Texas Southern Bankruptcy Court
Chapter 11
Judge:Alfredo R Perez
Case #: 4:24-bk-90533
Case Filed:Nov 11, 2024

TypeCorporation
Tax IDsubscribers only
# of Creditors5,001-10,000
Est. Assets$1,000,000,001 to $10 billion
Est. Liabilities $1,000,000,001 to $10 billion

Debtor
Wellpath Holdings, Inc.
3340 Perimeter Drive
Nashville, TN 37211
Represented By
Peter B. Ruddell
Honigman LLP
contact info
Marcus Alan Helt
Mcdermott Will & Emery LLP
contact info
S. Lee Whitesell
Hogan Lovells
contact info
Debtor
The Special Committee of the Board of Directors of CCS-CMGC Intermediate Holdings 2, Inc. at the Sole Direction of the Independent Directors

,
Represented By
David A Agay
Mcdonal Hopkins LLC
contact info
Micah E. Marcus
Mcdonal Hopkins LLC
contact info
Debtor
Wellpath LLC
3340 Perimeter Hill Dr
Nashville, TN 37211-4123
Represented By
Marcus Alan Helt
Mcdermott Will & Emery LLP
contact info
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
Kristopher Aungst
Paragon Law, LLC
contact info
Attorney
Tenet Healthcare Corporation
Gibson Dunn 2001 Ross Avenue Suite 2100
Dallas, TX 75201
Represented By
Michael Alan Rosenthal
Gibson Dunn & Crutcher
contact info
Creditor
1199SEIU United Healthcare Workers East
1199SEIU United Healthcare Workers East 498 Seventh Avenue
New York, NY 10018
Represented By
Ryan James Barbur
Levy Ratner, P.C.
contact info
Jessica I Apter
contact info
Creditor
A.O.
155 Filbert St., Suite 208
Oakabd, CA 94607
Represented By
Patrick Matthew Buelna
Pointer & Buelna, LLP
contact info
Ty Clarke
Pointer & Buelna, LLC
contact info
Creditor
AB Staffing Solutions, LLC
Kyle S. Hirsch Bryan Cave Leighton Paisner LLP Dallas Arts Tower 2200 Ross Avenue, Suite 4200W
Dallas, TX 75201
Represented By
Kyle S. Hirsch
Bryan Cave Leighton Paisner LLP
contact info
Creditor
HASNA ALAOUI AKA HASNA JALAL
Represented By
John Paul DeVerna
John Paul Deverna, Esq PC
contact info
Creditor
AWC Network, LLC
Represented By
James Hayden Kepner, Jr
Scroggins Williamson Ray PC
contact info
Creditor
Ad Hoc Lender Group
Akin Gump Strauss Hauer & Feld LLP 2300 N. Field Street, Suite 1800
Dallas, TX 75201
Represented By
Marty L Brimmage
Akin Gump Strauss Hauer & Feld LLP
contact info
Creditor
Adaptive Workforce Solutions, LLC
Kyle S. Hirsch Bryan Cave Leighton Paisner LLP Dallas Arts Tower 2200 Ross Avenue, Suite 4200W
Dallas, TX 75201
Represented By
Kyle S. Hirsch
Bryan Cave Leighton Paisner LLP
contact info
Creditor
John Adena
Represented By
Jason M Rudd
Wick Phillips Gould & Martin LLP
contact info
Catherine Allena Curtis
Wick Phillips Gould & Martin, LLP
contact info
Creditor
Shawna Alexander
Represented By
Patrick H Dwyer
Patrick H. Dwyer, Attorney At Law
contact info
Creditor
Scott Allen
Represented By
Henrietta Brown
Gardner Trial Attorneys
contact info
Creditor
Kristen Allred
406 Ninth Avenue Suite 312
San Diego, CA 92101
Represented By
Bennett Greg Fisher
Lewis Brisbois Bisgaard & Smith
contact info
Matthew V Herron
Herronlaw, Apc
contact info
Creditor
Joshua T Anderson
Will County Adult Detention Facility 95 South Chicago Street
Joliet, IL 60436
Creditor
Anthem Health Plans of Kentucky, Inc. d/b/a Anthem Blue Cross and Blue Shield
Represented By
A.J. Webb
Frost Brown Todd LLC
contact info
Creditor
Argonaut Insurance Company
Creditor
Ariel Hill, individually and as the next of kin of Clarence Manning, and Shirley Nelson as the Administrator of the Estate of Clarence Manning
Represented By
Louis G McBryan
Mcbryan, LLC
contact info
Creditor
Ascot Insurance Company
Represented By
Michael Edward Collins
Manier Herod PC
contact info
Creditor
Vicki Ann Assevero
Represented By
David R. Hughes
Hall Hirsh Hughes, LLC
contact info
Creditor
Atlantic Specialty Insurance Company
Creditor
B.O.
Represented By
Patrick Matthew Buelna
Pointer & Buelna, LLP
contact info
Ty Clarke
Pointer & Buelna, LLC
contact info
Creditor
Anthony Barry
POB 1218
Shirley, MA 01464
Creditor
Erik Battersby
Pelican Bay State Prison POB 7500
Crescent City, CA 95532
Creditor
Bay Area Surgicenter, LLC d/b/a Brandon Surgery Center
Creditor
Behavioral Health Group
Kessler Collins, PC 500 N. Akard Street Suite 3700
Dallas, TX 75201
Represented By
Howard C Rubin
Kessler & Collins
contact info
Creditor
Bell Ambulance, Inc.
Represented By
Patrick L Hughes
Haynes And Boone LLP
contact info
Creditor
Berkley Insurance Company and Certain Affiliates
Duane J. Brescia 3711 South Mopac Expressway Building One, Suite 500
Austin, TX 78746
Represented By
Duane J Brescia
Clark Hill PLC
contact info
Creditor
Ronald L Blowe
Represented By
Evelyn J. Meltzer
Troutman Pepper Locke LLP
contact info
Creditor
Bob Barker Company, Inc.
Represented By
Emma Phyllcia Myles
Cokinos Law
contact info
Craig E Power
Cokinos Young
contact info
Reagan H. Tres Gibbs, III
Cokinos Law
contact info
Creditor
Deandre Bradley
Route 53 PO Box 112
Joliet, IL 60434
Represented By
Michael Paul Seng
Uic Law School
contact info
Creditor
Brazos Valley Physicians Organization MSO, LLC
Holland & Knight LLP 511 Union Street, Suite 2700
Nashville, TN 37219
Represented By
Tyler Nathaniel Layne
Holland & Knight LLP
contact info
Creditor
Lamar Brison
W113847 Old Colony Correctional Center 1 Administration Rd
Bridgewater, MA 02324
Creditor
Broward County
Attn: Bankruptcy Section 115 S. Andrews Ave. A-100
Ft. Lauderdale, FL 33301
Represented By
Scott Andron
Boward County Attorney'S Office
contact info
Creditor
Alton D. Brown
48 Overlook Drive
Labelle, PA 15450
Creditor
Christopher Buchanan
Ouachita River Unit P. O. Box 1630
Malvern, AR 72104
Creditor
Candler Hospital Inc
5353 Reynolds St.
Savannah, GA 31405
Represented By
Elizabeth Snead Richards
contact info
Creditor
Layla Capaci
Represented By
Andrew Joseph Willey
Drew Willey Law
contact info
Creditor
Edward Lee Carter
880 E. Gaines St
Dermott, AR 71638
Creditor
Cassiday Schade LLP
Represented By
Alexander F Berk
Mayer Brown LLP
contact info
Nathan Q. Rugg
Barack Ferrazzano Et Al.
contact info
Creditor
Centennial Heart, LLC
Creditor
Centennial Neuroscience, LLC
Creditor
Christine Nelms, Personal Representative of Estate of Daniel L. Smith, Deceased
1000 Town Center, Suite 500
Southfield, MI 48075
Represented By
David J Montera
David J. Montera, Esq.
contact info
Creditor
Chubb Companies
Represented By
Corey Michael Weideman
Duane Morris LLP
contact info
Creditor
Cobb County, Georgia
Represented By
Jeffrey Philipp Prostok
Vartabedian Hester & Haynes LLP
contact info
Creditor
Consolidated Medical Staffing, Inc.
1707 Kirby Parkway Suite 200
Maryville, TN 38210
Represented By
Amos B Maley
Law Offices Of Amos B. Maley
contact info
Creditor
Correctional Dialysis Services LLC dba Rendevor Dialysis
1717 W. 6th Street Suite 350
Austin, TX 78703
Represented By
Brian S. Engel
Barrett Daffin Frappier Turner & Engel
contact info
Creditor
County of Oakland, Michigan
Represented By
Elliot George Crowder
Stevenson & Bullock, P.L.C.
contact info
Kimberly A Bedigian
Stevenson & Bullock, P.L.C.
contact info
Charles D Bullock
Stevenson & Bullock, P.L.C.
contact info
Creditor
Claude Cox
L-S-C-C-C-U-217 505 Prison Connector
Sandyhook, KY 41171
Creditor
Dawn Crawford
The Winters Law Group, LLC 432 S. Broadway, Suite 2B
Lexington, KY 40508
Represented By
Jessica Katherine Winters
Jessica Winters Law Office LLC
contact info
Creditor
Billy Culbertson
ADCID 076385 Grimes Unit 300 Corrections Dr
Newport, AR 72112
Creditor
Tyrone Cummings
Everglades Correctional Institution 1599 SW 187th Ave
Miami, FL 33194
Creditor
Curant Health Georgia, LLC
Christopher V. Arisco c/o Padfield & Stout, LLP 100 Throckmorton Street, Ste. 700
Fort Worth, TX 76102
Represented By
Christopher V Arisco
Padfield & Stout, LLP
contact info
Creditor
Currant Health Georgia, LLC
Christopher Arisco c/o Padfield & Stout, LLP 100 Throckmorton Street, Ste. 700
Fort Worth, TX 76102
Represented By
Christopher V Arisco
Padfield & Stout, LLP
contact info
Creditor
Ezekiel Davis
#1867554, 58-84 216 N Murray St
Helena, OK 73741
Creditor
Christina E De Rossitte
#144421 SNU-ORU-ADC POB 1630
Malvern, AR 72104
Creditor
Dell Financial Services L.L.C.
1801 S. MoPac Expressway Suite 320
Austin, TX 78746
Represented By
Richard D Villa
Streusand, Landon, Ozburn & Lemmon, LLP
contact info
Creditor
Dialysis Clinic, Inc.
Bradley Arant Boult Cummings, LLP c/o James Bailey 1819 Fifth Ave. North
Birmingham, AL 35203
Represented By
James B. Bailey
Bradley Arant Et Al
contact info
Creditor
Diamond Drugs, Inc.
Represented By
Aaron Matthew Guerrero
Bond Ellis Eppich Schafer Jones LLP
contact info
Creditor
Dominion Energy South Carolina, Inc.
2258 Wheatlands Drive
Manakin-Sabot, VA 23103
Represented By
Weldon Leslie Moore, III
Sussman & Moore, LLP
contact info
Creditor
Stanley Donald
Senior Law Clerk 2 Clarks Street PO Box 43
Norfolk, MA 02056
Creditor
Russell Dowland
1266-1270 US Rte 5
St. Johnsbury, VT 05819
Creditor
Michael Doyle
406 Ninth Avenue Suite 313
San Diego, CA 92101
Represented By
Matthew V Herron
Herronlaw, Apc
contact info
Creditor
Maria Duncan
Represented By
Young K Park
Justice For Workers, P.C.
contact info
Creditor
Laquita Dunlap
Represented By
Paige Smith
Hart Mclaughlin & Eldridge
contact info
Creditor
Effingham County
804 S. Laurel St.
Springfield, GA 31329
Represented By
Jacob Massee
Oliver Maner
contact info
Madeleine Hoss
Oliver Maner LLP
contact info
Creditor
Ellis County
Linebarger Goggan Blair & Sampson, LLP c/o John Kendrick Turner 3500 Maple Avenue Suite 800
Dallas, TX 75219
Represented By
John Kendrick Turner
Linebarger Goggan Blair & Sampson, LLP
contact info
Creditor
Estate of Angela Majoor
Represented By
Susan Tran Adams
Tran Singh LLP
contact info
Creditor
Estate of Gabriel Strickland
Represented By
Patrick H Dwyer
Patrick H. Dwyer, Attorney At Law
contact info
Creditor
Evans Memorial Hospital, Inc.
Represented By
Brian Joel Levy
Morris, Manning & Martin LLP
contact info
Creditor
Chad Fowler
Grimes Unit 300 Corrections Dr
Newport, AR 72112
Creditor
Timothy Michael Frye, Jr.
#153692 P.O. Box 1245
Bel Air, MD 21014
Creditor
Diane Marie Funkhouser
LaRosa Law Firm 959 West Chester Pike
Havertown, PA 19083
Represented By
Michael LaRosa
Larosa Law Firm
contact info
Creditor
C. G.
Represented By
Yana Gayane Henriks
Mcmurray Henriks, LLP
contact info
Creditor
J. G.
Represented By
Yana Gayane Henriks
Mcmurray Henriks, LLP
contact info
Creditor
GEO International Holdings, LLC
Represented By
Michael Douglas Napoli
Akerman, LLP
contact info
Creditor
Adrieana Garcia
Represented By
Yana Gayane Henriks
Mcmurray Henriks, LLP
contact info
Creditor
Gloria Garcia
Represented By
Yana Gayane Henriks
Mcmurray Henriks, LLP
contact info
Creditor
Maria Elena Garcia
Represented By
Yana Gayane Henriks
Mcmurray Henriks, LLP
contact info
Creditor
Gordon Rees Scully Mansukhani, LLP
Represented By
Megan M Adeyemo
Gordon & Rees LLP
contact info
Creditor
Teesha Graham
Represented By
Andrew Joseph Willey
Drew Willey Law
contact info
Creditor
Grand Villa Health LLC d/b/a Grand Villa Congregate Living Health Facility
Represented By
James H Billingsley
Duane Morris LLP
contact info
Creditor
Brandon Gunn
901 Port Ave
St Helens, OR 97051
Creditor
H.I.G. Capital, LLC
Represented By
Eyal Berger
Akerman LLP
contact info
Jason Samuel Oletsky
Akerman LLP
contact info
Evelina Gentry
Akerman LLP
contact info
Creditor
HEALTHALLIANCE HOME HEALTH AND HOSPICE, INC.
9 Leominster Connector
Leominster, MA 01453
Represented By
Paul W Carey
Mirick O'Connell Et Al
contact info
Shannah L. Colbert
Mirick O'Connell
contact info
Creditor
Hall Booth Smith, P.C.
191 Peachtree Street NE Suite 2900
Atlanta, GA 30303
Represented By
Nicholas Garcia
Hall Booth Smith, P.C.
contact info
Creditor
Tangela Harris
Represented By
Jessica Virden Mallett
Law Offices Of Peter Miller
contact info
Creditor
Harris County ESD #02
Linebarger Goggan Blair & Sampson LLP c/o Tara L. Grundemeier PO Box 3064
Houston, TX 77253
Represented By
Tara L Grundemeier
Linebarger Goggan Blair & Sampson LLP
contact info
Creditor
Harris County ESD #60
Linebarger Goggan Blair & Sampson LLP c/o Tara L. Grundemeier PO Box 3064
Houston, TX 77253
Represented By
Tara L Grundemeier
Linebarger Goggan Blair & Sampson LLP
contact info
Creditor
Jamie Hayes
Cape May County Correctional Center 4 Moore Rd
Cape May Court House, NJ 08210
Creditor
Health Alliance Home Health and Hospice, Inc.
1800 West Park Drive Suite 400
Westborough, MA 01581
Represented By
Matthew W. Bourda
Jones Murray LLP
contact info
Creditor
HealthONE
Represented By
Jonathan L. Lozano
Bracewell LLP
contact info
Creditor
Melissa Heath
138 Lloyd Circle
Pocono Lake, PA 18347
Represented By
Brett J Kaminsky
Friedman Schuman, P.C.
contact info
Creditor
Arthur Lamont Henderson
SCI Fayette 50 Overlook Dr.
LaBelle, PA 15450
Creditor
Amber Hirsch
Represented By
Torreya Lynn Hamilton
Hamilton Law Office
contact info
Creditor
Kerrie Hirte
Represented By
Paige Smith
Hart Mclaughlin & Eldridge
contact info
Creditor
Andrew P. Ho
Represented By
Steven J. Rosenberg
Golan Christie Taglia
contact info
Derrick Loving
Golan Christie Taglia LLP
contact info
Creditor
Honigman LLP
660 Woodward Ave Suite 2290
Detroit, MI 48226
Represented By
Peter B. Ruddell
Honigman LLP
contact info
Creditor
Angela Hoyle
Represented By
Matthew Scott Parmet
Parmet Law PC
contact info
Creditor
James R Huffman
#296645 POB 6
La Grange, KY 40031
Creditor
JDY Inc., N.A.
Frost Brown Todd LLP 2101 Cedar Springs Rd.
Dallas, TX 75201
Represented By
Rebecca Lynn Matthews
Frost Brown Todd LLP
contact info
Patricia Burgess
Frost Brown Todd LLP
contact info
Creditor
JDY, Inc. d/b/a Regency Office Products
Frost Brown Todd LLP 150 3rd Avenue South Suite 1900
Nashville, TN 37201
Represented By
Patricia Burgess
Frost Brown Todd LLP
contact info
Creditor
JFK Medical Center Limited Partnership d/b/a HCA Florida JFK North Hospital
Creditor
JORDAN DEPPE, Deceased, by and through his Successor in Interest, MICHAEL DEPPE; and MICHAEL DEPPE
Represented By
Jason M Rudd
Wick Phillips Gould & Martin LLP
contact info
Catherine Allena Curtis
Wick Phillips Gould & Martin, LLP
contact info
Creditor
Jennifer O'Neal, individually as the Surviving Spouse of Joshua Cain Capes, and Adel Tillman Capes, as Administrator of the Estate of Joshua Cain Capes, deceased
Represented By
Louis G McBryan
Mcbryan, LLC
contact info
Creditor
Jennifer Lorin Johnson
Represented By
Greg W Garrotto
Law Offices Of Greg W. Garrotto
contact info
Creditor
Johnson Controls Security Solutions LLC
Represented By
Erin A. West
Godfrey & Kahn Sc
contact info
Creditor
KENNETH EVANS AND KENYA EVANS § Independent Administrators of the § Estate of KHAYLA J. EVANS
218 N. Martin Luther King Jr., Ave.
Waukegan, IL 60085
Represented By
Adrian C Spearman
Spearman Legal Firm, P.C.
contact info
Creditor
Oliver King
5959 N Ravenswood Ave, Apt #1d
Chicago, IL 60660
Creditor
Victoria Klein
406 Ninth Avenue Suite 313
San Diego, CA 92101
Represented By
Matthew V Herron
Herronlaw, Apc
contact info
Creditor
LABORATORY CORPORATION OF AMERICA C/O KIMBERLY BARTLEY
WALDRON & SCHNEIDER PLLC 15150 MIDDLEBROOK DR
HOUSTON, TX 77058
Represented By
Kimberly Anne Bartley
Waldron & Schneider, L.L.P.
contact info
Creditor
LAS VEGAS METROPOLITAN POLICE DEPARTMENT
Represented By
Louis M Bubala, III
Kaempfer Crowell
contact info
Creditor
Brandon C Lamboy
11 Merry Lane #C
Greenville, NC 27858
Creditor
Robert Leonard
MSA-717198 Barnstable County Correctional Facility 6000 Sheriffs PL
Bourne, MA 02532
Creditor
Michael A Lunsford
Recovery Solutions 4546 Broad River Rd
Columbia, SC 29210
Creditor
Paul MacPherson
327 Fox Run Rd.
Hudson, NH 03051
Creditor
Tia Madison, et al.
Represented By
Darryl T Landwehr
Landwehr Law Firm
contact info
Creditor
John W Magness
Grimes Unit #150340 300 Corrections Dr.
Newport, AR 72112
Creditor
Edward Majors
Represented By
Brandy A Sargent
K&l Gates LLP
contact info
Artoush Varshosaz
K&l Gates
contact info
Creditor
Management and Budget (State of Michigan)
Creditor
Marchelle Sharpe Nesbitt as Administrator of The Estate of Brittny Sharpe, and Individually as Mother of Brittny Sharpe
Represented By
Louis G McBryan
Mcbryan, LLC
contact info
Creditor
Maxor Correctional Pharmacy Service Corp.
Represented By
John C Gentile
Benesch Friedlander Coplan & Aronoff
contact info
Creditor
Maxor National Pharmacy Services, LLC
Represented By
John C Gentile
Benesch Friedlander Coplan & Aronoff
contact info
Creditor
MaxorPlus, Ltd.
Represented By
John C Gentile
Benesch Friedlander Coplan & Aronoff
contact info
Creditor
McKesson Corporation
Represented By
Jeffrey K. Garfinkle
Buchalter
contact info
Creditor
McLaren Health Care Corporation and its affiliated entities
Represented By
Julie Beth Teicher
Maddin, Hauser, Roth & Heller, P.C.
contact info
Creditor
Michigan Department of Corrections
Creditor
Michigan Department of Technology
Creditor
Eugene Miller
301 Institution Drive
Bellefonte, PA 16823
Represented By
Joseph P Caulfield
Mizner Law Firm
contact info
Creditor
Kyse Monk
Represented By
Jerome Anthony Clay, Jr
Law Offices Of Jerome A. Clay
contact info
Creditor
Nia'Amore Monk
155 Filbert St., Suite 208
Oakland, CA 94607
Represented By
Patrick Matthew Buelna
Pointer & Buelna, LLP
contact info
Ty Clarke
Pointer & Buelna, LLC
contact info
Creditor
Monterey County Jail Litigation class
Represented By
John David Cornwell
Munsch Hardt Kopf & Harr PC
contact info
Creditor
Montgomery County
Linebarger Goggan Blair & Sampson LLP c/o Tara L. Grundemeier P.O. Box 3064
Houston, TX 77253
Represented By
Tara L Grundemeier
Linebarger Goggan Blair & Sampson LLP
contact info
Creditor
Cary Moone
Represented By
Andrew Joseph Willey
Drew Willey Law
contact info
Creditor
Joesph Mrozek
50 Overlook Drive SCI Fayette Inmate No. CE0822
LaBelle, PA 15450
Represented By
Paul Anthony Ellis, Jr
Sommer Law Group, P.C.
contact info
Creditor
MyMichigan Health
Represented By
Jonathan E. Lauderbach
Warner Norcross & Judd LLP
contact info
Patrick L Hughes
Haynes And Boone LLP
contact info
Rozanne M. Giunta
Warner Norcross & Judd LLP
contact info
Creditor
Daniel Myers
1855 Griffin Road Suite A-350
Fort Lauderdale, FL 33004
Represented By
Brian S Behar
Behar Gutt & Glazer, P.A.
contact info
Marc R Ginsberg
Mandina & Ginsberg, LLP
contact info
Creditor
Gracienne Myers
1855 Griffin Road Suite A-350
Fort Lauderdale, FL 33004
Represented By
Brian S Behar
Behar Gutt & Glazer, P.A.
contact info
Marc R Ginsberg
Mandina & Ginsberg, LLP
contact info
Creditor
N.S.
Represented By
Patrick H Dwyer
Patrick H. Dwyer, Attorney At Law
contact info
Creditor
North Broward Hospital District d/b/a Broward Health
Represented By
Joseph A Pack
Pack Law, P.A.
contact info
Creditor
Lesley Overfield
155 Filbert St., Suite 208
Oakland, CA 94607
Represented By
Patrick Matthew Buelna
Pointer & Buelna, LLP
contact info
Ty Clarke
Pointer & Buelna, LLC
contact info
Creditor
Pennsylvania Insurance Company
Creditor
Nora Perkinson
Childers & Baxter, PLLC 201 West Short Street Suite 300
LEXINGTON, KY 40507
Represented By
Joe F Childers, Jr
Childers & Baxter, PLLC
contact info
Creditor
John David Peterson
Represented By
Patrick H Dwyer
Patrick H. Dwyer, Attorney At Law
contact info
Creditor
Darrell D. Petties
1415 Madison Ave. 1415 Madison Ave.
Memphis, TN 38104
Represented By
Duncan Ragsdale
Law Office Of Duncan Ragsdale
contact info
Creditor
Pharmacorr LLC
Represented By
John D. Molino
Davidoff Hutcher & Citron LLP
contact info
Creditor
Steven Pinder
123397 POB 970
Marianna, AR 72360
Creditor
Plaintiffs Indicated in Exhibit A
Represented By
R. J. Shannon
Shannon & Lee LLP
contact info
Creditor
Vasilis Pozios
32400 Telegraph Rd. Ste 103
Bingham Farms, MI 48205
Represented By
Kenneth R Beams
Kenneth R. Beams, PLLC
contact info
Kenneth Beams
Kenneth R. Beams, PLLC
contact info
Creditor
Public Risk Innovation, Solutions, and Management
Represented By
Jeffrey Philipp Prostok
Vartabedian Hester & Haynes LLP
contact info
Creditor
Samuel Randolph
4055 Lankershim Blvd. Apt. 222
Studio City, CA 91604
Represented By
Paul Anthony Ellis, Jr
Sommer Law Group, P.C.
contact info
Creditor
Regional One Health
Represented By
Sara K Morgan
Bass Berry & Sims PLC
contact info
Elaina S. Al-Nimri
Bass, Berry & Sims PLC
contact info
Creditor
Richard Reichart
Represented By
S. Lee Whitesell
Hogan Lovells
contact info
Creditor
Omar Rivera
5911 Jefferson Street
West New York, NJ 07093
Represented By
Richard T. Madurski
Blume Forte Fried Zerres & Molinari, P.C.
contact info
Creditor
Robert Moberg for Deceased Son, Corbin Moberg
Represented By
T. Josh Judd
Andrews Myers PC
contact info
Creditor
Richard Romero
P01114119 P.O. BOX 16700
Golden, CO 80402
Creditor
Rosen Bien Galvan & Grunfeld LLP
Represented By
John David Cornwell
Munsch Hardt Kopf & Harr PC
contact info
Creditor
Marcus Ryines
Tyrone Glover Law, LLC 2590 Walnut Street
Denver, CO 80205
Represented By
Helen S. Oh
Tyrone Glover Law, LLC
contact info
Creditor
SHC Services, Inc.
1640 W. Redstone Ctr. Dr. Suite 200
Park City, UT 84098
Represented By
Daniel Blish Denny
Liechty, Mcginnis, Berryman & Bowen, LLP
contact info
Creditor
STARR Surplus Lines Insurance Company
Represented By
Ross Marshall Chinitz
Starr Insurance Holdings Inc
contact info
Creditor
Faith A. Salinas
Represented By
Jan Thomas Vetne
Chester Law Office
contact info
Creditor
San Diego Gas and Electric Company
2258 Wheatlands Drive
Manakin-Sabot, VA 23103
Represented By
Weldon Leslie Moore, III
Sussman & Moore, LLP
contact info
Creditor
San Marcos CISD
Represented By
Diane Wade Sanders
Linebarger Goggan Et Al
contact info
Creditor
Scott Allen as Administrator of The Estate of Brady Allen, and Individually as Father of Brady Allen, and Karen Allen Individually as Mother of Brady Allen
Represented By
Louis G McBryan
Mcbryan, LLC
contact info
Creditor
Select Medical Corporation
Represented By
Kristen L Perry
Faegre Drinker Biddle & Reath LLP
contact info
Creditor
Marchelle Sharpe-Nesbitt
Represented By
Timothy J Gardner
Gardner Trial Attorneys, LLC
contact info
Creditor
Corey Alexander Slater
Pro Se PO Box 19995
Denver, CO 80219
Creditor
Sleep Partners, LLC d/b/a Sleep Management Services
Represented By
John B Buzbee
Nixon, Light & Buzbee, PLLC
contact info
Creditor
Jamell Smith
Represented By
Edward R Moor
Moor Law Office, P.C.
contact info
Creditor
Sodexo, Inc.
Attn: Jami Nimeroff 1515 Market Street
Philadelphia, PA 19102
Represented By
Robert P Franke
Clark Hill PLC
contact info
Creditor
Sonya Cypress, as Personal Representative of the State of Aaron Cypress, Ahlena Cypress, Ahlania Cypress, and Aaron Cypress, Natural Children of Aaron Cypress
Represented By
T. Josh Judd
Andrews Myers PC
contact info
Creditor
South Correctional Entity
Represented By
Tyler G Doyle
Baker & Hostetler LLP
contact info
Creditor
Stephanie St. Fort
Schiller Kessler Group, PLC 4640 S. University Drive
Davie, FL 33328
Represented By
Jessica Frances Carroll
Schiller Kessler Group
contact info
Creditor
State of Maine Office of the Attorney General
Office of the Attorney General 6 State House Station
Augusta, ME 04330
Represented By
Jeremy R Fischer
Drummond Woodsum
contact info
Creditor
Stericycle, Inc.
Represented By
Andrew Edson
Clark Hill Strasburger
contact info
Creditor
Cedric Stewart
1600 Walters Mill Road
Somerset, PA 15510
Represented By
Joseph P Caulfield
Mizner Law Firm
contact info
Creditor
Symphony Diagnostic Services No. 1, LLC d/b/a TridentCare and its Affiliates
Represented By
Frank A. Oswald
Togut, Segal & Segal LLP
contact info
Creditor
TMG Gases, Inc. d/b/a EspriGas
Represented By
Thomas Tillman McClendon
Jones & Walden LLC
contact info
Creditor
Charles Talbert
SCI Fayette - QA4727 50 Overlook Dr
La Belle, PA 15450
Creditor
Tattnall Hospital Company, LLC
Holland & Knight LLP 511 Union Street, Suite 2700
Nashville, TN 37219
Represented By
Tyler Nathaniel Layne
Holland & Knight LLP
contact info
Creditor
Terri Lamb, as Administrator of the Estate of Ashley Asuncion, and Frank Asuncion, Jr., as the Surviving Spouse of Ashley Asuncion
Represented By
Louis G McBryan
Mcbryan, LLC
contact info
Creditor
Texas Workforce Commission
Kimberly Walsh P.O. Box 12548
Austin, TX 78711
Represented By
Kimberly A Walsh
Office Of The Texas Attorney General
contact info
Creditor
The Administrators of the Tulane Education Fund
PO Box 669394
Dallas, TX 75266
Represented By
Thomas Joseph Madigan, II
Sher Garner Et Al
contact info
Creditor
The County of Hays, Texas
P.O. Box 1269
Round Rock, TX 78680
Represented By
Julie Anne Parsons
Mccreary Veselka Bragg & Allen PC
contact info
Creditor
The Estate of Abby Angelo; Kristie Angelo, as Personal Representative of the Estate of Abby Angelo; and K.L., a minor, by and through his grandmother, Kristie Angelo
Represented By
Anne Elizabeth Burns
Cavazos Hendricks Et Al
contact info
Creditor
The Estate of Maurice Monk
155 Filbert St., Suite 208
Oakland, CA 94607
Represented By
Patrick Matthew Buelna
Pointer & Buelna, LLP
contact info
Ty Clarke
Pointer & Buelna, LLC
contact info
Creditor
UMASS MEMORIAL HEALTH - HARRINGTON HOSPITAL, INC.
100 South Street
Southbridge, MA 01550
Represented By
Paul W Carey
Mirick O'Connell Et Al
contact info
Shannah L. Colbert
Mirick O'Connell
contact info
Creditor
UMASS MEMORIAL MEDICAL CENTER, INC.
One Biotech, 365 Plantation Street
Worcester, MA 01605
Represented By
Paul W Carey
Mirick O'Connell Et Al
contact info
Shannah L. Colbert
Mirick O'Connell
contact info
Creditor
UMass Memorial Health - Harrington Hospital, Inc.
1800 West Park Drive Suite 400
Westborough, MA 01581
Represented By
Matthew W. Bourda
Jones Murray LLP
contact info
Creditor
UMass Memorial Health - Milford Regional Medical Center, Inc.
1800 West Park Drive Suite 400
Westborough, MA 01581
Represented By
Matthew W. Bourda
Jones Murray LLP
contact info
Creditor
UMass Memorial Health Alliance
60 Hospital Road
Leominster, MA 01453
Represented By
Paul W Carey
Mirick O'Connell Et Al
contact info
Shannah L. Colbert
Mirick O'Connell
contact info
Creditor
UMass Memorial HealthAlliance - Clinton Hospital, Inc.
1800 West Park Drive Suite 400
Westborough, MA 01581
Represented By
Matthew W. Bourda
Jones Murray LLP
contact info
Creditor
UMass Memorial Medical Center, Inc.
Mirick, O'Connell, DeMallie & Lougee, LL 1800 West Park Drive Suite 400
Westborough, MA 01581
Represented By
Matthew W. Bourda
Jones Murray LLP
contact info
Creditor
UMass Memorial Medical Group, Inc.
1800 West Park Drive Suite 400
Westborough, MA 01581
Represented By
Matthew W. Bourda
Jones Murray LLP
contact info
Creditor
Valerie Tobia, as Personal Representative of the Estate of Joseph Kirk, and on Behalf of the Lawful Survivor, to wit: J.K., a Natural Minor Child
Represented By
T. Josh Judd
Andrews Myers PC
contact info
Creditor
Jerome M. Varanini
Law Office of Jerome M Varanini 641 Fulton Avenue #200 Suite 200
Sacramento, CA 95825
Represented By
Jerome M Varanini
The Law Offices Of Jerome M. Varanini
contact info
Creditor
Martin Vargas
Represented By
Khaled Alrabe
National Immigration Project Of The National Lawyers Guild
contact info
Laboni Hoq
Hoq Law Apc
contact info
Stacy Tolchin
Law Offices Of Stacy Tolchin
contact info
Megan Aurelle Brewer
Law Offices Of Stacy Tolchin
contact info
Creditor
Maria & Hurtado Vendrell
2665 S. Bayshore Dr. Suite 220-10
Miami, FL 33133
Represented By
Kristopher Aungst
Paragon Law, LLC
contact info
Creditor
Virsys12 LLC
Frost Brown Todd LLP 2101 Cedar Springs Rd.
Dallas, TX 75201
Represented By
Rebecca Lynn Matthews
Frost Brown Todd LLP
contact info
Creditor
Marisa Wade
Represented By
Anne Elizabeth Burns
Cavazos Hendricks Et Al
contact info
Creditor
Deborah K. Wagner
Represented By
Karen M Goodman
Goodman Law Corporation
contact info
Creditor
Toni P. Walker
Represented By
David R. Hughes
Hall Hirsh Hughes, LLC
contact info
Creditor
Waste Management
Represented By
Andrew Edson
Clark Hill Strasburger
contact info
Creditor
Wellstar Health System, Inc.
Represented By
Yelena Archiyan
Katten Muchin Rosenman LLP
contact info
Creditor
Wellstar MCG Health, Inc.
Represented By
Yelena Archiyan
Katten Muchin Rosenman LLP
contact info
Creditor
Westchester Fire Insurance Company
Represented By
Michael Edward Collins
Manier Herod PC
contact info
Creditor
Marzan Williams
1 Success Loop Rd (Transfer Pending)
Berlin, NH 03570
Represented By
John Abraham Shadid
Hinshaw & Culbertson, LLP
contact info
Creditor
Diane Harris Willie
2605 Murray Avenue, Apt. 509
Pittsburgh, PA 15217
Represented By
Michael E. Megrey
Woomer & Talarico
contact info
Creditor
Lonnie Wright
1200 Mokychic Drive
Collegeville, PA 19426
Represented By
Joseph P Caulfield
Mizner Law Firm
contact info
Creditor
Malachi Yahtues
T-97158 Old Colony Correctional Center 1 Administration Road
Bridgewater, MA 02324
Creditor
Deborah Young
Represented By
Christopher M Staine
Crowe Dunlevy PC
contact info
Mark A Craige
Crowe & Dunlevy
contact info
Creditor
Zurich Companies
Represented By
Corey Michael Weideman
Duane Morris LLP
contact info
Creditor
Aetna Inc
Represented By
Cassandra Shoemaker
Mcguirewoods LLP
contact info
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
Mark H Ralston
Fishman Jackson PLLC
contact info
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
Jacob Lee Carlton
Miller Johnson
contact info
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
James Allen Cook
Burris Nisenbaum Curry & Lacy
contact info
Creditor
O. A.
Represented By
James Allen Cook
Burris Nisenbaum Curry & Lacy
contact info
Creditor
County of El Dorado
621 Capitol Mall, 18th Floor
Sacramento, CA 95814
Represented By
Jamie Dreher
Downey Brand LLP
contact info
Creditor
Barbara Doss
Represented By
James Allen Cook
Burris Nisenbaum Curry & Lacy
contact info
Creditor
Estate of Adison Reed
Represented By
Julian Preston Vasek
Munsch Hardt Kopf And Harr
contact info
Creditor
Estate of Carl Martin
Represented By
Julian Preston Vasek
Munsch Hardt Kopf And Harr
contact info
Creditor
Estate of Savannah Poppell
Represented By
Julian Preston Vasek
Munsch Hardt Kopf And Harr
contact info
Creditor
Marquese Gaines
QN-7646 SCI Benner Township 301 Institution Drive
Bellefonte, PA 16823
Represented By
William D Schroeder, Jr
William D. Schroeder, Jr.
contact info
Creditor
Wendall Hall
Represented By
Andrew Joel Koehler
Faegre Drinker Biddle & Reath LLP
contact info
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
James Allen Cook
Burris Nisenbaum Curry & Lacy
contact info
R. J. Shannon
Shannon & Lee LLP
contact info
Creditor
Melissa Lammert
Represented By
Julian Preston Vasek
Munsch Hardt Kopf And Harr
contact info
Creditor
C. M.
Represented By
James Allen Cook
Burris Nisenbaum Curry & Lacy
contact info
Creditor
Laura Madrid
Represented By
James Allen Cook
Burris Nisenbaum Curry & Lacy
contact info
Creditor
Michael Madrid
Represented By
James Allen Cook
Burris Nisenbaum Curry & Lacy
contact info
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
William D Schroeder, Jr
William D. Schroeder, Jr.
contact info
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
R. J. Shannon
Shannon & Lee LLP
contact info
Creditor
John Staudenmeier
Peterson & Myers, P.A. P.O. Box 24628
Lakeland, FL 33802
Represented By
Matthew James Vaughn
Peterson & Myers, P.A.
contact info
Creditor
The Estate of Jesus Eric Magana Plaintiffs
Represented By
R. J. Shannon
Shannon & Lee LLP
contact info
Creditor
Hannah Stadler McFadden
4582 Elm
Bellaire, TX 77401
Represented By
William Ross Spence
Ross Spence, P.C.
contact info
Creditor
County of Orange
County of Orange 255-275 Main Street
Goshen, NY 10924
Represented By
Holly Lynn Reinhardt
Orange County Attorney'S Office
contact info
Creditor
Jeremy Lee Dreyer
#100894 A-E YCDOC111 North Front Street
Yakima, WA 98901
Creditor
Duke University Health System, Inc.
Represented By
William H Kroll
Everett Gaskins Hancock
contact info
Creditor
Mary E. Geisler
74 Mt. Prospect Dt
Bridgewater, MA 02324
Creditor
Macomb County, Michigan
Represented By
Elliot George Crowder
Stevenson & Bullock, P.L.C.
contact info
Kimberly A Bedigian
Stevenson & Bullock, P.L.C.
contact info
Charles D Bullock
Stevenson & Bullock, P.L.C.
contact info
Creditor
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
Trinitee Gale Green
Polsinelli PC
contact info
Creditor
Cameron Braswell
ADC Delta Regional Unit 880 E Gaines St
Dermott, AR 71638
Creditor
Dario Ceragioli, CA
Represented By
Rujuta Nandgaonkar
Mitchell Leeds, LLP
contact info
Creditor
County of Alameda
Represented By
Jeffrey Philipp Prostok
Vartabedian Hester & Haynes LLP
contact info
Creditor
Anthony Martin
4546 Broad River Rd
Columbia, SC 29210
Creditor
Kevin Morgan, CA
Represented By
Rujuta Nandgaonkar
Mitchell Leeds, LLP
contact info
Creditor
Nevada County, California
Represented By
Jeffrey Philipp Prostok
Vartabedian Hester & Haynes LLP
contact info
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
Carolyn Carollo
Hendershot Cowart P.C.
contact info
Creditor
Ad Hoc Group of Tort Claimants Represented by Shannon & Lee LLP
Represented By
R. J. Shannon
Shannon & Lee LLP
contact info
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
Julian Preston Vasek
Munsch Hardt Kopf And Harr
contact info
Creditor
Allina Health System
Represented By
Megan Louise Tilton
Bassford Remele PA
contact info
Creditor
Francis Arcello
6660 N Green Ave
Hesperia, MI 49421
Creditor
Thomas J Freeman
Represented By
Damon Edwin Mathias
Mr.Law
contact info
Creditor
Pauline Gibbs
Not a company 17702 Coatbridge Place
Olney, MD 20832
Represented By
Jonathan Ray Carroll
Jezic And Moyse, LLC
contact info
Creditor
HSS Systems, LLC d/b/a Parallon Business Performance Group
Represented By
Jonathan L. Lozano
Bracewell LLP
contact info
Creditor
Humboldt County
Represented By
Jeffrey Philipp Prostok
Vartabedian Hester & Haynes LLP
contact info
Creditor
Craig D. Owens, Sr.
Represented By
Paul Marc Rosenblatt
Kilpatrick Stockton LLP
contact info
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
Jeffrey Philipp Prostok
Vartabedian Hester & Haynes LLP
contact info
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
Charles Michael Rubio
Parkins & Rubio LLP
contact info
Creditor
Hillel Shand
Represented By
Matthew Bradley Hodroff
The Law Offices Of Matthew B. Hodroff
contact info
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
Cecilia J Christy
Rountree Leitman Klein & Geer, LLC
contact info
Creditor
Consolidated City of Indianapolis and Marion County, Indiana
Represented By
Mark Alan Platt
Frost Brown Todd LLC
contact info
Creditor
DeKalb County
Dekalb County Government Office 1300 Commerce Drive Manuel J. Maloof Center
Decatur, GA 30030
Represented By
Gerald Edwin Rush, II
Sanders Roberts LLP
contact info
Creditor
DeKalb County Sheriff's Office
DeKalb County Sheriff's Office 1300 Commerce Drive DeKalb County Government
Decatur, GA 30030
Represented By
Gerald Edwin Rush, II
Sanders Roberts LLP
contact info
Creditor
William P Grawbadger, Jr
Florida Civil Commitment Center 13619 SE Hwy 70
Arcadia, FL 34266
Creditor
Raquel S. Lande
Represented By
Stephen Matthew Pezanosky
Haynes Boone LLP
contact info
Creditor
Jaylin Lee
Represented By
Gerald Edwin Rush, II
Sanders Roberts LLP
contact info
Creditor
Marion County, Indiana Sheriff's Office
Represented By
Mark Alan Platt
Frost Brown Todd LLC
contact info
Creditor
Jeanise Monroe
Represented By
Gerald Edwin Rush, II
Sanders Roberts LLP
contact info
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
Leslie C Heilman
Ballard Spahr LLP
contact info
Creditor
Liza Pizarro
Represented By
R. J. Shannon
Shannon & Lee LLP
contact info
Creditor
Andrew Poronto
Represented By
Raneen Ibrahim Abdelghani
Bradley Arant Boult Cummings LLP
contact info
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
Kimberly A Walsh
Office Of The Texas Attorney General
contact info
Creditor
Amber Griffin on behalf of Faith Griffin
CAIN & SKARNULIS PLLC 303 Colorado Street, Suite 2850
Austin, TX 78701
Represented By
Ryan E Chapple
Cain & Skarnulis PLLC
contact info
Creditor
Amber Griggin on behalf of Faith Griffin
CAIN & SKARNULIS PLLC 303 Colorado Street, Suite 2850
Austin, TX 78701
Represented By
Ryan E Chapple
Cain & Skarnulis PLLC
contact info
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
Ryan E Chapple
Cain & Skarnulis PLLC
contact info
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
Ryan E Chapple
Cain & Skarnulis PLLC
contact info
Creditor
Jasman Maxwell on behalf of Ladriqua Maxwell
CAIN & SKARNULIS PLLC 303 Colorado Street, Suite 2850
Austin, TX 78702
Represented By
Ryan E Chapple
Cain & Skarnulis PLLC
contact info
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
Nicholas Zluticky
Stinson LLP
contact info
Zachary Hemenway
Stinson LLP
contact info
Lucas Lyle Schneider
Stinson LLP
contact info
Defendant
Kayla Frye
Represented By
Carlos R Soltero
Maynard Nexsen
contact info
Defendant
Southern Health Partners, Inc.
Represented By
Carlos R Soltero
Maynard Nexsen
contact info
Defendant
Roy Washington
Represented By
Carlos R Soltero
Maynard Nexsen
contact info
Health Care Ombudsman
Susan N Goodman
Pivot Health Law, LLC P.O. Box 69734
Oro Valley, AZ 85737
Represented By
Susan N Goodman
Pivot Health Law, LLC
contact info
Frances Anne Smith
Ross & Smith, PC
contact info
Health Care Ombudsman
Susan N. Goodman
Represented By
Susan N Goodman
Pivot Health Law, LLC
contact info
John Casey Roy
Kane Russell Coleman Logan PC
contact info
In Re
John Herndon
Interested Party
901 45th Street West Palm Beach Florida Behavioral Health Hospital Company, LLC
993 45th Street
West Palm Beach, FL 33407
Interested Party
Alpine CA Behavioral Health HoldCo, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211
Interested Party
Sylvester Barbee
PO Box 970
Marianna, AR 72360
Interested Party
Erick Allen Battersby
#BL-0894 P.O. Box 7500 D7-119
Crescent City, CA 95532
Interested Party
Behavioral Health Management Systems, LLC
2120 Alpine Blvd.
Alpine, CA 91901
Interested Party
Boynton Beach Florida Behavioral Health Hospital Company, LLC
4905 Park Ridge Blvd
Boynton Beach, FL 33426
Interested Party
CCS-CMGC Intermediate Holdings 2, Inc.
3340 Perimeter Hill Drive
Nashvile, TN 37211
Interested Party
CCS-CMGC Intermediate Holdings, Inc.
3340 Perimeter Hill Drive
Nashville, TN 37211
Interested Party
CCS-CMGC Parent GP, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211
Interested Party
CCS-CMGC Parent Holdings, LP
3340 Perimeter Hill Drive
Nashville, TN 37211
Interested Party
CHC Companies, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211
Interested Party
Calvert County, Maryland
6801 Kenilworth Ave. Ste. 400
Riverdale Park, MD 20737
Interested Party
Center for Constitutional Rights
666 Broadway, 7th Floor
New York, NY 10012
Represented By
Jaqueline Aranda Osorno
Public Justice
contact info
Interested Party
Claude Clox No 155616
Little Sandy Correctional LSCC SM E14 505 PRISON CONNECTOR
SANDY HOOK, KY 41171
Interested Party
Marty Cole
225 Grandview Ave 5th Floor
Camp Hill, PA 17011
Represented By
Jonathan Edward Danko
Thomas Thomas & Hafer LLP
contact info
John Atwell Lucy
Thomas, Thomas & Hafer, LLP
contact info
Interested Party
Conmed Healthcare Management, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211
Interested Party
Correct Care Holdings, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211
Interested Party
Correct Care of South Carolina, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211
Interested Party
Correctional Healthcare Companies, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211
Interested Party
Correctional Healthcare Holding Company, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211
Interested Party
Estate of Daruis Pizarro
Represented By
Ariadne Motta Ellsworth
Emery Celli Brinckerhoff Abady Ward & Maazel
contact info
Katherine R Rosenfeld
Emery Celli Brinckerhoff Abady Ward & Maazel LLP
contact info
Interested Party
HCS Correctional Management, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211
Interested Party
Harborview Center, LLC
490 West 14th Street
Long Beach, CA 90813
Interested Party
Healthcare Professionals, LLC
3340 Perimeter Hill Drive
Nashvile, TN 37211
Interested Party
Human Rights Defense Center
P.O. Box 1151
Lake Worth, FL 33460
Represented By
Jaqueline Aranda Osorno
Public Justice
contact info
Interested Party
Jessamine Healthcare, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211
Interested Party
Justice Served Health Holdings, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211
Interested Party
Justin Andre Lamoureux
Interested Party
Robert Leornard
6000 Sheriffs PLC
Bourne, MA 02532
Interested Party
Vern McGinnis Jr.
PA DOC State Correctional Institution P.O. Box 33028
St. Petersburg, FL 33733
Interested Party
Missouri JSH Holdco, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211
Interested Party
Missouri JSH Manager, Inc.
3340 Perimeter Hill Drive
Nashville, TN 37211
Interested Party
PAM Health, LLC
Represented By
Jason Lee Boland
Norton Rose Fulbright Us LLP
contact info
Interested Party
Perimeter Hill RPA, LLC
3340 Perimeter Hill Drive
Nashville, TN 37211
Interested Party
Physicians Network Association, Inc..
3340 Perimeter Hill Drive
Nashville, TN 37211
Interested Party
Macarton N. Pierre, QP316
Smart Communications/PADOC 50 Overlook Dr.
Labelle, PA 15450
Interested Party
Public Justice
1620 L St. NW Suite 630
Washington, DC 20036
Represented By
Jaqueline Aranda Osorno
Public Justice
contact info
Interested Party
Quarles & Brady LLP
Represented By
John A Harris
Quarles & Brady LLP
contact info
Interested Party
Rights Behind Bars
416 Florida Avenue NW Suite 26152
Washington, DC 20001
Represented By
Jaqueline Aranda Osorno
Public Justice
contact info
Interested Party
Texas Medical Board
Bankruptcy & Collections Division P. O. Box 12548
Austin, TX 78711
Represented By
Roma N Desai
Texas Office Of Attorney General
contact info
Interested Party
UBS AG, Stamford Branch
Represented By
Robert Bernard Bruner
Norton Rose Fulbright Us LLP
contact info
Interested Party
UNITED STATES OF AMERICA
Represented By
Daniel David Hu
Doj-Usao
contact info
Jae Won Ha
Doj-Civ
contact info
Cortney Robinson
Doj-Civ
contact info
Interested Party
UNITED STATES OF AMERICA C/O U.S. DEPARTMENT OF JUSTICE
PO BOX 875
WASHINGTON, DC 20044
Represented By
Cortney Robinson
Doj-Civ
contact info
Interested Party
Juan Francisco Vega
Resident # 991353 Florida Civil Commitment Center 13619 SE Hwy 70
Arcadia, FL 34266
Interested Party
Jamie Vinson
Represented By
Holly C Hamm
Mehaffy Weber P.C.
contact info
James Blake Hamm
Mehaffy Weber, P. C.
contact info
Interested Party
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
Marcus Alan Helt
Mcdermott Will & Emery LLP
contact info
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
Ashley B Mallon
Carlton Fields
contact info
Aaron Stenzler Weiss
Carlton Fields, P.A.
contact info
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
James P. Muenker
Dla Piper Llp (us)
contact info
Interested Party
County Holdings LLC
Represented By
James P. Muenker
Dla Piper Llp (us)
contact info
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
Evelyn J. Meltzer
Troutman Pepper Locke LLP
contact info
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
Jaqueline Aranda Osorno
Public Justice
contact info
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
Michael S Kimm
Kimm Law Firm
contact info
Plaintiff
Eunice Roman
333 SYLVAN AVE STE 106
ENGLEWOOD CLIFFS, NJ 07632
Represented By
Michael S Kimm
Kimm Law Firm
contact info
Stockholder
Paul A Cardinale
3800 Watt Avenue, Suite 245
Sacramento, CA 95821
Represented By
Bryan Christopher Nettels
Gavrilov & Brooks
contact info
Stockholder
Gregory T Fayard
CARDINALE FAYARD, APLC 3800 Watt Avenue, Suite 245
Sacramento, CA 95821
Represented By
Bryan Christopher Nettels
Gavrilov & Brooks
contact info
U.S. Trustee
US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516
Houston, TX 77002
Represented By
Susan B Hersh
Doj-Ust
contact info
Ha Minh Nguyen
Office Of The United States Trustee
contact info
TERMINATED PARTIES
Creditor
Fresenius Medical Care Holdings, Inc. and its affiliates
Terminated: 04/04/2025
Represented By
David M Schilli
Robinson, Bradshaw And Hinson
contact info


Docket last updated: 55 minutes ago
Wednesday, April 30, 2025
2590 2590 court BNC Certificate of Mailing Wed 04/30 11:30 PM
BNC Certificate of Mailing. Related [+] No. of Notices: 225. Notice Date 04/30/2025. (Admin.)
Related: [-] 2499 Transcript
2589 2589 3 pgs motion Generic Motion Wed 04/30 8:56 PM
Motion for Entry of Order Reflecting April 22, 2025, Hearing Outcome Related [+] Filed by Creditor Richard Reichart (Whitesell, S.)
Related: [-] Related Document(s): 1749
Att: 1 Proposed Order
2588 2588 misc Proposed Order Submission After Hearing (Greensheet) Wed 04/30 8:25 PM
Proposed Order Submission After Hearing (Filed By Wellpath Holdings, Inc. ) Related [+] (Helt, Marcus)
Related: [-] 2157 Motion to Approve Compromise under Rule 9019
2587 2587 notice Notice Wed 04/30 7:59 PM
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 . Related [+] Filed by Wellpath Holdings, Inc. (Helt, Marcus)
Related: [-] 567 Generic Motion,1832 Notice,1835 Notice,2039 Notice,2376 Notice,2540 Proposed Order
2586 2586 notice Notice Wed 04/30 7:18 PM
Notice of Filing of Further Modified First Amended Joint Chapter 11 Plan of Reorganization of Wellpath Holdings, Inc. and Certain of Its Debtor Affiliates . Related [+] Filed by Wellpath Holdings, Inc. (Helt, Marcus)
Related: [-] 1832 Notice,2376 Notice,2552 Notice
2585 2585 misc AO435 Transcript Request Wed 04/30 5:52 PM
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)
Related: [-]
2584 2584 misc Proposed Order Submission After Hearing (Greensheet) Wed 04/30 5:38 PM
Proposed Order Submission After Hearing (Filed By Wellpath Holdings, Inc. ) Related [+] (Helt, Marcus)
Related: [-] 1480 Generic Order,2044 Motion to Extend Automatic Stay
2583 2583 audio MP3 Wed 04/30 5:00 PM
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)
Related: [-]
2582 2582 audio MP3 Wed 04/30 5:00 PM
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)
Related: [-]
2581 2581 audio MP3 Wed 04/30 5:00 PM
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)
Related: [-]
2580 2580 audio MP3 Wed 04/30 5:00 PM
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)
Related: [-]
2579 2579 misc AO435 Transcript Request Wed 04/30 4:47 PM
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)
Related: [-]
2578 2578 court Courtroom Minutes Wed 04/30 4:38 PM
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 Related [+] (abh4)
Related: [-] 1867 Order Setting Hearing,2044 Motion to Extend Automatic Stay,2157 Motion to Approve Compromise under Rule 9019,2171 Objection to Confirmation of the Plan,2277 Generic Motion,2335 Emergency Motion, Generic Motion,2337 Emergency Motion, Generic Motion,2358 Motion to Allow Claims,2360 Motion to Allow Claims,2363 Generic Motion,2372 Generic Motion,2375 Generic Motion,2397 Letter,2416 Generic Motion,2417 Generic Motion,2418 Generic Motion,2419 Generic Motion,2422 Emergency Motion, Generic Motion, Motion to Strike,2426 Generic Motion,2488 Motion to Amend,2489 Generic Motion,2494 Motion to Strike,2495 Motion to Strike,2496 Proposed Order,2543 Generic Motion,2544 Generic Motion,2549 Motion to Withdraw as Attorney
2575 2575 order Generic Order Wed 04/30 3:59 PM
Standing Order Regarding Motions Commonly Filed by Individual Creditors, Signed on 4/30/2025 Related [+] (abh4)
Related: [-] 2496 Proposed Order,2531 Notice
2573 2573 order Setting Hearing Wed 04/30 3:41 PM
Order Setting Hearing, Signed on 4/30/2025 Related [+] Hearing scheduled for 5/20/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abh4)
Related: [-] 2545 Motion to Compel
2572 2572 order Setting Hearing Wed 04/30 3:39 PM
Order Setting Hearing, Signed on 4/30/2025 Related [+] Hearing scheduled for 5/20/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abh4)
Related: [-] 2546 Letter
2571 2571 6 pgs motion Allow Claims Wed 04/30 3:20 PM
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)
Related: [-]
Att: 1 Proposed Order
Att: 2 Exhibit A
Att: 3 Exhibit B
Att: 4 Exhibit C
Att: 5 Exhibit D
Att: 6 Exhibit E
Att: 7 Exhibit F
Att: 8 Exhibit G
2570 2570 motion Withdraw As Attorney Wed 04/30 2:25 PM
Motion to Withdraw as Attorney. Objections/Request for Hearing Due in 21 days. Filed by Interested Party UNITED STATES OF AMERICA (Robinson, Cortney)
Related: [-]
2569 2569 misc Sealed Document Wed 04/30 2:25 PM
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. ) Related [+]; 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)
Related: [-] 2376 Notice
2568 2568 misc Certificate Wed 04/30 2:24 PM
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. ) Related [+]; 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)
Related: [-] 2376 Notice2520 Declaration,2523 Proposed Order,2524 Notice,2525 Declaration,2526 Declaration,2528 Brief,2529 Statement,2530 Notice,2531 Notice,2534 Agenda
2567 2567 misc Sealed Document Wed 04/30 2:18 PM
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. ) Related [+]; 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)
Related: [-] 1502 Motion for Relief From Stay
2566 2566 misc Certificate Wed 04/30 2:17 PM
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. ) Related [+]; 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)
Related: [-] 1502 Motion for Relief From Stay2496 Proposed Order,2497 Declaration,2498 Notice,2500 Generic Order,2503 Proposed Order Submission After Hearing (Greensheet),2515 Generic Order,2517 Agreed Order and Certificate of Counsel,2518 Witness List, Exhibit List
2565 2565 order Order to Withdraw As Attorney Wed 04/30 2:02 PM
Order Granting Motion To Withdraw As Counsel for Claimants Related [+], Signed on 4/30/2025. (abh4)
Related: [-] 2549
2564 2564 misc Stipulation Wed 04/30 11:46 AM
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)
Related: [-]
2563 2563 motion Generic Motion Wed 04/30 8:53 AM
Second Amended Verified Emergency Motion Suite (75-in-1), Filed by Interested Party Kanwar Partap Singh Gill (abm4)
Related: [-]
2561 2561 notice Notice of Appearance and Request for Notice Wed 04/30 8:06 AM
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)
Related: [-]
2560 2560 order Order to Appear pro hac vice Wed 04/30 7:59 AM
Order Granting Motion for Jamie M. Konn To Appear pro hac vice Related [+] Note: Instructions to request Texas Southern CM/ECF registration through PACER are found [LINK:here] Signed on 4/30/2025. (abm4)
Related: [-] 2554
2559 2559 misc Withdraw Document Wed 04/30 7:54 AM
Withdraw Document (Filed By Metropolitan Government of Nashville and Davidson County ) Related [+] (Prostok, Jeffrey)
Related: [-] 2202 Objection to Confirmation of the Plan
2558 2558 notice Notice Wed 04/30 6:55 AM
Notice of Withdrawal of Limited Objection to First Amended Plan of Reorganization . Filed by El Paso County, Colorado (Ralston, Mark)
Related: [-]
2557 2557 12 pgs misc Agenda Wed 04/30 1:14 AM
Amended Agenda for Hearing on 4/30/2025 (Filed By Wellpath Holdings, Inc. ). (Helt, Marcus)
Related: [-]
2556 2556 8 pgs misc Exhibit List Wed 04/30 1:04 AM
Witness List, Exhibit List (Filed By Wellpath Holdings, Inc. ) Related [+] (Helt, Marcus)
Related: [-] 2518 Witness List, Exhibit List
Att: 1 Exhibit 23
Att: 2 Exhibit 24
Att: 3 Exhibit 25
Att: 4 Exhibit 26
Att: 5 Exhibit 27
Att: 6 Exhibit 28
Att: 7 Exhibit 29
Att: 8 Exhibit 30
Att: 9 Exhibit 31
Att: 10 Exhibit 32
Att: 11 Exhibit 33
Att: 12 Exhibit 34
Att: 13 Exhibit 35
Att: 14 Exhibit 36
Att: 15 Exhibit 37
Att: 16 Exhibit 38
court Hearing Set Wed 04/30 8:03 AM
Hearing Set On Related [+] Hearing scheduled for 4/30/2025 at 08:30 AM at Houston, Courtroom 400 (ARP). (tjl4)
Related: [-] 2543 Generic Motion,2544 Generic Motion
Tuesday, April 29, 2025
2574 2574 court Letter Wed 04/30 3:51 PM
Letter from Fransisco Perez (bmn4)
Related: [-]
2555 2555 notice Notice Tue 04/29 11:30 PM
Notice of Filing Revised Plan Supplement Documents for the Debtors' Joint Chapter 11 Plan of Reorganization . Related [+] Filed by Wellpath Holdings, Inc. (Helt, Marcus)
Related: [-] 2321 Notice
2554 2554 motion Appear pro hac vice Tue 04/29 9:56 PM
Amended MOTION to Appear Pro Hac Vice for Jamie M. Konn, Esq. (Fee Exempt) Filed by Other Prof. Epiq Corporate Restructuring, LLC (Muenker, James)
Related: [-]
2553 2553 motion Appear pro hac vice Tue 04/29 9:40 PM
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)
Related: [-]
2552 2552 notice Notice Tue 04/29 9:20 PM
Notice of Filing of Modified First Amended Joint Chapter 11 Plan of Reorganization of Wellpath Holdings, Inc. and Certain of Its Debtor Affiliates . Related [+] Filed by Wellpath Holdings, Inc. (Helt, Marcus)
Related: [-] 1832 Notice,2376 Notice
Att: 1 92 pgs Exhibit A - Modified First Amended Plan
Att: 2 104 pgs Exhibit B-1 - Incremental Redline
Att: 3 Exhibit B-2 - Aggregate Redline
2551 2551 notice Notice Tue 04/29 8:18 PM
Fourth Notice of Rejection of Certain Executory Contracts . Related [+] Filed by Wellpath Holdings, Inc. (Helt, Marcus)
Related: [-] 280 Order on Motion to Reject Lease or Executory Contract
2550 2550 misc Proposed Order Tue 04/29 8:00 PM
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. ) Related [+] (Helt, Marcus)
Related: [-] 1749 Motion for Relief From Stay
2549 2549 motion Withdraw As Attorney Tue 04/29 6:45 PM
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)
Related: [-]
Att: 1 Proposed Order
2548 2548 notice Notice Tue 04/29 6:42 PM
Notice of Withdrawal of Objections . Filed by Layla Capaci (Willey, Andrew)
Related: [-]
2547 2547 4 pgs misc Declaration Tue 04/29 6:34 PM
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. ) Related [+] (Helt, Marcus)
Related: [-] 1897 Motion for Relief From Stay,2262 Objection
Att: 1 Exhibit A - Plan Document
Att: 2 Exhibit B - Trust Agreement
2542 2542 misc Sealed Document Tue 04/29 4:07 PM
Sealed Document Unredacted Certificate of Mailing of Claims Agent re Proposed Order Submission After Hearing (Filed By Wellpath Holdings, Inc. ) Related [+]; 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)
Related: [-] 1851 Generic Motion2170 Generic Motion2182 Generic Motion2268 Generic Motion2269 Generic Motion2274 Generic Motion1330 Generic Motion, Generic Motion (Second Part), 1370 Motion for Relief From Stay, 1485 Motion for Relief From Stay, 1648 Generic Motion, 1986 Motion for Relief From Stay, 1995 Motion for Relief From Stay, 2318 Generic Motion 2170 2268 2269 2274 2182372 Generic Motion1330 Generic Motion, Generic Motion (Second Part), 1370 Motion for Relief From Stay, 1485 Motion for Relief From Stay, 1648 Generic Motion, 1986 Motion for Relief From Stay, 1995 Motion for Relief From Stay, 2318 Generic Motion
2541 2541 misc Certificate Tue 04/29 4:05 PM
Certificate of Mailing of Claims Agent re Proposed Order Submission After Hearing (Filed By Wellpath Holdings, Inc. ) Related [+]; 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)
Related: [-] 1851 Generic Motion2170 Generic Motion2182 Generic Motion2268 Generic Motion2269 Generic Motion2274 Generic Motion1330 Generic Motion, Generic Motion (Second Part), 1370 Motion for Relief From Stay, 1485 Motion for Relief From Stay, 1648 Generic Motion, 1986 Motion for Relief From Stay, 1995 Motion for Relief From Stay, 2318 Generic Motion 2170 2268 2269 2274 2182372 Generic Motion1330 Generic Motion, Generic Motion (Second Part), 1370 Motion for Relief From Stay, 1485 Motion for Relief From Stay, 1648 Generic Motion, 1986 Motion for Relief From Stay, 1995 Motion for Relief From Stay, 2318 Generic Motion2429 Proposed Order Submission After Hearing (Greensheet),2430 Proposed Order Submission After Hearing (Greensheet),2431 Proposed Order Submission After Hearing (Greensheet),2432 Proposed Order Submission After Hearing (Greensheet),2433 Proposed Order Submission After Hearing (Greensheet),2434 Proposed Order Submission After Hearing (Greensheet),2470 Proposed Order Submission After Hearing (Greensheet),2473 Generic Order,2474 Generic Order,2475 Generic Order,2476 Generic Order,2477 Generic Order,2483 Proposed Order Submission After Hearing (Greensheet),2485 Generic Order,2486 Generic Order
2540 2540 misc Proposed Order Tue 04/29 3:34 PM
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. ) Related [+] (Helt, Marcus)
Related: [-] 567 Generic Motion,1832 Notice,1835 Notice,2039 Notice,2376 Notice
2539 2539 misc Sealed Document Tue 04/29 1:54 PM
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)
Related: [-]
2538 2538 misc Withdraw Document Tue 04/29 1:33 PM
Withdraw Document (Filed By Texas Comptroller of Public Accounts, Revenue Accounting Division and Texas Workforce Commission ) Related [+] (Walsh, Kimberly)
Related: [-] 2295 Objection to Confirmation of the Plan
2537 2537 misc Sealed Document Tue 04/29 1:18 PM
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)
Related: [-]
2535 2535 5 pgs plan Response/Objection Tue 04/29 11:51 AM
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. Related [+] (Chapple, Ryan)
Related: [-] 564 Chapter 11 Plan,1832 Notice
Att: 1 Exhibit A
2534 2534 11 pgs misc Agenda Tue 04/29 11:15 AM
Agenda for Hearing on 4/30/2025 (Filed By Wellpath Holdings, Inc. ). (Helt, Marcus)
Related: [-]
2533 2533 20 pgs misc Brief Tue 04/29 10:56 AM
Amici Curiae's Brief in Support of Tort Objectors (Filed By Public Justice, Worth Rises ) Related [+] (tjl4)
Related: [-] 2366 Objection,2532 Generic Order
2532 2532 1 pgs order Order on Generic Motion Tue 04/29 10:54 AM
Order Granting Motion Related [+], Signed on 4/29/2025. (abm4)
Related: [-] 2370
2531 2531 notice Notice Tue 04/29 9:18 AM
Notice of Revised Proposed Standing Order Regarding Motions Commonly Filed by Individual Creditors . Related [+] Filed by Wellpath Holdings, Inc. (Helt, Marcus)
Related: [-] 2496 Proposed Order
Att: 1 Exhibit A - Revised Proposed Order
Att: 2 Exhibit B - Redline
Monday, April 28, 2025
2577 2577 court Letter Wed 04/30 4:16 PM
Letter from Tony Hickman (bmn4)
Related: [-]
2576 2576 answer Objection Wed 04/30 4:03 PM
Objection to Debtors Request for an Order Further Extending the Automatic Stay to the Non-Debotrs . Filed by Steven Pinder (bmn4)
Related: [-]
2562 2562 court Letter Wed 04/30 8:16 AM
Letter from Edward Stenberg (bmn4)
Related: [-]
2546 2546 court Letter Tue 04/29 4:40 PM
Letter from John W Magness (bmn4)
Related: [-]
2545 2545 motion Compel Tue 04/29 4:38 PM
Motion to Compel Medical Care Filed by Interested Party Charles D Zehring, Jr (bmn4)
Related: [-]
2544 2544 motion Generic Motion Tue 04/29 4:37 PM
Motion to Suspend Confirmation Plan Voting Filed by Interested Party Charles D Zehring, Jr (bmn4)
Related: [-]
2543 2543 motion Generic Motion Tue 04/29 4:35 PM
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)
Related: [-]
2536 2536 notice Notice Tue 04/29 12:42 PM
Notice of Inquiry . Filed by Reginald A Walker (bmn4)
Related: [-]
2530 2530 notice Notice Mon 04/28 11:48 PM
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)
Related: [-]
2529 2529 misc Statement Mon 04/28 5:38 PM
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 Related [+]
Related: [-] 1712 (Filed By Ad Hoc Lender Group ).(Related document(s):2157 Motion to Approve Compromise under Rule 9019,2376 Notice) (Brimmage, Marty
2528 2528 misc Brief Mon 04/28 5:15 PM
Brief (Filed By Wellpath Holdings, Inc. ) Related [+] (Helt, Marcus)
Related: [-] 2376 Notice
2527 2527 misc Witness List Mon 04/28 4:50 PM
Witness List (Filed By Layla Capaci ). (Willey, Andrew)
Related: [-]
2526 2526 misc Declaration Mon 04/28 4:47 PM
Declaration re: // Declaration of Christian Tempke in Support of Confirmation of the First Amended Plan of Reorganization (Filed By Wellpath Holdings, Inc. ) Related [+] (Helt, Marcus)
Related: [-] 2376 Notice
2525 2525 31 pgs misc Declaration Mon 04/28 4:36 PM
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. ) Related [+] (Helt, Marcus)
Related: [-] 567 Generic Motion,1832 Notice,1835 Notice,2039 Notice,2376 Notice
2524 2524 notice Notice Mon 04/28 3:47 PM
Notice // Corrected Rejection Objection Deadline for the Third Notice of Rejection of Certain Executory Contracts . Related [+] Filed by Wellpath Holdings, Inc. (Helt, Marcus)
Related: [-] 2498 Notice
2523 2523 misc Proposed Order Mon 04/28 3:14 PM
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. ) Related [+] (Helt, Marcus)
Related: [-] 2157 Motion to Approve Compromise under Rule 9019
2522 2522 claims Transfer of Claim (fee) Mon 04/28 3:08 PM
Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Pharmacorr LLC To TRC Master Fund LLC Fee Amount $28 (Ross, Terrel)
Related: [-]
2521 2521 claims Transfer of Claim (fee) Mon 04/28 3:06 PM
Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Pharmacorr LLC To TRC Master Fund LLC Fee Amount $28 (Ross, Terrel)
Related: [-]
2520 2520 misc Declaration Mon 04/28 3:05 PM
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. ) Related [+] (Helt, Marcus)
Related: [-] 2157 Motion to Approve Compromise under Rule 9019
2519 2519 notice Notice Mon 04/28 2:49 PM
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 . Related [+] Filed by Statutory Unsecured Claimholders' Committee of Wellpath Holdings, Inc., et al. (Zluticky, Nicholas)
Related: [-] 1832 Notice
2518 2518 misc Exhibit List Mon 04/28 2:31 PM
Witness List, Exhibit List (Filed By Wellpath Holdings, Inc. ). (Helt, Marcus)
Related: [-]
Att: 1 Exhibit 1
Att: 2 Exhibit 2
Att: 3 Exhibit 3
Att: 4 Exhibit 4
Att: 5 Exhibit 5
Att: 6 Exhibit 6
Att: 7 Exhibit 7
Att: 8 Exhibit 8
Att: 9 Exhibit 9
Att: 10 Exhibit 10
Att: 11 Exhibit 11
Att: 12 Exhibit 12
Att: 13 Exhibit 13
Att: 14 Exhibit 14
Att: 15 Exhibit 15
Att: 16 Exhibit 16
Att: 17 Exhibit 17
Att: 18 Exhibit 18
Att: 19 Exhibit 19
Att: 20 Exhibit 20
Att: 21 Exhibit 21
Att: 22 Exhibit 22
2517 2517 misc Agreed Order and Certificate of Counsel (Complex 11 ONLY) Mon 04/28 2:02 PM
Agreed Order and Certificate of Counsel (Filed By Wellpath Holdings, Inc. ) Related [+] (Helt, Marcus)
Related: [-] 2044 Motion to Extend Automatic Stay
2516 2516 notice Notice of Appearance and Request for Notice Mon 04/28 1:28 PM
Notice of Appearance and Request for Notice Filed by Jae Won Ha Filed by on behalf of UNITED STATES OF AMERICA (Ha, Jae Won)
Related: [-]
2515 2515 order Generic Order Mon 04/28 1:11 PM
Order (I) Enforcing the Automatic Stay in the Tobia Lawsuit on a Final Basis, and (II) Granting Related Relief, Signed on 4/28/2025 Related [+] (abm4)
Related: [-] 1502 Motion for Relief From Stay,2503 Proposed Order Submission After Hearing (Greensheet)
2514 2514 notice Notice of Appearance and Request for Notice Mon 04/28 12:18 PM
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)
Related: [-]
2513 2513 misc Exhibit List Mon 04/28 12:07 PM
Witness List, Exhibit List (Filed By Ad Hoc Lender Group ). (Brimmage, Marty)
Related: [-]
2512 2512 misc Exhibit List Mon 04/28 11:57 AM
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 ) Related [+] (Chapple, Ryan)
Related: [-] 1867 Order Setting Hearing
Att: 1 Exhibit 1
Att: 2 Exhibit 2
Att: 3 Exhibit 3
Att: 4 Exhibit 4
Att: 5 Exhibit 5
2511 2511 misc Exhibit List Mon 04/28 11:55 AM
Witness List, Exhibit List (Filed By Statutory Unsecured Claimholders' Committee of Wellpath Holdings, Inc., et al. ) Related [+] (Zluticky, Nicholas)
Related: [-] 564 Chapter 11 Plan,2157 Motion to Approve Compromise under Rule 9019,2376 Notice
2510 2510 misc Sealed Document Mon 04/28 11:01 AM
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)
Related: [-]
2509 2509 order Setting Hearing Mon 04/28 11:00 AM
Order Setting Hearing, Signed on 4/28/2025 Related [+] Hearing scheduled for 5/20/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4)
Related: [-] 2492 Notice
2508 2508 order Setting Hearing Mon 04/28 10:54 AM
Order Setting Hearing, Signed on 4/28/2025 Related [+] Hearing scheduled for 5/20/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4)
Related: [-] 2491 Objection to Confirmation of the Plan
2507 2507 order Setting Hearing Mon 04/28 10:50 AM
Order Setting Hearing, Signed on 4/28/2025 Related [+] Hearing scheduled for 4/30/2025 at 08:30 AM at Houston, Courtroom 400 (ARP). (abm4)
Related: [-] 2489 Generic Motion
2506 2506 order Setting Hearing Mon 04/28 10:26 AM
Order Setting Hearing, Signed on 4/28/2025 Related [+] Hearing scheduled for 4/30/2025 at 08:30 AM at Houston, Courtroom 400 (ARP). (abm4)
Related: [-] 2488 Motion to Amend,2494 Motion to Strike,2495 Motion to Strike
2505 2505 misc Sealed Document Mon 04/28 10:10 AM
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)
Related: [-]
2504 2504 misc Certificate Mon 04/28 10:09 AM
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 ) Related [+] (Garabato, Sid)
Related: [-] 2376 Notice
2503 2503 misc Proposed Order Submission After Hearing (Greensheet) Mon 04/28 10:06 AM
Proposed Order Submission After Hearing (Filed By Wellpath Holdings, Inc. ) Related [+] (Helt, Marcus)
Related: [-] 1502 Motion for Relief From Stay
2502 2502 misc Exhibit List Mon 04/28 9:28 AM
Exhibit List, Witness List (Filed By Cobb County, Georgia ) Related [+] (Prostok, Jeffrey)
Related: [-] 2332 Objection to Confirmation of the Plan
2501 2501 misc Exhibit List Mon 04/28 9:25 AM
Exhibit List, Witness List (Filed By Metropolitan Government of Nashville and Davidson County ) Related [+] (Prostok, Jeffrey)
Related: [-] 2202 Objection to Confirmation of the Plan
2500 2500 order Generic Order Mon 04/28 9:13 AM
Order (I) Enforcing the Automatic Stay in the Henderson Lawsuit on a Final Basis, and (II) Granting Related Relief, Signed on 4/28/2025 Related [+] (abm4)
Related: [-] 372 Generic Motion
court Hearing Set Mon 04/28 9:21 AM
Hearing Set On Related [+] Status conference to be held on 4/30/2025 at 08:30 AM at Houston, Courtroom 400 (ARP). (tjl4)
Related: [-] 2496 Proposed Order
court Hearing Cont Mon 04/28 9:34 AM
Hearing Reset. Time Change Only Related [+] Hearing scheduled for 4/30/2025 at 08:30 AM at Houston, Courtroom 400 (ARP). (abm4)
Related: [-] 2418 Generic Motion
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)
Related: [-]
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)
Related: [-]
Saturday, April 26, 2025
2499 2499 court Transcript Sat 04/26 2:53 PM
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)
Related: [-]
Friday, April 25, 2025
2498 2498 notice Notice Fri 04/25 7:54 PM
Third Notice of Rejection of Certain Executory Contracts . Related [+] Filed by Wellpath Holdings, Inc. (Helt, Marcus)
Related: [-] 280 Order on Motion to Reject Lease or Executory Contract,2039 Notice,2189 Notice
2497 2497 33 pgs misc Declaration Fri 04/25 5:55 PM
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. ) Related [+] (Helt, Marcus)
Related: [-] 2376 Notice
2496 2496 misc Proposed Order Fri 04/25 5:30 PM
Proposed Order RE: Standing Order Regarding Motions Commonly Filed by Individual Creditors (Filed By Wellpath Holdings, Inc. ). (Helt, Marcus)
Related: [-]
2495 2495 198 pgs motion Strike Fri 04/25 4:48 PM
Amended Motion to Strike. Objections/Request for Hearing Due in 21 days Related [+]. Filed by Interested Party Kanwar Partap Singh Gill (bmn4)
Related: [-] 1835 Notice,2321 Notice
2494 2494 motion Strike Fri 04/25 4:38 PM
Motion to Strike. Objections/Request for Hearing Due in 21 days Related [+]. Filed by Interested Party Kanwar Partap Singh Gill (bmn4)
Related: [-] 1835 Notice,2321 Notice
2493 2493 motion Generic Motion Fri 04/25 4:32 PM
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)
Related: [-]
2492 2492 notice Notice Fri 04/25 3:04 PM
Notice of Creditor's Claim . Filed by Albert Upshur (dah4)
Related: [-]
2491 2491 plan Objection to Confirmation of Plan Fri 04/25 2:02 PM
Objection to Confirmation of Plan Filed by Brian Hughes. Related [+] (dah4)
Related: [-] 564 Chapter 11 Plan
2490 2490 plan Objection to Confirmation of Plan Fri 04/25 1:51 PM
Objection to Confirmation of Plan Filed by Dolphus Donaldson. Related [+] (dah4)
Related: [-] 564 Chapter 11 Plan
2489 2489 motion Generic Motion Fri 04/25 1:49 PM
Motion for Order Pursuant to Bankruptcy Rule 3018(a) Filed by Interested Party Cantrell Kennedy (dah4)
Related: [-]
2487 2487 plan Objection to Confirmation of Plan Fri 04/25 12:13 PM
Objection to Confirmation of Plan Filed by Arthur Lamont Henderson. (dah4)
Related: [-]
2486 2486 order Generic Order Fri 04/25 11:06 AM
Order (I) Enforcing the Automatic Stay to Lift Stay Movants on a Final Basis, and (II) Granting Related Relief, Signed on 4/25/2025 Related [+] (abm4)
Related: [-] 1330 Generic Motion, Generic Motion (Second Part),1370 Motion for Relief From Stay,1485 Motion for Relief From Stay,1648 Generic Motion,1986 Motion for Relief From Stay,1995 Motion for Relief From Stay,2318 Generic Motion
2485 2485 order Generic Order Fri 04/25 10:22 AM
Order (I) Enforcing the Automatic Stay in the Lopez Lawsuit on a Final Basis, and (II) Granting Related Relief, Signed on 4/25/2025 Related [+] (abm4)
Related: [-] 1851 Generic Motion
2484 2484 order Setting Hearing Fri 04/25 9:38 AM
Order Setting Hearing, Signed on 4/25/2025 Related [+] Hearing scheduled for 4/30/2025 at 08:00 AM at Houston, Courtroom 400 (ARP). (abm4)
Related: [-] 2418 Generic Motion
2483 2483 misc Proposed Order Submission After Hearing (Greensheet) Fri 04/25 9:37 AM
Proposed Order Submission After Hearing (Filed By Wellpath Holdings, Inc. ) Related [+] (Helt, Marcus)
Related: [-] 372 Generic Motion
2482 2482 order Setting Hearing Fri 04/25 9:21 AM
Order Setting Hearing, Signed on 4/25/2025 Related [+] Hearing scheduled for 4/30/2025 at 08:30 AM at Houston, Courtroom 400 (ARP). (abm4)
Related: [-] 2422 Emergency Motion, Generic Motion, Motion to Strike
2481 2481 order Setting Hearing Fri 04/25 9:19 AM
Order Setting Hearing, Signed on 4/25/2025 Related [+] Hearing scheduled for 4/30/2025 at 08:30 AM at Houston, Courtroom 400 (ARP). (abm4)
Related: [-] 2416 Generic Motion
2480 2480 order Setting Hearing Fri 04/25 9:17 AM
Order Setting Hearing, Signed on 4/25/2025 Related [+] Hearing scheduled for 4/30/2025 at 08:30 AM at Houston, Courtroom 400 (ARP). (abm4)
Related: [-] 2417 Generic Motion
2479 2479 order Setting Hearing Fri 04/25 9:16 AM
Order Setting Hearing, Signed on 4/25/2025 Related [+] Hearing scheduled for 4/30/2025 at 08:30 AM at Houston, Courtroom 400 (ARP). (abm4)
Related: [-] 2419 Generic Motion
2478 2478 order Setting Hearing Fri 04/25 9:14 AM
Order Setting Hearing, Signed on 4/25/2025 Related [+] Hearing scheduled for 4/30/2025 at 08:30 AM at Houston, Courtroom 400 (ARP). (abm4)
Related: [-] 2426 Generic Motion
2477 2477 1 pgs order Order on Generic Motion Fri 04/25 9:06 AM
Order Granting Motion Related [+], Signed on 4/25/2025. (abm4)
Related: [-] 2182
2476 2476 1 pgs order Order on Generic Motion Fri 04/25 9:04 AM
Order Granting Motion Related [+], Signed on 4/25/2025. (abm4)
Related: [-] 2274
2475 2475 1 pgs order Order on Generic Motion Fri 04/25 9:03 AM
Order Granting Motion Related [+], Signed on 4/25/2025. (abm4)
Related: [-] 2269
2474 2474 1 pgs order Order on Generic Motion Fri 04/25 9:02 AM
Order Granting Motion Related [+], Signed on 4/25/2025. (abm4)
Related: [-] 2268
2473 2473 1 pgs order Order on Generic Motion Fri 04/25 9:01 AM
Order Granting Motion Related [+], Signed on 4/25/2025. (abm4)
Related: [-] 2170
2472 2472 misc Sealed Document Fri 04/25 8:27 AM
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)
Related: [-]
Thursday, April 24, 2025
2488 2488 motion Amend Fri 04/25 12:15 PM
Motion to Amend Related [+]. Filed by Interested Party Kanwar Partap Singh Gill (dah4)
Related: [-] 2422 Emergency Motion, Generic Motion, Motion to Strike
2471 2471 court BNC Certificate of Mailing Thu 04/24 11:40 PM
BNC Certificate of Mailing. Related [+] No. of Notices: 210. Notice Date 04/24/2025. (Admin.)
Related: [-] 2371 Order on Motion to Appear pro hac vice
2470 2470 misc Proposed Order Submission After Hearing (Greensheet) Thu 04/24 11:27 PM
Proposed Order Submission After Hearing (Filed By Wellpath Holdings, Inc. ) Related [+] (Helt, Marcus)
Related: [-] 1330 Generic Motion, Generic Motion (Second Part),1370 Motion for Relief From Stay,1485 Motion for Relief From Stay,1648 Generic Motion,1986 Motion for Relief From Stay,1995 Motion for Relief From Stay,2318 Generic Motion
2469 2469 misc Operating Report - Debtor-in-Possession Monthly Thu 04/24 6:52 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By Zenova Telehealth, LLC ). (Helt, Marcus)
Related: [-]
2468 2468 misc Operating Report - Debtor-in-Possession Monthly Thu 04/24 6:50 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By Zenova Management, LLC ). (Helt, Marcus)
Related: [-]
2467 2467 misc Operating Report - Debtor-in-Possession Monthly Thu 04/24 6:48 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By WPMed, LLC ). (Helt, Marcus)
Related: [-]
2466 2466 misc Operating Report - Debtor-in-Possession Monthly Thu 04/24 6:46 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By WHC, LLC ). (Helt, Marcus)
Related: [-]
2465 2465 misc Operating Report - Debtor-in-Possession Monthly Thu 04/24 6:44 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By Wellpath SF Holdco, LLC ). (Helt, Marcus)
Related: [-]
2464 2464 misc Operating Report - Debtor-in-Possession Monthly Thu 04/24 6:42 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By Wellpath Management, Inc. ). (Helt, Marcus)
Related: [-]
2463 2463 misc Operating Report - Debtor-in-Possession Monthly Thu 04/24 6:39 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By Wellpath LLC ). (Helt, Marcus)
Related: [-]
2462 2462 misc Operating Report - Debtor-in-Possession Monthly Thu 04/24 6:37 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By Wellpath Hospital Holding Company, LLC ). (Helt, Marcus)
Related: [-]
2461 2461 misc Operating Report - Debtor-in-Possession Monthly Thu 04/24 6:35 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $115586878 disbursed (Filed By Wellpath Holdings, Inc. ). (Helt, Marcus)
Related: [-]
2460 2460 misc Operating Report - Debtor-in-Possession Monthly Thu 04/24 6:31 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By Wellpath Group Holdings, LLC ). (Helt, Marcus)
Related: [-]
2459 2459 misc Operating Report - Debtor-in-Possession Monthly Thu 04/24 6:29 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By Wellpath Education, LLC ). (Helt, Marcus)
Related: [-]
2458 2458 misc Operating Report - Debtor-in-Possession Monthly Thu 04/24 6:26 PM
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)
Related: [-]
2457 2457 misc Operating Report - Debtor-in-Possession Monthly Thu 04/24 6:24 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By Wellpath Community Care Management, LLC ). (Helt, Marcus)
Related: [-]
2456 2456 misc Operating Report - Debtor-in-Possession Monthly Thu 04/24 6:22 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By Wellpath Community Care Holdings, LLC ). (Helt, Marcus)
Related: [-]
2455 2455 misc Operating Report - Debtor-in-Possession Monthly Thu 04/24 6:20 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By Wellpath CFMG, Inc. ). (Helt, Marcus)
Related: [-]
2454 2454 misc Operating Report - Debtor-in-Possession Monthly Thu 04/24 6:17 PM
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)
Related: [-]
2453 2453 misc Operating Report - Debtor-in-Possession Monthly Thu 04/24 6:15 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By Perimeter Hill RPA, LLC ). (Helt, Marcus)
Related: [-]
2452 2452 misc Operating Report - Debtor-in-Possession Monthly Thu 04/24 6:13 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By Missouri JSH Manager, Inc. ). (Helt, Marcus)
Related: [-]
2451 2451 misc Operating Report - Debtor-in-Possession Monthly Thu 04/24 6:10 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By Missouri JSH Holdco, LLC ). (Helt, Marcus)
Related: [-]
2450 2450 misc Operating Report - Debtor-in-Possession Monthly Thu 04/24 6:08 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By Justice Served Health Holdings, LLC ). (Helt, Marcus)
Related: [-]
2449 2449 misc Operating Report - Debtor-in-Possession Monthly Thu 04/24 6:06 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By Jessamine Healthcare, LLC ). (Helt, Marcus)
Related: [-]
2448 2448 misc Operating Report - Debtor-in-Possession Monthly Thu 04/24 6:03 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By Healthcare Professionals, LLC ). (Helt, Marcus)
Related: [-]
2447 2447 misc Operating Report - Debtor-in-Possession Monthly Thu 04/24 6:01 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By HCS Correctional Management, LLC ). (Helt, Marcus)
Related: [-]
2446 2446 misc Operating Report - Debtor-in-Possession Monthly Thu 04/24 5:58 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By Correctional Healthcare Holding Company, LLC ). (Helt, Marcus)
Related: [-]
2445 2445 misc Operating Report - Debtor-in-Possession Monthly Thu 04/24 5:56 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By Correctional Healthcare Companies, LLC ). (Helt, Marcus)
Related: [-]
2444 2444 misc Operating Report - Debtor-in-Possession Monthly Thu 04/24 5:54 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By Correct Care Holdings, LLC ). (Helt, Marcus)
Related: [-]
2443 2443 misc Operating Report - Debtor-in-Possession Monthly Thu 04/24 5:52 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By Conmed Healthcare Management, LLC ). (Helt, Marcus)
Related: [-]
2442 2442 misc Operating Report - Debtor-in-Possession Monthly Thu 04/24 5:50 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By CHC Companies, LLC ). (Helt, Marcus)
Related: [-]
2441 2441 misc Operating Report - Debtor-in-Possession Monthly Thu 04/24 5:47 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By CCS-CMGC Parent Holdings, LP ). (Helt, Marcus)
Related: [-]
2440 2440 misc Operating Report - Debtor-in-Possession Monthly Thu 04/24 5:44 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By CCS-CMGC Parent GP, LLC ). (Helt, Marcus)
Related: [-]
2439 2439 misc Operating Report - Debtor-in-Possession Monthly Thu 04/24 5:41 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By CCS-CMGC Intermediate Holdings, Inc. ). (Helt, Marcus)
Related: [-]
2438 2438 misc Operating Report - Debtor-in-Possession Monthly Thu 04/24 5:39 PM
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)
Related: [-]
2437 2437 misc Operating Report - Debtor-in-Possession Monthly Thu 04/24 5:36 PM
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)
Related: [-]
2436 2436 misc Operating Report - Debtor-in-Possession Monthly Thu 04/24 5:31 PM
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)
Related: [-]
2435 2435 misc Operating Report - Debtor-in-Possession Monthly Thu 04/24 5:29 PM
Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $0 disbursed (Filed By Physicians Network Association, Inc.. ). (Helt, Marcus)
Related: [-]
2434 2434 misc Proposed Order Submission After Hearing (Greensheet) Thu 04/24 4:57 PM
Proposed Order Submission After Hearing (Filed By Wellpath Holdings, Inc. ) Related [+] (Helt, Marcus)
Related: [-] 2274 Generic Motion
2433 2433 misc Proposed Order Submission After Hearing (Greensheet) Thu 04/24 4:51 PM
Proposed Order Submission After Hearing (Filed By Wellpath Holdings, Inc. ) Related [+] (Helt, Marcus)
Related: [-] 2269 Generic Motion
2432 2432 misc Proposed Order Submission After Hearing (Greensheet) Thu 04/24 4:45 PM
Proposed Order Submission After Hearing (Filed By Wellpath Holdings, Inc. ) Related [+] (Helt, Marcus)
Related: [-] 2268 Generic Motion
2431 2431 misc Proposed Order Submission After Hearing (Greensheet) Thu 04/24 4:41 PM
Proposed Order Submission After Hearing (Filed By Wellpath Holdings, Inc. ) Related [+] (Helt, Marcus)
Related: [-] 2182 Generic Motion
2430 2430 misc Proposed Order Submission After Hearing (Greensheet) Thu 04/24 4:36 PM
Proposed Order Submission After Hearing (Filed By Wellpath Holdings, Inc. ) Related [+] (Helt, Marcus)
Related: [-] 2170 Generic Motion
2429 2429 misc Proposed Order Submission After Hearing (Greensheet) Thu 04/24 4:01 PM
Proposed Order Submission After Hearing (Filed By Wellpath Holdings, Inc. ) Related [+] (Helt, Marcus)
Related: [-] 1851 Generic Motion
2428 2428 order Setting Hearing Thu 04/24 2:12 PM
Order Setting Hearing, Signed on 4/24/2025 Related [+] Hearing scheduled for 5/20/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4)
Related: [-] 2423 Motion To Stay
2427 2427 order Setting Hearing Thu 04/24 2:08 PM
Order Setting Hearing, Signed on 4/24/2025 Related [+] Hearing scheduled for 5/20/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4)
Related: [-] 2407 Motion To Stay
2426 2426 motion Generic Motion Thu 04/24 2:08 PM
Motion for Order Pursuant to Bankruptcy Rule 3018(a) Filed by Creditor Timothy Gaillard SR (dah4)
Related: [-]
2425 2425 misc Affidavit Thu 04/24 2:04 PM
Affidavit Re: .. (Filed By John W Magness ). (dah4)
Related: [-]
2424 2424 order Vacating Order Thu 04/24 2:04 PM
Order Vacating Order, Signed on 4/24/2025 Related [+] (abm4)
Related: [-] 2413 Order Setting Hearing
2422 2422 88 pgs motion Emergency Motion Thu 04/24 1:28 PM
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 Related [+]. Filed by Interested Party Kanwar Partap Singh Gill (dah4)
Related: [-] 2321 Notice
2420 2420 8 pgs plan Objection to Confirmation of Plan Thu 04/24 12:47 PM
Objection to Confirmation of Plan Filed by US Trustee. Related [+] (Hersh, Susan)
Related: [-] 1835 Notice,2376 Notice
2415 2415 order Setting Hearing Thu 04/24 10:55 AM
Order Setting Hearing, Signed on 4/24/2025 Related [+] Hearing scheduled for 4/30/2025 at 08:30 AM at Houston, Courtroom 400 (ARP). (abm4)
Related: [-] 2397 Letter
2414 2414 order Setting Hearing Thu 04/24 10:53 AM
Order Setting Hearing, Signed on 4/24/2025 Related [+] Hearing scheduled for 5/20/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4)
Related: [-] 2406 Letter
2413 2413 order Setting Hearing Thu 04/24 10:51 AM
Order Setting Hearing, Signed on 4/24/2025 Related [+] Hearing scheduled for 5/20/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4)
Related: [-] 2407 Motion To Stay
2412 2412 misc Certificate Thu 04/24 9:51 AM
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 ) Related [+] (Garabato, Sid)
Related: [-] 2377 Statement,2378 Statement
2410 2410 misc Sealed Document Thu 04/24 7:08 AM
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)
Related: [-]
2409 2409 misc Certificate Thu 04/24 7:06 AM
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 ) Related [+] (Garabato, Sid)
Related: [-] 2333 Notice,2336 Notice,2344 Proposed Order,2346 Generic Order,2347 Generic Order
Wednesday, April 23, 2025
2419 2419 motion Generic Motion Thu 04/24 11:19 AM
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)
Related: [-]
2418 2418 motion Generic Motion Thu 04/24 11:15 AM
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)
Related: [-]
2417 2417 motion Generic Motion Thu 04/24 11:12 AM
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)
Related: [-]
2416 2416 motion Generic Motion Thu 04/24 11:06 AM
Motion for Holdered Claimed Filed by Creditor Kenneth Pitts (bmn4)
Related: [-]
2408 2408 notice Notice Wed 04/23 4:58 PM
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)
Related: [-]
2404 2404 claims Withdrawal of Claim Wed 04/23 1:22 PM
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)
Related: [-]
2403 2403 order Generic Order Wed 04/23 11:53 AM
Order Denying ECF No. 2042, Signed on 4/23/2025 Related [+] (abm4)
Related: [-] 2042 Letter
2402 2402 misc AO435 Transcript Request Wed 04/23 11:28 AM
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)
Related: [-]
2401 2401 order Setting Hearing Wed 04/23 11:11 AM
Order Setting Hearing, Signed on 4/23/2025 Related [+] Hearing scheduled for 5/20/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4)
Related: [-] 2246 Generic Motion
2400 2400 order Setting Hearing Wed 04/23 11:10 AM
Order Setting Hearing, Signed on 4/23/2025 Related [+] Hearing scheduled for 5/20/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4)
Related: [-] 2245 Generic Motion
2399 2399 order Setting Hearing Wed 04/23 11:07 AM
Order Setting Hearing, Signed on 4/23/2025 Related [+] Hearing scheduled for 5/20/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4)
Related: [-] 1857 Generic Motion
2398 2398 order Setting Hearing Wed 04/23 11:06 AM
Order Setting Hearing, Signed on 4/23/2025 Related [+] Hearing scheduled for 5/20/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4)
Related: [-] 1904 Letter
2396 2396 misc Certificate Wed 04/23 10:26 AM
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 ) Related [+] (Garabato, Sid)
Related: [-] 2321 Notice
2395 2395 misc Sealed Document Wed 04/23 10:21 AM
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)
Related: [-]
2394 2394 misc Certificate Wed 04/23 10:19 AM
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 ) Related [+] (Garabato, Sid)
Related: [-] 2321 Notice
2393 2393 order Setting Hearing Wed 04/23 8:38 AM
Order Setting Hearing, Signed on 4/23/2025 Related [+] Hearing scheduled for 4/30/2025 at 08:30 AM at Houston, Courtroom 400 (ARP). (abm4)
Related: [-] 2358 Motion to Allow Claims
2392 2392 order Setting Hearing Wed 04/23 8:35 AM
Order Setting Hearing, Signed on 4/23/2025 Related [+] Hearing scheduled for 4/30/2025 at 08:30 AM at Houston, Courtroom 400 (ARP). (abm4)
Related: [-] 2363 Generic Motion
2391 2391 order Setting Hearing Wed 04/23 8:32 AM
Order Setting Hearing, Signed on 4/23/2025 Related [+] Hearing scheduled for 4/30/2025 at 08:30 AM at Houston, Courtroom 400 (ARP). (abm4)
Related: [-] 2372 Generic Motion
2390 2390 order Setting Hearing Wed 04/23 8:27 AM
Order Setting Hearing, Signed on 4/23/2025 Related [+] Hearing scheduled for 4/30/2025 at 08:30 AM at Houston, Courtroom 400 (ARP). (abm4)
Related: [-] 2375 Generic Motion
2389 2389 order Setting Hearing Wed 04/23 8:26 AM
Order Setting Hearing, Signed on 4/23/2025 Related [+] Hearing scheduled for 5/20/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4)
Related: [-] 2357 Generic Motion
2387 2387 order Setting Hearing Wed 04/23 8:24 AM
Order Setting Hearing, Signed on 4/23/2025 Related [+] Hearing scheduled for 4/30/2025 at 08:30 AM at Houston, Courtroom 400 (ARP). (abm4)
Related: [-] 2360 Motion to Allow Claims
2386 2386 order Setting Hearing Wed 04/23 7:54 AM
Order Setting Hearing, Signed on 4/23/2025 Related [+] Hearing scheduled for 4/30/2025 at 08:30 AM at Houston, Courtroom 400 (ARP). (abm4)
Related: [-] 2335 Emergency Motion, Generic Motion,2337 Emergency Motion, Generic Motion
2385 2385 order Generic Order Wed 04/23 7:48 AM
Stipulation and Agreed Order Regarding the Watson Lift Stay Request, Signed on 4/23/2025 Related [+] (abm4)
Related: [-] 2350 Stipulation