|
Assigned to: Bankruptcy Judge Craig T Goldblatt Chapter 11 Voluntary Asset |
|
Debtor Promise Healthcare Group, LLC, et al.
999 Yamato Road 3rd FL Boca Raton, FL 33431 PALM BEACH-FL Tax ID / EIN: 45-5351895 fka Founding Partners Designee, LLC fka Promise Healthcare Group, LLC |
represented by |
Stuart M. Brown
DLA Piper LLP (US) 1201 North Market Street Suite 2100 Wilmington, DE 19801 302-468-5640 Fax : 302-778-7913 Email: [email protected] Tyler Layne
Waller Lansden Dortch & Davis, LLP Nashville City Center 511 Union Street Suite 2700 Nashville, TN 37219 615-244-6380 Fax : 615-244-6804 Email: [email protected] Kaitlin MacKenzie
DLA Piper LLP (US) 1201 N. Market Street Ste. 2100 Wilmington, DE 19801 302-468-5668 Fax : 302-397-2468 Email: [email protected] Jeremy A. Oliver
Waller Lansden Dortch & Davis, LLP 511 Union Street, Suite 2700 Nashville, TN 37219 615-244-6380 Fax : 615-244-6804 Email: [email protected] Blake D. Roth
Waller Lansden Dortch & Davis, LLP 511 Union Street Suite 2700 Nashville, TN 37219 (615) 244-6380 Email: [email protected] Bradford J. Sandler
Pachulski Stang Ziehl & Jones LLP 919 N. Market Street, 17th Floor Wilmington, DE 19801 302-468-7750 Fax : 302-652-4400 Email: [email protected] Natasha M. Songonuga
Vtrustee LLC P O Box 841 Wilmington, DE 19899 201-207-8934 Email: [email protected] Katie G. Stenberg
Waller Lansden Dortch & Davis, LLP Nashville City Center 511 Union Street Suite 2700 Nashville, TN 37219 615-850-8944 Fax : 615-244-6804 Email: [email protected] Courtney K. Stone
Waller Lansden Dortch & Davis, LLP Nashville City Center 511 Union Street Suite 2700 Nashville, TN 37219 6152448756 Email: [email protected] Mark C. Taylor
Waller Lansden Dortch & Davis, LLP 100 Congress Avenue Suite 1800 Austin, TX 78701 512.685.6404 Email: [email protected] John Tishler
Waller Lansden Dortch & Davis, LLP Nashville City Center 511 Union Street Suite 2700 Nashville, TN 37219 615-850-8756 Fax : 615-244-6804 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 |
Linda J. Casey
Office of United States Trustee 844 King Street Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: [email protected] 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] Brya Michele Keilson
Morris James LLP 500 Delaware Avenue, Suite 1500 P.O. Box 2306 Wilmington, DE 19801 302-888-6800 Fax : 302-571-1750 Email: [email protected] TERMINATED: 03/15/2019 |
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 EScribers, LLC
PO Box 7533 New York, NY 10116 973-406-2250 TERMINATED: 03/23/2021 |
| |
Liquidating Trustee Robert Michaelson |
represented by |
Stuart M. Brown
(See above for address) Andrew W. Caine
Pachulski, Stang, Ziehl, Young & Jones 10100 Santa Monica Boulevard Suite 1100 Los Angeles, CA 90067 310-277-6910 Fax : 310-201-07690 Email: [email protected] TERMINATED: 10/26/2022 William R Nix, III
Holland & Knight LLP 100 Congress Ave. Suite 1800 Austin, TX 78701 512-685-6476 Email: [email protected] Colin R. Robinson
Pachulski Stang Ziehl & Jones LLP 919 North Market Street 17th Floor Wilmington, DE 19801 302-778-6426 Fax : 302-562-4400 Email: [email protected] Matthew Steven Sarna
DLA Piper LLP (US) 1201 N. Market Street Suite 2100 Wilmington, DE 19801 302-468-5659 Fax : 302-397-2336 Email: [email protected] |
Liquidating Trustee Liquidating Trustee |
represented by |
Lucas Hammonds
Sills Cummis & Gross P.C. One Riverfront Plaza Newark, NJ 07102 973-643-6982 Fax : 973-643-6500 Email: [email protected] Gregory A. Kopacz
Sills Cummins & Gross P.C. One Riverfront Plaza Newark, NJ 07102 Email: [email protected] Colin R. Robinson
(See above for address) |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Rachel E. Brennan
Sills Cummis & Gross P.C. The Legal Center One Riverfront Plaza Newark, NJ 07102 973.643.7000 Email: [email protected] Alan J. Kornfeld
Pachulski Stang Ziehl & Jones LLP 10100 Santa Monica Blvd, 11th Floor Los Angeles, CA 90067 310-277-6910 Fax : 310-201-0760 Email: [email protected] Maxim B. Litvak
Pachulski Stang Ziehl & Jones LLP One Sansome Street 34th Floor, Suite 3430 San Francisco, CA 94104-4436 415-263-7000 Fax : 415-263-7010 Email: [email protected] Boris I. Mankovetskiy
Sills,Cummis & Gross P.C. One Riverfront Plaza Newark, NJ 07102 973-643-7000 Fax : 973-643-6500 Email: [email protected] Jeffrey N. Pomerantz
Pachulski Stang Ziehl & Jones LLP 919 N. Market Street 17th Floor P.O. Box 8705 Wilmington, DE 19899 302-652-4100 Fax : 302-652-4400 Email: [email protected] Colin R. Robinson
(See above for address) Bradford J. Sandler
(See above for address) Andrew H. Sherman
Sills Cummins & Gross P.C. One Riverfront Plaza Newark, NJ 07102 973-643-7000 Fax : 973-643-6500 Email: [email protected] |
Creditor Committee Pachulski Stang Ziehl & Jones LLP |
represented by |
Colin R. Robinson
(See above for address) Bradford J. Sandler
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
03/28/2024 | 3263 | Docket Text Order Granting Motion of Liquidating Trustee and Debtor Representative to Shorten Notice and Schedule Expedited Hearing on Motion to Approve Settlement Agreement with Defendants (related document(s) 3261) Signed on 3/28/2024. (NAB) (Entered: 03/28/2024) |
03/28/2024 | 3262 | Docket Text Motion to Extend // Seventh Motion of Liquidating Trustee for an Order Under Bankruptcy Code Section 105(a) and Bankruptcy Rule 9006 Extending Claims Objection Bar Date Filed by Liquidating Trustee. Objections due by 4/11/2024. (Attachments: # 1 Notice # 2 Exhibit A) (Robinson, Colin) (Entered: 03/28/2024) |
03/28/2024 | 3261 | Docket Text Motion to Shorten // Motion of Liquidating Trustee and Debtor Representative to Shorten Notice and Schedule Expedited Hearing on Motion to Approve Settlement Agreement with Defendants (related document(s)3260) Filed by Liquidating Trustee. (Attachments: # 1 Exhibit A) (Robinson, Colin) (Entered: 03/28/2024) |
03/28/2024 | 3260 | Docket Text Motion to Approve Compromise under Rule 9019 // Motion of Liquidating Trustee and Debtor Representative to Approve Settlement Agreement with Defendants Filed by Liquidating Trustee. (Attachments: # 1 Exhibit A # 2 Declaration) (Robinson, Colin) (Entered: 03/28/2024) |
03/20/2024 | 3259 | Docket Text Order Approving Stipulation Resolving Claims Filed by Accident Fund Insurance Company of America (related document(s) 3258) Signed on 3/20/2024. (Attachments: # 1 Exhibit 1) (NAB) (Entered: 03/20/2024) |
03/19/2024 | 3258 | Docket Text Certification of Counsel Regarding Proposed Order Approving Stipulation Resolving Claims Filed By Accident Fund Insurance Company of America Filed by Liquidating Trustee. (Attachments: # (1) Exhibit A) (Robinson, Colin) |
03/18/2024 | 3257 | Docket Text Affidavit/Declaration of Mailing of Ishrat Khan Regarding Notice of Agenda of Matters Scheduled for Hearing on March 8, 2024, at 3:00 p.m. (ET). Filed by Kroll Restructuring Administration LLC. (related document(s)[3251]) (Steele, Benjamin) |
03/11/2024 | 3256 | Docket Text Final Order By District Court Judge Connolly, Re: Appeal on Civil Action Number:23-255 ,Motion for Leave Denied without prejudice Signed on 3/11/2024. (Attachments: # (1) Exhibit Order Certifying for 3rd Circuit) (LBr) |
03/08/2024 | 3255 | Docket Text Hearing Held/Court Sign-In Sheet (related document(s)[3251]) (IJW) |
03/08/2024 | 3254 | Docket Text PDF with attached Audio File. Court Date & Time [03/08/2024 03:00:07 PM]. File Size [ 1864 KB ]. Run Time [ 00:07:57 ]. (admin). |