Welcome to BusinessBankruptcies.com!

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

Steward Health Care System LLC

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
4:2024bk90213
TYPE / CHAPTER
Voluntary / 11

Filed

5-6-24

Updated

3-23-25

Last Checked

5-30-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 7, 2024
Last Entry Filed
May 7, 2024

Docket Entries by Month

There are 24 older docket entries.

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

login purchase single case subscribe now

May 6, 2024 23 Notice of Appearance and Request for Notice Filed by Andrew M. Troop Filed by on behalf of Attorney General of the Commonwealth of Massachusetts, Executive Office of Health and Human Services of the Commonwealth of Massachusetts (Troop, Andrew) (Entered: 05/06/2024)
May 6, 2024 24 Order for Joint Administration Signed on 5/6/2024 (Related Doc # 2). (rgs4) (Entered: 05/06/2024)
May 6, 2024 25 MOTION to Appear Pro Hac Vice for Nir Maoz (Fee Paid: $100, receipt number A25264791) Filed by Creditor Medical Properties Trust, Inc. and its affiliates (Maoz, Nir) (Entered: 05/06/2024)
May 6, 2024 26 Order Granting Complex Case Treatment (Related document(s): 3 Designation of Complex Chapter 11 Bankruptcy Case). Signed on 5/6/2024. (rgs4) (Entered: 05/06/2024)
May 6, 2024 27 Notice of Appearance and Request for Notice Filed by John Kendrick Turner Filed by on behalf of Dallas County (Turner, John) (Entered: 05/06/2024)
May 6, 2024 28 MOTION to Appear Pro Hac Vice for Sasha M. Gurvitz (Fee Paid: $100, receipt number A25265307) Filed by Creditor Medical Properties Trust, Inc. and its affiliates (Gurvitz, Sasha) (Entered: 05/06/2024)
May 6, 2024 Notice of Appearance and Request for Notice Filed by Ha Minh Nguyen (Nguyen, Ha) (Entered: 05/06/2024)
May 6, 2024 29 Order Authorizing the Employment and Retention of Kroll Restructuring Administration LLC as Claims, Noticing, and Solicitation Agent (Related Doc # 4). Signed on 5/6/2024. (rgs4) (Entered: 05/06/2024)
May 6, 2024 30 MOTION to Appear Pro Hac Vice for Matthew E. Stolz (Fee Paid: $100, receipt number A25265257) Filed by Creditor Nurses & Local 813 IBT Retirement Plan (Stolz, Matthew) (Entered: 05/06/2024)
May 6, 2024 31 MOTION to Appear Pro Hac Vice for Richard M. Seltzer (Fee Paid: $100, receipt number A25265471) Filed by Creditor Nurses & Local 813 IBT Retirement Plan (Seltzer, Richard) (Entered: 05/06/2024)
Show 10 more entries
May 6, 2024 42 Order Granting Motion To Appear pro hac vice as to Ray C. Schrock (Related Doc # 17). Signed on 5/6/2024. (zac4) (Entered: 05/06/2024)
May 6, 2024 43 Order Granting Motion To Appear pro hac vice as to Candace M. Arthur (Related Doc # 18). Signed on 5/6/2024. (zac4) (Entered: 05/06/2024)
May 6, 2024 44 Order Granting Motion To Appear pro hac vice as to David J. Cohen (Related Doc # 19). Signed on 5/6/2024. (zac4) (Entered: 05/06/2024)
May 6, 2024 45 Order Granting Motion To Appear pro hac vice as to Robert S. Berezin (Related Doc # 20). Signed on 5/6/2024. (zac4) (Entered: 05/06/2024)
May 6, 2024 46 Emergency Motion of Debtors for Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Junior Lien Postpetition Financing, (B) Use Cash Collateral, and (C) Grant Liens and Provide Superpriority Administrative Expense Claims; (II) Granting Adequate Protection to Certain Prepetition Secured Parties; (III) Modifying the Automatic Stay; (IV) Scheduling a Final Hearing; and (V) Granting Related Relief Filed by Debtor Steward Health Care System LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - DIP Budget # 3 Exhibit C - DIP Term Sheet # 4 Exhibit D - Prepetition Intercreditor Agreement # 5 Exhibit E - Agreement Among Lenders) (Carlson, Clifford) (Entered: 05/06/2024)
May 6, 2024 47 Order Granting Motion To Appear pro hac vice Jason H. George (Related Doc # 21). Signed on 5/6/2024. (zac4) (Entered: 05/06/2024)
May 6, 2024 48 Notice of Appearance and Request for Notice Filed by Daniel J Ferretti Filed by on behalf of MPT of Coral Terrace-Steward, LLC, MPT of Mesa Superstition-Steward, LLC, MPT of Miami-Steward, LLC, MPT of Hialeah Palmetto-Steward, LLC, MPT of Hialeah-Steward, LLC, MPT of Lauderdale Lakes-Steward, LLC, MPT of Coral Gables-Steward, LLC, MPT of Florence-Steward, LLC, MPT of Big Springs-Steward, LLC, MPT of Houston RE-Steward, LLC, MPT of Houston-Steward, LLC, MPT of Norwood-Steward, LLC, MPT of San Antonio RE-Steward, LLC, MPT of Port Arthur RE-Steward, LLC, MPT of Phoenix RE-Steward, LLC, MPT of Ogden RE-Steward, LLC, MPT of Maricopa RE-Steward, LLC, MPT of TexarkanaSteward, LLC, MPT of Tempe-Steward, LLC, MPT of San Antonio Steward, LLC, MPT of Phoenix Behavioral Steward, LLC, MPT of Phoenix-Steward, LLC, MPT of Odessa-Steward, LLC, MPT of Hope-Steward, LLC, MPT of Port Arthur, LLC, MPT of West Monroe, LLC, MPT of Mesa, LLC, MPT of Youngstown-Steward, LLC, MPT of Warren-Steward, LLC, MPT of Sharon-Steward, LLC, MPT of Sebastian-Steward, LLC, MPT of Rockledge-Steward, LLC, MPT of Melbourne-Steward, LLC, MPT of Hillside-Steward, LLC, MPT of Taunton-Steward, LLC, MPT of Haverhill-Steward, LLC, MPT of Methuen-Steward, LLC, MPT of Fall River-Steward, LLC, MPT of Dorchester-Steward, LLC, MPT of Brockton-Steward, LLC, MPT of Brighton-Steward, LLC, MPT of Ayer-Steward, LLC, MPT Sycamore Opco, LLC, MPT TRS Lender-Steward, LLC, MPT Operating Partnership, L.P. (Ferretti, Daniel) (Entered: 05/06/2024)
May 6, 2024 49 Order Granting Motion To Appear pro hac vice as to Loren Maelle Findlay (Related Doc # 22). Signed on 5/6/2024. (zac4) (Entered: 05/06/2024)
May 6, 2024 50 Order Granting Motion To Appear pro hac vice as to Nir Maoz (Related Doc # 25). Signed on 5/6/2024. (zac4) (Entered: 05/06/2024)
May 6, 2024 51 Order Granting Motion To Appear pro hac vice as to Sasha M. Gurvitz (Related Doc # 28). Signed on 5/6/2024. (zac4) (Entered: 05/06/2024)

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

Case Information

Court
Texas Southern Bankruptcy Court
Case number
4:2024bk90213
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher M. Lopez
Chapter
11
Filed
May 6, 2024
Type
voluntary
Updated
Mar 23, 2025
Last checked
May 30, 2024

Associated Cases

Creditors

Subscribe now or purchase this single case to see the full creditors list.
ARIZONA DEPARTMENT OF REVENUE
Arizona Public Service (APS)
Bexar County
CenterPoint Energy
Chemaqua
Choice Pine LLC
DataMotion, Inc.
ECRI Institute
Euler Hermes
Fox Rothschild LLP
Gjerset & Lorenz, LLP
Harris County, et al
Harris County, et al.
Inpro Corporation
INTERNAL REVENUE SERVICE
There are 9 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Steward Health Care System LLC
1900 N. Pearl Street
Suite 2400
Dallas, TX 75201
DALLAS-TX
Tax ID / EIN: xx-xxx3240

Represented By

Candace M. Arthur
Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
United States
(212)310-8000
Email: Candace.Arthur@weil.com
Robert S. Berezin
Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
(212) 310-8000
Email: Robert.Berezin@weil.com
Clifford William Carlson
Weil Gotshal and Manges
700 Louisiana Street
Suite 3700
Houston, TX 77002
713-546-5248
Fax : 713-224-9511
Email: clifford.carlson@weil.com
David J. Cohen
Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
(212) 310-8000
Email: DavidJ.Cohen@weil.com
Loren Maelle Findlay
Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
(212)310-8000
Email: loren.findlay@weil.com
Jason George
Weil Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8021
Email: jason.george@weil.com
Gabriel Adam Morgan
Weil, Gotshal & Manges LLP
700 Louisiana Street
Suite 3700
Houston, TX 77002
713-546-5000
Fax : 713-224-9511
Email: gabriel.morgan@weil.com
Ray C Schrock
Weil Gotshal & Manges LLP
767 Fifth Ave
New York, NY 10153
212-310-8000
Email: ray.schrock@weil.com

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
Jana Smith Whitworth
Office of United States Trustee
515 Rusk Street, Suite 3516
Houston, TX 77002
(713) 718-4650
Fax : (713) 718-4670
Email: jana.whitworth@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
May 6, 2024 Steward Imaging & Radiology Holdings LLC parent case 11 4:2024bk90326
May 6, 2024 IASIS Transco, Inc. parent case 11 4:2024bk90325
May 6, 2024 Davis Surgical Center Holdings, Inc. parent case 11 4:2024bk90324
May 6, 2024 Steward West Ventures Co. parent case 11 4:2024bk90323
May 6, 2024 IASIS Management Company parent case 11 4:2024bk90322
May 6, 2024 Steward Valley Regional Ventures, Inc. parent case 11 4:2024bk90321
May 6, 2024 Steward Hospital Holdings Subsidiary One, Inc. parent case 11 4:2024bk90320
May 6, 2024 Steward TSC Investments LLC parent case 11 4:2024bk90316
May 6, 2024 Davis Hospital & Medical Center, LP parent case 11 4:2024bk90315
May 6, 2024 Steward Hospital Holdings LLC parent case 11 4:2024bk90314
May 6, 2024 Steward Anesthesiology Physicians of Massachusetts parent case 11 4:2024bk90310
May 6, 2024 Steward Holy Family Hospital, Inc. parent case 11 4:2024bk90309
May 6, 2024 Steward Anesthesiology Physicians of Florida, Inc. parent case 11 4:2024bk90307
May 6, 2024 Converse Medical Center LLC parent case 11 4:2024bk90306
May 6, 2024 Steward St. Elizabeths Realty Corp. parent case 11 4:2024bk90305