Prospect Medical Holdings, Inc.
11
Stacey G Jernigan
01/11/2025
04/18/2025
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 E. Mitnick
Sidley Austin LLP 1999 Avenue of the Stars 17th Floor Los Angeles, CA 90067 310-595-9500 Fax : 310-595-9501 Email: jemitnick@sidley.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 Vincent P. Slusher
3633 Asbury St. Dallas, TX 75205 214-478-5926 Email: vince.slusher@proton.me Joseph Michael Toddy
Zarwin, Baum, DeVito, Kaplan, Schaer, Toddy, P.C. 2005 Market Street 16th Floor Philadelphia, Ste 16th Floor Philadelphia, PA 19103 215-569-2800 Fax : 215-569-1606 Email: jmtoddy@zarwin.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 |
---|---|---|
04/18/2025 | 1570 | Notice of Periodic Report Regarding Value, Operations, and Profitability of Entities in which the Debtor's Estate Holds a Substantial or Controlling Interest filed by Debtor Prospect Medical Holdings, Inc.. (Califano, Thomas) |
04/18/2025 | 1569 | Certificate of service re: (Proof of Publication) Notice of Sale Hearing Filed by Claims Agent Omni Agent Solutions, Inc. (related document(s)[590] Motion to sell property free and clear of liens under Section 363(f) Debtors' Motion for Entry of an Order (I) Approving and Authorizing Assumption of, and Entry into, the Astrana Purchase Agreement and Transaction Documents; (II) Dismissing the PHS RI Chapter 11 Case Effective as of the Closing Date; and (III) Granting Related Relief Fee amount $199, Filed by Debtor Prospect Medical Holdings, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) filed by Debtor Prospect Medical Holdings, Inc.). (Lowry, Randy) |
04/18/2025 | 1568 | Certificate of service re: (Supplemental Service) Notice of (I) Date by Which Parties Must File Proofs of Claim; and (II) Procedures for Filing Proofs of Claim Against the Debtors and Proof of Claim Form Filed by Claims Agent Omni Agent Solutions, Inc. (related document(s)[1262] Order granting motion (I) Setting bar dates for filing proofs of claim; (II) Approving form and manner for filing proofs of claim; (III) Approving the notice of bar dates; and (IV) Granting related relief. (related document [763]) Entered on 3/19/2025.). (Lowry, Randy) |
04/18/2025 | 1567 | Certificate of service re: Notice of (I) Date by Which Parties Must File Proofs of Claim; and (II) Procedures for Filing Proofs of Claim Against the Debtors and Proof of Claim Form Filed by Claims Agent Omni Agent Solutions, Inc. (related document(s)[1262] Order granting motion (I) Setting bar dates for filing proofs of claim; (II) Approving form and manner for filing proofs of claim; (III) Approving the notice of bar dates; and (IV) Granting related relief. (related document [763]) Entered on 3/19/2025.). (Lowry, Randy) |
04/18/2025 | 1566 | Motion for leave Waiver of Local Counsel Filed by Creditor Diane Pantano Objections due by 5/9/2025. (Ubaldi, Marc) |
04/18/2025 | 1565 | Withdrawal of claim(s): #56 Filed in Case 25-80007 By Industrial Technical Services in the Amount Of $4,399.42 Filed by Claims Agent Omni Agent Solutions, Inc.. (Sloop, Cindy) |
04/18/2025 | 1564 | Joint Stipulation and Agreed Order Permitting the Wagner Law Group to File Consolidated Proofs of Claim Under One Case Number (RE: related document(s)[1560] Notice (generic) filed by Debtor Prospect Medical Holdings, Inc.). Entered on 4/18/2025 (Tello, Chris) |
04/18/2025 | 1563 | Revised Order Approving Procedures For The Sale, Transfer, And/Or Abandonment Of De Minimis Assets(RE: related document(s)[1377] Order Approving Procedures For The Sale, Transfer, And/Or Abandonment Of De Minimis Assets). Entered on 4/18/2025 (Tello, Chris) |
04/18/2025 | 1562 | (3 pgs) Certificate of service re: First Monthly Fee Statement of Jefferies LLC as Investment Banker for the Official Committee of Unsecured Creditors, for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period From February 3, 2025 Through February 28, 2025 [Docket No. 1513] Filed by Claims Agent Omni Agent Solutions, Inc. (related document(s)1513 Notice First Monthly Fee Statement of Jefferies LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Investment Banker for the Official Committee of Unsecured Creditors for the Period from February 3, 2025 Through February 28, 2025 filed by Creditor Committee Official Committee of Unsecured Creditors. filed by Creditor Committee Official Committee of Unsecured Creditors). (Lowry, Randy) |
04/18/2025 | 1561 | (10 pgs) Certificate of service re: Debtors Witness and Exhibit List for Hearing on April 15, 2025 [Docket No. 1507] Filed by Claims Agent Omni Agent Solutions, Inc. (related document(s)1507 Witness and Exhibit List filed by Debtor Prospect Medical Holdings, Inc. (RE: related document(s)1321 Application for administrative expenses - Motion for Allowance of Administrative Expense Claim Under 11 U.S.C. 503(b)). (Attachments: # 1 Exhibit Exhibit D-1 # 2 Exhibit Exhibit D-4 # 3 Exhibit Exhibit D-5 # 4 Exhibit Exhibit D-6 # 5 Exhibit Exhibit D-7 # 6 Exhibit Exhibit D-8 # 7 Exhibit Exhibit D-9 # 8 Exhibit Exhibit D-10 # 9 Exhibit Exhibit D-11 # 10 Exhibit Exhibit D-12) filed by Debtor Prospect Medical Holdings, Inc.). (Lowry, Randy) |