Prospect Medical Holdings, Inc.
11
Stacey G Jernigan
01/11/2025
02/04/2026
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 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 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 |
|---|---|---|
| 02/04/2026 | 4628 | Certificate of service re: Fee Statement of Houlihan Lokey Capital, Inc. for Compensation for Services and Reimbursement of Expenses as Investment Banker for the Debtors for the Period from October 1, 2025 Through October 31, 2025 [Docket No. 4595], Fee Statement of Houlihan Lokey Capital, Inc. for Compensation for Services and Reimbursement of Expenses as Investment Banker for the Debtors for the Period from November 1, 2025 Through November 30, 2025 [Docket No. 4596], Fee Statement of Houlihan Lokey Capital, Inc. for Compensation for Services and Reimbursement of Expenses as Investment Banker for the Debtors for the Period from December 1, 2025 Through December 31, 2025 [Docket No. 4597] and Eleventh Monthly Fee Statement of Sidley Austin LLP for Allowance of Compensation and Reimbursement of Expenses for the Period from November 1, 2025 Through and Including November 30, 2025 [Docket No. 4598] Filed by Claims Agent Omni Agent Solutions, Inc. (related document(s)[4595] Notice Fee Statement of Houlihan Lokey Capital, Inc. for Compensation for Services and Reimbursement of Expenses as Investment Banker for the Debtors for the Period from October 1, 2025 through October 31, 2025 filed by Debtor Prospect Medical Holdings, Inc.. filed by Debtor Prospect Medical Holdings, Inc., [4596] Notice Fee Statement of Houlihan Lokey Capital, Inc. for Compensation for Services and Reimbursement of Expenses as Investment Banker for the Debtors for the Period from November 1, 2025 through November 30, 2025 filed by Debtor Prospect Medical Holdings, Inc.. filed by Debtor Prospect Medical Holdings, Inc., [4597] Notice Fee Statement of Houlihan Lokey Capital, Inc. for Compensation for Services and Reimbursement of Expenses as Investment Banker for the Debtors for the Period from December 1, 2025 through December 31, 2025 filed by Debtor Prospect Medical Holdings, Inc.. filed by Debtor Prospect Medical Holdings, Inc., [4598] Notice Eleventh Monthly Fee Statement of Sidley Austin LLP for Allowance of Compensation and Reimbursement of Expenses for the Period from November 1, 2025 through and Including November 30, 2025 filed by Debtor Prospect Medical Holdings, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) filed by Debtor Prospect Medical Holdings, Inc.). (Heck, Will) |
| 02/04/2026 | 4627 | Certificate of service re: Order (I) Approving and Authorizing (A) the Asset Purchase Agreement and Sale of the Debtors Interests in the Real Property Associated with Springfield Hospital Free and Clear of all Liens, Claims, Encumbrances and Interests, and (B) the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases and (II) Granting Related Relief [Docket No. 4580] Filed by Claims Agent Omni Agent Solutions, Inc. (related document(s)[4580] Order (I) approving and authorizing (A) the Asset Purchase Agreement and Sale of the Debtors' interests in the real property associated with Springfield Hospital free and clear of all liens, claims, encumbrances and interests, and (B) the assumption and assignment of certain executory contracts and unexpired leases and (II) granting related relief (RE: related document(s)[1563] Order (generic), [1613] Order on motion to sell, [3244] Notice (generic) filed by Debtor Prospect Medical Holdings, Inc., [3320] Motion for leave filed by Debtor Prospect Medical Holdings, Inc., [3436] Order on motion for leave, [3683] Notice (generic) filed by Debtor Prospect Medical Holdings, Inc., [4481] Notice (generic) filed by Debtor Prospect Medical Holdings, Inc.). Entered on 1/29/2026 (Tello, Chris) Modified text to match pdf on 2/1/2026 (mdo).). (Heck, Will) |
| 02/04/2026 | 4626 | Certificate of service re: Stipulation and Agreed Order Between the Debtors and Administrative Tort Claimant Regarding Administrative Claim [Docket No. 4579] Filed by Claims Agent Omni Agent Solutions, Inc. (related document(s)[4579] Stipulation And Agreed Order Between The Debtors And Administrative Tort Claimant Regarding Administrative Claim (RE: related document(s)[4572] Notice (generic) filed by Debtor Prospect Medical Holdings, Inc.). Entered on 1/29/2026). (Heck, Will) |
| 02/04/2026 | 4625 | Certificate of service re: Notice of Third Stipulation and Agreed Order Between the Debtors and the State of Rhode Island Regarding the Debtors Rhode Island Transfer Motion [Docket No. 4577] Filed by Claims Agent Omni Agent Solutions, Inc. (related document(s)[4577] Notice of Third Stipulation and Agreed Order Between the Debtors and the State of Rhode Island Regarding the Debtors Rhode Island Transfer Motion filed by Debtor Prospect Medical Holdings, Inc. (RE: related document(s)[3666] Debtors Motion For Entry of an Order (I) Granting Relief From the Centurion Sale Order and (A) Authorizing the Transfer of the Rhode Island Hospitals to the State of Rhode Island, or (B) in the Alternative, Approving the Closure of the Rhode Island Hospitals; and (II) Granting Related Relief Filed by Debtor Prospect Medical Holdings, Inc. Objections due by 11/20/2025. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I) (Califano, Thomas) Modified text on 11/3/2025 (mdo).). (Attachments: # 1 Exhibit A) filed by Debtor Prospect Medical Holdings, Inc.). (Heck, Will) |
| 02/04/2026 | 4624 | Order Further Extending The Time Within Which The Debtors May Remove Actions [4361] Motion to extend time. (Re: related document(s) [4361] Motion to extend time to within which the Debtors may remove actions (RE: related document(s)[3697] Order on motion to extend/shorten time)) Entered on 2/4/2026. (Tello, Chris) |
| 02/04/2026 | 4623 | Order Further Extending The Time Within Which The Debtors May Remove Actions [4361] Motion to extend time. (Re: related document(s) [4361] Motion to extend time to within which the Debtors may remove actions (RE: related document(s)[3697] Order on motion to extend/shorten time)) Entered on 2/4/2026. (Tello, Chris) |
| 02/03/2026 | 4622 | (14 pgs) Certificate of service re: Debtors Emergency Motion for Entry of an Order (A) Authorizing the Debtors to File the Unredacted Version of Schedule B to the Stipulation and Agreed Order Between the Debtors and Nor Healthcare Systems Corp. for Payment of Outstanding Liabilities Under the CA Sale Transaction Agreements Under Seal; and (B) Granting Related Relief [Docket No. 4583] Filed by Claims Agent Omni Agent Solutions, Inc. (related document(s)4583 Emergency Motion to file document under seal. Debtors Emergency Motion for Entry of an Order (A) Authorizing the Debtors to File the Unredacted Version of Schedule B to the Stipulation and Agreed Order Between the Debtors and NOR Healthcare Systems Corp. for Payment of Outstanding Liabilities Under the CA Sale Transaction Agreements Under Seal; and (B) Granting Related Relief Filed by Debtor Prospect Medical Holdings, Inc. (Attachments: # 1 Exhibit A) filed by Debtor Prospect Medical Holdings, Inc.). (Heck, Will) |
| 02/03/2026 | 4621 | (14 pgs) Certificate of service re: Filed by Claims Agent Omni Agent Solutions, Inc. (related document(s)4578 Third Stipulation And Agreed Order By AndAmong The Debtors And The Attorney General Of RhodeIsland Regarding The Debtors Rhode Island Transfer Motion (RE: related document(s)4577 Notice (generic) filed by Debtor Prospect Medical Holdings, Inc.). Entered on 1/29/2026). (Heck, Will) |
| 02/03/2026 | 4620 | (3 pgs) Certificate of service re: Final Fee Application of BDO USA, P.C. for Compensation and Reimbursement of Expenses for the Period October 1, 2025 Through and Including December 12, 2025 [Docket No. 4575] Filed by Claims Agent Omni Agent Solutions, Inc. (related document(s)4575 Notice Final Fee Application of BDO USA, P.C. for Compensation and Reimbursement of Expenses for the Period October 1, 2025 Through and Including December 12, 2025 filed by Debtor Prospect Medical Holdings, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) filed by Debtor Prospect Medical Holdings, Inc.). (Heck, Will) |
| 02/03/2026 | 4619 | (14 pgs) Certificate of service re: Declaration of Christopher Mahoney, on Behalf of Keen-Summit Capital Partners LLC, as the Debtors Real Estate Broker, in Support of the Springfield Sale Transaction [Docket No. 4567] Filed by Claims Agent Omni Agent Solutions, Inc. (related document(s)4567 Declaration re: Christopher Mahoney, on Behalf of Keen-Summit Capital Partners LLC, as the Debtors Real Estate Broker, in Support of the Springfield Sale Transaction filed by Debtor Prospect Medical Holdings, Inc. (RE: related document(s)3683 Notice (generic), 4481 Notice (generic)). (Attachments: # 1 Exhibit A) filed by Debtor Prospect Medical Holdings, Inc.). (Heck, Will) |