Remarkable Healthcare of Carrollton, LP
11
Brenda T. Rhoades
11/02/2023
04/24/2024
Yes
v
Subchapter_V, JNTADMN, LEAD, LimitedNotice/LimitedService, Healthcare, CLOSED, ODSM |
Assigned to: Chief Judge Brenda T. Rhoades Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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: lboydston@gutnicki.com Mark A. Castillo
Carrington Coleman Sloman & Blumenthal, LLP 901 Main Street Ste 5500 Dallas, TX 75202 214-855-3102 Fax : 214-580-2641 Email: markcastillo@ccsb.com Alexandria Rahn
Gutnicki LLP 10440 N. Central Expressway Suite 800 Dallas, TX 75231 469-935-6699 Email: arahn@gutnicki.com Robert C. Rowe
Carrington Coleman Sloman & Blumenthal, LLP 901 Main Street Ste 5500 Dallas, TX 75202 214-855-3103 Email: rrowe@ccsb.com |
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: john.m.vardeman@usdoj.gov |
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) |
Date Filed | # | Docket Text |
---|---|---|
01/22/2025 | 101 | 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) |
01/22/2025 | 100 | 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) |
01/22/2025 | 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). (Carruth, Jeff) |
04/24/2024 | Bankruptcy Case Closed (kms) (Entered: 04/24/2024) | |
03/28/2024 | 128 | 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) |
03/26/2024 | 127 | Notice of Appearance by (Attorney: Christopher S. Murphy) Filed by Texas Health and Human Services Commission (Murphy, Christopher) |
03/22/2024 | 126 | 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.) |
03/20/2024 | 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) | |
03/20/2024 | 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) | |
03/20/2024 | 125 | 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.) |