Docket Entries by Quarter
There are 1625 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Oct 30, 2024 | 1580 | AO 435 TRANSCRIPT ORDER FORM (Expedited (7 days)) by AUM Global Healthcare Management, LLC/Sven T. Nylen, Esq.. This is to order a transcript of Hearing/October 30, 2024 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By AUM Global Healthcare Management, LLC & Ramco Healthcare Holdings, LLC, AUM Global Healthcare Management, LLC & and Resilience Healthcare Weiss Memorial Hospital, LLC, AUM Global Healthcare Management, LLC and Resilience Healthcare - West Suburban Medical Care, LLC ). (Nylen, Sven) Electronically forwarded to Veritext Legal solutions on 10/31/2024. Estimated completion date: 11/7/2024. Modified on 10/31/2024 (hem4). (Entered: 10/30/2024) | ||
Oct 30, 2024 | 1581 | PDF with attached Audio File. Court Date & Time [ 10/30/2024 9:28:18 AM ]. File Size [ 13744 KB ]. Run Time [ 00:28:38 ]. (admin). (Entered: 10/30/2024) | ||
Nov 7, 2024 | 1582 | Transcript RE: hearing held on 10/30/24 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Within 21 days, parties are advised to comply with privacy requirements of Fed. R. Bank. P. 9037, ensuring that certain protected information is redacted from transcripts prior to their availability on PACER. Filed by Transcript access will be restricted through 02/5/2025. (VeritextLegalSolutions) (Entered: 11/07/2024) | ||
Nov 7, 2024 | 1583 | Stipulation By Adelaida Colin and Resilience Healthcare - West Suburban Medical Center, LLC. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Adelaida Colin ).(Related document(s):1553 Generic Motion, 1567 Generic Order, 1574 Generic Order) (Taylor, Clay) (Entered: 11/07/2024) | ||
Nov 10, 2024 | 1584 | BNC Certificate of Mailing. (Related document(s):1582 Transcript) No. of Notices: 91. Notice Date 11/10/2024. (Admin.) (Entered: 11/10/2024) | ||
Nov 13, 2024 | Hearing Set by the Court (Related document(s):1569 Motion to Amend) Movant to notice all interested parties and file a certificate of service with the court. Hearing scheduled for 12/3/2024 at 10:30 AM at Houston, Courtroom 404 (MI). (SierraThomasAnderson) (Entered: 11/13/2024) | |||
Nov 14, 2024 | Hearing Reset by Request (Related document(s):1569 Motion to Amend) Contacted by Loren Scolaro. Movant to notice all interested parties and file a certificate of service with the court. Hearing scheduled for 12/12/2024 at 10:00 AM at Houston, Courtroom 404 (MI). (SierraThomasAnderson) (Entered: 11/14/2024) | |||
Nov 15, 2024 | 1585 | Notice of Hearing on Motion to Amend Enforcement Order. (Related document(s):1569 Motion to Amend) Filed by AUM Global Healthcare Management, LLC & and Resilience Healthcare Weiss Memorial Hospital, LLC (Scolaro, Loren) (Entered: 11/15/2024) | ||
Dec 2, 2024 | 1586 | Stipulation and Agreed Order Between Resilience Healthcare-West Suburban Medical Center, LLC and Adelaida Colin on Motion of Resilience to Enforce Sale Order, Signed on 12/2/2024 (Related document(s):1553 Generic Motion, 1566 Stipulation, 1567 Generic Order, 1574 Generic Order) (acj4) (Entered: 12/02/2024) | ||
Dec 4, 2024 | 1587 | BNC Certificate of Mailing. (Related document(s):1586 Generic Order) No. of Notices: 91. Notice Date 12/04/2024. (Admin.) (Entered: 12/04/2024) | ||
Show 10 more entries Loading... | ||||
Jan 31 | 1597 | Reply In Support of Motion to Amend Enforcement Order (related document(s):1569 Motion to Amend). Filed by AUM Global Healthcare Management, LLC & and Resilience Healthcare Weiss Memorial Hospital, LLC (Scolaro, Loren) (Entered: 01/31/2025) | ||
Jan 31 | 1598 | Brief (Filed By Pipeline Health System, LLC ).(Related document(s):1569 Motion to Amend) (Argeroplos, Victoria) (Entered: 01/31/2025) | ||
Feb 5 | 1599 | Stipulation and Agreed Order Between Resilience and Plaintiff James to Vacate Enforcement Order, Signed on 2/5/2025 (Related document(s):1594 Stipulation) (acj4) (Entered: 02/05/2025) | ||
Feb 6 | 1600 | Witness List, Exhibit List (Filed By Pipeline Health System, LLC ).(Related document(s): 1590 Courtroom Minutes, 1598 Brief) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 - Part 1 # 4 Exhibit 3 - Part 2) (Argeroplos, Victoria) (Entered: 02/06/2025) | ||
Feb 6 | 1601 | Witness List (Filed By AUM Global Healthcare Management, LLC & and Resilience Healthcare Weiss Memorial Hospital, LLC ).(Related document(s):1569 Motion to Amend, 1597 Reply) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9 # 10 Exhibit 10 # 11 Exhibit 11 # 12 Exhibit 12 # 13 Exhibit 13 # 14 Exhibit 14 # 15 Exhibit 15 # 16 Exhibit 16 # 17 Exhibit 17) (Scolaro, Loren) (Entered: 02/06/2025) | ||
Feb 14 | 1602 | Witness List, Exhibit List (Filed By Pipeline Health System, LLC ).(Related document(s): Hearing (Bk)) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5) (Argeroplos, Victoria) (Entered: 02/14/2025) | ||
Feb 19 | 1603 | Courtroom Minutes. Time Hearing Held: 9:58 AM-10:08 AM. Appearances: Victoria Argeroplos for the Debtors. Matthew Ports for Interested Party. Loren Scolaro for AUM Global Healthcare Management, LLC & Ramco Healthcare Holdings, LLC. As stated on the record, the Court will issue an Order ruling for the Debtor barring the lawsuit for reasons stated on the record. (Related document(s): 1590 Courtroom Minutes, 1595 Order Setting Hearing) (acj4) (Entered: 02/19/2025) | ||
Feb 19 | 1604 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Victoria Argeroplos. This is to order a transcript of 2/19/2025 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By Pipeline Health System, LLC ). (Argeroplos, Victoria) Electronically forwarded to Access on 2/20/2025. Estimated completion date: 2/21/2025. Modified on 2/20/2025 (gc4). (Entered: 02/19/2025) | ||
Feb 19 | 1605 | AO 435 TRANSCRIPT ORDER FORM (Ordinary (30 days)) by Loren Scolaro. This is to order a transcript of Hearing held on 2/19/2025 Motion to Enforce sale before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By AUM Global Healthcare Management, LLC & Ramco Healthcare Holdings, LLC ). (Scolaro, Loren) Copy request electronically forwarded to Access on 2/20/2025. Estimated completion date: 3/21/2025. Modified on 2/20/2025 (gc4). (Entered: 02/19/2025) | ||
Feb 19 | 1606 | PDF with attached Audio File. Court Date & Time [ 2/19/2025 9:58:40 AM ]. File Size [ 4232 KB ]. Run Time [ 00:08:49 ]. (admin). (Entered: 02/19/2025) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
The docket for this case is updated every week.
BankDirect Capital Finance |
---|
CDW/Attn: Vida King |
Staples, Inc. |
Pipeline Health System, LLC
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx3667
Victoria Nicole Argeroplos
Jackson Walker LLP
1401 McKinney Street
Suite 1900
Houston, TX 77010
713-752-4334
Fax : 713-308-4134
Email: vargeroplos@jw.com
Matthew D Cavenaugh
Jackson Walker LLP
1401 McKinney Street
Ste 1900
Houston, TX 77010
713-752-4200
Email: mcavenaugh@jw.com
Javier Gonzalez, Jr
Jackson Walker, LLP
1401 McKinney St.
Ste 1900
Houston
Houston, TX 77010
713-752-4453
Email: jgonzalez@jw.com
Anjana Gunn
DOJ - Office of the Attorney General
1300 I Street
P.O. Box 944255
Suite 125
Sacramento, CA 94244-2550
916-210-7899
Fax : 916-324-5567
Email: Anjana.Gunn@doj.ca.gov
James A Hayes, Jr
Zinser Hayes
23 Corporate Plaza
Suite 150
Newport Beach, CA 92660
949-566-8505
Fax : 949-209-0315
Email: jhayes@zinserhayes.com
Justin Kesselman
Department of Justice
5 Post Office Square
Ste 1000
Boston, MA 02109
202-377-9602
Email: justin.a.kesselman@usdoj.gov
Kristhy M Peguero
Jackson Walker LLP
1401 McKinney St
Ste 1900
Houston, TX 77010
713-752-4440
Email: kpeguero@jw.com
Veronica Ann Polnick
Jackson Walker, LLP
1401 McKinney St.
Suite 1900
Houston, TX 77010
713-752-4200
Fax : 713-754-6716
Email: vpolnick@jw.com
DFP Opco LLC and its related entities
OUTSIDE U. S.
Charles A Beckham, Jr
Haynes and Boone, LLP
1221 McKinney Street, Suite 4000
Houston, TX 77010-2007
713-547-2000
Email: charles.beckham@haynesboone.com
Kelli S. Norfleet
Haynes and Boone, LLP
1221 McKinney Street
Suite 4000
Houston, TX 77010
713-547-2630
Fax : 713-236-5621
Email: kelli.norfleet@haynesboone.com
Deerfield Private Design Fund IV, L.P. and its affiliates and related funds
OUTSIDE U. S.
Charles A Beckham, Jr
(See above for address)
Kelli S. Norfleet
(See above for address)
ELADH, L.P.
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx4559
Matthew D Cavenaugh
(See above for address)
Kristhy M Peguero
(See above for address)
Veronica Ann Polnick
(See above for address)
Avanti Hospital Holdings I, LLC
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx7689
Matthew D Cavenaugh
(See above for address)
Javier Gonzalez, Jr
(See above for address)
Kristhy M Peguero
(See above for address)
CHHP Holdings II, LLC
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx3159
Matthew D Cavenaugh
(See above for address)
Kristhy M Peguero
(See above for address)
CHHP Management, LLC
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx4876
Matthew D Cavenaugh
(See above for address)
Kristhy M Peguero
(See above for address)
Veronica Ann Polnick
(See above for address)
CHHP MOB Property Holdings, LLC
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx8809
Matthew D Cavenaugh
(See above for address)
Javier Gonzalez, Jr
(See above for address)
Veronica Ann Polnick
(See above for address)
CPH Hospital Management, LLC
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx8512
Matthew D Cavenaugh
(See above for address)
Kristhy M Peguero
(See above for address)
CPH MOB Property Holdings, LLC
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx3348
Matthew D Cavenaugh
(See above for address)
Veronica Ann Polnick
(See above for address)
Gardena Hospital, L.P.
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx4558
Kristhy M Peguero
(See above for address)
Veronica Ann Polnick
(See above for address)
Pipeline Health Systems Holdings, LLC
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx5675
Matthew D Cavenaugh
(See above for address)
Kristhy M Peguero
(See above for address)
Veronica Ann Polnick
(See above for address)
Pipeline - Lakefront Medical Associates, LLC
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx6704
Javier Gonzalez, Jr
(See above for address)
Kristhy M Peguero
(See above for address)
Veronica Ann Polnick
(See above for address)
Avanti Healthcare Holdings, LLC
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx6858
Matthew D Cavenaugh
(See above for address)
Kristhy M Peguero
(See above for address)
Veronica Ann Polnick
(See above for address)
Pipeline Midwest Pharmacies, LLC
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx1597
Matthew D Cavenaugh
(See above for address)
Veronica Ann Polnick
(See above for address)
ELADH Hospital Property Holdings, LLC
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx5457
Kristhy M Peguero
(See above for address)
Pipeline - Weiss Medical Specialists, LLC
898 N. Pacific Coast
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx7327
Matthew D Cavenaugh
(See above for address)
Javier Gonzalez, Jr
(See above for address)
Kristhy M Peguero
(See above for address)
Veronica Ann Polnick
(See above for address)
River Forest Property Holdings, LLC
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx2445
Matthew D Cavenaugh
(See above for address)
Veronica Ann Polnick
(See above for address)
Pipeline - Weiss Memorial Hospital, LLC
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx7418
Matthew D Cavenaugh
(See above for address)
Javier Gonzalez, Jr
(See above for address)
Kristhy M Peguero
(See above for address)
Veronica Ann Polnick
(See above for address)
SRC Hospital Investments I, LLC
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx2202
Matthew D Cavenaugh
(See above for address)
Veronica Ann Polnick
(See above for address)
Avanti Hospitals, LLC
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx6142
Matthew D Cavenaugh
(See above for address)
Kristhy M Peguero
(See above for address)
Veronica Ann Polnick
(See above for address)
Gardena Hospital Property Holdings, LLC
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx2216
Kristhy M Peguero
(See above for address)
SRC Hospital Investments II, LLC
898 N. Pacific Coast Highway
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx1678
Matthew D Cavenaugh
(See above for address)
Veronica Ann Polnick
(See above for address)
CHHP Hospital Property Holdings, LLC
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx7539
Matthew D Cavenaugh
(See above for address)
Veronica Ann Polnick
(See above for address)
Weiss MOB Property Holdings, LLC
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx6568
Matthew D Cavenaugh
(See above for address)
Veronica Ann Polnick
(See above for address)
Pipeline - West Suburban Medical Center, LLC
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx9386
Matthew D Cavenaugh
(See above for address)
Javier Gonzalez, Jr
(See above for address)
Kristhy M Peguero
(See above for address)
Veronica Ann Polnick
(See above for address)
City Hospital Physician Group, Inc.
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx6983
Matthew D Cavenaugh
(See above for address)
Veronica Ann Polnick
(See above for address)
ELADH Management, L.L.C.
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx4455
Kristhy M Peguero
(See above for address)
CPH Hospital Property Holdings, LLC
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx8723
Matthew D Cavenaugh
(See above for address)
Veronica Ann Polnick
(See above for address)
West Suburban Property Holdings, LLC
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx9815
Matthew D Cavenaugh
(See above for address)
Veronica Ann Polnick
(See above for address)
Pipeline Chicago Graduate Education Foundation
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx0608
Javier Gonzalez, Jr
(See above for address)
Kristhy M Peguero
(See above for address)
Veronica Ann Polnick
(See above for address)
Pipeline East Dallas, LLC
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Matthew D Cavenaugh
(See above for address)
Javier Gonzalez, Jr
(See above for address)
Kristhy M Peguero
(See above for address)
Veronica Ann Polnick
(See above for address)
Gardena Hospital Management, L.L.C.
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx4556
Kristhy M Peguero
(See above for address)
HealthPlus+ Holdings, LLC
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx9397
Kristhy M Peguero
(See above for address)
Weiss Property Holdings, LLC
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx6630
Matthew D Cavenaugh
(See above for address)
Kristhy M Peguero
(See above for address)
Veronica Ann Polnick
(See above for address)
US Trustee
Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
Ha Minh Nguyen
Office of the United States Trustee
515 Rusk St
Ste 3516
Houston, TX 77002
202-590-7962
Email: ha.nguyen@usdoj.gov
Jayson B. Ruff
Office of the United States Trustee
515 Rusk St.
Ste. 3516
Houston, TX 77002
713-718-4650
Fax : 713-718-4670
Email: jayson.b.ruff@usdoj.gov
Christopher Ross Travis
DOJ-UST
515 Rusk Street
Ste 3516
Houston, TX 77002
202-603-5225
Email: C.Ross.Travis@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Oct 2, 2022 |
Pipeline - Weiss Medical Specialists, LLC
![]() |
11 | 9:2022bk90304 |
Oct 2, 2022 |
ELADH Hospital Property Holdings, LLC
![]() |
11 | 9:2022bk90303 |
Oct 2, 2022 |
Pipeline Midwest Pharmacies, LLC
![]() |
11 | 9:2022bk90302 |
Oct 2, 2022 |
Avanti Healthcare Holdings, LLC
![]() |
11 | 9:2022bk90301 |
Oct 2, 2022 |
Pipeline - Lakefront Medical Associates, LLC
![]() |
11 | 9:2022bk90300 |
Oct 2, 2022 |
Pipeline Health Systems Holdings, LLC
![]() |
11 | 9:2022bk90299 |
Oct 2, 2022 |
Gardena Hospital, L.P.
![]() |
11 | 9:2022bk90298 |
Oct 2, 2022 |
CPH MOB Property Holdings, LLC
![]() |
11 | 9:2022bk90297 |
Oct 2, 2022 |
CPH Hospital Management, LLC
![]() |
11 | 9:2022bk90296 |
Oct 2, 2022 |
CHHP MOB Property Holdings, LLC
![]() |
11 | 9:2022bk90295 |
Oct 2, 2022 |
CHHP Management, LLC
![]() |
11 | 9:2022bk90294 |
Oct 2, 2022 |
CHHP Holdings II, LLC
![]() |
11 | 9:2022bk90293 |
Oct 2, 2022 |
Avanti Hospital Holdings I, LLC
![]() |
11 | 9:2022bk90292 |
Oct 2, 2022 |
ELADH, L.P.
![]() |
11 | 9:2022bk90290 |
Feb 23, 2015 | Net Data Centers, Inc. | 11 | 2:15-bk-12690 |