Case number: 1:24-bk-10443 - SC Healthcare Holding, LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    SC Healthcare Holding, LLC

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Thomas M Horan

  • Filed

    03/20/2024

  • Last Filing

    04/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CLMSAGNT, SealedDoc(s), STANDOrder, MEGA, SEALEDMATRIX, LEAD



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 24-10443-TMH

Assigned to: Bankruptcy Judge Thomas M Horan
Chapter 11
Voluntary
Asset


Date filed:  03/20/2024
341 meeting:  04/26/2024
Deadline for filing claims:  07/22/2024

Debtor

SC Healthcare Holding, LLC

830 West Trailcreek Dr.
Peoria, IL 61614
PEORIA-IL
Tax ID / EIN: 84-3782584

represented by
Scott Ahmad

Winston & Strawn LLP
35 W. Wacker Drive
Chicago, IL 60601
312-558-5600
Email: sahmad@winston.com

Shella Borovinskaya

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: sborovinskaya@ycst.com

Gregory Michael Gartland

Winston & Strawn LLP
35 West Wacker Drive
Chicago, IL 60622
312-558-3193
Fax : 312-558-5700
Email: ggartland@winston.com

Carrie V Hardman

c/o Winston & Strawn LLP
200 Park Avenue
New York, NY 10166
212-294-6700
Fax : 212-294-4700
Email: chardman@winston.com

Andrew L Magaziner

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: amagaziner@ycst.com

Daniel J. McGuire

Winston & Strawn LLP
35 W. Wacker Dr.
Chicago, IL 60601
(312) 558-5600
Fax : (312) 558-5700
Email: dmcguire@winston.com

Joel McKnight Mudd

Winston & Strawn LLP
35 W Wacker Drive
Chicago, IL 60601
Email: jmudd@winston.com

Carol E Thompson

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: CCox@ycst.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

represented by
Linda Richenderfer

Office of the US Trustee
US Trustee's Office
844 King Street, Suite 2207
Wilmington, DE 19801
Email: Linda.Richenderfer@usdoj.gov

Claims Agent

Kurtzman Carson Consultants, LLC dba Verita Global

222 N. Pacific Coast Highway
Suite 300
El Segundo, CA 90245

represented by
Albert Kass

Kcc LLC Dba Verita Global
222 N. Pacific Coast Highway
Suite 300
El Segundo, CA 90245
310-708-6581
Email: ECFpleadings@kccllc.com

Claims Agent

Kurtzman Carson Consultants, LLC dba Verita Global

222 N. Pacific Coast Highway
Suite 300
El Segundo, CA 90245

represented by
Albert Kass

(See above for address)

Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080

 
 
Creditor Committee

Select Rehabilitation LLC

attn: Neal Deutsch
2600 Compass Raod
Glenview, IL 60026

 
 
Creditor Committee

Martin Brothers Distributing Company Inc

attn: David Rue
406 Viking Road
Cedar Falls, IA 50613

 
 
Creditor Committee

Omnicare Inc

attn: Greg Day
6825 W Galveston Street #3
Chandler, AZ 85226

 
 
Creditor Committee

McKesson Corporation

attn: Ben Hill
6555 State Hwy 161
Irving, TX 75039

 
 
Creditor Committee

Onestaff Medical LLC

attn: Travis Marr
10802 Farnam Dr
Omaha, NE 68154

 
 
Creditor Committee

Lawrence Recruiting Specialists Inc

attn: Jay D Mitchell
2655 Northwinds Pkwy
Atlanta, GA 30009

 
 
Creditor Committee

Darlena Moore, as Independent Administrator of Linda I Johnson

attn: Eva Golabek
60 W Randolph St, 4th FL
Chicago, IL 60601

represented by
Eva Golabek

60 W Randolph St, 4th FL
Chicago, IL 60601
Email: egolabek@sj-lawgroup.com

Creditor Committee

Official Committee of Unsecured Creditors, Official Committee of Unsecured Creditors
represented by
Anthony W. Clark

Greenberg Traurig LLP
222 Delaware Avenue
Suite 1600
Wilmington, DE 19801
Email: Anthony.Clark@gtlaw.com

Danny Duerdoth

Greenberg Traurig LLP
77 West Hacker Drive
Suite 3100
Chicago, IL 60601
Email: DuerdothD@gtlaw.com

Shari L. Heyen

Greenberg Traurig, LLP
1000 Louisiana
Suite 6700
Houston, TX 77002
713-374-3500
Fax : 713-374-3505
Email: HeyenS@gtlaw.com

Martin S. Kedziora

Greenberg Traurig LLP
77 West Wacker Drive
Suite 3100
Chicago, IL 60601
312-236-4386
Email: kedzioram@gtlaw.com

Danielle S Kemp

Greenberg Traurig, P.A.
101 East Kennedy Boulevard
Suite 1900
Tampa, FL 33602
813-318-5724
Email: kempd@gtlaw.com

Dennis A. Meloro

Greenberg Traurig, P.A
222 Delaware Avenue
Suite 1600
Wilmington, DE 19801
302-661-7000
Email: melorod@gtlaw.com

Nancy A. Peterman

Greenberg Traurig, LLP
77 West Wacker Drive
Suite 3100
Chicago, IL 60601
(312) 456-8400
Fax : (312) 456-8435
Email: petermann@gtlaw.com

Latest Dockets

Date Filed#Docket Text
04/18/20251408Certificate of Service re: Order Approving Agreement Between the Debtors and the Bank of Rantoul (related document(s)[1390]) Filed by Kurtzman Carson Consultants, LLC dba Verita Global. (Kass, Albert)
04/18/20251407Certificate of Service re: 1) Twelfth Monthly Fee Application of Young Conaway Stargatt & Taylor, LLP, as Co- Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from March 1, 2025 Through March 31, 2025; 2) Notice of Agenda for Hearing of Matters Scheduled for April 15, 2025 at 10:00 a.m. (ET); and 3) Notice of Addition to Ordinary Course Professionals List (related document(s)[1382], [1385], [1386]) Filed by Kurtzman Carson Consultants, LLC dba Verita Global. (Kass, Albert)
04/18/20251406Notice of Substitution of Counsel Filed by U.S. Trustee. (Casey, Linda)
04/17/20251405Application for Compensation (Fifth) and Reimbursement of Expenses of Duane Morris LLP for the period January 1, 2025 to February 28, 2025 Filed by SC Healthcare Holding, LLC. Objections due by 5/1/2025. (Attachments: # (1) Notice # (2) Exhibit) (Borovinskaya, Shella)
04/17/20251404Hearing Held/Court Sign-In Sheet (related document(s)[1401]) (DRG)
04/17/20251403Court Date & Time [04/17/2025 10:02:30 AM]. File Size [ 17545 KB ]. Run Time [ 00:37:02 ]. (admin).
04/16/20251402Certificate of Service re: 1) Notice of Agenda for Hearing of Matters Scheduled for April 17, 2025 at 10:00 a.m. (ET); and 2) Fourth Monthly Fee Application of Kurtzman Carson Consultants, LLC dba Verita Global, as Administrative Advisor to the Debtors, for the Period from December 1, 2024 Through and Including February 28, 2025 (related document(s)[1393], [1394]) Filed by Kurtzman Carson Consultants, LLC dba Verita Global. (Kass, Albert)
04/16/20251401Amended Notice of Agenda of Matters Scheduled for Hearing Filed by SC Healthcare Holding, LLC. Hearing scheduled for 4/17/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Borovinskaya, Shella)
04/16/20251400Exhibit(s) - Notice of Filing of Revised Proposed Order (I) Approving the Combined Plan and Disclosure Statement on an Interim Basis for Solicitation Purposes Only; (II) Establishing the Deadline for Administrative Expense Claims; (III) Establishing Solicitation and Voting Procedures; (IV) Approving the Form of Ballots and Solicitation Materials; (V) Establishing the Voting Record Date; (VI) Fixing the Date, Time, and Place for the Combined Hearing and the Deadlines for Filing Objections Thereto; and (VII) Granting Related Relief (related document(s)[1366]) Filed by SC Healthcare Holding, LLC. (Thompson, Carol)
04/16/20251399Exhibit(s) - Notice of Filing of Liquidation Analysis (related document(s)[1365], [1398]) Filed by SC Healthcare Holding, LLC. (Thompson, Carol)