|
Assigned to: Bankruptcy Judge Marvin Isgur Chapter 11 Voluntary Asset |
|
Debtor Walker County Hospital Corporation, Walker County Hospital Corporation
110 Memorial Hospital Drive Huntsville, TX 77340 WALKER-TX Tax ID / EIN: 20-3069241 dba Huntsville Memorial Hospital |
represented by |
Evan Jospeh Atkinson
Waller Lansden et al 100 Congress Ave Ste 1800 Austin, TX 78701 512-685-6400 Email: [email protected] Tyler Nathaniel Layne
Holland & Knight LLP 511 Union Street Suite 2700 Nashville, TN 37219 615-244-6380 Email: [email protected] Blake Daniel Roth
Holland & Knight LLP 511 Union Street Ste 2700 Nashville, TN 37219 615-850-8749 Fax : 615-244-6804 Email: [email protected] Thomas Cullen Wallace
Morgan Lewis et al 1000 Louisiana St Ste 4000 Houston, TX 77002 713-890-5722 Email: [email protected] |
Defendant Israel Ramos
5655 Stone Clound Ln Katy, TX 832-788-2164 |
represented by |
Israel Ramos
PRO SE |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 (713) 718-4650 |
represented by |
Hector Duran, Jr
U.S. Trustee 515 Rusk Ste 3516 Houston, Tx 77002 7137184650 Email: [email protected] Stephen Douglas Statham
DOJ-Ust 7230 Latitude St Corpus Christi, TX 78414 713-876-9571 Email: [email protected] |
3rd Pty Defendant Shannon L. Brown, Michael D. Seale, Attorney
Crain Caton & James 1401 McKinney St, Suite 1700 Houston 713-752-8663 |
represented by |
Peter C Smart
Crain Caton James PC 1401 McKinney 17th Fl Houston, TX 77010 713-658-2323 Fax : 713-658-1921 Email: [email protected] |
Creditor Committee Official Committee Of Unsecured Creditors |
represented by |
Jason S Brookner
Gray Reed & McGraw LLP 1601 Elm Street Suite 4600 Dallas, TX 75201 (469) 320-6132 Fax : (214) 953-1332 Email: [email protected] Robert M Hirsh
Norton Rose Fulbright US LLP 1301 Avenue of the Americas New York, NY 10019-6022 212-318-3000 Fax : 212-318-3400 Email: [email protected] TERMINATED: 02/20/2020 Lydia R Webb
Gray Reed & McGraw LLP 1601 Elm St Ste 4600 Dallas, TX 75201 469-320-6111 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/25/2024 | Docket Text Voluntary Dismissal Under Rule 41. Adversary Case 4:21-ap-4305 Closed. (tjl4) (Entered: 04/25/2024) | |
04/25/2024 | Docket Text Voluntary Dismissal Under Rule 41. Adversary Case 4:21-ap-4304 Closed. (tjl4) (Entered: 04/25/2024) | |
04/25/2024 | Docket Text Voluntary Dismissal Under Rule 41. Adversary Case 4:21-ap-4303 Closed. (tjl4) (Entered: 04/25/2024) | |
04/17/2024 | Docket Text Adversary Case 4:21-ap-4309 Closed. (tjl4) (Entered: 04/17/2024) | |
03/20/2024 | 902 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period ending 2/29/2024, $1731 disbursed (Filed By Walker County Hospital Corporation ). (Attachments: # 1 Bank Statement) (Roth, Blake) (Entered: 03/20/2024) |
03/13/2024 | Docket Text Voluntary Dismissal Under Rule 41. Adversary Case 4:21-ap-4389 Closed. (TylerLaws) (Entered: 03/13/2024) | |
03/13/2024 | Docket Text Voluntary Dismissal Under Rule 41. Adversary Case 4:21-ap-4388 Closed. (TylerLaws) (Entered: 03/13/2024) | |
03/13/2024 | Docket Text Voluntary Dismissal Under Rule 41. Adversary Case 4:21-ap-4373 Closed. (TylerLaws) (Entered: 03/13/2024) | |
03/13/2024 | Docket Text Voluntary Dismissal Under Rule 41. Adversary Case 4:21-ap-4366 Closed. (TylerLaws) (Entered: 03/13/2024) | |
03/13/2024 | Docket Text Voluntary Dismissal Under Rule 41. Adversary Case 4:21-ap-4337 Closed. (TylerLaws) (Entered: 03/13/2024) |