SC Healthcare Holding, LLC
Delaware Bankruptcy Court | |
Chapter 11 | |
Judge: | Thomas M Horan |
Case #: | 1:24-bk-10443 |
Case Filed: | Mar 20, 2024 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 5,001-10,000 |
Est. Assets | $100,000,001 to $500 million |
Est. Liabilities | $100,000,001 to $500 million |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Debtor
SC Healthcare Holding, LLC
830 West Trailcreek Dr.
Peoria, IL 61614 |
Represented By
|
Last checked: Thursday Feb 27, 2025 4:26 PM EST |
Claims Agent
Kurtzman Carson Consultants, LLC dba Verita Global
222 N. Pacific Coast Highway Suite 300
El Segundo, CA 90245 |
Represented By
|
Creditor
Renee A. Wright, Plenary Guardian of the Estate and Person of Diane K. Jorgensen
|
Represented By
|
Creditor
Illinois Department of Healthcare and Family Services
115 S LaSalle St
Chicago, IL 60603 |
Represented By
|
Creditor
JMB Capital Partners Lending LLC
|
Represented By
|
Creditor
Jessica Reading, in her capacity as independent administrator of the estate of Cheryl Heatherly
|
Represented By
|
Creditor
John Goodall, Independent Administrator of the Estate of Marcel Wilhelm
|
Represented By
|
Creditor
Judy Woolsey, Independent Administrator of the Estate of Dimple Burch
|
Represented By
|
Creditor
Lument Real Estate Capital LLC, f/k/a Lancaster Pollard Mortgage Company
|
Represented By
|
Creditor
Martin Brothers Distributing Company, Inc.
|
Represented By
|
Creditor
McKesson Corporation
|
Represented By
|
Creditor
Mark B. Petersen
|
Represented By
|
Creditor
Dorothy Kiratsous
528 Cimmaron Circle
Crystal Lake, IL 60012 |
Represented By
|
Creditor
Rock Island County Collector
1504 3rd Avenue
Rock Island, IL 61201 |
Represented By
|
Creditor
Rock Island County Health Department
2112 25th Avenue
Rock Island, IL 61201 |
Represented By
|
Creditor
Terri Scarborough
|
Represented By
|
Creditor
SumnerOne, Inc.
|
Represented By
|
Creditor
Tammy Maclaughlin, as independent administrator of the Estate of Carol Tribble
|
Represented By
|
Creditor
Wayne Feller, as Independent Executor of the Estate of Catheryn C. Feller
|
Represented By
|
Creditor
Wells Fargo Bank, N.A.
|
Represented By
|
Creditor
X-Caliber Funding LLC
|
Represented By
|
Creditor
Gary W. Maxwell, as Independent Executor of the Estate of Le La Lu Maxwell
|
Represented By
|
Creditor
Hickory Point Bank & Trust
|
Represented By
|
Creditor
Billy C. McQueen
|
Represented By
|
Creditor
Dan Pyell, Independent Administrator of the Estate of Clara Pyell
|
Represented By
|
Creditor
Bank of Rantoul
|
Represented By
|
Creditor
Marialyce Draves
|
Represented By
|
Creditor
Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC
4515 N Santa Fe Ave. Dept. APS
Oklahoma City, OK 73118 |
|
Creditor
Mytoshia Hilson-Thomas, Administrator of the Estate of Keith Lamore Thomas, Sr.
|
Represented By
|
Creditor
Hartford Fire Insurance Company and its affiliated sureties
|
Represented By
|
Creditor Committee
Lawrence Recruiting Specialists Inc
2655 Northwinds Pkwy
Atlanta, GA 30009 |
|
Creditor Committee
Martin Brothers Distributing Company Inc
406 Viking Road
Cedar Falls, IA 50613 |
|
Creditor Committee
McKesson Corporation
6555 State Hwy 161
Irving, TX 75039 |
|
Creditor Committee
Darlena Moore, as Independent Administrator of Linda I Johnson
60 W Randolph St, 4th FL
Chicago, IL 60601 |
Represented By
|
Creditor Committee
Official Committee of Unsecured Creditors
|
Represented By
|
Creditor Committee
Omnicare Inc
6825 W Galveston Street #3
Chandler, AZ 85226 |
|
Creditor Committee
Select Rehabilitation LLC
2600 Compass Raod
Glenview, IL 60026 |
|
Creditor Committee
Onestaff Medical LLC
10802 Farnam Dr
Omaha, NE 68154 |
|
Health Care Ombudsman
Suzanne Koenig
|
Represented By
|
Interested Party
Illinois Department of Healthcare and Family Services
Office of the Attorney General of Illino 115 South LaSalle Street
Chicago, IL 60603 |
Represented By
|
Interested Party
Berkadia Commercial Mortgage LLC
|
Represented By
|
Interested Party
Bank of Farmington
|
Represented By
|
Interested Party
United States of America
U.S. Department of Justice P.O. Box 875 Ben Franklin Station
Washington, DC 20044 |
Represented By
|
Interested Party
The Estate of Linda Harris
|
Represented By
|
Interested Party
Column Financial, Inc.
|
Represented By
|
Interested Party
Community State Bank
|
Represented By
|
Interested Party
Petersen Acquisitions LLC
|
Represented By
|
Interested Party
Omnicare, Inc. and Its Affiliated Entities
|
Represented By
|
Interested Party
National Fire & Marine Insurance Company
|
Represented By
|
Interested Party
Mark B. Petersen and certain non-debtor entities directly or indirectly owned by Mr. Petersen
|
Represented By
|
Interested Party
GMF Petersen Note, LLC
|
Represented By
|
Interested Party
Grandbridge Real Estate Capital LLC, and Berkadia Commercial Mortgage LLC
|
Represented By
|
Interested Party
HNC/HK, Inc. and Jackson Heights Nursing Center, Inc.
|
Represented By
|
Interested Party
Heartland Bank and Trust Company
405 North Hershey Road
Bloomington, IL 61702 |
Represented By
|
Transcriber
Reliable Companies
1007 North Orange Street Suite 110
Wilmington, DE 19801 |
|
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 |
Represented By
|
1. | Nursing home co. Petersen files for bankruptcy after cyberattacks (reuters.com) |
Submitted Tue 03/26/2024 | |
Docket last updated: 27 minutes ago |
Wednesday, March 12, 2025 | ||
1327 | 1327
![]() Certificate of Service re: Order Approving Compromise and Agreement Between the Debtors, the Committee, and Column Financial, Inc. Filed by Kurtzman Carson Consultants, LLC dba Verita Global. (Kass, Albert) |
|
1326 | 1326
![]() Certificate of Service re: Order Scheduling Omnibus Hearing Date Filed by Kurtzman Carson Consultants, LLC dba Verita Global. (Kass, Albert) |
|
1325 | 1325
![]() Certificate of Service re: 1) Monthly Operating Report for SC Healthcare Holding, LLC, et al. for the Period Ending November 30, 2024; and 2) Notice of Tenth Monthly Staffing Report for Compensation and Reimbursement of Expenses of Getzler Henrich & Associates LLC for Providing Interim Management Services and Providng a Chief Restructuring Officer and Certain Additional Personnel to the Debtors, for the Period from January 1, 2025 Through January 31, 2025 Filed by Kurtzman Carson Consultants, LLC dba Verita Global. (Kass, Albert) |
|
Tuesday, March 11, 2025 | ||
1324 | 1324
![]() Order Granting Motion of Dorothy Kiratsous, As Independent Administrator of the Estate of Steven Kiratsous, for the Relief from the Automatic Stay Order Signed on 3/11/2025. (DRG) |
|
1323 | 1323
![]() Order Order Signed on 3/11/2025. (AMH) |
|
1322 | 1322
![]() Certificate of No Objection . Filed by Dorothy Kiratsous. (Justen, Kevin) |
|
Att: 1
![]() |
||
Monday, March 10, 2025 | ||
1321 | 1321
![]() Certification of Counsel Filed by Martin Brothers Distributing Company, Inc.. (Applebaum, Aaron) |
|
Att: 1
![]() |
||
1320 | 1320
![]() Court Date & Time [03/10/2025 02:59:48 PM]. File Size [ 2882 KB ]. Run Time [ 00:06:00 ]. (admin) |
|
1319 | 1319
![]() Notice of Hearing Notice of Bench Ruling on March 10, 2025 Filed by SC Healthcare Holding, LLC. Hearing scheduled for 3/10/2025 at 03:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Magaziner, Andrew) |
|
1318 | 1318
![]() Application for Compensation [Eleventh] of Young Conaway Stargatt & Taylor, LLP for the period February 1, 2025 to February 28, 2025 Filed by SC Healthcare Holding, LLC. Objections due by 3/24/2025. (Magaziner, Andrew) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Thursday, March 06, 2025 | ||
1317 | 1317
![]() Certificate of No Objection - No Order Required Regarding Application for Compensation (Tenth) and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP for the period January 1, 2025 to January 31, 2025 Filed by SC Healthcare Holding, LLC. (Thompson, Carol) |
|
1316 | 1316
![]() Motion to Extend The Period Within Which the Debtors May Remove Actions Pursuant to 28. U.S.C. § 1452 Filed by SC Healthcare Holding, LLC. Hearing scheduled for 3/20/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 3/13/2025. (Thompson, Carol) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
1315 | 1315
![]() Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by SC Healthcare Holding, LLC. Hearing scheduled for 3/20/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 3/13/2025. (Thompson, Carol) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Wednesday, March 05, 2025 | ||
1314 | 1314
![]() Transcript regarding Hearing Held 03 05-2025 RE: Fee Motions. Remote electronic access to the transcript is restricted until 6/3/2025. 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. Notice of Intent to Request Redaction Deadline Due By 3/12/2025. Redaction Request Due By 3/26/2025. Redacted Transcript Submission Due By 4/7/2025. Transcript access will be restricted through 6/3/2025. (IJW) |
|
1313 | 1313
![]() Certificate of No Objection - No Order Required Regarding Application for Compensation (Ninth) and Reimbursement of Expenses of Winston & Strawn LLP for the period December 1, 2024 to December 31, 2024 Filed by SC Healthcare Holding, LLC. (Borovinskaya, Shella) |