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

3-31-24

Last Checked

4-18-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 18, 2024
Last Entry Filed
Apr 11, 2024

Docket Entries by Month

There are 1531 older docket entries.

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

login purchase single case subscribe now

Dec 13, 2023 1493 Statement / Joint Statement to the Court Regarding the Status of Discovery and Request for Amendment to Scheduling Order (Filed By Tenet Business Services Corporation and certain affiliates ). (Slade, Jared) (Entered: 12/13/2023)
Dec 13, 2023 1494 Transcript RE: Motion to Compel NorthStar Anesthesia, P.A.'s Motion to (1) Compel Payment of Allowed Administrative Expense Claim and (2) Enforce Cure Settlement Agreement held on 12/11/23 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 03/12/2024. (AccessTranscripts) (Entered: 12/13/2023)
Dec 13, 2023 1495 Certificate of Service by Andrea Speelman (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):1483 Notice) (Garabato, Sid) (Entered: 12/13/2023)
Dec 16, 2023 1496 BNC Certificate of Mailing. (Related document(s):1494 Transcript) No. of Notices: 94. Notice Date 12/16/2023. (Admin.) (Entered: 12/16/2023)
Jan 8 1497 Order Granting Motion of Epiq Corporate Restructuring LLC for Allowance and Payment of Administrative Expense Pursuant to 11 U.S.C. § 503 (b)(1)(A) (Related Doc # 1456) Signed on 1/8/2024. (SierraThomasAnderson) (Entered: 01/08/2024)
Jan 8 1498 Motion NorthStar Anesthesia, P.A.'s Motion for Entry of an Order to Appear and Show Cause as to Why the Debtors Should Not Be Held in Contempt for Failure to Comply With This Court's Order Granting NorthStar Anethesia, P.A.'s Motion to (1) Compel Payment of Allowed Administrative Expense Claim and (2) Enforce Cure Settlement Agreement Filed by Creditor NorthStar Anesthesia (Attachments: # 1 Proposed Order) (Harrison, Julie) (Entered: 01/08/2024)
Jan 22 1499 Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2023 (Filed By Pipeline Health System, LLC ). (Polnick, Veronica) (Entered: 01/22/2024)
Jan 22 1500 Additional Attachments Re: Global Notes (related document(s):1499 Chapter 11 Post-Confirmation Report) (Filed By Pipeline Health System, LLC ).(Related document(s):1499 Chapter 11 Post-Confirmation Report) (Polnick, Veronica) (Entered: 01/22/2024)
Jan 29 1501 Response Reorganized Debtors' Response to Northstar Anesthesia, P.A.'s Motion to Show Cause as to Why the Debtors Should Not Be Held in Contempt for Failure to Comply With This Court's Order Granting NorthStar Anethesia, P.A.'s Motion to (1) Compel Payment of Allowed Administrative Expense Claim and (2) Enforce Cure Settlement Agreement (related document(s):1498 Generic Motion). Filed by Pipeline Health System, LLC (Polnick, Veronica) (Entered: 01/29/2024)
Feb 2 Hearing Set On (Related document(s):1498 Generic Motion) Movant to notice all interested parties and file a certificate of service with the court. Hearing scheduled for 3/6/2024 at 03:00 PM at Houston, Courtroom 404 (MI). (TylerLaws) (Entered: 02/02/2024)
Show 10 more entries
Mar 14 1508 Certificate of Service for Notice of Reset of Hearing Regarding Reorganized Debtors Objection to the Allowance and Payment of Claim #20004 (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):1506 Notice, 1507 Notice) (Garabato, Sid) (Entered: 03/14/2024)
Mar 14 1509 Witness List, Exhibit List (Filed By Pipeline Health System, LLC ).(Related document(s):1448 Objection to Claim, Hearing (Bk) Cont) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4) (Polnick, Veronica) (Entered: 03/14/2024)
Mar 16 1510 Exhibit List, Witness List (Filed By Pipeline Health System, LLC ).(Related document(s):1448 Objection to Claim) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4) (Polnick, Veronica) (Entered: 03/16/2024)
Mar 18 1511 Courtroom Minutes. Time Hearing Held: 9:06 AM - 9:17 AM. Appearances: see attached. Additional appearances: Angharad Bowdler an interested party. Witnesses sworn in and testimony given: Robert Allen. The Court called for an amended objection to be filed. The Court takes no action on objection 1448 as stated on the record. Matter to be taken under advisement by the Court as stated on the record. (Related document(s):1448 Objection to Claim) (SierraThomasAnderson). (Entered: 03/18/2024)
Mar 18 1512 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Veronica Polnick. This is to order a transcript of 3/18/2024 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Pipeline Health System, LLC ). (Polnick, Veronica) (Entered: 03/18/2024)
Mar 18 1513 Notice of Intent to Adduce Testimony From a Remote Location by Telephone and Video Technology. (Related document(s):1498 Generic Motion) Filed by NorthStar Anesthesia (Boland, Jason) (Entered: 03/18/2024)
Mar 18 1514 PDF with attached Audio File. Court Date & Time [ 3/18/2024 9:06:31 AM ]. File Size [ 5200 KB ]. Run Time [ 00:10:50 ]. (admin). (Entered: 03/18/2024)
Mar 21 Hearing Continued by Agreement (Related document(s):1498 Generic Motion) Parties contacted the case manager. Movant to notice all interested parties and file a certificate of service with the court. Hearing scheduled for 4/11/2024 at 11:30 AM at Houston, Courtroom 404 (MI). (tjl4) (Entered: 03/21/2024)
Mar 24 1515 Transcript RE: Hearing on Claim Objection held on March 18, 2024 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 06/24/2024. (mhen) (Entered: 03/24/2024)
Mar 25 1516 Amended Notice of Hearing on NorthStar Anesthesia, P.A.'s Motion for Entry of an Order to Appear and Show Cause as to Why the Debtors Should Not Be Held in Contempt for Failure to Comply with This Court's Order Granting NorthStar Anesthesia, P.A.'s Motion to (1) Compel Payment of Allowed Administrative Expense Claim and (2) Enforce Cure Settlement Agreement. (Related document(s):1498 Generic Motion, 1505 Notice) Filed by NorthStar Anesthesia (Boland, Jason) (Entered: 03/25/2024)

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 other weekday morning.

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

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
455 Golden Gate Avenue, Suite 11000
San Francisco, CA 94102
415-510-3563
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
ArentFox Schiff LLP
Prudential Tower
800 Boylston Street
Boston, MA 02199
617-973-6100
Email: justin.kesselman@afslaw.com
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