Cano Health, Inc.
Debtor: Cano Health, Inc.
Us Trustee: U.S. Trustee
Other: Kurtzman Carson Consultants LLC, Reliable Companies, CD Support LLC, Second Wave Delivery Systems, LLC, Navina Technologies, Ltd., 107 Commercial Property, LLC, 2380-90 NW 7 Street LLC and Official Committee of Unsecured Creditors
Case Number: 1:2024bk10164
Filed: February 4, 2024
Court: U.S. Bankruptcy Court for the District of Delaware
Presiding Judge: Karen B Owens
Nature of Suit: Other
Docket Report

This docket was last retrieved on April 3, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 3, 2024 Filing 614 Certificate of Service re: Documents Served on or Before March 29, 2024 (related document(s)#531, #532, #533, #534) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert)
April 3, 2024 Filing 613 Declaration in Support (Supplemental Declaration of Olayinka Kukoyi in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of KPMG LLP to Provide Tax Compliance, Tax Provision, Tax Consulting, Valuation, and Accounting Advisory Services to the Debtors, Nunc Pro Tunc to the Petition Date) (related document(s)#144) Filed by Cano Health, Inc.. (McCauley, James)
April 3, 2024 Filing 612 Declaration and Disclosure Statement of Justin Gwin on Behalf of BDO USA, P.C. (related document(s)#244) Filed by Cano Health, Inc.. (McCauley, James)
April 3, 2024 Filing 611 Declaration and Disclosure Statement of Anthony Argiropoulos, on Behalf of Epstein Becker & Green, P.C. (related document(s)#244) Filed by Cano Health, Inc.. (McCauley, James)
April 3, 2024 Filing 610 Certificate of Service re: 1) Patient Disclosure Statement Notice (English and Spanish); and 2) Notice of Hearing to Consider Approval of Proposed Disclosure Statement for Joint Chapter 11 Plan of Reorganization of Cano Health, Inc. and Its Affiliated Debtors (related document(s)#501, #502) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert)
April 3, 2024 Filing 609 Chapter 11 Monthly Operating Report for Case Number 24-10211 for the Month Ending: 02/29/2024 Filed by Cano Health, Inc.. (McCauley, James)
April 3, 2024 Filing 608 Claims Register Alphabetical and Numerical Order. Filed by Kurtzman Carson Consultants LLC. (Attachments: #1 Numerical) (Kass, Albert)
April 3, 2024 Filing 607 Chapter 11 Monthly Operating Report for Case Number 24-10210 for the Month Ending: 02/29/2024 Filed by Cano Health, Inc.. (McCauley, James)
April 3, 2024 Filing 606 Chapter 11 Monthly Operating Report for Case Number 24-10209 for the Month Ending: 02/29/2024 Filed by Cano Health, Inc.. (McCauley, James)
April 3, 2024 Filing 605 Chapter 11 Monthly Operating Report for Case Number 24-10208 for the Month Ending: 02/29/2024 Filed by Cano Health, Inc.. (McCauley, James)
April 3, 2024 Filing 604 Chapter 11 Monthly Operating Report for Case Number 24-10207 for the Month Ending: 02/29/2024 Filed by Cano Health, Inc.. (McCauley, James)
April 3, 2024 Filing 603 Chapter 11 Monthly Operating Report for Case Number 24-10206 for the Month Ending: 02/29/2024 Filed by Cano Health, Inc.. (McCauley, James)
April 3, 2024 Filing 602 Chapter 11 Monthly Operating Report for Case Number 24-10205 for the Month Ending: 02/29/2024 Filed by Cano Health, Inc.. (McCauley, James)
April 3, 2024 Filing 601 Chapter 11 Monthly Operating Report for Case Number 24-10204 for the Month Ending: 02/29/2024 Filed by Cano Health, Inc.. (McCauley, James)
April 3, 2024 Filing 600 Chapter 11 Monthly Operating Report for Case Number 24-10203 for the Month Ending: 02/29/2024 Filed by Cano Health, Inc.. (McCauley, James)
April 3, 2024 Filing 599 Chapter 11 Monthly Operating Report for Case Number 24-10202 for the Month Ending: 02/29/2024 Filed by Cano Health, Inc.. (McCauley, James)
April 3, 2024 Filing 598 Chapter 11 Monthly Operating Report for Case Number 24-10201 for the Month Ending: 02/29/2024 Filed by Cano Health, Inc.. (McCauley, James)
April 3, 2024 Filing 597 Chapter 11 Monthly Operating Report for Case Number 24-10200 for the Month Ending: 02/29/2024 Filed by Cano Health, Inc.. (McCauley, James)
April 3, 2024 Filing 596 Chapter 11 Monthly Operating Report for Case Number 24-10199 for the Month Ending: 02/29/2024 Filed by Cano Health, Inc.. (McCauley, James)
April 3, 2024 Filing 595 Chapter 11 Monthly Operating Report for Case Number 24-10198 for the Month Ending: 02/29/2024 Filed by Cano Health, Inc.. (McCauley, James)
April 3, 2024 Filing 594 Chapter 11 Monthly Operating Report for Case Number 24-10197 for the Month Ending: 02/29/2024 Filed by Cano Health, Inc.. (McCauley, James)
April 3, 2024 Filing 593 Chapter 11 Monthly Operating Report for Case Number 24-10196 for the Month Ending: 02/29/2024 Filed by Cano Health, Inc.. (McCauley, James)
April 3, 2024 Filing 592 Chapter 11 Monthly Operating Report for Case Number 24-10195 for the Month Ending: 02/29/2024 Filed by Cano Health, Inc.. (McCauley, James)
April 3, 2024 Filing 591 Chapter 11 Monthly Operating Report for Case Number 24-10194 for the Month Ending: 02/29/2024 Filed by Cano Health, Inc.. (McCauley, James)
April 3, 2024 Filing 590 Chapter 11 Monthly Operating Report for Case Number 24-10193 for the Month Ending: 02/29/2024 Filed by Cano Health, Inc.. (McCauley, James)
April 3, 2024 Filing 589 Chapter 11 Monthly Operating Report for Case Number 24-10192 for the Month Ending: 02/29/2024 Filed by Cano Health, Inc.. (McCauley, James)
April 3, 2024 Filing 588 Chapter 11 Monthly Operating Report for Case Number 24-10191 for the Month Ending: 02/29/2024 Filed by Cano Health, Inc.. (McCauley, James)
April 3, 2024 Filing 587 Chapter 11 Monthly Operating Report for Case Number 24-10190 for the Month Ending: 02/29/2024 Filed by Cano Health, Inc.. (McCauley, James)
April 3, 2024 Filing 586 Chapter 11 Monthly Operating Report for Case Number 24-10189 for the Month Ending: 02/29/2024 Filed by Cano Health, Inc.. (McCauley, James)
April 3, 2024 Filing 585 Chapter 11 Monthly Operating Report for Case Number 24-10188 for the Month Ending: 02/29/2024 Filed by Cano Health, Inc.. (McCauley, James)
April 3, 2024 Filing 584 Chapter 11 Monthly Operating Report for Case Number 24-10187 for the Month Ending: 02/29/2024 Filed by Cano Health, Inc.. (McCauley, James)
April 3, 2024 Filing 583 Chapter 11 Monthly Operating Report for Case Number 24-10186 for the Month Ending: 02/29/2024 Filed by Cano Health, Inc.. (McCauley, James)
April 3, 2024 Filing 582 Chapter 11 Monthly Operating Report for Case Number 24-10185 for the Month Ending: 02/29/2024 Filed by Cano Health, Inc.. (McCauley, James)
April 3, 2024 Filing 581 Chapter 11 Monthly Operating Report for Case Number 24-10184 for the Month Ending: 02/29/2024 Filed by Cano Health, Inc.. (McCauley, James)
April 3, 2024 Filing 580 Chapter 11 Monthly Operating Report for Case Number 24-10183 for the Month Ending: 02/29/2024 Filed by Cano Health, Inc.. (McCauley, James)
April 3, 2024 Filing 579 Chapter 11 Monthly Operating Report for Case Number 24-10182 for the Month Ending: 02/29/2024 Filed by Cano Health, Inc.. (McCauley, James)
April 3, 2024 Filing 578 Chapter 11 Monthly Operating Report for Case Number 24-10181 for the Month Ending: 02/29/2024 Filed by Cano Health, Inc.. (McCauley, James)
April 3, 2024 Filing 577 Chapter 11 Monthly Operating Report for Case Number 24-10180 for the Month Ending: 02/29/2024 Filed by Cano Health, Inc.. (McCauley, James)
April 3, 2024 Filing 576 Chapter 11 Monthly Operating Report for Case Number 24-10179 for the Month Ending: 02/29/2024 Filed by Cano Health, Inc.. (McCauley, James)
April 3, 2024 Filing 575 Chapter 11 Monthly Operating Report for Case Number 24-10178 for the Month Ending: 02/29/2024 Filed by Cano Health, Inc.. (McCauley, James)
April 3, 2024 Filing 574 Chapter 11 Monthly Operating Report for Case Number 24-10177 for the Month Ending: 02/29/2024 Filed by Cano Health, Inc.. (McCauley, James)
April 3, 2024 Filing 573 Chapter 11 Monthly Operating Report for Case Number 24-10176 for the Month Ending: 02/29/2024 Filed by Cano Health, Inc.. (McCauley, James)
April 3, 2024 Filing 572 Chapter 11 Monthly Operating Report for Case Number 24-10175 for the Month Ending: 02/29/2024 Filed by Cano Health, Inc.. (McCauley, James)
April 3, 2024 Filing 571 Chapter 11 Monthly Operating Report for Case Number 24-10174 for the Month Ending: 02/29/2024 Filed by Cano Health, Inc.. (McCauley, James)
April 3, 2024 Filing 570 Chapter 11 Monthly Operating Report for Case Number 24-10173 for the Month Ending: 02/29/2024 Filed by Cano Health, Inc.. (McCauley, James)
April 3, 2024 Filing 569 Chapter 11 Monthly Operating Report for Case Number 24-10172 for the Month Ending: 02/29/2024 Filed by Cano Health, Inc.. (McCauley, James)
April 3, 2024 Filing 568 Chapter 11 Monthly Operating Report for Case Number 24-10171 for the Month Ending: 02/29/2024 Filed by Cano Health, Inc.. (McCauley, James)
April 3, 2024 Filing 567 Chapter 11 Monthly Operating Report for Case Number 24-10170 for the Month Ending: 02/29/2024 Filed by Cano Health, Inc.. (McCauley, James)
April 3, 2024 Filing 566 Chapter 11 Monthly Operating Report for Case Number 24-10169 for the Month Ending: 02/29/2024 Filed by Cano Health, Inc.. (McCauley, James)
April 3, 2024 Filing 565 Chapter 11 Monthly Operating Report for Case Number 24-10168 for the Month Ending: 02/29/2024 Filed by Cano Health, Inc.. (McCauley, James)
April 3, 2024 Filing 564 Chapter 11 Monthly Operating Report for Case Number 24-10167 for the Month Ending: 02/29/2024 Filed by Cano Health, Inc.. (McCauley, James)
April 3, 2024 Filing 563 Chapter 11 Monthly Operating Report for Case Number 24-10166 for the Month Ending: 02/29/2024 Filed by Cano Health, Inc.. (McCauley, James)
April 3, 2024 Filing 562 Chapter 11 Monthly Operating Report for Case Number 24-10165 for the Month Ending: 02/29/2024 Filed by Cano Health, Inc.. (McCauley, James)
April 3, 2024 Filing 561 Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by Cano Health, Inc.. (McCauley, James)
April 3, 2024 Filing 560 Declaration and Disclosure Statement of Peter Goldman, on Behalf of Nelson Mullins Riley & Scarborough, LLP (related document(s)#244) Filed by Cano Health, Inc.. (McCauley, James)
April 3, 2024 Opinion or Order Filing 559 Order Granting Motion for Admission pro hac vice of Gregg A. Steinman, Esquire (Related Doc #557) Order Signed on 4/3/2024. (CB)
April 3, 2024 Filing 558 Declaration and Disclosure Statement of Siobhan E. P. Grant. Esq. on Behalf of Hinshaw & Culbertson LLP (related document(s)#244) Filed by Cano Health, Inc.. (McCauley, James)
April 3, 2024 Filing 557 Motion to Appear pro hac vice of Gregg A. Steinman. Receipt Number 4375562, Filed by Cano Health, Inc.. (Kandestin, Maris)
April 3, 2024 Filing 556 Notice of Withdrawal of Docket No. 546 (related document(s)#546) Filed by Cano Health, Inc.. (Kandestin, Maris)
April 3, 2024 Filing 555 Certification of Counsel Regarding Corrected Order (I) Establishing a General Bar Date to File Proofs of Claim, (II) Establishing a Bar Date to File Proofs of Claim By Governmental Units, (III) Establishing a Rejection Damages Bar Date, (IV) Establishing an Amended Schedules Bar Date, (V) Approving the Form and Manner for Filing Proofs of Claim, (VI) Approving the Proposed Notices of Bar Dates, (VII) Approving Procedures With Respect to Service of the Proposed Notice of Bar Dates, and (VIII) Granting Related Relief (related document(s)#165, #259) Filed by Cano Health, Inc.. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (Merchant, Michael)
April 3, 2024 Opinion or Order Filing 554 Order Granting Motion for Admission pro hac vice of Kristin N. Tahler, Esquire (Related Doc #548) Order Signed on 4/3/2024. (CB)
April 3, 2024 Opinion or Order Filing 553 Order Granting Motion for Admission pro hac vice of Kate Scherling, Esquire (Related Doc #547) Order Signed on 4/3/2024. (CB)
April 3, 2024 Opinion or Order Filing 552 Order Granting Motion for Admission pro hac vice of Benjamin I. Finestone, Esquire (Related Doc #544) Order Signed on 4/3/2024. (CB)
April 3, 2024 Opinion or Order Filing 551 Order Granting Motion for Admission pro hac vice of Anil Makhijani, Esquire (Related Doc #543) Order Signed on 4/3/2024. (CB)
April 2, 2024 Filing 550 Supplemental Certificate of Service re: 1) Accessible Cover Letter (English and Spanish); 2) Notice of Telephonic Section 341 Meeting; and 3) Notice of Chapter 11 Bankruptcy Case (related document(s)#91, #114, #119, #210) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert)
April 2, 2024 Filing 549 Affidavit/Declaration of Service . Filed by Cano Health, Inc.. (related document(s)#545) (Matthews, Gene)
April 2, 2024 Filing 548 Motion to Appear pro hac vice of Kristin N. Tahler of Quinn Emanuel Urquhart & Sullivan, LLP. Receipt Number 4375527, Filed by Cano Health, Inc.. (Merchant, Michael)
April 2, 2024 Filing 547 Motion to Appear pro hac vice of Kate Scherling of Quinn Emanuel Urquhart & Sullivan, LLP. Receipt Number 4375527, Filed by Cano Health, Inc.. (Merchant, Michael)
April 2, 2024 Filing 546 [WITHDRAWN SEE DOCKET NO. 556] Motion to Appear pro hac vice of Gregg Steinman. Receipt Number 4375562, Filed by Cano Health, Inc.. (Kandestin, Maris) Modified on 4/3/2024 (LBr).
April 2, 2024 Filing 545 Notice of Appearance. Filed by Cano Health, Inc.. (Kandestin, Maris)
April 2, 2024 Filing 544 Motion to Appear pro hac vice of Benjamin I. Finestone of Quinn Emanuel Urquhart & Sullivan, LLP. Receipt Number 4375527, Filed by Cano Health, Inc.. (Merchant, Michael)
April 2, 2024 Filing 543 Motion to Appear pro hac vice of Anil Makhijani of Quinn Emanuel Urquhart & Sullivan, LLP. Receipt Number 4375527, Filed by Cano Health, Inc.. (Merchant, Michael)
April 2, 2024 Filing 542 Application/Motion to Employ/Retain McDermott Will & Emery LLP as Special Counsel to the Debtors, Effective as of the Petition Date Filed by Cano Health, Inc.. Hearing scheduled for 5/2/2024 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 4/16/2024. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Exhibit D) (McCauley, James)
April 2, 2024 Filing 541 Declaration Disclosure Statement of Andrew L. Rodman, Esq., on Behalf of Stearns Weaver Miller Weissler Alhadeff & Sitterson, P.A., as Counsel for Cano Health, Inc. (related document(s)#244) Filed by Cano Health, Inc.. (McCauley, James)
April 2, 2024 Attorney Gregg A. Steinman and Maris J. Kandestin for Cano Health, Inc. added to case Filed by Cano Health, Inc.. (Kandestin, Maris)
April 1, 2024 Filing 540 Certificate of Service re: 1) Notice of Filing of Additional Engagement Letter with KPMG LLP; and 2) Notice of Agenda of Matters Scheduled for Hearing on April 2, 2024 at 9:30 a.m. (ET) (related document(s)#525, #528) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert)
April 1, 2024 Filing 539 Amended Certificate of Service re: 1) Declaration and Disclosure Statement of Jorge D. Guttman, Esq., on Behalf of Gunster, Yoakley & Stewart, P.A; 2) Declaration and Disclosure Statement of Bindu M. Culas on Behalf of Frederic W. Cook & Co., Inc.; and 3) Debtors' Motion Pursuant to 11 U.S.C. 363 and 105(a) for an Order (I) Authorizing and Approving Procedures for the Sale, Transfer, or Acquisition of Certain De Minimis Assets, and (II) Granting Related Relief (related document(s)#513, #519, #521, #535) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert)
April 1, 2024 Filing 538 Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Cano Health, Inc.. Hearing scheduled for 4/2/2024 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (McCauley, James)
April 1, 2024 Filing 537 Application/Motion to Employ/Retain Klehr Harrison Harvey Branzburg LLP as Delaware Co-Counsel to Daniel T. McMurray, Patient Care Ombudsman Effective Nunc Pro Tunc to March 8, 2024 Filed by Daniel T. McMurray. Hearing scheduled for 5/2/2024 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 4/15/2024. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Certificate of Service) (Lemisch, Raymond)
April 1, 2024 Opinion or Order Filing 536 Order Expediting the Debtors' Motion to Quash MedCloud Depot LLC's Rule 30(b)(6) Notice (Related Doc #532) Order Signed on 4/1/2024. (CB)
March 29, 2024 Filing 535 Certificate of Service re: 1) Declaration and Disclosure Statement of Jorge D. Guttman, Esq., on Behalf of Gunster, Yoakley & Stewart, P.A.; 2) Debtors' Motion Pursuant to 11 U.S.C. 363 and 105(a) for an Order (I) Authorizing and Approving Procedures for the Sale, Transfer, or Acquisition of Certain De Minimis Assets, and (II) Granting Related Relief; and 3) Declaration and Disclosure Statement of Bindu M. Culas on Behalf of Frederic W. Cook & Co., Inc. (related document(s)#513, #519, #521) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert)
March 29, 2024 Filing 534 Declaration in Support (Declaration of Clayton Gring in Support of Second Omnibus Motion of Debtors Pursuant to 11 U.S.C. 105(a), 365(a), and 554(a) and Fed. R. Bankr. P. 6006 and 6007 (I) Authorizing the Debtors to (A) Reject Certain Executory Contracts and Unexpired Leases of Nonresidential Real Property, and (B) Abandon De Minimis Property In Connection Therewith, and (II) Granting Related Relief) (related document(s)#533) Filed by Cano Health, Inc.. (Steele, Amanda)
March 29, 2024 Filing 533 Omnibus Motion to Reject Lease or Executory Contract (Second Omnibus Motion of Debtors Pursuant to 11 U.S.C. 105(a), 365(a), and 554(a) and Fed. R. Bankr. P. 6006 and 6007 (I) Authorizing the Debtors to (A) Reject Certain Executory Contracts and Unexpired Leases of Nonresidential Real Property, and (B) Abandon De Minimis Property in Connection Therewith, and (II) Granting Related Relief) Filed by Cano Health, Inc.. Hearing scheduled for 4/16/2024 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 4/9/2024. (Attachments: #1 Notice #2 Exhibit A) (Steele, Amanda)
March 28, 2024 Filing 532 Motion to Shorten (Debtors' Motion to Expedite the Debtors' Motion to Quash MedCloud Depot LLC's Rule 30(b)(6) Notice) (related document(s)#531) Filed by Cano Health, Inc.. (Attachments: #1 Exhibit A) (Steele, Amanda)
March 28, 2024 Filing 531 Objection (Debtors' Combined (I) Opposition to MedCloud Depot LLC's Motion for Rule 2004 Examination of the Debtors and (II) Motion to Quash MedCloud Depot LLC's Rule 30(b)(6) Notice) (related document(s)#493, #506) Filed by Cano Health, Inc. (Attachments: #1 Notice #2 Exhibit A) (Steele, Amanda)
March 28, 2024 Filing 530 Receipt of filing fee for Motion for Relief From Stay (B)(# 24-10164-KBO) [motion,mrlfsty] ( 199.00). Receipt Number A11520074, amount $ 199.00. (U.S. Treasury)
March 28, 2024 Filing 529 Motion for Relief from Stay (FEE) //Motion of Dental Excellence Partners LLC for Entry of an Order (I) Granting Relief from the Automatic Stay Pursuant to 11 U.S.C. 362(d)(1) and (d)(2), to the Extent Applicable, and (II) Granting Related Relief. Fee Amount $199. Filed by Dental Excellence Partners LLC. Hearing scheduled for 4/16/2024 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 4/9/2024. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Proposed Form of Order #6 Certificate of Service) (Riley, Richard)
March 28, 2024 Filing 528 Notice of Agenda of Matters Scheduled for Hearing Filed by Cano Health, Inc.. Hearing scheduled for 4/2/2024 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Steele, Amanda)
March 27, 2024 Filing 527 Certificate of Service re Documents Served on March 22, 2024 (related document(s)#500, #503, #504, #505) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert)
March 27, 2024 Filing 526 Certificate of Service re Documents Served on March 22, 2024 (related document(s)#495, #496, #497, #498, #499, #501) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert)
March 27, 2024 Filing 525 Exhibit(s) (Notice of Filing of Additional Engagement Letter with KPMG LLP) (related document(s)#250) Filed by Cano Health, Inc.. (Attachments: #1 Exhibit A) (Steele, Amanda)
March 27, 2024 Filing 524 Notice of Appearance. Filed by Richard Aguilar, Jason Conger, Marlow Hernandez. (Attachments: #1 Certificate of Service) (Francella, Thomas)
March 27, 2024 Filing 523 Supplemental Certificate of Service re Notice of Deadlines to File Proofs of Claim & Official Form 410 Proof of Claim (related document(s)#259, #446, #475) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert)
March 27, 2024 Attorney Scott M. Hare and Thomas Joseph Francella for Marlow Hernandez; Richard Aguilar and Jason Conger, Sarah E. Wenrich and Thomas Joseph Francella for Marlow Hernandez; Richard Aguilar and Jason Conger, Jordan N. Kelly and Thomas Joseph Francella for Marlow Hernandez; Richard Aguilar and Jason Conger added to case Filed by Richard Aguilar, Jason Conger, Marlow Hernandez. (Francella, Thomas)
March 26, 2024 Filing 522 Certificate of Service re: 1) Certification of Counsel Regarding Revised Order Pursuant to 11 U.S.C. 105(a), 363, and 503(c) and Fed. R. Bankr. P. 6004 (I) Authorizing Debtors to Pay Semi Annual Compensation Owed to Physicians and Other Employee Health Care Providers, and (II) Granting Related Relief; and 2) Order Pursuant to 11 U.S.C. 105(a), 363, and 503(c) and Fed. R. Bankr. P. 6004 (I) Authorizing Debtors to Pay Semi-Annual Compensation Owed to Physicians and Other Employee Health Care Providers, and (II) Granting Related Relief (related document(s)#489, #490) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert)
March 26, 2024 Filing 521 Declaration and Disclosure Statement of Bindu M. Culas on Behalf of Frederic W. Cook & Co., Inc. Filed by Cano Health, Inc.. (McCauley, James)
March 26, 2024 Filing 520 Receipt of filing fee for Motion to Sale of Property Free and Clear of Liens(# 24-10164-KBO) [motion,msell] ( 199.00). Receipt Number A11517186, amount $ 199.00. (U.S. Treasury)
March 26, 2024 Filing 519 Motion For Sale of Property Free and Clear of Liens(FEE) (Debtors' Motion Pursuant to 11 U.S.C. 363 and 105(a) for an Order (I) Authorizing and Approving Procedures for the Sale, Transfer, or Acquisition of Certain De Minimis Assets, and (II) Granting Related Relief) Fee Amount $199 Filed by Cano Health, Inc.. Hearing scheduled for 4/16/2024 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 4/9/2024. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B) (Steele, Amanda)
March 26, 2024 Filing 518 Letter from Shareholder. Filed by Sigmund Paczkowski . (KAR)
March 26, 2024 Opinion or Order Filing 517 Order Granting Motion for Admission pro hac vice of Jared R. Friedmann, Esquire (Related Doc #515) Order Signed on 3/26/2024. (CB)
March 26, 2024 Opinion or Order Filing 516 Order Granting Motion for Admission pro hac vice of Jeremy C. Cain, Esquire (Related Doc #514) Order Signed on 3/26/2024. (CB)
March 26, 2024 Filing 515 Motion to Appear pro hac vice of Jared R. Friedmann of Weil, Gotshal & Manges LLP. Receipt Number 4370709, Filed by Cano Health, Inc.. (Merchant, Michael)
March 26, 2024 Filing 514 Motion to Appear pro hac vice Jeremy C. Cain of Weil, Gotshal & Manges LLP. Receipt Number 4370709, Filed by Cano Health, Inc.. (Merchant, Michael)
March 26, 2024 Filing 513 Declaration and Disclosure Statement of Jorge D. Guttman, Esq., on Behalf of Gunster, Yoakley & Stewart, P.A. (related document(s)#244) Filed by Cano Health, Inc.. (McCauley, James)
March 25, 2024 Filing 512 Receipt of filing fee for Motion for Relief From Stay (B)(# 24-10164-KBO) [motion,mrlfsty] ( 199.00). Receipt Number A11515140, amount $ 199.00. (U.S. Treasury)
March 25, 2024 Filing 511 Motion for Relief from Stay (FEE) Primary Care Holdings II, LLCs Motion for Relief from Stay to Effectuate a Setoff. Fee Amount $199. Filed by Primary Care Holdings II, LLC. Hearing scheduled for 4/16/2024 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 4/8/2024. (Attachments: #1 Proposed Form of Order #2 Notice #3 Certificate of Service) (Dick, R.)
March 25, 2024 Filing 510 Notice of Hearing Regarding Medcloud Depot, LLCs Motion for Rule 2004 Examination of the Debtors (related document(s)#506, #507, #509) Filed by Medcloud Depot, LLC. Hearing scheduled for 4/2/2024 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 3/29/2024. (Attachments: #1 Certificate of Service) (Allinson, III, Elihu)
March 25, 2024 Opinion or Order Filing 509 Order Granting Motion to Shorten Notice (Related Doc #506, #507) Order Signed on 3/25/2024. (CB)
March 24, 2024 Filing 508 Supplemental Certificate of Service re Documents Served on or Before March 21, 2024 (related document(s)#91, #114, #119, #230, #251) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert)
March 22, 2024 Filing 507 Motion to Shorten Notice with Respect to Medcloud Depot, LLCs Motion for Rule 2004 Examination of the Debtors (related document(s)#506) Filed by Medcloud Depot, LLC. (Attachments: #1 Proposed Form of Order #2 Certificate of Service) (Allinson, III, Elihu)
March 22, 2024 Filing 506 Motion for 2004 Examination of the Debtors Filed by Medcloud Depot, LLC. (Attachments: #1 Notice #2 Proposed Form of Order #3 Certificate of Service) (Allinson, III, Elihu)
March 22, 2024 Filing 505 Application/Motion to Employ/Retain Force Ten Partners, LLC as Financial Advisor to the Official Committee of Unsecured Creditors, Effective as of February 22, 2024 and through March 20, 2024. Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 4/16/2024 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 4/9/2024. (Attachments: #1 Notice of Application #2 Exhibit A - Proposed Order #3 Exhibit B - Kim Declaration) (Roth-Moore, Andrew)
March 22, 2024 Filing 504 Application/Motion to Employ/Retain Genesis Credit Partners LLC as Financial Advisor to the Official Committee of Unsecured Creditors, Effective as of March 21, 2024. Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 4/16/2024 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 4/9/2024. (Attachments: #1 Notice of Application #2 Exhibit A - Proposed Order #3 Exhibit B - Kim Declaration) (Roth-Moore, Andrew)
March 22, 2024 Filing 503 Application/Motion to Employ/Retain Cole Schotz P.C. as Delaware Co-Counsel to the Official Committee of Unsecured Creditors Effective as of February 22, 2024. Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 4/16/2024 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 4/9/2024. (Attachments: #1 Notice of Application #2 Exhibit A - Alberto Declaration #3 Exhibit B - Chair Declaration #4 Exhibit C - Proposed Order) (Alberto, Justin)
March 22, 2024 Filing 502 Notice of Hearing to Consider Approval of Proposed Disclosure Statement for Joint Chapter 11 Plan of Reorganization of Cano Health, Inc. and its Affiliated Debtors (related document(s)#498, #499) Filed by Cano Health, Inc.. Hearing scheduled for 5/9/2024 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 4/29/2024. (Merchant, Michael)
March 22, 2024 Filing 501 Motion to Approve (Motion of Debtors for Entry of Order (I) Approving Proposed Disclosure Statement and Form and Manner of Notice of Disclosure Statement Hearing, (II) Establishing Solicitation and Voting Procedures, (III) Scheduling Confirmation Hearing, (IV) Establishing Notice and Objection Procedures for Confirmation of Proposed Plan, and (V) Granting Related Relief) Filed by Cano Health, Inc.. Hearing scheduled for 5/9/2024 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 4/29/2024. (Attachments: #1 Notice #2 Exhibit A) (Merchant, Michael)
March 22, 2024 Filing 500 Application/Motion to Employ/Retain Paul Hastings LLP as Counsel to the Committee, Effective as of February 22, 2024. Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 4/16/2024 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 4/9/2024. (Attachments: #1 Notice of Application #2 Exhibit A - Proposed Order #3 Exhibit B - Gilad Declaration #4 Exhibit C - Committee Declaration) (Roth-Moore, Andrew)
March 22, 2024 Filing 499 Disclosure Statement ([Proposed] Disclosure Statement for Joint Chapter 11 Plan of Reorganization of Cano Health, Inc. and its Affiliated Debtors) (related document(s)#498) Filed by Cano Health, Inc. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Merchant, Michael)
March 22, 2024 Filing 498 Chapter 11 Plan of Reorganization (Joint Chapter 11 Plan of Reorganization of Cano Health, Inc. and its Affiliated Debtors) Filed by Cano Health, Inc. (Merchant, Michael)
March 22, 2024 Filing 497 HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Cano Health, Inc.. Hearing scheduled for 3/26/2024 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (McCauley, James)
March 22, 2024 Opinion or Order Filing 496 Order (I) Authorizing Retention and Employment of Houlihan Lokey Capital, Inc. as Financial Advisor and Investment Banker to the Debtors Effective as of February 4, 2024, (II) Waiving Certain Reporting Requirements Pursuant to Local Bankruptcy Rule 2016-2, and (III) Granting Related Relief (Related Doc #148, #495) Order Signed on 3/22/2024. (Attachments: #1 Exhibit 1) (CB)
March 22, 2024 Filing 495 Certification of Counsel Regarding Revised Order (I) Authorizing Retention and Employment of Houlihan Lokey Capital, Inc. as Financial Advisor and Investment Banker to the Debtors Effective as of February 4, 2024, (II) Waiving Certain Reporting Requirements Pursuant to Local Bankruptcy Rule 2016-2, and (III) Granting Related Relief (related document(s)#148) Filed by Cano Health, Inc.. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (McCauley, James)
March 22, 2024 Filing 494 Request for Service of Notices Filed by K&L Marketing, Inc.. (Sandler, Theodore)
March 21, 2024 Filing 493 Notice of Deposition MedCloud Depot, LLCs 30(b)(6) Notice of Deposition Filed by Medcloud Depot, LLC. (Attachments: #1 Certificate of Service) (Allinson, III, Elihu)
March 21, 2024 Filing 492 Certificate of Service re: 1) Declaration and Disclosure Statement of Robert J. Baudino, Jr., on Behalf of Baudino Law Group, PLC; 2) Declaration and Disclosure Statement of Cano Health Inc. on Behalf of Fisher Phillips LLP; and 3) Declaration and Disclosure Statement of Troy S. Brown, on Behalf of Morgan, Lewis & Bockius LLP (related document(s)#476, #477, #478) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert)
March 21, 2024 Filing 491 Objection of the United States Trustee to Debtors' Motion To Seal (related document(s)#205) Filed by U.S. Trustee (Attachments: #1 Certificate of Service) (Hackman, Benjamin)
March 21, 2024 Opinion or Order Filing 490 Order (I) Authorizing Debtors to Pay Semi-Annual Compensation Owed to Physicians and Other Employee Health Care Providers, and (II) Granting Related Relief (Related Doc #266, #489) Order Signed on 3/21/2024. (Mml)
March 20, 2024 Filing 489 Certification of Counsel Regarding Revised Order Pursuant to 11 U.S.C. 105(a), 363, and 503(c) and Fed. R. Bankr. P. 6004 (I) Authorizing Debtors to Pay Semi-Annual Compensation Owed to Physicians and Other Employee Health Care Providers, and (II) Granting Related Relief (related document(s)#266) Filed by Cano Health, Inc.. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (McCauley, James)
March 20, 2024 Opinion or Order Filing 488 Order Granting Motion for Admission pro hac vice of Tamara D. McKeown, Esquire (Related Doc #486) Order Signed on 3/20/2024. (CB)
March 20, 2024 Opinion or Order Filing 487 Order Granting Motion for Admission pro hac vice of Geoffrey S. Aaronson, Esquire (Related Doc #485) Order Signed on 3/20/2024. (CB)
March 20, 2024 Filing 486 Motion to Appear pro hac vice of Tamara D. McKeown, Esq.. Receipt Number 4366625, Filed by Medcloud Depot, LLC. (Allinson, III, Elihu)
March 20, 2024 Filing 485 Motion to Appear pro hac vice of Geoffrey S. Aaronson, Esq.. Receipt Number 4366625, Filed by Medcloud Depot, LLC. (Allinson, III, Elihu)
March 20, 2024 Filing 484 Letter Filed by Shareholder James Bourdeau Requesting a Shareholder Committee. Filed by James Bourdeau . (KAR)
March 19, 2024 Filing 483 Receipt of filing fee for Motion for Relief From Stay (B)(# 24-10164-KBO) [motion,mrlfsty] ( 199.00). Receipt Number A11505850, amount $ 199.00. (U.S. Treasury)
March 19, 2024 Filing 482 Declaration in Support of (I) Request for Payment of Administrative Expense, in the Alternative, (II) Motion for Relief from Stay, and (III) Motion to Compel Assumption or Rejection of Syncrasy Software License Agreement, and (IV) Notice of Debtors Breach of Syncrasy Software License Agreement (related document(s)#481) Filed by Medcloud Depot, LLC. (Attachments: #1 Certificate of Service) (Allinson, III, Elihu)
March 19, 2024 Filing 481 Motion for Relief from Stay (FEE) (I) Request for Payment of Administrative Expense, in the Alternative, (II) Motion for Relief from Stay, and (III) Motion to Compel Assumption or Rejection of Syncrasy Software License Agreement, and (IV) Notice of Debtors Breach of Syncrasy Software License Agreement. Fee Amount $199. Filed by Medcloud Depot, LLC. Hearing scheduled for 4/16/2024 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 4/9/2024. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Exhibit D #6 Exhibit E #7 Exhibit F #8 Exhibit G #9 Exhibit H #10 Exhibit I #11 Exhibit J #12 Proposed Form of Order #13 Certificate of Service) (Allinson, III, Elihu)
March 19, 2024 Filing 480 Supplemental Certificate of Service re: 1) Accessible Cover Letter (English and Spanish); 2) Notice of Telephonic Section 341 Meeting; and 3) Notice of Chapter 11 Bankruptcy Case (related document(s)#114, #119, #210) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert)
March 18, 2024 Filing 479 Certificate of Service re: 1) Certification of Counsel Regarding Scheduling of Omnibus Hearing Dates; and 2) Order Scheduling Omnibus Hearings (related document(s)#462, #464) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert)
March 18, 2024 Filing 478 Declaration and Disclosure Statement of Troy S. Brown, on Behalf of Morgan, Lewis & Bockius LLP (related document(s)#244) Filed by Cano Health, Inc.. (McCauley, James)
March 18, 2024 Filing 477 Declaration and Disclosure Statement of Cano Health Inc. on Behalf of Fisher Phillips LLP (related document(s)#244) Filed by Cano Health, Inc.. (McCauley, James)
March 18, 2024 Filing 476 Declaration and Disclosure Statement of Robert J. Baudino, Jr., on Behalf of Baudino Law Group, PLC (related document(s)#244) Filed by Cano Health, Inc.. (McCauley, James)
March 18, 2024 Filing 475 Certificate of Service re Notice of Deadlines to File Proofs of Claim & Official Form 410 Proof of Claim (related document(s)#259, #446) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert)
March 18, 2024 Filing 474 Letter from Shareholder. Filed by Nithin Krishna . (KAR)
March 18, 2024 Filing 473 Request for Service of Notices. Filed by ANAR LLC. (KAR)
March 18, 2024 Filing 472 Certificate of Service re: Notice of Final Order to Direct and Indirect Holders of, and Prospective Holders of Stock Issued by Cano Health, Inc. re (I) Establishing Notification Procedures and Approving Restrictions on Certain Transfers of Interests in the Debtors and (II) Granting Related Relief (related document(s)#255) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert)
March 15, 2024 Filing 471 Minute Sheet 341 Meeting Held and Continued , if the U.S. Trustee Deems It To Be Necessary, to a Date To Be Determined Filed by U.S. Trustee. (Hackman, Benjamin)
March 15, 2024 Filing 470 Notice of Appearance. Filed by Medcloud Depot, LLC. (Allinson, III, Elihu)
March 15, 2024 Attorney Geoffrey S. Aaronson and Elihu Ezekiel Allinson, III for Medcloud Depot, LLC added to case Filed by Medcloud Depot, LLC. (Allinson, III, Elihu)
March 14, 2024 Filing 469 Affidavit of Publication of the Notice of Deadlines to File Proofs of Claims in the Wall Street Journal, Miami Herald and Sun Sentinel Filed by Kurtzman Carson Consultants LLC. (Kass, Albert)
March 14, 2024 Filing 468 Affidavit of Publication of the Notice of Final Order to Direct and Indirect Holders of, and Prospective Holders of Stock Issued by Cano Health, Inc. Re (I) Establishing Notification Procedures and Approving Restrictions on Certain Transfers of Interests in the Debtors and (II) Granting Related Relief in the Wall Street Journal Filed by Kurtzman Carson Consultants LLC. (Kass, Albert)
March 13, 2024 Filing 467 Certificate of Service re: Order (I) Authorizing Debtors to File Proposed Financing Fee Letters Under Seal, and (II) Granting Related Relief (related document(s)#253) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert)
March 13, 2024 Filing 466 Certificate of Service re: 1) Certification of Counsel Regarding Further Revised Order Pursuant to 11 U.S.C. 365 and 554(a) and Fed. R. Bankr. P. 6006 and 6007 (I) Authorizing Debtors to (A) Reject Certain Unexpired Leases of Nonresidential Real Property and (B) Abandon De Minimis Property in Connection Therewith and (II) Granting Related Relief; 2) Periodic Report Regarding Value, Operations and Profitability of Entities in Which the Debtors' Estates Hold a Substantial or Controlling Interest; and 3) Order Pursuant to 11 U.S.C. 365 and 554(a) and Fed. R. Bankr. P. 6006 and 6007 (I) Authorizing Debtors to (A) Reject Certain Unexpired Leases of Nonresidential Real Property and (B) Abandon De Minimis Property in Connection Therewith and (II) Granting Related Relief (related document(s)#442, #443, #448) Filed by Cano Health, Inc.. (Kass, Albert)
March 13, 2024 Filing 465 Certificate of Service re: 1) Supplemental Declaration of Clayton Gring of AlixPartners, LLP; 2) Certification of Counsel Regarding Revised Order Pursuant to 11 U.S.C. 363 and 105(a) and Fed. R. Bankr. P. 2002 and 6004 (I) Authorizing Debtors to Sell Shares of MSP Recovery, Inc. and (II) Granting Related Relief; and 3) Order Pursuant to 11 U.S.C. 363 and 105(a) and Fed. R. Bankr. P. 2002 and 6004 (I) Authorizing Debtors to Sell Shares of MSP Recovery, Inc. and (II) Granting Related Relief (related document(s)#301, #323, #328) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert)
March 13, 2024 Opinion or Order Filing 464 Order Scheduling Omnibus Hearings. (Related document(s)#462) Omnibus Hearings scheduled for 4/16/2024 at 10:30 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Omnibus Hearings scheduled for 5/2/2024 at 09:30 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Signed on 3/13/2024. (CB)
March 13, 2024 Filing 463 Notice of Withdrawal of Certification of Counsel Regarding Scheduling of Omnibus Hearing Date (related document(s)#453) Filed by Cano Health, Inc.. (McCauley, James)
March 13, 2024 Filing 462 Certification of Counsel Regarding Scheduling of Omnibus Hearing Dates Filed by Cano Health, Inc.. (Attachments: #1 Exhibit A) (McCauley, James)
March 12, 2024 Filing 461 Supplemental Certificate of Service re: 1) Notice of Hearing with Respect to Omnibus Motion of Debtors for Entry of Order Pursuant to 11 U.S.C. 365 and 554(a) and Fed. R. Bankr. P. 6006 and 6007 (I) Authorizing Debtors to (A) Reject Certain Unexpired Leases of Nonresidential Real Property and (B) Abandon De Minimis Property in Connection Therewith and (II) Granting Related Relief; 2) Accessible Cover Letter (English and Spanish); 3) Notice of Telephonic Section 341 Meeting; and 4) Notice of Chapter 11 Bankruptcy Case (related document(s)#83, #91, #114, #119, #129, #210) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert)
March 12, 2024 Filing 460 Certificate of Service re: 1) Certification of Counsel Regarding Final Order Pursuant to 11 U.S.C. 105, 361, 362, 363, 364, 507 and 552 and Fed. R Bankr. P. 2002, 4001, 6003, 6004, and 9014 for (I) Authority to (A) Obtain Postpetition Financing, (B) Use Cash Collateral, (C) Grant Liens and Provide Superpriority Administrative Expense Status, (D) Grant Adequate Protection, and (E) Modify the Automatic Stay, and (II) Related Relief; and 2) Final Order Pursuant to 11 U.S.C. 105, 361, 362, 363, 364, 507, and 552 and Fed. R. Bankr. P. 2002, 4001, 6003, 6004, and 9014 for (I) Authority to (A) Obtain Postpetition Financing, (B) Use Cash Collateral (C) Grant Liens and Provide Superpriority Administrative Expense Status, (D) Grant Adequate Protection, and (E) Modify the Automatic Stay, and (II) Related Relief (related document(s)#268, #271) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert)
March 12, 2024 Filing 459 Notice of Appearance. Filed by Hillsborough County Tax Collector. (FitzGerald, Brian)
March 12, 2024 Filing 458 Shareholder Letter Filed by Neil O'Connor . (KAR)
March 12, 2024 Opinion or Order Filing 457 Order Granting Motion for Admission pro hac vice of Mark I. Fishman, Esquire (Related Doc #455) Order Signed on 3/12/2024. (CB)
March 11, 2024 Filing 456 Amended Certificate of Service re Documents Served on March 5, 2024 (related document(s)#221, #222, #223, #225, #226, #227, #228, #229, #230, #231, #233, #234, #235, #236, #237, #238, #239, #242, #243, #244, #245, #246, #247, #248, #249, #250, #251, #252, #254, #255, #256, #257, #258, #259, #260, #261, #266, #267) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert)
March 11, 2024 Filing 455 Motion to Appear pro hac vice of Mark I. Fishman, Esq.. Receipt Number 4358430, Filed by Daniel T. McMurray. (Lemisch, Raymond)
March 11, 2024 Filing 454 Notice of Appearance. Filed by Daniel T. McMurray. (Lemisch, Raymond)
March 11, 2024 Filing 453 ***WITHDRAWN 3/13/24 (see doc 463). Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Cano Health, Inc.. (Attachments: #1 Exhibit A) (McCauley, James) Modified on 3/13/2024 (KAR).
March 11, 2024 Filing 452 Certificate of Service re Documents Served on March 5, 2024 (related document(s)#221, #222, #223, #225, #226, #227, #228, #229, #230, #231, #233, #234, #235, #236, #237, #238, #239, #242, #243, #244, #245, #246, #247, #248, #249, #250, #251, #252, #253, #254, #255, #256, #257, #258, #259, #260, #261, #266, #267) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert)
March 11, 2024 Attorney Mark I Fishman and Raymond Howard Lemisch for Daniel T. McMurray, Sally E. Veghte and Raymond Howard Lemisch for Daniel T. McMurray added to case Filed by Daniel T. McMurray. (Lemisch, Raymond)
March 8, 2024 Filing 451 Supplemental Certificate of Service re: Documents Served on February 29, 2024 (related document(s)#127, #128, #140, #141, #142, #143, #144, #145, #146, #147, #148, #149, #164, #165, #194, #195) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert)
March 8, 2024 Filing 450 (REDACTED - FINAL) Schedules of Assets and Liabilities (Cano Health, LLC - 24-10167) Filed by Cano Health, Inc.. (Merchant, Michael)
March 8, 2024 Filing 449 Corrective Entry - Docket no. #279 restricted due to confidential information. Counsel to file revised schedules. (related document(s)#279) (SJS)
March 8, 2024 Opinion or Order Filing 448 Order Pursuant to 11 U.S.C. 365 and 554(a) and Fed. R. Bankr. P. 6006 and 6007 (I) Authorizing Debtors to (A) Reject Certain Unexpired Leases of Nonresidential Real Property and (B) Abandon De Minimis Property in Connection Therewith and (II) Granting Related Relief (Related Doc #19, #442) Order Signed on 3/8/2024. (Attachments: #1 Schedule 1) (CB)
March 8, 2024 Filing 447 Appointment of Health Care Ombudsman, Daniel T. McMurray Filed by U.S. Trustee. (Hackman, Benjamin)
March 8, 2024 Filing 446 Notice of Bar Date (Notice of Deadlines to File Proofs of Claim). Filed by Cano Health, Inc.. Proofs of Claims due by 4/22/2024. (Merchant, Michael)
March 8, 2024 Filing 445 Notice of Withdrawal of Schedules of Assets and Liabilities for Cano Health Illinois Network, LLC (Case No. 24-10195) (related document(s)#395) Filed by Cano Health, Inc.. (McCauley, James)
March 8, 2024 Filing 444 Notice of Withdrawal of Schedules of Assets and Liabilities for American Choice Commercial ACO, LLC (Case No. 24-10201) (related document(s)#354) Filed by Cano Health, Inc.. (McCauley, James)
March 8, 2024 Filing 443 Periodic Report Regarding Value, Operations and Profitability of Entities in Which the Debtors' Estates Hold a Substantial or Controlling Interest Filed by Cano Health, Inc.. (McCauley, James)
March 8, 2024 Filing 442 Certification of Counsel Regarding Further Revised Order Pursuant to 11 U.S.C. 365 and 554(a) and Fed. R. Bankr. P. 6006 and 6007 (I) Authorizing Debtors to (A) Reject Certain Unexpired Leases of Nonresidential Real Property and (B) Abandon De Minimis Property in Connection Therewith and (II) Granting Related Relief (related document(s)#19, #234) Filed by Cano Health, Inc.. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (McCauley, James)
March 8, 2024 Filing 441 Transcript regarding Hearing Held 03/07/2024 RE: Omnibus. Remote electronic access to the transcript is restricted until 6/6/2024. 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. Filed by . Notice of Intent to Request Redaction Deadline Due By 3/15/2024. Redaction Request Due By 4/1/2024. Redacted Transcript Submission Due By 4/8/2024. Transcript access will be restricted through 6/6/2024. (LBr)
March 8, 2024 Filing 440 [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. (Physicians Partners Group Puerto Rico, LLC - 24-10179) Filed by Cano Health, Inc.. (Merchant, Michael)
March 8, 2024 Filing 439 [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. (Physicians Partners Group Puerto Rico, LLC (PR) - 24-10185) Filed by Cano Health, Inc.. (Steele, Amanda)
March 8, 2024 Filing 438 [SEALED] Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (Physicians Partners Group Puerto Rico, LLC (PR) - 24-10185) Filed by Cano Health, Inc.. (Steele, Amanda)
March 8, 2024 Filing 437 [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. (Physicians Partners Group Merger, LLC - 24-10172) Filed by Cano Health, Inc.. (Merchant, Michael)
March 8, 2024 Filing 436 [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. (Physicians Partners Group of FL, LLC - 24-10190) Filed by Cano Health, Inc.. (Steele, Amanda)
March 8, 2024 Filing 435 [SEALED] Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (Physicians Partners Group Merger, LLC - 24-10172) Filed by Cano Health, Inc.. (Merchant, Michael)
March 8, 2024 Filing 434 [SEALED] Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (Physicians Partners Group of FL, LLC - 24-10190) Filed by Cano Health, Inc.. (Steele, Amanda)
March 8, 2024 Filing 433 [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. (Orange Healthcare Administration, LLC - 24-10188) Filed by Cano Health, Inc.. (Merchant, Michael)
March 8, 2024 Filing 432 [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. (University Health Care Pharmacy, LLC - 24-10204) Filed by Cano Health, Inc.. (Steele, Amanda)
March 8, 2024 Filing 431 [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. (Total Care ACO, LLC - 24-10207) Filed by Cano Health, Inc.. (Steele, Amanda)
March 8, 2024 Filing 430 [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. (Orange Care IPA of New York, LLC - 24-10203) Filed by Cano Health, Inc.. (Merchant, Michael)
March 8, 2024 Filing 429 [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. (Solis Network Solutions, LLC - 24-10211) Filed by Cano Health, Inc.. (Steele, Amanda)
March 8, 2024 Filing 428 [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. (Orange Care IPA of New Jersey, LLC - 24-10205) Filed by Cano Health, Inc.. (Merchant, Michael)
March 8, 2024 Filing 427 [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. (Primary Care (ITC) Intermediate Holdings, LLC - 24-10165) Filed by Cano Health, Inc.. (Steele, Amanda)
March 8, 2024 Filing 426 [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. (Orange Care Group South Florida Management Services Organization, LLC - 24-10193) Filed by Cano Health, Inc.. (Merchant, Michael)
March 8, 2024 Filing 425 [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. (PPG Puerto Rico Blocker, Inc. - 24-10192) Filed by Cano Health, Inc.. (Steele, Amanda)
March 8, 2024 Filing 424 (REDACTED - FINAL) Statement of Financial Affairs (Cano Health Illinois Network, LLC - 24-10195) Filed by Cano Health, Inc.. (Merchant, Michael)
March 8, 2024 Filing 423 [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. (Orange Accountable Care Organization of South Florida LLC - 24-10196) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 422 (REDACTED - FINAL) Statement of Financial Affairs (Physicians Partners Group Puerto Rico, LLC (PR) - 24-10185) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 421 (REDACTED - FINAL) Schedules of Assets and Liabilities (Physicians Partners Group Puerto Rico, LLC (PR) - 24-10185) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 420 [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. (Orange Accountable Care Organization, LLC - 24-10199) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 419 [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. (IFB Pharmacy, LLC - 24-10200) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 418 (REDACTED - FINAL) Statement of Financial Affairs (Physicians Partners Group Puerto Rico, LLC (FL) - 24-10179) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 417 Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (Physicians Partners Group Puerto Rico, LLC - 24-10179) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 416 [SEALED] Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (Cano HP MSO, LLC - 24-10186 Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 415 Schedules/Statements filed: , Stmt of Financial Affairs,. Cano Health of Puerto Rico LLC- 24-10168) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 414 Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (Cano Health of Puerto Rico LLC- 24-10168) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 413 Schedules/Statements filed: , Stmt of Financial Affairs,. (Cano Health of Florida, LLC-24-10170) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 412 Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (Cano Health of Florida, LLC- 24-10170) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 411 (REDACTED - FINAL) Statement of Financial Affairs (Complete Medical Billing and Coding Services, LLC - 24-10166) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 410 Schedules/Statements filed: , Stmt of Financial Affairs,. (Cano Health New York, IPA, LLC- 24-10206) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 409 Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (Complete Medical Billing and Coding Services, LLC - 24-10166) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 408 Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (Cano Health New York, IPA, LLC- 24-10206) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 407 (REDACTED - FINAL) Statement of Financial Affairs (Cano Health New Mexico LLC- 24-10197) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 406 (REDACTED - FINAL) Statement of Financial Affairs (Comfort Pharmacy 2, LLC - 24-10174) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 405 (REDACTED - FINAL) Summary of Schedules and Liabilities (Cano Health New Mexico LLC- 24-10197) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 404 Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (Comfort Pharmacy 2, LLC - 24-10174) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 403 (REDACTED - FINAL) Statements of Financial Affairs (Clinical Research of Hollywood, P.A. - 24-10208) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 402 Schedules/Statements filed: , Stmt of Financial Affairs,. (Cano Health Nevada Network, LLC- 24-10173) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 401 Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (Clinical Research of Hollywood, P.A - 24-10208) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 400 Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (Cano Health Nevada Network, LLC- 24-10173) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 399 (REDACTED - FINAL) Statements of Financial Affairs (CHPR MSO LLC - 24-10169) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 398 Schedules/Statements filed: , Stmt of Financial Affairs,. (Cano Health Illinois Network, LLC- 24-10195) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 397 Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (CHPR MSO LLC - 24-10169) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 396 (REDACTED - FINAL) Statements of Financial Affairs (CH Dental Administrative Services LLC - 24-10177) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 395 (WITHDRAWN ON 3/8/24 - SEE DOCKET NO. #445) Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (Cano Health Illinois Network, LLC- 24-10195) Filed by Cano Health, Inc.. (Merchant, Michael) Modified on 3/12/2024 (SJS).
March 7, 2024 Filing 394 Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (CH Dental Administrative Services LLC - 24-10177) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 393 (REDACTED - FINAL) Statements of Financial Affairs (Cano Research LLC - 24-10182) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 392 Schedules/Statements filed: , Stmt of Financial Affairs,. (Cano Health Illinois 1 MSO, LLC- 24-10210) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 391 Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (Cano Research LLC - 24-10182) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 390 (REDACTED - FINAL) Statements of Financial Affairs (Cano Pharmacy, LLC - 24-10198) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 389 Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (Cano Health Illinois 1 MSO, LLC- 24-10210) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 388 Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. Cano Pharmacy, LLC (24-10198) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 387 (REDACTED - FINAL) Statements of Financial Affairs (Cano Personal Behavior LLC - 24-10183) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 386 Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (Cano Personal Behavior LLC - 24-10183) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 385 (REDACTED - FINAL) Statements of Financial Affairs (Cano PCP Wound Care, LLC - 24-10181) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 384 Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (Cano PCP Wound Care, LLC - 24-10181) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 383 Schedules/Statements filed: , Stmt of Financial Affairs,. (Cano Health CA1 MSO LLC-24-10171) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 382 Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (Cano Health CA1 MSO LLC -24-10171) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 381 Schedules/Statements filed: , Stmt of Financial Affairs,. (Cano Health CA1, LLC- 24-10209) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 380 Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (Cano Health CA1, LLC- 24-10209) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 379 (REDACTED - FINAL) Statements of Financial Affairs (Cano PCP MSO, LLC - 24-10184) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 378 (REDACTED - FINAL) Statement of Financial Affairs (Cano Belen, LLC- 20-10194) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 377 Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (Cano PCP MSO, LLC - 24-10184) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 376 (REDACTED - FINAL) Schedules of Assets and Liabilities (Cano Belen, LLC- 20-10194) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 375 (REDACTED - FINAL) Statements of Financial Affairs (Cano PCP, LLC - 24-10187) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 374 [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. (DGM MSO, LLC - 24-10180) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 373 Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (Cano PCP, LLC - 24-10187) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 372 [SEALED] Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (DGM MSO, LLC - 24-10180) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 371 (REDACTED - FINAL) Statements of Financial Affairs (Cano Medical Center of West Florida, LLC - 24-10175) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 370 [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. (Complete Medical Billing and Coding Services, LLC - 24-10166) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 369 (REDACTED - FINAL) Schedules of Assets and Liabilities (Cano Medical Center of West Florida, LLC - 24-10175) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 368 [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. (Comfort Pharmacy 2, LLC - 24-10174) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 367 [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. (Clinical Research of Hollywood, P.A. - 24-10208) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 366 [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. (CHPR MSO LLC - 24-10169) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 365 Schedules/Statements filed: , Stmt of Financial Affairs,. Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 364 Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 363 [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. (CH Dental Administrative Services LLC - 24-10177) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 362 Schedules/Statements filed: , Stmt of Financial Affairs,. Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 361 [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. (Cano Research LLC - 24-10182) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 360 [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. (Cano Pharmacy, LLC - 24-10198) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 359 Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 358 (REDACTED - FINAL) Statement of Financial Affairs Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 357 (REDACTED - FINAL) Statement of Financial Affairs Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 356 [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. (Cano Personal Behavior LLC - 24-10183) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 355 [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. (Cano PCP Wound Care, LLC - 24-10181) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 354 ***WITHDRAWN 3.8.24 (SEE DOC 444). (REDACTED - FINAL) Statement of Financial Affairs Filed by Cano Health, Inc.. (Merchant, Michael) Modified on 3/8/2024 (KAR).
March 7, 2024 Filing 353 Schedules/Statements filed: , Stmt of Financial Affairs,. Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 352 [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. (Cano PCP MSO, LLC - 24-10184) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 351 (REDACTED - FINAL) Statements of Financial Affairs (Cano HP MSO, LLC - 24-10186) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 350 [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. (Cano PCP, LLC - 24-10187) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 349 Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. ACH Management Services, LLC (24-10189) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 348 [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. (Cano Occupational Health, LLC - 24-10176) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 347 (REDACTED - FINAL) Schedules of Assets and Liabilities (Cano HP MSO, LLC - 24-10186) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 346 (REDACTED - FINAL) Statement of Financial Affairs (University Health Care Pharmacy, LLC - 24-10204) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 345 Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (University Health Care Pharmacy, LLC - 24-10204) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 344 (REDACTED - FINAL) Statements of Financial Affairs (Cano Occupational Health, LLC - 24-10176) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 343 (REDACTED - FINAL) Statement of Financial Affairs (Total Care ACO, LLC - 24-10207) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 342 [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. (Cano Medical Center of West Florida, LLC - 24-10175) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 341 Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (Total Care ACO, LLC - 24-10207) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 340 (REDACTED - FINAL) Statement of Financial Affairs (Solis Network Solutions, LLC - 24-10211) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 339 [SEALED] Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (Cano Medical Center of West Florida, LLC - 24-10175) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 338 Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (Solis Network Solutions, LLC - 24-10211) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 337 (REDACTED - FINAL) Statement of Financial Affairs (Primary Care (ITC) Intermediate Holdings, LLC - 24-10165) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 336 Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (Primary Care (ITC) Intermediate Holdings, LLC - 24-10165) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 335 [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. (Cano HP MSO, LLC - 24-10186) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 334 (REDACTED - FINAL) Statement of Financial Affairs (PPG Puerto Rico Blocker, Inc. - 24-10192) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 333 Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PPG Puerto Rico Blocker, Inc. - 24-10192) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 332 [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. (Cano Health of Puerto Rico LLC - 24-10168) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 331 (REDACTED - FINAL) Statement of Financial Affairs (Physicians Partners Group of FL, LLC - 24-10190) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 330 (REDACTED - FINAL) Schedules of Assets and Liabilities (Physicians Partners Group of FL, LLC - 24-10190) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 329 [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. (Cano Health of Florida, LLC - 24-10170) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Opinion or Order Filing 328 Order (I) Authorizing Debtors to Sell Shares of MSP Recovery, Inc. and (II) Granting Related Relief (Related Doc #198, #200, #323) Order Signed on 3/7/2024. (CB)
March 7, 2024 Filing 327 Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (Cano Occupational Health, LLC - 24-10176) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 326 [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. (Cano Health New York, IPA, LLC - 24-10206) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 325 (REDACTED - FINAL) Statement of Financial Affairs (Physicians Partners Group Merger, LLC - 24-10172) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 324 (REDACTED - FINAL) Schedules of Assets and Liabilities (Physicians Partners Group Merger, LLC - 24-10172) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 323 Certification of Counsel Regarding Revised Order Pursuant to 11 U.S.C. 363 and 105(a) and Fed. R. Bankr. P. 2002 and 6004 (I) Authorizing Debtors to Sell Shares of MSP Recovery, Inc. and (II) Granting Related Relief (related document(s)#198, #200) Filed by Cano Health, Inc.. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (McCauley, James)
March 7, 2024 Filing 322 (REDACTED - FINAL) Statement of Financial Affairs (Orange Healthcare Administration, LLC - 24-10188) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 321 Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (Orange Healthcare Administration, LLC - 24-10188) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 320 (REDACTED - FINAL) Statement of Financial Affairs (Orange Care IPA of New York, LLC - 24-10203) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 319 Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (Orange Care IPA of New York, LLC, 24-10203) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 318 [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. (Cano Health New Mexico LLC - 24-10197) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 317 [SEALED] Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (Cano Health New Mexico LLC - 24-10197) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 316 (REDACTED - FINAL) Statement of Financial Affairs (Orange Care IPA of New Jersey, LLC - 24-10205) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 315 Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (Orange Care IPA of New Jersey, LLC - 24-10205) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 314 (REDACTED - FINAL) Statement of Financial Affairs (Orange Care Group South Florida Management Services Organization, LLC - 24-10193) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 313 Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (Orange Care Group South Florida Management Services Organization LLC - 24-10193) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 312 [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. (Cano Health Nevada Network, LLC - 24-10173) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 311 (REDACTED - FINAL) Statement of Financial Affairs (Orange Accountable Care Organization of South Florida LLC - 24-10196) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 310 [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. (Cano Health Illinois Network, LLC - 24-10195) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 309 Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (Orange Accountable Care Organization of South Florida LLC - 24-10196) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 308 [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. (Cano Health Illinois 1 MSO, LLC - 24-10210) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 307 [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. (Cano Health CA1 MSO LLC - 24-10171) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Opinion or Order Filing 306 Order Granting Motion for Admission pro hac vice of Jordan N. Kelly, Esquire (Related Doc #297) Order Signed on 3/7/2024. (CB)
March 7, 2024 Opinion or Order Filing 305 Order Granting Motion for Admission pro hac vice of Scott M. Hare, Esquire (Related Doc #295) Order Signed on 3/7/2024. (CB)
March 7, 2024 Filing 304 (REDACTED - FINAL) Statement of Financial Affairs (Orange Accountable Care Organization, LLC - 24-10199) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 303 Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (Orange Accountable Care Organization, LLC, 24-10199) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 302 (REDACTED - FINAL) Statement of Financial Affairs (IFB Pharmacy, LLC - 24-10200) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 301 Supplemental Declaration of Clayton Gring of AlixPartners, LLP (related document(s)#147) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 300 [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. (Cano Health CA1, LLC - 24-10209) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 299 Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (IFB Pharmacy, LLC, 24-10200) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 298 (REDACTED - FINAL) Statement of Financial Affairs (DSM MSO, LLC, 24-10180) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 297 Motion to Appear pro hac vice re: Jordan N. Kelly, Esq. Receipt Number 4355819, Filed by Richard Aguilar, Jason Conger, Marlow Hernandez, Soran Health, LLC. (Francella, Thomas)
March 7, 2024 Filing 296 [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. (Cano Health, LLC - 24-10167) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 295 Motion to Appear pro hac vice re: Scott M. Hare, Esq. Receipt Number 4355819, Filed by Soran Health, LLC, Jason Conger, Richard Aguilar, Marlow Hernandez. (Francella, Thomas)
March 7, 2024 Filing 294 [SEALED] Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (Cano Health, LLC - 24-10167) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 293 (REDACTED - FINAL) Schedules of Assets and Liabilities (DGM MSO, LLC - 24-10180) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 292 [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. (Cano Health, Inc. - 24-10164) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 291 PDF with attached Audio File. Court Date & Time [03/07/2024 09:28:05 AM]. File Size [ 13807 KB ]. Run Time [ 00:29:27 ]. (admin).
March 7, 2024 Filing 290 In-Person/Zoom Hearing Held (related document(s)#272) (Mml)
March 7, 2024 Filing 289 [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. (Cano Belen, LLC - 24-10194) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 288 [SEALED] Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (Cano Belen, LLC - 24-10194) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 287 [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. (Cano Behavior Health LLC - 24-10191) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 286 [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. (Belen Pharmacy Group, LLC - 24-10202) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 285 [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. (American Choice Healthcare, LLC - 24-10178) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 284 [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. (ACH Management Services, LLC - 24-10189) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 283 [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. (American Choice Commercial ACO, LLC - 24-10201) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Filing 282 [SEALED] Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (American Choice Commercial ACO, LLC - 24-10201) Filed by Cano Health, Inc.. (Merchant, Michael)
March 7, 2024 Opinion or Order Filing 281 Order Granting Motion for Admission pro hac vice of Kevin Bostel, Esquire (Related Doc #270) Order Signed on 3/7/2024. (CB)
March 6, 2024 Filing 280 (REDACTED - FINAL) Statement of Financial Affairs (Cano Health, LLC - 24-10167) Filed by Cano Health, Inc.. (Merchant, Michael)
March 6, 2024 Filing 279 (REDACTED - FINAL) Schedules of Assets and Liabilities (Cano Health, LLC - 24-10167) Filed by Cano Health, Inc.. (Merchant, Michael)
March 6, 2024 Filing 278 (REDACTED - FINAL) Statement of Financial Affairs (American Choice Healthcare, LLC - 24-10178) Filed by Cano Health, Inc.. (Merchant, Michael)
March 6, 2024 Filing 277 Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (American Choice Healthcare, LLC - 24-10178) Filed by Cano Health, Inc.. (Merchant, Michael)
March 6, 2024 Filing 276 (REDACTED - FINAL) Statement of Financial Affairs (Cano Health, Inc. - 24-10164) Filed by Cano Health, Inc.. (Merchant, Michael)
March 6, 2024 Filing 275 Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (Cano Health, Inc. - 24-10164) Filed by Cano Health, Inc.. (Merchant, Michael)
March 6, 2024 Filing 274 Supplemental Certificate of Service re: 1) Notice of Hearing with Respect to Omnibus Motion of Debtors for Entry of Order Pursuant to 11 U.S.C. 365 and 554(a) and Fed. R. Bankr. P. 6006 and 6007 (I) Authorizing Debtors to (A) Reject Certain Unexpired Leases of Nonresidential Real Property and (B) Abandon De Minimis Property in Connection Therewith and (II) Granting Related Relief; and 2) Notice of (A) Entry of Interim Order Pursuant to 11 U.S.C. 366 and 105(a) and Fed. R. Bankr. P. 6003 and 6004 (I) Approving Debtors' Proposed Form of Adequate Assurance of Payment to Utility Providers, (II) Establishing Procedures for Determining Adequate Assurance of Payment for Future Utility Services, (III) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Service, and (IV) Granting Related Relief; and (B) Final Hearing Thereon (related document(s)#83, #97, #129, #137) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert)
March 6, 2024 Filing 273 Certificate of Service re: 1) Notice of Agenda of Matters Scheduled for Hearing on March 7, 2024 at 10:00 a.m. (ET); and 2) Notice of Amended Agenda of Matters Scheduled for Hearing on March 7, 2024 at 10:00 a.m. (ET) (related document(s)#263, #272) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert)
March 6, 2024 Filing 272 Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)#263) Filed by Cano Health, Inc.. Hearing scheduled for 3/7/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Merchant, Michael)
March 6, 2024 Opinion or Order Filing 271 Order (FINAL) Pursuant to 11 U.S.C. 105, 361, 362, 363, 364, 507, and 552 and Fed. R. Bankr. P. 2002, 4001, 6003, 6004, and 9014 for (I) Authority To (A) Obtain Postpetition Financing, (B) Use Cash Collateral (C) Grant Liens and Provide Superpriority Administrative Expense Status, (D) Grant Adequate Protection, and (E) Modify the Automatic Stay, and (II) Related Relief (related document(s)#16, #89, #268) Order Signed on 3/6/2024. (CB)
March 6, 2024 Filing 270 Motion to Appear pro hac vice Kevin Bostel of Weil, Gotshal & Manges LLP. Receipt Number 4355309, Filed by Cano Health, Inc.. (Merchant, Michael)
March 6, 2024 Opinion or Order Filing 269 Order Directing the Appointment of a Patient Care Ombudsman (related document(s)#264) Order Signed on 3/6/2024. (CB)
March 6, 2024 Filing 268 Certification of Counsel Regarding Final Order Pursuant to 11 U.S.C. 105, 361, 362, 363, 364, 507 and 552 and Fed. R Bankr. P. 2002, 4001, 6003, 6004, and 9014 for (I) Authority to (A) Obtain Postpetition Financing, (B) Use Cash Collateral, (C) Grant Liens and Provide Superpriority Administrative Expense Status, (D) Grant Adequate Protection, and (E) Modify the Automatic Stay, and (II) Related Relief (related document(s)#16, #89, #94) Filed by Cano Health, Inc.. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (McCauley, James)
March 5, 2024 Filing 267 Declaration in Support (Declaration of Clayton Gring in Support of Motion of Debtors Pursuant to 11 U.S.C. 105(a), 363, and 503(c) and Fed. R. Bankr. P. 6004 for Entry of Order (I) Authorizing Debtors to Pay Semi-Annual Compensation Owed to Physicians and Other Employee Health Care Providers, and (II) Granting Related Relief) (related document(s)#266) Filed by Cano Health, Inc.. (Steele, Amanda)
March 5, 2024 Filing 266 Motion to Authorize (Motion of Debtors Pursuant to 11 U.S.C. 105(a), 363, and 503(c) and Fed. R. Bankr. P. 6004 for Entry of Order (I) Authorizing Debtors to Pay Semi-Annual Compensation Owed to Physicians and Other Employee Health Care Providers, and (II) Granting Related Relief) Filed by Cano Health, Inc.. Hearing scheduled for 3/26/2024 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 3/19/2024. (Attachments: #1 Notice #2 Exhibit A) (Steele, Amanda)
March 5, 2024 Filing 265 Notice of Appearance. Filed by Hemisphere Holdings I, LLC. (Snyder, Jeffrey)
March 5, 2024 Filing 264 Exhibit(s) Concurred in Application Regarding Order Pursuant to 11 U.S.C. s 333 and Fed. R. Bankr. P. 2007.2 Directing the Appointment of a Patient Care Ombudsman (related document(s)#1) Filed by U.S. Trustee. (Attachments: #1 Proposed Form of Order) (Hackman, Benjamin)
March 5, 2024 Filing 263 Notice of Agenda of Matters Scheduled for Hearing Filed by Cano Health, Inc.. Hearing scheduled for 3/7/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Merchant, Michael)
March 5, 2024 Filing 262 Certificate of Service re: 1) Order Shortening Notice and Objection Periods with Respect to Motion of Debtors Pursuant to 11 U.S.C. 363 and 105(a) and Fed. R. Bankr. P. 2002 and 6004 (I) Authorizing Debtors to Sell Shares of MSP Recovery, Inc. and (II) Granting Related Relief; 2) Motion of Debtors Pursuant to 11 U.S.C. 105 and 107, Fed. R. Bankr. P. 9018, and Del. Bankr. L.R. 9018-1 for Entry of an Order (I) Authorizing Debtors to File Under Seal Certain Commercially Sensitive Information in the MSP Recovery Shares Sale Motion, the Sheehan Declaration in Support Thereof, and the Related Motion to Shorten and (II) Granting Related Relief; and 3) Notice of Hearing with Respect to Motion of Debtors Pursuant to 11 U.S.C. 363 and 105(a) and Fed. R. Bankr. P. 2002 and 6004 (I) Authorizing Debtors to Sell Shares of MSP Recovery, Inc. and (II) Granting Related Relief (related document(s)#204, #205, #212) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert)
March 5, 2024 Opinion or Order Filing 261 Order (Final) (I) Authorizing Debtors to Pay Certain Prepetition Claims of (A) Patient Care, Safety, and Other Critical Vendors, (B) Lien Claimants, and (C) 503(b)(9) Claimants, and (II) Granting Related Relief (related document(s)#9, #77, #235) Order Signed on 3/5/2024. (Mml)
March 5, 2024 Opinion or Order Filing 260 Order (FINAL) (A) Authorizing Debtors to (I) Maintain and Administer Prepetition Refund Programs, and (II) Pay and Honor Related Prepetition Obligations, and (B) Granting Related Relief (related document(s)#10, #78, #236) Order Signed on 3/5/2024. (CB)
March 5, 2024 Opinion or Order Filing 259 Order (I) Establishing a General Bar Date to File Proofs of Claim, (II) Establishing a Bar Date to File Proofs of Claim by Governmental Units, (III) Establishing a Rejection Damages Bar Date, (IV) Establishing an Amended Schedules Bar Date, (V) Approving the Form and Manner for Filing Proofs of Claim, (VI) Approving the Proposed Notices of Bar Dates, (VII) Approving Procedures With Respect to Service of the Proposed Notice of Bar Dates, and (VIII) Granting Related Relief (Related Doc #'s #165, #238) Order Signed on 3/5/2024. Proofs of Claims due by 4/22/2024. Government Proof of Claim due by 8/2/2024. (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3) (CB)
March 5, 2024 Opinion or Order Filing 258 Order (FINAL) (I) Authorizing Debtors to (A) Continue Existing Cash Management Systems, Bank Accounts, and Business Forms, (B) Implement Ordinary Course Changes to Cash Management System, and (C) Honor Certain Related Prepetition Obligations, (II) (A) Authorizing Continuation of Intercompany Transactions and Physician Affiliate Transfers and (B) Granting Administrative Expense Status for Postpetition Intercompany Claims, (III) Extending Time to Comply with Requirements of 11 U.S.C. 345(b), (IV) Waiving Certain Requirements, and (V) Granting Related Relief (related document(s)#3, #72, #237) Order Signed on 3/5/2024. (CB)
March 5, 2024 Opinion or Order Filing 257 Order Pursuant to 11 U.S.C. 327, 328, and 330 and Fed. R. Bank. P. 2014(a) and 2016 for Entry of an Order Authorizing the Retention and Employment of Quinn Emanuel Urquhart & Sullivan, LLP as Special Counsel (Related Doc #146, #233) Order Signed on 3/5/2024. (Mml)
March 5, 2024 Opinion or Order Filing 256 Order Pursuant to 11 U.S.C. 327, 330, and 1107 and Fed. R. Bank. P. 2014(a) and 2016 for Entry of an Order Authorizing the Employment and Retention of AlixPartners, LLP as Financial Advisor for the Debtors Effective as of the Petition Date (Related Doc #147, #232) Order Signed on 3/5/2024. (Mml)
March 5, 2024 Opinion or Order Filing 255 Order (FINAL) (I) Establishing Notification Procedures and Approving Restrictions on Certain Transfers of Interests in, and Claims Against, the Debtors and (II) Granting Related Relief (related document(s)#8, #92, #239) Order Signed on 3/5/2024. (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3 #4 Exhibit 4 #5 Exhibit 5) (CB)
March 5, 2024 Opinion or Order Filing 254 Order Authorizing Retention and Employment of Richards, Layton & Finger, P.A. as Co-Counsel to the Debtors Effective as of the Petition Date (Related Doc #145, #240) Order Signed on 3/5/2024. (CB)
March 5, 2024 Opinion or Order Filing 253 Order (I) Authorizing Debtors to File Proposed Financing Fee Letters Under Seal, and (II) Granting Related Relief. (Related Doc #127, #241) Order Signed on 3/5/2024. (CB)
March 5, 2024 Opinion or Order Filing 252 Order Authorizing the Debtors to Retain and Employ Kurtzman Carson Consultants LLC as Administrative Advisor Effective as of the Petition Date (Related Doc #149, #227) Order Signed on 3/5/2024. (CB)
March 5, 2024 Opinion or Order Filing 251 Order (FINAL) (I) Approving Debtors Proposed Form of Adequate Assurance of Payment to Utility Providers, (II) Establishing Procedures for Determining Adequate Assurance of Payment for Future Utility Services, (III) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Service, and (IV) Granting Related Relief (related document(s)#5, #74, #230) Order Signed on 3/5/2024. (Attachments: #1 Exhibit A) (CB)
March 5, 2024 Opinion or Order Filing 250 Order Authorizing the Debtors to Retain and Employ KPMG LLP to Provide Tax Compliance, Tax Provision, Tax Consulting, Valuation, and Accounting Advisory Services to the Debtors Effective as of the Petition Date (Related Doc #144, #226) Order Signed on 3/5/2024. (CB)
March 5, 2024 Opinion or Order Filing 249 Order Authorizing Retention and Employment of Weil, Gotshal & Manges LLP as Attorneys for the Debtors Effective as of Petition Date (Related Doc #140, #229) Order Signed on 3/5/2024. (CB)
March 5, 2024 Opinion or Order Filing 248 Order (FINAL) (I) Authorizing Debtors to (A) Maintain their Insurance Policies, Surety Bond Program, and Letters of Credit, and (B) Honor all Insurance, Surety Bond and Letters of Credit Obligations, (II) Modifying Automatic Stay, and (III) Granting Related Relief (related document(s)#4, #73, #228) Order Signed on 3/5/2024. (CB)
March 5, 2024 Opinion or Order Filing 247 Order (I) Authorizing the Retention and Employment of Ernst & Young LLP as Audit Services Provider to the Debtors Effective as of the Petition Date, and (II) Granting Related Relief (Related Doc #143, #231) Order Signed on 3/5/2024. (Mml)
March 5, 2024 Opinion or Order Filing 246 Order (I) Extending Time to File Schedules of Assets and Liabilities and Statements of Financial Affairs and, (II) Granting Related Relief (Related Doc #164, #224) Order Signed on 3/5/2024. (CB)
March 5, 2024 Opinion or Order Filing 245 Order (Final) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Reimbursable Expenses, and Other Obligations on Account of Compensation and Benefits Programs and (B) Continue Compensation and Benefits Programs in the Ordinary Course, and (II) Granting Related Relief (related document(s)#6, #75, #225) Order Signed on 3/5/2024. (Mml)
March 5, 2024 Opinion or Order Filing 244 Order Authorizing the Debtors to Employ Professionals Used in Ordinary Course of Business (Related Doc #142, #222) Order Signed on 3/5/2024. (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3) (CB)
March 5, 2024 Opinion or Order Filing 243 Order (I) Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals and (II) Granting Related Relief (Related Doc #141, #221) Order Signed on 3/5/2024. (CB)
March 5, 2024 Opinion or Order Filing 242 Order (FINAL) (I) Authorizing Debtors to Pay Prepetition Taxes and Fees, and (II) Granting Related Relief (related document(s)#7, #76, #223) Order Signed on 3/5/2024. (CB)
March 5, 2024 Filing 241 Certificate of No Objection Regarding Motion of Debtors Pursuant to 11 U.S.C. 105 and 107, Fed. R. Bankr. P. 9018 and Del. Bankr. L.R. 9018-1 for Entry of an Order (I) Authorizing Debtors to File Proposed Financing Fee Letters Under Seal, and (II) Granting Related Relief (related document(s)#127) Filed by Cano Health, Inc.. (McCauley, James)
March 5, 2024 Filing 240 Certificate of No Objection Regarding Debtors Application Pursuant to 11 U.S.C. 327(a) and 328(a) and Fed. R. Bankr. P. 2014(a) for Entry of an Order (I) Authorizing the Retention and Employment of Richards, Layton & Finger, P.A. as Co-Counsel to the Debtors Effective as of the Petition Date, and (II) Granting Related Relief (related document(s)#145) Filed by Cano Health, Inc.. (McCauley, James)
March 5, 2024 Filing 239 Certification of Counsel Regarding Final Order Pursuant to 11 U.S.C. 362 and 105(a) (I) Establishing Notification Procedures and Approving Restrictions on Certain Transfers of Interests in the Debtors and (II) Granting Related Relief (related document(s)#8, #92) Filed by Cano Health, Inc.. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (McCauley, James)
March 5, 2024 Filing 238 Certification of Counsel Regarding Revised Order (I) Establishing a General Bar Date to File Proofs of Claim, (II) Establishing a Bar Date to File Proofs of Claim by Governmental Units, (III) Establishing a Rejection Damages Bar Date, (IV) Establishing an Amended Schedules Bar Date, (V) Approving the Form and Manner for Filing Proofs of Claim, (VI) Approving the Proposed Notices of Bar Dates, (VII) Approving Procedures with Respect to Service of the Proposed Notice of Bar Dates, and (VIII) Granting Related Relief (related document(s)#165) Filed by Cano Health, Inc.. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (McCauley, James)
March 4, 2024 Filing 237 Certification of Counsel Regarding Final Order Pursuant to 11 U.S.C. 105(a), 345, 363, 364, 503, and 541 and Fed. R. Bankr. P. 6003 and 6004 (I) Authorizing Debtors to (A) Continue Existing Cash Management Systems, Bank Accounts, and Business Forms, (B) Implement Ordinary Course Changes to Cash Management System, and (C) Honor Certain Related Prepetition Obligations, (II)(A) Authorizing Continuation of Intercompany Transactions and Physician Affiliate Transfers and (B) Granting Administrative Expense Status for Postpetition Intercompany Claims, (III) Extending Time to Comply with Requirements of 11 U.S.C. 345(b), (IV) Waiving Certain Requirements, and (V) Granting Related Relief (related document(s)#3, #72, #95) Filed by Cano Health, Inc.. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (McCauley, James)
March 4, 2024 Filing 236 Certification of Counsel Regarding Final Order Pursuant to 11 U.S.C. 105(a), 363(b), and 541 and Fed. R. Bankr. P. 6003 and 6004 (A) Authorizing Debtors to (I) Maintain and Administer their Prepetition Refund Programs, and (II) Pay and Honor Related Prepetition Obligations, and (B) Granting Related Relief (related document(s)#10, #78, #102) Filed by Cano Health, Inc.. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (McCauley, James)
March 4, 2024 Filing 235 Certification of Counsel Regarding Final Order Pursuant to 11 U.S.C. 105(a), 363, and 503(b) (I) Authorizing Debtors to Pay Certain Prepetition Claims of (A) Patient Care, Safety, and Other Critical Vendors, (B) Lien Claimants and (C) 503(b)(9) Claimants, and (II) Granting Related Relief (related document(s)#9, #77, #101, #209) Filed by Cano Health, Inc.. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (McCauley, James)
March 4, 2024 Filing 234 Certification of Counsel Regarding Revised Order Pursuant to 11 U.S.C. 365 and 554(a) and Fed. R. Bankr. P. 6006 and 6007 (I) Authorizing Debtors to (A) Reject Certain Unexpired Leases of Nonresidential Real Property and (B) Abandon De Minimis Property in Connection Therewith and (II) Granting Related Relief (related document(s)#19) Filed by Cano Health, Inc.. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (McCauley, James)
March 4, 2024 Filing 233 Certification of Counsel Regarding Revised Order Pursuant to 11 U.S.C. 327, 328, and 330 and Fed. R. Bankr. P. 2014(a) and 2016 for Entry of an Order Authorizing the Retention and Employment of Quinn Emanuel Urquhart & Sullivan, LLP as Special Counsel (related document(s)#146) Filed by Cano Health, Inc.. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (McCauley, James)
March 4, 2024 Filing 232 Certificate of No Objection Regarding Debtors' Application Pursuant to 11 U.S.C. 327, 330 and 1107 and Fed. R. Bankr. P. 2014(a) and 2016 for Entry of an Order Authorizing the Employment and Retention of AlixPartners, LLP as Financial Advisor for the Debtors Effective as of the Petition Date (related document(s)#147) Filed by Cano Health, Inc.. (McCauley, James)
March 4, 2024 Filing 231 Certification of Counsel Regarding Revised Order Pursuant to 11 U.S.C. 327 and 328 and Fed. R. Bankr. P. 2014(a) and 2016 (I) Authorizing the Retention and Employment of Ernst & Young LLP as Audit Services Provider to the Debtors Effective as of the Petition Date, and (II) Granting Related Relief (related document(s)#143) Filed by Cano Health, Inc.. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (McCauley, James)
March 4, 2024 Filing 230 Certification of Counsel Regarding Final Order Pursuant to 11 U.S.C. 366 and 105(a) and Fed. R. Bankr. P. 6003 and 6004 (I) Approving Debtors Proposed Form of Adequate Assurance of Payment to Utility Providers, (II) Establishing Procedures for Determining Adequate Assurance of Payment for Future Utility Services, (III) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Service, and (IV) Granting Related Relief (related document(s)#5, #74, #97) Filed by Cano Health, Inc.. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (McCauley, James)
March 4, 2024 Filing 229 Certification of Counsel Regarding Revised Order Pursuant to 11 U.S.C. 327 and 328 and Fed. R. Bankr. P. 2014(a) and 2016 Authorizing Retention and Employment of Weil, Gotshal & Manges LLP as Attorneys for the Debtors Effective as of Petition Date (related document(s)#140) Filed by Cano Health, Inc.. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (McCauley, James)
March 4, 2024 Filing 228 Certification of Counsel Regarding Final Order Pursuant to 11 U.S.C. 105(a), 362(d), and 363(b) and Fed. R. Bankr. P. 4001 (I) Authorizing Debtors to (A) Maintain their Insurance Program, Surety Bond Program, and Letters of Credit, and (B) Honor all Insurance, Surety Bond, and Letters of Credit Obligations, (II) Modifying Automatic Stay, and (III) Granting Related Relief (related document(s)#4, #73, #96) Filed by Cano Health, Inc.. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (McCauley, James)
March 4, 2024 Filing 227 Certification of Counsel Regarding Revised Order Pursuant to 11 U.S.C. 327(a) and 328(a) and Fed. R. Bankr. P. 2014(a) and 2016 Authorizing the Debtors to Employ and Retain Kurtzman Carson Consultants LLC as Administrative Advisor Effective as of the Petition Date (related document(s)#149) Filed by Cano Health, Inc.. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (McCauley, James)
March 4, 2024 Filing 226 Certification of Counsel Regarding Revised Order Pursuant to 11 U.S.C. 327(a) and 328(a) and Fed. R. Bankr. P. 2014(a) Authorizing the Debtors to Retain and Employ KPMG LLP to Provide Tax Compliance, Tax Provision, Tax Consulting, Valuation, and Accounting Advisory Services to the Debtors Effective as of the Petition Date (related document(s)#144) Filed by Cano Health, Inc.. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (McCauley, James)
March 4, 2024 Filing 225 Certification of Counsel Regarding Final Order Pursuant to 11 U.S.C. 105(a), 363(b), and 507(a) and Fed. R. Bankr. P. 6003 and 6004 Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Reimbursable Expenses, and Other Obligations on Account of Compensation and Benefits Programs and (B) Continue Compensation and Benefits Programs in the Ordinary Course, and (II) Granting Related Relief (related document(s)#6, #75, #98) Filed by Cano Health, Inc.. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (McCauley, James)
March 4, 2024 Filing 224 Certificate of No Objection Regarding Motion of Debtors Pursuant to 11 U.S.C. 521(a) and 105(a) and Fed. R. Bankr. P. 1007(c) for Entry of Order (I) Extending Time to File Schedules of Assets and Liabilities and Statements of Financial Affairs and (II) Granting Related Relief (related document(s)#164) Filed by Cano Health, Inc.. (McCauley, James)
March 4, 2024 Filing 223 Certification of Counsel Regarding Final Order Pursuant to 11 U.S.C. 105(a), 363(b), 507(a), and 541(d) (I) Authorizing Debtors to Pay Prepetition Taxes and Fees, and (II) Granting Related Relief (related document(s)#7, #76, #99) Filed by Cano Health, Inc.. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (McCauley, James)
March 4, 2024 Filing 222 Certification of Counsel Regarding Revised Order Pursuant to 11 U.S.C. 105(a), 327, and 330 Authorizing Debtors to Employ Professionals Used in Ordinary Course of Business (related document(s)#142) Filed by Cano Health, Inc.. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (McCauley, James)
March 4, 2024 Filing 221 Certification of Counsel Regarding Revised Order Pursuant to 11 U.S.C. 105(a), 330, and 331 and Fed. R. Bankr. P. 2016 (I) Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals, and (II) Granting Related Relief (related document(s)#141) Filed by Cano Health, Inc.. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (McCauley, James)
March 4, 2024 Filing 220 Notice of Withdrawal of NOTICE OF WITHDRAWAL OF CREDITORS HUMANA MEDICAL PLAN, INC., HUMANA GOVERNMENT BUSINESS, INC., AND RELATED ENTITIES LIMITED OBJECTION AND RESERVATION OF RIGHTS REGARDING DEBTORS MOTION FOR ENTRY OF INTERIM AND FINAL ORDERS (A) AUTHORIZING DEBTORS TO (I) MAINTAIN AND ADMINISTER PREPETITION REFUND PROGRAMS, AND (II) PAY AND HONOR RELATED PREPETITION OBLIGATIONS, AND (B) GRANTING RELATED RELIEF (related document(s)#211) Filed by Humana Government Business, Inc. & related entities, Humana Medical Plan, Inc... (Attachments: #1 Certificate of Service) (Dick, R.)
March 4, 2024 Filing 219 Notice of Withdrawal of NOTICE OF WITHDRAWAL OF CREDITORS HUMANA MEDICAL PLAN, INC., HUMANA GOVERNMENT BUSINESS, INC., TRUE SHORE BPO, LLC, AND RELATED ENTITIES LIMITED OBJECTION AND RESERVATION OF RIGHTS REGARDING DEBTORS MOTION FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING DEBTORS TO PAY CERTAIN PREPETITION CLAIMS OF (A) PATIENT CARE, SAFETY, AND OTHER CRITICAL VENDORS, (B) LIEN CLAIMANTS, AND (C) 503(B)(9) CLAIMANTS, AND (II) GRANTING RELATED RELIEF (related document(s)#209) Filed by Humana Government Business, Inc. & related entities, Humana Medical Plan, Inc.., True Shore BPO, LLC. (Attachments: #1 Certificate of Service) (Dick, R.)
March 1, 2024 Opinion or Order Filing 218 Order Granting Motion for Admission pro hac vice of Dylan T. F. Ross, Esquire (Related Doc #214) Order Signed on 3/1/2024. (Mml)
March 1, 2024 Opinion or Order Filing 217 Order Granting Motion for Admission pro hac vice of Michael P. Cooley, Esquire (Related Doc #213) Order Signed on 3/1/2024. (Mml)
February 29, 2024 Filing 216 Certificate of Service re: 1) Motion of Debtors Pursuant to 11 U.S.C. 363 and 105(a) and Fed. R. Bankr. P. 2002 and 6004 (I) Authorizing Debtors to Sell Shares of MSP Recovery, Inc. and (II) Granting Related Relief; 2) Declaration of Michael Sheehan in Support of Motion of Debtors Pursuant to 11 U.S.C. 363 and 105(a) and Fed. R. Bankr. P. 2002 and 6004 (I) Authorizing Debtors to Sell Shares of MSP Recovery, Inc. and (II) Granting Related Relief; and 3) Motion of Debtors Pursuant to 11 U.S.C. 105, Fed. R. Bankr. P. 9006(c)(1) and Del. Bankr. L. R. 9006-1 for Entry of Order Shortening Notice and Objection Periods with Respect to Motion of Debtors Pursuant to 11 U.S.C. 363 and 105(a) and Fed. R. Bankr. P. 2002 and 6004 (I) Authorizing Debtors to Sell Shares of MSP Recovery, Inc. and (II) Granting Related Relief (related document(s)#200, #201, #203) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert)
February 29, 2024 Filing 215 Certificate of Service re: 1) Certification of Counsel Regarding Scheduling of Omnibus Hearing Date; and 2) Order Scheduling Omnibus Hearing Date (related document(s)#194, #195) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert)
February 29, 2024 Filing 214 Motion to Appear pro hac vice of Dylan T. F. Ross. Receipt Number 4351086, Filed by Elevance Health, Inc.. (Eckard, Mark)
February 29, 2024 Filing 213 Motion to Appear pro hac vice of Michael P. Cooley. Receipt Number 4351086, Filed by Elevance Health, Inc.. (Eckard, Mark)
February 29, 2024 Filing 212 Notice of Hearing with Respect to Motion of Debtors Pursuant to 11 U.S.C. 363 and 105(a) and Fed. R. Bankr. P. 2002 and 6004 (I) Authorizing Debtors to Sell Shares of MSP Recovery, Inc. and (II) Granting Related Relief (related document(s)#198, #200, #204) Filed by Cano Health, Inc.. Hearing scheduled for 3/7/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 3/7/2024. (Attachments: #1 Exhibit A) (Merchant, Michael)
February 29, 2024 Filing 211 [WITHDRAWN SEE DOCKET NO. 220] Limited Objection HUMANA MEDICAL PLAN, INC., HUMANA GOVERNMENT BUSINESS, INC., AND RELATED ENTITIES LIMITED OBJECTION AND RESERVATION OF RIGHTS REGARDING DEBTORS MOTION FOR ENTRY OF INTERIM AND FINAL ORDERS (A) AUTHORIZING DEBTORS TO (I) MAINTAIN AND ADMINISTER PREPETITION REFUND PROGRAMS, AND (II) PAY AND HONOR RELATED PREPETITION OBLIGATIONS, AND (B) GRANTING RELATED RELIEF (related document(s)#10) Filed by Humana Government Business, Inc. & related entities, Humana Medical Plan, Inc.. (Attachments: #1 Certificate of Service) (Dick, R.) Modified on 3/5/2024 (LBr).
February 29, 2024 Filing 210 Certificate of Service re: 1) Accessible Cover Letter (English and Spanish); 2) Notice of Telephonic Section 341 Meeting; and 3) Notice of Chapter 11 Bankruptcy Case (related document(s)#91, #114, #119) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert)
February 29, 2024 Filing 209 WITHDRAWN 03-05-24 (See Docket No. #219). Limited Objection HUMANA MEDICAL PLAN, INC., HUMANA GOVERNMENT BUSINESS, INC., TRUE SHORE BPO, LLC, AND RELATED ENTITIES LIMITED OBJECTION AND RESERVATION OF RIGHTS REGARDING DEBTORS MOTION FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING DEBTORS TO PAY CERTAIN PREPETITION CLAIMS OF (A) PATIENT CARE, SAFETY, AND OTHER CRITICAL VENDORS, (B) LIEN CLAIMANTS, AND (c) 503(B)(9) CLAIMANTS, AND (II) GRANTING RELATED RELIEF (related document(s)#9) Filed by True Shore BPO, LLC, Humana Government Business, Inc. & related entities, Humana Medical Plan, Inc.. (Attachments: #1 Certificate of Service) (Dick, R.) Modified on 3/5/2024 (JMC).
February 29, 2024 Filing 208 Certificate of Service to Dental Excellence Partners LLC's Objections (related document(s)#206, #207) Filed by Dental Excellence Partners LLC. (Riley, Richard)
February 29, 2024 Filing 207 Objection //Dental Excellence Partners LLC's Limited Objection and Reservation of Rights to Omnibus Motion of Debtors for Entry of Order Pursuant To 11 U.S.C. 365 And 554(A) And Fed. R. Bankr. P. 6006 And 6007 (I) Authorizing Debtors To (A) Reject Certain Unexpired Leases of Nonresidential Real Property And (B) Abandon De Minimus Property in Connection Therewith And (II) Granting Related Relief (related document(s)#19, #83) Filed by Dental Excellence Partners LLC (Attachments: #1 Exhibit A #2 Exhibit B) (Riley, Richard)
February 29, 2024 Filing 206 Objection //Dental Excellence Partners LLC's Limited Objection and Reservation of Rights to The Motion of Debtors Pursuant To 11 U.S.C. 105(A), 361, 362, 363, 364, 507 And 552 And Fed. R. Bankr. P. 2002, 4001, 6003, 6004 And 9014 For (I) Authority (A) Obtain Postpetition Financing, (B) Use Cash Collateral, (C) Grant Liens and Provide Superpriority Administrative Expense Status, (D) Grant Adequate Protection, (D) Modify the Automatic Stay, And (E) Schedule A Final Hearing And (II) Related Relief (related document(s)#16, #94) Filed by Dental Excellence Partners LLC (Attachments: #1 Exhibit A) (Riley, Richard)
February 29, 2024 Filing 205 Motion to File Under Seal(Motion of Debtors Pursuant to 11 U.S.C. 105 and 107, Fed. R. Bankr. P. 9018, and Del. Bankr. L.R. 9018-1 for Entry of an Order (I) Authorizing Debtors to File Under Seal Certain Commercially Sensitive Information in the MSP Recovery Shares Sale Motion, the Sheehan Declaration in Support Thereof, and the Related Motion to Shorten and (II) (II) Granting Related Relief) Re: Docket Nos. #198, #199, #200, #201, #202 and #203 Filed by Cano Health, Inc.. Hearing scheduled for 3/26/2024 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 3/14/2024. (Attachments: #1 Notice #2 Exhibit A) (Merchant, Michael)
February 29, 2024 Opinion or Order Filing 204 Order Shortening Notice and Objection Periods With Respect to Motion of Debtors (I) Authorizing Debtors to Sell Shares of MSP Recovery, Inc. and (II) Granting Related Relief (Related Doc #198, #200, #202, #203) Order Signed on 2/29/2024. (Mml)
February 28, 2024 Filing 203 (REDACTED) (Motion of Debtors Pursuant to 11 U.S.C. 105, Fed. R. Bankr. P. 9006(c)(1) and Del. Bankr. L. R. 9006-1 for Entry of Order Shortening Notice and Objection Periods with Respect to Motion of Debtors Pursuant to 11 U.S.C. 363 and 105(a) and Fed. R. Bankr. P. 2002 and 6004 (I) Authorizing Debtors to Sell Shares of MSP Recovery, Inc. and (II) Granting Related Relief) (related document(s)#198, #200, #202) Filed by Cano Health, Inc.. (Attachments: #1 Exhibit A) (Merchant, Michael)
February 28, 2024 Filing 202 [SEALED] Motion to Shorten (Motion of Debtors Pursuant to 11 U.S.C. 105, Fed. R. Bankr. P. 9006(c)(1) and Del. Bankr. L. R. 9006-1 for Entry of Order Shortening Notice and Objection Periods with Respect to Motion of Debtors Pursuant to 11 U.S.C. 363 and 105(a) and Fed. R. Bankr. P. 2002 and 6004 (I) Authorizing Debtors to Sell Shares of MSP Recovery, Inc. and (II) Granting Related Relief) (related document(s)#198, #200) Filed by Cano Health, Inc.. (Attachments: #1 Exhibit A) (Merchant, Michael)
February 28, 2024 Filing 201 (REDACTED) (Declaration of Michael Sheehan in Support of Motion of Debtors Pursuant to 11 U.S.C. 363 and 105(a) and Fed. R. Bankr. P. 2002 and 6004 (I) Authorizing Debtors to Sell Shares of MSP Recovery, Inc. and (II) Granting Related Relief) (related document(s)#198, #199, #200) Filed by Cano Health, Inc.. (Merchant, Michael)
February 28, 2024 Filing 200 (REDACTED) (Motion of Debtors Pursuant to 11 U.S.C. 363 and 105(a) and Fed. R. Bankr. P. 2002 and 6004 (I) Authorizing Debtors to Sell Shares of MSP Recovery, Inc. and (II) Granting Related Relief) (related document(s)#198) Filed by Cano Health, Inc.. (Attachments: #1 Notice #2 Exhibit A) (Merchant, Michael)
February 28, 2024 Filing 199 [SEALED] Declaration in Support (Declaration of Michael Sheehan in Support of Motion of Debtors Pursuant to 11 U.S.C. 363 and 105(a) and Fed. R. Bankr. P. 2002 and 6004 (I) Authorizing Debtors to Sell Shares of MSP Recovery, Inc. and (II) Granting Related Relief) (related document(s)#198) Filed by Cano Health, Inc.. (Merchant, Michael)
February 28, 2024 Filing 198 [SEALED] Motion to Authorize (Motion of Debtors Pursuant to 11 U.S.C. 363 and 105(a) and Fed. R. Bankr. P. 2002 and 6004 (I) Authorizing Debtors to Sell Shares of MSP Recovery, Inc. and (II) Granting Related Relief) Filed by Cano Health, Inc.. Hearing scheduled for 3/7/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 3/7/2024. (Attachments: #1 Notice #2 Exhibit A) (Merchant, Michael)
February 27, 2024 Filing 197 Notice of Appearance. Filed by Elevance Health, Inc.. (Eckard, Mark)
February 27, 2024 Filing 196 Certificate of Service re: 1) Motion of Debtors Pursuant to 11 U.S.C. 521(a) and 105(a) and Fed. R. Bankr. P. 1007(c) for Entry of Order (I) Extending Time to File Schedules of Assets and Liabilities and Statements of Financial Affairs and (II) Granting Related Relief; and 2) Motion of Debtors for Entry of Order (I) Establishing a General Bar Date to File Proofs of Claim, (II) Establishing a Bar Date to File Proofs of Claim by Governmental Units, (III) Establishing a Rejection Damages Bar Date, (IV) Establishing an Amended Schedules Bar Date, (V) Approving the Form and Manner for Filing Proofs of Claim, (VI) Approving the Proposed Notices of Bar Dates, (VII) Approving Procedures With Respect to Service of the Proposed Notice of Bar Dates, and (VIII) Granting Related Relief (related document(s)#164, #165) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert)
February 27, 2024 Opinion or Order Filing 195 Order Scheduling Omnibus Hearing. (Related document(s)#194) Omnibus Hearing scheduled for 3/26/2024 at 10:30 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Signed on 2/27/2024. (CB)
February 26, 2024 Filing 194 Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Cano Health, Inc.. (Attachments: #1 Exhibit A) (McCauley, James)
February 26, 2024 Filing 193 Notice of Appearance. Filed by Medcloud Depot, LLC. (Aaronson, Geoffrey)
February 26, 2024 Opinion or Order Filing 192 Order Granting Motion for Admission pro hac vice of Jennifer D. Raviele, Esquire (Related Doc #190) Order Signed on 2/26/2024. (CB)
February 26, 2024 Opinion or Order Filing 191 Order Granting Motion for Admission pro hac vice of Robert L. LeHane, Esquire (Related Doc #189) Order Signed on 2/26/2024. (CB)
February 26, 2024 Filing 190 Motion to Appear pro hac vice of Jennifer D. Raviele, Esquire. Receipt Number 4347238, Filed by GRI-EQY (Concord) LLC, Regency Centers, L.P.. (Kaufman, Susan)
February 26, 2024 Filing 189 Motion to Appear pro hac vice of Robert L. LeHane, Esquire. Receipt Number 4347238, Filed by GRI-EQY (Concord) LLC, Regency Centers, L.P.. (Kaufman, Susan)
February 26, 2024 Filing 188 Notice of Appearance. Filed by GRI-EQY (Concord) LLC, Regency Centers, L.P.. (Kaufman, Susan)
February 26, 2024 Attorney Robert L. LeHane and Susan E. Kaufman for GRI-EQY (Concord) LLC and Regency Centers, L.P., Jennifer D. Raviele and Susan E. Kaufman for GRI-EQY (Concord) LLC and Regency Centers, L.P. added to case Filed by GRI-EQY (Concord) LLC, Regency Centers, L.P.. (Kaufman, Susan)
February 23, 2024 Opinion or Order Filing 187 Order Granting Motion for Admission pro hac vice of Schlea Thomas, Esquire (Related Doc #178) Order Signed on 2/23/2024. (CB)
February 23, 2024 Opinion or Order Filing 186 Order Granting Motion for Admission pro hac vice of Jillian McMillan, Esquire (Related Doc #177) Order Signed on 2/23/2024. (CB)
February 23, 2024 Opinion or Order Filing 185 Order Granting Motion for Admission pro hac vice of Seth Van Aalten, Esquire (Related Doc #176) Order Signed on 2/23/2024. (CB)
February 23, 2024 Opinion or Order Filing 184 Order Granting Motion for Admission pro hac vice of Ryan Montefusco, Esquire (Related Doc #175) Order Signed on 2/23/2024. (CB)
February 23, 2024 Opinion or Order Filing 183 Order Granting Motion for Admission pro hac vice of Erez Gilad, Esquire (Related Doc #174) Order Signed on 2/23/2024. (CB)
February 23, 2024 Opinion or Order Filing 182 Order Granting Motion for Admission pro hac vice of Kristopher M. Hansen, Esquire (Related Doc #173) Order Signed on 2/23/2024. (CB)
February 23, 2024 Opinion or Order Filing 181 Order Granting Motion for Admission pro hac vice of Jessica M. Wolfert, Esquire (Related Doc #171) Order Signed on 2/23/2024. (CB)
February 23, 2024 Opinion or Order Filing 180 Order Granting Motion for Admission pro hac vice of Sara A. Hoffman, Esquire (Related Doc #170) Order Signed on 2/23/2024. (CB)
February 23, 2024 Opinion or Order Filing 179 Order Granting Motion for Admission pro hac vice of Oscar N. Pinkas, Esquire (Related Doc #169) Order Signed on 2/23/2024. (CB)
February 23, 2024 Filing 178 Motion to Appear pro hac vice for Schlea Thomas, Esq. Receipt Number 4346482, Filed by Official Committee of Unsecured Creditors. (Roth-Moore, Andrew)
February 23, 2024 Filing 177 Motion to Appear pro hac vice for Jillian McMillan, Esq. Receipt Number 4346482, Filed by Official Committee of Unsecured Creditors. (Reilley, Patrick)
February 23, 2024 Filing 176 Motion to Appear pro hac vice for Seth Van Aalten, Esq. Receipt Number 4346496, Filed by Official Committee of Unsecured Creditors. (Alberto, Justin)
February 23, 2024 Filing 175 Motion to Appear pro hac vice for Ryan Montefusco, Esq. Receipt Number 4346482, Filed by Official Committee of Unsecured Creditors. (Alberto, Justin)
February 23, 2024 Filing 174 Motion to Appear pro hac vice for Erez Gilad, Esq. Receipt Number 4346482, Filed by Official Committee of Unsecured Creditors. (Alberto, Justin)
February 23, 2024 Filing 173 Motion to Appear pro hac vice for Kristopher M. Hansen, Esq. Receipt Number 4346482, Filed by Official Committee of Unsecured Creditors. (Alberto, Justin)
February 23, 2024 Filing 172 Notice of Appearance. Filed by Official Committee of Unsecured Creditors. (Alberto, Justin)
February 23, 2024 Filing 171 Motion to Appear pro hac vice of Jessica M. Wolfert, Esq. Receipt Number 4346562, Filed by CD Support LLC. (Meloro, Dennis)
February 23, 2024 Filing 170 Motion to Appear pro hac vice of Sara A. Hoffman, Esq. Receipt Number 4346562, Filed by CD Support LLC. (Meloro, Dennis)
February 23, 2024 Filing 169 Motion to Appear pro hac vice of Oscar N. Pinkas, Esq. Receipt Number 4335289, Filed by CD Support LLC. (Meloro, Dennis)
February 23, 2024 Filing 168 Notice of Appearance. Filed by CD Support LLC. (Meloro, Dennis)
February 23, 2024 Filing 167 Amended Notice of Appearance. Filed by Houston Community College System, c/o Tara L, Grundeme City of Houston. (Grundemeier, Tara)
February 23, 2024 Filing 166 Notice of Appearance. Filed by Dental Excellence Partners LLC. (Attachments: #1 Certificate of Service) (Riley, Richard)
February 23, 2024 Attorney Thomas Joseph Francella, Jr. and Richard W. Riley for Dental Excellence Partners LLC, Sarah E. Wenrich and Richard W. Riley for Dental Excellence Partners LLC added to case Filed by Dental Excellence Partners LLC. (Riley, Richard)
February 23, 2024 Attorney Patrick J. Reilley and Justin R. Alberto for Official Committee of Unsecured Creditors, Andrew John Roth-Moore and Justin R. Alberto for Official Committee of Unsecured Creditors, Seth Van Aalten and Justin R. Alberto for Official Committee of Unsecured Creditors, Kristopher M. Hansen and Justin R. Alberto for Official Committee of Unsecured Creditors, Erez Gilad and Justin R. Alberto for Official Committee of Unsecured Creditors, Ryan Montefusco and Justin R. Alberto for Official Committee of Unsecured Creditors, Jillian McMillan and Justin R. Alberto for Official Committee of Unsecured Creditors, Schlea Thomas and Justin R. Alberto for Official Committee of Unsecured Creditors added to case Filed by Official Committee of Unsecured Creditors. (Alberto, Justin)
February 23, 2024 Attorney Oscar N. Pinkas and Dennis A. Meloro for CD Support LLC, Sara A Hoffman and Dennis A. Meloro for CD Support LLC, Jessica M Wolfert and Dennis A. Meloro for CD Support LLC, Joseph J. Mamounas and Dennis A. Meloro for CD Support LLC, Joshua M. Mandel and Dennis A. Meloro for CD Support LLC added to case Filed by CD Support LLC. (Meloro, Dennis)
February 22, 2024 Filing 165 Motion to Establish Deadline to File Proofs of Claim (Motion of Debtors for Entry of Order (I) Establishing a General Bar Date to File Proofs of Claim, (II) Establishing a Bar Date to File Proofs of Claim by Governmental Units, (III) Establishing a Rejection Damages Bar Date, (IV) Establishing an Amended Schedules Bar Date, (V) Approving the Form and Manner for Filing Proofs of Claim, (VI) Approving the Proposed Notices of Bar Dates, (VII) Approving Procedures With Respect to Service of the Proposed Notice of Bar Dates, and (VIII) Granting Related Relief). Filed by Cano Health, Inc.. Hearing scheduled for 3/7/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 2/29/2024. (Attachments: #1 Notice #2 Exhibit A) (Steele, Amanda)
February 22, 2024 Filing 164 Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Cano Health, Inc.. Hearing scheduled for 3/7/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 2/29/2024. (Attachments: #1 Notice #2 Exhibit A) (Steele, Amanda)
February 22, 2024 Opinion or Order Filing 163 Order Granting Motion for Admission pro hac vice of Sarah S. Mattingly, Esquire (Related Doc #161) Order Signed on 2/22/2024. (CB)
February 22, 2024 Opinion or Order Filing 162 Order Granting Motion for Admission pro hac vice of Ellen Arvin Kennedy, Esquire (Related Doc #160) Order Signed on 2/22/2024. (CB)
February 22, 2024 Filing 161 Motion to Appear pro hac vice Sarah S. Mattingly, Esq.. Receipt Number 4344789, Filed by Humana Medical Plan, Inc... (Dick, R.)
February 22, 2024 Filing 160 Motion to Appear pro hac vice Ellen Arvin Kennedy, Esq.. Receipt Number 4344789, Filed by Humana Medical Plan, Inc... (Dick, R.)
February 22, 2024 Filing 159 Notice of Withdrawal of Pro Hac Vice Motions (related document(s)#157, #158) Filed by Humana Medical Plan, Inc... (Dick, R.)
February 22, 2024 Filing 158 [WITHDRAWN SEE DOCKET NO. 159] Motion to Appear pro hac vice of Sarah S. Mattingly. Receipt Number 4344789, Filed by Humana Medical Plan, Inc... (Dick, R.) Modified on 2/23/2024 (LBr).
February 22, 2024 Filing 157 [WITHDRAWN SEE DOCKET NO. 159] Motion to Appear pro hac vice of Ellen Arvin Kennedy. Receipt Number 4344789, Filed by Humana Medical Plan, Inc... (Dick, R.) Modified on 2/23/2024 (LBr).
February 22, 2024 Filing 156 Notice of Appearance. Filed by Humana Medical Plan, Inc... (Dick, R.)
February 22, 2024 Attorney Dean R. Roland and R. Grant Dick for Humana Medical Plan, Inc.., Ellen Arvin Kennedy and R. Grant Dick for Humana Medical Plan, Inc.., Sarah S. Mattingly and R. Grant Dick for Humana Medical Plan, Inc.. added to case Filed by Humana Medical Plan, Inc... (Dick, R.)
February 21, 2024 Filing 155 Affidavit of Publication of the Notice of Chapter 11 Bankruptcy Case in The Wall Street Journal, Miami Herald and Sun Sentinel (related document(s)#119) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert)
February 21, 2024 Filing 154 Notice of Appointment of Creditors' Committee Filed by U.S. Trustee. (Hackman, Benjamin)
February 20, 2024 Filing 153 Certificate of Service re: Documents Served on February 15, 2024 (related document(s)#140, #141, #142, #143, #144, #145, #146, #147, #148, #149) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert)
February 20, 2024 Filing 152 (REDACTED) (Notice of Filing of List of Equity Security Holders) (related document(s)#91) Filed by Cano Health, Inc.. (Attachments: #1 Exhibit A) (Steele, Amanda)
February 19, 2024 Filing 151 Affidavit of Publication of the Notice of Interim Order to Direct and Indirect Holders of, and Prospective Holders of Stock Issued by Cano Health, Inc. re (I) Establishing Notification Procedures and Approving Restrictions on Certain Transfers of Interests in the Debtors and (II) Granting Related Relief in The Wall Street Journal (related document(s)#100) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert)
February 15, 2024 Filing 150 Certificate of Service re: 1) Motion of Debtors Pursuant to 11 U.S.C. 105 and 107, Fed. R. Bankr. P. 9018 and Del. Bankr. L.R. 9018-1 for Entry of an Order (I) Authorizing Debtors to File Proposed Financing Fee Letters Under Seal, and (II) Granting Related Relief; and 2) Notice of Filing of Redacted Versions of the Financing Fee Letters (related document(s)#127, #128) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert)
February 15, 2024 Filing 149 Application/Motion to Employ/Retain Kurtzman Carson Consultants LLC as Administrative Advisor Effective as of the Petition Date and (II) Granting Related Relief Filed by Cano Health, Inc.. Hearing scheduled for 3/7/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 2/29/2024. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C) (Merchant, Michael)
February 15, 2024 Filing 148 Application/Motion to Employ/Retain Houlihan Lokey Capital, Inc. as Financial Advisor and Investment Banker to the Debtors Effective as of February 4, 2024, (II) Waiving Certain Reporting Requirements Pursuant to Local bankruptcy Rule 2016-2, and (III) Granting Related Relief Filed by Cano Health, Inc.. Hearing scheduled for 3/7/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 2/29/2024. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B) (Steele, Amanda)
February 15, 2024 Filing 147 Application/Motion to Employ/Retain AlixPartners, LLP as Financial Advisor for the Debtors Effective as of the Petition Date Filed by Cano Health, Inc.. Hearing scheduled for 3/7/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 2/29/2024. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C) (Steele, Amanda)
February 15, 2024 Filing 146 Application/Motion to Employ/Retain Quinn Emanuel Urquhart & Sullivan, LLP as Special Counsel Filed by Cano Health, Inc.. Hearing scheduled for 3/7/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 2/29/2024. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Exhibit D) (Steele, Amanda)
February 15, 2024 Filing 145 Application/Motion to Employ/Retain Richards, Layton & Finger, P.A. as Co-Counsel to the Debtors Effective as of the Petition Date, and (II) Granting Related Relief Filed by Cano Health, Inc.. Hearing scheduled for 3/7/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 2/29/2024. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C) (Steele, Amanda)
February 15, 2024 Filing 144 Application/Motion to Employ/Retain KPMG LLP as Provide Tax Compliance, Tax Provision, Tax Consulting, Valuation, and Accounting Advisory Services to the Debtors Effective as of the Petition Date, and (II) Granting Related Relief Filed by Cano Health, Inc.. Hearing scheduled for 3/7/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 2/29/2024. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C) (Steele, Amanda)
February 15, 2024 Filing 143 Application/Motion to Employ/Retain Ernst & Young LLP as Audit Services Provider to the Debtors Effective as of the Petition Date, and (II) Granting Related Relief Filed by Cano Health, Inc.. Hearing scheduled for 3/7/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 2/29/2024. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B) (Steele, Amanda)
February 15, 2024 Filing 142 Motion to Authorize (Motion of Debtors Pursuant to 11 U.S.C. 105(a), 327, and 330 for Authority to Employ Professionals Used in Ordinary Course of Business) Filed by Cano Health, Inc.. Hearing scheduled for 3/7/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 2/29/2024. (Attachments: #1 Notice #2 Exhibit A) (Steele, Amanda)
February 15, 2024 Filing 141 Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals Filed by Cano Health, Inc.. Hearing scheduled for 3/7/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 2/29/2024. (Attachments: #1 Notice #2 Exhibit A) (Steele, Amanda)
February 15, 2024 Filing 140 Application/Motion to Employ/Retain Weil, Gotshal & Manges LLP as Attorneys for the Debtors Effective as of Petition Date Filed by Cano Health, Inc.. Hearing scheduled for 3/7/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 2/29/2024. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C) (Steele, Amanda)
February 15, 2024 Filing 139 Notice of Appearance. Filed by Broward County. (Andron, Scott)
February 13, 2024 Filing 138 Certificate of Service re: Notice of Interim Order to Direct and Indirect Holders of, and Prospective Holders of Stock Issued by Cano Health, Inc. re (I) Establishing Notification Procedures and Approving Restrictions on Certain Transfers of Interests in the Debtors and (II) Granting Related Relief (related document(s)#100) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert)
February 12, 2024 Filing 137 Certificate of Service re: First Day Motions and Orders (related document(s)#2, #11, #12, #13, #14, #15, #34, #79, #90, #91, #94, #95, #96, #97, #98, #99, #100, #101, #102) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert)
February 12, 2024 Opinion or Order Filing 136 Order Granting Motion for Admission pro hac vice of Scott D. Talmadge, Esquire (Related Doc #126) Order Signed on 2/12/2024. (CB)
February 12, 2024 Opinion or Order Filing 135 Order Granting Motion for Admission pro hac vice of Samantha S. Braunstein, Esquire (Related Doc #124) Order Signed on 2/12/2024. (CB)
February 12, 2024 Opinion or Order Filing 134 Order Granting Motion for Admission pro hac vice of Lacey Nemergut, Esquire (Related Doc #123) Order Signed on 2/12/2024. (CB)
February 12, 2024 Opinion or Order Filing 133 Order Granting Motion for Admission pro hac vice of Ali Muffenbier, Esquire (Related Doc #122) Order Signed on 2/12/2024. (CB)
February 12, 2024 Opinion or Order Filing 132 Order Granting Motion for Admission pro hac vice of Mark F. Liscio, Esquire (Related Doc #121) Order Signed on 2/12/2024. (CB)
February 11, 2024 Filing 131 BNC Certificate of Mailing. (related document(s)#116) Notice Date 02/11/2024. (Admin.)
February 9, 2024 Filing 130 Certificate of Service re: 1) Voluntary Petitions; 2) Notice of Telephonic Section 341 Meeting; and 3) Notice of Chapter 11 Bankruptcy Case (related document(s)#1, #114, #119) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert)
February 9, 2024 Filing 129 Certificate of Service re: 1) Omnibus Motion of Debtors for Entry of Order Pursuant to 11 U.S.C. 365 and 554(a) and Fed. R. Bankr. P. 6006 and 6007 (I) Authorizing Debtors to (A) Reject Certain Unexpired Leases of Nonresidential Real Property and (B) Abandon De Minimis Property in Connection Therewith and (II) Granting Related Relief; and 2) Notice of Hearing with Respect to Omnibus Motion of Debtors for Entry of Order Pursuant to 11 U.S.C. 365 and 554(a) and Fed. R. Bankr. P. 6006 and 6007 (I) Authorizing Debtors to (A) Reject Certain Unexpired Leases of Nonresidential Real Property and (B) Abandon De Minimis Property in Connection Therewith and (II) Granting Related Relief (related document(s)#19, #83) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert)
February 9, 2024 Filing 128 (REDACTED) (Notice of Filing of Redacted Versions of the Financing Fee Letters) (related document(s)#16) Filed by Cano Health, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B) (Steele, Amanda)
February 9, 2024 Filing 127 Motion to File Under Seal(Motion of Debtors Pursuant to 11 U.S.C. 105 and 107, Fed. R. Bankr. P. 9018 and Del. Bankr. L.R. 9018-1 for Entry of an Order (I) Authorizing Debtors to File Proposed Financing Fee Letters Under Seal, and (II) Granting Related Relief) Filed by Cano Health, Inc.. Hearing scheduled for 3/7/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 2/29/2024. (Attachments: #1 Notice #2 Exhibit A) (Steele, Amanda)
February 9, 2024 Filing 126 Motion to Appear pro hac vice Scott D. Talmadge of Freshfields Bruckhaus Deringer US LLP. Receipt Number 4331729, Filed by Credit Suisse AG, Cayman Island Branch. (Good, L. Katherine)
February 9, 2024 Filing 125 Notice of Withdrawal of Lakeside Center Shoppes, LLC's Motion for Relief from Stay (related document(s)#105) Filed by Lakeside Center Shoppes, LLC. (Attachments: #1 Certificate of Service) (McLaughlin, Brian)
February 9, 2024 Filing 124 Motion to Appear pro hac vice Samantha S. Braunstein of Freshfields Bruckhaus Deringer US LLP. Receipt Number 4331739, Filed by Credit Suisse AG, Cayman Island Branch. (Ryan, Jeremy)
February 9, 2024 Filing 123 Motion to Appear pro hac vice Lacey Nemergut of Freshfields Bruckhaus Deringer US LLP. Receipt Number 4331644, Filed by Credit Suisse AG, Cayman Island Branch. (Ryan, Jeremy)
February 9, 2024 Filing 122 Motion to Appear pro hac vice Ali Muffenbier of Freshfields Bruckhaus Deringer US LLP. Receipt Number 4331709, Filed by Credit Suisse AG, Cayman Island Branch. (Ryan, Jeremy)
February 9, 2024 Filing 121 Motion to Appear pro hac vice Mark F. Liscio of FRESHFIELDS BRUCKHAUS DERINGER US LLP. Receipt Number 4331636, Filed by Credit Suisse AG, Cayman Island Branch. (Ryan, Jeremy)
February 9, 2024 Filing 120 Notice of Appearance. Filed by Credit Suisse AG, Cayman Island Branch. (Ryan, Jeremy)
February 9, 2024 Filing 119 Notice of Meeting of Creditors/Commencement of Case Filed by Cano Health, Inc.. 341(a) meeting to be held on 3/15/2024 at 01:00 PM at J. Caleb Boggs Federal Building, 844 King St., Room 6118, Wilmington, Delaware. Objection 523 due by 5/14/2024. (Steele, Amanda)
February 9, 2024 Opinion or Order Filing 118 Order Granting Motion for Admission pro hac vice of Thomas Abrams, Esquire (Related Doc #117) Order Signed on 2/9/2024. (CB)
February 9, 2024 Filing 117 Motion to Appear pro hac vice Thomas Abrams. Receipt Number ADEDC-4334, Filed by Lakeside Center Shoppes, LLC. (McLaughlin, Brian)
February 9, 2024 Filing 116 Notice to Counsel Regarding Scheduling of 341 Meeting (related document(s)#113) (LBr)
February 9, 2024 Attorney Mark F. Liscio and Jeremy William Ryan for Credit Suisse AG, Cayman Island Branch, Scott D. Talmadge and Jeremy William Ryan for Credit Suisse AG, Cayman Island Branch, Samantha S. Braunstein and Jeremy William Ryan for Credit Suisse AG, Cayman Island Branch, Lacey Nemergut and Jeremy William Ryan for Credit Suisse AG, Cayman Island Branch, Ali Muffenbier and Jeremy William Ryan for Credit Suisse AG, Cayman Island Branch, Jeremy William Ryan and Jeremy William Ryan for Credit Suisse AG, Cayman Island Branch, L. Katherine Good and Jeremy William Ryan for Credit Suisse AG, Cayman Island Branch added to case Filed by Credit Suisse AG, Cayman Island Branch. (Ryan, Jeremy)
February 8, 2024 Filing 115 Notice of Appearance. Filed by Houston ISD. (Grundemeier, Tara)
February 8, 2024 Filing 114 The upcoming 341(a) meeting is scheduled to be held by phone. Please call 1-866-621-1355 and use access code 7178157 to join the meeting. Filed by U.S. Trustee. (Hackman, Benjamin)
February 8, 2024 Filing 113 Request of US Trustee to Schedule Section 341 Meeting of Creditors for Friday, March 15, 2024, at 1:00 p.m. (ET) Filed by U.S. Trustee. (Hackman, Benjamin)
February 8, 2024 Opinion or Order Filing 112 Order Granting Motion for Admission pro hac vice of S. Marc Buchman, Esquire (Related Doc #110) Order Signed on 2/8/2024. (CB)
February 8, 2024 Opinion or Order Filing 111 Order Granting Motion for Admission pro hac vice of Scott C. Williams, Esquire (Related Doc #109) Order Signed on 2/8/2024. (CB)
February 8, 2024 Filing 110 Motion to Appear pro hac vice of S. Marc Buchman, Esq. Receipt Number 4333906, Filed by Atlantic Specialty Insurance Company. (Tancredi, Lisa)
February 8, 2024 Filing 109 Motion to Appear pro hac vice of Scott C. Williams, Esq. Receipt Number 4333906, Filed by Atlantic Specialty Insurance Company. (Tancredi, Lisa)
February 8, 2024 Filing 108 Notice of Appearance. Filed by Atlantic Specialty Insurance Company. (Tancredi, Lisa)
February 8, 2024 Filing 107 Receipt of filing fee for Motion for Relief From Stay (B)(# 24-10164-KBO) [motion,mrlfsty] ( 199.00). Receipt Number A11450966, amount $ 199.00. (U.S. Treasury)
February 8, 2024 Filing 106 Receipt of filing fee for Motion for Relief From Stay (B)(# 24-10164-KBO) [motion,mrlfsty] ( 199.00). Receipt Number A11450966, amount $ 199.00. (U.S. Treasury)
February 8, 2024 Filing 105 ***WITHDRAWN 2/09/24 (see doc 125). Motion for Relief from Stay (FEE) Lakeside Center Shoppes, LLC. Fee Amount $199. Filed by Lakeside Center Shoppes, LLC. Hearing scheduled for 3/7/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 2/29/2024. (Attachments: #1 Exhibit Exhibit A #2 Certificate of Service #3 Notice Notice of Motion) (McLaughlin, Brian) Modified on 2/12/2024 (KAR).
February 8, 2024 Attorney Scott C. Williams and Lisa Bittle Tancredi for Atlantic Specialty Insurance Company, S. Marc Buchman and Lisa Bittle Tancredi for Atlantic Specialty Insurance Company added to case Filed by Atlantic Specialty Insurance Company. (Tancredi, Lisa)
February 7, 2024 Filing 104 Notice of Appearance. Filed by New Market - Polo Grounds, LLC. (McDonald, William)
February 7, 2024 Filing 103 (REDACTED) (Patient Creditor Matrix) Filed by Cano Health, Inc.. (Steele, Amanda)
February 7, 2024 Filing 102 Notice of Hearing (Notice of (A) Entry of Interim Order Pursuant to 11 U.S.C 105(a), 363(b) and 541 and Fed. R. Bankr. P. 6003 and 6004 (A) Authorizing Debtors To (I) Maintain And Administer Prepetition Refund Programs, And (II) Pay and Honor Related Prepetition Obligations, and (B) Granting Related Relief; and (B) Final Hearing Thereon) (related document(s)#10, #78) Filed by Cano Health, Inc.. Hearing scheduled for 3/7/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 2/29/2024. (Attachments: #1 Exhibit A #2 Exhibit B) (McCauley, James)
February 7, 2024 Filing 101 Notice of Hearing (Notice of (A) Entry of Interim Order Pursuant to 11 U.S.C. 105(a), 363, and 503(b) (I) Authorizing Debtors to Pay Certain Prepetition Claims of (A) Patient Care, Safety, and Other Critical Vendors, (B) Lien Claimants and (C) 503(b)(9) Claimants, and (II) Granting Related Relief; and (B) Final Hearing Thereon) (related document(s)#9, #77) Filed by Cano Health, Inc.. Hearing scheduled for 3/7/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 2/29/2024. (Attachments: #1 Exhibit A #2 Exhibit B) (McCauley, James)
February 7, 2024 Filing 100 Notice of Hearing (Notice of (A) Entry of Interim Order Pursuant to 11 U.S.C. 362 and 105(a) (I) Establishing Notification Procedures and Approving Restrictions on Certain Transfers of Interests in the Debtors and (II) Granting Related Relief; and (B) Final Hearing Thereon) (related document(s)#8, #92) Filed by Cano Health, Inc.. Hearing scheduled for 3/7/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 2/29/2024. (Attachments: #1 Exhibit A #2 Exhibit B) (McCauley, James)
February 7, 2024 Filing 99 Notice of Hearing (Notice of (A) Entry of Interim Order Pursuant to 11 U.S.C 105(a), 363(b), 507(c), and 541(d) (I) Authorizing Debtors to Pay Prepetition Taxes and Fees, and (II) Granting Related Relief; and (B) Final Hearing Thereon) (related document(s)#7, #76) Filed by Cano Health, Inc.. Hearing scheduled for 3/7/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 2/29/2024. (Attachments: #1 Exhibit A #2 Exhibit B) (McCauley, James)
February 7, 2024 Filing 98 Notice of Hearing (Notice of (A) Entry of Interim Order Pursuant to 11 U.S.C. 105(a), 363(b), and 507(a) and Fed. R. Bankr. P. 6003 and 6004 Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Reimbursable Expenses, and Other Obligations on Account of Compensation and Benefits Programs and (B) Continue Compensation and Benefits Programs in the Ordinary Course, and (II) Granting Related Relief; and (B) Final Hearing Thereon) (related document(s)#6, #75) Filed by Cano Health, Inc.. Hearing scheduled for 3/7/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 2/29/2024. (Attachments: #1 Exhibit A #2 Exhibit B) (McCauley, James)
February 7, 2024 Filing 97 Notice of Hearing (Notice of (A) Entry of Interim Order Pursuant to 11 U.S.C. 366 and 105(a) and Fed. R. Bankr. P. 6003 and 6004 (I) Approving Debtors' Proposed Form of Adequate Assurance of Payment to Utility Providers, (II) Establishing Procedures for Determining Adequate Assurance of Payment for Future Utility Services, (III) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Service, and (IV) Granting Related Relief; and (B) Final Hearing Thereon) (related document(s)#5, #74) Filed by Cano Health, Inc.. Hearing scheduled for 3/7/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 2/29/2024. (Attachments: #1 Exhibit A #2 Exhibit B) (McCauley, James)
February 7, 2024 Filing 96 Notice of Hearing (Notice of (A) Entry of Interim Order Pursuant to 11 U.S.C 105(a), 362(d), and 363(b) and Fed. R. Bankr. P. 4001 (I) Authorizing Debtors to (A) Maintain Their Insurance Policies, Surety Bond Program, and Letters of Credit, and (B) Honor All Insurance, Surety Bond and Letters of Credit Obligations, (II) Modifying Automatic Stay, and (III) Granting Related Relief; and (B) Final Hearing Thereon) (related document(s)#4, #73) Filed by Cano Health, Inc.. Hearing scheduled for 3/7/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 2/29/2024. (Attachments: #1 Exhibit A #2 Exhibit B) (McCauley, James)
February 7, 2024 Filing 95 Notice of Hearing (Notice of (A) Entry of Interim Order Pursuant to 11 U.S.C. 105(a), 345, 363, 364, 503, and 541 and Fed. R. Bankr. P. 6003 and 6004 (I) Authorizing Debtors to (A) Continue Existing Cash Management Systems, Bank Accounts, and Business Forms, (B) Implement Ordinary Course Changes to Cash Management System, and (C) Honor Certain Related Prepetition Obligations, (II) (A) Authorizing Continuation of Intercompany Transactions and Physician Affiliate Transfers and (B) Granting Administrative Expense Status for Postpetition Intercompany Claims, (III) Extending Time to Comply with Requirements of 11 U.S.C. 345(b), (IV) Waiving Certain Requirements, and (V) Granting Related Relief; and (B) Final Hearing Thereon) (related document(s)#3, #72) Filed by Cano Health, Inc.. Hearing scheduled for 3/7/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 2/29/2024. (Attachments: #1 Exhibit A #2 Exhibit B) (McCauley, James)
February 7, 2024 Filing 94 Notice of Hearing (Notice of (A) Entry of Interim Order Pursuant to 11 U.S.C. 105, 361, 362, 363, 364, 507, and 552 and Fed. R. Bankr. P. 2002, 4001, 6003, 6004, and 9014 for (I) Authority to (A) Obtain Postpetition Financing, (B) Use Cash Collateral (C) Grant Liens and Provide Superpriority Administrative Expense Status, (D) Grant Adequate Protection, (E) Modify the Automatic Stay, and (F) Schedule Final Hearing, and (II) Related Relief; and (B) Final Hearing Thereon) (related document(s)#16, #89) Filed by Cano Health, Inc.. Hearing scheduled for 3/7/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 2/29/2024. (Attachments: #1 Exhibit A #2 Exhibit B) (McCauley, James)
February 7, 2024 Filing 93 Notice of Appearance. Filed by Brownsville Independent School District. (Gutierrez, Hiram)
February 7, 2024 Opinion or Order Filing 92 Order (Interim) Pursuant to 11 U.S.C. 362 and 105(a) (I) Establishing Notification Procedures and Approving Restrictions on Certain Transfers of Interests in the Debtors and (II) Granting Related Relief (Related Doc #8, #84) Order Signed on 2/7/2024. (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3 #4 Exhibit 4 #5 Exhibit 5) (CB)
February 7, 2024 Opinion or Order Filing 91 Order Pursuant to 11 U.S.C 105, 107, and 521 and Fed. R. Bankr. P. 1007, 2002, 9007, and 9018 for Entry of Order (I) Authorizing Debtors to Redact Certain Personal Identification Information; (II) Modifying Requirement to File Equity Security Holder List; (III) Approving Form and Manner of Notice of Commencement, Including Special Electronic Noticing Procedures for the Debtors Current and Former Patients; and (IV) Granting Related Relief (Related Doc #12, #86) Order Signed on 2/7/2024. (Attachments: #1 Exhibit A #2 Exhibit B) (CB)
February 7, 2024 Opinion or Order Filing 90 Order Pursuant 11 U.S.C. 105(a), 107, and 521(a)(1) and Fed. R. Bankr. P. 1007, 9018, and 9037 (I) Authorizing Implementation of Procedures to Protect Confidential Patient Information and (II) Granting Related Relief (Related Doc #11, #85) Order Signed on 2/7/2024. (CB)
February 7, 2024 Opinion or Order Filing 89 Order (Interim) Pursuant to 11 U.S.C. 105, 361, 362, 363, 364, 507, and 552 and Fed. R. Bankr. P. 2002, 4001, 6003, 6004, and 9014 for (I) Authority To (A) Obtain Postpetition Financing, (B) Use Cash Collateral (C) Grant Liens and Provide Superpriority Administrative Expense Status, (D) Grant Adequate Protection, (E) Modify the Automatic Stay, and (F) Schedule Final Hearing, and (II) Related Relief (Related Doc #16, #69, #88) Order Signed on 2/7/2024. (Attachments: #1 Exhibit A #2 Exhibit B) (CB)
February 7, 2024 Filed by U.S. Trustee. (Hackman, Benjamin)
February 6, 2024 Filing 88 Certification of Counsel Regarding Revised Proposed Interim Order Pursuant to 11 U.S.C. 105, 361, 362, 363, 364, 507, and 552 and Fed. R. Bankr. P. 2002, 4001, 6003, 6004, and 9014 for (I) Authority to (A) Obtain Postpetition Financing, (B) Use Cash Collateral (C) Grant Liens and Provide Superpriority Administrative Expense Status, (D) Grant Adequate Protection, (E) Modify the Automatic Stay, and (F) Schedule Final Hearing, and (II) Related Relief (related document(s)#16, #69) Filed by Cano Health, Inc.. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (McCauley, James)
February 6, 2024 Filing 87 Notice of Appearance. Filed by U.S. Bank Trust Company National Association. (Attachments: #1 Certificate of Service) (Carr, James)
February 6, 2024 Filing 86 Certification of Counsel Regarding Revised Proposed Order Pursuant to 11 U.S.C. 105, 107, and 521 and Fed. R. Bankr. P. 1007, 2002, 9007, and 9018 for Entry of Order (I) Authorizing Debtors to Redact Certain Personal Identification Information; (II) Modifying Requirement to File Equity Security Holder List; (III) Approving Form and Manner of Notice of Commencement, Including Special Noticing Procedures for the Debtors' Current and Former Patients; and (IV) Granting Related Relief (related document(s)#12) Filed by Cano Health, Inc.. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (McCauley, James)
February 6, 2024 Filing 85 Certification of Counsel Regarding Revised Order Pursuant 11 U.S.C. 105(a), 107, and 521(a)(1) and Fed. R. Bankr. P. 1007, 9018, and 9037 (I) Authorizing Implementation of Procedures to Protect Confidential Patient Information and (II) Granting Related Relief (related document(s)#11) Filed by Cano Health, Inc.. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (McCauley, James)
February 6, 2024 Filing 84 Certification of Counsel Regarding Revised Proposed Interim Order Pursuant to 11 U.S.C. 362 and 105(a) (I) Establishing Notification Procedures and Approving Restrictions on Certain Transfers of Interests in the Debtors and (II) Granting Related Relief (related document(s)#8) Filed by Cano Health, Inc.. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (McCauley, James)
February 6, 2024 Filing 83 Notice of Hearing With Respect to Omnibus Motion of Debtors for Entry of Order Pursuant to 11 U.S.C. 365 and 554(a) and Fed. R. Bankr. P. 6006 and 6007 (I) Authorizing Debtors to (A) Reject Certain Unexpired Leases of Nonresidential Real Property and (B) Abandon De Minimis Property in Connection Therewith and (II) Granting Related Relief (related document(s)#19) Filed by Cano Health, Inc.. Hearing scheduled for 3/7/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 2/29/2024. (McCauley, James)
February 6, 2024 Filing 82 PDF with attached Audio File. Court Date & Time [02/06/2024 01:13:46 PM]. File Size [ 67187 KB ]. Run Time [ 02:23:19 ]. (admin).
February 6, 2024 Filing 81 Zoom Hearing Held (related document(s)#26) (CB)
February 6, 2024 Filing 80 Request for Service of Notices Filed by Cameron County, Hidalgo County, Nueces County. (Sanders, Diane)
February 6, 2024 Opinion or Order Filing 79 Order Pursuant to 28 U.S.C. 156(c), 11 U.S.C. 503 and 1107, and Fed. R. Bankr. P. 2002(f) (I) Authorizing The Debtors to Employ and Retain Kurtzman Carson Consultants LLC as Claims and Noticing Agent and (II) Granting Related Relief (Related Doc #13) Order Signed on 2/6/2024. (CB)
February 6, 2024 Opinion or Order Filing 78 Order (Interim) Pursuant to 11 U.S.C 105(a), 363(b) and 541 and Fed. R. Bankr. P. 6003 and 6004 (A) Authorizing Debtors to (I) Maintain and Administer Prepetition Refund Programs, and (II) Pay and Honor Related Prepetition Obligations, and (B) Granting Related Relief (Related Doc #10) Order Signed on 2/6/2024. (CB)
February 6, 2024 Opinion or Order Filing 77 Order (Interim) Pursuant to 11 U.S.C. 105(a), 363, and 503(b) (I) Authorizing Debtors to Pay Certain Prepetition Claims of (A) Patient Care, Safety, and Other Critical Vendors, (B) Lien Claimants and (C) 503(b)(9) Claimants, and (II) Granting Related Relief. (Related Doc #9) Order Signed on 2/6/2024. (CB)
February 6, 2024 Opinion or Order Filing 76 Order (Interim) Pursuant to 11 U.S.C 105(a), 363(b), 507(a), and 541(d) for Entry of Interim and Final Orders (I) Authorizing Debtors to Pay Prepetition Taxes and Fees, and (II) Granting Related Relief. (Related Doc #7) Order Signed on 2/6/2024. (CB)
February 6, 2024 Opinion or Order Filing 75 Order (Interim) Pursuant to 11 U.S.C. 105(a), 363(b), and 507(a) and Fed. R. Bankr. P. 6003 and 6004 (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Reimbursable Expenses, and Other Obligations on Account of Compensation and Benefits Programs and (B) Continue Compensation and Benefits Programs in the Ordinary Course, and (II) Granting Related Relief. (Related Doc #6) Order Signed on 2/6/2024. (CB)
February 6, 2024 Opinion or Order Filing 74 Order (Interim) Pursuant to 11 U.S.C. 366 and 105(a) and Fed. R. Bankr. P. 6003 and 6004 (I) Approving Debtors Proposed Form of Adequate Assurance of Payment to Utility Providers, (II) Establishing Procedures for Determining Adequate Assurance of Payment for Future Utility Services, (III) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Service, and (IV) Granting Related Relief. (Related Doc #5) Order Signed on 2/6/2024. (CB)
February 6, 2024 Opinion or Order Filing 73 Order (Interim) Pursuant to 11 U.S.C 105(a), 362(d), and 363(b) and Fed. R. Bankr. P. 4001 (I) Authorizing Debtors to (A) Maintain their Insurance Policies, Surety Bond Program, and Letters of Credit, and (B) Honor all Insurance, Surety Bond and Letters of Credit Obligations, (II) Modifying Automatic Stay, and (III) Granting Related Relief (Related Doc #4) Order Signed on 2/6/2024. (CB)
February 6, 2024 Opinion or Order Filing 72 Order (Interim) Pursuant to 11 U.S.C. 105(a), 345, 363, 364, and 503 and Fed. R. Bankr. P. 6003 and 6004 (I) Authorizing Debtors to (A) Continue Existing Cash Management Systems, Bank Accounts, and Business Forms, (B) Implement Ordinary Course Changes to Cash Management System, and (C) Honor Certain Related Prepetition Obligations, (II) (A) Authorizing Continuation of Intercompany Transactions and Physician Affiliate Transfers and (B) Granting Administrative Expense Status for Postpetition Intercompany Claims, (III) Extending Time to Comply with Requirements of 11 U.S.C. 345(b), (IV) Waiving Certain Requirements, and (V) Granting Related Relief (Related Doc #3) Order Signed on 2/6/2024. (CB)
February 6, 2024 Filing 71 The transcriber has requested a standing order for all hearings in this case. To obtain a copy of a transcript contact the transcriber Reliable Companies. Telephone number 302-654-8080.. (Reliable Companies)
February 6, 2024 Filing 70 Notice of Appearance. Filed by KIMCO REALTY CORPORATION. (Mersky, Rachel)
February 6, 2024 Filing 69 Exhibit(s) (Notice of Filing of Revised Proposed Interim Order Pursuant to 11 U.S.C. 105, 361, 362, 363, 364, 507, and 552 and Fed. R. Bankr. P. 2002, 4001, 6003, 6004, and 9014 for (I) Authority To (A) Obtain Postpetition Financing, (B) Use Cash Collateral (C) Grant Liens and Provide Superpriority Administrative Expense Status, (D) Grant Adequate Protection, (E) Modify the Automatic Stay, and (F) Schedule Final Hearing, and (II) Related Relief) (related document(s)#16) Filed by Cano Health, Inc.. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (McCauley, James)
February 6, 2024 Opinion or Order Filing 68 Order Granting Motion for Admission pro hac vice of C. Lee Wilson Esquire (Related Doc #67) Order Signed on 2/6/2024. (CB)
February 6, 2024 Filing 67 Motion to Appear pro hac vice of C. Lee Wilson of Gibson, Dunn & Crutcher LLP, to represent the Ad Hoc First Lien Group. Receipt Number 4331678, Filed by Ad Hoc First Lien Group. (Jones, Laura Davis)
February 6, 2024 Filing 66 Exhibit(s) (Notice of Filing of Revised Proposed Interim Order Pursuant to 11 U.S.C 105(a), 363(b) and 541 and Fed. R. Bankr. P. 6003 and 6004 (A) Authorizing Debtors To (I) Maintain and Administer Prepetition Refund Programs, and (II) Pay and Honor Related Prepetition Obligations, and (B) Granting Related Relief) (related document(s)#10) Filed by Cano Health, Inc.. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (McCauley, James)
February 6, 2024 Filing 65 Exhibit(s) (Notice of Filing of Revised Proposed Interim Order Pursuant to 11 U.S.C 105(a), 363(b), 507(a), and 541(d) (I) Authorizing Debtors to Pay Prepetition Taxes and Fees, and (II) Granting Related Relief) (related document(s)#7) Filed by Cano Health, Inc.. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (McCauley, James)
February 6, 2024 Filing 64 Exhibit(s) (Notice of Filing of Revised Proposed Order Pursuant to 28 U.S.C. 156(c), 11 U.S.C. 503 and 1107, and Fed. R. Bankr. P. 2002(f) (I) Authorizing the Debtors to Employ and Retain Kurtzman Carson Consultants LLC as Claims and Noticing Agent and (II) Granting Related Relief) (related document(s)#13) Filed by Cano Health, Inc.. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (McCauley, James)
February 6, 2024 Filing 63 Exhibit(s) (Notice of Filing of Revised Proposed Interim Order Pursuant to 11 U.S.C 105(a), 362(d), and 363(b) and Fed. R. Bankr. P. 4001 (I) Authorizing Debtors to (A) Maintain Their Insurance Policies, Surety Bond Program, and Letters of Credit, and (B) Honor All Insurance, Surety Bond and Letters of Credit Obligations, (II) Modifying Automatic Stay, and (III) Granting Related Relief) (related document(s)#4) Filed by Cano Health, Inc.. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (McCauley, James)
February 6, 2024 Opinion or Order Filing 62 Order Granting Motion for Application of Nader A. Amer, Esquire To Appear Pursuant to Local Rule 9010-1(e)(ii) (Related Doc #57) Order Signed on 2/6/2024. (CB)
February 6, 2024 Filing 61 Exhibit(s) (Notice of Filing of Revised Proposed Interim Order Pursuant to 11 U.S.C. 105(a), 363(b), and 507(a) and Fed. R. Bankr. P. 6003 and 6004 Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Reimbursable Expenses, and Other Obligations on Account of Compensation and Benefits Programs and (B) Continue Compensation and Benefits Programs in the Ordinary Course, and (II) Granting Related Relief) (related document(s)#6) Filed by Cano Health, Inc.. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (McCauley, James)
February 6, 2024 Filing 60 Exhibit(s) (Notice of Filing of Revised Proposed Interim Order Pursuant to 11 U.S.C. 105(a), 345, 363, 364, 503, and 541 and Fed. R. Bankr. P. 6003 and 6004 (I) Authorizing Debtors to (A) Continue Existing Cash Management Systems, Bank Accounts, and Business Forms, (B) Implement Ordinary Course Changes to Cash Management System, and (C) Honor Certain Related Prepetition Obligations, (II) (A) Authorizing Continuation of Intercompany Transactions and Physician Affiliate Transfers and (B) Granting Administrative Expense Status for Postpetition Intercompany Claims, (III) Extending Time to Comply With Requirements of 11 U.S.C. 345(b), (IV) Waiving Certain Requirements, and (V) Granting Related Relief) (related document(s)#3) Filed by Cano Health, Inc.. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (McCauley, James)
February 6, 2024 Filing 59 Notice of Appearance. Filed by Fifth Third Bank. (Amer, Nader)
February 6, 2024 Filing 58 Exhibit(s) (Notice of Filing of Revised Proposed Interim Order Pursuant to 11 U.S.C. 105(a), 363, and 503(b) (I) Authorizing Debtors to Pay Certain Prepetition Claims of (A) Patient Care, Safety, and Other Critical Vendors, (B) Lien Claimants and (C) 503(b)(9) Claimants, And (II) Granting Related Relief) (related document(s)#9) Filed by Cano Health, Inc.. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (McCauley, James)
February 6, 2024 Filing 57 Application To Appear Pursuant to Local Rule 9010-1(e)(ii) Filed by Fifth Third Bank. (Amer, Nader)
February 6, 2024 Filing 56 [SEALED] Exhibit(s) (Notice of Filing of Confidential Financing Fee Letters Under Seal) (related document(s)#16) Filed by Cano Health, Inc.. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (McCauley, James)
February 6, 2024 Opinion or Order Filing 55 Order Granting Motion for Admission pro hac vice of Matthew R. Bentley, Esquire (Related Doc #52) Order Signed on 2/6/2024. (CB)
February 6, 2024 Opinion or Order Filing 54 Order Granting Motion for Admission pro hac vice of Brett D. Goodman, Esquire (Related Doc #51) Order Signed on 2/6/2024. (CB)
February 6, 2024 Opinion or Order Filing 53 Order Granting Motion for Admission pro hac vice of Jeffrey R. Gleit, Esquire (Related Doc #50) Order Signed on 2/6/2024. (CB)
February 6, 2024 Filing 52 Motion to Appear pro hac vice of Matthew R. Bentley, Esquire, of ArentFox Schiff LLP. Receipt Number 4331342, Filed by Wilmington Savings Fund Society, FSB. (Monzo, Eric)
February 6, 2024 Filing 51 Motion to Appear pro hac vice of Brett D. Goodman, Esquire, of ArentFox Schiff LLP. Receipt Number 4331342, Filed by Wilmington Savings Fund Society, FSB. (Monzo, Eric)
February 6, 2024 Filing 50 Motion to Appear pro hac vice of Jeffrey R. Gleit, Esquire, of ArentFox Schiff LLP. Receipt Number 4331342, Filed by Wilmington Savings Fund Society, FSB. (Monzo, Eric)
February 6, 2024 Filing 49 Notice of Appearance. Filed by Wilmington Savings Fund Society, FSB. (Monzo, Eric)
February 6, 2024 Opinion or Order Filing 48 Order Granting Motion for Admission pro hac vice of Rachael Foust, Esquire (Related Doc #35) Order Signed on 2/6/2024. (CB)
February 6, 2024 Opinion or Order Filing 47 Order Granting Motion for Admission pro hac vice of Matthew P. Goren, Esquire (Related Doc #33) Order Signed on 2/6/2024. (CB)
February 6, 2024 Opinion or Order Filing 46 Order Granting Motion for Admission pro hac vice of Leah Saiontz, Esquire (Related Doc #31) Order Signed on 2/6/2024. (CB)
February 6, 2024 Opinion or Order Filing 45 Order Granting Motion for Admission pro hac vice of Jessica Liou, Esquire (Related Doc #30) Order Signed on 2/6/2024. (CB)
February 6, 2024 Opinion or Order Filing 44 Order Granting Motion for Admission pro hac vice of Ian Roberts, Esquire (Related Doc #29) Order Signed on 2/6/2024. (CB)
February 6, 2024 Opinion or Order Filing 43 Order Granting Motion for Admission pro hac vice of Gary T. Holtzer, Esquire (Related Doc #28) Order Signed on 2/6/2024. (CB)
February 6, 2024 Opinion or Order Filing 42 Order Granting Motion for Admission pro hac vice of Emma Wheeler, Esquire (Related Doc #27) Order Signed on 2/6/2024. (CB)
February 6, 2024 Filing 41 Certificate of Service re: 1) Voluntary Petitions; 2) Motion of Debtors Pursuant to 11 U.S.C. 362 and 105(a) for Entry of Interim and Final Orders (I) Establishing Notification Procedures and Approving Restrictions on Certain Transfers of Interests in the Debtors and (II) Granting Related Relief; and 3) Omnibus Motion of Debtors for Entry of Order Pursuant to 11 U.S.C. 365 and 554(a) and Fed. R. Bankr. P. 6006 and 6007 (I) Authorizing Debtors to (A) Reject Certain Unexpired Leases of Nonresidential Real Property and (B) Abandon De Minimis Property in Connection Therewith and (II) Granting Related Relief (related document(s)#1, #8, #19) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert)
February 6, 2024 Filing 40 Certificate of Service re: Notice of (I) Filing of Bankruptcy Petitions and Related Documents and (II) Agenda for Hearing on First Day Motions Scheduled for February 6, 2024 at 2:00 p.m. (Eastern Standard Time), Before the Honorable Karen B. Owens, at the United States Bankruptcy Court for the District of Delaware (related document(s)#26) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert)
February 6, 2024 Attorney Brya Michele Keilson and Eric J. Monzo for Wilmington Savings Fund Society, FSB, Siena Cerra and Eric J. Monzo for Wilmington Savings Fund Society, FSB, Jeffrey R Gleit and Eric J. Monzo for Wilmington Savings Fund Society, FSB, Brett D. Goodman and Eric J. Monzo for Wilmington Savings Fund Society, FSB, Matthew R. Bentley and Eric J. Monzo for Wilmington Savings Fund Society, FSB added to case Filed by Wilmington Savings Fund Society, FSB. (Monzo, Eric)
February 5, 2024 Filing 39 Receipt of filing fee for Voluntary Petition (Chapter 11)(# 24-10164) [misc,volp11a] (1738.00). Receipt Number A11445871, amount $1738.00. (U.S. Treasury)
February 5, 2024 Filing 38 Verified Statement Filed by Ad Hoc First Lien Group. (Attachments: #1 Exhibit A) (Jones, Laura Davis)
February 5, 2024 Filing 37 (REDACTED) (Creditor Matrix) Filed by Cano Health, Inc.. (Steele, Amanda)
February 5, 2024 Filing 36 [SEALED] List of Creditors (Creditor Matrix) Filed by Cano Health, Inc.. (Steele, Amanda)
February 5, 2024 Filing 35 Motion to Appear pro hac vice of Rachael Foust of Weil, Gotshal & Manges LLP. Receipt Number 2410164, Filed by Cano Health, Inc.. (Merchant, Michael)
February 5, 2024 Opinion or Order Filing 34 Order Pursuant to Fed. R. Bankr. P. 1015(b) For Entry of Order Directing Joint Administration of Related Chapter 11 Cases. An order has been entered in this case directing the procedural consolidation and joint administration of the chapter 11 cases of Cano Health, Inc., et al. The docket in Case No. 24-10164 (KBO) should be consulted for all matters affecting this case. (related document(s)#2) Order Signed on 2/5/2024. (Mml)
February 5, 2024 Filing 33 Motion to Appear pro hac vice of Matthew P. Goren of Weil, Gotshal & Manges LLP. Receipt Number 2410164, Filed by Cano Health, Inc.. (Merchant, Michael)
February 5, 2024 Filing 32 Exhibit(s) (Notice of Filing of Form of DIP Credit Agreement) (related document(s)#16) Filed by Cano Health, Inc.. (Attachments: #1 Exhibit 1) (Steele, Amanda)
February 5, 2024 Filing 31 Motion to Appear pro hac vice of Leah Saiontz of Weil, Gotshal & Manges LLP. Receipt Number 4330937, Filed by Cano Health, Inc.. (Merchant, Michael)
February 5, 2024 Filing 30 Motion to Appear pro hac vice of Jessica Liou of Weil, Gotshal & Manges LLP. Receipt Number 4330937, Filed by Cano Health, Inc.. (Merchant, Michael)
February 5, 2024 Filing 29 Motion to Appear pro hac vice of Ian Roberts of Weil, Gotshal & Manges LLP. Receipt Number 4330937, Filed by Cano Health, Inc.. (Merchant, Michael)
February 5, 2024 Filing 28 Motion to Appear pro hac vice of Gary T. Holtzer of Weil, Gotshal & Manges LLP. Receipt Number 4330937, Filed by Cano Health, Inc.. (Merchant, Michael)
February 5, 2024 Filing 27 Motion to Appear pro hac vice of Emma Wheeler of Weil, Gotshal & Manges LLP. Receipt Number 4330937, Filed by Cano Health, Inc.. (Merchant, Michael)
February 5, 2024 Filing 26 Notice of Agenda of Matters Scheduled for Hearing Filed by Cano Health, Inc.. Hearing scheduled for 2/6/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Steele, Amanda)
February 5, 2024 Filing 25 Notice of Appearance. Filed by Bexar County. (Stecker, Don)
February 5, 2024 Opinion or Order Filing 24 Order Granting Motion for Admission pro hac vice of Christina M. Brown, Esquire (Related Doc #21) Order Signed on 2/5/2024. (CB)
February 5, 2024 Opinion or Order Filing 23 Order Granting Motion for Admission pro hac vice of Michael J. Cohen, Esquire (Related Doc #20) Order Signed on 2/5/2024. (CB)
February 5, 2024 Opinion or Order Filing 22 Order Granting Motion for Admission pro hac vice of Scott J. Greenberg, Esquire (Related Doc #18) Order Signed on 2/5/2024. (CB)
February 5, 2024 Filing 21 Motion to Appear pro hac vice of Christina M. Brown of Gibson, Dunn & Crutcher LLP, to represent the Ad Hoc First Lien Group. Receipt Number 4330498, Filed by Ad Hoc First Lien Group. (Jones, Laura Davis)
February 5, 2024 Filing 20 Motion to Appear pro hac vice of Michael J. Cohen of Gibson, Dunn & Crutcher LLP, to represent the Ad Hoc First Lien Group. Receipt Number 4330498, Filed by Ad Hoc First Lien Group. (Jones, Laura Davis)
February 5, 2024 Filing 19 Omnibus Motion to Reject Lease or Executory Contract (Omnibus Motion of Debtors for Entry of Order Pursuant to 11 U.S.C. 365 and 554(a) and Fed. R. Bankr. P. 6006 and 6007 (I) Authorizing Debtors to (A) Reject Certain Unexpired Leases of Nonresidential Real Property and (B) Abandon De Minimis Property in Connection Therewith and (II) Granting Related Relief) Filed by Cano Health, Inc.. (Steele, Amanda)
February 5, 2024 Filing 18 Motion to Appear pro hac vice of Scott J. Greenberg of Gibson, Dunn & Crutcher LLP, to represent the Ad Hoc First Lien Group. Receipt Number 4330498, Filed by Ad Hoc First Lien Group. (Jones, Laura Davis)
February 5, 2024 Filing 17 Notice of Appearance. Filed by Ad Hoc First Lien Group. (Jones, Laura Davis)
February 5, 2024 Filing 16 Motion to Approve Debtor In Possession Financing Filed By Cano Health, Inc. (Merchant, Michael)
February 5, 2024 Filing 15 Affidavit/Declaration in Support of First Day Motion (Declaration of Clayton Gring in Support of First Day Relief) Filed By Cano Health, Inc. (Steele, Amanda)
February 5, 2024 Filing 14 Affidavit/Declaration in Support of First Day Motion (Declaration of Mark Kent in Support of Debtors' Chapter 11 Petitions) Filed By Cano Health, Inc. (Steele, Amanda)
February 5, 2024 Filing 13 Application to Appoint Claims/Noticing Agent KURTZMAN CARSON CONSULTANTS, LLC Filed By Cano Health, Inc. (Steele, Amanda)
February 5, 2024 Filing 12 Motion Regarding Chapter 11 First Day Motions (Motion of Debtors Pursuant to 11 U.S.C 105, 107, and 521 and Fed. R. Bankr. P. 1007, 2002, 9007, and 9018 for Entry of Order (I) Authorizing Debtors to Redact Certain Personal Identification Information; (II) Modifying Requirement to File Equity Security Holder List; (III) Approving Form and Manner of Notice of Commencement, Including Special Electronic Noticing Procedures for the Debtors Current and Former Patients; and (IV) Granting Related Relief) Filed By Cano Health, Inc. (Steele, Amanda)
February 5, 2024 Filing 11 Motion Regarding Chapter 11 First Day Motions (Motion of Debtors Pursuant to 11 U.S.C 105(a), 107, and 521(a)(1) and Fed. R. Bankr. P. 1007, 9018, and 9037 for Entry of Order (I) Authorizing Implementation of Procedures to Protect Confidential Patient Information and (II) Granting Related Relief ) Filed By Cano Health, Inc. (Steele, Amanda)
February 5, 2024 Filing 10 Motion Regarding Chapter 11 First Day Motions (Motion of Debtors Pursuant to 11 U.S.C 105(a), 363(b) and 541 and Fed. R. Bankr. P. 6003 and 6004 for Entry of Interim and Final Orders (A) Authorizing Debtors to (I) Maintain and Administer Prepetition Refund Programs, and (II) Pay and Honor Related Prepetition Obligations, and (B) Granting Related Relief_ Filed By Cano Health, Inc. (Steele, Amanda)
February 5, 2024 Filing 9 Motion to Pay Critical Trade Vendor Claims (Motion of Debtors Pursuant to 11 U.S.C. 105(a), 363, and 503(b) for Entry of Interim and Final Orders (I) Authorizing Debtors to Pay Certain Prepetition Claims of (A) Patient Care, Safety, and Other Critical Vendors, (B) Lien Claimants and (C) 503(b)(9) Claimants, and (II) Granting Related Relief) Filed By Cano Health, Inc. (McCauley, James)
February 5, 2024 Filing 8 Motion Regarding Chapter 11 First Day Motions (Motion of Debtors Pursuant to 11 U.S.C. 362 and 105(a) for Entry of Interim and Final Orders (I) Establishing Notification Procedures and Approving Restrictions on Certain Transfers of Interests in, and Claims Against, the Debtors and (II) Granting Related Relief ) Filed By Cano Health, Inc. (Steiger, Alexander)
February 5, 2024 Filing 7 Motion to Pay Sales and Use Taxes (Motion of Debtors Pursuant to 11 U.S.C 105(a), 363(b), 507(a), and 541(d) for Entry of Interim and Final Orders (I) Authorizing Debtors to Pay Prepetition Taxes and Fees, and (II) Granting Related Relief) Filed By Cano Health, Inc. (Steele, Amanda)
February 5, 2024 Filing 6 Motion to Pay Employee Wages (Motion of Debtors Pursuant to 11 U.S.C. 105(a), 363(b), and 507(a) and Fed. R. Bankr. P. 6003 and 6004 for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Reimbursable Expenses, and Other Obligations on Account of Compensation and Benefits Programs and (B) Continue Compensation and Benefits Programs in the Ordinary Course, and (II) Granting Related Relief) Filed By Cano Health, Inc. (Steele, Amanda)
February 5, 2024 Filing 5 Motion Prohibiting Utilities from Discontinuing Service (Motion of Debtors Pursuant to 11 U.S.C. 366 and 105(a) and Fed. R. Bankr. P. 6003 and 6004 for Entry of Interim and Final Orders (I) Approving Debtors Proposed Form of Adequate Assurance of Payment to Utility Providers, (II) Establishing Procedures for Determining Adequate Assurance of Payment for Future Utility Services, (III) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Service, and (IV) Granting Related Relief) Filed By Cano Health, Inc. (Steele, Amanda)
February 5, 2024 Filing 4 Motion Regarding Chapter 11 First Day Motions (Motion of Debtors Pursuant to 11 U.S.C 105(a), 362(d), and 363(b) and Fed. R. Bankr. P. 4001 for Entry of Interim and Final Orders (I) Authorizing Debtors to (A) Maintain their Insurance Policies, Surety Bond Program, and Letters of Credit, and (B) Honor all Insurance, Surety Bond and Letters of Credit Obligations, (II) Modifying Automatic Stay, and (III) Granting Related Relief) Filed By Cano Health, Inc. (Steele, Amanda)
February 5, 2024 Filing 3 Motion Regarding Chapter 11 First Day Motions (Motion of Debtors Pursuant to 11 U.S.C. 105(a), 345, 363, 364, and 503 and Fed. R. Bankr. P. 6003 and 6004 for Entry of Interim and Final Orders (I) Authorizing Debtors to (A) Continue Existing Cash Management Systems, Bank Accounts, and Business Forms, (B) Implement Ordinary Course Changes to Cash Management System, and (C) Honor Certain Related Prepetition Obligations, (II) (A) Authorizing Continuation of Intercompany Transactions and Physician Affiliate Transfers and (B) Granting Administrative Expense Status for Postpetition Intercompany Claims, (III) Extending Time to Comply with Requirements of 11 U.S.C. 345(b), (IV) Waiving Certain Requirements, and (V) Granting Related Relief) Filed By Cano Health, Inc. (Collins, Mark)
February 5, 2024 Filing 2 Motion for Joint Administration Filed by ACH Management Services, LLC, American Choice Commercial ACO, LLC, American Choice Healthcare, LLC, Belen Pharmacy Group, LLC, CH Dental Administrative Services LLC, CHPR MSO LLC, Cano Behavior Health LLC, Cano Belen, LLC, Cano HP MSO, LLC, Cano Health CA1 MSO LLC, Cano Health CA1, LLC, Cano Health Illinois 1 MSO, LLC, Cano Health Illinois Network, LLC, Cano Health Nevada Network, LLC, Cano Health New Mexico LLC, Cano Health New York, IPA, LLC, Cano Health of Florida, LLC, Cano Health of Puerto Rico LLC, Cano Health, Inc., Cano Health, LLC, Cano Medical Center of West Florida, LLC, Cano Occupational Health, LLC, Cano PCP MSO, LLC, Cano PCP Wound Care, LLC, Cano PCP, LLC, Cano Personal Behavior LLC, Cano Pharmacy, LLC, Cano Research LLC, Clinical Research of Hollywood, P.A., Comfort Pharmacy 2, LLC, Complete Medical Billing and Coding Services, LLC, DGM MSO, LLC, IFB Pharmacy, LLC, Orange Accountable Care Organization of South Florida LLC, Orange Accountable Care Organization, LLC, Orange Care Group South Florida Management Services Organization, LLC, Orange Care IPA of New Jersey, LLC, Orange Care IPA of New York, LLC, Orange Healthcare Administration, LLC, PPG Puerto Rico Blocker, Inc., Physicians Partners Group Merger, LLC, Physicians Partners Group Puerto Rico, LLC, Physicians Partners Group Puerto Rico, LLC, Physicians Partners Group of FL, LLC, Primary Care (ITC) Intermediate Holdings, LLC, Solis Network Solutions, LLC, Total Care ACO, LLC, University Health Care Pharmacy, LLC. (Merchant, Michael)
February 5, 2024 Attorney James E O'Neill and Laura Davis Jones for Ad Hoc First Lien Group, Scott J. Greenberg and Laura Davis Jones for Ad Hoc First Lien Group, Michael J Cohen and Laura Davis Jones for Ad Hoc First Lien Group, Christina M. Brown and Laura Davis Jones for Ad Hoc First Lien Group added to case Filed by Ad Hoc First Lien Group. (Jones, Laura Davis)
February 5, 2024 Judge Karen B. Owens added to case (SH)
February 5, 2024 Filed by U.S. Trustee. (Lipshie, Jonathan)
February 4, 2024 Filing 1 Chapter 11 Voluntary Petition . Fee Amount $1738. Filed by Cano Health, Inc.. Appointment of health care ombudsman due by 03/5/2024 (Merchant, Michael)

Search for this case: Cano Health, Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Cano Health, Inc.
Represented By: Kevin Bostel
Represented By: Jeremy C Cain
Represented By: Mark D. Collins
Represented By: Benjamin Finestone
Represented By: Rachael L. Foust
Represented By: Jared R. Friedman
Represented By: Jared Friedmann
Represented By: Matthew Goren
Represented By: Gary Holtzer
Represented By: Maris J. Kandestin
Represented By: Albert Kass
Represented By: Jessica Liou
Represented By: Anil Makhijani
Represented By: James McCauley
Represented By: Michael Joseph Merchant
Represented By: Ian Roberts
Represented By: Leah Saiontz
Represented By: Kate Scherling
Represented By: Amanda R. Steele
Represented By: Alexander R. Steiger
Represented By: Gregg A. Steinman
Represented By: Kristin N Tahler
Represented By: Emma Wheeler
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: U.S. Trustee
Represented By: Benjamin A. Hackman
Represented By: Jonathan Lipshie
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Other: Kurtzman Carson Consultants LLC
Represented By: Albert Kass
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Other: Reliable Companies
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Other: CD Support LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Other: Second Wave Delivery Systems, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Other: Navina Technologies, Ltd.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Other: 107 Commercial Property, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Other: 2380-90 NW 7 Street LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Other: Official Committee of Unsecured Creditors
Represented By: Seth Van Aalten
Represented By: Justin R. Alberto
Represented By: Erez Gilad
Represented By: Kristopher M. Hansen
Represented By: Jillian McMillan
Represented By: Ryan Montefusco
Represented By: Patrick J. Reilley
Represented By: Andrew John Roth-Moore
Represented By: Schlea Thomas
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?