Texas Northern Bankruptcy Court

Case number: 8:25-bk-80054 - Prospect CCMC, LLC - Texas Northern Bankruptcy Court

Case Information
Case title
Prospect CCMC, LLC
Chapter
11
Judge
Stacey G Jernigan
Filed
01/12/2025
Last Filing
03/20/2025
Asset
Yes
Vol
v
Docket Header

REFORM, DsclsDue, jntadmn, MEMBER, ClaimsAgent




U.S. Bankruptcy Court
Northern District of Texas (Mega Docket DAL)
Bankruptcy Petition #: 25-80054-sgj11

Assigned to: Chief Bankruptcy Jud Stacey G Jernigan
Chapter 11
Voluntary
Asset


Date filed:  01/12/2025
341 meeting:  03/20/2025
Deadline for filing claims:  05/21/2025
Deadline for filing claims (govt.):  07/11/2025

Debtor

Prospect CCMC, LLC

3824 Hughes Avenue
Culver City, CA 90232
LOS ANGELES-CA
Tax ID / EIN: 81-1507712
aka
Crozer Chester Medical Center

aka
Springfield Hospital

aka
Taylor Hospital


represented by
Thomas Robert Califano

Sidley Austin LLP
787 Seventh Avenue
New York, NY 10019
212-839-5575
Fax : 212-839-5599
Email: [email protected]

U.S. Trustee

United States Trustee

1100 Commerce Street
Room 976
Dallas, TX 75202
214-767-8967
 
 

Latest Dockets
Date Filed#Docket Text
03/20/2025Docket Text
Trustee's initial report of meeting of creditors held on 3/20/2025 (RE: related document(s) Meeting of creditors continued/adjourned) (Young, Elizabeth)
03/13/202513Docket Text
(308 pgs) Schedules: Schedules A-B and D-H with Summary of Assets and Liabilities (with Declaration Under Penalty of Perjury for Non-Individual Debtors,). Filed by Debtor Prospect CCMC, LLC (RE: related document(s)2 Notice of deficiency). (Califano, Thomas) (Entered: 03/26/2025)
03/13/202512Docket Text
(57 pgs) Statement of financial affairs for a non-individual GLOBAL NOTES AND STATEMENT OF LIMITATIONS, METHODOLOGY, AND DISCLAIMERS REGARDING THE DEBTORS SCHEDULES OF ASSETS AND LIABILITIES AND STATEMENTS OF FINANCIAL AFFAIRS. Filed by Debtor Prospect CCMC, LLC (RE: related document(s)2 Notice of deficiency). (Califano, Thomas) (Entered: 03/24/2025)
02/20/2025Docket Text
Statement Adjourning 341(a) Meeting of Creditors. via telephone at 866-818-4670 or 203-480-2179, participant code #3304120 341(a) meeting to be held on 3/20/2025 at 01:30 PM by TELEPHONE. (Young, Elizabeth)
01/18/202511Docket Text
(4 pgs) BNC certificate of mailing - meeting of creditors. (RE: related document(s)6 Meeting of creditors 341(a) meeting to be held on 2/20/2025 at 01:30 PM by TELEPHONE. Proofs of Claims due by 5/21/2025. Government Proof of Claim due by 7/11/2025.) No. of Notices: 1. Notice Date 01/18/2025. (Admin.)
01/16/202510Docket Text
(1 pg) Notice of Appearance and Request for Notice Filed by Creditor Ford Motor Credit Company, LLC c/o AIS Portfolio Services, LLC. (Sharma, Amitkumar)
01/16/20259Docket Text
(1 pg) Notice of Appearance and Request for Notice Filed by Creditor Ford Motor Credit Company, LLC c/o AIS Portfolio Services, LLC. (Sharma, Amitkumar)
01/16/20258Docket Text
(1 pg) Notice of Appearance and Request for Notice Filed by Creditor Ford Motor Credit Company, LLC c/o AIS Portfolio Services, LLC. (Sharma, Amitkumar)
01/15/20257Docket Text
(4 pgs) BNC certificate of mailing. (RE: related document(s)2 Notice of deficiency. Schedule A/B due 1/27/2025. Schedule D due 1/27/2025. Schedule E/F due 1/27/2025. Schedule G due 1/27/2025. Schedule H due 1/27/2025. Declaration Under Penalty of Perjury for Non-individual Debtors due 1/27/2025. Summary of Assets and Liabilities and Certain Statistical Information due 1/27/2025. Declaration for electronic filing due within 7 days from the filing of the petition. Statement of Financial Affairs due 1/27/2025. Creditor matrix due 1/15/2025.) No. of Notices: 1. Notice Date 01/15/2025. (Admin.)
01/15/20256Docket Text
(3 pgs) Meeting of creditors 341(a) meeting to be held on 2/20/2025 at 01:30 PM by TELEPHONE. Proofs of Claims due by 5/21/2025. Government Proof of Claim due by 7/11/2025. (Nixon, Sandra)