Case number: 1:23-bk-10810 - Sherman/Grayson Hospital, LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    Sherman/Grayson Hospital, LLC

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    J Kate Stickles

  • Filed

    06/23/2023

  • Last Filing

    05/08/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, LeadSC, CLMSAGNT, SealedDoc(s)



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 23-10810-JKS

Assigned to: Bankruptcy Judge J Kate Stickles
Chapter 11
Voluntary
Asset


Date filed:  06/23/2023
341 meeting:  07/26/2023
Deadline for filing claims:  12/15/2023

Debtor

Sherman/Grayson Hospital, LLC, a Delaware limited liability company

500 N. Highland Avenue
Sherman, TX 75092
GRAYSON-TX
Tax ID / EIN: 27-2025690
dba
Wilson N. Jones Regional Medical Center


represented by
Max Casal

Shulman Bastian Friedman & Bui LLP
100 Spectrum Center Drive
Suite 600
Irvine, CA 92618
949-340-3400
Email: mcasal@shulmanbastian.com

Alan J Friedman

Shulman Bastian Friedman Bui & O'Dea LLP
100 Spectrum Center Drive
Suite 600
Irvine, Suite 600
Irvine, CA 92618
949-340-3400
Email: afriedman@shulmanbastian.com

Scott J. Leonhardt

Esbrook P.C.
1000 N. West Street
Suite 1200
Wilmington, DE 19801
302-650-7540
Email: scott.leonhardt@esbrook.com

Zhao Liu

The Rosner Law Group LLC
824 Market Street, Suite 810
Wilmington, DE 19801
302-777-1111
Email: liu@teamrosner.com

Leonard Miles Shulman

Shulman Bastian Friedman & Bui LLP
100 Spectrum Center Drive, Suite 600
Irvine, CA 92618
949-340-3400
Email: lshulman@shulmanbastian.com

U.S. Trustee

U.S. Trustee

Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

represented by
Linda J. Casey

Office of United States Trustee
844 King Street
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: Linda.Casey@usdoj.gov

John Henry Schanne, II

Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: john.schanne@usdoj.gov

Claims Agent

Donlin, Recano & Company, Inc.

www.donlinrecano.com
48 Wall St., 22nd FL
New York, NY 10005
212-481-1411
TERMINATED: 01/14/2025

 
 
Claims Agent

Donlin Recano & Company LLC

c/o Angeion Group
200 Vesey Street
24th Floor
New York, NY 10281
(212) 481-1411

 
 
Creditor Committee

OFFICIAL COMMITTEE OF UNSECURED CREDITORS
represented by
R. Stephen McNeill

Ice Miller LLP
500 Delaware Avenue, Suite 220
Wilmington, DE 19801
302-313-0600
Email: stephen.mcneill@icemiller.com

James R. Risener, III

Potter Anderson & Corroon LLP
1313 N. Market Street, 6th Floor
Wilmington, DE 19801
302-984-6000
Email: jrisener@potteranderson.com

Christopher M. Samis

Ice Miller LLP
500 Delaware Avenue, Suite 220
Wilmington, DE 19801
302-313-0600
Email: christopher.samis@icemiller.com

Aaron H. Stulman

Ice Miller LLP
500 Delaware Avenue, Suite 220
Wilmington, DE 19801
302-313-0600
Email: aaron.stulman@icemiller.com

Latest Dockets

Date Filed#Docket Text
05/08/2026855Affidavit/Declaration of Service of a. Notice of United States Trustees Motion of the United States Trustee to Convert the Case to a Case Under Chapter 7 (Docket No. 849-1; b. Notice of Deadline for Filing Administrative Deadline (Docket No. 854; and c. Administrative Expense Proof of Claim Form. Filed by Donlin Recano & Company LLC. (related document(s)849, 854) (Jordan, Lillian) (Entered: 05/08/2026)
05/04/2026854Notice of Administrative Claims Bar Date. The deadline for filing Administrative Claims is June 8, 2026 at 4:00 p.m. (ET). Filed by Sherman/Grayson Hospital, LLC. (Liu, Zhao) (Entered: 05/04/2026)
05/04/2026853Order Approving The Revised Administrative Claims Bar Date Notice (related document(s)850) Order Signed on 5/4/2026. (Attachments: # 1 Exhibit 1) (AJL) (Entered: 05/04/2026)
05/01/2026852Exhibit(s) // Certification Regarding Administrative Claims Bar Date (related document(s)390) Filed by Sherman/Grayson Hospital, LLC. (Liu, Zhao) (Entered: 05/01/2026)
05/01/2026851Receipt of filing fee for Motion to Convert Case 11 to Chapter 7 (B)( 23-10810-JKS) [motion,mcn11to7] ( 15.00). Receipt Number Exempt, amount $ 15.00. (Hollis) (Entered: 05/01/2026)
04/30/2026850Certification of Counsel Submitting Consensual Revised Administrative Claims Bar Date Notice (related document(s)390) Filed by Sherman/Grayson Hospital, LLC. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Blackline) (Liu, Zhao) (Entered: 04/30/2026)
04/30/2026849Motion to Convert Chapter 11 Case to a Case Under Chapter 7. Fee Amount $15. Filed by U.S. Trustee. Hearing scheduled for 6/9/2026 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 6/2/2026. (Attachments: # 1 Notice # 2 Proposed Form of Order) (Casey, Linda) (Entered: 04/30/2026)
04/28/2026848Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Sherman/Grayson Hospital, LLC. (Attachments: # 1 Supporting Documents) (Liu, Zhao) (Entered: 04/28/2026)
04/28/2026847Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Sherman/Grayson Hospital, LLC. (Attachments: # 1 Supporting Documents) (Liu, Zhao) (Entered: 04/28/2026)
04/28/2026846Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Sherman/Grayson Hospital, LLC. (Attachments: # 1 Supporting Documents) (Liu, Zhao) (Entered: 04/28/2026)