Case number: 8:25-bk-80002 - Prospect Medical Holdings, Inc. - Texas Northern Bankruptcy Court

Case Information
  • Case title

    Prospect Medical Holdings, Inc.

  • Court

    Texas Northern (txnbke)

  • Chapter

    11

  • Judge

    Stacey G Jernigan

  • Filed

    01/11/2025

  • Last Filing

    02/04/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
APPEAL, FeeDueAppeal, REFORM, ClaimsAgent, COMPLEX, jntadmn, LEAD, EXHIBITS, SealedDocument, SEALEDEXH, OBJ1515



U.S. Bankruptcy Court
Northern District of Texas (Mega Docket DAL)
Bankruptcy Petition #: 25-80002-sgj11

Assigned to: Chief Bankruptcy Jud Stacey G Jernigan
Chapter 11
Voluntary
Asset


Date filed:  01/11/2025
Plan confirmed:  12/15/2025
341 meeting:  03/20/2025

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

Latest Dockets

Date Filed#Docket Text
02/04/20264628Certificate 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)
02/04/20264627Certificate 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)
02/04/20264626Certificate 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)
02/04/20264625Certificate 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)
02/04/20264624Order 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)
02/04/20264623Order 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)
02/03/20264622(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)
02/03/20264621(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)
02/03/20264620(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)
02/03/20264619(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)