SC Healthcare Holding, LLC
11
Thomas M Horan
03/20/2024
04/18/2025
Yes
v
CLMSAGNT, SealedDoc(s), STANDOrder, MEGA, SEALEDMATRIX, LEAD |
Assigned to: Bankruptcy Judge Thomas M Horan Chapter 11 Voluntary Asset |
|
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 |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/18/2025 | 1408 | Certificate 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) |
04/18/2025 | 1407 | Certificate 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) |
04/18/2025 | 1406 | Notice of Substitution of Counsel Filed by U.S. Trustee. (Casey, Linda) |
04/17/2025 | 1405 | Application 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) |
04/17/2025 | 1404 | Hearing Held/Court Sign-In Sheet (related document(s)[1401]) (DRG) |
04/17/2025 | 1403 | Court Date & Time [04/17/2025 10:02:30 AM]. File Size [ 17545 KB ]. Run Time [ 00:37:02 ]. (admin). |
04/16/2025 | 1402 | Certificate 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) |
04/16/2025 | 1401 | Amended 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) |
04/16/2025 | 1400 | Exhibit(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) |
04/16/2025 | 1399 | Exhibit(s) - Notice of Filing of Liquidation Analysis (related document(s)[1365], [1398]) Filed by SC Healthcare Holding, LLC. (Thompson, Carol) |