|
Assigned to: Brendan Linehan Shannon Chapter 11 Voluntary Asset |
|
Debtor Hospital Acquisition LLC, et al.
5340 Legacy Drive Suite 150 Plano, TX 75024 COLLIN-TX Tax ID / EIN: 46-1523232 aka Hospital Acquisition LLC |
represented by |
Scott L. Alberino
Akin Gump Strauss Hauer & Feld LLP Robert S. Strauss Tower 2001 K Street, N.W. Washington, DC 202-887-4000 Fax : 20006-1037 Email: [email protected] M. Blake Cleary
Young, Conaway, Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Fax : 302-571-1253 Email: [email protected] Kevin M. Eide
Akin Gump Strauss Hauer & Feld LLP 2001 K Street, N.W. Washington, DC 20006 202-887-4000 Email: [email protected] Betsy Lee Feldman
Willkie Farr & Gallagher LLP 787 Seventh Avenue New York, NY 10019 212-728-8633 Email: [email protected] Jaime Luton Chapman
Young Conaway Stargatt & Taylor, LLP 1000 North King Street P.O. Box 391 Wilmington, DE 19899-0951 302-571-6600 Email: [email protected] Joseph M Mulvihill
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 N. King Street Wilmington, DE 19801 302-571-6600 Email: [email protected] Abid Qureshi
Akin Gump Strauss Hauer & Feld LLP One Bryant Park New York, NY 10036 212-872-1000 Fax : 212-872-1002 Email: [email protected] Sarah Link Schultz
Akin Gump Strauss Hauer & Feld LLP 2300 N. Field Street Suite 1800 Dallas, TX 75201 214-969-2800 Email: [email protected] Arthur J. Steinberg
King & Spalding LLP 1185 Avenue of the Americas, 34th Floor New York, NY 10036 212-556-2100 Fax : 212-556-2222 Email: [email protected] Laura P. Warrick
Akin Gump Strauss Hauer & Feld LLP 2300 N. Field Street, Suite 1800 Dallas, TX 75201 214-969-4770 Email: [email protected] |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
represented by |
Benjamin A. Hackman
Office of the United States Trustee 844 King Street Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: [email protected] |
Claims Agent Kroll Restructuring Administration LLC
(formerly Prime Clerk LLC) 55 East 52nd Street 17th Floor New York, NY 10055 212-257-5450 |
represented by |
Benjamin Joseph Steele
Kroll Restructuring Administration LLC (F/K/A Prime Clerk LLC) 55 East 52nd Street 17th Floor New York, NY 10055 212-257-5490 Email: [email protected] |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
| |
Liquidating Trustee Liquidating Trustee |
represented by |
Joseph M Mulvihill
(See above for address) |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Justin R. Alberto
Cole Schotz P.C. 500 Delaware Avenue Suite 1410 Wilmington, DE 19801 302-651-2006 Fax : 302-574-2106 Email: [email protected] TERMINATED: 02/26/2020 Daniel N. Brogan
Bayard, P.A. 600 N. King Street, suite 400 Wilmington, DE 19801 302.655.5000 Fax : 302.658.6395 Email: [email protected] David D. Cleary
Greenberg Traurig, LLP 77 West Wacker Drive Suite 3100 Chicago, IL 60601 Erin R Fay
Bayard, P.A. 600 North King Street Suite 400 Wilmington, DE 19801 302-429-4242 Fax : 302-658-6395 Email: [email protected] Kevin D. Finger
Greenberg Traurig, LLP 77 West Wacker Drive Suite 3100 Chicago, IL 60601 312-456-8419 Fax : 312-899-0353 Email: [email protected] Sophie E. Macon
Cole Schotz P.C. 500 Delaware Avenue Suite 1410 Wilmington, DE 19801 302-221-3440 Fax : 302-574-2105 Email: [email protected] TERMINATED: 02/05/2021 Dennis A. Meloro
Greenberg Traurig, LLP The Nemours Building 1007 North Orange Street Suite 1200 Wilmington, DE 19801 302-661-7000 Fax : 302-661-7360 Email: [email protected] Nancy Ann Peterman
Greenberg Traurig, LLP 77 West Wacker Drive Suite 3100 Chicago, IL 60601 312-456-8410 Fax : 312-899-0341 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/18/2024 | 1601 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 Filed by Liquidating Trustee. (Mulvihill, Joseph) |
04/17/2024 | 1600 | Docket Text Quarterly Claims Register (Alpha). Filed by Kroll Restructuring Administration LLC. (Attachments: # (1) (Numeric) Quarterly Claims Register) (Steele, Benjamin) |
03/07/2024 | 1599 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Liquidating Trustee. (Mulvihill, Joseph) |
02/08/2024 | 1598 | Docket Text Affidavit/Declaration of Mailing of Ishrat Khan Regarding Eighth Order Further Extending the Liquidating Trustees Claims Objection Deadline. Filed by Kroll Restructuring Administration LLC. (related document(s)[1596]) (Malo, David) |
01/31/2024 | 1597 | Docket Text HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Liquidating Trustee. Hearing scheduled for 2/7/2024 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Mulvihill, Joseph) |
01/29/2024 | 1596 | Docket Text Order Approving Motion to Extend the Claims Objection Deadline (Related Doc [1591], [1595]) Order Signed on 1/29/2024. (JMW) |
01/29/2024 | 1595 | Docket Text Certificate of No Objection Regarding Motion to Extend the Claims Objection Deadline (related document(s)[1591]) Filed by Liquidating Trustee. (Mulvihill, Joseph) |
01/23/2024 | 1594 | Docket Text Quarterly Claims Register (Alpha). Filed by Kroll Restructuring Administration LLC. (Attachments: # (1) (Numeric) Quarterly Claims Register) (Malo, David) |
01/18/2024 | 1593 | Docket Text Affidavit/Declaration of Mailing of Ishrat Khan Regarding Debtors Motion for Entry of an Order (I) Approving the Combined Disclosure Statement and Plan on an Interim Basis for Solicitation Purposes Only; (II) Establishing Solicitation and Tabulation Procedures; (III) Approving the Form of Ballots and Solicitation Materials; (IV) Establishing the Voting Record Date; (V) Fixing the Date, Time, and Place for the Combined Hearing and the Deadline for Filing Objections Thereto; and (VI) Granting Related Relief. Filed by Kroll Restructuring Administration LLC. (related document(s)[165]) (Malo, David) |
01/18/2024 | 1592 | Docket Text Affidavit/Declaration of Mailing of James Roy Regarding Liquidating Trustees Eighth Motion for Entry of an Order Extending the Claims Objection Deadline. Filed by Kroll Restructuring Administration LLC. (related document(s)[1591]) (Malo, David) |