SC Healthcare Holding, LLC
11
Thomas M Horan
03/20/2024
12/12/2025
Yes
v
| CLMSAGNT, SealedDoc(s), STANDOrder, MEGA, SEALEDMATRIX, LEAD, CONFIRMED |
Assigned to: Bankruptcy Judge Thomas M Horan Chapter 11 Voluntary Asset |
|
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 300 N. LaSalle Drive Suite 4400 Chicago, IL 60654 312-558-6154 Email: dmcguire@winston.com Joel McKnight Mudd
Winston & Strawn LLP 35 W Wacker Drive Chicago, IL 60601 Email: jmudd@winston.com Carol E Thompson
Cole Schotz P.C. 500 Delaware Avenue, Suite 600 Wilmington, DE 19801 302-652-3131 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 |
| |
Liquidating Trustee Daniel F. Dooley, as Liquidating Trustee |
represented by |
Dennis A. Meloro
Greenberg Traurig, P.A 222 Delaware Avenue Suite 1600 Wilmington, DE 19801 302-661-7000 Email: melorod@gtlaw.com |
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 |
|
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
(See above for address) 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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/12/2025 | 1860 | Agreed Order Providing William Hawk, as Independent Administrator of the Estate of Wanda Hawk, deceased, Limited Relief from the Plan Injunction (related document(s)[1822], [1858]) Order Signed on 12/12/2025. (DRG) |
| 12/12/2025 | 1859 | Agreed Order Providing Donna R. Sparks, as Independent Executor of the Estate of Audrey J. Davis, Deceased, Limited Relief from the Plan Injunction (related document(s)[1822], [1857]) Order Signed on 12/12/2025. (DRG) |
| 12/11/2025 | 1858 | Certification of Counsel Regarding Agreed Order Providing William Hawk, as Independent Administrator of the Estate of Wanda Hawk, deceased, Limited Relief from the Plan Injunction (related document(s)1822) Filed by Daniel F. Dooley, as Liquidating Trustee. (Attachments: # 1 Exhibit A (Proposed Order)) (Meloro, Dennis) (Entered: 12/11/2025) |
| 12/11/2025 | 1857 | Certification of Counsel Regarding Agreed Order Providing Donna R. Sparks, as Independent Executor of the Estate of Audrey J. Davis, Deceased, Limited Relief from the Plan Injunction (related document(s)1822) Filed by Daniel F. Dooley, as Liquidating Trustee. (Attachments: # 1 Exhibit A (Proposed Order)) (Meloro, Dennis) (Entered: 12/11/2025) |
| 12/10/2025 | 1856 | Agreed Order Providing Kenneth C. Denson, II as Independent Administrator of the Estate of Kenneth Clarence Denson, Sr., Deceased Limited Relief from the Plan Injunction (related document(s)1855) Order Signed on 12/10/2025. (AMH) (Entered: 12/10/2025) |
| 12/10/2025 | 1855 | Certification of Counsel Regarding Agreed Order Providing Kenneth C. Denson, II as Independent Administrator of the Estate of Kenneth Clarence Denson, Sr., Deceased Limited Relief from the Plan Injunction (related document(s)1822) Filed by Daniel F. Dooley, as Liquidating Trustee. (Attachments: # 1 Exhibit A (Proposed Order)) (Meloro, Dennis) (Entered: 12/10/2025) |
| 12/08/2025 | 1854 | Agreed Order Providing Amanda Boucher, as Independent Administrator of the Estate of Bobby Boucher, Deceased, Limited Relief from the Plan Injunction (related document(s)1822, 1851) Order Signed on 12/8/2025. (AMH) (Entered: 12/08/2025) |
| 12/08/2025 | 1853 | Agreed Order Providing Barbara Perry, as Independent Administrator of the Estate of Mary Lee Dunigan, Deceased Limited Relief from the Plan Injunction (related document(s)1822, 1850) Order Signed on 12/8/2025. (AMH) (Entered: 12/08/2025) |
| 12/08/2025 | 1852 | Agreed Order Providing Debra Beeney, as Independent Administrator of the Estate of David Brooks, Deceased Limited Relief from the Plan Injunction (related document(s)1822, 1849) Order Signed on 12/8/2025. (AMH) (Entered: 12/08/2025) |
| 12/05/2025 | 1851 | Certification of Counsel Regarding Agreed Order Providing Amanda Boucher, as Independent Administrator of the Estate of Bobby Boucher, Deceased, Limited Relief from the Plan Injunction (related document(s)1822) Filed by Daniel F. Dooley, as Liquidating Trustee. (Attachments: # 1 Exhibit A (Proposed Order)) (Meloro, Dennis) (Entered: 12/05/2025) |