Prospect Medical Holdings, Inc.
11
Stacey G Jernigan
01/11/2025
04/29/2025
Yes
v
REFORM, DsclsDue, 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 |
---|---|---|
04/29/2025 | Receipt of filing fee for Motion to Appear pro hac vice( 25-80002-sgj11) [motion,mprohac] ( 100.00). Receipt number A32467486, amount $ 100.00 (re: Doc[1700]). (U.S. Treasury) | |
04/29/2025 | 1717 | Certificate of service re: Debtors Motion for Entry of an Order (I) Approving and Authorizing (A) Assumption of Purchase Agreement, Entry into Releases on Behalf of the Sellers and Their Affiliates, and Entry into Transaction Documents, (B) Sale of Assets and Equity Interests Free and Clear of Interests, (C) Procedures Governing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, (D) Assignment of Certain Permits and Contracts; (II) Dismissing the PHS RI Chapter 11 Case Effective as of the Closing Date; and (III) Granting Related Relief [Docket No. 590] and Notice of Sale Hearing Filed by Claims Agent Omni Agent Solutions, Inc. (related document(s)[590] Motion to sell property free and clear of liens under Section 363(f) Debtors' Motion for Entry of an Order (I) Approving and Authorizing Assumption of, and Entry into, the Astrana Purchase Agreement and Transaction Documents; (II) Dismissing the PHS RI Chapter 11 Case Effective as of the Closing Date; and (III) Granting Related Relief Fee amount $199, Filed by Debtor Prospect Medical Holdings, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) filed by Debtor Prospect Medical Holdings, Inc.). (Osborne, Brian) |
04/29/2025 | 1716 | Agenda for Hearing scheduled on 4/30/2025 Amended Agenda filed by Debtor Prospect Medical Holdings, Inc. (RE: related document(s)[709] Notice Notice of Rejection of Executory Contracts and Unexpired Leases filed by Debtor Prospect Medical Holdings, Inc. (RE: related document(s)[605] Order granting motion (I) Authorizing rejection of certain executory contracts and unexpired leases on nonresidential real property, (II) Approving procedures for future rejection of additional executory contracts and unexpired leases, and (III) Granting related relief (related document [8]) Entered on 2/12/2025.)., [714] Motion to convert case from chapter 11 to 7 , or in the Alternative, Compelling Immediate Payment of Post-Petition Rent. Fee Amount $15 Filed by Creditor The Foundation of Delaware County (PA) (Attachments: # 1 Proposed Order # 2 Exhibit B # 3 Exhibit C) (Cronenwett, Mark) Modified to the Original File Date of 2/14/2025; filed as part of #[676] on 2/21/2025., [893] Motion for relief from stay Fee amount $199, Filed by Creditor Ad Hoc Committee of Medical Malpractice Claimants Objections due by 3/21/2025. (Attachments: # 1 Exhibit A), [1144] Motion for relief from stay to Permit Continuation of Personal Injury Litigation and to Pursue Insurance Proceeds Fee amount $199, Filed by Creditor The Group of Medical Malpractice Claimants Objections due by 3/28/2025. (Attachments: # 1 Exhibit A), [1203] Motion for relief from stay Fee amount $199, Filed by Creditor Oumar Keita Objections due by 4/1/2025. (Attachments: # 1 Exhibit EXHIBIT A # 2 Exhibit EXHIBIT B # 3 Exhibit EXHIBIT C # 4 Exhibit EXHIBIT D # 5 Exhibit EXHIBIT E # 6 Exhibit EXHIBIT F # 7 Exhibit EXHIBIT G # 8 Exhibit EXHIBIT H), [1205] Motion for relief from stay Fee amount $199, Filed by Creditor Lakeina Shorts Objections due by 4/1/2025. (Attachments: # 1 Exhibit EXHIBIT A # 2 Exhibit EXHIBIT B # 3 Exhibit EXHIBIT C # 4 Exhibit EXHIBIT D # 5 Exhibit EXHIBIT E # 6 Exhibit EXHIBIT F), [1207] Motion! for relief from stay Fee amount $199, Filed by Creditor Shanera Raison Objections due by 4/1/2025. (Attachments: # 1 Exhibit EXHIBIT A # 2 Exhibit EXHIBIT B # 3 Exhibit EXHIBIT C # 4 Exhibit EXHIBIT D # 5 Exhibit EXHIBIT E), [1209] Motion for relief from stay Fee amount $199, Filed by Brian Chapis, Jennifer Chapis Objections due by 4/1/2025. (Attachments: # 1 Exhibit EXHIBIT A # 2 Exhibit EXHIBIT B # 3 Exhibit EXHIBIT C # 4 Exhibit EXHIBIT D # 5 Exhibit EXHIBIT E # 6 Exhibit EXHIBIT F # 7 Exhibit EXHIBIT G), [1321] Application for administrative expenses - Motion for Allowance of Administrative Expense Claim Under 11 U.S.C. 503(b) Filed by Creditor Fifth Third Securities, Inc., successor in interest to H2C Securities, Inc. Objections due by 4/14/2025., [1342] Application to employ Brinkman Law Group, PC as Attorney Filed by Creditor Committee Official Committee of Unsecured Creditors, [1432] Motion to extend automatic stay Debtors' Motion for Entry of an Order (I) Enforcing and Extending the Automatic Stay to the Non-Debtor Defendants named in the Lawsuits and (II) Granting Related Relief Filed by Debtor Prospect Medical Holdings, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B), [1434] 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 January 11, 2025 Through February 28, 2025 [Docket No. 1378] Filed by Claims Agent Omni Agent Solutions, Inc. (related document(s)[1378] 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 JANUARY 11, 2025 THROUGH FEBRUARY 28, 2025 filed by Debtor Prospect Medical Holdings, Inc. (RE: related document(s)[307] Application to employ Houlihan Lokey Capital, Inc. as Other Professional Application of the Debtors for Entry of an Order Authorizing Retention and Employme! nt of Hou! lihan Lokey Capital, Inc. as Investment Banker to the Debtors as of the Petition Date Filed by Debtor Prospect Medical Holdings, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), [727] DUPLICATE ORDER: SEE ORDER 726. Order Authorizing Retention and Employment of Houlihan Lokey Capital, Inc. as Investment Banker to the Debtors as of the Petition Date (related document [307]) Entered on 2/19/2025. (Tello, Chris) Modified on 2/20/2025.). filed by Debtor Prospect Medical Holdings, Inc.)., [1532] Motion for approval of agreed order rule 4001(d) re: (I) Modifying the Automatic Stay of Section 362 of the Bankruptcy Code, and (II) Granting Related Relief Filed by Debtor Prospect Medical Holdings, Inc. Objections due by 4/29/2025., [1587] Motion to pay DEBTORS EMERGENCY MOTION FOR ENTRY OF AN ORDER (I) AUTHORIZING THE DEBTORS TO IMPLEMENT A KEY EMPLOYEE RETENTION PLAN AND (II) GRANTING RELATED RELIEF Filed by Debtor Prospect Medical Holdings, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B), [1590] Emergency 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 KEY EMPLOYEE RETENTION PLAN UNDER SEAL AND (II) GRANTING RELATED RELIEF Filed by Debtor Prospect Medical Holdings, Inc., [1639] Motion to compel Payment of Administrative Expenses and Objection to Debtors Emergency Motion for Entry of An Order (I) Authorizing the Debtors to Implement a Key Employee Retention Plan and (II) Granting Related Relief. EMERGENCY MOTION Filed by Creditor Hospital and Health Care Employees Pension Plan of Philadelphia and Vicinity Objections due by 4/28/2025. (Attachments: # 1 Declaration of Rhonda Murray # 2 Proposed Order), [1701] Motion to use cash collateral DEBTORS EMERGENCY MOTION TO APPROVE MODIFICATION OF DIP BUDGET Filed by Debtor Prospect Medical Holdings, Inc. (Attachments: # 1 Exhibit A)). (Califano, Thomas) |
04/29/2025 | 1715 | Declaration re: PAUL RUNDELL IN SUPPORT OF THE DEBTORS OBJECTION AND REPLY TO HOSPITAL & HEALTH CARE EMPLOYEES PENSION FUND OF PHILADELPHIA AND VICINITYS EMERGENCY MOTION FOR PAYMENT OF ADMINISTRATIVE EXPENSES AND OBJECTION TO DEBTORS EMERGENCY MOTION FOR ENTRY OF AN ORDER (I) AUTHORIZING THE DEBTORS TO IMPLEMENT A KEY EMPLOYEE RETENTION PLAN AND (II) GRANTING RELATED RELIEF filed by Debtor Prospect Medical Holdings, Inc. (RE: related document(s)[1587] Motion to pay DEBTORS EMERGENCY MOTION FOR ENTRY OF AN ORDER (I) AUTHORIZING THE DEBTORS TO IMPLEMENT A KEY EMPLOYEE RETENTION PLAN AND (II) GRANTING RELATED RELIEF, [1588] Declaration). (Califano, Thomas) |
04/29/2025 | 1714 | Objection to (related document(s): [1639] Motion to compel Payment of Administrative Expenses and Objection to Debtors Emergency Motion for Entry of An Order (I) Authorizing the Debtors to Implement a Key Employee Retention Plan and (II) Granting Related Relief. EMERGENCY MOTION filed by Creditor Hospital and Health Care Employees Pension Plan of Philadelphia and Vicinity) filed by Debtor Prospect Medical Holdings, Inc.. (Califano, Thomas) |
04/29/2025 | 1713 | Supplemental Response opposed to (related document(s): [893] Motion for relief from stay Fee amount $199, filed by Creditor Ad Hoc Committee of Medical Malpractice Claimants, [1144] Motion for relief from stay to Permit Continuation of Personal Injury Litigation and to Pursue Insurance Proceeds Fee amount $199, filed by Creditor The Group of Medical Malpractice Claimants, [1203] Motion for relief from stay Fee amount $199, filed by Creditor Oumar Keita, [1205] Motion for relief from stay Fee amount $199, filed by Creditor Lakeina Shorts, [1207] Motion for relief from stay Fee amount $199, filed by Creditor Shanera Raison, [1209] Motion for relief from stay Fee amount $199, filed by Creditor Jennifer Chapis, Creditor Brian Chapis, [1443] Motion for relief from stay Fee amount $199, filed by Creditor GINA ST. ONGE IN HER CAPACITY AS THE ADMINISTRATRIX OF THE ESTATE OF FRED P. CANDORA JR, Creditor JEANNINE CANDORA, Creditor GINA ST. ONGE, Creditor KEVIN CANDORA) filed by Debtor Prospect Medical Holdings, Inc.. (Califano, Thomas) |
04/29/2025 | 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 their Obligations Under the Applicable Policies; and (III) granting Related Relief Filed by Debtor Prospect Medical Holdings, Inc. Objections due by 5/19/2025. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C) (Califano, Thomas) |
04/29/2025 | 1711 | Motion to file document under seal.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. (Califano, Thomas) |
04/29/2025 | 1710 | Declaration re: Allison Hoeinghaus In Support of the Debtors' Keip Motion 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). (Califano, Thomas) |
04/29/2025 | 1709 | Declaration re: Christopher J. Wells in Support of the Debtors' Keip Motion 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). (Califano, Thomas) |