|
Assigned to: Chief Bankruptcy Jud Stacey G Jernigan Chapter 11 Voluntary Asset |
|
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: [email protected] Thomas Robert Califano
Sidley Austin LLP 787 Seventh Avenue New York, NY 10019 212-839-5575 Fax : 212-839-5599 Email: [email protected] Veronica A. Courtney
Sidley Austin LLP 1000 Louisiana Street Ste 5900 Houston, TX 77002 713-495-4572 Fax : 713-495-7799 Email: [email protected] William E Curtin
Sidley Austin LLP 787 Seventh Avenue New York, NY 10019 212-839-6745 Fax : 212-839-5599 Email: [email protected] James Ducayet
Sidley Austin LLP 1 South Dearborn Chicago, IL 60603 312-853-7000 Fax : 312-315-2908 Email: [email protected] Parker G. Embry
Sidley Austin LLP 2021 McKinney Avenue Dallas, TX 75201 214-303-4879 Email: [email protected] 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: [email protected] 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: [email protected] 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: [email protected] 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: [email protected] 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: [email protected] Jonathan W. Muenz
Sidley Austin LLP 787 7th Avenue New York, NY 10019 212-839-5901 Fax : 212-839-5599 Email: [email protected] Sean M. Nuernberger
Sidley Austin LLP One South Dearborn Chicago, IL 60603 312-853-7000 Fax : 312-853-7036 Email: [email protected] Rakhee V. Patel
Sidley Austin LLP 2021 McKinney Ave Ste 2000 Dallas, TX 75201 214-981-3300 Fax : 214-981-3400 Email: [email protected] Steven J. Reisman
Katten Muchin Rosenman LLP 50 Rockefeller Plaza New York, NY 10020-1605 212-940-8700 Fax : 212-940-8776 Email: [email protected] 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: [email protected] Steven E. Sexton
Sidley Austin LLP 1 S. Dearborn Street Chicago, IL 60603 312-853-7000 Fax : 312-853-7036 Email: [email protected] Vincent P. Slusher
3633 Asbury St. Dallas, TX 75205 214-478-5926 Email: [email protected] 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: [email protected] Patrick Venter
Sidley Austin LLP 787 7th Avenue New York, NY 10019 212-839-5300 Fax : 212-839-5599 Email: [email protected] Anne G. Wallice
Sidley Austin LLP 787 Seventh Avenue New York, NY 10019 212-839-6021 Email: [email protected] |
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: [email protected] Elizabeth Ziegler Young
U.S. Trustee Office 1100 Commerce Street, Room 976 Dallas, TX 75242 (214) 767-8967 Fax : (214) 767-8971 Email: [email protected] |
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: [email protected] Matthew Friedrick
Paul Hastings LLP 200 Park Avenue New York, NY 10166 212-318-6000 Fax : 212-752-3454 Email: [email protected] Erez Gilad
Paul Hastings LLP 200 Park Avenue New York, NY 10166 212-318-6000 Email: [email protected] Kris Hansen
Paul Hastings LLP 200 Park Avenue New York, NY 10166 212-318-6000 Email: [email protected] John Iaffaldano
Paul Hastings LLP 220 Park Avenue New York, NY 10166 212-318-6000 Email: [email protected] Emily Kuznick
Paul Hastings LLP 220 Park Avenue New York, NY 10166 212-318-6000 Email: [email protected] Kenneth Pasquale
Paul Hastings LLP 200 Park Avenue New York, NY 10166 212-318-6000 Email: [email protected] Charles Martin Persons, Jr.
Paul Hastings LLP 2001 Ross Avenue Suite 2700 Dallas, TX 75201 972-936-7500 Fax : 972-936-7501 Email: [email protected] Gabriel E. Sasson
Paul Hastings LLP 200 Park Avenue New York, NY 10166 212-318-6000 Fax : 212-752-3454 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
05/12/2025 | 1915 | Docket Text Withdrawal of claim(s): #607 filed in Case 25-80002 by Creditor in the amount of $50,000,000 Filed by Claims Agent Omni Agent Solutions, Inc.. (Wolf, Kaitlyn) |
05/12/2025 | 1914 | Docket Text Withdrawal of claim(s): #606 filed in Case 25-80002 by Creditor in the amount of $50,000,000 Filed by Claims Agent Omni Agent Solutions, Inc.. (Wolf, Kaitlyn) |
05/12/2025 | 1913 | Docket Text Stipulation by Osker Andruk, Kelly Murphy Andruk, Romeo Bosworth, Nicole Bosworth, Lisa Fragomeni, Thomas Fragomeni, David Montanez and Prospect Medical Holdings, Inc. and its debtor affiliates, as debtors and debtors-in-possession. filed by Osker Andruk, Kelly Murphy Andruk, Romeo Bosworth, Nicole Bosworth, Lisa Fragomeni, Thomas Fragomeni, David Montanez (RE: related document(s)[1262] Order on first day motion). (Coleman, Joseph) |
05/11/2025 | 1912 | Docket Text (32 pgs) BNC certificate of mailing - PDF document. (RE: related document(s)1894 Order granting motion to appear pro hac vice adding Malcolm B. Savage, III for The Foundation of Delaware County (PA) (related document 1643) Entered on 5/8/2025.) No. of Notices: 1. Notice Date 05/11/2025. (Admin.) |
05/10/2025 | 1911 | Docket Text (31 pgs) BNC certificate of mailing - PDF document. (RE: related document(s)1881 Order granting motion to appear pro hac vice adding DAndrea A. Gaetano for John Doe (related document 1842) Entered on 5/8/2025.) No. of Notices: 1. Notice Date 05/10/2025. (Admin.) |
05/10/2025 | 1910 | Docket Text (31 pgs) BNC certificate of mailing - PDF document. (RE: related document(s)1880 Order granting motion to appear pro hac vice adding Erin N. Brady for Local Initiative Health Authority for Los Angeles County dba L.A. Care Health Plan (related document 1790) Entered on 5/8/2025.) No. of Notices: 1. Notice Date 05/10/2025. (Admin.) |
05/09/2025 | Docket Text Hearing NOT held on 5/8/2025. (RE: related document(s) [1515] Motion to extend or limit the exclusivity period Filed by Debtor Prospect Medical Holdings, Inc. Objections due by 5/5/2025., [1516] Motion to extend time to assume or reject leases Filed by Debtor Prospect Medical Holdings, Inc. Objections due by 5/5/2025. (Califano, Thomas) MODIFIED text on 4/14/2025 (suw)., [1791] Motion for relief from stay CPI/AHP Landlords' EMERGENCY Motion for Entry of an Order (I) Lifting the Automatic Stay, or Alternatively, (II) Compelling the Debtors to Assume or Reject the CPI/AHP Leases; and (III) Granting Related Relief Fee amount $199, Filed by CPI/AHP Brinton Lakes MOB Owner, L.L.C., CPI/AHP Broomall MOB Owner, L.L.C., CPI/AHP Havertown MOB Owner, L.L.C. (NOTE* HEARING NOT HELD; MATTER RESOLVED PRIOR TO HEARING); (Edmond, Michael) | |
05/09/2025 | 1909 | Docket Text (6 pgs) Declaration re: DECLARATION OF D'ANDRIA LEWIS IN SUPPORT OF MOTION TO COMPEL IMMEDIATE ASSUMPTION OR REJECTION OF MEDI-CAL PROVIDER AGREEMENTS AS EXECUTORY CONTRACTS filed by Creditor California Department of Healthcare Services (RE: related document(s)1904 Motion to compel IMMEDIATE ASSUMPTION OR REJECTION OF MEDI-CAL PROVIDER AGREEMENTS AS EXECUTORY CONTRACTS. Hybrid Court Appearance, Hearing Date: June 5, 2025 at 9:30 a.m., before Judge Jernigan). (Class, MacKayla) |
05/09/2025 | 1908 | Docket Text (3 pgs) Declaration re: DECLARATION OF GRANT LIEN IN SUPPORT OF MOTION TO COMPEL IMMEDIATE ASSUMPTION OR REJECTION OF MEDI-CAL PROVIDER AGREEMENTS AS EXECUTORY CONTRACTS filed by Creditor California Department of Healthcare Services (RE: related document(s)1904 Motion to compel IMMEDIATE ASSUMPTION OR REJECTION OF MEDI-CAL PROVIDER AGREEMENTS AS EXECUTORY CONTRACTS. Hybrid Court Appearance, Hearing Date: June 5, 2025 at 9:30 a.m., before Judge Jernigan). (Class, MacKayla) |
05/09/2025 | 1907 | Docket Text (27 pgs) Declaration re: DECLARATION OF MISTIE CHIDDICK IN SUPPORT OF MOTION TO COMPEL IMMEDIATE ASSUMPTION OR REJECTION OF MEDI-CAL PROVIDER AGREEMENTS AS EXECUTORY CONTRACTS filed by Creditor California Department of Healthcare Services (RE: related document(s)1904 Motion to compel IMMEDIATE ASSUMPTION OR REJECTION OF MEDI-CAL PROVIDER AGREEMENTS AS EXECUTORY CONTRACTS. Hybrid Court Appearance, Hearing Date: June 5, 2025 at 9:30 a.m., before Judge Jernigan). (Class, MacKayla) |