Wellpath Holdings, Inc.
11
Alfredo R Perez
11/11/2024
02/04/2025
Yes
v
COMPLX, LEAD, COMPLX |
Assigned to: Bankruptcy Judge Alfredo R Perez Chapter 11 Voluntary Asset |
|
Debtor Wellpath Holdings, Inc.
3340 Perimeter Drive Nashville, TN 37211 DAVIDSON-TN |
represented by |
Marcus Alan Helt
McDermott Will & Emery LLP 2501 North Harwood Street Suite 1900 Dallas, TX 75201 2142102801 Fax : 9725285765 Email: mhelt@mwe.com |
Debtor The Special Committee of the Board of Directors of CCS-CMGC Intermediate Holdings 2, Inc. at the Sole Direction of the Independent Directors
OUTSIDE U. S. |
represented by |
David A Agay
McDonal Hopkins LLC 300 N. LaSalle Street Suite 2100 Chicago, IL 60654 312-642-2217 Fax : 312-280-8232 Email: dagay@mcdonaldhopkins.com Micah E. Marcus
McDonal Hopkins LLC 300 N. LaSalle Street Ste 1400 Chicago, IL 60654 312-280-0111 Email: mmarcus@mcdonaldhopkins.com |
In Re John Herndon
ORCU Echo #38 P.O. Box 1630 Malvern, RR 72104-147530 |
| |
Plaintiff Estate of Albert Roman
c/o Kimm Law Firm 333 SYLVAN AVE STE 106 ENGLEWOOD CLIFFS, NJ 076322705 2015692880 |
represented by |
Michael S Kimm
Kimm Law Firm 333 Sylvan Ave. Suite 106 Englewood Cliffs, NJ 07632 201-569-2880 Email: msk@kimmlaw.com |
Plaintiff Eunice Roman
c/o Kimm Law Firm 333 SYLVAN AVE STE 106 ENGLEWOOD CLIFFS, NJ 076322705 2015692880 |
represented by |
Michael S Kimm
(See above for address) |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 |
represented by |
Ha Minh Nguyen
Office of the United States Trustee 515 Rusk St Ste 3516 Houston, TX 77002 202-590-7962 Email: ha.nguyen@usdoj.gov |
Creditor Committee Statutory Unsecured Claimholders' Committee of Wellpath Holdings, Inc., et al. |
represented by |
Zachary Hemenway
Stinson LLP 1201 Walnut Suite 2500 Kansas City, MO 64106 816-842-8600 Email: zachary.hemenway@stinson.com Lucas Lyle Schneider
Stinson LLP 1050 17th St Ste 2400 Denver, CO 80265 720-728-7650 Email: lucas.schneider@stinson.com Nicholas Zluticky
Stinson LLP 1201 Walnut Ste 2700 Kansas City, MO 64106 816-842-8600 Email: nicholas.zluticky@stinson.com |
Date Filed | # | Docket Text |
---|---|---|
02/04/2025 | 1240 | Transcript RE: Emergency Status Conference (Via Zoom) held on January 27, 2025 before Judge Alfredo R. Perez. Transcript is available for viewing in the Clerk's Office. Within 21 days, parties are advised to comply with privacy requirements of Fed. R. Bank. P. 9037, ensuring that certain protected information is redacted from transcripts prior to their availability on PACER. Filed by Transcript access will be restricted through 05/5/2025. (mhen) |
02/04/2025 | 1239 | Response // Debtors' Limited Response to the Brown Motion for Relief from the Automatic Stay (related document(s):[1145] Generic Motion, Generic Motion (Second Part)). Filed by Wellpath Holdings, Inc. (Attachments: # (1) Proposed Order) (Helt, Marcus) |
02/04/2025 | 1238 | Withdraw Document (Filed By Brazos Valley Physicians Organization MSO, LLC ).(Related document(s):[507] Response) (Layne, Tyler) |
02/04/2025 | 1237 | Response // Debtors' Limited Response to the Pinder Motion for Relief from the Automatic Stay (related document(s):[1144] Motion for Relief From Stay). Filed by Wellpath Holdings, Inc. (Attachments: # (1) Proposed Order) (Helt, Marcus) |
02/04/2025 | 1236 | Opposition Response (related document(s):[948] Response). (Slater, Corey) |
02/04/2025 | 1235 | Sealed Document Unredacted Certificate of Mailing of Claims Agent re Stipulation and Agreed Order Regarding (A) The Schedule Set Forth in Debtors' Motion for Entry of an Order (I) Approving the Adequacy of the Disclosure Statement, (II) Approving the Solicitation and Notice Procedures with Respect to Confirmation of the Debtors' Proposed Joint Plan of Reorganization, (III) Approving the Forms of Ballots and Notices in Connection Therewith, (IV) Scheduling Certain Dates with Respect Thereto, and (V) Granting Related Relief and (B) The Statutory Unsecured Claimholders' Committees Emergency Motion to Extend the Deadlines for (I) The Bid Procedures Order and (II) the Solicitation Procedures Motion, Signed on 1/30/2025; Notice of Hearing on the (I) Professional Corporation Stay Relief, (II) Stay Extension Motion, and (III) Certain Relief from Stay Motions to be Held on February 18, 2025 at 2:00 p.m. (Prevailing Central Time); Declaration of Disinterestedness of Copeland, Stair, Valz & Lovell, LLP Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business; Declaration of Disinterestedness of Alexander R. Ferrante of Gold & Ferrante, PC Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business; Declaration of Disinterestedness of Reese Henry & Co., Inc. Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid) |
02/04/2025 | 1234 | Certificate of Mailing of Claims Agent re Stipulation and Agreed Order Regarding (A) The Schedule Set Forth in Debtors' Motion for Entry of an Order (I) Approving the Adequacy of the Disclosure Statement, (II) Approving the Solicitation and Notice Procedures with Respect to Confirmation of the Debtors' Proposed Joint Plan of Reorganization, (III) Approving the Forms of Ballots and Notices in Connection Therewith, (IV) Scheduling Certain Dates with Respect Thereto, and (V) Granting Related Relief and (B) The Statutory Unsecured Claimholders' Committees Emergency Motion to Extend the Deadlines for (I) The Bid Procedures Order and (II) the Solicitation Procedures Motion, Signed on 1/30/2025; Notice of Hearing on the (I) Professional Corporation Stay Relief, (II) Stay Extension Motion, and (III) Certain Relief from Stay Motions to be Held on February 18, 2025 at 2:00 p.m. (Prevailing Central Time); Declaration of Disinterestedness of Copeland, Stair, Valz & Lovell, LLP Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business; Declaration of Disinterestedness of Alexander R. Ferrante of Gold & Ferrante, PC Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business; Declaration of Disinterestedness of Reese Henry & Co., Inc. Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):[1195] Order Setting Hearing, [1196] Notice, [1205] Declaration, [1206] Declaration, [1207] Declaration) (Garabato, Sid) |
02/04/2025 | 1233 | Order Setting Hearing, Signed on 2/4/2025 (Related document(s):[955] Generic Motion) Hearing scheduled for 2/18/2025 at 02:00 PM at Houston, Courtroom 400 (ARP). (abm4) |
02/03/2025 | 1232 | Notice of Hearing. (Related document(s):1213 Stipulation, 1215 Response/Objection, 1227 Order Setting Hearing) Filed by Cobb County, Georgia (Prostok, Jeffrey) (Entered: 02/03/2025) |
02/03/2025 | 1231 | Reply Brief to Lonnie Wright, et al's Motion to Enforce Automatic Stay. Filed by Marty Cole (Attachments: # 1 Exhibit Plaintiff's Eugene Miller Complaint) (Lucy, John) (Entered: 02/03/2025) |