Quorum Health Corporation
11
Brendan Linehan Shannon
04/07/2020
04/16/2025
Yes
v
LEAD, SealedDoc(s), STANDOrder, CLMSAGNT, CONFIRMED, OBJDISCH, MEGA, APPEAL |
Assigned to: Brendan Linehan Shannon Chapter 11 Voluntary Asset |
|
Debtor Quorum Health Corporation
1573 Mallory Lane Suite 100 Brentwood, TN 37027 WILLIAMSON-TN Tax ID / EIN: 47-4725208 dba QHC dba Quorum Health |
represented by |
Zachary J. Esposito
McDermott Will & Emery LLP 444 West Lake Street, Suite 40 Chicago, IL 60606-0029 (312) 984-7758 Fax : (312) 277-8927 Email: zesposito@mwe.com Felicia Gerber Perlman
McDERMOTT WILL & EMERY LLP 444 West Lake Street, Suite 4000 Chicago, IL 60606-0029 (312) 984-3680 Fax : (312) 277-6712 Email: fperlman@mwe.com Jason D. Gerstein
McDermott Will & Emery LLP 340 Madison Avenue New York, NY 10173-1922 (212) 547-5400 Fax : (212) 547-5444 Email: jgerstein@mwe.com Bradley Thomas Giordano
Kirkland & Ellis LLP 300 North LaSalle Chicago, IL 60654 (312) 862-2000 Fax : (312) 862-2200 Email: bradley.giordano@kirkland.com H. Peter Haveles, Jr.
McDermott Will & Emery LLP 340 Madison Avenue New York, NY 10173 212-547-5400 Email: phaveles@mwe.com Timothy E. Hoeffner
McDermott Will & Emery LLP 340 Madison Avenue New York, NY 10173 (212) 547-5595 Fax : (646) 224-8351 Email: thoeffner@mwe.com David R. Hurst
McDermott Will & Emery LLP The Nemours Building 1007 North Orange Street 4th Floor Wilmington, DE 19801 usa 302-485-3930 Fax : 302-351-8711 Email: dhurst@mwe.com Maris J. Kandestin
McDermott Will & Emery LLP 1000 N. West Street Suite 1400 Wilmington, DE 19801 302-485-3940 Email: mkandestin@mwe.com Emily C. Keil
McDermott Will & Emery LLP 444 West Lake Street Chicago, IL 60606-0029 (312) 372-2000 Email: ekeil@mwe.com Riley T. Orloff
McDermott Will & Emery 340 Madison Avenue New York, NY 10173-1922 212-547-5873 Email: rorloff@mwe.com Megan Preusker
McDermott Will & Emery LLP 444 West Lake Street, Suite 4000 Chicago, IL 60606 312-984-3668 Email: mpreusker@mwe.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 Rosa Sierra-Fox
Office of the United States Trustee U. S. Department of Justice 844 King Street, Suite 2207 Lockbox #35 Wilmington, DE 19801 302-573-6491 x6492 Fax : 302-573-6497 Email: rosa.sierra@usdoj.gov |
Claims Agent Epiq Corporate Restructuring, LLC
www.epiqsystems.com 777 Third Avenue, 12th Floor New York, NY 10017 646-282-2500 |
| |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
Date Filed | # | Docket Text |
---|---|---|
04/16/2025 | 956 | Quarterly Claims Register Numerical. Filed by Epiq Corporate Restructuring, LLC. (Garabato, Sid) (Entered: 04/16/2025) |
04/16/2025 | 955 | Quarterly Claims Register Alphabetical. Filed by Epiq Corporate Restructuring, LLC. (Garabato, Sid) (Entered: 04/16/2025) |
04/03/2025 | 954 | Order Extending Duration of Trust (Related Doc # 951, 953) Order Signed on 4/3/2025. (JMW) (Entered: 04/03/2025) |
04/02/2025 | 953 | Certificate of No Objection Regarding Motion for an Order Extending Duration of Trust (related document(s)951) Filed by Daniel H. Golden, as Litigation Trustee of the QHC LitigationTrust. (Attachments: # 1 Exhibit A - Proposed Order) (Jones, Laura Davis) (Entered: 04/02/2025) |
04/01/2025 | 952 | First Response MOTION BY TRUSTEE FOR EXTENSION Filed by Rajeev Varma. (Varma M.D., Rajeev) (Entered: 04/01/2025) |
03/14/2025 | 951 | Motion to Extend Motion for an Order Extending Duration of Trust Filed by Daniel H. Golden, as Litigation Trustee of the QHC LitigationTrust. Objections due by 4/1/2025. (Attachments: # 1 Notice # 2 Exhibit A - Proposed Order # 3 Certificate of Service and Service List) (Jones, Laura Davis) (Entered: 03/14/2025) |
01/31/2025 | 950 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 Filed by Quorum Health Corporation. (Hurst, David) (Entered: 01/31/2025) |
01/26/2025 | 949 | Quarterly Claims Register Numerical. Filed by Epiq Corporate Restructuring, LLC. (Garabato, Sid) (Entered: 01/26/2025) |
01/26/2025 | 948 | Quarterly Claims Register Alphabetical. Filed by Epiq Corporate Restructuring, LLC. (Garabato, Sid) (Entered: 01/26/2025) |
12/09/2024 | 947 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2024 Filed by Quorum Health Corporation. (Hurst, David) (Entered: 12/09/2024) |