Case number: 8:25-bk-80002 - Prospect Medical Holdings, Inc. - Texas Northern Bankruptcy Court

Case Information
  • Case title

    Prospect Medical Holdings, Inc.

  • Court

    Texas Northern (txnbke)

  • Chapter

    11

  • Judge

    Stacey G Jernigan

  • Filed

    01/11/2025

  • Last Filing

    03/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
REFORM, DsclsDue, ClaimsAgent, COMPLEX, jntadmn, LEAD, EXHIBITS, SealedDocument



U.S. Bankruptcy Court
Northern District of Texas (Mega Docket DAL)
Bankruptcy Petition #: 25-80002-sgj11

Assigned to: Chief Bankruptcy Jud Stacey G Jernigan
Chapter 11
Voluntary
Asset


Date filed:  01/11/2025
341 meeting:  03/20/2025

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

Latest Dockets

Date Filed#Docket Text
03/28/20251407BNC 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.)
03/28/20251406BNC 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.)
03/28/20251405Certificate 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)
03/28/20251404Certificate 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)
03/28/20251403Notice 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)
03/28/20251402Witness 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)
03/28/20251401Objection 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)
03/28/20251400Order 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)
03/28/20251399Certificate 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)
03/28/20251398Motion 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)