Center City Healthcare, LLC
11
Mary F. Walrath
06/30/2019
02/02/2026
Yes
v
| Streamlined, LEAD, APPEAL, STANDOrder, CLMSAGNT, SealedDoc(s), MEGA |
Assigned to: Mary F. Walrath Chapter 11 Voluntary Asset |
|
Debtor Center City Healthcare, LLC
230 North Broad Street Philadelphia, PA 19102 PHILADELPHIA-PA Tax ID / EIN: 82-2813341 dba Hahnemann University Hospital |
represented by |
Aaron S. Applebaum
DLA Piper LLP (US) 1201 North Market Street Suite 2100 Wilmington, DE 19801 302.468.5662 Fax : 302.397.2462 Email: aaron.applebaum@us.dlapiper.com TERMINATED: 09/21/2020 John D. Demmy
Saul Ewing LLP 1201 North Market Street, Suite 2300 P.O. Box 1266 Wilmington, DE 19899 302-421-6848 Fax : 302-421-6813 Email: john.demmy@saul.com Monique Bair DiSabatino
Saul Ewing LLP 1201 N. Market Street, Suite 2300 P.O. Box 1266 Wilmington, DE 19899 302-421-6806 Fax : 215-972-2297 Email: monique.disabatino@saul.com Jeffrey C. Hampton
Saul Ewing Arnstein & Lehr LLP Centre Square West 1500 Market Street 38th Floor Philadelphia, PA 19102 (215)972-7118 Email: jeffrey.hampton@saul.com Joel C. Hopkins
Saul Ewing Arnstein & Lehr LLP Penn National Insurance Plaza 2 North Second Street 7th Floor Harrisburg, PA 17101-1619 (717)257-7525 Email: joel.hopkins@saul.om Adam H. Isenberg
c/o Saul Ewing LLP Centre Square West 1500 Market Street, 38th Floor Philadelphia, PA 19102 215-972-8662 Fax : 215-972-1853 Email: aisenberg@saul.com Kevin Scott Mann
Cross & Simon, LLC 1105 N. Market Street, Suite 901 P.O. Box 1380 Wilmington, DE 19899-1380 302-777-4200 Fax : 302-777-4224 Email: kmann@crosslaw.com Matthew P. Milana
Richards, Layton & Finger 1201 North Market Street, Suite 2300 P.O. Box 1266 Wilmington, DE 19899 302-651-7700 Fax : 302-651-7701 Email: milana@rlf.com Mark Minuti
Saul Ewing LLP 1201 North Market Street, Suite 2300 P.O. Box 1266 Wilmington, DE 19899 302-421-6840 Fax : 302-421-6813 Email: mark.minuti@saul.com Domenic E. Pacitti
Klehr Harrison Harvey Branzburg LLP 919 Market Street Suite 1000 Wilmington, DE 19801 302-552-5511 Fax : 302-426-9193 Email: dpacitti@klehr.com Sally E. Veghte
Klehr Harrison Harvey Branzburg LLP 919 North Market Street Suite 1000 Wilmington, DE 19801 302-552-5503 Fax : 302-426-9193 Email: sveghte@klehr.com |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
represented by |
Benjamin A. Hackman
Office of the United States Trustee 844 King Street Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: benjamin.a.hackman@usdoj.gov |
Claims Agent Omni Management Group, Inc.
www.omnimgt.com 5955 DeSoto Avenue Suite 100 Woodland Hills, CA 91367 818-906-8300 |
| |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
| |
Creditor Committee Official Committee of Unsecured Creditors
Fox Rothschild LLP Attn: Thomas M. Horan 919 N. Market Street Suite 300 Wilmington, DE 19899-2323 |
represented by |
Thomas M. Horan
Cozen O'Connor 1201 N. Market Street Suite 1001 Wilmington, DE 19801 302-295-2000 Email: thoran@cozen.com Boris I. Mankovetskiy
Sills,Cummis & Gross P.C. One Riverfront Plaza Newark, NJ 07102 973-643-7000 Fax : 973-643-6500 Email: bmankovetskiy@sillscummis.com Seth A. Niederman
Fox Rothschild LLP 1201 N. Market Street Suite 1200 Wilmington, DE 19801 302-622-4238 Fax : 302-656-8920 Email: sniederman@foxrothschild.com Andrew H. Sherman
Sills Cummins & Gross P.C. One Riverfront Plaza Newark, NJ 07102 973-643-7000 Fax : 973-643-6500 Email: asherman@sillscummis.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/02/2026 | 6228 | Affidavit/Declaration of Service Certification of No Objection to Order Approving Stipulation Between Debtors and Natasha Collins Regarding Allowed Claim [Docket No. 6224]. Filed by Omni Management Group, Inc.. (related document(s)[6224]) (Heck, Will) |
| 01/30/2026 | 6227 | Affidavit/Declaration of Service Seventy-Eighth Monthly Fee Application of Saul Ewing LLP, Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from December 1, 2025 through December 31, 2025 [Docket No. 6222]. Filed by Omni Management Group, Inc.. (related document(s)6222) (Heck, Will) (Entered: 01/30/2026) |
| 01/30/2026 | 6226 | Order Approving Stipulation Between Debtors and Natasha Collins Regarding Allowed Claim (Related Doc # 6102, 6148, 6193, 6224) Signed on 1/30/2026. (Attachments: # 1 Exhibit 1 - Stipulation) (LMC) (Entered: 01/30/2026) |
| 01/29/2026 | 6225 | Affidavit/Declaration of Service Notice of (I) Approval of Disclosure Statement as Containing Adequate Information for Solicitation Purposes, (II) Deadline for Casting Votes to Accept or Reject the Plan, and (III) Hearing to Consider Confirmation of Plan [Docket No. 6205], Second Amended Disclosure Statement Relating to Debtors and Official Committee of Unsecured Creditors Joint Second Amended Chapter 11 Plan of Liquidation [Docket No. 6204], Debtors and Official Committee of Unsecured Creditors Joint Second Amended Chapter 11 Plan of Liquidation [Docket No. 6203] and Order (A) Approving the Adequacy of the Disclosure Statement, (B) Approving Solicitation Packages and Procedures, (C) Approving the Form of Ballot, (D) Setting Confirmation Hearing Date and Related Deadlines, and (E) Granting Related Relief [Docket No. 6194]. Filed by Omni Management Group, Inc.. (related document(s)6194, 6203, 6204, 6205) (Heck, Will) (Entered: 01/29/2026) |
| 01/23/2026 | 6224 | Certificate of No Objection to Order Approving Stipulation between Debtors and Natasha Collins Regarding Allowed Claim (related document(s)6193) Filed by Center City Healthcare, LLC. (Attachments: # 1 Exhibit A - Proposed Order) (DiSabatino, Monique) (Entered: 01/23/2026) |
| 01/23/2026 | 6223 | Affidavit/Declaration of Service re: Certification of No Objection to Report by Eisner Advisory Group LLC of Compensation Earned and Expenses Incurred for the Period of November 1, 2025 Through November 30, 2025 [Docket No. 6218]. Filed by Omni Management Group, Inc.. (related document(s)6218) (Lowry, Randy) (Entered: 01/23/2026) |
| 01/23/2026 | 6222 | Monthly Application for Compensation of Saul Ewing LLP, Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period from December 1, 2025 to December 31, 2025 (Seventy-Eighth Monthly) Filed by Center City Healthcare, LLC. Objections due by 2/12/2026. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E) (DiSabatino, Monique) (Entered: 01/23/2026) |
| 01/22/2026 | 6221 | Monthly Application for Compensation and Reimbursement of Expenses (72nd) as Counsel to the Official Committee of Unsecured Creditors for the period November 1, 2025 to November 30, 2025 Filed by Fox Rothschild LLP. Objections due by 2/12/2026. (Attachments: # 1 Notice) (Niederman, Seth) (Entered: 01/22/2026) |
| 01/22/2026 | 6220 | Monthly Application for Compensation and Reimbursement of Expenses (71st) as Counsel to the Official Committee of Unsecured Creditors for the period September 1, 2025 to October 31, 2025 Filed by Fox Rothschild LLP. Objections due by 2/12/2026. (Attachments: # 1 Notice) (Niederman, Seth) (Entered: 01/22/2026) |
| 01/22/2026 | 6219 | Monthly Application for Compensation and Reimbursement of Expenses (70th) as Counsel to the Official Committee of Unsecured Creditors for the period July 1, 2025 to August 31, 2025 Filed by Fox Rothschild LLP. Objections due by 2/12/2026. (Attachments: # 1 Notice) (Niederman, Seth) (Entered: 01/22/2026) |