Welcome to BusinessBankruptcies.com!

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

Pipeline Health System, LLC

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
4:2022bk90291
TYPE / CHAPTER
Voluntary / 11

Filed

10-2-22

Updated

4-13-25

Last Checked

4-14-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 14, 2025
Last Entry Filed
Mar 18, 2025

Docket Entries by Quarter

There are 1625 older docket entries.

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

login purchase single case subscribe now

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
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.

login purchase single case subscribe now

The docket for this case is updated every week.

Creditors

Subscribe now or purchase this single case to see the full creditors list.
BankDirect Capital Finance
CDW/Attn: Vida King
Staples, Inc.

Parties

Debtor

Pipeline Health System, LLC
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx3667

Represented By

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

Debtor

DFP Opco LLC and its related entities
OUTSIDE U. S.

Represented By

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

Debtor

Deerfield Private Design Fund IV, L.P. and its affiliates and related funds
OUTSIDE U. S.

Represented By

Charles A Beckham, Jr
(See above for address)
Kelli S. Norfleet
(See above for address)

Debtor

ELADH, L.P.
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx4559

Represented By

Matthew D Cavenaugh
(See above for address)
Kristhy M Peguero
(See above for address)
Veronica Ann Polnick
(See above for address)

Debtor

Avanti Hospital Holdings I, LLC
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx7689

Represented By

Matthew D Cavenaugh
(See above for address)
Javier Gonzalez, Jr
(See above for address)
Kristhy M Peguero
(See above for address)

Debtor

CHHP Holdings II, LLC
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx3159

Represented By

Matthew D Cavenaugh
(See above for address)
Kristhy M Peguero
(See above for address)

Debtor

CHHP Management, LLC
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx4876

Represented By

Matthew D Cavenaugh
(See above for address)
Kristhy M Peguero
(See above for address)
Veronica Ann Polnick
(See above for address)

Debtor

CHHP MOB Property Holdings, LLC
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx8809

Represented By

Matthew D Cavenaugh
(See above for address)
Javier Gonzalez, Jr
(See above for address)
Veronica Ann Polnick
(See above for address)

Debtor

CPH Hospital Management, LLC
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx8512

Represented By

Matthew D Cavenaugh
(See above for address)
Kristhy M Peguero
(See above for address)

Debtor

CPH MOB Property Holdings, LLC
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx3348

Represented By

Matthew D Cavenaugh
(See above for address)
Veronica Ann Polnick
(See above for address)

Debtor

Gardena Hospital, L.P.
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx4558

Represented By

Kristhy M Peguero
(See above for address)
Veronica Ann Polnick
(See above for address)

Debtor

Pipeline Health Systems Holdings, LLC
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx5675

Represented By

Matthew D Cavenaugh
(See above for address)
Kristhy M Peguero
(See above for address)
Veronica Ann Polnick
(See above for address)

Debtor

Pipeline - Lakefront Medical Associates, LLC
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx6704

Represented By

Javier Gonzalez, Jr
(See above for address)
Kristhy M Peguero
(See above for address)
Veronica Ann Polnick
(See above for address)

Debtor

Avanti Healthcare Holdings, LLC
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx6858

Represented By

Matthew D Cavenaugh
(See above for address)
Kristhy M Peguero
(See above for address)
Veronica Ann Polnick
(See above for address)

Debtor

Pipeline Midwest Pharmacies, LLC
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx1597

Represented By

Matthew D Cavenaugh
(See above for address)
Veronica Ann Polnick
(See above for address)

Debtor

ELADH Hospital Property Holdings, LLC
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx5457

Represented By

Kristhy M Peguero
(See above for address)

Debtor

Pipeline - Weiss Medical Specialists, LLC
898 N. Pacific Coast
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx7327

Represented By

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)

Debtor

River Forest Property Holdings, LLC
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx2445

Represented By

Matthew D Cavenaugh
(See above for address)
Veronica Ann Polnick
(See above for address)

Debtor

Pipeline - Weiss Memorial Hospital, LLC
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx7418

Represented By

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)

Debtor

SRC Hospital Investments I, LLC
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx2202

Represented By

Matthew D Cavenaugh
(See above for address)
Veronica Ann Polnick
(See above for address)

Debtor

Avanti Hospitals, LLC
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx6142

Represented By

Matthew D Cavenaugh
(See above for address)
Kristhy M Peguero
(See above for address)
Veronica Ann Polnick
(See above for address)

Debtor

Gardena Hospital Property Holdings, LLC
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx2216

Represented By

Kristhy M Peguero
(See above for address)

Debtor

SRC Hospital Investments II, LLC
898 N. Pacific Coast Highway
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx1678

Represented By

Matthew D Cavenaugh
(See above for address)
Veronica Ann Polnick
(See above for address)

Debtor

CHHP Hospital Property Holdings, LLC
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx7539

Represented By

Matthew D Cavenaugh
(See above for address)
Veronica Ann Polnick
(See above for address)

Debtor

Weiss MOB Property Holdings, LLC
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx6568

Represented By

Matthew D Cavenaugh
(See above for address)
Veronica Ann Polnick
(See above for address)

Debtor

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

Represented By

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)

Debtor

City Hospital Physician Group, Inc.
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx6983

Represented By

Matthew D Cavenaugh
(See above for address)
Veronica Ann Polnick
(See above for address)

Debtor

ELADH Management, L.L.C.
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx4455

Represented By

Kristhy M Peguero
(See above for address)

Debtor

CPH Hospital Property Holdings, LLC
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx8723

Represented By

Matthew D Cavenaugh
(See above for address)
Veronica Ann Polnick
(See above for address)

Debtor

West Suburban Property Holdings, LLC
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx9815

Represented By

Matthew D Cavenaugh
(See above for address)
Veronica Ann Polnick
(See above for address)

Debtor

Pipeline Chicago Graduate Education Foundation
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx0608

Represented By

Javier Gonzalez, Jr
(See above for address)
Kristhy M Peguero
(See above for address)
Veronica Ann Polnick
(See above for address)

Debtor

Pipeline East Dallas, LLC
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA

Represented By

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)

Debtor

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

Represented By

Kristhy M Peguero
(See above for address)

Debtor

HealthPlus+ Holdings, LLC
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx9397

Represented By

Kristhy M Peguero
(See above for address)

Debtor

Weiss Property Holdings, LLC
898 N. Pacific Coast Highway
Suite 700
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: xx-xxx6630

Represented By

Matthew D Cavenaugh
(See above for address)
Kristhy M Peguero
(See above for address)
Veronica Ann Polnick
(See above for address)

U.S. Trustee

US Trustee
Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002

Represented By

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

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Oct 2, 2022 Pipeline - Weiss Medical Specialists, LLC parent case 11 9:2022bk90304
Oct 2, 2022 ELADH Hospital Property Holdings, LLC parent case 11 9:2022bk90303
Oct 2, 2022 Pipeline Midwest Pharmacies, LLC parent case 11 9:2022bk90302
Oct 2, 2022 Avanti Healthcare Holdings, LLC parent case 11 9:2022bk90301
Oct 2, 2022 Pipeline - Lakefront Medical Associates, LLC parent case 11 9:2022bk90300
Oct 2, 2022 Pipeline Health Systems Holdings, LLC parent case 11 9:2022bk90299
Oct 2, 2022 Gardena Hospital, L.P. parent case 11 9:2022bk90298
Oct 2, 2022 CPH MOB Property Holdings, LLC parent case 11 9:2022bk90297
Oct 2, 2022 CPH Hospital Management, LLC parent case 11 9:2022bk90296
Oct 2, 2022 CHHP MOB Property Holdings, LLC parent case 11 9:2022bk90295
Oct 2, 2022 CHHP Management, LLC parent case 11 9:2022bk90294
Oct 2, 2022 CHHP Holdings II, LLC parent case 11 9:2022bk90293
Oct 2, 2022 Avanti Hospital Holdings I, LLC parent case 11 9:2022bk90292
Oct 2, 2022 ELADH, L.P. parent case 11 9:2022bk90290
Feb 23, 2015 Net Data Centers, Inc. 11 2:15-bk-12690