Perimeter Hill Drive
Nashville, TN 37211
Interested Party
Wellpath 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 Group Holdings, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211
Other Prof.
Epiq Corporate Restructuring, LLC
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
Ha Minh Nguyen
Office Of The United States Trustee
contact info


Docket last updated: 45 minutes ago
Friday, January 31, 2025
1223 1223 misc Declaration Fri 01/31 10:52 PM
Declaration re: // Declaration of Disinterestedness of Gordon Rees Scully Mansukhani, LLP 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
1222 1222 notice Notice of Appearance and Request for Notice Fri 01/31 4:23 PM
Notice of Appearance and Request for Notice Filed by Kimberly A Bedigian Filed by on behalf of County of Oakland, Michigan (Bedigian, Kimberly)
Related: [-]
1221 1221 notice Notice of Appearance and Request for Notice Fri 01/31 4:21 PM
Notice of Appearance and Request for Notice Filed by Elliot George Crowder Filed by on behalf of County of Oakland, Michigan (Crowder, Elliot)
Related: [-]
1220 1220 answer Objection Fri 01/31 3:38 PM
Objection to Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amount (doc. no. 194) and Reservation of Rights and Certificate of Service . Filed by County of Oakland, Michigan (Bullock, Charles)
Related: [-]
1219 1219 notice Notice of Appearance and Request for Notice Fri 01/31 3:34 PM
Notice of Appearance and Request for Notice Filed by Charles D Bullock Filed by on behalf of County of Oakland, Michigan (Bullock, Charles)
Related: [-]
1218 1218 claims Response Fri 01/31 3:34 PM
Response Related [+]. Filed by HCA Healthcare, Inc., et al. (Jennings, Paul)
Related: [-] 194 Notice
1217 1217 claims Response Fri 01/31 3:32 PM
Response Related [+]. Filed by HCA Healthcare, Inc., et al. (Jennings, Paul)
Related: [-] 194 Notice
1216 1216 notice Notice of Appearance and Request for Notice (Creditors) Fri 01/31 3:30 PM
Notice of Appearance and Request for Notice Filed by HCA Healthcare, Inc., et al. (Jennings, Paul)
Related: [-]
1215 1215 plan Response/Objection Fri 01/31 2:39 PM
Response/Objection Filed by Cobb County, Georgia. Related [+] (Prostok, Jeffrey)
Related: [-] 1213 Stipulation
1214 1214 misc Debtors Master Service List Fri 01/31 1:31 PM
Debtors Master Service List (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid)
Related: [-]
1213 1213 misc Stipulation Fri 01/31 1:18 PM
Stipulation By Wellpath Holdings, Inc. and the Shannon Plaintiffs. 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: [-] 245 Response,962 Order Setting Hearing
1212 1212 answer Objection Fri 01/31 11:48 AM
Objection -Aetna, Inc.'s: (1) Limited Objection to Cure Amounts Set Forth in the Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amount (Docket No. 194); (2) Request for Adequate Assurance of Future Performance; and (3) Reservation of Rights . Filed by Aetna Inc (Shoemaker, Cassandra)
Related: [-]
1210 1210 misc Sealed Document Fri 01/31 10:22 AM
Sealed Document Unredacted Certificate of Mailing of Claims Agent re Notice of Rescheduled Disclosure Statement Hearing (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid)
Related: [-]
1209 1209 order Generic Order Fri 01/31 9:16 AM
Stipulation and Agreed Order Regarding the Peterson Appeal, Signed on 1/31/2025 Related [+] (abm4)
Related: [-] 435 Generic Motion
Thursday, January 30, 2025
1211 1211 notice Notice Fri 01/31 11:18 AM
Notice Judicial . Filed by Brian Randolph (dah4)
Related: [-]
1208 1208 court Letter Fri 01/31 9:02 AM
Letter from Glavin Ivy (dah4)
Related: [-]
1207 1207 misc Declaration Thu 01/30 11:59 PM
Declaration re: // Declaration of Disinterestedness of Reese Henry & Co., Inc. 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
1206 1206 misc Declaration Thu 01/30 11:48 PM
Declaration re: // Declaration of Disinterestedness of Alexander R. Ferrante of Gold & Ferrante, PC 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
1205 1205 misc Declaration Thu 01/30 11:44 PM
Declaration re: // Declaration of Disinterestedness of Copeland, Stair, Valz & Lovell, LLP 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
1204 1204 court BNC Certificate of Mailing Thu 01/30 11:38 PM
BNC Certificate of Mailing. Related [+] No. of Notices: 161. Notice Date 01/30/2025. (Admin.)
Related: [-] 1174 Order Setting Hearing
1203 1203 court BNC Certificate of Mailing Thu 01/30 11:38 PM
BNC Certificate of Mailing. Related [+] No. of Notices: 161. Notice Date 01/30/2025. (Admin.)
Related: [-] 1173 Order Setting Hearing
1202 1202 court BNC Certificate of Mailing Thu 01/30 11:38 PM
BNC Certificate of Mailing. Related [+] No. of Notices: 161. Notice Date 01/30/2025. (Admin.)
Related: [-] 1172 Order Setting Hearing
1201 1201 court BNC Certificate of Mailing Thu 01/30 11:38 PM
BNC Certificate of Mailing. Related [+] No. of Notices: 161. Notice Date 01/30/2025. (Admin.)
Related: [-] 1171 Order Setting Hearing
1200 1200 court BNC Certificate of Mailing Thu 01/30 11:38 PM
BNC Certificate of Mailing. Related [+] No. of Notices: 161. Notice Date 01/30/2025. (Admin.)
Related: [-] 1170 Order Setting Hearing
1199 1199 court BNC Certificate of Mailing Thu 01/30 11:38 PM
BNC Certificate of Mailing. Related [+] No. of Notices: 161. Notice Date 01/30/2025. (Admin.)
Related: [-] 1169 Order Setting Hearing
1198 1198 court BNC Certificate of Mailing Thu 01/30 11:38 PM
BNC Certificate of Mailing. Related [+] No. of Notices: 161. Notice Date 01/30/2025. (Admin.)
Related: [-] 1168 Order Setting Hearing
1197 1197 court BNC Certificate of Mailing Thu 01/30 11:38 PM
BNC Certificate of Mailing. Related [+] No. of Notices: 161. Notice Date 01/30/2025. (Admin.)
Related: [-] 1167 Order Setting Hearing
1196 1196 notice Notice Thu 01/30 5:22 PM
Notice of Hearing on the (I) Professional Corporation Stay Relief, (II) Stay Extension Motion, and (III) Certain Relief from Stay Motions to be Held on February 18, 2025 at 2:00 p.m. (Prevailing Central Time) . Related [+] Filed by Wellpath Holdings, Inc. (Helt, Marcus)
Related: [-] 15 Emergency Motion,17 Emergency Motion,69 Generic Order,91 Generic Order,181 Motion for Relief From Stay,265 Motion for Relief From Stay,281 Motion for Relief From Stay,294 Motion for Relief From Stay,302 Motion for Relief From Stay,358 Response to Order,372 Generic Motion,382 Motion for Relief From Stay,412 Motion for Relief From Stay,433 Generic Motion,472 Response to Order,962 Order Setting Hearing,963 Order on Emergency Motion
1195 1195 order Setting Hearing Thu 01/30 5:19 PM
Stipulation and Agreed Order Regarding (A) The Schedule Set Forth in Debtors' Motion for Entry of an Order (I) Approving the Adequacy of the Disclosure Statement, (II) Approving the Solicitation and Notice Procedures with Respect to Confirmation of the Debtors' Proposed Joint Plan of Reorganization, (III) Approving the Forms of Ballots and Notices in Connection Therewith, (IV) Scheduling Certain Dates with Respect Thereto, and (V) Granting Related Relief and (B) The Statutory Unsecured Claimholders' Committees Emergency Motion to Extend the Deadlines for (I) The Bid Procedures Order and (II) the Solicitation Procedures Motion, Signed on 1/30/2025 Related [+] Hearing scheduled for 2/18/2025 at 09:00 AM at Houston, Courtroom 400 (ARP). (tjl4)
Related: [-] 567 Generic Motion,1020 Notice,1022 Motion to Extend Time,1052 Emergency Motion
1194 1194 misc Stipulation Thu 01/30 4:59 PM
Stipulation By Wellpath Holdings, Inc. and The Statutory Unsecured Claimholders' Committee. 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: [-] 567 Generic Motion,1020 Notice,1022 Motion to Extend Time,1052 Emergency Motion
1193 1193 misc Stipulation Thu 01/30 4:45 PM
Stipulation By Wellpath Holdings, Inc. and John David Peterson. 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: [-] 435 Generic Motion
1192 1192 misc Withdraw Document Thu 01/30 4:43 PM
Withdraw Document (Filed By Curant Health Georgia, LLC ) Related [+] (Arisco, Christopher)
Related: [-] 422 Objection
1190 1190 misc Sealed Document Thu 01/30 12:55 PM
Sealed Document Unredacted Certificate of Mailing of Claims Agent re Notice of Cancellation of Auction and Sale Hearing Relating to the Corrections Assets (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid)
Related: [-]
1189 1189 misc Certificate Thu 01/30 12:52 PM
Certificate of Mailing of Claims Agent re Notice of Cancellation of Auction and Sale Hearing Relating to the Corrections Assets (Filed By Epiq Corporate Restructuring, LLC ) Related [+] (Garabato, Sid)
Related: [-] 1176 Notice
1187 1187 order Setting Hearing Thu 01/30 9:36 AM
Order Setting Hearing, Signed on 1/30/2025 Related [+] Hearing scheduled for 3/18/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4)
Related: [-] 1180 Motion for Relief From Stay
1186 1186 3 pgs answer Objection Thu 01/30 9:04 AM
Objection of Life EMS of Ionia, Co., Inc to Notice of Potential Assumption and Assignment of Executory Contracts and Cure Amount (ECF 21) . Filed by Life EMS of Ionia, Co., Inc. (Carlton, Jacob)
Related: [-]
1185 1185 misc Withdraw Document Thu 01/30 7:48 AM
Withdraw Document (Filed By Maria & Hurtado Vendrell ) Related [+] (Aungst, Kristopher)
Related: [-] 782 Motion for Relief From Stay
Wednesday, January 29, 2025
1191 1191 13 pgs motion Generic Motion Thu 01/30 3:41 PM
Motion for Appointment of Counsel Filed by Creditor Arthur Lamont Henderson (jm4)
Related: [-]
1188 1188 court Letter Thu 01/30 9:52 AM
Letter from Keith Alexander re: hearing (dah4)
Related: [-]
1184 1184 court BNC Certificate of Mailing Wed 01/29 11:37 PM
BNC Certificate of Mailing. Related [+] No. of Notices: 155. Notice Date 01/29/2025. (Admin.)
Related: [-] 1139 Transcript
1183 1183 4 pgs notice Notice Wed 01/29 6:59 PM
Notice of Closing of the Recovery Solutions Sale Transaction and Dismissal of Chapter 11 Cases of the Acquired Recovery Solutions Debtors . Related [+] Filed by Wellpath Holdings, Inc. (Helt, Marcus)
Related: [-] 1040 Generic Order
1182 1182 misc Statement Wed 01/29 4:48 PM
Statement // First Monthly Fee Statement of Proskauer Rose LLP as Counsel to the Statutory Unsecured Claimholders' Committee, for the Period November 27, 2024 Through December 31, 2024 (Filed By Statutory Unsecured Claimholders' Committee of Wellpath Holdings, Inc., et al. ). (Zluticky, Nicholas)
Related: [-]
1181 1181 notice Notice of Appearance and Request for Notice Wed 01/29 4:02 PM
Notice of Appearance and Request for Notice Filed by Mark H Ralston Filed by on behalf of El Paso County, Colorado (Ralston, Mark)
Related: [-]
1178 1178 order Setting Hearing Wed 01/29 11:52 AM
Order Setting Hearing, Signed on 1/29/2025 Related [+] Hearing scheduled for 3/18/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4)
Related: [-] 1175 Motion for Relief From Stay
1177 1177 misc Certificate Wed 01/29 9:50 AM
Certificate of Mailing of Claims Agent re Notice of Rescheduled Disclosure Statement Hearing (Filed By Epiq Corporate Restructuring, LLC ) Related [+] (Garabato, Sid)
Related: [-] 1160 Notice
Tuesday, January 28, 2025
1180 1180 5 pgs motion Relief from Stay Wed 01/29 1:28 PM
Motion for Relief from Stay . Receipt Number 1, Fee Amount $199. Filed by Creditor Henry Williams (dah4)
Related: [-]
1176 1176 4 pgs notice Notice Tue 01/28 8:32 PM
Notice of Cancellation of Auction and Sale Hearing Relating to the Corrections Assets . Related [+] Filed by Wellpath Holdings, Inc. (Helt, Marcus)
Related: [-] 384 Order on Emergency Motion,1020 Notice
1174 1174 order Setting Hearing Tue 01/28 5:02 PM
Order Setting Hearing ,Signed on 1/28/2025 Related [+] Hearing scheduled for 2/18/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4)
Related: [-] 1146 Generic Motion
1173 1173 order Setting Hearing Tue 01/28 5:00 PM
Order Setting Hearing, Signed on 1/28/2025 Related [+] Hearing scheduled for 3/18/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4)
Related: [-] 1098 Motion for Relief From Stay
1172 1172 order Setting Hearing Tue 01/28 4:58 PM
Order Setting Hearing, Signed on 1/28/2025 Related [+] Hearing scheduled for 2/18/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4)
Related: [-] 1145 Generic Motion, Generic Motion (Second Part)
1171 1171 order Setting Hearing Tue 01/28 4:55 PM
Order Setting Hearing, Signed on 1/28/2025 Related [+] Hearing scheduled for 3/18/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4)
Related: [-] 1148 Generic Motion
1170 1170 order Setting Hearing Tue 01/28 4:53 PM
Order Setting Hearing, Signed on 1/28/2025 Related [+] Hearing scheduled for 2/18/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4)
Related: [-] 1144 Motion for Relief From Stay
1169 1169 order Setting Hearing Tue 01/28 4:51 PM
Order Setting Hearing, Signed on 1/28/2025 Related [+] Hearing scheduled for 2/18/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4)
Related: [-] 1149 Letter
1168 1168 order Setting Hearing Tue 01/28 4:50 PM
Order Setting Hearing, Signed on 1/28/2025 Related [+] Hearing scheduled for 3/18/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4)
Related: [-] 1150 Letter
1167 1167 order Setting Hearing Tue 01/28 4:47 PM
Order Setting Hearing, Signed on 1/28/2025 Related [+] Hearing scheduled for 3/18/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4)
Related: [-] 1151 Generic Motion
1166 1166 10 pgs motion Relief from Stay Tue 01/28 4:12 PM
Motion for Relief from Stay . Fee Amount $199. Filed by Interested Party Bernard Ferguson Hearing scheduled for 2/18/2025 at 02:00 PM at telephone and video conference. (Weiss, Aaron)
Related: [-]
Att: 1 Exhibit A - Second Amended Complaint in SDFL Case
Att: 2 Exhibit B - Declaration of Ronald Waits
Att: 3 Exhibit C - Declaration of Imtaiz Mohammed
Att: 4 Exhibit D - Defendants' Notice of Stay in SDFL Case
1165 1165 notice Notice of Appearance and Request for Notice Tue 01/28 4:03 PM
Notice of Appearance and Request for Notice Filed by Aaron Stenzler Weiss Filed by on behalf of Bernard Ferguson (Weiss, Aaron)
Related: [-]
1164 1164 audio MP3 Tue 01/28 12:30 PM
PDF with attached Audio File. Court Date & Time [ 1/27/2025 3:15:09 PM ]. File Size [ 5048 KB ]. Run Time [ 00:10:31 ]. (admin)
Related: [-]
1163 1163 misc AO435 Transcript Request Tue 01/28 11:40 AM
AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Marty L. Brimmage, Jr.. This is to order a transcript of the January 27, 2025 Hearing before Judge Alfredo R. Perez. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Ad Hoc Lender Group ). (Brimmage, Marty)
Related: [-]
1162 1162 misc Certificate Tue 01/28 11:18 AM
Certificate of Mailing of Claims Agent re Declaration of Disinterestedness of Teague Campbell Dennis & Gorham, LLP Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business; Declaration of Disinterestedness of Bertling Law Group Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business; Declaration of Disinterestedness of Husch Blackwell LLP Pursuant to Order Approving Procedures for the Retention and Compensation of Ordinary Course Professionals (Filed By Epiq Corporate Restructuring, LLC ) Related [+] (Garabato, Sid)
Related: [-] 1140 Declaration,1141 Declaration,1143 Declaration
court Hearing Cont Tue 01/28 6:14 AM
Hearing Continued by Request Related [+] Contacted by Marcus Helt. Hearing scheduled for 2/18/2025 at 09:00 AM at Houston, Courtroom 400 (ARP). (tjl4)
Related: [-] 567 Generic Motion,1160 Notice
crditcrd none Tue 01/28 4:14 PM
Receipt of Motion for Relief From Stay([LINK 24-90533 ) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A25880930. Fee amount $ 199.00. (U.S. Treasury)
Related: [-]
court Hearing Set Tue 01/28 5:24 PM
For Case Management Purposes Only. Hearing Date Reset Related [+] Movant to notice all interested parties and file a certificate of service with the court. Hearing scheduled for 3/18/2025 at 02:00 PM at telephone and video conference. (tjl4)
Related: [-] 1166 Motion for Relief From Stay
court Hearing Set Tue 01/28 5:29 PM
For Case Management Purposes Only. Hearing Set On Related [+] Hearing scheduled for 3/18/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (tjl4)
Related: [-] 1152 Generic Motion,1167 Order Setting Hearing
Monday, January 27, 2025
1179 1179 court Letter Wed 01/29 1:02 PM
Letter from Michael Cox re BK case status (dah4)
Related: [-]
1175 1175 10 pgs motion Relief from Stay Tue 01/28 6:34 PM
Motion for Relief from Stay . Receipt Number 0, Fee Amount $199. Filed by Interested Party Joshua Stockton (mmm4)
Related: [-]
1161 1161 court Letter Tue 01/28 9:38 AM
Letter from Janet Belczyk re Proof of Claims Deadline (dah4)
Related: [-]
1160 1160 3 pgs notice Notice Mon 01/27 9:05 PM
Notice of Rescheduled Disclosure Statement Hearing . Related [+] Filed by Wellpath Holdings, Inc. (Helt, Marcus)
Related: [-] 567 Generic Motion,1026 Notice
1159 1159 misc AO435 Transcript Request Mon 01/27 7:33 PM
AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Wellpath Holdings, Inc., et al.. This is to order a transcript of the status conference held on January 27, 2025 before Judge Alfredo R. Perez. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Wellpath Holdings, Inc. ). (Helt, Marcus)
Related: [-]
1154 1154 misc Certificate Mon 01/27 2:42 PM
Certificate of Mailing of Claims Agent re Declaration of Disinterestedness of Barclay Damon LLP Pursuant to the Order Authorizing the Retention and Compensation of Certain Professional Utilized in the Ordinary Course of Business; Declaration of Disinterestedness of Dinse P.C. 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: [-] 1093 Declaration,1094 Declaration
1143 1143 misc Declaration Mon 01/27 10:52 AM
Declaration re: // Declaration of Disinterestedness of Husch Blackwell LLP Pursuant to Order Approving Procedures for the Retention and Compensation of Ordinary Course Professionals (Filed By Wellpath Holdings, Inc. ) Related [+] (Helt, Marcus)
Related: [-] 439 Generic Order
court Hearing Set Mon 01/27 3:00 PM
Hearing Set by Request Related [+] Contacted by Steven Szanzer. Status conference to be held on 1/27/2025 at 03:15 PM at telephone and video conference only. (tjl4)
Related: [-] 1 Voluntary Petition (Chapter 11)
Sunday, January 26, 2025
court Hearing Cont Sun 01/26 4:02 PM
Hearings Continued by Agreement Related [+] Parties contacted the Case Manager. Movants to notice all interested parties and file a certificate of service with the court. Hearings scheduled for 1/31/2025 at 11:00 AM at telephone and video conference. (tjl4)
Related: [-] 1022 Motion to Extend Time,1052 Emergency Motion
Saturday, January 25, 2025
1142 1142 court BNC Certificate of Mailing Sat 01/25 11:35 PM
BNC Certificate of Mailing. Related [+] No. of Notices: 154. Notice Date 01/25/2025. (Admin.)
Related: [-] 1073 Transcript
1141 1141 misc Declaration Sat 01/25 3:52 PM
Declaration re: // Declaration of Disinterestedness of Bertling Law Group 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
1140 1140 misc Declaration Sat 01/25 3:49 PM
Declaration re: // Declaration of Disinterestedness of Teague Campbell Dennis & Gorham, LLP 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
1139 1139 court Transcript Sat 01/25 12:21 PM
Transcript RE: Status Conference (Via Zoom) held on January 22, 2025 before Judge Alfred 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 04/25/2025. (mhen)
Related: [-]
Friday, January 24, 2025
1157 1157 court Document Mon 01/27 3:05 PM
Objections to Sale by David Charles Sussman (mew4)
Related: [-]
1156 1156 court Document Mon 01/27 2:52 PM
Letter by Phillip Quinn. (POC form mailed) (mew4)
Related: [-]
1155 1155 court Document Mon 01/27 2:49 PM
Letter by Russell Dowland (mew4)
Related: [-]
1144 1144 motion Relief from Stay Mon 01/27 12:35 PM
Motion for Relief from Stay . Receipt Number O, Fee Amount $199. Filed by Creditor Steven Pinder (dm4)
Related: [-]
1138 1138 misc Operating Report - Debtor-in-Possession Monthly Fri 01/24 10:07 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/31/2024, $0 disbursed (Filed By Zenova Telehealth, LLC ). (Helt, Marcus)
Related: [-]
1137 1137 misc Operating Report - Debtor-in-Possession Monthly Fri 01/24 10:05 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/31/2024, $0 disbursed (Filed By Zenova Management, LLC ). (Helt, Marcus)
Related: [-]
1136 1136 misc Operating Report - Debtor-in-Possession Monthly Fri 01/24 10:02 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/31/2024, $0 disbursed (Filed By WPMed, LLC ). (Helt, Marcus)
Related: [-]
1135 1135 misc Operating Report - Debtor-in-Possession Monthly Fri 01/24 10:00 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/31/2024, $0 disbursed (Filed By WHC, LLC ). (Helt, Marcus)
Related: [-]
1134 1134 misc Operating Report - Debtor-in-Possession Monthly Fri 01/24 9:57 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/31/2024, $0 disbursed (Filed By Wellpath SF Holdco, LLC ). (Helt, Marcus)
Related: [-]
1133 1133 misc Operating Report - Debtor-in-Possession Monthly Fri 01/24 9:54 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/31/2024, $0 disbursed (Filed By Wellpath Recovery Solutions, LLC ). (Helt, Marcus)
Related: [-]
1132 1132 misc Operating Report - Debtor-in-Possession Monthly Fri 01/24 9:52 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/31/2024, $0 disbursed (Filed By Wellpath Management, Inc. ). (Helt, Marcus)
Related: [-]
1131 1131 misc Operating Report - Debtor-in-Possession Monthly Fri 01/24 9:50 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/31/2024, $0 disbursed (Filed By Wellpath LLC ). (Helt, Marcus)
Related: [-]
1130 1130 misc Operating Report - Debtor-in-Possession Monthly Fri 01/24 9:48 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/31/2024, $0 disbursed (Filed By Wellpath Hospital Holding Company, LLC ). (Helt, Marcus)
Related: [-]
1129 1129 misc Operating Report - Debtor-in-Possession Monthly Fri 01/24 9:46 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/31/2024, $138400064 disbursed (Filed By Wellpath Holdings, Inc. ). (Helt, Marcus)
Related: [-]
1128 1128 misc Operating Report - Debtor-in-Possession Monthly Fri 01/24 9:43 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/31/2024, $0 disbursed (Filed By Wellpath Group Holdings, LLC ). (Helt, Marcus)
Related: [-]
1127 1127 misc Operating Report - Debtor-in-Possession Monthly Fri 01/24 9:40 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/31/2024, $0 disbursed (Filed By Wellpath Education, LLC ). (Helt, Marcus)
Related: [-]
1126 1126 misc Operating Report - Debtor-in-Possession Monthly Fri 01/24 9:09 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/31/2024, $0 disbursed (Filed By Wellpath Community Care Centers of Virginia, LLC ). (Helt, Marcus)
Related: [-]
1125 1125 misc Operating Report - Debtor-in-Possession Monthly Fri 01/24 9:03 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/31/2024, $0 disbursed (Filed By Wellpath Community Care Management, LLC ). (Helt, Marcus)
Related: [-]
1124 1124 misc Operating Report - Debtor-in-Possession Monthly Fri 01/24 8:57 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/31/2024, $0 disbursed (Filed By Wellpath Community Care Holdings, LLC ). (Helt, Marcus)
Related: [-]
1123 1123 misc Operating Report - Debtor-in-Possession Monthly Fri 01/24 8:53 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/31/2024, $0 disbursed (Filed By Wellpath CFMG, Inc. ). (Helt, Marcus)
Related: [-]
1122 1122 misc Operating Report - Debtor-in-Possession Monthly Fri 01/24 8:50 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/31/2024, $0 disbursed (Filed By 901 45th Street West Palm Beach Florida Behavioral Health Hospital Company, LLC ). (Helt, Marcus)
Related: [-]
1121 1121 misc Operating Report - Debtor-in-Possession Monthly Fri 01/24 8:07 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/31/2024, $0 disbursed (Filed By Perimeter Hill RPA, LLC ). (Helt, Marcus)
Related: [-]
1120 1120 misc Operating Report - Debtor-in-Possession Monthly Fri 01/24 8:04 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/31/2024, $0 disbursed (Filed By Missouri JSH Manager, Inc. ). (Helt, Marcus)
Related: [-]
1119 1119 misc Operating Report - Debtor-in-Possession Monthly Fri 01/24 8:02 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/31/2024, $0 disbursed (Filed By Missouri JSH Holdco, LLC ). (Helt, Marcus)
Related: [-]
1118 1118 misc Operating Report - Debtor-in-Possession Monthly Fri 01/24 7:59 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/31/2024, $0 disbursed (Filed By Justice Served Health Holdings, LLC ). (Helt, Marcus)
Related: [-]
1117 1117 misc Operating Report - Debtor-in-Possession Monthly Fri 01/24 7:55 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/31/2024, $0 disbursed (Filed By Jessamine Healthcare, LLC ). (Helt, Marcus)
Related: [-]
1116 1116 misc Operating Report - Debtor-in-Possession Monthly Fri 01/24 7:47 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/31/2024, $0 disbursed (Filed By Healthcare Professionals, LLC ). (Helt, Marcus)
Related: [-]
1115 1115 misc Operating Report - Debtor-in-Possession Monthly Fri 01/24 7:45 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/31/2024, $0 disbursed (Filed By HCS Correctional Management, LLC ). (Helt, Marcus)
Related: [-]
1114 1114 misc Operating Report - Debtor-in-Possession Monthly Fri 01/24 7:43 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/31/2024, $0 disbursed (Filed By Harborview Center, LLC ). (Helt, Marcus)
Related: [-]
1113 1113 misc Operating Report - Debtor-in-Possession Monthly Fri 01/24 7:40 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/31/2024, $0 disbursed (Filed By Correctional Healthcare Holding Company, LLC ). (Helt, Marcus)
Related: [-]
1112 1112 misc Operating Report - Debtor-in-Possession Monthly Fri 01/24 7:38 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/31/2024, $0 disbursed (Filed By Correctional Healthcare Companies, LLC ). (Helt, Marcus)
Related: [-]
1111 1111 misc Operating Report - Debtor-in-Possession Monthly Fri 01/24 7:35 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/31/2024, $0 disbursed (Filed By Correct Care of South Carolina, LLC ). (Helt, Marcus)
Related: [-]
1110 1110 misc Operating Report - Debtor-in-Possession Monthly Fri 01/24 7:29 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/31/2024, $0 disbursed (Filed By Correct Care Holdings, LLC ). (Helt, Marcus)
Related: [-]
1109 1109 misc Operating Report - Debtor-in-Possession Monthly Fri 01/24 7:26 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/31/2024, $0 disbursed (Filed By Conmed Healthcare Management, LLC ). (Helt, Marcus)
Related: [-]
1108 1108 misc Operating Report - Debtor-in-Possession Monthly Fri 01/24 7:23 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/31/2024, $0 disbursed (Filed By CHC Companies, LLC ). (Helt, Marcus)
Related: [-]
1107 1107 misc Operating Report - Debtor-in-Possession Monthly Fri 01/24 7:19 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/31/2024, $0 disbursed (Filed By CCS-CMGC Parent Holdings, LP ). (Helt, Marcus)
Related: [-]
1106 1106 misc Operating Report - Debtor-in-Possession Monthly Fri 01/24 7:15 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/31/2024, $0 disbursed (Filed By CCS-CMGC Parent GP, LLC ). (Helt, Marcus)
Related: [-]
1105 1105 misc Operating Report - Debtor-in-Possession Monthly Fri 01/24 7:12 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/31/2024, $0 disbursed (Filed By CCS-CMGC Intermediate Holdings, Inc. ). (Helt, Marcus)
Related: [-]
1104 1104 misc Operating Report - Debtor-in-Possession Monthly Fri 01/24 7:09 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/31/2024, $0 disbursed (Filed By CCS-CMGC Intermediate Holdings 2, Inc. ). (Helt, Marcus)
Related: [-]
1103 1103 misc Operating Report - Debtor-in-Possession Monthly Fri 01/24 7:06 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/31/2024, $0 disbursed (Filed By Boynton Beach Florida Behavioral Health Hospital Company, LLC ). (Helt, Marcus)
Related: [-]
1102 1102 misc Operating Report - Debtor-in-Possession Monthly Fri 01/24 7:02 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/31/2024, $0 disbursed (Filed By Behavioral Health Management Systems, LLC ). (Helt, Marcus)
Related: [-]
1101 1101 misc Operating Report - Debtor-in-Possession Monthly Fri 01/24 7:00 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/31/2024, $0 disbursed (Filed By Alpine CA Behavioral Health HoldCo, LLC ). (Helt, Marcus)
Related: [-]
1100 1100 misc Operating Report - Debtor-in-Possession Monthly Fri 01/24 6:55 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/31/2024, $0 disbursed (Filed By Physicians Network Association, Inc.. ). (Helt, Marcus)
Related: [-]
1099 1099 misc Exhibit List Fri 01/24 4:23 PM
Witness List, Exhibit List (Filed By Wellpath Holdings, Inc. ) Related [+] (Helt, Marcus)
Related: [-] 1022 Motion to Extend Time,1052 Emergency Motion,1064 Courtroom Minutes
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
1097 1097 misc Exhibit List Fri 01/24 11:57 AM
Witness List, Exhibit List (Filed By Statutory Unsecured Claimholders' Committee of Wellpath Holdings, Inc., et al. ) Related [+] (Zluticky, Nicholas)
Related: [-] 1022 Motion to Extend Time
1096 1096 misc Certificate Fri 01/24 9:55 AM
Certificate of Mailing of Claims Agent re Declaration of Disinterestedness of the Koufman Law Group LLC Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business; Declaration of Disinterestedness of Littler Mendelson, P.C. Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business; Declaration of Disinterestedness of Barnes & Thornburg LLP 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: [-] 1075 Declaration,1076 Declaration,1077 Declaration
1095 1095 misc Certificate Fri 01/24 9:19 AM
Certificate of Mailing of Claims Agent re Debtors' Emergency (I) Request for Status Conference and (II) Motion for Entry of an Order Continuing the Hearing on the Statutory Unsecured Claimholders' Committee's Emergency Motion to Extend the Deadlines for (A) the Bid Procedures Order and (B) the Solicitation Procedures Motion; Declaration of Disinterestedness of Weber Gallagher Simpson Stapleton Fires & Newby, LLP, Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business; Declaration of Disinterestedness of Paul Frank + Collins P.C. Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business; Declaration of Disinterestedness of Whiteford, Taylor & Preston LLC Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business; Declaration of Disinterestedness of Law Office of Jerome M. Varanini Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business; Order Providing Notice of Hearing, Signed on 1/22/2025 (Filed By Epiq Corporate Restructuring, LLC ) Related [+] (Garabato, Sid)
Related: [-] 1052 Emergency Motion,1053 Declaration,1054 Declaration,1055 Declaration,1056 Declaration,1057 Generic Order
1094 1094 misc Declaration Fri 01/24 12:44 AM
Declaration re: // Declaration of Disinterestedness of Dinse P.C. 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