Case number: 9:24-bk-90533 - Wellpath Holdings, Inc. - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Wellpath Holdings, Inc.

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Alfredo R Perez

  • Filed

    11/11/2024

  • Last Filing

    02/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
COMPLX, LEAD, COMPLX



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 24-90533

Assigned to: Bankruptcy Judge Alfredo R Perez
Chapter 11
Voluntary
Asset


Date filed:  11/11/2024
341 meeting:  01/07/2025
Deadline for filing claims (govt.):  05/12/2025

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

Latest Dockets

Date Filed#Docket Text
02/04/20251240Transcript 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)
02/04/20251239Response // 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)
02/04/20251238Withdraw Document (Filed By Brazos Valley Physicians Organization MSO, LLC ).(Related document(s):[507] Response) (Layne, Tyler)
02/04/20251237Response // 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)
02/04/20251236Opposition Response (related document(s):[948] Response). (Slater, Corey)
02/04/20251235Sealed 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)
02/04/20251234Certificate 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)
02/04/20251233Order 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)
02/03/20251232Notice 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)
02/03/20251231Reply 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)