Wellpath Holdings, Inc. and Statutory Unsecured Claimholders' Committee o
Texas Southern Bankruptcy Court | |
Chapter 11 | |
Judge: | Alfredo R Perez |
Case #: | 4:24-bk-90533 |
Case Filed: | Nov 11, 2024 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 5,001-10,000 |
Est. Assets | $1,000,000,001 to $10 billion |
Est. Liabilities | $1,000,000,001 to $10 billion |
Debtor
Wellpath Holdings, Inc.
3340 Perimeter Drive
Nashville, TN 37211 |
Represented By
|
Debtor
The Special Committee of the Board of Directors of CCS-CMGC Intermediate Holdings 2, Inc. at the Sole Direction of the Independent Directors
, |
Represented By
|
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
|
Attorney
Tenet Healthcare Corporation
Gibson Dunn 2001 Ross Avenue Suite 2100
Dallas, TX 75201 |
Represented By
|
Creditor
1199SEIU United Healthcare Workers East
1199SEIU United Healthcare Workers East 498 Seventh Avenue
New York, NY 10018 |
Represented By
|
Creditor
A.O.
155 Filbert St., Suite 208
Oakabd, CA 94607 |
Represented By
|
Creditor
AB Staffing Solutions, LLC
Kyle S. Hirsch Bryan Cave Leighton Paisner LLP Dallas Arts Tower 2200 Ross Avenue, Suite 4200W
Dallas, TX 75201 |
Represented By
|
Creditor
HASNA ALAOUI AKA HASNA JALAL
|
Represented By
|
Creditor
AWC Network, LLC
|
Represented By
|
Creditor
Ad Hoc Lender Group
Akin Gump Strauss Hauer & Feld LLP 2300 N. Field Street, Suite 1800
Dallas, TX 75201 |
Represented By
|
Creditor
Adaptive Workforce Solutions, LLC
Kyle S. Hirsch Bryan Cave Leighton Paisner LLP Dallas Arts Tower 2200 Ross Avenue, Suite 4200W
Dallas, TX 75201 |
Represented By
|
Creditor
John Adena
|
Represented By
|
Creditor
Shawna Alexander
|
Represented By
|
Creditor
Scott Allen
|
Represented By
|
Creditor
Kristen Allred
406 Ninth Avenue Suite 312
San Diego, CA 92101 |
Represented By
|
Creditor
Joshua T Anderson
Will County Adult Detention Facility 95 South Chicago Street
Joliet, IL 60436 |
|
Creditor
Anthem Health Plans of Kentucky, Inc. d/b/a Anthem Blue Cross and Blue Shield
|
Represented By
|
Creditor
Argonaut Insurance Company
|
|
Creditor
Ariel Hill, individually and as the next of kin of Clarence Manning, and Shirley Nelson as the Administrator of the Estate of Clarence Manning
|
Represented By
|
Creditor
Ascot Insurance Company
|
Represented By
|
Creditor
Vicki Ann Assevero
|
Represented By
|
Creditor
Atlantic Specialty Insurance Company
|
|
Creditor
B.O.
|
Represented By
|
Creditor
Anthony Barry
POB 1218
Shirley, MA 01464 |
|
Creditor
Erik Battersby
Pelican Bay State Prison POB 7500
Crescent City, CA 95532 |
|
Creditor
Bay Area Surgicenter, LLC d/b/a Brandon Surgery Center
|
|
Creditor
Behavioral Health Group
Kessler Collins, PC 500 N. Akard Street Suite 3700
Dallas, TX 75201 |
Represented By
|
Creditor
Bell Ambulance, Inc.
|
Represented By
|
Creditor
Berkley Insurance Company and Certain Affiliates
Duane J. Brescia 3711 South Mopac Expressway Building One, Suite 500
Austin, TX 78746 |
Represented By
|
Creditor
Ronald L Blowe
|
Represented By
|
Creditor
Bob Barker Company, Inc.
|
Represented By
|
Creditor
Deandre Bradley
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
|
Creditor
Lamar Brison
W113847 Old Colony Correctional Center 1 Administration Rd
Bridgewater, MA 02324 |
|
Creditor
Broward County
Attn: Bankruptcy Section 115 S. Andrews Ave. A-100
Ft. Lauderdale, FL 33301 |
Represented By
|
Creditor
Alton D. Brown
48 Overlook Drive
Labelle, PA 15450 |
|
Creditor
Christopher Buchanan
Ouachita River Unit P. O. Box 1630
Malvern, AR 72104 |
|
Creditor
Candler Hospital Inc
5353 Reynolds St.
Savannah, GA 31405 |
Represented By
|
Creditor
Layla Capaci
|
Represented By
|
Creditor
Edward Lee Carter
880 E. Gaines St
Dermott, AR 71638 |
|
Creditor
Cassiday Schade LLP
|
Represented By
|
Creditor
Centennial Heart, LLC
|
|
Creditor
Centennial Neuroscience, LLC
|
|
Creditor
Christine Nelms, Personal Representative of Estate of Daniel L. Smith, Deceased
1000 Town Center, Suite 500
Southfield, MI 48075 |
Represented By
|
Creditor
Chubb Companies
|
Represented By
|
Creditor
Cobb County, Georgia
|
Represented By
|
Creditor
Consolidated Medical Staffing, Inc.
1707 Kirby Parkway Suite 200
Maryville, TN 38210 |
Represented By
|
Creditor
Correctional Dialysis Services LLC dba Rendevor Dialysis
1717 W. 6th Street Suite 350
Austin, TX 78703 |
Represented By
|
Creditor
County of Oakland, Michigan
|
Represented By
|
Creditor
Claude Cox
L-S-C-C-C-U-217 505 Prison Connector
Sandyhook, KY 41171 |
|
Creditor
Dawn Crawford
The Winters Law Group, LLC 432 S. Broadway, Suite 2B
Lexington, KY 40508 |
Represented By
|
Creditor
Billy Culbertson
ADCID 076385 Grimes Unit 300 Corrections Dr
Newport, AR 72112 |
|
Creditor
Tyrone Cummings
Everglades Correctional Institution 1599 SW 187th Ave
Miami, FL 33194 |
|
Creditor
Curant Health Georgia, LLC
Christopher V. Arisco c/o Padfield & Stout, LLP 100 Throckmorton Street, Ste. 700
Fort Worth, TX 76102 |
Represented By
|
Creditor
Currant Health Georgia, LLC
Christopher Arisco c/o Padfield & Stout, LLP 100 Throckmorton Street, Ste. 700
Fort Worth, TX 76102 |
Represented By
|
Creditor
Ezekiel Davis
#1867554, 58-84 216 N Murray St
Helena, OK 73741 |
|
Creditor
Christina E De Rossitte
#144421 SNU-ORU-ADC POB 1630
Malvern, AR 72104 |
|
Creditor
Dell Financial Services L.L.C.
1801 S. MoPac Expressway Suite 320
Austin, TX 78746 |
Represented By
|
Creditor
Dialysis Clinic, Inc.
Bradley Arant Boult Cummings, LLP c/o James Bailey 1819 Fifth Ave. North
Birmingham, AL 35203 |
Represented By
|
Creditor
Diamond Drugs, Inc.
|
Represented By
|
Creditor
Dominion Energy South Carolina, Inc.
2258 Wheatlands Drive
Manakin-Sabot, VA 23103 |
Represented By
|
Creditor
Stanley Donald
Senior Law Clerk 2 Clarks Street PO Box 43
Norfolk, MA 02056 |
|
Creditor
Russell Dowland
1266-1270 US Rte 5
St. Johnsbury, VT 05819 |
|
Creditor
Michael Doyle
406 Ninth Avenue Suite 313
San Diego, CA 92101 |
Represented By
|
Creditor
Maria Duncan
|
Represented By
|
Creditor
Laquita Dunlap
|
Represented By
|
Creditor
Effingham County
804 S. Laurel St.
Springfield, GA 31329 |
Represented By
|
Creditor
Ellis County
Linebarger Goggan Blair & Sampson, LLP c/o John Kendrick Turner 3500 Maple Avenue Suite 800
Dallas, TX 75219 |
Represented By
|
Creditor
Estate of Angela Majoor
|
Represented By
|
Creditor
Estate of Gabriel Strickland
|
Represented By
|
Creditor
Evans Memorial Hospital, Inc.
|
Represented By
|
Creditor
Chad Fowler
Grimes Unit 300 Corrections Dr
Newport, AR 72112 |
|
Creditor
Fresenius Medical Care Holdings, Inc. and its affiliates
|
Represented By
|
Creditor
Timothy Michael Frye, Jr.
#153692 P.O. Box 1245
Bel Air, MD 21014 |
|
Creditor
Diane Marie Funkhouser
LaRosa Law Firm 959 West Chester Pike
Havertown, PA 19083 |
Represented By
|
Creditor
C. G.
|
Represented By
|
Creditor
J. G.
|
Represented By
|
Creditor
GEO International Holdings, LLC
|
Represented By
|
Creditor
Adrieana Garcia
|
Represented By
|
Creditor
Gloria Garcia
|
Represented By
|
Creditor
Maria Elena Garcia
|
Represented By
|
Creditor
Gordon Rees Scully Mansukhani, LLP
|
Represented By
|
Creditor
Teesha Graham
|
Represented By
|
Creditor
Grand Villa Health LLC d/b/a Grand Villa Congregate Living Health Facility
|
Represented By
|
Creditor
Brandon Gunn
901 Port Ave
St Helens, OR 97051 |
|
Creditor
H.I.G. Capital, LLC
|
Represented By
|
Creditor
HEALTHALLIANCE HOME HEALTH AND HOSPICE, INC.
9 Leominster Connector
Leominster, MA 01453 |
Represented By
|
Creditor
Hall Booth Smith, P.C.
191 Peachtree Street NE Suite 2900
Atlanta, GA 30303 |
Represented By
|
Creditor
Tangela Harris
|
Represented By
|
Creditor
Harris County ESD #02
Linebarger Goggan Blair & Sampson LLP c/o Tara L. Grundemeier PO Box 3064
Houston, TX 77253 |
Represented By
|
Creditor
Harris County ESD #60
Linebarger Goggan Blair & Sampson LLP c/o Tara L. Grundemeier PO Box 3064
Houston, TX 77253 |
Represented By
|
Creditor
Jamie Hayes
Cape May County Correctional Center 4 Moore Rd
Cape May Court House, NJ 08210 |
|
Creditor
Health Alliance Home Health and Hospice, Inc.
1800 West Park Drive Suite 400
Westborough, MA 01581 |
Represented By
|
Creditor
HealthONE
|
Represented By
|
Creditor
Melissa Heath
138 Lloyd Circle
Pocono Lake, PA 18347 |
Represented By
|
Creditor
Arthur Lamont Henderson
SCI Fayette 50 Overlook Dr.
LaBelle, PA 15450 |
|
Creditor
Amber Hirsch
|
Represented By
|
Creditor
Kerrie Hirte
|
Represented By
|
Creditor
Andrew P. Ho
|
Represented By
|
Creditor
Honigman LLP
660 Woodward Ave Suite 2290
Detroit, MI 48226 |
Represented By
|
Creditor
Angela Hoyle
|
Represented By
|
Creditor
James R Huffman
#296645 POB 6
La Grange, KY 40031 |
|
Creditor
JDY Inc., N.A.
Frost Brown Todd LLP 2101 Cedar Springs Rd.
Dallas, TX 75201 |
Represented By
|
Creditor
JDY, Inc. d/b/a Regency Office Products
Frost Brown Todd LLP 150 3rd Avenue South Suite 1900
Nashville, TN 37201 |
Represented By
|
Creditor
JFK Medical Center Limited Partnership d/b/a HCA Florida JFK North Hospital
|
|
Creditor
JORDAN DEPPE, Deceased, by and through his Successor in Interest, MICHAEL DEPPE; and MICHAEL DEPPE
|
Represented By
|
Creditor
Jennifer O'Neal, individually as the Surviving Spouse of Joshua Cain Capes, and Adel Tillman Capes, as Administrator of the Estate of Joshua Cain Capes, deceased
|
Represented By
|
Creditor
Jennifer Lorin Johnson
|
Represented By
|
Creditor
Johnson Controls Security Solutions LLC
|
Represented By
|
Creditor
KENNETH EVANS AND KENYA EVANS § Independent Administrators of the § Estate of KHAYLA J. EVANS
218 N. Martin Luther King Jr., Ave.
Waukegan, IL 60085 |
Represented By
|
Creditor
Oliver King
5959 N Ravenswood Ave, Apt #1d
Chicago, IL 60660 |
|
Creditor
Victoria Klein
406 Ninth Avenue Suite 313
San Diego, CA 92101 |
Represented By
|
Creditor
LABORATORY CORPORATION OF AMERICA C/O KIMBERLY BARTLEY
WALDRON & SCHNEIDER PLLC 15150 MIDDLEBROOK DR
HOUSTON, TX 77058 |
Represented By
|
Creditor
LAS VEGAS METROPOLITAN POLICE DEPARTMENT
|
Represented By
|
Creditor
Brandon C Lamboy
11 Merry Lane #C
Greenville, NC 27858 |
|
Creditor
Robert Leonard
MSA-717198 Barnstable County Correctional Facility 6000 Sheriffs PL
Bourne, MA 02532 |
|
Creditor
Michael A Lunsford
Recovery Solutions 4546 Broad River Rd
Columbia, SC 29210 |
|
Creditor
Paul MacPherson
327 Fox Run Rd.
Hudson, NH 03051 |
|
Creditor
Tia Madison, et al.
|
Represented By
|
Creditor
John W Magness
10 Prison Circle Calido
Calico Rock, AR 72519 |
|
Creditor
Edward Majors
|
Represented By
|
Creditor
Management and Budget (State of Michigan)
|
|
Creditor
Marchelle Sharpe Nesbitt as Administrator of The Estate of Brittny Sharpe, and Individually as Mother of Brittny Sharpe
|
Represented By
|
Creditor
Maxor Correctional Pharmacy Service Corp.
|
Represented By
|
Creditor
Maxor National Pharmacy Services, LLC
|
Represented By
|
Creditor
MaxorPlus, Ltd.
|
Represented By
|
Creditor
McKesson Corporation
|
Represented By
|
Creditor
McLaren Health Care Corporation and its affiliated entities
|
Represented By
|
Creditor
Michigan Department of Corrections
|
|
Creditor
Michigan Department of Technology
|
|
Creditor
Eugene Miller
301 Institution Drive
Bellefonte, PA 16823 |
Represented By
|
Creditor
Kyse Monk
|
Represented By
|
Creditor
Nia'Amore Monk
155 Filbert St., Suite 208
Oakland, CA 94607 |
Represented By
|
Creditor
Monterey County Jail Litigation class
|
Represented By
|
Creditor
Montgomery County
Linebarger Goggan Blair & Sampson LLP c/o Tara L. Grundemeier P.O. Box 3064
Houston, TX 77253 |
Represented By
|
Creditor
Cary Moone
|
Represented By
|
Creditor
Joesph Mrozek
50 Overlook Drive SCI Fayette Inmate No. CE0822
LaBelle, PA 15450 |
Represented By
|
Creditor
MyMichigan Health
|
Represented By
|
Creditor
Daniel Myers
1855 Griffin Road Suite A-350
Fort Lauderdale, FL 33004 |
Represented By
|
Creditor
Gracienne Myers
1855 Griffin Road Suite A-350
Fort Lauderdale, FL 33004 |
Represented By
|
Creditor
N.S.
|
Represented By
|
Creditor
North Broward Hospital District d/b/a Broward Health
|
Represented By
|
Creditor
Lesley Overfield
155 Filbert St., Suite 208
Oakland, CA 94607 |
Represented By
|
Creditor
Pennsylvania Insurance Company
|
|
Creditor
Nora Perkinson
Childers & Baxter, PLLC 201 West Short Street Suite 300
LEXINGTON, KY 40507 |
Represented By
|
Creditor
John David Peterson
|
Represented By
|
Creditor
Darrell D. Petties
1415 Madison Ave. 1415 Madison Ave.
Memphis, TN 38104 |
Represented By
|
Creditor
Pharmacorr LLC
|
Represented By
|
Creditor
Steven Pinder
123397 POB 970
Marianna, AR 72360 |
|
Creditor
Plaintiffs Indicated in Exhibit A
|
Represented By
|
Creditor
Vasilis Pozios
32400 Telegraph Rd. Ste 103
Bingham Farms, MI 48205 |
Represented By
|
Creditor
Public Risk Innovation, Solutions, and Management
|
Represented By
|
Creditor
Samuel Randolph
4055 Lankershim Blvd. Apt. 222
Studio City, CA 91604 |
Represented By
|
Creditor
Regional One Health
|
Represented By
|
Creditor
Richard Reichart
|
|
Creditor
Omar Rivera
5911 Jefferson Street
West New York, NJ 07093 |
Represented By
|
Creditor
Robert Moberg for Deceased Son, Corbin Moberg
|
Represented By
|
Creditor
Richard Romero
P01114119 P.O. BOX 16700
Golden, CO 80402 |
|
Creditor
Rosen Bien Galvan & Grunfeld LLP
|
Represented By
|
Creditor
Marcus Ryines
Tyrone Glover Law, LLC 2590 Walnut Street
Denver, CO 80205 |
Represented By
|
Creditor
SHC Services, Inc.
1640 W. Redstone Ctr. Dr. Suite 200
Park City, UT 84098 |
Represented By
|
Creditor
STARR Surplus Lines Insurance Company
|
Represented By
|
Creditor
Faith A. Salinas
|
Represented By
|
Creditor
San Diego Gas and Electric Company
2258 Wheatlands Drive
Manakin-Sabot, VA 23103 |
Represented By
|
Creditor
San Marcos CISD
|
Represented By
|
Creditor
Scott Allen as Administrator of The Estate of Brady Allen, and Individually as Father of Brady Allen, and Karen Allen Individually as Mother of Brady Allen
|
Represented By
|
Creditor
Select Medical Corporation
|
Represented By
|
Creditor
Marchelle Sharpe-Nesbitt
|
Represented By
|
Creditor
Corey Alexander Slater
Pro Se PO Box 19995
Denver, CO 80219 |
|
Creditor
Sleep Partners, LLC d/b/a Sleep Management Services
|
Represented By
|
Creditor
Jamell Smith
|
Represented By
|
Creditor
Sodexo, Inc.
Attn: Jami Nimeroff 1515 Market Street
Philadelphia, PA 19102 |
Represented By
|
Creditor
Sonya Cypress, as Personal Representative of the State of Aaron Cypress, Ahlena Cypress, Ahlania Cypress, and Aaron Cypress, Natural Children of Aaron Cypress
|
Represented By
|
Creditor
South Correctional Entity
|
Represented By
|
Creditor
Stephanie St. Fort
Schiller Kessler Group, PLC 4640 S. University Drive
Davie, FL 33328 |
Represented By
|
Creditor
State of Maine Office of the Attorney General
Office of the Attorney General 6 State House Station
Augusta, ME 04330 |
Represented By
|
Creditor
Stericycle, Inc.
|
Represented By
|
Creditor
Cedric Stewart
1600 Walters Mill Road
Somerset, PA 15510 |
Represented By
|
Creditor
Symphony Diagnostic Services No. 1, LLC d/b/a TridentCare and its Affiliates
|
Represented By
|
Creditor
TMG Gases, Inc. d/b/a EspriGas
|
Represented By
|
Creditor
Charles Talbert
SCI Fayette - QA4727 50 Overlook Dr
La Belle, PA 15450 |
|
Creditor
Tattnall Hospital Company, LLC
Holland & Knight LLP 511 Union Street, Suite 2700
Nashville, TN 37219 |
Represented By
|
Creditor
Terri Lamb, as Administrator of the Estate of Ashley Asuncion, and Frank Asuncion, Jr., as the Surviving Spouse of Ashley Asuncion
|
Represented By
|
Creditor
Texas Workforce Commission
Kimberly Walsh P.O. Box 12548
Austin, TX 78711 |
Represented By
|
Creditor
The Administrators of the Tulane Education Fund
PO Box 669394
Dallas, TX 75266 |
Represented By
|
Creditor
The County of Hays, Texas
P.O. Box 1269
Round Rock, TX 78680 |
Represented By
|
Creditor
The Estate of Abby Angelo; Kristie Angelo, as Personal Representative of the Estate of Abby Angelo; and K.L., a minor, by and through his grandmother, Kristie Angelo
|
Represented By
|
Creditor
The Estate of Maurice Monk
155 Filbert St., Suite 208
Oakland, CA 94607 |
Represented By
|
Creditor
UMASS MEMORIAL HEALTH - HARRINGTON HOSPITAL, INC.
100 South Street
Southbridge, MA 01550 |
Represented By
|
Creditor
UMASS MEMORIAL MEDICAL CENTER, INC.
One Biotech, 365 Plantation Street
Worcester, MA 01605 |
Represented By
|
Creditor
UMass Memorial Health - Harrington Hospital, Inc.
1800 West Park Drive Suite 400
Westborough, MA 01581 |
Represented By
|
Creditor
UMass Memorial Health - Milford Regional Medical Center, Inc.
1800 West Park Drive Suite 400
Westborough, MA 01581 |
Represented By
|
Creditor
UMass Memorial Health Alliance
60 Hospital Road
Leominster, MA 01453 |
Represented By
|
Creditor
UMass Memorial HealthAlliance - Clinton Hospital, Inc.
1800 West Park Drive Suite 400
Westborough, MA 01581 |
Represented By
|
Creditor
UMass Memorial Medical Center, Inc.
Mirick, O'Connell, DeMallie & Lougee, LL 1800 West Park Drive Suite 400
Westborough, MA 01581 |
Represented By
|
Creditor
UMass Memorial Medical Group, Inc.
1800 West Park Drive Suite 400
Westborough, MA 01581 |
Represented By
|
Creditor
Jerome M. Varanini
Law Office of Jerome M Varanini 641 Fulton Avenue #200 Suite 200
Sacramento, CA 95825 |
Represented By
|
Creditor
Zurich Companies
|
Represented By
|
Creditor
Deborah Young
|
Represented By
|
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
|
Creditor
Diane Harris Willie
2605 Murray Avenue, Apt. 509
Pittsburgh, PA 15217 |
Represented By
|
Creditor
Marzan Williams
1 Success Loop Rd (Transfer Pending)
Berlin, NH 03570 |
Represented By
|
Creditor
Westchester Fire Insurance Company
|
Represented By
|
Creditor
Wellstar MCG Health, Inc.
|
Represented By
|
Creditor
Wellstar Health System, Inc.
|
Represented By
|
Creditor
Waste Management
|
Represented By
|
Creditor
Deborah K. Wagner
|
Represented By
|
Creditor
Valerie Tobia, as Personal Representative of the Estate of Joseph Kirk, and on Behalf of the Lawful Survivor, to wit: J.K., a Natural Minor Child
|
Represented By
|
Creditor
Martin Vargas
|
Represented By
|
Creditor
Maria & Hurtado Vendrell
2665 S. Bayshore Dr. Suite 220-10
Miami, FL 33133 |
Represented By
|
Creditor
Virsys12 LLC
Frost Brown Todd LLP 2101 Cedar Springs Rd.
Dallas, TX 75201 |
Represented By
|
Creditor
Marisa Wade
|
Represented By
|
Creditor
Toni P. Walker
|
Represented By
|
Creditor Committee
Statutory Unsecured Claimholders' Committee of Wellpath Holdings, Inc., et al.
|
Represented By
|
Health Care Ombudsman
Susan N Goodman
Pivot Health Law, LLC P.O. Box 69734
Oro Valley, AZ 85737 |
Represented By
|
Health Care Ombudsman
Susan N. Goodman
|
Represented By
|
In Re
John Herndon
|
|
Interested Party
901 45th Street West Palm Beach Florida Behavioral Health Hospital Company, LLC
993 45th Street
West Palm Beach, FL 33407 |
|
Interested Party
Alpine CA Behavioral Health HoldCo, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
Sylvester Barbee
PO Box 970
Marianna, AR 72360 |
|
Interested Party
Erick Allen Battersby
#BL-0894 P.O. Box 7500 D7-119
Crescent City, CA 95532 |
|
Interested Party
Behavioral Health Management Systems, LLC
2120 Alpine Blvd.
Alpine, CA 91901 |
|
Interested Party
Boynton Beach Florida Behavioral Health Hospital Company, LLC
4905 Park Ridge Blvd
Boynton Beach, FL 33426 |
|
Interested Party
CCS-CMGC Intermediate Holdings 2, Inc.
3340 Perimeter Hill Drive
Nashvile, TN 37211 |
|
Interested Party
CCS-CMGC Intermediate Holdings, Inc.
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
CCS-CMGC Parent GP, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
CCS-CMGC Parent Holdings, LP
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
CHC Companies, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
Calvert County, Maryland
6801 Kenilworth Ave. Ste. 400
Riverdale Park, MD 20737 |
|
Interested Party
Center for Constitutional Rights
666 Broadway, 7th Floor
New York, NY 10012 |
Represented By
|
Interested Party
Claude Clox No 155616
Little Sandy Correctional LSCC SM E14 505 PRISON CONNECTOR
SANDY HOOK, KY 41171 |
|
Interested Party
Marty Cole
225 Grandview Ave 5th Floor
Camp Hill, PA 17011 |
Represented By
|
Interested Party
Conmed Healthcare Management, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
Correct Care Holdings, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
Correct Care of South Carolina, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
Correctional Healthcare Companies, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
Correctional Healthcare Holding Company, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
Estate of Daruis Pizarro
|
Represented By
|
Interested Party
HCS Correctional Management, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
Harborview Center, LLC
490 West 14th Street
Long Beach, CA 90813 |
|
Interested Party
Healthcare Professionals, LLC
3340 Perimeter Hill Drive
Nashvile, TN 37211 |
|
Interested Party
Human Rights Defense Center
P.O. Box 1151
Lake Worth, FL 33460 |
Represented By
|
Interested Party
Jessamine Healthcare, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
Justice Served Health Holdings, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
Justin Andre Lamoureux
|
|
Interested Party
Robert Leornard
6000 Sheriffs PLC
Bourne, MA 02532 |
|
Interested Party
Vern McGinnis Jr.
PA DOC State Correctional Institution P.O. Box 33028
St. Petersburg, FL 33733 |
|
Interested Party
Missouri JSH Holdco, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
Missouri JSH Manager, Inc.
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
PAM Health, LLC
|
Represented By
|
Interested Party
Perimeter Hill RPA, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
Physicians Network Association, Inc..
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
Macarton N. Pierre, QP316
Smart Communications/PADOC 50 Overlook Dr.
Labelle, PA 15450 |
|
Interested Party
Public Justice
1620 L St. NW Suite 630
Washington, DC 20036 |
Represented By
|
Interested Party
Quarles & Brady LLP
|
Represented By
|
Interested Party
Rights Behind Bars
416 Florida Avenue NW Suite 26152
Washington, DC 20001 |
Represented By
|
Interested Party
Texas Medical Board
Bankruptcy & Collections Division P. O. Box 12548
Austin, TX 78711 |
Represented By
|
Interested Party
UBS AG, Stamford Branch
|
Represented By
|
Interested Party
UNITED STATES OF AMERICA
|
Represented By
|
Interested Party
UNITED STATES OF AMERICA C/O U.S. DEPARTMENT OF JUSTICE
PO BOX 875
WASHINGTON, DC 20044 |
Represented By
|
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
|
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
|
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
|
Plaintiff
Eunice Roman
333 SYLVAN AVE STE 106
ENGLEWOOD CLIFFS, NJ 07632 |
Represented By
|
Stockholder
Paul A Cardinale
3800 Watt Avenue, Suite 245
Sacramento, CA 95821 |
Represented By
|
Stockholder
Gregory T Fayard
CARDINALE FAYARD, APLC 3800 Watt Avenue, Suite 245
Sacramento, CA 95821 |
Represented By
|
U.S. Trustee
US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516
Houston, TX 77002 |
Represented By
|
Docket last updated: 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. ) (Helt, Marcus) |
|
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) |
|
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) |
|
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) |
|
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) |
|
1218 | 1218
claims
Response
Fri 01/31 3:34 PM
Response . Filed by HCA Healthcare, Inc., et al. (Jennings, Paul) |
|
1217 | 1217
claims
Response
Fri 01/31 3:32 PM
Response . Filed by HCA Healthcare, Inc., et al. (Jennings, Paul) |
|
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) |
|
1215 | 1215
plan
Response/Objection
Fri 01/31 2:39 PM
Response/Objection Filed by Cobb County, Georgia. (Prostok, Jeffrey) |
|
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) |
|
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. ) (Helt, Marcus) |
|
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) |
|
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) |
|
1209 | 1209
order
Generic Order
Fri 01/31 9:16 AM
Stipulation and Agreed Order Regarding the Peterson Appeal, Signed on 1/31/2025 (abm4) |
|
Thursday, January 30, 2025 | ||
1211 | 1211
notice
Notice
Fri 01/31 11:18 AM
Notice Judicial . Filed by Brian Randolph (dah4) |
|
1208 | 1208
court
Letter
Fri 01/31 9:02 AM
Letter from Glavin Ivy (dah4) |
|
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. ) (Helt, Marcus) |
|
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. ) (Helt, Marcus) |
|
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. ) (Helt, Marcus) |
|
1204 | 1204
court
BNC Certificate of Mailing
Thu 01/30 11:38 PM
BNC Certificate of Mailing. No. of Notices: 161. Notice Date 01/30/2025. (Admin.) |
|
1203 | 1203
court
BNC Certificate of Mailing
Thu 01/30 11:38 PM
BNC Certificate of Mailing. No. of Notices: 161. Notice Date 01/30/2025. (Admin.) |
|
1202 | 1202
court
BNC Certificate of Mailing
Thu 01/30 11:38 PM
BNC Certificate of Mailing. No. of Notices: 161. Notice Date 01/30/2025. (Admin.) |
|
1201 | 1201
court
BNC Certificate of Mailing
Thu 01/30 11:38 PM
BNC Certificate of Mailing. No. of Notices: 161. Notice Date 01/30/2025. (Admin.) |
|
1200 | 1200
court
BNC Certificate of Mailing
Thu 01/30 11:38 PM
BNC Certificate of Mailing. No. of Notices: 161. Notice Date 01/30/2025. (Admin.) |
|
1199 | 1199
court
BNC Certificate of Mailing
Thu 01/30 11:38 PM
BNC Certificate of Mailing. No. of Notices: 161. Notice Date 01/30/2025. (Admin.) |
|
1198 | 1198
court
BNC Certificate of Mailing
Thu 01/30 11:38 PM
BNC Certificate of Mailing. No. of Notices: 161. Notice Date 01/30/2025. (Admin.) |
|
1197 | 1197
court
BNC Certificate of Mailing
Thu 01/30 11:38 PM
BNC Certificate of Mailing. No. of Notices: 161. Notice Date 01/30/2025. (Admin.) |
|
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) . Filed by Wellpath Holdings, Inc. (Helt, Marcus) |
|
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 Hearing scheduled for 2/18/2025 at 09:00 AM at Houston, Courtroom 400 (ARP). (tjl4) |
|
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. ) (Helt, Marcus) |
|
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. ) (Helt, Marcus) |
|
1192 | 1192
misc
Withdraw Document
Thu 01/30 4:43 PM
Withdraw Document (Filed By Curant Health Georgia, LLC ) (Arisco, Christopher) |
|
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) |
|
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 ) (Garabato, Sid) |
|
1187 | 1187
order
Setting Hearing
Thu 01/30 9:36 AM
Order Setting Hearing, Signed on 1/30/2025 Hearing scheduled for 3/18/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4) |
|
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) |
|
1185 | 1185
misc
Withdraw Document
Thu 01/30 7:48 AM
Withdraw Document (Filed By Maria & Hurtado Vendrell ) (Aungst, Kristopher) |
|
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) |
|
1188 | 1188
court
Letter
Thu 01/30 9:52 AM
Letter from Keith Alexander re: hearing (dah4) |
|
1184 | 1184
court
BNC Certificate of Mailing
Wed 01/29 11:37 PM
BNC Certificate of Mailing. No. of Notices: 155. Notice Date 01/29/2025. (Admin.) |
|
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 . Filed by Wellpath Holdings, Inc. (Helt, Marcus) |
|
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) |
|
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) |
|
1178 | 1178
order
Setting Hearing
Wed 01/29 11:52 AM
Order Setting Hearing, Signed on 1/29/2025 Hearing scheduled for 3/18/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4) |
|
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 ) (Garabato, Sid) |
|
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) |
|
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 . Filed by Wellpath Holdings, Inc. (Helt, Marcus) |
|
1174 | 1174
order
Setting Hearing
Tue 01/28 5:02 PM
Order Setting Hearing ,Signed on 1/28/2025 Hearing scheduled for 2/18/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4) |
|
1173 | 1173
order
Setting Hearing
Tue 01/28 5:00 PM
Order Setting Hearing, Signed on 1/28/2025 Hearing scheduled for 3/18/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4) |
|
1172 | 1172
order
Setting Hearing
Tue 01/28 4:58 PM
Order Setting Hearing, Signed on 1/28/2025 Hearing scheduled for 2/18/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4) |
|
1171 | 1171
order
Setting Hearing
Tue 01/28 4:55 PM
Order Setting Hearing, Signed on 1/28/2025 Hearing scheduled for 3/18/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4) |
|
1170 | 1170
order
Setting Hearing
Tue 01/28 4:53 PM
Order Setting Hearing, Signed on 1/28/2025 Hearing scheduled for 2/18/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4) |
|
1169 | 1169
order
Setting Hearing
Tue 01/28 4:51 PM
Order Setting Hearing, Signed on 1/28/2025 Hearing scheduled for 2/18/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4) |
|
1168 | 1168
order
Setting Hearing
Tue 01/28 4:50 PM
Order Setting Hearing, Signed on 1/28/2025 Hearing scheduled for 3/18/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4) |
|
1167 | 1167
order
Setting Hearing
Tue 01/28 4:47 PM
Order Setting Hearing, Signed on 1/28/2025 Hearing scheduled for 3/18/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4) |
|
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) |
|
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) |
|
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) |
|
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) |
|
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 ) (Garabato, Sid) |
|
court
Hearing Cont
Tue 01/28 6:14 AM
Hearing Continued by Request Contacted by Marcus Helt. Hearing scheduled for 2/18/2025 at 09:00 AM at Houston, Courtroom 400 (ARP). (tjl4) |
||
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) |
||
court
Hearing Set
Tue 01/28 5:24 PM
For Case Management Purposes Only. Hearing Date Reset 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) |
||
court
Hearing Set
Tue 01/28 5:29 PM
For Case Management Purposes Only. Hearing Set On Hearing scheduled for 3/18/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (tjl4) |
||
Monday, January 27, 2025 | ||
1179 | 1179
court
Letter
Wed 01/29 1:02 PM
Letter from Michael Cox re BK case status (dah4) |
|
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) |
|
1161 | 1161
court
Letter
Tue 01/28 9:38 AM
Letter from Janet Belczyk re Proof of Claims Deadline (dah4) |
|
1160 | 1160
3
pgs
notice
Notice
Mon 01/27 9:05 PM
Notice of Rescheduled Disclosure Statement Hearing . Filed by Wellpath Holdings, Inc. (Helt, Marcus) |
|
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) |
|
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 ) (Garabato, Sid) |
|
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. ) (Helt, Marcus) |
|
court
Hearing Set
Mon 01/27 3:00 PM
Hearing Set by Request Contacted by Steven Szanzer. Status conference to be held on 1/27/2025 at 03:15 PM at telephone and video conference only. (tjl4) |
||
Sunday, January 26, 2025 | ||
court
Hearing Cont
Sun 01/26 4:02 PM
Hearings Continued by Agreement 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) |
||
Saturday, January 25, 2025 | ||
1142 | 1142
court
BNC Certificate of Mailing
Sat 01/25 11:35 PM
BNC Certificate of Mailing. No. of Notices: 154. Notice Date 01/25/2025. (Admin.) |
|
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. ) (Helt, Marcus) |
|
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. ) (Helt, Marcus) |
|
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) |
|
Friday, January 24, 2025 | ||
1157 | 1157
court
Document
Mon 01/27 3:05 PM
Objections to Sale by David Charles Sussman (mew4) |
|
1156 | 1156
court
Document
Mon 01/27 2:52 PM
Letter by Phillip Quinn. (POC form mailed) (mew4) |
|
1155 | 1155
court
Document
Mon 01/27 2:49 PM
Letter by Russell Dowland (mew4) |
|
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) |
|
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) |
|
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) |
|
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) |
|
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) |
|
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) |
|
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) |
|
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) |
|
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) |
|
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) |
|
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) |
|
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) |
|
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) |
|
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) |
|
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) |
|
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) |
|
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) |
|
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) |
|
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) |
|
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) |
|
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) |
|
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) |
|
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) |
|
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) |
|
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) |
|
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) |
|
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) |
|
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) |
|
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) |
|
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) |
|
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) |
|
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) |
|
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) |
|
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) |
|
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) |
|
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) |
|
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) |
|
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) |
|
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) |
|
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) |
|
1099 | 1099
misc
Exhibit List
Fri 01/24 4:23 PM
Witness List, Exhibit List (Filed By Wellpath Holdings, Inc. ) (Helt, Marcus) |
|
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. ) (Zluticky, Nicholas) |
|
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 ) (Garabato, Sid) |
|
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 ) (Garabato, Sid) |
|
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. ) (Helt, Marcus) |