Diversified Medical Healthcare, Inc.
Diversified Medical Healthcare, Inc. |
US Trustee's Office |
6:2023bk00813 |
March 21, 2023 |
U.S. Bankruptcy Court for the District of South Carolina |
Helen E Burris |
Other |
Docket Report
This docket was last retrieved on May 16, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 79 Correspondence Filed by Department of Health and Human Services. (Barnello, P) |
Filing 78 Correspondence Filed by Department of Health and Human Services. (Barnello, P) |
Filing 77 Certificate of Service RE: Meeting of Creditors. The filing party has verified that parties required to receive notice have received notice by Notice of Electronic Filing and has provided notice to other parties listed in the attached Certificate of Service. Filed by Epiq Corporate Restructuring, LLC (related document(s)#5). (Garabato, Sid) |
Filing 76 Certificate of Service RE: Meeting of Creditors. The filing party has verified that parties required to receive notice have received notice by Notice of Electronic Filing and has provided notice to other parties listed in the attached Certificate of Service. Filed by Epiq Corporate Restructuring, LLC (related document(s)#5). (Garabato, Sid) |
Filing 75 Certificate of Service RE: Order on Motion to Appear pro hac vice, Order on Motion to Appear pro hac vice, Order on Motion to Appear pro hac vice, Application to Employ filed by Debtor Diversified Medical Healthcare, Inc.. The filing party has verified that parties required to receive notice have received notice by Notice of Electronic Filing and has provided notice to other parties listed in the attached Certificate of Service. Filed by Epiq Corporate Restructuring, LLC (related document(s)#29, #28, #27, #26). (Garabato, Sid) |
Filing 74 Certificate of Service RE: Motion to Appear pro hac vice filed by Debtor Diversified Medical Healthcare, Inc., Motion to Appear pro hac vice filed by Debtor Diversified Medical Healthcare, Inc., Motion to Appear pro hac vice filed by Debtor Diversified Medical Healthcare, Inc.. The filing party has verified that parties required to receive notice have received notice by Notice of Electronic Filing and has provided notice to other parties listed in the attached Certificate of Service. Filed by Epiq Corporate Restructuring, LLC (related document(s)#21, #19, #20). (Garabato, Sid) |
Bankruptcy Case Closed (Barnello, P) |
Filing 73 Certificate of Service RE: Order on Motion to Dismiss Case. The filing party has verified that parties required to receive notice have received notice by Notice of Electronic Filing and has provided notice to other parties listed in the attached Certificate of Service. Filed by Michael H. Weaver of Rogers Townsend, LLC on behalf of Diversified Medical Healthcare, Inc.. (related document(s)#71). (Weaver, Michael) |
Filing 72 Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 04/13/2023. (Related Doc #71) (Admin.) |
![]() |
Filing 69 Hearing Held relating to: Chapter 11 First Day Motion filed by Debtor Diversified Medical Healthcare, Inc.. (related document(s)#10) Matter Moot. (Lee, D) |
Filing 68 Hearing Held relating to: Chapter 11 First Day Motion filed by Debtor Diversified Medical Healthcare, Inc.. (related document(s)#8) Matter Moot. (Lee, D) |
Filing 67 Hearing Held relating to: Motion filed by U.S. Trustee US Trustee's Office. (related document(s)#56) Case to be dismissed order due from Court. Exhibits admitted & Witness sworn. ( Lee, D) |
Filing 66 Hearing Held relating to: Chapter 11 First Day Motion filed by Debtor Diversified Medical Healthcare, Inc.. (related document(s)#12) Moot (Lee, D) |
Filing 65 Objection to Motion filed by U.S. Trustee US Trustee's Office Filed by Clear Health Pass Holdings, LLC (related document(s)#56). (Floyd, Adam) |
Filing 64 Objection to Motion filed by U.S. Trustee US Trustee's Office Filed by Diversified Medical Healthcare, Inc. (related document(s)#56). (Attachments: #1 Table of Authorities) (Weaver, Michael) |
Filing 63 Certificate of Service RE: Order on Motion to Expedite Hearing. The filing party has verified that parties required to receive notice have received notice by Notice of Electronic Filing and has provided notice to other parties listed in the attached Certificate of Service. Filed by Linda Barr of Office of United States Trustee on behalf of US Trustee's Office. (related document(s)#58). (Barr, Linda) |
Filing 62 Certificate of Service RE: Motion filed by U.S. Trustee US Trustee's Office, Motion to Expedite Hearing filed by U.S. Trustee US Trustee's Office, Order on Motion to Expedite Hearing. The filing party has verified that parties required to receive notice have received notice by Notice of Electronic Filing and has provided notice to other parties listed in the attached Certificate of Service. Filed by Linda Barr of Office of United States Trustee on behalf of US Trustee's Office. (related document(s)#57, #58, #56). (Barr, Linda) |
Filing 61 Certificate of Service RE: Motion filed by U.S. Trustee US Trustee's Office, Motion to Expedite Hearing filed by U.S. Trustee US Trustee's Office. The filing party has verified that parties required to receive notice have received notice by Notice of Electronic Filing and has provided notice to other parties listed in the attached Certificate of Service. Filed by Linda Barr of Office of United States Trustee on behalf of US Trustee's Office. (related document(s)#57, #56). (Barr, Linda) |
Filing 60 Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 04/08/2023. (Related Doc #58) (Admin.) |
Filing 59 Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 04/07/2023. (Related Doc #54) (Admin.) |
![]() |
Filing 57 Motion to Expedite Hearing Filed by Linda Barr of Office of United States Trustee on behalf of US Trustee's Office (related document(s)#56). (Attachments: #1 Affidavit) (Barr, Linda) |
Filing 56 Motion to Convert Case to Chapter 7 with Certificate of Service. Filed by Linda Barr of Office of United States Trustee on behalf of US Trustee's Office. (Barr, Linda) |
Filing 55 Objection to Chapter 11 First Day Motion filed by Debtor Diversified Medical Healthcare, Inc. with Certificate of Service Filed by Regency Finance LLC (related document(s)#12). (Attachments: #1 Exhibit A Part 1 #2 Exhibit A Part 2 #3 Exhibit A Part 3 #4 Exhibit A Part 4 #5 Exhibit B #6 Certificate of Service) (Cassidy, James) |
![]() |
Filing 53 Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 04/02/2023. (Related Doc #48) (Admin.) |
Filing 52 Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 03/31/2023. (Related Doc #28) (Admin.) |
Filing 51 Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 03/31/2023. (Related Doc #27) (Admin.) |
Filing 50 Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 03/31/2023. (Related Doc #26) (Admin.) |
![]() |
![]() |
Filing 47 Hearing Held Continued (related document(s)#12) Hearing scheduled for 4/11/2023 at 09:30 AM at Greenville. The case judge is Helen E. Burris. (Schmidt, R) |
Filing 46 Hearing Held relating to: Chapter 11 First Day Motion filed by Debtor Diversified Medical Healthcare, Inc. Order submitted. (related document(s)#11) (Schmidt, R) |
Filing 45 Hearing Held Continued (related document(s)#10) Hearing scheduled for 4/11/2023 at 09:30 AM at Greenville. The case judge is Helen E. Burris. (Schmidt, R) |
Filing 44 Hearing Held relating to: Chapter 11 First Day Motion filed by Debtor Diversified Medical Healthcare, Inc. Order Due from Court (related document(s)#9) (Schmidt, R) |
Filing 43 Hearing Held Continued (related document(s)#8) Hearing scheduled for 4/11/2023 at 09:30 AM at Greenville. The case judge is Helen E. Burris. (Schmidt, R) |
Filing 42 Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 03/30/2023. (Related Doc #15) (Admin.) |
Filing 40 Hearing Held Continued (related document(s)#12) Witness sworn. Hearing scheduled for 3/31/2023 at 09:30 AM at Greenville. The case judge is Helen E. Burris. (Schmidt, R) |
Filing 39 Hearing Held Continued (related document(s)#11) Witness Sworn. Hearing scheduled for 3/31/2023 at 09:30 AM at Greenville. The case judge is Helen E. Burris. (Schmidt, R) Modified on 3/30/2023 to include witness sworn. (Schmidt, R). |
Filing 38 Hearing Held Continued (related document(s)#10) Witness sworn. Hearing scheduled for 3/31/2023 at 09:30 AM at Greenville. The case judge is Helen E. Burris. (Schmidt, R) Modified on 3/30/2023 to include witness sworn.(Schmidt, R). |
Filing 37 Hearing Held Continued (related document(s)#9) Witness Sworn Hearing scheduled for 3/31/2023 at 09:30 AM at Greenville. The case judge is Helen E. Burris. (Schmidt, R) Modified on 3/30/2023 to include witness sworn. (Schmidt, R). |
Filing 36 Hearing Held Continued (related document(s)#8) Witness sworn. Hearing scheduled for 3/31/2023 at 09:30 AM at Greenville. The case judge is Helen E. Burris. (Schmidt, R) Modified on 3/30/2023 (Schmidt, R). |
Filing 35 Notice of Appearance and Request for Notice with Certificate of Service Filed by Rory D. Whelehan of Whelenhan Law Firm, LLC on behalf of Diatron US Inc.. (Whelehan, Rory) |
Filing 34 Response to Chapter 11 First Day Motion filed by Debtor Diversified Medical Healthcare, Inc. with Certificate of Service Filed by NFS Leasing, Inc. (related document(s)#12). (Attachments: #1 Exhibit A - Part 1 #2 Exhibit A - Part 2 #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F #7 Exhibit B) (Campolong, Mary) |
Filing 33 Objection to Chapter 11 First Day Motion filed by Debtor Diversified Medical Healthcare, Inc., Chapter 11 First Day Motion filed by Debtor Diversified Medical Healthcare, Inc., Chapter 11 First Day Motion filed by Debtor Diversified Medical Healthcare, Inc., Chapter 11 First Day Motion filed by Debtor Diversified Medical Healthcare, Inc., Chapter 11 First Day Motion filed by Debtor Diversified Medical Healthcare, Inc. with Certificate of Service Filed by US Trustee's Office (related document(s)#10, #8, #11, #9, #12). (Barr, Linda) |
Filing 32 Reply to Chapter 11 First Day Motion filed by Debtor Diversified Medical Healthcare, Inc., Chapter 11 First Day Motion filed by Debtor Diversified Medical Healthcare, Inc., Chapter 11 First Day Motion filed by Debtor Diversified Medical Healthcare, Inc., Chapter 11 First Day Motion filed by Debtor Diversified Medical Healthcare, Inc., Chapter 11 First Day Motion filed by Debtor Diversified Medical Healthcare, Inc. with Certificate of Service Filed by Regency Finance LLC (related document(s)#10, #8, #11, #9, #12). (Attachments: #1 Exhibit #2 Certificate of Service) (Cassidy, James) |
Filing 31 Notice of Appearance and Request for Notice with Certificate of Service Filed by Mary M. Caskey of Haynsworth Sinkler Boyd, PA on behalf of Corebiomedics, LLC, Ramsey Kilani M.D., Timothy Hodge. (Caskey, Mary) |
Filing 30 Motion to Appear Pro Hac Vice by Graham H. Stieglitz Local Counsel: Weyman Carter Filed by Weyman C. Carter on behalf of Bay Point Capital Partners II, LP. (Attachments: #1 Affidavit #2 Supplemental Affidavit #3 Proposed Order) (Carter, Weyman) |
Filing 29 Application to Employ Epiq Corporate Restructuring, LLC as Claims and Noticing Agent for Debtors Filed by Michael H. Weaver of Rogers Townsend, LLC on behalf of Diversified Medical Healthcare, Inc.. (Attachments: #1 Proposed Order Proposed Order #2 Exhibit Exhibit B Mailloux Declaration #3 Exhibit Exhibit C Engagement Agreement) (Weaver, Michael) |
![]() |
![]() |
![]() |
![]() |
Filing 24 Certificate of Service RE: Chapter 11 First Day Motion filed by Debtor Diversified Medical Healthcare, Inc., Chapter 11 First Day Motion filed by Debtor Diversified Medical Healthcare, Inc., Chapter 11 First Day Motion filed by Debtor Diversified Medical Healthcare, Inc., Chapter 11 First Day Motion filed by Debtor Diversified Medical Healthcare, Inc., Chapter 11 First Day Motion filed by Debtor Diversified Medical Healthcare, Inc., Affidavit filed by Debtor Diversified Medical Healthcare, Inc., Motion to Expedite Hearing filed by Debtor Diversified Medical Healthcare, Inc., Order on Motion to Expedite Hearing. The filing party has verified that parties required to receive notice have received notice by Notice of Electronic Filing and has provided notice to other parties listed in the attached Certificate of Service. Filed by Epiq Corporate Restructuring, LLC (related document(s)#14, #10, #8, #13, #16, #11, #9, #12). (Garabato, Sid) |
Filing 23 Request to Appear Remotely by Telephone on March 30, 2023 Hearing, Slot Number 5, re: Chapter 11 First Day Motion Emergency Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Secured Financing and (B) Utilize Cash Collateral; (II) Granting Liens and Superpriority Administrative Expense filed by Diversified Medical Healthcare, Inc.. The party(ies) requesting remote appearance are: Attorney.. Attorney representing: Bay Point Capital Partners II. LP. The reason for the request is: Local counsel will appear in person. Mr. Stieglitz wishes to appear via telephone to save costs.. The party's anticipated role is: Listen Only. Parties are expected to appear in person unless an order granting the request is entered on the docket. Filed by Weyman C. Carter on behalf of Bay Point Capital Partners II, LP (related document(s)#12). (Carter, Weyman) |
Filing 22 Notice of Appearance and Request for Notice Filed by Weyman C. Carter on behalf of Bay Point Capital Partners II, LP. (Carter, Weyman) |
Filing 21 Motion to Appear Pro Hac Vice by Caryn E. Wang Local Counsel: Michael H. Weaver Filed by Michael H. Weaver of Rogers Townsend, LLC on behalf of Diversified Medical Healthcare, Inc.. (Attachments: #1 Supplement Application #2 Supplement Certificate of Good Standing #3 Supplement Supplement #4 Proposed Order Proposed Order) (Weaver, Michael) |
Filing 20 Motion to Appear Pro Hac Vice by Ashley D. Champion Local Counsel: Michael H. Weaver Filed by Michael H. Weaver of Rogers Townsend, LLC on behalf of Diversified Medical Healthcare, Inc.. (Attachments: #1 Supplement Application #2 Supplement Certificate of Good Standing #3 Supplement Supplement #4 Proposed Order Proposed Order) (Weaver, Michael) |
Filing 19 Motion to Appear Pro Hac Vice by David E. Gordon Local Counsel: Michael H. Weaver Filed by Michael H. Weaver of Rogers Townsend, LLC on behalf of Diversified Medical Healthcare, Inc.. (Attachments: #1 Supplement Application #2 Supplement Certificate of Good Standing #3 Supplement Supplement #4 Proposed Order Proposed Order) (Weaver, Michael) |
Filing 18 Notice of Appearance and Request for Notice with Certificate of Service Filed by Mary Campolong of Robinson Gray Stepp & Laffitte, LLC on behalf of NFS Leasing, Inc.. (Campolong, Mary) |
Filing 17 Notice of Appearance and Request for Notice with Certificate of Service Filed by R. William Metzger Jr. of Robinson Gray Stepp & Laffitte, LLC on behalf of NFS Leasing, Inc.. (Metzger, R.) |
![]() |
Filing 15 Consent Order Substituting Debtors' Counsel adding Michael H. Weaver for Diversified Medical Healthcare, Inc., terminating Robert H. Cooper. Document Served. (related document(s)#7). (Barnello, P) |
Filing 14 Motion to Expedite Hearing Filed by Michael H. Weaver of Rogers Townsend, LLC on behalf of Diversified Medical Healthcare, Inc. (related document(s)#10, #8, #13, #11, #9, #12). (Attachments: #1 Proposed Order Order Setting Expedited Hearing) (Weaver, Michael) |
Filing 13 Affidavit Re: Voluntary Petition (Chapter 11) (atty) filed by Debtor Diversified Medical Healthcare, Inc., Chapter 11 First Day Motion filed by Debtor Diversified Medical Healthcare, Inc., Chapter 11 First Day Motion filed by Debtor Diversified Medical Healthcare, Inc., Chapter 11 First Day Motion filed by Debtor Diversified Medical Healthcare, Inc., Chapter 11 First Day Motion filed by Debtor Diversified Medical Healthcare, Inc., Chapter 11 First Day Motion filed by Debtor Diversified Medical Healthcare, Inc. Declaration of Marshall Glade in Support of Debtors' Chapter 11 Petitions and First Day Motions Filed by Michael H. Weaver of Rogers Townsend, LLC on behalf of Diversified Medical Healthcare, Inc.. (related document(s)#10, #8, #1, #11, #9, #12). (Weaver, Michael) |
Filing 12 Chapter 11 First Day Motion Emergency Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Secured Financing and (B) Utilize Cash Collateral; (II) Granting Liens and Superpriority Administrative Expense Status; (III) Granting Adequate Protection; (IV) Modifying the Automatic Say; and (V) Scheduling a Final Hearing Filed by Michael H. Weaver of Rogers Townsend, LLC on behalf of Diversified Medical Healthcare, Inc.. (Attachments: #1 Exhibit Exhibit A Term Sheet #2 Proposed Order Proposed Order with Ex A and Ex B) (Weaver, Michael) |
Filing 11 Chapter 11 First Day Motion Emergency Motion for Entry of an Order (I) Authorizing Payment of Prepetition Wages, Payroll Taxes, Certain Employee Benefits, and Related Expenses; (II) Directing Banks to Honor Related Prepetition Transfers; and (III) Granting Related Relief Filed by Michael H. Weaver of Rogers Townsend, LLC on behalf of Diversified Medical Healthcare, Inc.. (Attachments: #1 Proposed Order (I) Authorizing Payment of Prepetition Wages, Payroll Taxes, Certain Employee Benefits, and Related Expenses) (Weaver, Michael) |
Filing 10 Chapter 11 First Day Motion Motion for Entry of an Order (I) Authorizing Continued Use of Prepetition Bank Accounts, Cash Management System, Forms, and Books, and Records, and (II) Granting Related Relief Filed by Michael H. Weaver of Rogers Townsend, LLC on behalf of Diversified Medical Healthcare, Inc.. (Attachments: #1 Exhibit Exhibit A Bank Accounts #2 Exhibit Exhibit B Cash Management) (Weaver, Michael) |
Filing 9 Chapter 11 First Day Motion Motion for Entry of an Order Extending Time to File Schedules and Statements of Financial Affairs Filed by Michael H. Weaver of Rogers Townsend, LLC on behalf of Diversified Medical Healthcare, Inc.. (Attachments: #1 Proposed Order (I) Extending Time to File Schedules and Statements of Financial Affairs and (II) Granting Related Relief) (Weaver, Michael) |
Filing 8 Chapter 11 First Day Motion Debtors' Motion for Entry of an Order (I) Directing Joint Administration of Related Chapter 11 Cases and (II) Granting Related Relief Filed by Michael H. Weaver of Rogers Townsend, LLC on behalf of Diversified Medical Healthcare, Inc.. (Attachments: #1 Proposed Order Order (I) Directing Joint Administration of Chapter 11 Cases, and (II) Granting Related Relief) (Weaver, Michael) |
Filing 7 Proposed Order RE: Consent Order Substituting Debtors' Counsel Filed by Robert H. Cooper of The Cooper Law Firm, Michael H. Weaver of Rogers Townsend, LLC on behalf of Diversified Medical Healthcare, Inc.. (Weaver, Michael) |
Filing 6 Certificate of Service of Meeting of Creditors Notice as served by the Bankruptcy Noticing Center. Notice Date 03/24/2023. (Related Doc #5) (Admin.) |
Filing 5 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines. Document Served. 341(a) meeting to be held on 4/21/2023 at 09:00 AM at Telephone - 341. Last day to oppose discharge or dischargeability is 6/20/2023. Proofs of Claims due by 7/20/2023. (Barnello, P) |
Filing 4 Notice of Appearance and Request for Notice with Certificate of Service Filed by Amber B. Glidewell of Roe Cassidy Coates & Price PA on behalf of Regency Finance LLC. (Glidewell, Amber) |
Filing 3 Notice of Appearance and Request for Notice with Certificate of Service Filed by James Henry Cassidy on behalf of Regency Finance LLC. (Cassidy, James) |
Filing 2 Debtor's Request to Activate Electronic Noticing. DOCUMENT IMAGE AVAILABLE ONLY TO COURT USERS AND THE TRUSTEE/US TRUSTEE. Filed by Robert H. Cooper of The Cooper Law Firm on behalf of Diversified Medical Healthcare, Inc.. (Cooper, Robert) |
Filing 1 Chapter 11 Voluntary Petition Non-Individual Filed by Robert H. Cooper of The Cooper Law Firm on behalf of Diversified Medical Healthcare, Inc.. Exclusive Period for Debtor to File Chapter 11 Plan and Disclosure Statement ends 07/19/2023. (Cooper, Robert) |
Receipt of Filing Fee for Voluntary Petition (Chapter 11) (atty)(# 23-00813) [misc,volp11ac] (1738.00). Receipt Number A13349105, amount 1738.00. (U.S. Treasury) |
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.