Center for Autism and Related Disorders, LLC
11
David R Jones
06/11/2023
09/21/2023
Yes
v
COMPLX, LEAD, COMPLX |
Assigned to: Bankruptcy Judge David R Jones Chapter 11 Voluntary Asset |
|
Debtor Center for Autism and Related Disorders, LLC
9089 S Pecos Road Suite 3600 Henderson, NV 89074 CLARK-NV Tax ID / EIN: 83-0721512 |
represented by |
Victoria Nicole Argeroplos
Jackson Walker LLP 1401 McKinney Street Suite 1900 Houston, TX 77010 713-752-4334 Fax : 713-308-4134 Email: vargeroplos@jw.com Matthew D Cavenaugh
Jackson Walker LLP 1401 McKinney Street Ste 1900 Houston, TX 77010 713-752-4200 Email: mcavenaugh@jw.com John Machir Stull
Jackson Walker, LLP 2323 Ross Avenue, Suite 600 Dallas, TX 75201 214-953-6039 Email: mstull@jw.com Jennifer F Wertz
Jackson Walker LLP 100 Congress Ave Suite 1100 Austin, TX 78701 512-236-2247 Fax : 512-391-2147 Email: jwertz@jw.com |
Debtor CARD Holdings, LLC
9089 S Pecos Road Suite 3600 Henderson, NV 89074 CLARK-NV Tax ID / EIN: 95-4641453 |
represented by |
Matthew D Cavenaugh
(See above for address) Cameron Michael Kelly
Quinn Emanuel Urquhart & Sullivan, LLP 711 Louisiana Street Ste 500 Houston, TX 77002 713-221-7000 Fax : 713-221-7100 Email: cameronkelly@quinnemanuel.com |
Debtor CARD Intermediate Holdings I, LLC
9089 S Pecos Road Suite 3600 Henderson, NV 89074 CLARK-NV |
represented by |
Matthew D Cavenaugh
(See above for address) |
Debtor CARD Intermediate Holdings II, LLC
9089 S Pecos Road Suite 3600 Henderson, NV 89074 CLARK-NV Tax ID / EIN: 83-0683953 |
represented by |
Matthew D Cavenaugh
(See above for address) |
Debtor SKILLS Global, LLC
9089 S Pecos Road Suite 3600 Henderson, NV 89074 CLARK-NV Tax ID / EIN: 81-2764192 |
represented by |
Matthew D Cavenaugh
(See above for address) |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 |
represented by |
John Casey Roy
Office of the United States Trustee 903 San Jacinto Blvd., Room 230 Austin, TX 78701 512-916-5348 Email: casey.roy@usdoj.gov Jana Smith Whitworth
Office of United States Trustee 515 Rusk Street, Suite 3516 Houston, TX 77002 (713) 718-4650 Fax : (713) 718-4670 Email: jana.whitworth@usdoj.gov |
Counter-Claimant VWI Revenue Cycle Management, Inc. |
represented by |
Steven M. Berman
Shumaker, Loop & Kendrick, LLP 101 E. Kennedy Blvd., Suite 2800 Tampa, FL 33602 (813)227-2332 Email: sberman@slk-law.com |
Date Filed | # | Docket Text |
---|---|---|
09/21/2023 | 347 | Certificate of Service (Supplemental) re: Notice of (I) Entry of an Order Approving the Debtors Disclosure Statement and Confirming the Joint Chapter 11 Plan of Center for Autism and Related Disorders, LLC and its Debtor Affiliates and (II) Occurrence of Effective Date (Docket No. 333) (Filed By Stretto ).(Related document(s):[333] Notice) (Betance, Sheryl) |
09/18/2023 | 346 | Application for Compensation Amended First Interim and Final Fee Application of Triple P RTS, LLC, Restructuring Advisor for the Debtors and Debtors in Possession, for the Interim and Final Fee Period from June 11, 2023 Through and Including July 31, 2023. Objections/Request for Hearing Due in 21 days. Filed by Attorney John Machir Stull (Attachments: # 1 Proposed Order # 2 Redline) (Stull, John) (Entered: 09/18/2023) |
09/18/2023 | 345 | Application for Compensation First Interim and Final Fee Application of Livingstone Partners, LLC, Investment Banker for the Debtors and Debtors In Possession, for the First Interim and Final Fee Period from June 11, 2023 Through and Including August 25, 2023. Objections/Request for Hearing Due in 21 days. Filed by Attorney John Machir Stull (Attachments: # 1 Proposed Order) (Stull, John) (Entered: 09/18/2023) |
09/12/2023 | 344 | Notice of Withdrawal of Objection to Notice to Contract Parties to Potentially Assumed Executory Contracts and Unexpired Leases. (Related document(s):201 Objection) Filed by AmeriHealth Caritas Louisiana, Inc. (Garcia, Jorge) (Entered: 09/12/2023) |
09/11/2023 | 343 | Notice of Withdrawal of VWI's Objection to Debtors' Notice to Contract Parties to Potentially Assumed Executory Contracts and Unexpired Leases. Filed by VWI Revenue Cycle Management, Inc., Vengroff Williams, Inc. (Berman, Steven) (Entered: 09/11/2023) |
09/11/2023 | 342 | Notice of Withdrawal of Application of Vengross Williams, Inc. and VWI Revenue Cycle Management, Inc. for Allowance and Payment of Administrative Claim Pursuant to Sections 365 and 502 of the Bankruptcy Code. Filed by VWI Revenue Cycle Management, Inc., Vengroff Williams, Inc. (Berman, Steven) (Entered: 09/11/2023) |
09/08/2023 | 341 | Certificate of Service re: First Interim and Final Fee Application of Triple P RTS, LLC, Restructuring Advisor for the Debtors and Debtors in Possession, for the Interim and Final Fee Period from June 11, 2023, Through and Including July 31, 2023 (Docket No. 338) (Filed By Stretto ).(Related document(s):338 Application for Compensation) (Betance, Sheryl) (Entered: 09/08/2023) |
09/08/2023 | 340 | Withdraw Document (Filed By Workday, Inc. ).(Related document(s):199 Objection) (Penn, John) (Entered: 09/08/2023) |
09/06/2023 | 339 | Certificate of Service (Supplemental) re: Notice to Contract Parties to Potentially Assumed Executory Contracts and Unexpired Leases (Docket No. 250) and Amended Notice to Contract Parties to Potentially Assumed Executory Contracts and Unexpired Leases (Docket No. 294) (Filed By Stretto ).(Related document(s):[250] Notice, [294] Notice) (Betance, Sheryl) |
09/05/2023 | 338 | Application for Compensation First Interim and Final Fee Application of Triple P RTS, LLC, Restructuring Advisor for the Debtors and Debtors In Possession, for the Interim and Final Fee Period from June 11, 2023, Through and Including July 31, 2023. Objections/Request for Hearing Due in 21 days. Filed by Attorney John Machir Stull (Attachments: # (1) Proposed Order) (Stull, John) |