Wellpath Holdings, Inc. and Wellpath LLC
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
|
Debtor
Wellpath LLC
3340 Perimeter Hill Dr
Nashville, TN 37211-4123 |
Represented By
|
Last checked: Wednesday Apr 30, 2025 4:27 PM CDT |
3rd Pty Defendant
Wellpath LLC
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Attorney
Kristopher Edward Aungst
Paragon Law, LLC 2665 S. Bayshore Dr. Suite 220-10
MIAMI, FL 33133 |
Represented By
|
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
Route 53 PO Box 112
Joliet, IL 60434 |
Represented By
|
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
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
Grimes Unit #150340 300 Corrections Dr.
Newport, AR 72112 |
|
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
|
Represented By
|
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
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
Jerome M. Varanini
Law Office of Jerome M Varanini 641 Fulton Avenue #200 Suite 200
Sacramento, CA 95825 |
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
Deborah K. Wagner
|
Represented By
|
Creditor
Toni P. Walker
|
Represented By
|
Creditor
Waste Management
|
Represented By
|
Creditor
Wellstar Health System, Inc.
|
Represented By
|
Creditor
Wellstar MCG Health, Inc.
|
Represented By
|
Creditor
Westchester Fire Insurance Company
|
Represented By
|
Creditor
Marzan Williams
1 Success Loop Rd (Transfer Pending)
Berlin, NH 03570 |
Represented By
|
Creditor
Diane Harris Willie
2605 Murray Avenue, Apt. 509
Pittsburgh, PA 15217 |
Represented By
|
Creditor
Lonnie Wright
1200 Mokychic Drive
Collegeville, PA 19426 |
Represented By
|
Creditor
Malachi Yahtues
T-97158 Old Colony Correctional Center 1 Administration Road
Bridgewater, MA 02324 |
|
Creditor
Deborah Young
|
Represented By
|
Creditor
Zurich Companies
|
Represented By
|
Creditor
Aetna Inc
|
Represented By
|
Creditor
Keith Alexander
2604 Island Ave
Philadelphia, PA 19153 |
|
Creditor
Melanie M Beres
4481 S Quincy Ave
Milwaukee, WI 53207 |
|
Creditor
Michael Cox
SCI Mahanoy 301 Grey Line Dr
Frackville, PA 17931 |
|
Creditor
El Paso County, Colorado
|
Represented By
|
Creditor
HCA Healthcare, Inc., et al.
|
|
Creditor
Glavin Ivy
SCI Forest POB 33028
St Petersburg, FL 33733 |
|
Creditor
Life EMS of Ionia, Co., Inc.
1275 Cedar Street NE
Grand Rapids, MI 49503 |
Represented By
|
Creditor
Phillip Quinn
SCI-Coal Township 1 Kelley Dr
Coal Township, PA 17866 |
|
Creditor
Brian Randolph
SCI - Mercer POB 33028
St Petersburg, FL 33733 |
|
Creditor
David Charles Sussman
#6640783 Fla Civil Commitment Center
Arcadia, FL 34266 |
|
Creditor
Henry Williams
2501 State Farm Rd
Tucker, AL 72168 |
|
Creditor
B. A.
|
Represented By
|
Creditor
O. A.
|
Represented By
|
Creditor
County of El Dorado
621 Capitol Mall, 18th Floor
Sacramento, CA 95814 |
Represented By
|
Creditor
Barbara Doss
|
Represented By
|
Creditor
Estate of Adison Reed
|
Represented By
|
Creditor
Estate of Carl Martin
|
Represented By
|
Creditor
Estate of Savannah Poppell
|
Represented By
|
Creditor
Marquese Gaines
QN-7646 SCI Benner Township 301 Institution Drive
Bellefonte, PA 16823 |
Represented By
|
Creditor
Wendall Hall
|
Represented By
|
Creditor
Brian Hughes
POB 240
Tucker, AR 72168 |
|
Creditor
John Oliver Jackson
Florida Civil Commitment Center 13619 SE Hwy 70
Arcadia, FL 34266 |
|
Creditor
Maxine Johnson
|
Represented By
|
Creditor
Melissa Lammert
|
Represented By
|
Creditor
C. M.
|
Represented By
|
Creditor
Laura Madrid
|
Represented By
|
Creditor
Michael Madrid
|
Represented By
|
Creditor
The Joint Commission on Accreditation of Healthcare Organizations
1 Renaissance Boulevard,
Oakbrook Terrace, IL 60181 |
|
Creditor
Keith Tolbert
SCI Forest POB 33028
St Petersburg, FL 33733 |
|
Creditor
Alonzo Wallace
MK-2400 SCI Phoenix 1200 Mokychic Drive
Collegeville, PA 19426 |
Represented By
|
Creditor
Leroy Dade, Jr
SCI Phoenix Pennsylvania Dept of Corrections 1200 Hokychic Dr
Collegeville, PA 19426 |
|
Creditor
Kevin Davis
50 Overlook Dr
LaBelle, PA 15450 |
|
Creditor
Robert Curtis Finch
10995 Newington Hwy
Newington, GA 30446 |
|
Creditor
Fransisco Perez
PA ID No. HQ 6630 SCI Coal Township One Kelly Drive
Coal Township, PA 17866 |
|
Creditor
Smith Plaintiffs
|
Represented By
|
Creditor
John Staudenmeier
Peterson & Myers, P.A. P.O. Box 24628
Lakeland, FL 33802 |
Represented By
|
Creditor
The Estate of Jesus Eric Magana Plaintiffs
|
Represented By
|
Creditor
Hannah Stadler McFadden
4582 Elm
Bellaire, TX 77401 |
Represented By
|
Creditor
County of Orange
County of Orange 255-275 Main Street
Goshen, NY 10924 |
Represented By
|
Creditor
Jeremy Lee Dreyer
#100894 A-E YCDOC111 North Front Street
Yakima, WA 98901 |
|
Creditor
Duke University Health System, Inc.
|
Represented By
|
Creditor
Mary E. Geisler
74 Mt. Prospect Dt
Bridgewater, MA 02324 |
|
Creditor
Macomb County, Michigan
|
Represented By
|
Creditor
Kenneth Pitts
East Arkansas Regional Unit POB 920 BKS #5 - Cell #11
Marianna, AR 72630 |
|
Creditor
Robert Adams
|
|
Creditor
Advocate Health, Inc. and Its Affiliates
|
Represented By
|
Creditor
Cameron Braswell
ADC Delta Regional Unit 880 E Gaines St
Dermott, AR 71638 |
|
Creditor
Dario Ceragioli, CA
|
Represented By
|
Creditor
County of Alameda
|
Represented By
|
Creditor
Anthony Martin
4546 Broad River Rd
Columbia, SC 29210 |
|
Creditor
Kevin Morgan, CA
|
Represented By
|
Creditor
Nevada County, California
|
Represented By
|
Creditor
James Patton
Hopkins Co Jail 2250 Loffoon Trl
Madisonville, KY 42431 |
|
Creditor
Julian Tarver
POB 88600
Steilacoom, WA 98388 |
|
Creditor
Daichena Thomas
Hendershot Cowart PC 1800 Bering Drive, Suite 600
Houston, TX 77057 |
Represented By
|
Creditor
Ad Hoc Group of Tort Claimants Represented by Shannon & Lee LLP
|
Represented By
|
Creditor
Kristin Bayler
|
|
Creditor
John Floyd
SCI - Phoenix 1200 Mokychie Dr
Collegeville, PA 19426 |
|
Creditor
George Ivan Lopez
CA-3198 1200 Mokychic Dr
Collegeville, PA 19426 |
|
Creditor
Steffany Rose Hamner
|
|
Creditor
Keenan Wilhite
1576 W Bluewater Hwy
Ionia, MI 48846 |
|
Creditor
Ad Hoc Group of Colorado Tort Plaintiffs
|
Represented By
|
Creditor
Allina Health System
|
Represented By
|
Creditor
Francis Arcello
6660 N Green Ave
Hesperia, MI 49421 |
|
Creditor
Thomas J Freeman
|
Represented By
|
Creditor
Pauline Gibbs
Not a company 17702 Coatbridge Place
Olney, MD 20832 |
Represented By
|
Creditor
HSS Systems, LLC d/b/a Parallon Business Performance Group
|
Represented By
|
Creditor
Humboldt County
|
Represented By
|
Creditor
Craig D. Owens, Sr.
|
Represented By
|
Creditor
Eric J Adams
Florida Civil Commencement Center 13619 SE Hwy 70
Arcadia, FL 34266 |
|
Creditor
James Daley
Inmate Number qb6991 SCI-Smithfield 1120 Pike Street Box 999
Huntingdon, PA 16652 |
|
Creditor
Christopher Depka
SCI - Rockview POB 33028
St Petersburg, FL 33733 |
|
Creditor
Sammy James Douse
Florida Civil Commitment Center 13619 SE Hwy 70
Arcadia, FL 34266 |
|
Creditor
Hanger Prosthetics Orthotics, Inc. d/b/a Hanger Clinic
|
|
Creditor
John P Jandrew
Rowan County Jail 115 W Liberty St
Salisbury, NC 28144 |
|
Creditor
Metropolitan Government of Nashville and Davidson County
|
Represented By
|
Creditor
Frederick Perry
2 Clark St Box 43
Norfolk, MA 02056 |
|
Creditor
KC Lee Petithory
2000 North 16th St
Clarinda, IA 51632 |
|
Creditor
Reserve Health, P.C.
3746 N. Davidson Street c/o Jared Gardner
Charlotte, NC 28205 |
Represented By
|
Creditor
Hillel Shand
|
Represented By
|
Creditor
Byron James Shannon
Davidson County Sheriff's Office POB 196383
Nashville, TN 37219 |
|
Creditor
State of Georgia Department of Corrections
Rountree Leitman Klein & Geer, LLC 2987 Clairmont Road Suite 350
Atlanta, GA 30329 |
Represented By
|
Creditor
Consolidated City of Indianapolis and Marion County, Indiana
|
Represented By
|
Creditor
DeKalb County
Dekalb County Government Office 1300 Commerce Drive Manuel J. Maloof Center
Decatur, GA 30030 |
Represented By
|
Creditor
DeKalb County Sheriff's Office
DeKalb County Sheriff's Office 1300 Commerce Drive DeKalb County Government
Decatur, GA 30030 |
Represented By
|
Creditor
William P Grawbadger, Jr
Florida Civil Commitment Center 13619 SE Hwy 70
Arcadia, FL 34266 |
|
Creditor
Raquel S. Lande
|
Represented By
|
Creditor
Jaylin Lee
|
Represented By
|
Creditor
Marion County, Indiana Sheriff's Office
|
Represented By
|
Creditor
Jeanise Monroe
|
Represented By
|
Creditor
William C Monroe
Florida Civil Commitment Center 13619 SE Hwy 70
Arcadia, FL 34266 |
|
Creditor
Mount Nittany Medical Center, Mount Nittany Medical Center Health Services Inc. d/b/a Mount Nittany Physician Group, and Centre County Cancer Center d/b/a Cancer Care Partnership
|
Represented By
|
Creditor
Liza Pizarro
|
Represented By
|
Creditor
Andrew Poronto
|
Represented By
|
Creditor
Ben Schenk
0000012637 McHenry County Jail 2200 N Seminary Ave
Woodstock, IL 60098 |
|
Creditor
Texas Comptroller of Public Accounts, Revenue Accounting Division and Texas Workforce Commission
Kimberly A. Walsh PO Box 12548
Austin, TX 78711 |
Represented By
|
Creditor
Amber Griffin on behalf of Faith Griffin
CAIN & SKARNULIS PLLC 303 Colorado Street, Suite 2850
Austin, TX 78701 |
Represented By
|
Creditor
Amber Griggin on behalf of Faith Griffin
CAIN & SKARNULIS PLLC 303 Colorado Street, Suite 2850
Austin, TX 78701 |
Represented By
|
Creditor
Harvey S Badger Jr
13619 S.E. Hwy 70
Arcadia, FL 34266 |
|
Creditor
Patrick Brown
13699 Highway 70
Arcadia, FL 34266 |
|
Creditor
Cedric Burton, as Administrator of the Estate of James Merritt Byrd
CAIN & SKARNULIS PLLC 303 Colorado Street, Suite 2850
Austin, TX 78701 |
Represented By
|
Creditor
Timothy Gaillard, SR
Florida Civil Commitment Center 13619 SE Hwy 70
Arcadia, FL 34266 |
|
Creditor
Jasman Maxwell on behalf of Akashia Maxwell
CAIN & SKARNULIS PLLC 303 Colorado Street, Suite 2850
Austin, TX 78701 |
Represented By
|
Creditor
Jasman Maxwell on behalf of Ladriqua Maxwell
CAIN & SKARNULIS PLLC 303 Colorado Street, Suite 2850
Austin, TX 78702 |
Represented By
|
Creditor
Albert Upshur
Federal Prison Camp POB 1000
Duluth, MN 55814 |
|
Creditor Committee
Statutory Unsecured Claimholders' Committee of Wellpath Holdings, Inc., et al.
|
Represented By
|
Defendant
Kayla Frye
|
Represented By
|
Defendant
Southern Health Partners, Inc.
|
Represented By
|
Defendant
Roy Washington
|
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
Juan Francisco Vega
Resident # 991353 Florida Civil Commitment Center 13619 SE Hwy 70
Arcadia, FL 34266 |
|
Interested Party
Jamie Vinson
|
Represented By
|
Interested Party
WHC, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
WPMed, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
Wellpath CFMG, Inc.
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
Wellpath Community Care Centers of Virginia, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
Wellpath Community Care Holdings, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
Wellpath Community Care Management, LLC
|
Represented By
|
Interested Party
Wellpath Education, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
Wellpath Group Holdings, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
Wellpath Hospital Holding Company, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
Wellpath LLC
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
Wellpath Management, Inc.
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
Wellpath Recovery Solutions, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
Wellpath SF Holdco, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
Zenova Management, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
Zenova Telehealth, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211 |
|
Interested Party
Janet Belczyk
|
|
Interested Party
Bernard Ferguson
|
Represented By
|
Interested Party
Adam Hill
Tucker Unit POB 240
Tucker, AR 72168 |
|
Interested Party
Leslie D Mollett
1111 Altamont Blvd
Frackville, PA 17931 |
|
Interested Party
Phillip Quinn
SCI-Coal Township 1 Kelley Dr `
Coal Township, PA 17866 |
|
Interested Party
Joshua Stockton
|
|
Interested Party
Byron Wallace
Tucker Unit POB 240
Tucker, AR 72168 |
|
Interested Party
Bruce Cooper
301 Institution Dri
Belle Pointe, PA 16823 |
|
Interested Party
Aquil Johnson
1 Rockview Place Box-!
Bellefonte, PA 16823 |
|
Interested Party
Reginald A Walker
13619 S.E. Highway 70
Arcadia, FL 34266 |
|
Interested Party
Aeisha Nohnee Grant
City South Dwellings 502 North Broad St
Winson-Salem, NC 27101 |
|
Interested Party
Alfonso Percy
PEW #BT-7263 S.C.I. Phoenix 1200 Mokychic Drive
Collegeville, PA 19426 |
|
Interested Party
Scott Lawrence Damich
Michigan Department of Attorney General 2nd Floor, G. Mennen Williams Bldg. 525 W. Ottawa Street
Lansing, MI 48933 |
|
Interested Party
Ezekiel Davis
#186754, 46-42 216 N Murray St
Helena, OK 73741 |
|
Interested Party
Harley M. Brady
Centralia Correctional Center 9330 Shattuc Rd
Centralia, IL 62801 |
|
Interested Party
Kanwar Partap Singh Gill
8408 N Ann Ave
Fresno, CA 93720 |
|
Interested Party
Charles D Zehring, Jr
AK-6567, J-B-1003 PO Box 33028
St. Petersburg, FL 33733 |
|
Interested Party
County Holdings 2 LLC
|
Represented By
|
Interested Party
County Holdings LLC
|
Represented By
|
Interested Party
Edward Johnson
1100 Pike St
Huntingdon, PA 16654 |
|
Interested Party
Justin M. Bledsoe
PO. Box 240
Tucker, AR 72168 |
|
Interested Party
Joshua D Cummings
Cummins Unit POB 500
Grady, AR 71644 |
|
Interested Party
Gary Dexter
Florida Civil Commitment Center 13619 SE Hwy 70
Arcadia, FL 34266 |
|
Interested Party
Barry Jones
|
Represented By
|
Interested Party
Micheal Kineard
13619 S.E. Hwy 70
Arcadia, FL 34266 |
|
Interested Party
Keith L Crawford
H. C. F. POB 1568
Hutchinson, KS 67504 |
|
Interested Party
Emanuel Hampton
Florida Civil Commitment Center 13619 S.E. Hwy 70
Arcadia, FL 34266 |
|
Interested Party
Alfonso Pew
SCI-Phoenix 1200 Mokychic Dr
Collegeville, PA 19426 |
|
Interested Party
Cornelius Spencer
E.A.R.U. POB 970
Marianna, AR 72360 |
|
Interested Party
Adam Warden
KSR 3001 W Hwy 146
La Grange, KY 40032 |
|
Interested Party
Worth Rises
|
Represented By
|
Interested Party
William L Davis
Florida Civil Commitment Center 13619 SE Hwy 70
Arcadia, FL 34266 |
|
Interested Party
Dolphus Donaldson
Florida Civil Commitment Center 13619 SE Hwy 70
Arcadia, FL 34266 |
|
Interested Party
John P Fabian
Florida Civil Commitment Center 13619 SE Hwy 70
Arcadia, FL 34266 |
|
Interested Party
Tony Hickman
90793 300 Corrections Drive
Newport, AR 72112 |
|
Interested Party
Cantrell Kennedy
Florida Civil Commitment Center 13619 SE Hw 70
Arcadia, FL 34266 |
|
Interested Party
Eddie Poindexter
POB 240 Tucker Unit
Tucker, AR 72168 |
|
Interested Party
Edward Stenberg
124629 Thumb Correctional Facility 3225 John Conley Dr
Lapear, MI 48446 |
|
Interested Party
TR Capital Management, LLC
PO BOX 633
Woodmere, NY 11598 |
|
Other Prof.
Epiq Corporate Restructuring, LLC
|
|
Other Prof.
Lazard Freres and Co. LLC
|
|
Plaintiff
Michael Freeman
13619 S.E. Hwy 70
Arcadia, FL 34266 |
|
Plaintiff
Muhammad Kalifa
13619 S.E. Hwy 70
Arcadia, FL 34266 |
|
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
|
TERMINATED PARTIES | |
Creditor
Fresenius Medical Care Holdings, Inc. and its affiliates
Terminated: 04/04/2025
|
Represented By
|
Docket last updated: 55 minutes ago |
Wednesday, April 30, 2025 | ||
2590 | 2590
![]() BNC Certificate of Mailing. No. of Notices: 225. Notice Date 04/30/2025. (Admin.) |
|
2589 | 2589
![]() Motion for Entry of Order Reflecting April 22, 2025, Hearing Outcome Filed by Creditor Richard Reichart (Whitesell, S.) |
|
Att: 1
![]() |
||
2588 | 2588
![]() Proposed Order Submission After Hearing (Filed By Wellpath Holdings, Inc. ) (Helt, Marcus) |
|
2587 | 2587
![]() Notice of Filing Revised Order (I) Confirming the First Amended Joint Chapter 11 Plan of Reorganization of Wellpath Holdings, Inc. and Certain of Its Debtor Affiliates and (II) Approving the Disclosure Statement on a Final Basis . Filed by Wellpath Holdings, Inc. (Helt, Marcus) |
|
2586 | 2586
![]() Notice of Filing of Further Modified First Amended Joint Chapter 11 Plan of Reorganization of Wellpath Holdings, Inc. and Certain of Its Debtor Affiliates . Filed by Wellpath Holdings, Inc. (Helt, Marcus) |
|
2585 | 2585
![]() AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Statutory Unsecured Claimholders' Committee. This is to order a transcript of Hearing on April 30, 2025 before Judge Alfredo R. Perez. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Statutory Unsecured Claimholders' Committee of Wellpath Holdings, Inc., et al. ). (Zluticky, Nicholas) |
|
2584 | 2584
![]() Proposed Order Submission After Hearing (Filed By Wellpath Holdings, Inc. ) (Helt, Marcus) |
|
2583 | 2583
![]() PDF with attached Audio File. Court Date & Time [ 4/30/2025 3:02:30 PM ]. File Size [ 28302 KB ]. Run Time [ 00:58:58 ]. (admin) |
|
2582 | 2582
![]() PDF with attached Audio File. Court Date & Time [ 4/30/2025 1:49:47 PM ]. File Size [ 20350 KB ]. Run Time [ 00:42:24 ]. (admin) |
|
2581 | 2581
![]() PDF with attached Audio File. Court Date & Time [ 4/30/2025 10:47:20 AM ]. File Size [ 57586 KB ]. Run Time [ 01:59:58 ]. (admin) |
|
2580 | 2580
![]() PDF with attached Audio File. Court Date & Time [ 4/30/2025 8:30:04 AM ]. File Size [ 57962 KB ]. Run Time [ 02:00:45 ]. (admin) |
|
2579 | 2579
![]() AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Wellpath Holdings, Inc., et al.. This is to order a transcript of the hearing held on April 30, 2025 before Judge Alfredo R. Perez. Court Reporter/Transcriber: Access Transcripts (Filed By Wellpath Holdings, Inc. ). (Helt, Marcus) |
|
2578 | 2578
![]() Courtroom Minutes. Time Hearing Held: 9:00 AM to 10:31 AM; 10:47 AM to 12:48 PM; 1:49 PM to 2:33 PM; 3:02 PM to 4:02 PM. Appearances: see log. Additional appearances: Deandre Bradley, Brian Rosen, Julie Teicher, Rachel Nanes, Jamie Konn, Raneen Abdelghani, David Agay, Eric Adams, Bianca Tylek, Marc Ginsberg, Dr. Kanwar Gill, Patrick Hughes, Susan Hersch, Bennett Fisher, Minyao Wang, Gerald Rush, Jason Oletsky, Omar Bradshaw, David Hughes, Yana Henriks, Jaqueline Osorno, Patrick Hughes, Thomas TJ Madigan, and Celina Chapin. Witness sworn and testified: Timothy J. Dragelin and Emily Young. Admitted Exhibits: ECF Nos. 2520, 2497, 2525, 2556-2, 2556-3, 20, 2556 (except 2556-11through 2556-16); judicial notice taken of ECF Nos.2495 ,2563 . The order of procedures discussed on the record. Motion Hearing held. Mr. Agay presents his argument for2157 9019 Settlement Motion. Dr. Gill objects to the admittance of ECF Nos.2520 Declaration of Patrick Bartels. The Court overruled Dr. Gills objection and admits [2520. Various parties address the court in support and opposition of2157 . Dr. Gill addressed the court in opposition of2157 and offers2495 and2563 into evidence. The Court will take judicial notice of2495 and2563 ; the court recognizes the documents have been filed and the allegations made are not admitted for the truth of the matter as stated on the record. Mr. Szanzer addressed the Court regarding the 3018 Motions. The Court terminated the following motions:2358 ,2360 ,2363 ,2375 ,2417 ,2418 ,2419 ,2426 ,2489 and mooted2372 for reasons stated on the record. Ms. Perlman addressed the court regarding the confirmation plan and answered questions brought by the Court. Various parties address the court in support and opposition of the confirmation. The Debtor is to supplement the record by outlining the efforts that were made at the prisons regarding the notice and the solicitation of materials as stated on the record. The parties were advised that they should include in the plan or confirmation order that people may liquidate their claims in state or federal court. The Debtors are to provide a declaration from Epiq that provides the amount of personal injury proofs of claims have been filed. The Debtor is to supplement the record with the following information: how many proofs of claims have been filed? How many proofs of claims have been filed by personal injury and wrongful death claimants? The court heard closing arguments. The Court approves the plan for reasons stated on the record.2157 9019 Settlement Motion is approved on the record. The revised draft should be uploaded to the docket including redlines. Mr. Kapp addresses the court regarding2044 Motion for Stay Extension.2044 Motion for Stay Extension is granted on the record, and the stay is extended to 5/7/2025. The Debtor is to submit a revised short order stating this paragraph in the prior ordered in amended and bold May 7 as stated on the record. For purposes of May hearing date, Dr. Gils Motion to Lift Stay1897 is continued and his Second Amended Verified Emergency Motion Suite (75-in-1) is set for 5/20/2025 at 2:00 PM. ERO: yes (abh4) |
|
2575 | 2575
![]() Standing Order Regarding Motions Commonly Filed by Individual Creditors, Signed on 4/30/2025 (abh4) |
|
2573 | 2573
![]() Order Setting Hearing, Signed on 4/30/2025 Hearing scheduled for 5/20/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abh4) |
|
2572 | 2572
![]() Order Setting Hearing, Signed on 4/30/2025 Hearing scheduled for 5/20/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abh4) |
|
2571 | 2571
![]() Motion to Allow Claims /Motion to Deem Proofs of Claims as Timely Filed . Objections/Request for Hearing Due in 21 days. Filed by Creditors Amber Griffin on behalf of Faith Griffin, Cedric Burton, as Administrator of the Estate of James Merritt Byrd, Jasman Maxwell on behalf of Akashia Maxwell, Jasman Maxwell on behalf of Ladriqua Maxwell (Chapple, Ryan) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
Att: 7
![]() |
||
Att: 8
![]() |
||
2570 | 2570
![]() Motion to Withdraw as Attorney. Objections/Request for Hearing Due in 21 days. Filed by Interested Party UNITED STATES OF AMERICA (Robinson, Cortney) |
|
2569 | 2569
![]() Sealed Document Unredacted Certificate of Mailing of Claims Agent re Declaration of Patrick Bartels in Support of Debtors' Motion for Entry of an Order Authorizing the Settlement Agreement with H.I.G. Capital, LLC Under Bankruptcy Rule 9019; Proposed Order RE: (I) Authorizing and Approving the Settlement Agreement with H.I.G.Capital, LLC under Bankruptcy Rule 9019, and (II) Granting Related Relief; Corrected Rejection Objection Deadline for the Third Notice of Rejection of Certain Executory Contracts; Declaration of Timothy J. Dragelin in Support of Confirmation of the First Amended Joint Chapter 11 Plan of Reorganization of Wellpath Holdings, Inc. and Certain of Its Debtor Affiliates; Declaration of Christian Tempke in Support of Confirmation of the First Amended Plan of Reorganization; Brief (Filed By Wellpath Holdings, Inc. ) ; Statement of the Ad Hoc Lender Group in Support of (a) Confirmation of the First Amended Joint Chapter 11 Plan of Reorganization of Wellpath Holdings, Inc. and Certain of its Debtor Affiliates; (b) the Debtors' Motion for Entry of an Order Extending the Exclusive Periods Within Which to File a Chapter 11 Plan and Solicit Acceptances Thereof; and (c) the Motion of the Debtors for Entry of an Order (I) Authorizing and Approving the Settlement Agreement with H.I.G. Capital, LLC Under Bankruptcy Rule 9019, and (II) Granting Related Relief; Notice of Intent to Call Live Witnesses by Telephone and Video Technology for the Hearing Scheduled on April 30, 2025 at 8:30 a.m. (Prevailing Central Time); Notice of Revised Proposed Standing Order Regarding Motions Commonly Filed by Individual Creditors; Agenda for Hearing on 4/30/2025 (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid) |
|
2568 | 2568
![]() Certificate of Mailing of Claims Agent re Declaration of Patrick Bartels in Support of Debtors' Motion for Entry of an Order Authorizing the Settlement Agreement with H.I.G. Capital, LLC Under Bankruptcy Rule 9019; Proposed Order RE: (I) Authorizing and Approving the Settlement Agreement with H.I.G.Capital, LLC under Bankruptcy Rule 9019, and (II) Granting Related Relief; Corrected Rejection Objection Deadline for the Third Notice of Rejection of Certain Executory Contracts; Declaration of Timothy J. Dragelin in Support of Confirmation of the First Amended Joint Chapter 11 Plan of Reorganization of Wellpath Holdings, Inc. and Certain of Its Debtor Affiliates; Declaration of Christian Tempke in Support of Confirmation of the First Amended Plan of Reorganization; Brief (Filed By Wellpath Holdings, Inc. ) ; Statement of the Ad Hoc Lender Group in Support of (a) Confirmation of the First Amended Joint Chapter 11 Plan of Reorganization of Wellpath Holdings, Inc. and Certain of its Debtor Affiliates; (b) the Debtors' Motion for Entry of an Order Extending the Exclusive Periods Within Which to File a Chapter 11 Plan and Solicit Acceptances Thereof; and (c) the Motion of the Debtors for Entry of an Order (I) Authorizing and Approving the Settlement Agreement with H.I.G. Capital, LLC Under Bankruptcy Rule 9019, and (II) Granting Related Relief; Notice of Intent to Call Live Witnesses by Telephone and Video Technology for the Hearing Scheduled on April 30, 2025 at 8:30 a.m. (Prevailing Central Time); Notice of Revised Proposed Standing Order Regarding Motions Commonly Filed by Individual Creditors; Agenda for Hearing on 4/30/2025 (Filed By Epiq Corporate Restructuring, LLC ) (Garabato, Sid) |
|
2567 | 2567
![]() Sealed Document Unredacted Certificate of Mailing of Claims Agent re Proposed Order RE: Standing Order Regarding Motions Commonly Filed by Individual Creditors; Declaration of Emily Young, on Behalf of Epiq Corporate Restructuring, LLC, Regarding Solicitation and Tabulation of Ballots Cast in Connection with Its First Amended Joint Chapter 11 Plan of Reorganization of Wellpath Holdings, Inc. and Certain of Its Debtor Affiliates; Third Notice of Rejection of Certain Executory Contracts; Order (I) Enforcing the Automatic Stay in the Henderson Lawsuit on a Final Basis, and (II) Granting Related Relief, Signed on 4/28/2025; Proposed Order Submission After Hearing (Filed By Wellpath Holdings, Inc. ) ; Order (I) Enforcing the Automatic Stay in the Tobia Lawsuit on a Final Basis, and (II) Granting Related Relief, Signed on 4/28/2025; Agreed Order and Certificate of Counsel; Witness List, Exhibit List (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid) |
|
2566 | 2566
![]() Certificate of Mailing of Claims Agent re Proposed Order RE: Standing Order Regarding Motions Commonly Filed by Individual Creditors; Declaration of Emily Young, on Behalf of Epiq Corporate Restructuring, LLC, Regarding Solicitation and Tabulation of Ballots Cast in Connection with Its First Amended Joint Chapter 11 Plan of Reorganization of Wellpath Holdings, Inc. and Certain of Its Debtor Affiliates; Third Notice of Rejection of Certain Executory Contracts; Order (I) Enforcing the Automatic Stay in the Henderson Lawsuit on a Final Basis, and (II) Granting Related Relief, Signed on 4/28/2025; Proposed Order Submission After Hearing (Filed By Wellpath Holdings, Inc. ) ; Order (I) Enforcing the Automatic Stay in the Tobia Lawsuit on a Final Basis, and (II) Granting Related Relief, Signed on 4/28/2025; Agreed Order and Certificate of Counsel; Witness List, Exhibit List (Filed By Epiq Corporate Restructuring, LLC ) (Garabato, Sid) |
|
2565 | 2565
![]() Order Granting Motion To Withdraw As Counsel for Claimants , Signed on 4/30/2025. (abh4) |
|
2564 | 2564
![]() Stipulation By Wellpath Holdings, Inc. and Omar Rivera. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Wellpath Holdings, Inc. ). (Helt, Marcus) |
|
2563 | 2563
![]() Second Amended Verified Emergency Motion Suite (75-in-1), Filed by Interested Party Kanwar Partap Singh Gill (abm4) |
|
2561 | 2561
![]() Notice of Appearance and Request for Notice Filed by Ryan E Chapple Filed by on behalf of Amber Griffin on behalf of Faith Griffin, Cedric Burton, as Administrator of the Estate of James Merritt Byrd, Jasman Maxwell on behalf of Akashia Maxwell, Jasman Maxwell on behalf of Ladriqua Maxwell (Chapple, Ryan) |
|
2560 | 2560
![]() Order Granting Motion for Jamie M. Konn To Appear pro hac vice Note: Instructions to request Texas Southern CM/ECF registration through PACER are found [LINK:here] Signed on 4/30/2025. (abm4) |
|
2559 | 2559
![]() Withdraw Document (Filed By Metropolitan Government of Nashville and Davidson County ) (Prostok, Jeffrey) |
|
2558 | 2558
![]() Notice of Withdrawal of Limited Objection to First Amended Plan of Reorganization . Filed by El Paso County, Colorado (Ralston, Mark) |
|
2557 | 2557
![]() Amended Agenda for Hearing on 4/30/2025 (Filed By Wellpath Holdings, Inc. ). (Helt, Marcus) |
|
2556 | 2556
![]() Witness List, Exhibit List (Filed By Wellpath Holdings, Inc. ) (Helt, Marcus) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
Att: 7
![]() |
||
Att: 8
![]() |
||
Att: 9
![]() |
||
Att: 10
![]() |
||
Att: 11
![]() |
||
Att: 12
![]() |
||
Att: 13
![]() |
||
Att: 14
![]() |
||
Att: 15
![]() |
||
Att: 16
![]() |
||
court
Hearing Set
Wed 04/30 8:03 AM
Hearing Set On Hearing scheduled for 4/30/2025 at 08:30 AM at Houston, Courtroom 400 (ARP). (tjl4) |
||
Tuesday, April 29, 2025 | ||
2574 | 2574
![]() Letter from Fransisco Perez (bmn4) |
|
2555 | 2555
![]() Notice of Filing Revised Plan Supplement Documents for the Debtors' Joint Chapter 11 Plan of Reorganization . Filed by Wellpath Holdings, Inc. (Helt, Marcus) |
|
2554 | 2554
![]() Amended MOTION to Appear Pro Hac Vice for Jamie M. Konn, Esq. (Fee Exempt) Filed by Other Prof. Epiq Corporate Restructuring, LLC (Muenker, James) |
|
2553 | 2553
![]() MOTION to Appear Pro Hac Vice for Jamie M. Konn, Esq. (Fee Paid: $100, receipt number A26113912) Filed by Other Prof. Epiq Corporate Restructuring, LLC (Muenker, James) |
|
2552 | 2552
![]() Notice of Filing of Modified First Amended Joint Chapter 11 Plan of Reorganization of Wellpath Holdings, Inc. and Certain of Its Debtor Affiliates . Filed by Wellpath Holdings, Inc. (Helt, Marcus) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
2551 | 2551
![]() Fourth Notice of Rejection of Certain Executory Contracts . Filed by Wellpath Holdings, Inc. (Helt, Marcus) |
|
2550 | 2550
![]() Proposed Order RE: (I) Enforcing the Automatic Stay in the Reichart Lawsuit on a Final Basis, and (II) Granting Related Relief (Filed By Wellpath Holdings, Inc. ) (Helt, Marcus) |
|
2549 | 2549
![]() Motion to Withdraw as Attorney. Objections/Request for Hearing Due in 21 days. Filed by Creditors Teesha Graham, Cary Moone Hearing scheduled for 4/30/2025 at 08:30 AM at Houston Courthouse. (Willey, Andrew) |
|
Att: 1
![]() |
||
2548 | 2548
![]() Notice of Withdrawal of Objections . Filed by Layla Capaci (Willey, Andrew) |
|
2547 | 2547
![]() Declaration re: // Declaration of Timothy J. Dragelin in Support of Debtors' Omnibus Objection to the Gill Motions for Relief from Stay and Requesting Related Relief (Filed By Wellpath Holdings, Inc. ) (Helt, Marcus) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
2542 | 2542
![]() Sealed Document Unredacted Certificate of Mailing of Claims Agent re Proposed Order Submission After Hearing (Filed By Wellpath Holdings, Inc. ) ; Proposed Order Submission After Hearing (Filed By Wellpath Holdings, Inc. ); Proposed Order Submission After Hearing (Filed By Wellpath Holdings, Inc. ); Proposed Order Submission After Hearing (Filed By Wellpath Holdings, Inc. ); Proposed Order Submission After Hearing (Filed By Wellpath Holdings, Inc. ); Proposed Order Submission After Hearing (Filed By Wellpath Holdings, Inc. ); Proposed Order Submission After Hearing (Filed By Wellpath Holdings, Inc. ); Order Granting Motion, Signed on 4/25/2025; Order Granting Motion, Signed on 4/25/2025; Order Granting Motion, Signed on 4/25/2025; Order Granting Motion, Signed on 4/25/2025; Order Granting Motion, Signed on 4/25/2025; Proposed Order Submission After Hearing (Filed By Wellpath Holdings, Inc. ); Order (I) Enforcing the Automatic Stay in the Lopez Lawsuit on a Final Basis, and (II) Granting Related Relief, Signed on 4/25/2025; Order (I) Enforcing the Automatic Stay to Lift Stay Movants on a Final Basis, and (II) Granting Related Relief, Signed on 4/25/2025 (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid) |
|
2541 | 2541
![]() Certificate of Mailing of Claims Agent re Proposed Order Submission After Hearing (Filed By Wellpath Holdings, Inc. ) ; Proposed Order Submission After Hearing (Filed By Wellpath Holdings, Inc. ); Proposed Order Submission After Hearing (Filed By Wellpath Holdings, Inc. ); Proposed Order Submission After Hearing (Filed By Wellpath Holdings, Inc. ); Proposed Order Submission After Hearing (Filed By Wellpath Holdings, Inc. ); Proposed Order Submission After Hearing (Filed By Wellpath Holdings, Inc. ); Proposed Order Submission After Hearing (Filed By Wellpath Holdings, Inc. ); Order Granting Motion, Signed on 4/25/2025; Order Granting Motion, Signed on 4/25/2025; Order Granting Motion, Signed on 4/25/2025; Order Granting Motion, Signed on 4/25/2025; Order Granting Motion, Signed on 4/25/2025; Proposed Order Submission After Hearing (Filed By Wellpath Holdings, Inc. ); Order (I) Enforcing the Automatic Stay in the Lopez Lawsuit on a Final Basis, and (II) Granting Related Relief, Signed on 4/25/2025; Order (I) Enforcing the Automatic Stay to Lift Stay Movants on a Final Basis, and (II) Granting Related Relief, Signed on 4/25/2025 (Filed By Epiq Corporate Restructuring, LLC ) (Garabato, Sid) |
|
2540 | 2540
![]() Proposed Order RE: Findings of Fact, Conclusions of Law, and Order (I) Confirming the First Amended Joint Chapter 11 Plan of Reorganization of Wellpath Holdings, Inc. and Certain of Its Debtor Affiliates and (II) Approving the Disclosure Statement on a Final Basis (Filed By Wellpath Holdings, Inc. ) (Helt, Marcus) |
|
2539 | 2539
![]() Sealed Document Supplemental Unredacted Certificate of Mailing of Claims Agent re Notice of Intent to Call Live Witnesses by Telephone and Video Technology for the Hearing Scheduled on April 30, 2025 at 8:30 a.m. (Prevailing Central Time) (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid) |
|
2538 | 2538
![]() Withdraw Document (Filed By Texas Comptroller of Public Accounts, Revenue Accounting Division and Texas Workforce Commission ) (Walsh, Kimberly) |
|
2537 | 2537
![]() Sealed Document Supplemental Certificate of Mailing of Claims Agent re Notice of Deadlines for Filing Proofs of Claim Against Any of the Debtors; Proof of Claim (Official Form 410) (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid) |
|
2535 | 2535
![]() Response/Objection Filed by Amber Griffin on behalf of Faith Griffin, Cedric Burton, as Administrator of the Estate of James Merritt Byrd, Jasman Maxwell on behalf of Akashia Maxwell, Jasman Maxwell on behalf of Ladriqua Maxwell. (Chapple, Ryan) |
|
Att: 1
![]() |
||
2534 | 2534
![]() Agenda for Hearing on 4/30/2025 (Filed By Wellpath Holdings, Inc. ). (Helt, Marcus) |
|
2533 | 2533
![]() Amici Curiae's Brief in Support of Tort Objectors (Filed By Public Justice, Worth Rises ) (tjl4) |
|
2532 | 2532
![]() Order Granting Motion , Signed on 4/29/2025. (abm4) |
|
2531 | 2531
![]() Notice of Revised Proposed Standing Order Regarding Motions Commonly Filed by Individual Creditors . Filed by Wellpath Holdings, Inc. (Helt, Marcus) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Monday, April 28, 2025 | ||
2577 | 2577
![]() Letter from Tony Hickman (bmn4) |
|
2576 | 2576
![]() Objection to Debtors Request for an Order Further Extending the Automatic Stay to the Non-Debotrs . Filed by Steven Pinder (bmn4) |
|
2562 | 2562
![]() Letter from Edward Stenberg (bmn4) |
|
2546 | 2546
![]() Letter from John W Magness (bmn4) |
|
2545 | 2545
![]() Motion to Compel Medical Care Filed by Interested Party Charles D Zehring, Jr (bmn4) |
|
2544 | 2544
![]() Motion to Suspend Confirmation Plan Voting Filed by Interested Party Charles D Zehring, Jr (bmn4) |
|
2543 | 2543
![]() Motion For Entry of Order Denying the Motion of the Debtors for Entry of Order Authorizing and Approving the Settlement Agreement Filed by Creditor Eric J Adams (bmn4) |
|
2536 | 2536
![]() Notice of Inquiry . Filed by Reginald A Walker (bmn4) |
|
2530 | 2530
![]() Notice of Intent to Call Live Witnesses by Telephone and Video Technology for the Hearing Scheduled on April 30, 2025 at 8:30 a.m. (Prevailing Central Time) . Filed by Wellpath Holdings, Inc. (Helt, Marcus) |
|
2529 | 2529
![]() Statement of the Ad Hoc Lender Group in Support of (a) Confirmation of the First Amended Joint Chapter 11 Plan of Reorganization of Wellpath Holdings, Inc. and Certain of its Debtor Affiliates; (b) the Debtors' Motion for Entry of an Order Extending the Exclusive Periods Within Which to File a Chapter 11 Plan and Solicit Acceptances Thereof; and (c) the Motion of the Debtors for Entry of an Order (I) Authorizing and Approving the Settlement Agreement with H.I.G. Capital, LLC Under Bankruptcy Rule 9019, and (II) Granting Related Relief |
|
2528 | 2528
![]() Brief (Filed By Wellpath Holdings, Inc. ) (Helt, Marcus) |
|
2527 | 2527
![]() Witness List (Filed By Layla Capaci ). (Willey, Andrew) |
|
2526 | 2526
![]() Declaration re: // Declaration of Christian Tempke in Support of Confirmation of the First Amended Plan of Reorganization (Filed By Wellpath Holdings, Inc. ) (Helt, Marcus) |
|
2525 | 2525
![]() Declaration re: // Declaration of Timothy J. Dragelin in Support of Confirmation of the First Amended Joint Chapter 11 Plan of Reorganization of Wellpath Holdings, Inc. and Certain of Its Debtor Affiliates (Filed By Wellpath Holdings, Inc. ) (Helt, Marcus) |
|
2524 | 2524
![]() Notice // Corrected Rejection Objection Deadline for the Third Notice of Rejection of Certain Executory Contracts . Filed by Wellpath Holdings, Inc. (Helt, Marcus) |
|
2523 | 2523
![]() Proposed Order RE: (I) Authorizing and Approving the Settlement Agreement with H.I.G.Capital, LLC under Bankruptcy Rule 9019, and (II) Granting Related Relief (Filed By Wellpath Holdings, Inc. ) (Helt, Marcus) |
|
2522 | 2522
![]() Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Pharmacorr LLC To TRC Master Fund LLC Fee Amount $28 (Ross, Terrel) |
|
2521 | 2521
![]() Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Pharmacorr LLC To TRC Master Fund LLC Fee Amount $28 (Ross, Terrel) |
|
2520 | 2520
![]() Declaration re: // Declaration of Patrick Bartels in Support of Debtors' Motion for Entry of an Order Authorizing the Settlement Agreement with H.I.G. Capital, LLC Under Bankruptcy Rule 9019 (Filed By Wellpath Holdings, Inc. ) (Helt, Marcus) |
|
2519 | 2519
![]() Notice of the Statutory Unsecured Creditors' Committee's Limited Reservation of Rights Regarding the Joint Chapter 11 Plan of Reorganization of Wellpath Holdings, Inc. and Certain of Its Debtor Affiliates . Filed by Statutory Unsecured Claimholders' Committee of Wellpath Holdings, Inc., et al. (Zluticky, Nicholas) |
|
2518 | 2518
![]() Witness List, Exhibit List (Filed By Wellpath Holdings, Inc. ). (Helt, Marcus) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
Att: 7
![]() |
||
Att: 8
![]() |
||
Att: 9
![]() |
||
Att: 10
![]() |
||
Att: 11
![]() |
||
Att: 12
![]() |
||
Att: 13
![]() |
||
Att: 14
![]() |
||
Att: 15
![]() |
||
Att: 16
![]() |
||
Att: 17
![]() |
||
Att: 18
![]() |
||
Att: 19
![]() |
||
Att: 20
![]() |
||
Att: 21
![]() |
||
Att: 22
![]() |
||
2517 | 2517
![]() Agreed Order and Certificate of Counsel (Filed By Wellpath Holdings, Inc. ) (Helt, Marcus) |
|
2516 | 2516
![]() Notice of Appearance and Request for Notice Filed by Jae Won Ha Filed by on behalf of UNITED STATES OF AMERICA (Ha, Jae Won) |
|
2515 | 2515
![]() Order (I) Enforcing the Automatic Stay in the Tobia Lawsuit on a Final Basis, and (II) Granting Related Relief, Signed on 4/28/2025 (abm4) |
|
2514 | 2514
![]() Notice of Appearance and Request for Notice Filed by Ryan E Chapple Filed by on behalf of Amber Griffin on behalf of Faith Griffin, Cedric Burton, as Administrator of the Estate of James Merritt Byrd, Jasman Maxwell on behalf of Akashia Maxwell, Jasman Maxwell on behalf of Ladriqua Maxwell (Chapple, Ryan) |
|
2513 | 2513
![]() Witness List, Exhibit List (Filed By Ad Hoc Lender Group ). (Brimmage, Marty) |
|
2512 | 2512
![]() Witness List, Exhibit List (Filed By Amber Griggin on behalf of Faith Griffin, Cedric Burton, as Administrator of the Estate of James Merritt Byrd, Jasman Maxwell on behalf of Akashia Maxwell, Jasman Maxwell on behalf of Ladriqua Maxwell ) (Chapple, Ryan) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
2511 | 2511
![]() Witness List, Exhibit List (Filed By Statutory Unsecured Claimholders' Committee of Wellpath Holdings, Inc., et al. ) (Zluticky, Nicholas) |
|
2510 | 2510
![]() Sealed Document Unredacted Supplemental Certificate of Mailing of Claims Agent re Notice of Intent to Call Live Witnesses by Telephone and Video Technology for the Hearing Scheduled on April 30, 2025 at 8:30 a.m. (Prevailing Central Time) (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid) |
|
2509 | 2509
![]() Order Setting Hearing, Signed on 4/28/2025 Hearing scheduled for 5/20/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4) |
|
2508 | 2508
![]() Order Setting Hearing, Signed on 4/28/2025 Hearing scheduled for 5/20/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4) |
|
2507 | 2507
![]() Order Setting Hearing, Signed on 4/28/2025 Hearing scheduled for 4/30/2025 at 08:30 AM at Houston, Courtroom 400 (ARP). (abm4) |
|
2506 | 2506
![]() Order Setting Hearing, Signed on 4/28/2025 Hearing scheduled for 4/30/2025 at 08:30 AM at Houston, Courtroom 400 (ARP). (abm4) |
|
2505 | 2505
![]() Sealed Document Unredacted Certificate of Mailing of Claims Agent re Notice of Filing of First Amended Joint Chapter 11 Plan of Reorganization of Wellpath Holdings, Inc. and Certain of Its Debtor Affiliates (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid) |
|
2504 | 2504
![]() Certificate of Mailing of Claims Agent re Notice of Filing of First Amended Joint Chapter 11 Plan of Reorganization of Wellpath Holdings, Inc. and Certain of Its Debtor Affiliates (Filed By Epiq Corporate Restructuring, LLC ) (Garabato, Sid) |
|
2503 | 2503
![]() Proposed Order Submission After Hearing (Filed By Wellpath Holdings, Inc. ) (Helt, Marcus) |
|
2502 | 2502
![]() Exhibit List, Witness List (Filed By Cobb County, Georgia ) (Prostok, Jeffrey) |
|
2501 | 2501
![]() Exhibit List, Witness List (Filed By Metropolitan Government of Nashville and Davidson County ) (Prostok, Jeffrey) |
|
2500 | 2500
![]() Order (I) Enforcing the Automatic Stay in the Henderson Lawsuit on a Final Basis, and (II) Granting Related Relief, Signed on 4/28/2025 (abm4) |
|
court
Hearing Set
Mon 04/28 9:21 AM
Hearing Set On Status conference to be held on 4/30/2025 at 08:30 AM at Houston, Courtroom 400 (ARP). (tjl4) |
||
court
Hearing Cont
Mon 04/28 9:34 AM
Hearing Reset. Time Change Only Hearing scheduled for 4/30/2025 at 08:30 AM at Houston, Courtroom 400 (ARP). (abm4) |
||
crditcrd
none
Mon 04/28 3:09 PM
Receipt of Transfer of Claim([LINK 24-90533 ) [claims,trclm] ( 28.00) Filing Fee. Receipt number A26109830. Fee amount $ 28.00. (U.S. Treasury) |
||
crditcrd
none
Mon 04/28 3:09 PM
Receipt of Transfer of Claim([LINK 24-90533 ) [claims,trclm] ( 28.00) Filing Fee. Receipt number A26109830. Fee amount $ 28.00. (U.S. Treasury) |
||
Saturday, April 26, 2025 | ||
2499 | 2499
![]() Transcript RE: Motions Hearings held on 4/22/25 before Judge Alfredo 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 07/25/2025. (AccessTranscripts) |
|
Friday, April 25, 2025 | ||
2498 | 2498
![]() Third Notice of Rejection of Certain Executory Contracts . Filed by Wellpath Holdings, Inc. (Helt, Marcus) |
|
2497 | 2497
![]() Declaration re: // Declaration of Emily Young, on Behalf of Epiq Corporate Restructuring, LLC, Regarding Solicitation and Tabulation of Ballots Cast in Connection with Its First Amended Joint Chapter 11 Plan of Reorganization of Wellpath Holdings, Inc. and Certain of Its Debtor Affiliates (Filed By Wellpath Holdings, Inc. ) (Helt, Marcus) |
|
2496 | 2496
![]() Proposed Order RE: Standing Order Regarding Motions Commonly Filed by Individual Creditors (Filed By Wellpath Holdings, Inc. ). (Helt, Marcus) |
|
2495 | 2495
![]() Amended Motion to Strike. Objections/Request for Hearing Due in 21 days . Filed by Interested Party Kanwar Partap Singh Gill (bmn4) |
|
2494 | 2494
![]() Motion to Strike. Objections/Request for Hearing Due in 21 days . Filed by Interested Party Kanwar Partap Singh Gill (bmn4) |
|
2493 | 2493
![]() Motion for Objections of Debtor's for Entry Stipulations or Agreed Order Approved Settlement Debtors Laboratories Corporations and America Holdings re: 2266 Filed by Creditor Kenneth Pitts (bmn4) |
|
2492 | 2492
![]() Notice of Creditor's Claim . Filed by Albert Upshur (dah4) |
|
2491 | 2491
![]() Objection to Confirmation of Plan Filed by Brian Hughes. (dah4) |
|
2490 | 2490
![]() Objection to Confirmation of Plan Filed by Dolphus Donaldson. (dah4) |
|
2489 | 2489
![]() Motion for Order Pursuant to Bankruptcy Rule 3018(a) Filed by Interested Party Cantrell Kennedy (dah4) |
|
2487 | 2487
![]() Objection to Confirmation of Plan Filed by Arthur Lamont Henderson. (dah4) |
|
2486 | 2486
![]() Order (I) Enforcing the Automatic Stay to Lift Stay Movants on a Final Basis, and (II) Granting Related Relief, Signed on 4/25/2025 (abm4) |
|
2485 | 2485
![]() Order (I) Enforcing the Automatic Stay in the Lopez Lawsuit on a Final Basis, and (II) Granting Related Relief, Signed on 4/25/2025 (abm4) |
|
2484 | 2484
![]() Order Setting Hearing, Signed on 4/25/2025 Hearing scheduled for 4/30/2025 at 08:00 AM at Houston, Courtroom 400 (ARP). (abm4) |
|
2483 | 2483
![]() Proposed Order Submission After Hearing (Filed By Wellpath Holdings, Inc. ) (Helt, Marcus) |
|
2482 | 2482
![]() Order Setting Hearing, Signed on 4/25/2025 Hearing scheduled for 4/30/2025 at 08:30 AM at Houston, Courtroom 400 (ARP). (abm4) |
|
2481 | 2481
![]() Order Setting Hearing, Signed on 4/25/2025 Hearing scheduled for 4/30/2025 at 08:30 AM at Houston, Courtroom 400 (ARP). (abm4) |
|
2480 | 2480
![]() Order Setting Hearing, Signed on 4/25/2025 Hearing scheduled for 4/30/2025 at 08:30 AM at Houston, Courtroom 400 (ARP). (abm4) |
|
2479 | 2479
![]() Order Setting Hearing, Signed on 4/25/2025 Hearing scheduled for 4/30/2025 at 08:30 AM at Houston, Courtroom 400 (ARP). (abm4) |
|
2478 | 2478
![]() Order Setting Hearing, Signed on 4/25/2025 Hearing scheduled for 4/30/2025 at 08:30 AM at Houston, Courtroom 400 (ARP). (abm4) |
|
2477 | 2477
![]() Order Granting Motion , Signed on 4/25/2025. (abm4) |
|
2476 | 2476
![]() Order Granting Motion , Signed on 4/25/2025. (abm4) |
|
2475 | 2475
![]() Order Granting Motion , Signed on 4/25/2025. (abm4) |
|
2474 | 2474
![]() Order Granting Motion , Signed on 4/25/2025. (abm4) |
|
2473 | 2473
![]() Order Granting Motion , Signed on 4/25/2025. (abm4) |
|
2472 | 2472
![]() Sealed Document Unredacted Supplemental Certificate of Mailing of Claims Agent re Notice of Intent to Call Live Witnesses by Telephone and Video Technology for the Hearing Scheduled on April 30, 2025 at 8:30 a.m. (Prevailing Central Time) (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid) |
|
Thursday, April 24, 2025 | ||
2488 | 2488
![]() Motion to Amend . Filed by Interested Party Kanwar Partap Singh Gill (dah4) |
|
2471 | 2471
![]() BNC Certificate of Mailing. No. of Notices: 210. Notice Date 04/24/2025. (Admin.) |
|
2470 | 2470
![]() Proposed Order Submission After Hearing (Filed By Wellpath Holdings, Inc. ) (Helt, Marcus) |
|
2469 | 2469
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By Zenova Telehealth, LLC ). (Helt, Marcus) |
|
2468 | 2468
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By Zenova Management, LLC ). (Helt, Marcus) |
|
2467 | 2467
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By WPMed, LLC ). (Helt, Marcus) |
|
2466 | 2466
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By WHC, LLC ). (Helt, Marcus) |
|
2465 | 2465
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By Wellpath SF Holdco, LLC ). (Helt, Marcus) |
|
2464 | 2464
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By Wellpath Management, Inc. ). (Helt, Marcus) |
|
2463 | 2463
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By Wellpath LLC ). (Helt, Marcus) |
|
2462 | 2462
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By Wellpath Hospital Holding Company, LLC ). (Helt, Marcus) |
|
2461 | 2461
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $115586878 disbursed (Filed By Wellpath Holdings, Inc. ). (Helt, Marcus) |
|
2460 | 2460
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By Wellpath Group Holdings, LLC ). (Helt, Marcus) |
|
2459 | 2459
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By Wellpath Education, LLC ). (Helt, Marcus) |
|
2458 | 2458
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By Wellpath Community Care Centers of Virginia, LLC ). (Helt, Marcus) |
|
2457 | 2457
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By Wellpath Community Care Management, LLC ). (Helt, Marcus) |
|
2456 | 2456
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By Wellpath Community Care Holdings, LLC ). (Helt, Marcus) |
|
2455 | 2455
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By Wellpath CFMG, Inc. ). (Helt, Marcus) |
|
2454 | 2454
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By 901 45th Street West Palm Beach Florida Behavioral Health Hospital Company, LLC ). (Helt, Marcus) |
|
2453 | 2453
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By Perimeter Hill RPA, LLC ). (Helt, Marcus) |
|
2452 | 2452
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By Missouri JSH Manager, Inc. ). (Helt, Marcus) |
|
2451 | 2451
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By Missouri JSH Holdco, LLC ). (Helt, Marcus) |
|
2450 | 2450
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By Justice Served Health Holdings, LLC ). (Helt, Marcus) |
|
2449 | 2449
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By Jessamine Healthcare, LLC ). (Helt, Marcus) |
|
2448 | 2448
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By Healthcare Professionals, LLC ). (Helt, Marcus) |
|
2447 | 2447
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By HCS Correctional Management, LLC ). (Helt, Marcus) |
|
2446 | 2446
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By Correctional Healthcare Holding Company, LLC ). (Helt, Marcus) |
|
2445 | 2445
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By Correctional Healthcare Companies, LLC ). (Helt, Marcus) |
|
2444 | 2444
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By Correct Care Holdings, LLC ). (Helt, Marcus) |
|
2443 | 2443
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By Conmed Healthcare Management, LLC ). (Helt, Marcus) |
|
2442 | 2442
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By CHC Companies, LLC ). (Helt, Marcus) |
|
2441 | 2441
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By CCS-CMGC Parent Holdings, LP ). (Helt, Marcus) |
|
2440 | 2440
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By CCS-CMGC Parent GP, LLC ). (Helt, Marcus) |
|
2439 | 2439
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By CCS-CMGC Intermediate Holdings, Inc. ). (Helt, Marcus) |
|
2438 | 2438
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By CCS-CMGC Intermediate Holdings 2, Inc. ). (Helt, Marcus) |
|
2437 | 2437
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By Boynton Beach Florida Behavioral Health Hospital Company, LLC ). (Helt, Marcus) |
|
2436 | 2436
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By Alpine CA Behavioral Health HoldCo, LLC ). (Helt, Marcus) |
|
2435 | 2435
![]() Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By Physicians Network Association, Inc.. ). (Helt, Marcus) |
|
2434 | 2434
![]() Proposed Order Submission After Hearing (Filed By Wellpath Holdings, Inc. ) (Helt, Marcus) |
|
2433 | 2433
![]() Proposed Order Submission After Hearing (Filed By Wellpath Holdings, Inc. ) (Helt, Marcus) |
|
2432 | 2432
![]() Proposed Order Submission After Hearing (Filed By Wellpath Holdings, Inc. ) (Helt, Marcus) |
|
2431 | 2431
![]() Proposed Order Submission After Hearing (Filed By Wellpath Holdings, Inc. ) (Helt, Marcus) |
|
2430 | 2430
![]() Proposed Order Submission After Hearing (Filed By Wellpath Holdings, Inc. ) (Helt, Marcus) |
|
2429 | 2429
![]() Proposed Order Submission After Hearing (Filed By Wellpath Holdings, Inc. ) (Helt, Marcus) |
|
2428 | 2428
![]() Order Setting Hearing, Signed on 4/24/2025 Hearing scheduled for 5/20/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4) |
|
2427 | 2427
![]() Order Setting Hearing, Signed on 4/24/2025 Hearing scheduled for 5/20/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4) |
|
2426 | 2426
![]() Motion for Order Pursuant to Bankruptcy Rule 3018(a) Filed by Creditor Timothy Gaillard SR (dah4) |
|
2425 | 2425
![]() Affidavit Re: .. (Filed By John W Magness ). (dah4) |
|
2424 | 2424
![]() Order Vacating Order, Signed on 4/24/2025 (abm4) |
|
2422 | 2422
![]() Emergency Motion , Motion Invalidate Solicitation, Restore Suppressed Filings, Disqualify EPIQ, Audit DK 1835, and Refer Multiple Parties for DOJ Investigation , Motion to Strike. Objections/Request for Hearing Due in 21 days . Filed by Interested Party Kanwar Partap Singh Gill (dah4) |
|
2420 | 2420
![]() Objection to Confirmation of Plan Filed by US Trustee. (Hersh, Susan) |
|
2415 | 2415
![]() Order Setting Hearing, Signed on 4/24/2025 Hearing scheduled for 4/30/2025 at 08:30 AM at Houston, Courtroom 400 (ARP). (abm4) |
|
2414 | 2414
![]() Order Setting Hearing, Signed on 4/24/2025 Hearing scheduled for 5/20/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4) |
|
2413 | 2413
![]() Order Setting Hearing, Signed on 4/24/2025 Hearing scheduled for 5/20/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4) |
|
2412 | 2412
![]() Certificate of Mailing of Claims Agent re Fourth Monthly Fee Statement of McDermott Will & Emery LLP, as Counsel to the Debtors and Debtors in Possession, for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period March 1, 2025 through March 31, 2025; Fourth Monthly Fee Statement of KPMG LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred for Advisory, Tax Provision, Tax Consulting and Other Tax Related Services to the Debtors for the Period from March 1, 2025 through March 31, 2025 (Filed By Epiq Corporate Restructuring, LLC ) (Garabato, Sid) |
|
2410 | 2410
![]() Sealed Document Unredacted Certificate of Mailing of Claims Agent re Notice of Closing of the Private Sale and Dismissal of Chapter 11 Cases of the NBH Sellers; Notice of Intent to Call Live Witnesses by Telephone and Video Technology for the Hearing Scheduled on April 30, 2025 at 8:30 a.m.; Proposed Order RE: (Final) (I) Enforcing the Automatic Stay in the Ferguson Lawsuit on a Final Basis, and (II) Granting Related Relief; Order (I) Authorizing the Debtors to Enter into Premium Financing Agreement and (II) Granting Related Relief; Final Order (I) Enforcing the Automatic Stay in the Ferguson Lawsuit on a Final Basis, and (II) Granting Related Relief, Signed on 4/22/2025 (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid) |
|
2409 | 2409
![]() Certificate of Mailing of Claims Agent re Notice of Closing of the Private Sale and Dismissal of Chapter 11 Cases of the NBH Sellers; Notice of Intent to Call Live Witnesses by Telephone and Video Technology for the Hearing Scheduled on April 30, 2025 at 8:30 a.m.; Proposed Order RE: (Final) (I) Enforcing the Automatic Stay in the Ferguson Lawsuit on a Final Basis, and (II) Granting Related Relief; Order (I) Authorizing the Debtors to Enter into Premium Financing Agreement and (II) Granting Related Relief; Final Order (I) Enforcing the Automatic Stay in the Ferguson Lawsuit on a Final Basis, and (II) Granting Related Relief, Signed on 4/22/2025 (Filed By Epiq Corporate Restructuring, LLC ) (Garabato, Sid) |
|
Wednesday, April 23, 2025 | ||
2419 | 2419
![]() Motion for Order Pursuant to Bankruptcy Rule 3018 (a) Allowance of Claim for Purpose of Voting to Accept or Reject the Plan Filed by Plaintiff Michael Freeman (bmn4) |
|
2418 | 2418
![]() Motion for Order Pursuant to Bankruptcy Rule 3018 (a) Allowance of Claim for Purpose of Voting to Accept or Reject the Plan Filed by Plaintiff Muhammad Kalifa (bmn4) |
|
2417 | 2417
![]() Motion for Order Pursuant to Bankruptcy Rule 3018 (a) Allowance of Claim for Purpose of Voting to Accept or Reject the Plan Filed by Creditor Harvey S Badger Jr (bmn4) |
|
2416 | 2416
![]() Motion for Holdered Claimed Filed by Creditor Kenneth Pitts (bmn4) |
|
2408 | 2408
![]() Notice of Fourth Monthly Fee Statement of Proskauer Rose LLP as Counsel to the Statutory Unsecured Claimholders' Committee, for the Period March 1, 2025 Through March 31, 2025 . Filed by Statutory Unsecured Claimholders' Committee of Wellpath Holdings, Inc., et al. (Zluticky, Nicholas) |
|
2404 | 2404
![]() Withdrawal of Claim: PACER Claim 1-1, Epiq Claim 2 filed by The County of Hays, Texas on 11/14/2024 in Case No. 24-90563 (Parsons, Julie) |
|
2403 | 2403
![]() Order Denying ECF No. 2042, Signed on 4/23/2025 (abm4) |
|
2402 | 2402
![]() AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Marty L. Brimmage, Jr.. This is to order a transcript of Hearing on April 22, 2025 before Judge Alfredo R. Perez. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Ad Hoc Lender Group ). (Brimmage, Marty) |
|
2401 | 2401
![]() Order Setting Hearing, Signed on 4/23/2025 Hearing scheduled for 5/20/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4) |
|
2400 | 2400
![]() Order Setting Hearing, Signed on 4/23/2025 Hearing scheduled for 5/20/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4) |
|
2399 | 2399
![]() Order Setting Hearing, Signed on 4/23/2025 Hearing scheduled for 5/20/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4) |
|
2398 | 2398
![]() Order Setting Hearing, Signed on 4/23/2025 Hearing scheduled for 5/20/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4) |
|
2396 | 2396
![]() Certificate of Mailing of Claims Agent re Custom Notices re Notice of Filing Plan Supplement for the Debtors' Joint Chapter 11 Plan of Reorganization (Filed By Epiq Corporate Restructuring, LLC ) (Garabato, Sid) |
|
2395 | 2395
![]() Sealed Document Unredacted Certificate of Mailing of Claims Agent re Notice of Filing Plan Supplement for the Debtors' Joint Chapter 11 Plan of Reorganization (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid) |
|
2394 | 2394
![]() Certificate of Mailing of Claims Agent re Notice of Filing Plan Supplement for the Debtors' Joint Chapter 11 Plan of Reorganization (Filed By Epiq Corporate Restructuring, LLC ) (Garabato, Sid) |
|
2393 | 2393
![]() Order Setting Hearing, Signed on 4/23/2025 Hearing scheduled for 4/30/2025 at 08:30 AM at Houston, Courtroom 400 (ARP). (abm4) |
|
2392 | 2392
![]() Order Setting Hearing, Signed on 4/23/2025 Hearing scheduled for 4/30/2025 at 08:30 AM at Houston, Courtroom 400 (ARP). (abm4) |
|
2391 | 2391
![]() Order Setting Hearing, Signed on 4/23/2025 Hearing scheduled for 4/30/2025 at 08:30 AM at Houston, Courtroom 400 (ARP). (abm4) |
|
2390 | 2390
![]() Order Setting Hearing, Signed on 4/23/2025 Hearing scheduled for 4/30/2025 at 08:30 AM at Houston, Courtroom 400 (ARP). (abm4) |
|
2389 | 2389
![]() Order Setting Hearing, Signed on 4/23/2025 Hearing scheduled for 5/20/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4) |
|
2387 | 2387
![]() Order Setting Hearing, Signed on 4/23/2025 Hearing scheduled for 4/30/2025 at 08:30 AM at Houston, Courtroom 400 (ARP). (abm4) |
|
2386 | 2386
![]() Order Setting Hearing, Signed on 4/23/2025 Hearing scheduled for 4/30/2025 at 08:30 AM at Houston, Courtroom 400 (ARP). (abm4) |
|
2385 | 2385
![]() Stipulation and Agreed Order Regarding the Watson Lift Stay Request, Signed on 4/23/2025 (abm4) |