Prospect Medical Holdings, Inc.
11
Stacey G Jernigan
01/11/2025
04/15/2026
Yes
v
| APPEAL, FeeDueAppeal, REFORM, ClaimsAgent, COMPLEX, jntadmn, LEAD, EXHIBITS, SealedDocument, SEALEDEXH, OBJ1515 |
Assigned to: Chief Bankruptcy Jud Stacey G Jernigan Chapter 11 Voluntary Asset |
|
Debtor Prospect Medical Holdings, Inc.
3824 Hughes Avenue Culver City, CA 90232 LOS ANGELES-CA Tax ID / EIN: 33-0564370 |
represented by |
James H. Billingsley
Duane Morris LLP 200 Crescent Court Ste 900 Dallas, TX 75201 214-257-7200 Fax : 214-257-7201 Email: JBillingsley@duanemorris.com Thomas Robert Califano
Sidley Austin LLP 787 Seventh Avenue New York, NY 10019 212-839-5575 Fax : 212-839-5599 Email: tom.califano@sidley.com Veronica A. Courtney
Sidley Austin LLP 1000 Louisiana Street Ste 5900 Houston, TX 77002 713-495-4572 Fax : 713-495-7799 Email: vcourtney@sidley.com SELF- TERMINATED: 03/30/2026 William E Curtin
Sidley Austin LLP 787 Seventh Avenue New York, NY 10019 212-839-6745 Fax : 212-839-5599 Email: wcurtin@sidley.com James Ducayet
Sidley Austin LLP 1 South Dearborn Chicago, IL 60603 312-853-7000 Fax : 312-315-2908 Email: jducayet@sidley.com Parker G. Embry
Sidley Austin LLP 2021 McKinney Avenue Dallas, TX 75201 214-303-4879 Email: parker.embry@sidley.com Dwight M. Francis
Sheppard Mullin Richter & Hampton, LLP 2200 Ross Avenue Ste 20th Floor Dallas, TX 75201 469-391-7400 Fax : 469-391-7401 Email: dfrancis@sheppardmullin.com Robert S. Friedman
Sheppard Mullin Richter & Hampton, LLP 30 Rockefeller Plaza, 39th floor New York, NY 10112 212-653-8700 Fax : 212-653-8701 Email: rfriedman@sheppardmullin.com Alexandria Lattner
Sheppard Mullin Richter & Hampton LLP 650 Town Center Drive 10th Floor Costa Mesa, CA 92626 714-513-5100 Email: alattner@sheppardmullin.com Alexandria Lattner
Sheppard Mullin Richter & Hampton, LLP 650 Town Center Drive, Tenth Floor Costa Mesa, CA 92626 714-513-5100 Fax : 714-513-5130 Email: alattner@sheppardmullin.com Wenxue Li
Sidley Austin, LLP 787 Seventh Avenue New York, NY 10019 212-839-5300 Craig Joel Mariam
Gordon & Rees 300 S. 4th Street Suite 1550 Las Vegas, NV 89101 702-577-9300 Fax : 877-306-0043 Email: cmariam@grsm.com Alan H. Martin
Sheppard Mullin Richter & Hampton LLP 650 Town Center Drive, Tenth Floor Costa Mesa, CA 92626 714-513-5100 Fax : 714-513-5130 Email: amartin@sheppardmullin.com Jonathan E. Mitnick
Sidley Austin LLP 1999 Avenue of the Stars 17th Floor Los Angeles, CA 90067 310-595-9500 Fax : 310-595-9501 Email: jemitnick@sidley.com Jon Muenz
Sidley Austin LLP 787 Seventh Avenue New York, NY 10019 212-839-5300 Email: jmuenz@sidley.com Jonathan W. Muenz
Sidley Austin LLP 787 7th Avenue New York, NY 10019 212-839-5901 Fax : 212-839-5599 Email: jmuenz@sidley.com Sean M. Nuernberger
Sidley Austin LLP One South Dearborn Chicago, IL 60603 312-853-7000 Fax : 312-853-7036 Email: sean.nuernberger@sidley.com SELF- TERMINATED: 07/29/2025 Rakhee V. Patel
Sidley Austin LLP 2021 McKinney Ave Ste 2000 Dallas, TX 75201 214-981-3300 Fax : 214-981-3400 Email: rpatel@sidley.com Steven J. Reisman
Katten Muchin Rosenman LLP 50 Rockefeller Plaza New York, NY 10020-1605 212-940-8700 Fax : 212-940-8776 Email: sreisman@katten.com Charlie Saad
Beshay, Smith & Saad, LLP 4160 Ivy Street, Suite 201 Murrieta, CA 92562 646-917-6378 Joshua I. Schlenger
Sheppard Mullin Richter & Hampton, LLP 30 Rockefeller Plaza, 39th Floor New York, NY 10112 212-653-8700 Fax : 212-653-8701 Email: jschlenger@sheppardmullin.com Steven E. Sexton
Sidley Austin LLP 1 S. Dearborn Street Chicago, IL 60603 312-853-7000 Fax : 312-853-7036 Email: ssexton@sidley.com Vincent P. Slusher
3633 Asbury St. Dallas, TX 75205 214-478-5926 Email: vince.slusher@proton.me Zoe Stern
Sidley Austin LLP 787 Seventh Avenue New York, NY 10019 212-839-5300 Joseph Michael Toddy
Zarwin, Baum, DeVito, Kaplan, Schaer, Toddy, P.C. 2005 Market Street 16th Floor Philadelphia, Ste 16th Floor Philadelphia, PA 19103 215-569-2800 Fax : 215-569-1606 Email: jmtoddy@zarwin.com Patrick Venter
Sidley Austin LLP 787 7th Avenue New York, NY 10019 212-839-5300 Fax : 212-839-5599 Email: pventer@sidley.com Anne G. Wallice
Sidley Austin LLP 787 Seventh Avenue New York, NY 10019 212-839-6021 Email: anne.wallice@sidley.com |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
represented by |
Erin Marie Schmidt
United States Trustee 1100 Commerce St., Room 976 Dallas, TX 75242-1496 (214) 767-1075 Fax : (214) 767-8971 Email: ustpregion06.da.ecf@usdoj.gov Elizabeth Ziegler Young
U.S. Trustee Office 1100 Commerce Street, Room 976 Dallas, TX 75242 (214) 767-8967 Fax : (214) 767-8971 Email: elizabeth.a.young@usdoj.gov |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Daren Brinkman
Brinkman Law Group, PC 543 Country Club Drive Suite B Wood Ranch, CA 93065 818-597-2992 Fax : 818-597-2998 Email: firm@brinkmanlaw.com Matthew Friedrick
Paul Hastings LLP 200 Park Avenue New York, NY 10166 212-318-6000 Fax : 212-752-3454 Email: matthewfriedrick@paulhastings.com Erez Gilad
Paul Hastings LLP 200 Park Avenue New York, NY 10166 212-318-6000 Email: erezgilad@paulhastings.com Kris Hansen
Paul Hastings LLP 200 Park Avenue New York, NY 10166 212-318-6000 Email: krishansen@paulhastings.com John Iaffaldano
Paul Hastings LLP 220 Park Avenue New York, NY 10166 212-318-6000 Email: jackiaffaldano@paulhastings.com Emily Kuznick
Paul Hastings LLP 220 Park Avenue New York, NY 10166 212-318-6000 Email: emilykuznick@paulhastings.com Ryan P Montefusco
Paul Hastings LLP 200 Park Ave New York, NY 10166 212-318-6000 Kenneth Pasquale
Paul Hastings LLP 200 Park Avenue New York, NY 10166 212-318-6000 Email: kenpasquale@paulhastings.com Charles Martin Persons, Jr.
Paul Hastings LLP 2001 Ross Avenue Suite 2700 Dallas, TX 75201 972-936-7500 Fax : 972-936-7501 Email: CharlesPersons@paulhastings.com Gabriel E. Sasson
Paul Hastings LLP 200 Park Avenue New York, NY 10166 212-318-6000 Fax : 212-752-3454 Email: gabesasson@paulhastings.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/15/2026 | 4974 | Notice of Stipulation and Agreed Order Between the Prospect GUC Trust and Lisa Brown Extending the Trust's Deadline to Object to the Motion to Allow Amendmnet of Informal Proof of Claim for Putative Class of Claimants, or, In the Alterrnative, to Allow Late Filing of Class Proof of Claim filed by Interested Party Prospect GUC Trust (RE: related document(s)[4812] Motion to allow claims-Motion of Lisa Brown to Allow Amendment of Informal Proof of Claim for Putative Class of Claimants, Or, In the Alternative, To Allow Late Filing of Class Proof of Claim Filed by Interested Party Lisa Brown Objections due by 4/1/2026. (Attachments: # 1 Exhibit A- To Be Supplemented Later # 2 Proposed Order -Order on Motion to Allow Late Filed Claim) (Edwards, J. Kelley)). (Attachments: # (1) Exhibit A) (Adams, Jason) |
| 04/14/2026 | 4973 | (3 pgs) Certificate of service re: Order Granting the Debtors Fourth Interim and Final Application of Sheppard, Mullin, Richter & Hampton LLP for Compensation and Reimbursement of Expenses for the Interim Fee Period from October 1, 2025 through December 12, 2025 and the Final Fee Period January 11, 2025 through December 12, 2025 [Docket No. 4958] Filed by Claims Agent Omni Agent Solutions, Inc. (related document(s)4958 Order Granting The Debtors Fourth Interim And Final Application Of Sheppard, Mullin, Richter & Hampton LLP For Compensation And Reimbursement Of Expenses For The Interim Fee Period From October 1, 2025 Through December 12, 2025 And The Final Fee Period January 11, 2025 Through December 12, 2025. Fees awarded: $1970297.50, expenses awarded: $6782.51 (RE: related document(s)4815 Notice (generic) filed by Debtor Prospect Medical Holdings, Inc.). Entered on 4/10/2026). (Lowry, Randy) |
| 04/14/2026 | 4972 | (3 pgs) Certificate of service re: Certificate of No Objection Regarding the Fourth Interim and Final Fee Application of Sheppard, Mullin, Richter & Hampton LLP for Compensation and Reimbursement of Expenses for the Interim Fee Period from October 1, 2025 Through December 12, 2025 and the Final Fee Period January 11, 2025 Through December 12, 2025 [Docket No. 4954] Filed by Claims Agent Omni Agent Solutions, Inc. (related document(s)4954 Certificate of no objection filed by Debtor Prospect Medical Holdings, Inc. (RE: related document(s)4815 Notice (generic)). (Attachments: # 1 Proposed Order Proposed Order Granting SMRH Final Fee Application) filed by Debtor Prospect Medical Holdings, Inc.). (Lowry, Randy) |
| 04/14/2026 | 4971 | (7 pgs) Stipulation And Agreed Order Regarding Certain Executory Contracts With Intuitive Surgical, Inc. (RE: related document(s)4967 Amended Notice (generic) filed by Interested Party Frank Saidara). Entered on 4/14/2026 (Tello, Chris) |
| 04/14/2026 | 4970 | (7 pgs) Stipulation And Agreed Order Regarding Certain Executory Contracts With Intuitive Surgical, Inc. (RE: related document(s)4967 Notice (generic) filed by Interested Party Frank Saidara). Entered on 4/14/2026 (Tello, Chris) |
| 04/14/2026 | 4969 | (7 pgs) Stipulation And Agreed Order By And Among Alta Los Angeles Hospitals, Inc., Southern California Healthcare System, Inc., Healthsmart Management Services Organization, Inc., And Nor Healthcare Systems Corp. For Assumption And Assignment Of Risk Pool Management Services Agreement (RE: related document(s)4956 Notice (generic) filed by Interested Party HealthSmart Management Services Organization, Inc.). Entered on 4/14/2026 (Tello, Chris) |
| 04/14/2026 | 4968 | (7 pgs) Stipulation And Agreed Order By And Among Alta Los Angeles Hospitals, Inc., Southern California Healthcare System, Inc., Healthsmart Management Services Organization, Inc., And Nor Healthcare Systems Corp. For Assumption And Assignment Of Risk Pool Management Services Agreement (RE: related document(s)4956 Notice (generic) filed by Interested Party HealthSmart Management Services Organization, Inc.). Entered on 4/14/2026 (Tello, Chris) |
| 04/14/2026 | 4967 | (10 pgs; 2 docs) Amended Notice of Stipulation and Agreed Order (Intuitive) filed by Interested Party Frank Saidara (RE: related document(s)4964 Notice of Stipulation and Agreed Order (Intuitive) filed by Interested Party Frank Saidara. (Attachments: # 1 Exhibit A Stipulation and Order)). (Attachments: # 1 Exhibit A Stipulation and Order) (Slusher, Vincent) |
| 04/13/2026 | 4966 | (3 pgs) Certificate of no objection filed by Health Care Ombudsman Suzanne Koenig (RE: related document(s)4931 Notice (generic)). (Jacobsen, Kristen) |
| 04/13/2026 | 4965 | (4 pgs) Notice of Closing of (RI) Sale of Assets. filed by Interested Party Frank Saidara (RE: related document(s)606 Order granting motion (I) Approving and authorizing (A) The asset purchase agreement, (B) The sale of the debtors' assets free and clear of interests, (C) The assumption and assignment of certain executory contracts and unexpired leases, and (D) Assignment of certain permits; and (II) Granting related relief (related document 349) Entered on 2/12/2025.). (Slusher, Vincent) |