Texas Southern Bankruptcy Court
Chapter 11
Judge:Christopher M Lopez
Case #: 4:24-bk-90213
Case Filed:May 06, 2024

Debtor
Steward Health Care System LLC
1900 N Pearl St Ste 2400
Dallas, TX 75201-2470
Represented By
Gabriel Adam Morgan
Weil, Gotshal & Manges LLP
contact info
Last checked: never
U.S. Trustee
US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516
Houston, TX 77002


1. Steward Health Care files for Chapter 11 bankruptcy (turnto10.com)
Submitted Thu 05/09/2024
Docket last updated: 61 minutes ago
Sunday, June 16, 2024
855 855 notice Notice Sun 06/16 12:30 PM
First Notice Pursuant to Fed. R. Bankr. P. 2015.1 . Filed by Susan N Goodman (Goodman, Susan)
Related: [-]
Saturday, June 15, 2024
854 854 court BNC Certificate of Mailing Sat 06/15 11:36 PM
BNC Certificate of Mailing. Related [+] No. of Notices: 130. Notice Date 06/15/2024. (Admin.)
Related: [-] 829 Order on Emergency Motion
853 853 court BNC Certificate of Mailing Sat 06/15 11:36 PM
BNC Certificate of Mailing. Related [+] No. of Notices: 129. Notice Date 06/15/2024. (Admin.)
Related: [-] 815 Order on Motion to Appear pro hac vice
852 852 court BNC Certificate of Mailing Sat 06/15 11:36 PM
BNC Certificate of Mailing. Related [+] No. of Notices: 129. Notice Date 06/15/2024. (Admin.)
Related: [-] 814 Order on Motion to Appear pro hac vice
851 851 court BNC Certificate of Mailing Sat 06/15 11:36 PM
BNC Certificate of Mailing. Related [+] No. of Notices: 129. Notice Date 06/15/2024. (Admin.)
Related: [-] 812 Order on Motion to Appear pro hac vice
Friday, June 14, 2024
850 850 court BNC Certificate of Mailing Fri 06/14 11:31 PM
BNC Certificate of Mailing. Related [+] No. of Notices: 129. Notice Date 06/14/2024. (Admin.)
Related: [-] 788 Order on Motion to Appear pro hac vice
849 849 court BNC Certificate of Mailing Fri 06/14 11:31 PM
BNC Certificate of Mailing. Related [+] No. of Notices: 129. Notice Date 06/14/2024. (Admin.)
Related: [-] 787 Order on Generic Application
848 848 court BNC Certificate of Mailing Fri 06/14 11:31 PM
BNC Certificate of Mailing. Related [+] No. of Notices: 129. Notice Date 06/14/2024. (Admin.)
Related: [-] 786 Order on Generic Application
847 847 court BNC Certificate of Mailing Fri 06/14 11:31 PM
BNC Certificate of Mailing. Related [+] No. of Notices: 129. Notice Date 06/14/2024. (Admin.)
Related: [-] 785 Order on Generic Application
846 846 court BNC Certificate of Mailing Fri 06/14 11:31 PM
BNC Certificate of Mailing. Related [+] No. of Notices: 129. Notice Date 06/14/2024. (Admin.)
Related: [-] 784 Generic Order
845 845 court BNC Certificate of Mailing Fri 06/14 11:31 PM
BNC Certificate of Mailing. Related [+] No. of Notices: 129. Notice Date 06/14/2024. (Admin.)
Related: [-] 783 Generic Order
844 844 court BNC Certificate of Mailing Fri 06/14 11:31 PM
BNC Certificate of Mailing. Related [+] No. of Notices: 129. Notice Date 06/14/2024. (Admin.)
Related: [-] 782 Order on Generic Application
843 843 motion Appear pro hac vice Fri 06/14 5:51 PM
MOTION to Appear Pro Hac Vice for James C. Moon (Fee Paid: $100, receipt number A25363648) Filed by Creditor Selma M. Daniels and Thomas E. Daniels (Moon, James)
Related: [-]
842 842 misc Declaration Fri 06/14 5:17 PM
Declaration re: / Second Supplemental Declaration of John R. Castellano of AP Services, LLC (Filed By Steward Health Care System LLC ) Related [+] (Carlson, Clifford)
Related: [-] 782 Order on Generic Application
841 841 motion Appear pro hac vice Fri 06/14 3:20 PM
MOTION to Appear Pro Hac Vice for Amanda M. Schaefer (Fee Paid: $100, receipt number A25363225) Filed by Creditor Accuity Delivery Systems LLC, a Nevada Limited Liability Company (Schaefer, Amanda)
Related: [-]
840 840 motion Appear pro hac vice Fri 06/14 3:12 PM
MOTION to Appear Pro Hac Vice for Kizzy L. Jarashow (Fee Paid: $100, receipt number A25363070) Filed by Creditor Accuity Delivery Systems LLC, a Nevada Limited Liability Company (Jarashow, Kizzy)
Related: [-]
839 839 order Generic Order Fri 06/14 1:47 PM
Interim Order (I) Authorizing the Debtors to (A) Obtain New Postpetition Financing, (B) Use Cash Collateral, and (C) Grant Liens and Provide Superpriority Administrative Expense Claims; (II) Granting Adequate Protection to Certain Prepetition Secured Parties; (III) Modifying the Automatic Stay; (IV) Scheduling a Final Hearing; and (V) Granting Related Relief. Signed on 6/14/2024. (rgs4)
Related: [-]
838 838 notice Notice of Appearance and Request for Notice Fri 06/14 10:01 AM
Notice of Appearance and Request for Notice Filed by Thomas J Flannagan Filed by on behalf of GenCon, Inc. (Flannagan, Thomas)
Related: [-]
837 837 notice Notice Fri 06/14 8:52 AM
Notice of Filing of Further Revised Proposed Interim Order (I) Authorizing the Debtors to (A) Obtain New Postpetition Financing, (B) Use Cash Collateral, and (C) Grant Liens and Provide Superpriority Administrative Expense Claims; (II) Granting Adequate Protection to Certain Prepetition Secured Parties; (III) Modifying the Automatic Stay; (IV) Scheduling a Final Hearing; and (V) Granting Related Relief . Related [+] Filed by Steward Health Care System LLC (Carlson, Clifford)
Related: [-] 765 Emergency Motion,807 Notice,830 Notice
Att: 1 Exhibit A - Additional Further Revised Proposed Interim Order
Att: 2 Exhibit B - Redline
Att: 3 Exhibit C - Redline
Thursday, June 13, 2024
836 836 court BNC Certificate of Mailing Thu 06/13 11:42 PM
BNC Certificate of Mailing. Related [+] No. of Notices: 127. Notice Date 06/13/2024. (Admin.)
Related: [-] 770 Generic Order
835 835 court BNC Certificate of Mailing Thu 06/13 11:42 PM
BNC Certificate of Mailing. Related [+] No. of Notices: 127. Notice Date 06/13/2024. (Admin.)
Related: [-] 763 Order on Motion to Appear pro hac vice
834 834 court BNC Certificate of Mailing Thu 06/13 11:42 PM
BNC Certificate of Mailing. Related [+] No. of Notices: 127. Notice Date 06/13/2024. (Admin.)
Related: [-] 750 Order on Motion to Appear pro hac vice
833 833 court BNC Certificate of Mailing Thu 06/13 11:42 PM
BNC Certificate of Mailing. Related [+] No. of Notices: 127. Notice Date 06/13/2024. (Admin.)
Related: [-] 751 Transcript
832 832 misc Debtors Master Service List Thu 06/13 6:23 PM
Debtors Master Service List (Filed By Steward Health Care System LLC ). (Carlson, Clifford)
Related: [-]
831 831 motion Appear pro hac vice Thu 06/13 5:12 PM
MOTION to Appear Pro Hac Vice for David Levinson (Fee Paid: $100, receipt number A25359816) Filed by Creditor AP 226 Harvard Ave, LLC (Levinson, David)
Related: [-]
830 830 notice Notice Thu 06/13 4:30 PM
Notice of Filing of Further Revised Proposed Interim Order (I) Authorizing the Debtors to (A) Obtain New Postpetition Financing, (B) Use Cash Collateral, and (C) Grant Liens and Provide Superpriority Administrative Expense Claims; (II) Granting Adequate Protection to Certain Prepetition Secured Parties; (III) Modifying the Automatic Stay; (IV) Scheduling a Final Hearing; and (V) Granting Related Relief . Related [+] Filed by Steward Health Care System LLC (Carlson, Clifford)
Related: [-] 765 Emergency Motion,807 Notice
Att: 1 Exhibit A - Further Revised Proposed Order
Att: 2 Exhibit B - Redline
829 829 order Emergency (Hearing) Thu 06/13 3:56 PM
Order Regarding Mediation of Disputes Relating to Allocation of Sale Proceeds and Related Issues with Medical Properties Trust Related [+]. Signed on 6/13/2024. (rgs4)
Related: [-] 776
828 828 notice Notice Thu 06/13 3:45 PM
Notice of Second Supplemental Verified Statement of Meland Budwick, P.A. Pursuant to Bankruptcy Rule 2019 . Related [+] Filed by Thania Carmela Mercedes Mendoza Aguilar, Carl Sullivan and Claudia Sullivan, Evelyn Espinoza, Gladys Martinez and Roberto Martinez, Herman Hash, Lisa Malick and Jason Malick, individually and as Personal Representatives of the Estate of Lillian Malick, Marie Keough as Putative Personal Representative of the Estate of Richard Keough, Deceased, Matthew Littles, Jr., as Personal Representative of the Estate of Christiane Wilson, Deceased, Melissa R. Moore, individually and as surviving parent and Personal Representative of the Estates of Zayon and Zaynia Moore Fuller, Deceased (Moon, James)
Related: [-] 725 Notice
827 827 notice Notice of Appearance and Request for Notice Thu 06/13 3:41 PM
Notice of Appearance and Request for Notice Filed by Jill H. Perrella Filed by on behalf of NextMed Plains States, LLC (Perrella, Jill)
Related: [-]
826 826 audio MP3 Thu 06/13 3:30 PM
PDF with attached Audio File. Court Date & Time [ 6/13/2024 1:01:35 PM ]. File Size [ 40155 KB ]. Run Time [ 01:23:39 ]. (Hearing on765 and776 .). (admin)
Related: [-]
825 825 misc Declaration Thu 06/13 3:15 PM
Declaration re: / Declaration and Disclosure Statement of Jeffrey S. Wright, on Behalf of Draffin & Tucker, LLP (Filed By Steward Health Care System LLC ). (Carlson, Clifford)
Related: [-]
824 824 court Courtroom Minutes Thu 06/13 2:51 PM
Courtroom Minutes. Time Hearing Held: 1:00 PM. Appearances: PLEASE SEE ATTACHED. Related [+]. Hearing held. For the reasons stated on the record, Motions Granted. Orders Signed. Hearing on scheduled for 7/11/2024 at 01:00 PM at Houston, Courtroom 401 (CML). (zac4)
Related: [-] :765 Emergency Motion,776 Emergency Motion (with hearing date). 765
823 823 misc AO435 Transcript Request Thu 06/13 2:50 PM
AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Debtor's Counsel/Clifford W. Carlson. This is to order a transcript of Bankruptcy Proceeding on June 13, 2024 before Judge Christopher Lopez. Court Reporter/Transcriber: Access Transcripts (Filed By Steward Health Care System LLC ). (Carlson, Clifford)
Related: [-]
822 822 misc Declaration Thu 06/13 2:50 PM
Declaration re: / Declaration and Disclosure Statement of Zach Georgeson, on Behalf of Willis Towers Watson US LLC (Filed By Steward Health Care System LLC ). (Carlson, Clifford)
Related: [-]
821 821 misc Declaration Thu 06/13 2:43 PM
Declaration re: / Declaration and Disclosure Statement of Peter J. Barrett, Jr., Esq., on Behalf of Stevenson Barrett LLP (Filed By Steward Health Care System LLC ). (Carlson, Clifford)
Related: [-]
820 820 misc Declaration Thu 06/13 2:41 PM
Declaration re: / Declaration and Disclosure Statement of Sean E. Donlan, on Behalf of Johnson O'Connor Feron & Carucci, LLP (Filed By Steward Health Care System LLC ). (Carlson, Clifford)
Related: [-]
819 819 misc Declaration Thu 06/13 2:39 PM
Declaration re: / Declaration and Disclosure Statement of David J. Berardinelli, on Behalf of DeForest Koscelnik & Berardinelli (Filed By Steward Health Care System LLC ). (Carlson, Clifford)
Related: [-]
818 818 misc Declaration Thu 06/13 2:36 PM
Declaration re: / Declaration and Disclosure Statement of Timothy P. Van Dyck, on Behalf of Bowditch & Dewey LLP (Filed By Steward Health Care System LLC ). (Carlson, Clifford)
Related: [-]
817 817 misc Declaration Thu 06/13 2:32 PM
Declaration re: / Declaration and Disclosure Statement of Ryan Hales, on Behalf of Adelanto Health Care Ventures, LLC (Filed By Steward Health Care System LLC ). (Carlson, Clifford)
Related: [-]
816 816 misc Declaration Thu 06/13 2:29 PM
Declaration re: / Declaration and Disclosure Statement of Thomas G. Yoxall, on Behalf of Locke Lord LLP (Filed By Steward Health Care System LLC ). (Carlson, Clifford)
Related: [-]
815 815 1 pgs order Order to Appear pro hac vice Thu 06/13 2:28 PM
Order Granting Motion for Michael T. Gustafson To Appear pro hac vice Related [+]. Signed on 6/13/2024. (zac4)
Related: [-] 793
814 814 1 pgs order Order to Appear pro hac vice Thu 06/13 2:26 PM
Order Granting Motion for Michael Galen To Appear pro hac vice Related [+]. Signed on 6/13/2024. (zac4)
Related: [-] 791
813 813 misc Declaration Thu 06/13 2:26 PM
Declaration re: / Declaration and Disclosure Statement of Lance J. Ramsey, on Behalf of Gjerset & Lorenz, LLP (Filed By Steward Health Care System LLC ). (Carlson, Clifford)
Related: [-]
812 812 1 pgs order Order to Appear pro hac vice Thu 06/13 2:06 PM
Order Granting Motion for Alex F. Mattera To Appear pro hac vice Related [+]. Signed on 6/13/2024. (zac4)
Related: [-] 778
811 811 motion Appear pro hac vice Thu 06/13 2:04 PM
MOTION to Appear Pro Hac Vice for Christopher J. Fragomeni, Esquire (Fee Paid: $100, receipt number A25359075) Filed by Creditor University Orthopedic, Inc. (Monsour, Trey)
Related: [-]
810 810 misc Agenda Thu 06/13 11:34 AM
Amended Agenda for Hearing on 6/13/2024 (Filed By Steward Health Care System LLC ). (Carlson, Clifford)
Related: [-]
809 809 motion Appear pro hac vice Thu 06/13 11:00 AM
MOTION to Appear Pro Hac Vice for David J. Coyle (Fee Paid: $100, receipt number A25358114) Filed by Creditor Welltower OM Group LLC (Coyle, David)
Related: [-]
808 808 motion Appear pro hac vice Thu 06/13 10:40 AM
MOTION to Appear Pro Hac Vice for James C. Moon, Esq. (Fee Paid: $100, receipt number A25357864) Filed by Creditor Matthew Littles, Jr., as Personal Representative of the Estate of Christiane Wilson, Deceased (Moon, James)
Related: [-]
807 807 notice Notice Thu 06/13 10:39 AM
Notice of Filing of Revised Proposed Interim Order (I) Authorizing the Debtors to (A) Obtain New Postpetition Financing, (B) Use Cash Collateral, and (C) Grant Liens and Provide Superpriority Administrative Expense Claims; (II) Granting Adequate Protection to Certain Prepetition Secured Parties; (III) Modifying the Automatic Stay; (IV) Scheduling a Final Hearing; and (V) Granting Related Relief . Related [+] Filed by Steward Health Care System LLC (Carlson, Clifford)
Related: [-] 765 Emergency Motion
Att: 1 Exhibit A - Revised Proposed Interim Order
Att: 2 Exhibit B - Redline
806 806 motion Appear pro hac vice Thu 06/13 10:36 AM
MOTION to Appear Pro Hac Vice for James C. Moon (Fee Paid: $100, receipt number A25357832) Filed by Creditor Carl Sullivan and Claudia Sullivan (Moon, James)
Related: [-]
805 805 notice Notice of Appearance and Request for Notice Thu 06/13 9:43 AM
Notice of Appearance and Request for Notice Filed by Trey A Monsour Filed by on behalf of University Orthopedic, Inc. (Monsour, Trey)
Related: [-]
804 804 answer Response Thu 06/13 9:11 AM
Response MPT Parties' Reservation of Rights Related [+]. Filed by MPT Operating Partnership, L.P., MPT Sycamore Opco, LLC, MPT TRS Lender-Steward, LLC, MPT of Ayer-Steward, LLC, MPT of Big Springs-Steward, LLC, MPT of Brighton-Steward, LLC, MPT of Brockton-Steward, LLC, MPT of Coral Gables-Steward, LLC, MPT of Coral Terrace-Steward, LLC, MPT of Dorchester-Steward, LLC, MPT of Fall River-Steward, LLC, MPT of Florence-Steward, LLC, MPT of Haverhill-Steward, LLC, MPT of Hialeah Palmetto-Steward, LLC, MPT of Hialeah-Steward, LLC, MPT of Hillside-Steward, LLC, MPT of Hope-Steward, LLC, MPT of Houston RE-Steward, LLC, MPT of Houston-Steward, LLC, MPT of Lauderdale Lakes-Steward, LLC, MPT of Maricopa RE-Steward, LLC, MPT of Melbourne-Steward, LLC, MPT of Mesa Superstition-Steward, LLC, MPT of Mesa, LLC, MPT of Methuen-Steward, LLC, MPT of Miami-Steward, LLC, MPT of Norwood-Steward, LLC, MPT of Odessa-Steward, LLC, MPT of Ogden RE-Steward, LLC, MPT of Phoenix Behavioral Steward, LLC, MPT of Phoenix RE-Steward, LLC, MPT of Phoenix-Steward, LLC, MPT of Port Arthur RE-Steward, LLC, MPT of Port Arthur, LLC, MPT of Rockledge-Steward, LLC, MPT of San Antonio Steward, LLC, MPT of San Antonio RE-Steward, LLC, MPT of Sebastian-Steward, LLC, MPT of Sharon-Steward, LLC, MPT of Taunton-Steward, LLC, MPT of Tempe-Steward, LLC, MPT of TexarkanaSteward, LLC, MPT of Warren-Steward, LLC, MPT of West Monroe, LLC, MPT of Youngstown-Steward, LLC, Medical Properties Trust, Inc. and its affiliates (Ferretti, Daniel)
Related: [-] 765 Emergency Motion
803 803 notice Notice of Appearance and Request for Notice Thu 06/13 8:12 AM
Notice of Appearance and Request for Notice Filed by Robert P Grattan Filed by on behalf of Texas Children's Health Plan, Inc. (Grattan, Robert)
Related: [-]
Wednesday, June 12, 2024
802 802 court BNC Certificate of Mailing Wed 06/12 11:33 PM
BNC Certificate of Mailing. Related [+] No. of Notices: 127. Notice Date 06/12/2024. (Admin.)
Related: [-] 749 Order on Motion to Appear pro hac vice
801 801 court BNC Certificate of Mailing Wed 06/12 11:33 PM
BNC Certificate of Mailing. Related [+] No. of Notices: 127. Notice Date 06/12/2024. (Admin.)
Related: [-] 748 Order on Motion to Appear pro hac vice
800 800 court BNC Certificate of Mailing Wed 06/12 11:33 PM
BNC Certificate of Mailing. Related [+] No. of Notices: 127. Notice Date 06/12/2024. (Admin.)
Related: [-] 747 Order on Motion to Appear pro hac vice
799 799 court BNC Certificate of Mailing Wed 06/12 11:33 PM
BNC Certificate of Mailing. Related [+] No. of Notices: 127. Notice Date 06/12/2024. (Admin.)
Related: [-] 746 Order on Motion to Appear pro hac vice
798 798 court BNC Certificate of Mailing Wed 06/12 11:33 PM
BNC Certificate of Mailing. Related [+] No. of Notices: 127. Notice Date 06/12/2024. (Admin.)
Related: [-] 745 Order on Motion to Appear pro hac vice
797 797 court BNC Certificate of Mailing Wed 06/12 11:33 PM
BNC Certificate of Mailing. Related [+] No. of Notices: 126. Notice Date 06/12/2024. (Admin.)
Related: [-] 743 Order on Motion to Appear pro hac vice
796 796 misc Affidavit Wed 06/12 11:17 PM
Affidavit Re: of Victor Wong Regarding Certificate of No Objection Regarding Motion of Debtors to Establish Procedures for Interim Compensation and Reimbursement of Expenses for Professionals, Certificate of No Objection Regarding Motion of Debtors for Entry of Order Authorizing Debtors to Employ Professionals Used in Ordinary Course of Business Effective as of Petition Date, Certificate of No Objection Regarding Application of Debtors for an Order Authorizing the Retention and Employment of Lazard Frres & Co. LLC as Restructuring Investment Banker, Nunc Pro Tunc to the Petition Date, Certificate of No Objection Regarding Application of Debtors for an Order Authorizing the Retention and Employment of Leerink Partners LLC as Healthcare Investment Banker, Nunc Pro Tunc to the Petition Date, Certificate of No Objection Regarding Application of Debtors for an Order Authorizing Retention and Employment of Cain Brothers, a Division of Keybanc Capital Markets inc., as Hospital Investment Banker to the Debtors Effective as of the Petition Date, Emergency Motion of Debtors for Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain New Postpetition Financing, (B) Use Cash Collateral, and (C) Grant Liens and Provide Superpriority Administrative Expense Claims; (II) Granting Adequate Protection to Certain Prepetition Secured Parties; (III) Modifying the Automatic Stay; (IV) Scheduling a Final Hearing; and (V) Granting Related Relief, Declaration of Tyler W. Cowan in Support of Emergency Motion of Debtors for Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain New Postpetition Financing, (B) Use Cash Collateral, and (C) Grant Liens and Provide Superpriority Administrative Expense Claims, (II) Granting Adequate Protection to Certain Prepetition Secured Parties, (III) Modifying the Automatic Stay, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief, Declaration of John R. Castellano in Support of Emergency Motion of Debtors for Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain New Postpetition Financing, (B) Use Cash Collateral, and (C) Grant Liens and Provide Superpriority Administrative Expense Claims; (II) Granting Adequate Protection to Certain Prepetition Secured Parties; (III) Modifying the Automatic Stay; (IV) Scheduling a Final Hearing; and (V) Granting Related Relief, Debtors' Witness and Exhibit List for Emergency Hearing on June 13, 2024, and Emergency Motion of Debtors Requesting Entry of an Order Directing Mediation of Disputes Relating to Allocation of Sale Proceeds and Related Issues with Medical Properties Trust . Related [+]. Filed by Kroll Restructuring Administration LLC (Steele, Benjamin)
Related: [-] 754 Certificate of No Objection,755 Certificate of No Objection,759 Certificate of No Objection,760 Certificate of No Objection,762 Certificate of No Objection,765 Emergency Motion,766 Declaration,767 Declaration,771 Exhibit List, Witness List,776 Emergency Motion (with hearing date)
795 795 answer Objection Wed 06/12 10:07 PM
Objection / Limited Objection and Reservation of the Official Committee of Unsecured Creditors to Emergency Motion of Debtors for Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain New Postpetition Financing, (B) Use Cash Collateral, and (C) Grant Liens and Provide Superpriority Administrative Expense Claims; (II) Granting Adequate Protection to Certain Prepetition Secured Parties; (III) Modifying the Automatic Stay; (IV) Scheduling a Final Hearing; and (V) Granting Related Relief Related [+]. Filed by Official Committee of Unsecured Creditors of Steward Health Care System LLC (Schultz, Sarah)
Related: [-] 765 Emergency Motion
794 794 answer Objection Wed 06/12 8:04 PM
Objection / Limited Objection of the Official Committee of Unsecured Creditors to Emergency Motion of Debtors for Entry of an Order Directing Mediation of Disputes Relating to Allocation of Hospital Sale Proceeds and Related Issues Related [+]. Filed by Official Committee of Unsecured Creditors of Steward Health Care System LLC (Schultz, Sarah)
Related: [-] 776 Emergency Motion (with hearing date)
793 793 motion Appear pro hac vice Wed 06/12 5:48 PM
MOTION to Appear Pro Hac Vice for Michael T. Gustafson (Fee Paid: $100, receipt number A25356296) Filed by Creditor Baldor Specialty Foods, Inc. (Gustafson, Michael)
Related: [-]
792 792 notice Notice Wed 06/12 4:56 PM
Notice Notice of Appearance . Filed by Eric Guillen (Duarte, Demetrio)
Related: [-]
791 791 motion Appear pro hac vice Wed 06/12 4:05 PM
MOTION to Appear Pro Hac Vice for Michael Galen (Fee Paid: $100, receipt number A25355897) Filed by Creditor Paradox, Inc. (Vanderwoude, James)
Related: [-]
790 790 notice Notice of Appearance and Request for Notice Wed 06/12 3:53 PM
Notice of Appearance and Request for Notice Filed by James Brian Vanderwoude Filed by on behalf of Paradox, Inc. (Vanderwoude, James)
Related: [-]
789 789 misc Affidavit Wed 06/12 3:46 PM
Affidavit Re: of Tariful Huq Regarding Certificate of No Objection Regarding Application of Debtors for Authority to Retain and Employ Weil, Gotshal & Manges LLP as Attorneys for Debtors Effective as of Petition Date, Certificate of No Objection Regarding Debtors' Application for Entry of Order Authorizing the Retention and Employment of McDermott Will & Emery LLP as Special Counsel for the Debtors and Debtors-In-Possession Effective as of the Petition Date, Order Authorizing Retention and Employment of Weil, Gotshal and Manges LLP as Attorneys for Debtors Effective as of Petition Date, Order Authorizing the Retention and Employment of McDermott Will & Emery LLP as Special Counsel for the Debtors and Debtors in Possession Effective as of the Petition Date, Debtors Application for an Order Authorizing the Retention and Employment of PwC US Business Advisory LLP as Business and Accounting Advisory Services Provider to the Debtors, Effective as of the Petition Date, Order Granting Complex Case Treatment, and Notice of Chapter 11 Bankruptcy Case . Related [+]. Filed by Kroll Restructuring Administration LLC (Steele, Benjamin)
Related: [-] 26 Generic Order,181 Notice,653 Certificate of No Objection,655 Certificate of No Objection,673 Order on Generic Application,675 Order on Generic Application,688 Generic Application
788 788 1 pgs order Order to Appear pro hac vice Wed 06/12 3:38 PM
Order Granting Motion for Anthony P. Cali To Appear pro hac vice Related [+]. Signed on 6/12/2024. (zac4)
Related: [-] 775
787 787 order Generic Application Wed 06/12 3:36 PM
Order Authorizing Retention and Employment of Cain Brothers, A Division of KeyBanc Capital Markets Inc., as Hospital Investment Banker to the Debtors Effective as of the Petition Date Related [+]. Signed on 6/12/2024. (zac4)
Related: [-] 213
786 786 order Generic Application Wed 06/12 3:35 PM
Order Authorizing the Retention and Employment of Leerink Partners LLC as Healthcare Investment Banker, Nunc Pro Tunc to the Petition Date Related [+]. Signed on 6/12/2024. (zac4)
Related: [-] 212
785 785 order Generic Application Wed 06/12 3:34 PM
Order Authorizing the Retention and Employment of Lazard Frres & Co. LLC as Restructuring Investment Banker, Nunc Pro Tunc to the Petition Date Related [+]. Signed on 6/12/2024. (zac4)
Related: [-] 211
784 784 8 pgs order Order on Generic Motion Wed 06/12 3:31 PM
Order Authorizing Debtors to Employ Professionals Used in Ordinary Course of Business Effective as of Petition Date Related [+]. Signed on 6/12/2024. (zac4)
Related: [-] 225
783 783 6 pgs order Order on Generic Motion Wed 06/12 1:33 PM
Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals Related [+]. Signed on 6/12/2024. (zac4)
Related: [-] 224
782 782 order Generic Application Wed 06/12 1:10 PM
Order (I) Authorizing the Debtors to (A) Retain and Employ AP Services, LLC and (B) Designate John R. Castellano as Chief Restructuring Officer Effective as of the Petition Date, and (II) Granting Related Relief Related [+]. Signed on 6/12/2024. (zac4)
Related: [-] 210
781 781 misc Exhibit List Wed 06/12 11:08 AM
Witness List, Exhibit List (Filed By Official Committee of Unsecured Creditors of Steward Health Care System LLC ) Related [+] (Brimmage, Marty)
Related: [-] 765 Emergency Motion,776 Emergency Motion (with hearing date)
780 780 4 pgs misc Agenda Wed 06/12 10:44 AM
Agenda for Hearing on 6/13/2024 (Filed By Steward Health Care System LLC ). (Carlson, Clifford)
Related: [-]
779 779 notice Notice of Appearance and Request for Notice Wed 06/12 10:27 AM
Notice of Appearance and Request for Notice Filed by Adam Herring Filed by on behalf of SCP Health (Herring, Adam)
Related: [-]
778 778 motion Appear pro hac vice Wed 06/12 10:23 AM
MOTION to Appear Pro Hac Vice for Alex F. Mattera (Fee Paid: $100, receipt number A25354245) Filed by Creditors 362 North Bedford Street, LLC, CT Compass Middleboro, LLC, Miller Street Medical Center, LLC (Mattera, Alex)
Related: [-]
777 777 misc Affidavit Wed 06/12 7:00 AM
Affidavit Re: of James Roy Regarding Motion of Debtors for Entry of an Order (I) Establishing Procedures for Sales, Transfers, and Abandonment of De Minimis Assets; and (II) Granting Related Relief . Related [+]. Filed by Kroll Restructuring Administration LLC (Steele, Benjamin)
Related: [-] 709 Generic Motion
Tuesday, June 11, 2024
776 776 12 pgs motion Emergency Motion (Hearing Date Obtained Prior to Filing) Tue 06/11 11:08 PM
Emergency Motion of Debtors Requesting Entry of an Order Directing Mediation of Disputes Relating to Allocation of Sale Proceeds and Related Issues with Medical Properties Trust Filed by Debtor Steward Health Care System LLC Hearing scheduled for 6/13/2024 at 01:00 PM at Houston, Courtroom 401 (CML). (Carlson, Clifford)
Related: [-]
Att: 1 Exhibit A - Proposed Order
775 775 motion Appear pro hac vice Tue 06/11 6:16 PM
MOTION to Appear Pro Hac Vice for Anthony P. Cali (Fee Paid: $100, receipt number A25353582) Filed by Creditors Karen Shaw, Lauren M. Shaw (Cali, Anthony)
Related: [-]
774 774 misc Affidavit Tue 06/11 4:40 PM
Affidavit Re: of Victor Wong Regarding Notice of Filing of Revised Proposed Order (I) Authorizing Debtors to Incur and Pay Commitment Fee and Expense Reimbursement to Potential Lenders in Connection with Postpetition Financing and (II) Granting Related Relief, Second Interim Order (I) Authorizing the Debtors to (A) Continue Insurance Policies, Surety Bonds, and Letters of Credit and (B) Satisfy Obligations Related Thereto; (II) Modifying the Automatic Stay to Permit Employees to Proceed with Workers' Compensation Claims; and (III) Granting Related Relief, Final Order (I) Authorizing Debtors to Pay (A) Critical Vendor Claims, (B) Lien Claims, and (C) 503(b)(9) Claims; and (II) Granting Related Relief, Notice of Filing of Second Revised Proposed Order (I) Approving (A) Global Bidding Procedures for Sales of the Debtors' Assets, (B) Form and Manner of Notice of Sales, Auctions, and Sale Hearings, and (C) Assumption and Assignment Procedures and Form and Manner of Notice of Assumption and Assignment; (II) Authorizing Designation of Stalking Horse Bidders; (III) Scheduling Auctions and Sale Hearings; and (IV) Granting Related Relief, Final Order (I) Authorizing Debtors to (A) Maintain, Administer, Modify, and Renew Their Existing Refund Programs and Pay or Otherwise Honor Prepetition Obligations Related Thereto, and (B) Honor Prepetition Health Plan Administration Obligations; and (II) Granting Related Relief, Final Order (I) Authorizing the Debtors to (A) Obtain Junior Lien Postpetition Financing, (B) Use Cash Collateral, and (C) Grant Liens and Provide Superpriority Administrative Expense Claims; (II) Granting Adequate Protection to Certain Prepetition Secured Parties; (III) Modifying the Automatic Stay; and (IV) Granting Related Relief, Order (I) Approving (A) Global Bidding Procedures for Sales of the Debtors' Assets, (B) Form and Manner of Notice of Sales, Auctions, and Sale Hearings, and (C) Assumption and Assignment Procedures and Form and Manner of Notice of Assumption and Assignment; (II) Authorizing Designation of Stalking Horse Bidders; (III) Scheduling Auctions and Sale Hearings; and (IV) Granting Related Relief, and Order (I) Authorizing Debtors to Incur and Pay Commitment Fee and Expense Reimbursement to Potential Lenders in Connection with Postpetition Financing and (II) Granting Related Relief . Related [+]. Filed by Kroll Restructuring Administration LLC (Steele, Benjamin)
Related: [-] 608 Notice,611 Generic Order,612 Order on Emergency Motion,620 Notice,624 Order on Emergency Motion,625 Order on Emergency Motion,626 Order on Emergency Motion,635 Order on Emergency Motion
773 773 motion Generic Motion Tue 06/11 3:43 PM
Motion to Remove Victoria Rushen from this case Filed by Creditor Victoria Rushen (fmc2)
Related: [-]
772 772 motion Generic Motion Tue 06/11 3:33 PM
Motion for Order Confirming Absence of Automatic Stay as to Certain entities Filed by Creditor Kenney & Sams PLLC (Grolman, Ira)
Related: [-]
771 771 misc Exhibit List Tue 06/11 2:25 PM
Exhibit List, Witness List (Filed By Steward Health Care System LLC ). (Carlson, Clifford)
Related: [-]
Att: 1 Debtors Exhibit 1
Att: 2 Debtors Exhibit 2
Att: 3 Debtors Exhibit 3
Att: 4 Debtors Exhibit 4
Att: 5 Debtors Exhibit 5
770 770 order Generic Order Tue 06/11 1:54 PM
Agreed Protective Order Related [+]. Signed on 6/11/2024. (zac4)
Related: [-] 752 Stipulation
769 769 notice Notice of Appearance and Request for Notice Tue 06/11 1:51 PM
Notice of Appearance and Request for Notice Filed by James Raymond Filed by on behalf of Town of Salem (Raymond, James)
Related: [-]
768 768 notice Notice of Appearance and Request for Notice Tue 06/11 1:14 PM
Notice of Appearance and Request for Notice Filed by Ronald E Gold Filed by on behalf of Cintas Corporation No. 2 (Gold, Ronald)
Related: [-]
767 767 misc Declaration Tue 06/11 12:50 PM
Declaration re: Declaration of John R. Castellano in Support of Emergency Motion of Debtors for Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain New Postpetition Financing, (B) Use Cash Collateral, and (C) Grant Liens and Provide Superpriority Administrative Expense Claims; (II) Granting Adequate Protection to Certain Prepetition Secured Parties; (III) Modifying the Automatic Stay; (IV) Scheduling a Final Hearing; and (V) Granting Related Relief (Filed By Steward Health Care System LLC ) Related [+] (Carlson, Clifford)
Related: [-] 765 Emergency Motion
766 766 misc Declaration Tue 06/11 12:46 PM
Declaration re: Declaration of Tyler W. Cowan in Support of Emergency Motion of Debtors for Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain New Postpetition Financing, (B) Use Cash Collateral, and (C) Grant Liens and Provide Superpriority Administrative Expense Claims; (II) Granting Adequate Protection to Certain Prepetition Secured Parties; (III) Modifying the Automatic Stay; (IV) Scheduling a Final Hearing; and (V) Granting Related Relief (Filed By Steward Health Care System LLC ) Related [+] (Carlson, Clifford)
Related: [-] 765 Emergency Motion
765 765 58 pgs motion Emergency Motion Tue 06/11 12:36 PM
Emergency Motion of Debtors for Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain New Postpetition Financing, (B) Use Cash Collateral, and (C) Grant Liens and Provide Superpriority Administrative Expense Claims; (II) Granting Adequate Protection to Certain Prepetition Secured Parties; (III) Modifying the Automatic Stay; (IV) Scheduling a Final Hearing; and (V) Granting Related Relief Filed by Debtor Steward Health Care System LLC (Carlson, Clifford)
Related: [-]
Att: 1 Exhibit A - Proposed Interim Order
Att: 2 Exhibit B - DIP Budget
Att: 3 Exhibit C - FILO DIP Term Sheet
764 764 motion Relief from Stay Tue 06/11 11:06 AM
Motion for Relief from Stay . Fee Amount $199. Filed by Creditor Shemeca Samuel Hearing scheduled for 7/16/2024 at 10:00 AM at Houston, Courtroom 401 (CML). (Mason, Michael)
Related: [-]
Att: 1 Exhibit 1
Att: 2 Exhibit 2
Att: 3 Proposed Order
763 763 1 pgs order Order to Appear pro hac vice Tue 06/11 11:00 AM
Order Granting Motion for Dax B. Grantham To Appear pro hac vice Related [+]. Signed on 6/11/2024. (zac4)
Related: [-] 744
762 762 misc Certificate of No Objection (Complex 11 ONLY) Tue 06/11 10:55 AM
Certificate of No Objection Regarding Application of Debtors for an Order Authorizing Retention and Employment of Cain Brothers, a Division of KeyBanc Capital Markets Inc., as Hospital Investment Banker to the Debtors Effective as of the Petition Date (Filed By Steward Health Care System LLC ) Related [+] (Carlson, Clifford)
Related: [-] 213 Generic Application
Att: 1 Exhibit A - Revised Proposed Order
Att: 2 Exhibit B - Redline
761 761 notice Notice of Appearance and Request for Notice Tue 06/11 10:52 AM
Notice of Appearance and Request for Notice Filed by Michael L Mason Filed by on behalf of Shemeca Samuel (Mason, Michael)
Related: [-]
760 760 misc Certificate of No Objection (Complex 11 ONLY) Tue 06/11 10:48 AM
Certificate of No Objection Regarding Application of Debtors for an Order Authorizing the Retention and Employment of Leerink Partners LLC as Healthcare Investment Banker, Nunc Pro Tunc to the Petition Date (Filed By Steward Health Care System LLC ) Related [+] (Carlson, Clifford)
Related: [-] 212 Generic Application
Att: 1 Exhibit A - Revised Proposed Order
Att: 2 Exhibit B - Redline
759 759 misc Certificate of No Objection (Complex 11 ONLY) Tue 06/11 10:41 AM
Certificate of No Objection Regarding Application of Debtors for an Order Authorizing the Retention and Employment of Lazard Freres & Co. LLC as Restructuring Investment Banker, Nunc Pro Tunc to the Petition Date (Filed By Steward Health Care System LLC ) Related [+] (Carlson, Clifford)
Related: [-] 211 Generic Application
Att: 1 Exhibit A - Revised Proposed Order
Att: 2 Exhibit B - Redline
758 758 3 pgs misc Statement Tue 06/11 9:37 AM
Statement Verified Statement of Fusco Gallagher & Porcaro LLP Pursuant to Bankruptcy Rule 2019 (Filed By Local 2026 of the Amercian Federation of State, County and Municipal Employees, Local 2288 of the Amercian Federation of State, County and Municipal Employees, Local 2804 of the American Federation of State, County and Municipal Employees, Ohio Council 8 of the American Federation of State, County and Municipal Employees, SEIU District 1199 WV/KY/OH ). (Fusco, David)
Related: [-]
756 756 notice Notice Tue 06/11 12:47 AM
Notice of Cure Costs and Potential Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with Sale . Related [+] Filed by Steward Health Care System LLC (Carlson, Clifford)
Related: [-] 626 Order on Emergency Motion
Att: 1 Exhibit A
Att: 2 Exhibit B
Att: 3 Exhibit C
Att: 4 Exhibit D
Att: 5 Exhibit E
Att: 6 Exhibit F
Att: 7 Exhibit G
Att: 8 Exhibit H
crditcrd none Tue 06/11 11:08 AM
Receipt of Motion for Relief From Stay([LINK 24-90213 ) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A25351522. Fee amount $ 199.00. (U.S. Treasury)
Related: [-]
court Hearing Set Tue 06/11 1:35 PM
Hearing Set On Related [+]. Hybrid Hearing scheduled for 6/13/2024 at 01:00 PM at Houston, Courtroom 401 (CML). (rgs4)
Related: [-] 765 Emergency Motion
Monday, June 10, 2024
757 757 misc AO435 Transcript Request Tue 06/11 9:07 AM
AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Doug Apicella. This is to order a transcript of Hearing held 6/3/2024 before Judge Christopher Lopez. Court Reporter/Transcriber: Judicial Transcribers of Texas. (jld4)
Related: [-]
755 755 misc Certificate of No Objection (Complex 11 ONLY) Mon 06/10 10:44 PM
Certificate of No Objection Regarding Motion of Debtors for Entry of Order Authorizing Debtors to Employ Professionals Used in Ordinary Course of Business Effective as of Petition Date (Filed By Steward Health Care System LLC ) Related [+] (Carlson, Clifford)
Related: [-] 225 Generic Motion
Att: 1 Exhibit A - Revised Proposed Order
Att: 2 Exhibit B - Redline
754 754 misc Certificate of No Objection (Complex 11 ONLY) Mon 06/10 10:29 PM
Certificate of No Objection Regarding Motion of Debtors to Establish Procedures for Interim Compensation and Reimbursement of Expenses for Professionals (Filed By Steward Health Care System LLC ) Related [+] (Carlson, Clifford)
Related: [-] 224 Generic Motion
Att: 1 Exhibit A - Revised Proposed Order
Att: 2 Exhibit B - Redline
753 753 motion Generic Motion Mon 06/10 10:10 PM
Motion of Debtors for Entry of an Order (I) Approving Procedures for Rejection of Executory Contracts and Unexpired Leases of Nonresidential Real Property; (II) Amendments to Certain Unexpired Leases of Nonresidential Real Property; (III) Abandonment of Property in Connection Therewith; and (IV) Granting Related Relief Filed by Debtor Steward Health Care System LLC (Carlson, Clifford)
Related: [-]
Att: 1 Exhibit A - Proposed Order
Att: 2 Exhibit B
752 752 misc Stipulation Mon 06/10 8:54 PM
Stipulation By Steward Health Care System LLC and the FILO Secured Parties and the Official Committee of Unsecured Creditors. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Steward Health Care System LLC ). (Carlson, Clifford)
Related: [-]
751 751 1 pgs court Transcript Mon 06/10 6:52 PM
Transcript RE: Second-Day Motions Hearing held on 6/3/24 before Judge Christopher M. Lopez. 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 09/9/2024. (AccessTranscripts)
Related: [-]
750 750 1 pgs order Order to Appear pro hac vice Mon 06/10 3:45 PM
Order Granting Motion for James C. Moon To Appear pro hac vice Related [+]. Signed on 6/10/2024. (zac4)
Related: [-] 724
749 749 1 pgs order Order to Appear pro hac vice Mon 06/10 3:42 PM
Order Granting Motion for James C. Moon To Appear pro hac vice Related [+]. Signed on 6/10/2024. (zac4)
Related: [-] 723
748 748 1 pgs order Order to Appear pro hac vice Mon 06/10 3:40 PM
Order Granting Motion for James C. Moon To Appear pro hac vice Related [+]. Signed on 6/10/2024. (zac4)
Related: [-] 722
747 747 1 pgs order Order to Appear pro hac vice Mon 06/10 3:39 PM
Order Granting Motion for Ryan F. Kelley To Appear pro hac vice Related [+]. Signed on 6/10/2024. (zac4)
Related: [-] 721
746 746 2 pgs order Order to Appear pro hac vice Mon 06/10 3:38 PM
Order Granting Motion for Thomas J. Flannagan To Appear pro hac vice Related [+]. Signed on 6/10/2024. (zac4)
Related: [-] 719
745 745 1 pgs order Order to Appear pro hac vice Mon 06/10 3:36 PM
Order Granting Motion for Michael L. Mason To Appear pro hac vice Related [+]. Signed on 6/10/2024. (zac4)
Related: [-] 718
744 744 motion Appear pro hac vice Mon 06/10 2:55 PM
MOTION to Appear Pro Hac Vice for Eastside Enterprises, Inc. (Fee Paid: $100, receipt number A25349479) Filed by Creditor Eastside Enterprises, Inc. (Grantham, Dax)
Related: [-]
743 743 1 pgs order Order to Appear pro hac vice Mon 06/10 10:29 AM
Order Granting Motion for Robert W McAteer To Appear pro hac vice Related [+]. Signed on 6/10/2024. (zac4)
Related: [-] 697
741 741 notice Notice of Appearance and Request for Notice Mon 06/10 7:03 AM
Notice of Appearance and Request for Notice Filed by Mynde Shaune Eisen Filed by on behalf of Gibbflin, LLC (Eisen, Mynde)
Related: [-]