Nobilis Health Corp.
7
Craig T Goldblatt
10/21/2019
01/07/2026
Yes
v
| LEAD, MEGA, ASSET, CLAIMS |
Assigned to: Bankruptcy Judge Craig T Goldblatt Chapter 7 Voluntary Asset |
|
Debtor Nobilis Health Corp.
11700 Katy Freeway Suite 300 Houston, TX 77079 HARRIS-TX Tax ID / EIN: 98-1188172 |
represented by |
Robert J. Dehney
Morris, Nichols, Arsht & Tunnell 1201 N. Market Street P O. Box 1347 Wilmington, DE 19899-1347 (302) 658-9200 Fax : (302) 658-3989 Email: rdehney@morrisnichols.com |
Trustee Alfred T. Giuliano
Giuliano Miller & Co., LLC 2301 E. Evesham Road Pavillion 800, Suite 210 Voorhees, NJ 08043 856-767-3000 |
represented by |
John T. Carroll, III
Cozen O'Connor 1201 North Market Street, Suite 1001 Wilmington, DE 19801 (302) 295-2028 Fax : (302) 295-2013 Email: jcarroll@cozen.com Steven M. Coren
Coren & Ress, P.C. 2001 Market Street Two Commerce Square Suite 3900 Philadelphia, PA 19103 215-735-8700 Fax : 215-735-5170 Email: scoren@kcr-law.com Alfred T. Giuliano
Giuliano Miller & Co., LLC 2301 E. Evesham Road Pavillion 800, Suite 210 Voorhees, NJ 08043 856-767-3000 Fax : 856-767-3500 Email: atgiuliano@giulianomiller.com Benjamin M Mather
Kaufman, Coren & Ress, PC Two Commerce Square 2001 Market Street Suite 3900 Philadelphia, PA 19103 215-735-8700 Fax : 215-735-5170 Email: bmather@kcr-law.com Damien Nicholas Tancredi
Flaster/Greenberg P.C. 1201 N. Orange Street Suite 301 Wilmington, DE 19801 302-351-1910 Email: damien.tancredi@flastergreenberg.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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/07/2026 | 270 | Notice of Address Change Filed by Harrell Architects,LLP. (GM) |
| 12/29/2025 | 269 | Notice of Change of Address Filed by Suerken Law PLLC. (ALD) |
| 12/17/2025 | 268 | Final Application for Compensation for Giuliano, Miller & Company, LLC, Accountant, period: 10/21/2019 to 8/27/2025, fee: $146,819.00, expenses: $4,567.23. Filed by Giuliano, Miller & Company, LLC. (Attachments: # (1) Notice # (2) Proposed Form of Order # (3) Exhibit A) (Carroll, John) |
| 12/12/2025 | 267 | Final Application for Compensation for Coren & Ress, P.C., Special Counsel, period: 4/30/2021 to 8/30/2025, fee: $647,500.00, expenses: $608,967.04. Filed by Coren & Ress, P.C.. (Attachments: # (1) Notice # (2) Proposed Form of Order # (3) Declaration # (4) Exhibit A # (5) Exhibit B) (Carroll, John) |
| 12/12/2025 | 266 | Final Application for Compensation for Cozen O'Connor, Trustee's Attorney, period: 10/21/2019 to 9/22/2025, fee: $513,642.50, expenses: $6,601.28. Filed by Cozen O'Connor. (Attachments: # (1) Notice # (2) Certification # (3) Proposed Form of Order) (Carroll, John) |
| 12/12/2025 | 265 | Withdrawal of Claim(s): 90 . Filed by Hollen (Meyer) Stone. (SJS) |
| 12/09/2025 | Adversary Case 1:21-ap-51186 Closed (ALD) | |
| 12/05/2025 | 264 | Order Approving Application of Cozen O'Connor as Counsel to the Trustee for Allowance of First Interim Compensation and Reimbursement of Expenses for the Period October 21, 2019 through November 25, 2020 (Related Doc [137]). Signed on 12/5/2025. (DCY) |
| 12/03/2025 | 263 | Certification of Counsel in Support of Entry of Order Approving Application of Cozen O'Connor as Counsel to the Trustee for Allowance of First Interim Compensation and Reimbursement of Expenses for the Period October 21, 2019 through November 25, 2020 (related document(s)[137], [138], [157], [169]) Filed by Alfred T. Giuliano. (Attachments: # (1) Exhibit 1 - Proposed Order) (Carroll, John) |
| 11/24/2025 | 262 | Notice of Voluntary Dismissal of Berkeley Research Group, LLC (Adv. Pro. No. 21-51186) Filed by Alfred T. Giuliano. Tickle due by: 12/8/2025. (Tancredi, Damien) |