Delaware Bankruptcy Court

Case number: 1:19-bk-10998 - Hospital Acquisition LLC - Delaware Bankruptcy Court

Case Information
Case title
Hospital Acquisition LLC
Chapter
11
Judge
Brendan Linehan Shannon
Filed
05/06/2019
Last Filing
04/18/2024
Asset
Yes
Vol
v
Docket Header

MEGA, CONFIRMED, CLMSAGNT, LEAD, STANDOrder, SealedDoc(s)




U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 19-10998-BLS

Assigned to: Brendan Linehan Shannon
Chapter 11
Voluntary
Asset


Date filed:  05/06/2019
Plan confirmed:  01/15/2020
341 meeting:  06/10/2019

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]

Latest Dockets
Date Filed#Docket Text
04/18/20241601Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 Filed by Liquidating Trustee. (Mulvihill, Joseph)
04/17/20241600Docket Text
Quarterly Claims Register (Alpha). Filed by Kroll Restructuring Administration LLC. (Attachments: # (1) (Numeric) Quarterly Claims Register) (Steele, Benjamin)
03/07/20241599Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Liquidating Trustee. (Mulvihill, Joseph)
02/08/20241598Docket 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)
01/31/20241597Docket 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)
01/29/20241596Docket Text
Order Approving Motion to Extend the Claims Objection Deadline (Related Doc [1591], [1595]) Order Signed on 1/29/2024. (JMW)
01/29/20241595Docket Text
Certificate of No Objection Regarding Motion to Extend the Claims Objection Deadline (related document(s)[1591]) Filed by Liquidating Trustee. (Mulvihill, Joseph)
01/23/20241594Docket Text
Quarterly Claims Register (Alpha). Filed by Kroll Restructuring Administration LLC. (Attachments: # (1) (Numeric) Quarterly Claims Register) (Malo, David)
01/18/20241593Docket 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)
01/18/20241592Docket 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)