Texas Eastern Bankruptcy Court

Case number: 4:23-bk-42098 - Remarkable Healthcare of Carrollton, LP - Texas Eastern Bankruptcy Court

Case Information
Case title
Remarkable Healthcare of Carrollton, LP
Chapter
11
Judge
Brenda T. Rhoades
Filed
11/02/2023
Last Filing
04/24/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V, JNTADMN, LEAD, LimitedNotice/LimitedService, Healthcare, CLOSED, ODSM




United States Bankruptcy Court
Eastern District of Texas (Sherman)
Bankruptcy Petition #: 23-42098

Assigned to: Chief Judge Brenda T. Rhoades
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/02/2023
Date terminated:  04/24/2024
Debtor dismissed:  02/09/2024
341 meeting:  12/04/2023

Debtor

Remarkable Healthcare of Carrollton, LP

4501 Plano Parkway
Carrollton, TX 75010
DENTON-TX
Tax ID / EIN: 46-2265960

represented by
Elizabeth Nicolle Boydston

Gutnicki LLP
10440 North Central Expressway
Suite 800
Dallas, TX 75231
469-895-4413
Fax : 469-895-4413
Email: [email protected]

Mark A. Castillo

Carrington Coleman Sloman & Blumenthal, LLP
901 Main Street
Ste 5500
Dallas, TX 75202
214-855-3102
Fax : 214-580-2641
Email: [email protected]

Alexandria Rahn

Gutnicki LLP
10440 N. Central Expressway
Suite 800
Dallas, TX 75231
469-935-6699
Email: [email protected]

Robert C. Rowe

Carrington Coleman Sloman & Blumenthal, LLP
901 Main Street
Ste 5500
Dallas, TX 75202
214-855-3103
Email: [email protected]

Trustee

Mark A WEISBART (SBRA V)

Subchapter V Trustee
10501 N Central Expy Suite 106
Dallas, TX 75231-2203
972-755-7103

 
 
U.S. Trustee

US Trustee

Office of the U.S. Trustee
110 N. College Ave.
Suite 300
Tyler, TX 75702
(903) 590-1450

represented by
John M. Vardeman

UST Office
110 N. College St., Suite 300
Tyler, TX 75702
903-590-1450 x218
Fax : 903-590-1461
Email: [email protected]

U.S. Trustee

United States Trustee

110 North College Avenue
Suite 300
Tyler, TX 75702-7231
903-590-1450
represented by
John M. Vardeman

(See above for address)

Latest Dockets
Date Filed#Docket Text
01/22/2025101Docket Text
Objection Filed by Mark A WEISBART (SBRA V) (RE: related document(s)[93] Motion to Dismiss Chapter 11 Case Without Waiver of 30-Day Hearing Requirement Filed by Remarkable Healthcare of Carrollton, LP (Attachments: # 1 Proposed Order # 2 Service List) filed by Debtor Remarkable Healthcare of Carrollton, LP). (Weisbart, Mark)
01/22/2025100Docket Text
Objection Filed by Alleon Capital Partners LLC (RE: related document(s)[93] Motion to Dismiss Chapter 11 Case Without Waiver of 30-Day Hearing Requirement Filed by Remarkable Healthcare of Carrollton, LP (Attachments: # 1 Proposed Order # 2 Service List) filed by Debtor Remarkable Healthcare of Carrollton, LP, [99] Objection Filed by Kilgore Property Management LLC (RE: related document(s)[93] Motion to Dismiss Chapter 11 Case Without Waiver of 30-Day Hearing Requirement Filed by Remarkable Healthcare of Carrollton, LP (Attachments: # 1 Proposed Order # 2 Service List) filed by Debtor Remarkable Healthcare of Carrollton, LP). filed by Creditor Kilgore Property Management LLC). (Attachments: # (1) Exhibit A - Loan Agreement # (2) Exhibit B - Guaranty and Security Agreement # (3) Exhibit C - Deposit Account Control Agreement) (Klein, Buffey)
01/22/202599Docket Text
Objection Filed by Kilgore Property Management LLC (RE: related document(s)[93] Motion to Dismiss Chapter 11 Case Without Waiver of 30-Day Hearing Requirement Filed by Remarkable Healthcare of Carrollton, LP (Attachments: # 1 Proposed Order # 2 Service List) filed by Debtor Remarkable Healthcare of Carrollton, LP). (Carruth, Jeff)
04/24/2024Docket Text
Bankruptcy Case Closed (kms) (Entered: 04/24/2024)
03/28/2024128Docket Text
Transcript of Hearing Held on 3/19/2024. Person Requesting Transcript: A. Rahn. Any request for redaction of personal identifiers contained in this transcript by any party must be filed by notice to the court within seven days of this entry using the form Statement of Redaction of Personal Identifiers available on our website. After filing the notice with the court, a copy must be provided to the transcriber. Pursuant to FRBP 9037, personal identifiers that must be redacted include individual's social security number, taxpayer identification number, birth date, the name of an individual, other than the debtor, known to be and identified as a minor, and financial account number. Per Judicial Conference policy, no transcript will be docketed into the public database for a period of 90 days from the date of this entry. (kc) (Entered: 03/28/2024)
03/26/2024127Docket Text
Notice of Appearance by (Attorney: Christopher S. Murphy) Filed by Texas Health and Human Services Commission (Murphy, Christopher)
03/22/2024126Docket Text
Certificate Of Mailing (RE: related document(s)[124] Order Granting Partial Relief On Docket 109, Motion To Vacate And/Or Revoke Order Dismissing Bankruptcy Cases (RE: related document(s)[109] Amended Motion to Vacate Order Dismissing Case Filed by Remarkable Healthcare of Carrollton, LP (RE: related document(s)[103] Order on Motion to Dismiss Chapter 11 Case (by Debtor)). (kms)). Notice Date 03/22/2024. (Admin.)
03/20/2024Docket Text
Hearing Held: Denied as Moot. (RE: related document(s)[110] Motion For Sanctions MOTION FOR SANCTIONS AGAINST ALLEON CAPITAL PARTNERS, LLC Filed by Remarkable Healthcare of Carrollton, LP (Attachments: # 1 Proposed Order) filed by Debtor Remarkable Healthcare of Carrollton, LP). (kc)
03/20/2024Docket Text
Hearing Held: Court will amend dismissal order to remove prejudice for reasons stated on the record. (RE: related document(s)[109] Amended Motion to Vacate Order Dismissing Case MOTION TO VACATE AND/OR REVOKE ORDER DISMISSING BANKRUPTCY CASES Filed by Remarkable Healthcare of Carrollton, LP (RE: related document(s)[103] Order on Motion to Dismiss Chapter 11 Case (by Debtor)). (Attachments: # 1 Proposed Order # 2 Exhibit 1 Declaration of Jon McPike # 3 Exhibit A to Declaration # 4 Exhibit B to Declaration # 5 Exhibit C to Declaration # 6 Exhibit D to Declaration # 7 Exhibit E to Declaration # 8 Exhibit F to Declaration # 9 Exhibit G to Declaration # 10 Exhibit H to Declaration # 11 Exhibit I to Declaration # 12 Exhibit J to Declaration # 13 Exhibit K to Declaration # 14 Exhibit L to Declaration # 15 Exhibit N to Declaration # 16 Exhibit O to Declaration # 17 Exhibit P to Declaration # 18 Exhibit Q to Declaration # 19 Exhibit R to Declaration # 20 Exhibit S to Declaration # 21 Exhibit T to Declaration # 22 Exhibit U to Declaration) filed by Debtor Remarkable Healthcare of Carrollton, LP). (kc)
03/20/2024125Docket Text
Certificate Of Mailing (RE: related document(s)[114] RESCHEDULED DUE TO COURT CONFLICT - An IN PERSON hearing will be held on 3/19/2024 at 12:30 PM at Plano Bankruptcy Courtroom to consider and act upon the Amended Motion to Vacate Order Dismissing Case MOTION TO VACATE AND/OR REVOKE ORDER DISMISSING BANKRUPTCY CASES Filed by Remarkable Healthcare of Carrollton, LP (RE: related document(s)[103] Order on Motion to Dismiss Chapter 11 Case (by Debtor)). (Attachments: # 1 Proposed Order # 2 Exhibit 1 Declaration of Jon McPike # 3 Exhibit A to Declaration # 4 Exhibit B to Declaration # 5 Exhibit C to Declaration # 6 Exhibit D to Declaration # 7 Exhibit E to Declaration # 8 Exhibit F to Declaration # 9 Exhibit G to Declaration # 10 Exhibit H to Declaration # 11 Exhibit I to Declaration # 12 Exhibit J to Declaration # 13 Exhibit K to Declaration # 14 Exhibit L to Declaration # 15 Exhibit N to Declaration # 16 Exhibit O to Declaration # 17 Exhibit P to Declaration # 18 Exhibit Q to Declaration # 19 Exhibit R to Declaration # 20 Exhibit S to Declaration # 21 Exhibit T to Declaration # 22 Exhibit U to Declaration), Motion For Sanctions MOTION FOR SANCTIONS AGAINST ALLEON CAPITAL PARTNERS, LLC Filed by Remarkable Healthcare of Carrollton, LP (Attachments: # 1 Proposed Order) filed as document number [109], [110]. (kc)). Notice Date 03/20/2024. (Admin.)