Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Hospital Acquisition LLC

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2019bk10998
TYPE / CHAPTER
Voluntary / 11

Filed

5-6-19

Updated

3-31-24

Last Checked

6-5-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 5, 2019
Last Entry Filed
Jun 5, 2019

Docket Entries by Quarter

There are 192 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

May 29, 2019 181 Affidavit/Declaration of Service (related document(s)179, 180) Filed by Owens & Minor Distribution, Inc.. (Miller, Stephen) (Entered: 05/29/2019)
May 29, 2019 182 Receipt of filing fee for Motion for Relief From Stay (B)(19-10998-BLS) [motion,mrlfsty] ( 181.00). Receipt Number 9324660, amount $ 181.00. (U.S. Treasury) (Entered: 05/29/2019)
May 29, 2019 183 Order Granting Joint Motion for Leave to File and Serve a Late Reply in Support of the Debtors' Motion for Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Financing and to Use Cash Collateral; (II) Granting Priming Liens and Providing Super Priority Claims; (III) Granting Adequate Protection to Prepetition Secured Parties; and (IV) Prescribing the Form and Manner of Notice and Setting the Time for the Final Hearing. (Related Doc # 141) Order Signed on 5/29/2019. (LCN) (Entered: 05/29/2019)
May 29, 2019 184 Order Granting Debtors Leave and Permission to File Omnibus Reply in Support of Debtors' Motion for Interim and Final Orders (I) Authorizing Debtors to Obtain Postpetition Financing and to Use Cash Collateral; (II) Granting Priming Liens and Providing Super Priority Claims; (III) Granting Adequate Protection to Prepetition Secured Parties; and (IV) Prescribing the Form and Manner of Notice and Setting the Time for the Final Hearing. (Related Doc 25, 47, 159) Order Signed on 5/29/2019. (LCN) Modified Text on 5/30/2019 (LB). (Entered: 05/29/2019)
May 29, 2019 185 Motion to Appear pro hac vice (Motion and Order for Admission Pro Hac Vice Pursuant to Del. Bankr. L.R. 9010-1 - Christina M. Brown of Gibson, Dunn & Crutcher LLP). Receipt Number 2649570, Filed by Welltower Inc.. (Madron, Jason) (Entered: 05/29/2019)
May 30, 2019 186 PDF with attached Audio File. Instructions for opening the attached Audio File can be found on the Court's website under Case Info/Digital Audio in CM/ECF. Court Date & Time [ 5/29/2019 11:50:22 AM ]. File Size [ 16863 KB ]. Run Time [ 00:40:09 ]. (audio_admin). (Entered: 05/30/2019)
May 30, 2019 187 PDF with attached Audio File. Instructions for opening the attached Audio File can be found on the Court's website under Case Info/Digital Audio in CM/ECF. Court Date & Time [ 5/29/2019 1:31:30 PM ]. File Size [ 8757 KB ]. Run Time [ 00:20:51 ]. (audio_admin). (Entered: 05/30/2019)
May 30, 2019 188 Hearing Held/Court Sign-In Sheet (related document(s)137, 162) (LCN) (Entered: 05/30/2019)
May 30, 2019 189 Transcript regarding Hearing Held 5/29/2019 RE: Omnibus. Remote electronic access to the transcript is restricted until 8/28/2019. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Filed by . Notice of Intent to Request Redaction Deadline Due By 6/6/2019. Redaction Request Due By 6/20/2019. Redacted Transcript Submission Due By 7/1/2019. Transcript access will be restricted through 8/28/2019. (DM) (Entered: 05/30/2019)
May 30, 2019 190 Order Approving Motion for Admission pro hac vice of Timothy M. Lupinacci, Esquire (Related Doc # 123) Order Signed on 5/30/2019. (JMW) (Entered: 05/30/2019)
Show 10 more entries
May 31, 2019 201 Notice of Appearance. The party has consented to electronic service. Filed by Froedtert Health, Inc.. (Pereira, Daniel) (Entered: 05/31/2019)
May 31, 2019 Attorney Richard A. Barkasy and Daniel Michael Pereira for Froedtert Health, Inc. added to case Filed by Froedtert Health, Inc.. (Pereira, Daniel) (Entered: 05/31/2019)
May 31, 2019 202 Second Interim Order ((I) Authorizing The Debtors To Obtain Postpetition Financing, (II) Authorizing Use Of Cash Collateral, (III) Granting Liens And Providing Superpriority Administrative Expense Status, (IV) Granting Adequate Protection, (V) Modifying The Automatic Stay, (VI) Scheduling A Final Hearing, And (VII)Granting Relief (related document(s)25, 47) Order Signed on 5/31/2019. (Attachments: # 1 Exhibit A # 2 Exhibit B) (DM) Modified text on 6/3/2019 (LCN). (Entered: 05/31/2019)
May 31, 2019 203 Supplemental Order (I) Authorizing But Not Directing, Debtors to (A) Continue Insurance Policies Entered Into Prepetition, (B) Satisfy All Obligations Relating to the Prepetition Insurance Policies, (C) Continue Insurance Premium Financing Agreements, and (II) Granting Related Relief. (related document(s)7, 41) Order Signed on 5/31/2019. (LH) (Entered: 05/31/2019)
May 31, 2019 204 Omnibus Motion to Reject Lease or Executory Contract (Second) - Effective as of the Rejection Date Filed by Hospital Acquisition LLC. Hearing scheduled for 6/27/2019 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/14/2019. (Attachments: # 1 Notice # 2 Proposed Form of Order) (Feldman, Betsy) (Entered: 05/31/2019)
May 31, 2019 205 Certification of Counsel Regarding Scheduling of Omnibus Hearing Dates Filed by Hospital Acquisition LLC. (Mulvihill, Joseph) (Entered: 05/31/2019)
May 31, 2019 206 Motion to Approve the Debtors' Key Employee Incentive Plan Filed by Hospital Acquisition LLC. Hearing scheduled for 6/19/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/14/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Cleary, M.) (Entered: 05/31/2019)
May 31, 2019 207 Declaration of Stephen Coulombe in Support of the Debtors' Motion for Entry of an Order Approving the Debtors' Key Employee Incentive Plan (related document(s)206) Filed by Hospital Acquisition LLC. (Cleary, M.) (Entered: 05/31/2019)
May 31, 2019 208 Motion to File Under Seal- Motion for Entry of an Order Authorizing Debtors to File Under Seal Certain Information Listed in Exhibit B of the Debtors Motion for Entry of an Order Approving the Debtors Key Employee Incentive Plan Filed by Hospital Acquisition LLC. Hearing scheduled for 6/19/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/12/2019. (Attachments: # 1 Notice # 2 Exhibit A) (Cleary, M.) (Entered: 05/31/2019)
May 31, 2019 209 [SEALED] Exhibit(s) to Motion to Approve the Debtors' Key Employee Incentive Plan (related document(s)206, 207, 208) Filed by Hospital Acquisition LLC. (Cleary, M.) (Entered: 05/31/2019)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Bexar County
Julie E. Blewer
Julie E. Blewer
Office of Unemployment Compensation Tax Services
Scarborough Specialties
Turner Windham, LLC
Turner Windham, LLC

Parties

Debtor

Hospital Acquisition LLC
5340 Legacy Drive
Suite 150
Plano, TX 75024
COLLIN-TX
Tax ID / EIN: xx-xxx3232

Represented By

Scott L. Alberino
Akin Gump Strauss Hauer & Feld LLP
2001 K Street, N.W.
Washington, DC 20006
202-887-4000
Email: salberino@akingump.com
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: bankfilings@ycst.com
Kevin M. Eide
Akin Gump Strauss Hauer & Feld LLP
2001 K Street, N.W.
Washington, DC 20006
202-887-4000
Email: keide@akingump.com
Betsy Lee Feldman
Young Conaway Stargatt & Taylor
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Fax : 302-571-1253
Email: bfeldman@ycst.com
Jaime Luton Chapman
Young Conaway Stargatt & Taylor, LLP
1000 North King Street
P.O. Box 391
Wilmington, DE 19899-0951
302-571-6600
Email: bankfilings@ycst.com
Joseph M Mulvihill
Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6600
Email: bankfilings@ycst.com
Sarah Link Schultz
Akin Gump Strauss Hauer & Feld LLP
2300 N. Field Street
Suite 1800
Dallas, TX 75201
214-969-2800
Email: sschultz@akingump.com
Arthur Steinberg
King & Spalding LLP
1185 Avenue of the Americas
New York, NY 10036
212-556-2100
Fax : 212-556-2222
Email: asteinberg@kslaw.com

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: benjamin.a.hackman@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
May 7, 2019 New LifeCare REIT 2 LLC parent case 11 1:2019bk11016
May 7, 2019 LifeCare Pharmacy Services LLC parent case 11 1:2019bk11015
May 7, 2019 Hospital Acquisition MI LLC parent case 11 1:2019bk11014
May 7, 2019 New NextCare Specialty Hospital of Denver LLC parent case 11 1:2019bk11013
May 7, 2019 New LifeCare Hospitals of Pittsburgh LLC parent case 11 1:2019bk11012
May 7, 2019 New LifeCare Hospitals of North Carolina LLC parent case 11 1:2019bk11011
May 7, 2019 New LifeCare Hospitals of Northern Nevada LLC parent case 11 1:2019bk11010
May 7, 2019 New LifeCare Hospitals of Chester County LLC parent case 11 1:2019bk11009
May 7, 2019 New LifeCare Hospitals of North Texas LLC parent case 11 1:2019bk11008
May 7, 2019 LifeCare Vascular Services, LLC parent case 11 1:2019bk11007
May 7, 2019 New Pittsburgh Specialty Hospital LLC parent case 11 1:2019bk11006
May 7, 2019 New LifeCare Management Services LLC parent case 11 1:2019bk11005
May 7, 2019 Hospital Acquisition Sub II LLC parent case 11 1:2019bk11004
May 7, 2019 New LifeCare Hospitals of South Texas LLC parent case 11 1:2019bk11003
May 7, 2019 New LifeCare Hospitals of Dayton LLC parent case 11 1:2019bk11002