Case number: 1:24-bk-10443 - SC Healthcare Holding, LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    SC Healthcare Holding, LLC

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Thomas M Horan

  • Filed

    03/20/2024

  • Last Filing

    08/19/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CLMSAGNT, SealedDoc(s), STANDOrder, MEGA, SEALEDMATRIX, LEAD, CONFIRMED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 24-10443-TMH

Assigned to: Bankruptcy Judge Thomas M Horan
Chapter 11
Voluntary
Asset


Date filed:  03/20/2024
Plan confirmed:  06/11/2025
341 meeting:  04/26/2024
Deadline for filing claims:  07/22/2024

Debtor

SC Healthcare Holding, LLC

c/o Petersen Health Care Management, LLC
P.O. Box 620
Delavan, IL 61734
TAZEWELL-IL
Tax ID / EIN: 84-3782584

represented by
Scott Ahmad

Winston & Strawn LLP
35 W. Wacker Drive
Chicago, IL 60601
312-558-5600
Email: sahmad@winston.com

Shella Borovinskaya

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: sborovinskaya@ycst.com

Gregory Michael Gartland

Winston & Strawn LLP
35 West Wacker Drive
Chicago, IL 60622
312-558-3193
Fax : 312-558-5700
Email: ggartland@winston.com

Carrie V Hardman

c/o Winston & Strawn LLP
200 Park Avenue
New York, NY 10166
212-294-6700
Fax : 212-294-4700
Email: chardman@winston.com

Andrew L Magaziner

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: amagaziner@ycst.com

Daniel J. McGuire

Winston & Strawn LLP
35 W. Wacker Dr.
Chicago, IL 60601
(312) 558-5600
Fax : (312) 558-5700
Email: dmcguire@winston.com

Joel McKnight Mudd

Winston & Strawn LLP
35 W Wacker Drive
Chicago, IL 60601
Email: jmudd@winston.com

Carol E Thompson

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: cthompson@ycst.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
Linda J. Casey

Office of United States Trustee
844 King Street
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: Linda.Casey@usdoj.gov

Linda Richenderfer

Office of the US Trustee
US Trustee's Office
844 King Street, Suite 2207
Wilmington, DE 19801
Email: Linda.Richenderfer@usdoj.gov
TERMINATED: 04/18/2025

Mediator

Christopher S. Sontchi

11 Tobin Court
Hockessin, DE 19707
302-562-6360

represented by
Christopher S. Sontchi

Sontchi, LLC
11 Tobin Court
Hockessin, DE 19707
302-562-6360
Email: sontchi@sontchillc.com

Claims Agent

Kurtzman Carson Consultants, LLC dba Verita Global

222 N. Pacific Coast Highway
Suite 300
El Segundo, CA 90245

represented by
Albert Kass

Kcc LLC Dba Verita Global
222 N. Pacific Coast Highway
Suite 300
El Segundo, CA 90245
310-708-6581
Email: ECFpleadings@kccllc.com

Claims Agent

Kurtzman Carson Consultants, LLC dba Verita Global

222 N. Pacific Coast Highway
Suite 300
El Segundo, CA 90245

represented by
Albert Kass

(See above for address)

Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080

 
 
Creditor Committee

Select Rehabilitation LLC

attn: Neal Deutsch
2600 Compass Raod
Glenview, IL 60026

 
 
Creditor Committee

Martin Brothers Distributing Company Inc

attn: David Rue
406 Viking Road
Cedar Falls, IA 50613

 
 
Creditor Committee

Omnicare Inc

attn: Greg Day
6825 W Galveston Street #3
Chandler, AZ 85226

 
 
Creditor Committee

McKesson Corporation

attn: Ben Hill
6555 State Hwy 161
Irving, TX 75039

 
 
Creditor Committee

Onestaff Medical LLC

attn: Travis Marr
10802 Farnam Dr
Omaha, NE 68154

 
 
Creditor Committee

Lawrence Recruiting Specialists Inc

attn: Jay D Mitchell
2655 Northwinds Pkwy
Atlanta, GA 30009

 
 
Creditor Committee

Darlena Moore, as Independent Administrator of Linda I Johnson

attn: Eva Golabek
60 W Randolph St, 4th FL
Chicago, IL 60601

represented by
Eva Golabek

60 W Randolph St, 4th FL
Chicago, IL 60601
Email: egolabek@sj-lawgroup.com

Creditor Committee

Official Committee of Unsecured Creditors, Official Committee of Unsecured Creditors
represented by
Anthony W. Clark

Greenberg Traurig LLP
222 Delaware Avenue
Suite 1600
Wilmington, DE 19801
Email: Anthony.Clark@gtlaw.com

Danny Duerdoth

Greenberg Traurig LLP
360 North Green Street
Suite 1300
Chicago, IL 60607
Email: DuerdothD@gtlaw.com

Shari L Heyen

GREENBERG TRAURIG, LLP
1000 Louisiana Street, Suite 6700
Houston, TX 77002
(713) 374-3500
Fax : (713) 374-3505
Email: Shari.Heyen@gtlaw.com

Martin S. Kedziora

Greenberg Traurig LLP
360 North Green Street
Suite 1300
Chicago, IL 60607
312-236-4386
Email: kedzioram@gtlaw.com

Danielle S Kemp

Greenberg Traurig, P.A.
101 East Kennedy Boulevard
Suite 1900
Tampa, FL 33602
813-318-5724
Email: kempd@gtlaw.com

Dennis A. Meloro

Greenberg Traurig, P.A
222 Delaware Avenue
Suite 1600
Wilmington, DE 19801
302-661-7000
Email: melorod@gtlaw.com

Nancy A. Peterman

Greenberg Traurig, LLP
360 North Green Street
Suite 1300
Chicago, IL 60607
312-456-8400
Fax : 312-456-8435
Email: petermann@gtlaw.com

Latest Dockets

Date Filed#Docket Text
08/19/20251770Monthly Staffing Report for Filing Period July 1, 2025 - July 31, 2025 of Getzler Henrich & Associates LLC Filed by SC Healthcare Holding, LLC. Objections due by 9/2/2025. (Borovinskaya, Shella)
08/15/20251769Certificate of No Objection - No Order Required Regarding Application for Compensation and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP (Fifteenth) for the period June 1, 2025 to June 30, 2025 (related document(s)[1746]) Filed by SC Healthcare Holding, LLC. (Borovinskaya, Shella)
08/15/20251768Monthly Application for Compensation of SAK Management Services, LLC d/b/a SAK Healthcare, as Medical Operations Advisor to the Patient Care Ombudsman, for Allowance of Compensation and Reimbursement of Expenses for the period of June 1, 2025 to June 30, 2025 Filed by Suzanne Koenig. Objections due by 8/29/2025. (Attachments: # (1) Exhibits A & B # (2) Notice # (3) Certificate of Service) (Santaniello, Cheryl)
08/15/20251767Monthly Application for Compensation of Porzio, Bromberg & Newman, P.C. as Counsel for the Patient Care Ombudsman, for Allowance of Compensation and Reimbursement of Expenses for the period of June 1, 2025 to June 30, 2025 Filed by Suzanne Koenig. Objections due by 8/29/2025. (Attachments: # (1) Exhibits A & B # (2) Notice # (3) Certificate of Service) (Santaniello, Cheryl)
08/13/20251766Certificate of No Objection - No Order Required Regarding Fourteenth Monthly Fee Application of Porzio, Bromberg & Newman, P.C. as Counsel for the Patient Care Ombudsman, for Allowance and Compensation and Reimbursement of Expenses for the Period of May 1, 2025 Through May 31, 2025 (related document(s)[1741]) Filed by Suzanne Koenig. (Santaniello, Cheryl)
08/13/20251765Certificate of No Objection - No Order Required Regarding Fourteenth Monthly Fee Application of SAK Management Services, LLC d/b/a SAK Healthcare, as Medical Operations Advisor for the Patient Care Ombudsman, for Allowance and Compensation and Reimbursement of Expenses for the Period of May 1, 2025 Through May 31, 2025 (related document(s)[1742]) Filed by Suzanne Koenig. (Santaniello, Cheryl)
08/13/20251764Certificate of No Objection - No Order Required Regarding Application for Compensation of Kurtzman Carson Consultants, LLC DBA Verita Global (Sixth) for the period May 1, 2025 to May 31, 2025 (related document(s)[1744]) Filed by SC Healthcare Holding, LLC. (Borovinskaya, Shella)
08/13/20251763Certificate of No Objection - No Order Required Regarding Application for Compensation and Reimbursement of Expenses of Duane Morris LLP (Seventh) for the period April 1, 2025 to June 30, 2025 (related document(s)[1743]) Filed by SC Healthcare Holding, LLC. (Borovinskaya, Shella)
08/13/20251762Certificate of No Objection - No Order Required Regarding Application for Compensation (Thirteenth) and Reimbursement of Expenses of Winston & Strawn LLP for the period April 1, 2025 to April 30, 2025 (related document(s)[1740]) Filed by SC Healthcare Holding, LLC. (Borovinskaya, Shella)
08/12/20251761Certificate of Service re: Order Scheduling Omnibus Hearing Date (related document(s)[1758]) Filed by Kurtzman Carson Consultants, LLC dba Verita Global. (Kass, Albert)