UpHealth Holdings, Inc.
11
Laurie Selber Silverstein
09/19/2023
08/15/2025
Yes
v
LEAD, CLMSAGNT, MEGA, STANDOrder, SealedDoc(s), PlnDue, DsclsDue |
Assigned to: Laurie Selber Silverstein Chapter 11 Voluntary Asset |
|
Debtor UpHealth Holdings, Inc.
14000 S. Military Trail Suite 203 Delray Beach, FL 33484 PALM BEACH-FL Tax ID / EIN: 85-3646328 |
represented by |
Jason Daniel Angelo
Reed Smith LLP 1201 North Market Street Suite 1500 Wilmington, DE 19801 302-778-7500 Fax : 302-778-7575 Email: JAngelo@reedsmith.com Nathaniel B. Baird
DLA Piper LLP (US) 701 Fifth Avenue Suite 6900 Seattle, WA 98104 (206)839-4800 Email: natty.baird@us.dlapiper.com Stuart M. Brown
DLA Piper LLP (US) 1201 North Market Street Suite 2100 Wilmington, DE 19801 302-468-5640 Fax : 302-778-7913 Email: stuart.brown@dlapiper.com Henry Cheng
DLA Piper LLP (US) 555 Mission Street Suite 2400 San Francisco, CA 94105 (415)836-2500 Email: henry.cheng@us.dlapiper.com Richard A. Chesley
DLA Piper LLP (US) 444 West Lake Street Suite 900 Chicago, IL 60606 312-369-4000 Email: richard.chesley@us.dlapiper.com Theresa A. Foudy
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019 (212)336-4482 Email: tfoudy@mofo.com Victoria Z. Gu
DLA Piper LLP (US) 3203 Hanover Street Suite 100 Palo Alto, CA 94304 (650)833-2000 Email: victoria.gu@us.dlapiper.com Kenneth A. Kuwayti
Morrison & Foerster LLP 755 Page Mill Road Palo Alto, CA 94304 (650)813-5688 Fax : (650)494-0792 Email: kkuwayti@mofo.com Steven M. McKeever
Morrison & Foerster LLP 755 Page Mill Road Palo Alto, CA 94304 (650)813-5600 Email: smckeever@mofo.com Robert Moskalewicz
DLA Piper LLP (US) 444 West Lake Street Suite 900 Chicago, IL 60606 (312)368-4000 Email: robert.moskalewicz@us.dlapiper.com Francis J. Murphy
Murphy & Landon 1011 Centre Road, Suite 210 Wilmington, DE 19805 usa 302-472-8100 Fax : 302-472-8135 Email: fmurphy@msllaw.com Joseph Palmore
Morrison & Foerster LLP 2100 L Street, NW Washington, DC 20037 Email: jpalmore@mofo.com David M. Riley
DLA Piper LLP (US) 2000 Avenue of the Stars Suite 400 North Los Angeles, CA 90067 310-595-3024 Email: david.riley@us.dlapiper.com Darren Smolarski, Esq
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019 212-468-8000 Email: dsmolarski@mofo.com Melanie Walker
DLA Piper LLP (US) 2000 Avenue of the Stars Suite 400 North Tower Los Angeles, CA 90067 (310)595-3000 Email: melanie.walker@us.dlapiper.com Jamila Justine Willis
DLA Piper LLP (US) 1251 Avenue of the Americas New York, NY 10020 212-335-4969 Fax : 212-541-1421 Email: jamila.willis@dlapiper.com |
Trustee The Bank of New York Mellon Trust Company, N.A., as Trustee |
represented by |
James Gadsden
Carter Ledyard & Milburn LLP 28 Liberty Street 41st Floor New York, NY 10005 212-238-8607 Fax : 212-732-3232 Email: bankruptcy@clm.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 |
Timothy Jay Fox, Jr.
Office of the United States Trustee U. S. Department of Justice 844 King Street, Suite 2207 Lockbox #35 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: timothy.fox@usdoj.gov |
Claims Agent Omni Agent Solutions, Inc.
www.omniagentsolutions.com 5955 DeSoto Avenue, Suite #100 Woodland Hills, CA 91367 818-906-8300 |
| |
Transcriber EScribers, LLC
PO Box 7533 New York, NY 10116 973-406-2250 |
| |
Creditor Committee Needham & Company, LLC
Attn: Jack Iacovone 250 Park Ave, 10th FL New york, NY 10177 212-705-0297 |
| |
Creditor Committee PillDrill Inc
Attn: Peter Havas 322 Karen Ave, #2707 Las Vegas, NV 89109 415-747-2103 |
represented by |
Frederick T. Mickler, IV
Ashby & Geddes 500 Delaware Avenue 8th Floor P.O. Box 1150 Wilmington, DE 19899 302-654-1888 Fax : 302-654-2067 Email: tmickler@ashbygeddes.com Ricardo Palacio, Esq
Ashby & Geddes, P. A. 500 Delaware Avenue 8th Floor Wilmington, DE 19801 302-654-1888 Fax : 302-654-2067 Email: rpalacio@ashbygeddes.com Dhaivat Shah
GRELLAS SHAH LLP 20400 Stevens Creek Blvd., Suite 280 Cupertino, CA 95014 Email: ds@grellas.com David Siegel
GRELLAS SHAH LLP 20400 Stevens Creek Blvd., Suite 280 Cupertino, CA 95014 Email: dsiegel@grellas.com |
Creditor Committee KL, Individually and as Putative Class Representative
Attn: Todd C Werts Lear Werts LLP 103 Ripley St Columbia, MO 65201 573-875-1991 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Barry Z Bazian
Goodwin Procter LLP The New York Times Building 620 Eighth Avenue New York, NY 10018 212-813-8800 Fax : 212-355-3333 Email: bbazian@goodwinlaw.com Stacy Dasaro
Goodwin Proctor LLP The New York Times Building 620 Eighth Avenue New York, NY 10018 212-813-8800 Fax : 212-355-3333 Email: sdasaro@goodwinlaw.com Brett D. Fallon
Faegre Drinker Biddle & Reath LLP 222 Delaware Avenue Suite 1410 Wilmington, DE 19801 (302) 467 4224 Fax : (302) 467-4201 Email: brett.fallon@faegredrinker.com Gabrielle Gould
Goodwin Procter LLP The New York Times Building 620 Eighth Avenue New York, NY 10018 (212)813-8800 Fax : (212)937-2156 Email: ggould@goodwinlaw.com James Lathrop
Goodwin Procter LLP The New York Times Building 620 Eighth Avenue New York, NY 10018 Email: jlathrop@goodwinlaw.com Jaclyn C Marasco
Faegre Drinker Biddle & Reath LLP 222 Delaware Avenue, Suite 1410 Wilmington, DE 19801 302-467-4222 Email: jaclyn.marasco@faegredrinker.com Kimberly Pageau
Goodwin Procter LLP The New York Times Building 620 Eighth Avenue New York, NY 10018 (212)813-8800 Fax : (212)937-2156 Email: kpageau@goodwinlaw.com Howard Steel
Goodwin Procter LLP The New York Times Building 620 Eighth Avenue New York, NY 10018 212-813-8800 Fax : 212-355-3333 Email: hsteel@goodwinlaw.com |
Date Filed | # | Docket Text |
---|---|---|
08/15/2025 | 1479 | Affidavit/Declaration of Service Combined Notice of Rescheduled Hearing on (I) Confirmation and Final Approval of the Combined Disclosure Statement and Plan, (II) the Glocal Parties Motion to Convert, and (III) Certain Issues Raised in Motions to Dismiss Filed in the Glocal Parties Adversary Proceeding [Docket No. 1474]. Filed by Omni Agent Solutions, Inc.. (related document(s)[1474]) (Heck, Will) |
08/15/2025 | 1478 | Affidavit/Declaration of Service Ninth Monthly Fee Statement of DLA Piper LLP (US) for the Period From March 1, 2025, Through and Including May 31, 2025 [Docket No. 1475]. Filed by Omni Agent Solutions, Inc.. (related document(s)[1475]) (Heck, Will) |
08/15/2025 | 1477 | Order Approving Stipulation Establishing Revised Confirmation Schedule (related document(s)[1471]) Order Signed on 8/15/2025. (Attachments: # (1) Exhibit 1 - Stipulation) (CMB) |
08/13/2025 | 1476 | Notice of Deposition Glocal Parties' Notice of Fed. R. Civ. P. 30(b)(6) Deposition to the Official Committee of Unsecured Creditors Filed by Richa Sana Azim, Syed Sabahat Azim, Guatam Chowdhury, Glocal Healthcare Systems Private Limited, Kimberlite Social Infra Private Limited. (Gentile, John) |
08/12/2025 | 1475 | Monthly Application for Compensation - Ninth Monthly Fee Statement of DLA Piper LLP (US) for the period March 1, 2025 to May 31, 2025 Filed by DLA Piper LLP (US). Objections due by 9/2/2025. (Attachments: # (1) Notice # (2) Exhibit A - DLA Piper LLP (US) Invoices # (3) Exhibit B - Certification) (Brown, Stuart) |
08/09/2025 | 1474 | Notice of Hearing - Combined Notice of Rescheduled Hearing on (I) Confirmation and Final Approval of the Combined Disclosure Statement and Plan, (II) The Glocal Parties' Motion to Convert, and (III) Certain Issues Raised in Motions to Dismiss Filed in the Glocal Parties' Adversary Proceeding (related document(s)[1168], [1196], [1256]) Filed by UpHealth Holdings, Inc.. Hearing scheduled for 9/10/2025 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brown, Stuart) |
08/08/2025 | 1473 | Affidavit/Declaration of Service re: Notice of Agenda of Matters Scheduled for Status Conference on August 6, 2025 at 2:00 P.M. (ET) [Docket No. 1466]. Filed by Omni Agent Solutions, Inc.. (related document(s)[1466]) (Lowry, Randy) |
08/07/2025 | 1472 | Transcript regarding Hearing Held 8/6/2025 RE: Status Conference. Remote electronic access to the transcript is restricted until 11/5/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number (302)654-8080. Notice of Intent to Request Redaction Deadline Due By 8/14/2025. Redaction Request Due By 8/28/2025. Redacted Transcript Submission Due By 9/8/2025. Transcript access will be restricted through 11/5/2025. (BJM) |
08/06/2025 | 1471 | Certification of Counsel Regarding Stipulation Establishing Revised Confirmation Schedule (related document(s)[1469]) Filed by UpHealth Holdings, Inc.. (Attachments: # (1) Exhibit A - Proposed Order) (Brown, Stuart) |
08/06/2025 | 1470 | Notice of Withdrawal of Debtors' Motion for Entry of an Order (I) Denying the Glocal Parties' Motion to Convert; (II) Overruling the Glocal Parties; Objections to Confirmation; (III) Quashing any Pending Discovery Propounded by the Glocal Parties Related to Confirmation; (IV) Dismissing the Glocal Parties' Adversary Proceeding; (V) Disallowing the Proofs of Claim; and (VI) Granting Related Relief (related document(s)[1436]) Filed by UpHealth Holdings, Inc.. (Brown, Stuart) |