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

    06/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
REFORM, ClaimsAgent, COMPLEX, jntadmn, LEAD, EXHIBITS, SealedDocument



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
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
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

Latest Dockets

Date Filed#Docket Text
06/13/20252291(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.)
06/13/20252290(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.)
06/13/20252289(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)
06/13/20252288(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)
06/13/20252287(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)
06/13/20252286(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)
06/13/20252285(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)
06/13/20252284(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)
06/12/2025Receipt 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)
06/12/20252283(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)