Texas Northern Bankruptcy Court

Case number: 4:16-bk-40198 - Forest Park Medical Center at Fort Worth, LLC - Texas Northern Bankruptcy Court

Case Information
Case title
Forest Park Medical Center at Fort Worth, LLC
Chapter
11
Judge
Mark X. Mullin
Filed
01/10/2016
Last Filing
09/26/2022
Asset
Yes
Vol
v
Docket Header

CLOSED, REFORM, SealedDocument




U.S. Bankruptcy Court
Northern District of Texas (Ft. Worth)
Bankruptcy Petition #: 16-40198-mxm11

Assigned to: Mark X. Mullin
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/10/2016
Date Plan Confirmed:  05/04/2017
Date terminated:  09/26/2022
Plan confirmed:  05/04/2017
341 meeting:  02/26/2016
Deadline for filing claims:  05/26/2016

Debtor

Forest Park Medical Center at Fort Worth, LLC

5400 Clearfork Main St.
Fort Worth, TX 76109
TARRANT-TX
Tax ID / EIN: 45-3091938

represented by
J. Robert Forshey

Forshey & Prostok, LLP
777 Main St., Suite 1550
Ft. Worth, TX 76102
817-877-8855
Email: [email protected]

Jeff P. Prostok

Forshey & Prostok, LLP
777 Main St., Suite 1550
Ft. Worth, TX 76102
817-877-8855
Email: [email protected]

Suzanne K. Rosen

Forshey & Prostok, LLP
777 Main St. Ste. 1550
Fort Worth, TX 76102
(817) 878-2018
Fax : (817) 877-4151
Email: [email protected]

Trustee

FPMC Fort Worth Liquidating Trust


represented by
Jason S. Brookner

Gray Reed & McGraw LLP
1601 Main Street
Suite 4600
Dallas, TX 75201
469-320-6132
Fax : 214-953-1332
Email: [email protected]

J. Robert Forshey

(See above for address)

Suzanne K. Rosen

(See above for address)

Trustee

Clifford Zucker, Liquidating Trustee of the FPMC Fort Worth Liquidating Trust


represented by
Jason S. Brookner

(See above for address)

J. Robert Forshey

(See above for address)

Suzanne K. Rosen

(See above for address)

U.S. Trustee

United States Trustee

1100 Commerce Street
Room 976
Dallas, TX 75242
214-767-8967

represented by
Susan Nielsen Goodman

Pivot Health Law, LLC
P.O. Box 69734
Oro Valley, AZ 85737
(520) 744-7061
Email: [email protected]

Erin Marie Schmidt

United States Trustee
1100 Commerce St., Room 976
Dallas, TX 75242-1496
(214) 767-1075
Fax : (214) 767-8971
Email: [email protected]

Creditor Committee

The Official Committee of Unsecured Creditors
represented by
George Angelich

Arent Fox LLP
1301 Avenue of the Americas, Floor 42
New York, NY 10019
212-484-3900
Fax : 212-484-3990
Email: [email protected]

Moriah Douglas Flahaut

Arent Fox, LLP
555 West Fifth Street
48th Floor
Los Angeles, CA 90013
213-443-7559
Fax : 213-629-7401
Email: [email protected]

Robert M. Hirsh

Arent Fox, LLP
1301 Avenue of the Americas, Floor 42
New York, NY 10019
212-484-3900
Fax : 212-484-3990
Email: [email protected]
TERMINATED: 03/04/2020

Robert M. Hirsh

Lowenstein Sandler LLP
1251 Avenue of the Americas
New York, NY 10020
(212) 262-6700
Fax : (212) 262-7402
Email: [email protected]
TERMINATED: 03/04/2020

Rebecca W. Hollander

Cole Schotz P.C.
25 Main Street
Hackensack, NJ 07601
201-525-6301
Fax : 201-678-6301
Email: [email protected]

Michael D. Warner

Pachulski Stang Ziehl & Jones LLP
440 Louisiana Street
Suite 900
Houston, TX 77002
713-691-9385
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
09/26/2022976Docket Text
(10 pgs) Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/23/2022 filed by Trustee Clifford Zucker, Liquidating Trustee of the FPMC Fort Worth Liquidating Trust. (Rosen, Suzanne)
09/26/2022975Docket Text
(3 pgs) Final decree (Case closed) Pursuant to LBR 9070-1, any exhibits that were admitted by the Court may be claimed and removed from the Clerks Office during the 60-day period following final disposition of a case by the attorney or party who introduced the exhibits. Any exhibit not removed within the 60-day period may be destroyed or otherwise disposed of by the Bankruptcy Clerk. Entered on 9/26/2022 (Nunns, Tracy)
09/23/2022974Docket Text
(3 pgs) Liquidating Trustee's Certification of Final Distributions of Funds filed by Trustee Clifford Zucker, Liquidating Trustee of the FPMC Fort Worth Liquidating Trust (RE: related document(s)968 Order on motion for leave). (Rosen, Suzanne)
07/20/2022973Docket Text
(43 pgs; 2 docs) Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2022 filed by Trustee FPMC Fort Worth Liquidating Trust. (Attachments: # 1 FPMC 2Q22 Bank Statements) (Forshey, J.)
05/02/2022972Docket Text
(10 pgs) Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2022 filed by Trustee FPMC Fort Worth Liquidating Trust. (Forshey, J.)
05/01/2022971Docket Text
(6 pgs) BNC certificate of mailing. (RE: related document(s)969 Assignment/Transfer of claim. Fee Amount $26. Transfer Agreement 3001 (e) 1 Transferor: PRO SILVER STAR LTD To Bradford Capital Holdings, LP. To Bradford Capital Holdings, LPP.O. Box 4353Clifton, NJ 07012 Filed by Broker XCLAIM Inc..) No. of Notices: 1. Notice Date 05/01/2022. (Admin.)
04/28/2022970Docket Text
(1 pg) Notice of change of address Filed by Broker XCLAIM Inc.. (Sedigh, Matt)
04/28/2022Docket Text
Receipt of filing fee for Assignment/Transfer of claim( 16-40198-mxm11) [claims,trasclm] ( 26.00). Receipt number A29498538, amount $ 26.00 (re: Doc# 969). (U.S. Treasury)
04/28/2022969Docket Text
(3 pgs; 2 docs) Assignment/Transfer of claim. Fee Amount $26. Transfer Agreement 3001 (e) 1 Transferor: PRO SILVER STAR LTD To Bradford Capital Holdings, LP. To Bradford Capital Holdings, LPP.O. Box 4353Clifton, NJ 07012 Filed by Broker XCLAIM Inc.. (Sedigh, Matt)
04/27/2022968Docket Text
(15 pgs) Order granting Motion of the Liquidating Trust for Entry of (I) Order (A) Approving Final Distributions to Holders of Allowed Class 1 Claims and (B) Granting Related Relief; and (II) Final Decree Closing Debtor's Chapter 11 Case Pursuant to 11 U.S.C. § 350(a) and Federal Rule of Bankruptcy Procedure 3002 (related document # 964) Entered on 4/27/2022. (Nunns, Tracy)