Wellpath SF Holdco, LLC
11
Alfredo R Perez
11/11/2024
05/08/2026
Yes
v
| PlnDue, DsclsDue, COMPLX, LEAD |
Assigned to: Bankruptcy Judge Alfredo R Perez Chapter 11 Voluntary Asset |
|
Debtor Wellpath SF Holdco, LLC
3340 Perimeter Hill Drive Nashville, TN 37211 DAVIDSON-TN |
represented by |
Marcus Alan Helt
McDermott Will & Schulte LLP 2801 N. Harwood St. Suite 2600 Dallas, TX 75201 214-210-2821 Fax : 972-528-5765 Email: mhelt@mwe.com |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 |
| |
Respondent Eric Adams
Florida Civil Commitment Center 13619 S.E. HWY 70 Arcadia, FL 34266 |
| |
Respondent John Oliver Jackson
Florida Civil Commitment Center 13619 S.E. Hwy 70 Arcadia, FL 34266 |
| |
Respondent Gary L Dexter
Florida Civil Commitment Center 13619 S.E. HWY 70 Arcadia, FL 34266 |
| |
Respondent Sammy James Douse
Florida Civil Commitment Center 13619 SE Hwy 70 Arcadia, FL 34266 |
| Date Filed | # | Docket Text |
|---|---|---|
| 05/08/2026 | 1616 | Notice of Change of Address Filed by Orin Kristich (abh4) |
| 05/08/2026 | 1615 | Sealed Document Unredacted Certificate of Mailing of Claims Agent re Notice Regarding Deadlines for Filing Proofs of Claim Against Any of the Debtors (Patient Version) (Part 2) (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid) |
| 05/08/2026 | 1614 | Sealed Document Unredacted Certificate of Mailing of Claims Agent re Notice Regarding Deadlines for Filing Proofs of Claim Against Any of the Debtors (Patient Version) (Part 1) (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid) |
| 05/06/2026 | 1613 | Motion to Compel Payment, in addition to Motion to Recuse Judge Filed by Interested Party Francisco Perez (var2) |
| 05/05/2026 | 1612 | Motion for Entry of Order of Arbitration with Bankers and Investors Filed by Creditor Florida Civil Commitment Center (dlr1)Modified on 5/6/2026 (dlr1). |
| 05/05/2026 | 1611 | Emergency Motion to Compel Settlement Distribution and for Injunction Relief Filed by Interested Party Francisco Perez (bnb6) |
| 05/04/2026 | 1610 | Motion to Affirmatively Define Claimant's Claim Filed by Creditor Ikara Christiana Earnestine Euge Vagante De Rossitte (var2) |
| 04/29/2026 | 1609 | BNC Certificate of Mailing. (Related document(s):[1607] Transcript) No. of Notices: 161. Notice Date 04/29/2026. (Admin.) |
| 04/28/2026 | 1608 | Emergency Motion to Compel Settlement Distribution and for Injunction Relief Filed by Interested Party Francisco Perez (var2) |
| 04/24/2026 | 1607 | Transcript RE: Motions Hearing held on 4/21/26 before Judge Alfredo Perez. Transcript is available for viewing in the Clerk's Office. Within 21 days, parties are advised to comply with privacy requirements of Fed. R. Bank. P. 9037, ensuring that certain protected information is redacted from transcripts prior to their availability on PACER. Filed by Transcript access will be restricted through 07/23/2026. (AccessTranscripts) |