Case number: 1:18-bk-12494 - Promise Healthcare Holdings, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    Promise Healthcare Holdings, Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Craig T Goldblatt

  • Filed

    11/05/2018

  • Last Filing

    04/26/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
CLMSAGNT, JNTADMN



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 18-12494-CTG

Assigned to: Bankruptcy Judge Craig T Goldblatt
Chapter 11
Voluntary
Asset


Date filed:  11/05/2018

Debtor

Promise Healthcare Holdings, Inc.

999 Yamato Road
3rd FL
Boca Raton, FL 33431
PALM BEACH-FL
Tax ID / EIN: 80-0952601
fka
FPD Holdings, Inc.


represented by
Stuart M. Brown

DLA Piper LLP (US)
1201 North Market Street
Suite 2100
Wilmington, DE 19801
302-468-5640
Fax : 302-778-7913
Email: stuart.brown@dlapiper.com

Kaitlin MacKenzie

DLA Piper LLP (US)
1201 N. Market Street
Ste. 2100
Wilmington, DE 19801
302-468-5668
Fax : 302-397-2468
Email: kaitlin.mackenzie@us.dlapiper.com

U.S. Trustee

U.S. Trustee

Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

 
 
Claims Agent

Kroll Restructuring Administration LLC

www.kroll.com/kra
1 World Trade Center
31st Floor
New York, NY 10007
 
 

Latest Dockets

Date Filed#Docket Text
04/26/20219Order Reassigning Case. Judge Craig Todd Goldblatt added to case. Involvement of Judge Christopher S. Sontchi Terminated (BA) (Entered: 04/26/2021)
02/07/20198Declaration Second Amended Declaration (related document(s)7) Filed by Promise Healthcare Holdings, Inc.. (Edelman, Kaitlin) (Entered: 02/07/2019)
02/06/20197Amended Declaration and Last Page of SOFA to Include Signatures (related document(s)5, 6) Filed by Promise Healthcare Holdings, Inc.. (Attachments: # 1 Last Page of SOFA) (Edelman, Kaitlin) (Entered: 02/06/2019)
02/04/20196Schedules/Statements filed: , Stmt of Financial Affairs,. Filed by Promise Healthcare Holdings, Inc.. (Edelman, Kaitlin) (Entered: 02/04/2019)
02/04/20195Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. Filed by Promise Healthcare Holdings, Inc.. (Edelman, Kaitlin) (Entered: 02/04/2019)
11/06/20184Order Authorizing Joint Administration. An order has been entered in this case consolidating this case with the case of Promise Healthcare Group, LLC (Case No. 18-12491 (CSS)) for procedural purposes only and providing for its joint administration in accordance with the terms thereof. The docket in Case No. 18-12491 (CSS) should be consulted for all matters affecting this case. Signed on 11/6/2018 (DMC) (Entered: 11/06/2018)
11/05/2018Judge Christopher S. Sontchi added to case (LB) (Entered: 11/05/2018)
11/05/20183Receipt of filing fee for Voluntary Petition (Chapter 11)(18-12494) [misc,volp11a] (1717.00). Receipt Number 9087367, amount $1717.00. (U.S. Treasury) (Entered: 11/05/2018)
11/05/20182Motion Regarding Chapter 11 First Day Motions Debtors' Motion for Entry of an Order Directing Joint Administration of Chapter 11 Cases Filed by Promise Healthcare Holdings, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 11/05/2018)
11/05/20181Chapter 11 Voluntary Petition . Fee Amount $1717. Filed by Promise Healthcare Holdings, Inc.. Appointment of health care ombudsman due by 12/5/2018 (Brown, Stuart) (Entered: 11/05/2018)