SC Healthcare Holding, LLC
Delaware Bankruptcy Court | |
Chapter 11 | |
Judge: | Thomas M Horan |
Case #: | 1:24-bk-10443 |
Case Filed: | Mar 20, 2024 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 5,001-10,000 |
Est. Assets | $100,000,001 to $500 million |
Est. Liabilities | $100,000,001 to $500 million |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Debtor
SC Healthcare Holding, LLC
830 West Trailcreek Dr.
Peoria, IL 61614 |
Represented By
|
Last checked: Monday May 05, 2025 7:26 PM EDT |
Claims Agent
Kurtzman Carson Consultants, LLC dba Verita Global
222 N. Pacific Coast Highway Suite 300
El Segundo, CA 90245 |
Represented By
|
Creditor
Tammy Maclaughlin, as independent administrator of the Estate of Carol Tribble
|
Represented By
|
Creditor
Stacy Colnaghi, Special Administrator of the Estate and Person of Christopher Colnaghi
|
Represented By
|
Creditor
Hickory Point Bank & Trust
|
Represented By
|
Creditor
Illinois Department of Healthcare and Family Services
115 S LaSalle St
Chicago, IL 60603 |
Represented By
|
Creditor
SumnerOne, Inc.
|
Represented By
|
Creditor
JMB Capital Partners Lending LLC
|
Represented By
|
Creditor
Jessica Reading, in her capacity as independent administrator of the estate of Cheryl Heatherly
|
Represented By
|
Creditor
John Goodall, Independent Administrator of the Estate of Marcel Wilhelm
|
Represented By
|
Creditor
Judy Woolsey, Independent Administrator of the Estate of Dimple Burch
|
Represented By
|
Creditor
Terri Scarborough
|
Represented By
|
Creditor
Lument Real Estate Capital LLC, f/k/a Lancaster Pollard Mortgage Company
|
Represented By
|
Creditor
Rock Island County Health Department
2112 25th Avenue
Rock Island, IL 61201 |
Represented By
|
Creditor
Rock Island County Collector
1504 3rd Avenue
Rock Island, IL 61201 |
Represented By
|
Creditor
Martin Brothers Distributing Company, Inc.
|
Represented By
|
Creditor
Renee A. Wright, Plenary Guardian of the Estate and Person of Diane K. Jorgensen
|
Represented By
|
Creditor
McKesson Corporation
|
Represented By
|
Creditor
Mark B. Petersen
|
Represented By
|
Creditor
Wayne Feller, as Independent Executor of the Estate of Catheryn C. Feller
|
Represented By
|
Creditor
Randy Blodgett
|
Represented By
|
Creditor
Pamela Dabney, Special Administrator of the Estate and Person of William Dabney
|
Represented By
|
Creditor
Mytoshia Hilson-Thomas, Administrator of the Estate of Keith Lamore Thomas, Sr.
|
Represented By
|
Creditor
Julia Clemons, Special Administrator of the Estate and Person of Danny Love
|
Represented By
|
Creditor
Bank of Rantoul
|
Represented By
|
Creditor
Farrell Herron, Special Administrator of the Estate and Person of Norma Herron
|
Represented By
|
Creditor
Billy C. McQueen
|
Represented By
|
Creditor
Donna Giesler, Special Administrator of the Estate and Person of Duane Ayres
|
Represented By
|
Creditor
Dorothy Kiratsous
528 Cimmaron Circle
Crystal Lake, IL 60012 |
Represented By
|
Creditor
Dan Pyell, Independent Administrator of the Estate of Clara Pyell
|
Represented By
|
Creditor
Gary W. Maxwell, as Independent Executor of the Estate of Le La Lu Maxwell
|
Represented By
|
Creditor
Marialyce Draves
|
Represented By
|
Creditor
Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC
4515 N Santa Fe Ave. Dept. APS
Oklahoma City, OK 73118 |
|
Creditor
X-Caliber Funding LLC
|
Represented By
|
Creditor
Wells Fargo Bank, N.A.
|
Represented By
|
Creditor
Hartford Fire Insurance Company and its affiliated sureties
|
Represented By
|
Creditor Committee
Select Rehabilitation LLC
2600 Compass Raod
Glenview, IL 60026 |
|
Creditor Committee
Martin Brothers Distributing Company Inc
406 Viking Road
Cedar Falls, IA 50613 |
|
Creditor Committee
Onestaff Medical LLC
10802 Farnam Dr
Omaha, NE 68154 |
|
Creditor Committee
Official Committee of Unsecured Creditors
|
Represented By
|
Creditor Committee
McKesson Corporation
6555 State Hwy 161
Irving, TX 75039 |
|
Creditor Committee
Lawrence Recruiting Specialists Inc
2655 Northwinds Pkwy
Atlanta, GA 30009 |
|
Creditor Committee
Darlena Moore, as Independent Administrator of Linda I Johnson
60 W Randolph St, 4th FL
Chicago, IL 60601 |
Represented By
|
Creditor Committee
Omnicare Inc
6825 W Galveston Street #3
Chandler, AZ 85226 |
|
Health Care Ombudsman
Suzanne Koenig
|
Represented By
|
Interested Party
United States of America
U.S. Department of Justice P.O. Box 875 Ben Franklin Station
Washington, DC 20044 |
Represented By
|
Interested Party
Bank of Farmington
|
Represented By
|
Interested Party
Berkadia Commercial Mortgage LLC
|
Represented By
|
Interested Party
Column Financial, Inc.
|
Represented By
|
Interested Party
Community State Bank
|
Represented By
|
Interested Party
GMF Petersen Note, LLC
|
Represented By
|
Interested Party
Grandbridge Real Estate Capital LLC, and Berkadia Commercial Mortgage LLC
|
Represented By
|
Interested Party
HNC/HK, Inc. and Jackson Heights Nursing Center, Inc.
|
Represented By
|
Interested Party
The Estate of Linda Harris
|
Represented By
|
Interested Party
Heartland Bank and Trust Company
405 North Hershey Road
Bloomington, IL 61702 |
Represented By
|
Interested Party
Illinois Department of Healthcare and Family Services
Office of the Attorney General of Illino 115 South LaSalle Street
Chicago, IL 60603 |
Represented By
|
Interested Party
Mark B. Petersen and certain non-debtor entities directly or indirectly owned by Mr. Petersen
|
Represented By
|
Interested Party
Petersen Acquisitions LLC
|
Represented By
|
Interested Party
National Fire & Marine Insurance Company
|
Represented By
|
Interested Party
Omnicare, Inc. and Its Affiliated Entities
|
Represented By
|
Mediator
Christopher S. Sontchi
11 Tobin Court
Hockessin, DE 19707 |
Represented By
|
Transcriber
Reliable Companies
1007 North Orange Street Suite 110
Wilmington, DE 19801 |
|
U.S. Trustee
U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35
Wilmington, DE 19801 |
Represented By
|
1. | Nursing home co. Petersen files for bankruptcy after cyberattacks (reuters.com) |
Submitted Tue 03/26/2024 | |
Docket last updated: 12 minutes ago |
Friday, May 09, 2025 | ||
1562 | 1562
![]() Plan Supplement for the Debtors' Combined Disclosure Statement and Chapter 11 Plan of Liquidation Filed by SC Healthcare Holding, LLC (Magaziner, Andrew) |
|
1561 | 1561
![]() Application for Compensation (Eleventh) and Reimbursement of Expenses of Winston & Strawn LLP for the period February 1, 2025 to February 28, 2025 Filed by SC Healthcare Holding, LLC. Objections due by 5/23/2025. (Borovinskaya, Shella) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Thursday, May 08, 2025 | ||
1560 | 1560
![]() Notice of Address Change Filed by SC Healthcare Holding, LLC. (Thompson, Carol) |
|
Wednesday, May 07, 2025 | ||
1559 | 1559
![]() Certificate of Publication re: Publication Notice of (A) Combined Disclosure Statement and Chapter 11 Plan of Liquidation and (B) Deadline to File Administrative Expense Claims Filed by Kurtzman Carson Consultants, LLC dba Verita Global. (Kass, Albert) |
|
1558 | 1558
![]() Certificate of No Objection - No Order Required Regarding Application for Compensation (Fourth) of Kurtzman Carson Consultants, LLC DBA Verita Global for the period December 1, 2024 to February 28, 2025 Filed by SC Healthcare Holding, LLC. (Borovinskaya, Shella) |
|
1557 | 1557
![]() Certificate of No Objection - No Order Required Regarding Eleventh Monthly Fee Application of SAK Management Services, LLC d/b/a SAK Healthcare, as Medical Operations Advisor for the Patient Care Ombudsman, for Allowance and Compensation and Reimbursement of Expenses for the Period of February 1, 2025 Through February 28, 2025 Filed by Suzanne Koenig. (Santaniello, Cheryl) |
|
1556 | 1556
![]() Certificate of No Objection - No Order Required Regarding Eleventh Monthly Fee Application of Porzio, Bromberg & Newman, P.C. as Counsel for the Patient Care Ombudsman, for Allowance and Compensation and Reimbursement of Expenses for the Period of February 1, 2025 Through February 28, 2025 Filed by Suzanne Koenig. (Santaniello, Cheryl) |
|
Monday, May 05, 2025 | ||
1555 | 1555
crditcrd
none
Mon 05/05 6:40 PM
Receipt of filing fee for Motion for Relief From Stay (B)([LINK 24-10443 TMH] ) [motion,mrlfsty] ( 199.00). Receipt Number A12160972, amount $ 199.00. (U.S. Treasury) |
|
1554 | 1554
![]() Motion for Relief from Stay (FEE) Motion of Pamela Dabney, Special Administrator of the Estate and Person of William Dabney, for Relief from the Automatic Stay Pursuant to Section 362(d) of the Bankruptcy Code . Fee Amount $199. Filed by Pamela Dabney, Special Administrator of the Estate and Person of William Dabney. Hearing scheduled for 5/28/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 5/20/2025. (Joyce, Michael) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
1553 | 1553
crditcrd
none
Mon 05/05 6:37 PM
Receipt of filing fee for Motion for Relief From Stay (B)([LINK 24-10443 TMH] ) [motion,mrlfsty] ( 199.00). Receipt Number A12160968, amount $ 199.00. (U.S. Treasury) |
|
1552 | 1552
![]() Motion for Relief from Stay (FEE) Motion of Randy Blodgett for Relief from the Automatic Stay Pursuant to Section 362(d) of the Bankruptcy Code . Fee Amount $199. Filed by Randy Blodgett. Hearing scheduled for 5/28/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 5/20/2025. (Joyce, Michael) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
1551 | 1551
crditcrd
none
Mon 05/05 6:34 PM
Receipt of filing fee for Motion for Relief From Stay (B)([LINK 24-10443 TMH] ) [motion,mrlfsty] ( 199.00). Receipt Number A12160962, amount $ 199.00. (U.S. Treasury) |
|
1550 | 1550
![]() Motion for Relief from Stay (FEE) Motion of Farrell Herron, Special Administrator of the Estate and Person of Norma Herron, for Relief from the Automatic Stay Pursuant to Section 362(d) of the Bankruptcy Code ( . Fee Amount $199. Filed by Farrell Herron, Special Administrator of the Estate and Person of Norma Herron. Hearing scheduled for 5/28/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 5/20/2025. (Attachments: #1 Proposed Form of Order #2 Notice #3 Certificate of Service) (Joyce, Michael) |
|
1549 | 1549
crditcrd
none
Mon 05/05 6:31 PM
Receipt of filing fee for Motion for Relief From Stay (B)([LINK 24-10443 TMH] ) [motion,mrlfsty] ( 199.00). Receipt Number A12160957, amount $ 199.00. (U.S. Treasury) |
|
1548 | 1548
![]() Motion for Relief from Stay (FEE) Motion of Donna Giesler, Special Administrator of the Estate and Person of Duane Ayres, for Relief from the Automatic Stay Pursuant to Section 362(d) of the Bankruptcy Code . Fee Amount $199. Filed by Donna Giesler, Special Administrator of the Estate and Person of Duane Ayres. Hearing scheduled for 5/28/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 5/20/2025. (Joyce, Michael) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
1547 | 1547
crditcrd
none
Mon 05/05 6:28 PM
Receipt of filing fee for Motion for Relief From Stay (B)([LINK 24-10443 TMH] ) [motion,mrlfsty] ( 199.00). Receipt Number A12160953, amount $ 199.00. (U.S. Treasury) |
|
1546 | 1546
![]() Motion for Relief from Stay (FEE) Motion of Stacy Colnaghi, Special Administrator of the Estate and Person of Christopher Colnaghi, for Relief from the Automatic Stay Pursuant to Section 362(d) of the Bankruptcy Code . Fee Amount $199. Filed by Stacy Colnaghi, Special Administrator of the Estate and Person of Christopher Colnaghi. Hearing scheduled for 5/28/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 5/20/2025. (Joyce, Michael) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
1545 | 1545
crditcrd
none
Mon 05/05 6:26 PM
Receipt of filing fee for Motion for Relief From Stay (B)([LINK 24-10443 TMH] ) [motion,mrlfsty] ( 199.00). Receipt Number A12160948, amount $ 199.00. (U.S. Treasury) |
|
1544 | 1544
![]() Motion for Relief from Stay (FEE) Motion of Julia Clemons, Special Administrator of the Estate and Person of Danny Love, for Relief from the Automatic Stay Pursuant to Section 362(d) of the Bankruptcy Code . Fee Amount $199. Filed by Julia Clemons, Special Administrator of the Estate and Person of Danny Love. Hearing scheduled for 5/28/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 5/20/2025. (Joyce, Michael) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Friday, May 02, 2025 | ||
1543 | 1543
![]() Certificate of No Objection - No Order Required Regarding Application for Compensation (Fifth) and Reimbursement of Expenses of Duane Morris LLP for the period January 1, 2025 to February 28, 2025 Filed by SC Healthcare Holding, LLC. (Thompson, Carol) |
|
1542 | 1542
![]() Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 Filed by SC Healthcare Holding, LLC. (Borovinskaya, Shella) |
|
1541 | 1541
![]() HEARING CANCELLED- Notice of Adjourned Hearing. The following original hearing has been adjourned. Filed by SC Healthcare Holding, LLC. Hearing scheduled for 5/28/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Borovinskaya, Shella) |