Prospect Medical Holdings, Inc.
11
Stacey G Jernigan
01/11/2025
03/28/2025
Yes
v
REFORM, DsclsDue, ClaimsAgent, COMPLEX, jntadmn, LEAD, EXHIBITS, SealedDocument |
Assigned to: Chief Bankruptcy Jud Stacey G Jernigan Chapter 11 Voluntary Asset |
|
Debtor Prospect Medical Holdings, Inc.
3824 Hughes Avenue Culver City, CA 90232 LOS ANGELES-CA Tax ID / EIN: 33-0564370 |
represented by |
James H. Billingsley
Duane Morris LLP 100 Crescent Court Ste 1200 Dallas, TX 75201 214-257-7200 Fax : 214-257-7201 Email: JBillingsley@duanemorris.com Thomas Robert Califano
Sidley Austin LLP 787 Seventh Avenue New York, NY 10019 212-839-5575 Fax : 212-839-5599 Email: tom.califano@sidley.com Veronica A. Courtney
Sidley Austin LLP 1000 Louisiana Street Ste 5900 Houston, TX 77002 713-495-4572 Fax : 713-495-7799 Email: vcourtney@sidley.com William E Curtin
Sidley Austin LLP 787 Seventh Avenue New York, NY 10019 212-839-6745 Fax : 212-839-5599 Email: wcurtin@sidley.com James Ducayet
Sidley Austin LLP 1 South Dearborn Chicago, IL 60603 312-853-7000 Fax : 312-315-2908 Email: jducayet@sidley.com Parker G. Embry
Sidley Austin LLP 2021 McKinney Avenue Dallas, TX 75201 214-303-4879 Email: parker.embry@sidley.com Dwight M. Francis
Sheppard Mullin Richter & Hampton, LLP 2200 Ross Avenue Ste 20th Floor Dallas, TX 75201 469-391-7400 Fax : 469-391-7401 Email: dfrancis@sheppardmullin.com Robert S. Friedman
Sheppard Mullin Richter & Hampton, LLP 30 Rockefeller Plaza, 39th floor New York, NY 10112 212-653-8700 Fax : 212-653-8701 Email: rfriedman@sheppardmullin.com Alexandria Lattner
Sheppard Mullin Richter & Hampton, LLP 650 Town Center Drive, Tenth Floor Costa Mesa, CA 92626 714-513-5100 Fax : 714-513-5130 Email: alattner@sheppardmullin.com Alan H. Martin
Sheppard Mullin Richter & Hampton LLP 650 Town Center Drive, Tenth Floor Costa Mesa, CA 92626 714-513-5100 Fax : 714-513-5130 Email: amartin@sheppardmullin.com Jonathan W. Muenz
Sidley Austin LLP 787 7th Avenue New York, NY 10019 212-839-5901 Fax : 212-839-5599 Email: jmuenz@sidley.com Sean M. Nuernberger
Sidley Austin LLP One South Dearborn Chicago, IL 60603 312-853-7000 Fax : 312-853-7036 Email: sean.nuernberger@sidley.com Rakhee V. Patel
Sidley Austin LLP 2021 McKinney Ave Ste 2000 Dallas, TX 75201 214-981-3300 Fax : 214-981-3400 Email: rpatel@sidley.com Steven J. Reisman
Katten Muchin Rosenman LLP 50 Rockefeller Plaza New York, NY 10020-1605 212-940-8700 Fax : 212-940-8776 Email: sreisman@katten.com Joshua I. Schlenger
Sheppard Mullin Richter & Hampton, LLP 30 Rockefeller Plaza, 39th Floor New York, NY 10112 212-653-8700 Fax : 212-653-8701 Email: jschlenger@sheppardmullin.com Steven E. Sexton
Sidley Austin LLP 1 S. Dearborn Street Chicago, IL 60603 312-853-7000 Fax : 312-853-7036 Email: ssexton@sidley.com Patrick Venter
Sidley Austin LLP 787 7th Avenue New York, NY 10019 212-839-5300 Fax : 212-839-5599 Email: pventer@sidley.com Anne G. Wallice
Sidley Austin LLP 787 Seventh Avenue New York, NY 10019 212-839-6021 Email: anne.wallice@sidley.com |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
represented by |
Erin Marie Schmidt
United States Trustee 1100 Commerce St., Room 976 Dallas, TX 75242-1496 (214) 767-1075 Fax : (214) 767-8971 Email: ustpregion06.da.ecf@usdoj.gov Elizabeth Ziegler Young
U.S. Trustee Office 1100 Commerce Street, Room 976 Dallas, TX 75242 (214) 767-8967 Fax : (214) 767-8971 Email: elizabeth.a.young@usdoj.gov |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Daren Brinkman
Brinkman Law Group, PC 543 Country Club Drive Suite B Wood Ranch, CA 93065 818-597-2992 Fax : 818-597-2998 Email: haley@brinkmanlaw.com Matthew Friedrick
Paul Hastings LLP 200 Park Avenue New York, NY 10166 212-318-6000 Fax : 212-752-3454 Email: matthewfriedrick@paulhastings.com Erez Gilad
Paul Hastings LLP 200 Park Avenue New York, NY 10166 212-318-6000 Email: erezgilad@paulhastings.com Kris Hansen
Paul Hastings LLP 200 Park Avenue New York, NY 10166 212-318-6000 Email: krishansen@paulhastings.com John Iaffaldano
Paul Hastings LLP 220 Park Avenue New York, NY 10166 212-318-6000 Email: jackiaffaldano@paulhastings.com Emily Kuznick
Paul Hastings LLP 220 Park Avenue New York, NY 10166 212-318-6000 Email: emilykuznick@paulhastings.com Kenneth Pasquale
Paul Hastings LLP 200 Park Avenue New York, NY 10166 212-318-6000 Email: kenpasquale@paulhastings.com Charles Martin Persons, Jr.
Paul Hastings LLP 2001 Ross Avenue Suite 2700 Dallas, TX 75201 972-936-7500 Fax : 972-936-7501 Email: charlespersons@paulhastings.com Gabriel E. Sasson
Paul Hastings LLP 200 Park Avenue New York, NY 10166 212-318-6000 Fax : 212-752-3454 Email: gabesasson@paulhastings.com |
Date Filed | # | Docket Text |
---|---|---|
03/28/2025 | 1407 | BNC certificate of mailing - PDF document. (RE: related document(s)[1365] Order granting motion to appear pro hac vice adding Richard Kruger for Hologic, Inc. (related document [719]) Entered on 3/26/2025.) No. of Notices: 1. Notice Date 03/28/2025. (Admin.) |
03/28/2025 | 1406 | BNC certificate of mailing - PDF document. (RE: related document(s)[1362] Order granting motion to appear pro hac vice adding Jonathan E. Mitnick for Associates in Primary Care Medicine, Inc.; Cardiology Associates of Greater Waterbury, P.C.; Coordinated Regional Care Group, LLC; Healthcare Staffing on Demand, LLC; Hospital Advisory Services, Inc.; New University Medical Group, LLC; Nix Community General Hospital, LLC; Nix Hospitals System, LLC; Nix Physicians, Inc.; Nix SPE, LLC; Nix Services, LLC; PHS Holdings, LLC; Prospect ACO Holdings, LLC; Prospect ACO Northeast, LLC; Prospect Ambulatory Holding, LLC; Prospect Ambulatory Surgery Centers, LLC; Prospect Blackstone Valley Surgicare, LLC; Prospect CCMC, LLC; Prospect CT Management Services, Inc.; Prospect CT Medical Foundation, Inc.; Prospect CT, Inc.; Prospect Caring Hand, Inc.; Prospect CharterCARE Ancillary Services, LLC; Prospect CharterCARE Home Health and Hospice, LLC; Prospect CharterCARE Physicians, LLC; Prospect CharterCARE RWMC, LLC; Prospect CharterCARE SJHSRI, LLC; Prospect CharterCARE, LLC; Prospect Crozer Ambulatory Surgery, LLC; Prospect Crozer Home Health and Hospice, LLC; Prospect Crozer Urgent Care, LLC; Prospect Crozer, LLC; Prospect DCMH, LLC; Prospect ECHN Eldercare Services, Inc.; Prospect ECHN Home Health, Inc.; Prospect ECHN, Inc.; Prospect East Holdings, Inc.; Prospect East Hospital Advisory Services, LLC; Prospect Health Access Network, Inc.; Prospect Health Services CT, Inc.; Prospect Health Services PA, Inc.; Prospect Health Services RI, Inc.; Prospect Health Ventures Holdings, LLC; Prospect Home Health and Hospice, LLC; Prospect Hospital Holdings, LLC; Prospect Integrated Behavioral Health, Inc.; Prospect Management Services, LLC; Prospect Manchester Hospital, Inc.; Prospect Medical Holdings, Inc.; Prospect Nix Home Health and Hospice, LLC; Prospect Oldco NJ, Inc.; Prospect Penn Health Club, LLC; Prospect Penn, LLC; Prospect Provider Group CT, LLC; Prospect Provider Group NJ, LLC; Prospect Provider Group PA, LLC; Prospe! ct Provider Group RI, LLC; Prospect Provider Groups, LLC; Prospect RI Home Health and Hospice, LLC; Prospect Rockville Hospital, Inc.; Prospect Waterbury Ambulatory Surgery, LLC; Prospect Waterbury Home Health, Inc.; Prospect Waterbury, Inc.; Southern California Healthcare System, Inc.; Alta Hospitals System, LLC and Alta Los Angeles Hospitals, Inc. (related document [1338]) Entered on 3/26/2025.) No. of Notices: 1. Notice Date 03/28/2025. (Admin.) |
03/28/2025 | 1405 | Certificate of service re: First Monthly Fee Statement of Paul Hastings LLP, Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the Period From January 31, 2025 Through February 28, 2025 [Docket No. 1354] Filed by Claims Agent Omni Agent Solutions, Inc. (related document(s)[1354] Notice First Monthly Fee Statement of Paul Hastings LLP, Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the Period from January 31, 2025 Through February 28, 2025 filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)[608] Order granting motion (I) Establishing procedures for interim compensation and reimbursement of expenses for retained professionals and (II) Granting related relief (related document [304]) Entered on 2/12/2025.). filed by Creditor Committee Official Committee of Unsecured Creditors). (Lowry, Randy) |
03/28/2025 | 1404 | Certificate of service re: Declaration of Paul Rundell in Support of the Debtors Objection to Ad Hoc Committees Motion for Relief from Automatic Stay [Docket No. 1334] and Notice of Omnibus Hearing Dates [Docket No. 1335] Filed by Claims Agent Omni Agent Solutions, Inc. (related document(s)[1334] Declaration re: Declaration of Paul Rundell in support of the Debtors' Objection to Ad Hoc Committee's Motion for Relief from Automatic Stay filed by Debtor Prospect Medical Holdings, Inc. (RE: related document(s)[1307] Objection). filed by Debtor Prospect Medical Holdings, Inc., [1335] Notice of Omnibus Hearing Dates filed by Debtor Prospect Medical Holdings, Inc.. filed by Debtor Prospect Medical Holdings, Inc.). (Lowry, Randy) |
03/28/2025 | 1403 | Notice SECOND MONTHLY FEE STATEMENT OF SIDLEY AUSTIN LLP FOR ALLOWANCE OF COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR THE PERIOD FROM FEBRUARY 1, 2025 THROUGH AND INCLUDING FEBRUARY 28, 2025 filed by Debtor Prospect Medical Holdings, Inc. (RE: related document(s)[304] Motion to establish procedures interim compensation and reimbursement of expenses. Debtors' Motion for Entry of an Order (I) Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Retained Professionals and (II) Granting Related Relief Filed by Debtor Prospect Medical Holdings, Inc. (Attachments: # 1 Exhibit A), [608] Order granting motion (I) Establishing procedures for interim compensation and reimbursement of expenses for retained professionals and (II) Granting related relief (related document [304]) Entered on 2/12/2025.). (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D) (Califano, Thomas) |
03/28/2025 | 1402 | Witness and Exhibit List filed by Creditor LEAF Capital Funding, LLC (RE: related document(s)[1401] Objection). (Attachments: # (1) Exhibit LEAF-A # (2) Exhibit LEAF-B # (3) Exhibit LEAF-C # (4) Exhibit LEAF-D # (5) Exhibit LEAF-E # (6) Exhibit LEAF-F # (7) Exhibit LEAF-G # (8) Exhibit LEAF-H # (9) Exhibit LEAF-I # (10) Exhibit LEAF-J # (11) Exhibit LEAF-K # (12) Exhibit LEAF-L) (Giadrosich, Matthew) |
03/28/2025 | 1401 | Objection to (related document(s): [332] Motion to sell property free and clear of liens under Section 363(f) EMERGENCY MOTION for Entry of an Order Approving Private Sale of Pennsylvania Hospitals and 9019 Settlement Fee amount $199, filed by Debtor Prospect Medical Holdings, Inc.) filed by Creditor LEAF Capital Funding, LLC. (Giadrosich, Matthew) |
03/28/2025 | 1400 | Order granting motion to waive the local counsel requirement for Louis Mele, individually and as successor-in-interest to Barbara J. Mele (related document [1374]) Entered on 3/28/2025. (Rielly, Bill) |
03/28/2025 | 1399 | Certificate of service re: Agenda for Hearing Scheduled for March 24, 2025 at 1:30 P.M. (Prevailing Central Time) [Docket No. 1315] and Debtors Witness and Exhibit List for Hearing Scheduled for March 26, 2025 at 1:30 P.M. (Prevailing Central Time) [Docket No. 1319] Filed by Claims Agent Omni Agent Solutions, Inc. (related document(s)[1315] Agenda for Hearing scheduled on 3/24/2025 filed by Debtor Prospect Medical Holdings, Inc. (RE: related document(s)[1286] Emergency Notice of hearing EMERGENCY NOTICE OF HEARING FOR MARCH 24, 2025 SETTING filed by Debtor Prospect Medical Holdings, Inc. (RE: related document(s)[1282] Motion for order to show cause DEBTORS EMERGENCY MOTION FOR (I) ENTRY OF AN ORDER TO APPEAR AND SHOW CAUSE AGAINST THE FOUNDATION FOR DELAWARE COUNTY AND (II) THE IMPOSITION OF COMPENSATORY AND COERCIVE SANCTIONS AGAINST THE FOUNDATION FOR DELAWARE COUNTY FOR VIOLATIONS OF THE AUTOMATIC STAY Filed by Debtor Prospect Medical Holdings, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)). Hearing to be held on 3/24/2025 at 01:30 PM at https://us-courts.webex.com/meet/jerniga for [1282],). filed by Debtor Prospect Medical Holdings, Inc., [1319] Witness and Exhibit List DEBTORS WITNESS AND EXHIBIT LIST FOR HEARING SCHEDULED FOR MARCH 26, 2025 AT 1:30 P.M. (PREVAILING CENTRAL TIME) filed by Debtor Prospect Medical Holdings, Inc. (RE: related document(s)[790] Motion to assume executory contract or unexpired lease, [818] Motion for leave DEBTORS MOTION FOR ENTRY OF AN ORDER APPROVING PROCEDURES FOR THE SALE, TRANSFER, AND/OR ABANDONMENT OF DE MINIMIS ASSETS, [893] Motion for relief from stay Fee amount $199,). filed by Debtor Prospect Medical Holdings, Inc.). (Lowry, Randy) |
03/28/2025 | 1398 | Motion for leave to Waive Local Counsel Requirement of Local Rule 2090-4 Filed by Creditor John Doe Objections due by 4/18/2025. (Attachments: # (1) Proposed Order) (Dandrea, Gaetano) |