Prospect Medical Holdings, Inc.
11
Stacey G Jernigan
01/11/2025
06/13/2025
Yes
v
REFORM, ClaimsAgent, COMPLEX, jntadmn, LEAD, EXHIBITS, SealedDocument |
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 100 Crescent Court Ste 1200 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, Tenth Floor Costa Mesa, CA 92626 714-513-5100 Fax : 714-513-5130 Email: alattner@sheppardmullin.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 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 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 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 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 |
---|---|---|
06/13/2025 | 2291 | (36 pgs) BNC certificate of mailing - PDF document. (RE: related document(s)2266 Order Granting First Interim Fee Application of Sak Management Services, LLC D/B/A Sak Healthcare for Allowance and Payment Of Compensation For Services Rendered and Reimbursement Of Expenses Incurred As Medical Operations Advisor To Suzanne Koenig, The Patient Care Ombudsman, For The Interim Period From January 30, 2025 Through And Including March 31, 2025 (related document 1963) granting for SAK Management Services, LLC, fees awarded: $299867.50, expenses awarded: $19341.67 Entered on 6/11/2025.) No. of Notices: 1. Notice Date 06/13/2025. (Admin.) |
06/13/2025 | 2290 | (36 pgs) BNC certificate of mailing - PDF document. (RE: related document(s)2265 Order Granting First Interim Fee Application of Greenberg Traurig, LLP For Allowance and Payment of Compensation for Services Rendered and ReimbursementOf Expenses Incurred as Counsel to Suzanne A. Koenig, The Patient Care Ombudsman, For the Period from January 30, 2025, Through and Including March 31, 2025 (related document 1955) granting for Greenberg Traurig, LLP, fees awarded: $151349.00, expenses awarded: $200.00 Entered on 6/11/2025.) No. of Notices: 2. Notice Date 06/13/2025. (Admin.) |
06/13/2025 | 2289 | (19 pgs) Certificate of service re: Order (I) Approving and Authorizing Mandatory Claims Resolution Procedures to Resolve Professional Liability and General Liability Claims and (II) Granting Related Relief [Docket No. 2181] Filed by Claims Agent Omni Agent Solutions, Inc. (related document(s)2181 Order (I) Approving and Authorizing Mandatory Claims Resolution Procedures To Resolve Professional Liability and General Liability Claims And (II) Granting Related Relief (related document 1712) Entered on 6/4/2025.). (Lowry, Randy) |
06/13/2025 | 2288 | (12 pgs) Certificate of service re: Stipulation and Agreed Order Between the Debtors and Reinsurers Continuing the June 10, 2025 Hearing Date and Objection Deadline Set by Order at Docket No. 2181 [Docket No. 2230] Filed by Claims Agent Omni Agent Solutions, Inc. (related document(s)2230 Stipulation by Prospect Medical Holdings, Inc. and Ad Hoc Group of Reinsurers, Allied World Specialty Insurance Company, Endurance American Insurance Company and Lexingtron Insurance Company. filed by Debtor Prospect Medical Holdings, Inc. (RE: related document(s)1712 Motion for leave Debtors' Motion for Entry of an Order (I) Approving and Authorizing Mandatory Claims Resolution Procedures to Resolve Professional Liability and General Liability Claims; (II) Requiring the Debtors' Insurers to Satisfy thei). filed by Debtor Prospect Medical Holdings, Inc.). (Lowry, Randy) |
06/13/2025 | 2287 | (10 pgs) Certificate of service re: Stipulation and Agreed Order Resolving Walter P. Moore and Associates, Inc.s Motion to Set Cure Amount and Cure Schedule [Docket No. 2222], Debtors First Omnibus Objection to Certain Amended Claims [Docket No. 2225], Debtors Second Omnibus Objection to Certain Amended Claims [Docket No. 2226], Debtors Third Omnibus Objection to Certain Amended Claims [Docket No. 2227], and Declaration of Richard T. Niemerg in Support of the Debtors First Through Third Omnibus Objection to Certain Amended Claims [Docket No. 2228] Filed by Claims Agent Omni Agent Solutions, Inc. (related document(s)2222 Stipulation by Walter P. Moore and Associates, Inc. and Debtors. filed by Interested Party Walter P. Moore and Associates, Inc. (RE: related document(s)1376 Order on motion to assume/reject, 1870 Motion to compel. - Walter P. Moore and Associates, Inc.'s Motion to Set Cure Amount and Cure Schedule). filed by Interested Party Walter P. Moore and Associates, Inc., 2225 Omnibus Objection to claim(s) of Creditor(s) See Schedule 1.. Filed by Debtor Prospect Medical Holdings, Inc.. Responses due by 7/11/2025. (Attachments: # 1 Exhibit A) filed by Debtor Prospect Medical Holdings, Inc., 2226 Omnibus Objection to claim(s) of Creditor(s) See Schedule 1.. Filed by Debtor Prospect Medical Holdings, Inc.. Responses due by 7/11/2025. (Attachments: # 1 Exhibit A) filed by Debtor Prospect Medical Holdings, Inc., 2227 Omnibus Objection to claim(s) of Creditor(s) See Schedule 1.. Filed by Debtor Prospect Medical Holdings, Inc.. Responses due by 7/11/2025. (Attachments: # 1 Exhibit A) filed by Debtor Prospect Medical Holdings, Inc., 2228 Declaration re: DECLARATION OF RICHARD T. NIEMERG IN SUPPORT OF THE DEBTORS FIRST THROUGH THIRD OMNIBUS OBJECTION TO CERTAIN AMENDED CLAIMS filed by Debtor Prospect Medical Holdings, Inc. (RE: related document(s)2225 Objection to claim, 2226 Objection to claim, 2227 Objection to claim). filed by Debtor Prospect Medical Holdings, Inc.). (Lowry, Randy) |
06/13/2025 | 2286 | (3 pgs) Certificate of service re: Declaration of Disinterestedness of Outwater & Pinckes, LLP Pursuant to the Order Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business [Docket No. 2212] Filed by Claims Agent Omni Agent Solutions, Inc. (related document(s)2212 Declaration re: DECLARATION OF DISINTERESTEDNESS OF OUTWATER & PINCKES, LLP PURSUANT TO THE ORDER AUTHORIZING THE DEBTORS TO RETAIN AND COMPENSATE PROFESSIONALS UTILIZED IN THE ORDINARY COURSE OF BUSINESS filed by Debtor Prospect Medical Holdings, Inc. (RE: related document(s)612 Order on application to employ). filed by Debtor Prospect Medical Holdings, Inc.). (Lowry, Randy) |
06/13/2025 | 2285 | (9 pgs) Certificate of service re: Debtors Amended Witness and Exhibit List for Hearing Scheduled for June 10, 2025 at 1:30 P.M. (Prevailing Central Time) [Docket No. 2209], Agenda for Hearing Scheduled for June 10, 2025 at 1:30 P.M. (Prevailing Central Time) [Docket No. 2210], and Notice of Revised Proposed Order (I) Authorizing the Debtors to Implement a Key Employee Incentive Program and (II) Granting Related Relief [Docket No. 2219] Filed by Claims Agent Omni Agent Solutions, Inc. (related document(s)2209 Amended Witness and Exhibit List DEBTORS AMENDED WITNESS AND EXHIBIT LIST FOR HEARING SCHEDULED FOR JUNE 10, 2025 AT 1:30 P.M. (PREVAILING CENTRAL TIME) filed by Debtor Prospect Medical Holdings, Inc. (RE: related document(s)2198 List (witness/exhibit/generic)). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6) filed by Debtor Prospect Medical Holdings, Inc., 2210 Agenda for Hearing scheduled on 6/10/2025 AGENDA FOR HEARING SCHEDULED FOR JUNE 10, 2025 AT 1:30 P.M. (PREVAILING CENTRAL TIME) filed by Debtor Prospect Medical Holdings, Inc. (RE: related document(s)1708 Motion to pay Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to Implement a Key Employee Incentive Plan and (II) Granting Related Relief Filed by Debtor Prospect Medical Holdings, Inc., 1970 Application for compensation FIRST INTERIM FEE APPLICATION OF HOULIHAN LOKEY CAPITAL, INC., AS INVESTMENT BANKER FOR THE DEBTORS FOR THE PERIOD FROM JANUARY 11, 2025 THROUGH MARCH 31, 2025. Filed by Attorney Thomas Robert Califano Objections due by 6/5/2025., 2166 Motion to file document under seal. DEBTORS EMERGENCY MOTION FOR ENTRY OF AN ORDER (I) AUTHORIZING THE DEBTORS TO FILE THE UNREDACTED VERSION OF THE SUPPLEMENTAL DECLARATION OF CHRISTOPHER J. WELLS IN SUPPORT OF THE DEBTORS KEIP MOTION (II) GRANTING RELATED RELIEF Filed by Debtor Prospect Medical Holdings, Inc.). filed by Debtor Prospect Medical Holdings, Inc., 2219 Notice NOTICE OF REVISED PROPOSED ORDER (I) AUTHORIZING THE DEBTORS TO IMPLEMENT A KEY EMPLOYEE INCENTIVE PROGRAM AND (II) GRANTING RELATED RELIEF filed by Debtor Prospect Medical Holdings, Inc. (RE: related document(s)1708 Motion to pay Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to Implement a Key Employee Incentive Plan and (II) Granting Related Relief Filed by Debtor Prospect Medical Holdings, Inc.). (Attachments: # 1 Exhibit A # 2 Exhibit B) filed by Debtor Prospect Medical Holdings, Inc.). (Lowry, Randy) |
06/13/2025 | 2284 | (11 pgs) Objection to (related document(s): 1618 Support/supplemental document filed by Debtor Prospect Medical Holdings, Inc., 2139 Notice (generic) filed by Debtor Prospect Medical Holdings, Inc., 2234 Notice (generic) filed by Debtor Prospect Medical Holdings, Inc.) filed by Creditor Cerner Corporation, n/k/a Oracle Cerner. (Ralston, Mark) |
06/12/2025 | Receipt of filing fee for Motion to Appear pro hac vice( 25-80002-sgj11) [motion,mprohac] ( 100.00). Receipt number A32607478, amount $ 100.00 (re: Doc[2282]). (U.S. Treasury) | |
06/12/2025 | 2283 | (829 pgs) Certificate of service re: re Notice of Hearing for June 24, 2025 Setting [Docket No. 2105] Filed by Claims Agent Omni Agent Solutions, Inc. (related document(s)2105 Notice of hearingNotice of Hearing for June 24, 2025 filed by Debtor Prospect Medical Holdings, Inc. (RE: related document(s)2095 Disclosure statement filed by Debtor Prospect Medical Holdings, Inc. (RE: related document(s)1 Voluntary petition (chapter 11)). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 2097 Motion for leave DEBTORS MOTION FOR ENTRY OF AN ORDER (I) APPROVING THE ADEQUACY OF THE DISCLOSURE STATEMENT; (II) APPROVING THE SOLICITATION PROCEDURES IN CONNECTION WITH CONFIRMATION OF THE PLAN; (III) APPROVING THE FORMS OF BALLOTS AND NOTICES IN CONNECTION THEREWITH; (IV) SCHEDULING CERTAIN DATES WITH RESPECT THERETO; AND (V) GRANTING RELATED RELIEF Filed by Debtor Prospect Medical Holdings, Inc. Objections due by 6/13/2025. (Attachments: # 1 Exhibit A # 2 Exhibit 1 # 3 Exhibit 2 # 4 Exhibit 3 # 5 Exhibit 4 # 6 Exhibit 5 # 7 Exhibit 6 # 8 Exhibit 7)). Hearing to be held on 6/24/2025 at 01:30 PM Dallas Judge Jernigan Ctrm for 2095 and for 2097, filed by Debtor Prospect Medical Holdings, Inc.). (Lowry, Randy) |