Case number: 4:24-bk-40611 - Remarkable Healthcare, LLC and Remarkable Healthcare of Seguin, LP - Texas Eastern Bankruptcy Court

Case Information
  • Case title

    Remarkable Healthcare, LLC and Remarkable Healthcare of Seguin, LP

  • Court

    Texas Eastern (txebke)

  • Chapter

    11

  • Judge

    Brenda T. Rhoades

  • Filed

    03/20/2024

  • Last Filing

    06/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, JNTADMN, LEAD, APPEAL, ODSM



United States Bankruptcy Court
Eastern District of Texas (Sherman)
Bankruptcy Petition #: 24-40611

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/20/2024
Debtor dismissed:  03/18/2025
341 meeting:  04/22/2024

Debtor

Remarkable Healthcare, LLC

904 Emerald Blvd.
Southlake, TX 76092
TARRANT-TX
Tax ID / EIN: 27-1665142

represented by
Elizabeth Nicolle Boydston

Gutnicki LLP
8080 N. Central Expressway
Suite 1415
Dallas, TX 75206
469-895-4413
Fax : 469-895-4413
Email: lboydston@gutnicki.com

Alexandria Rahn

Gutnicki LLP
8080 N. Central Expressway
Suite 1700
Dallas, TX 75206
469-935-6699
Email: arahn@gutnicki.com

Debtor

Remarkable Healthcare of Seguin, LP

1339 Eastwood Drive
Seguin, TX 78155
GUADALUPE-TX
Tax ID / EIN: 27-3014566

represented by
Elizabeth Nicolle Boydston

(See above for address)

Alexandria Rahn

(See above for address)

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
 
 

Latest Dockets

Date Filed#Docket Text
06/13/2025284Transcript of Hearing Held on 12/9/2024. 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. (af)
05/30/2025283Certificate Of Mailing (RE: related document(s)[282] Order Granting Application For Compensation and Reimbursement of Expenses. (RE: related document(s)[241] Application for Compensation and Reimbursement of Expenses for Mark A WEISBART (SBRA V), Trustee Chapter 11, Fee: $35,530.50, Expenses: $185.12. Filed by Mark A WEISBART (SBRA V) (Attachments: # 1 Proposed Order)). (dc) filed by Trustee Mark A WEISBART (SBRA V)). Notice Date 05/30/2025. (Admin.)
05/28/2025282Order Granting Application For Compensation and Reimbursement of Expenses. (RE: related document(s)[241] Application for Compensation and Reimbursement of Expenses for Mark A WEISBART (SBRA V), Trustee Chapter 11, Fee: $35,530.50, Expenses: $185.12. Filed by Mark A WEISBART (SBRA V) (Attachments: # 1 Proposed Order)). (dc)
05/23/2025281Notice of Withdrawal of Document Filed by Humana Health Plan of Texas, Humana Insurance Company (RE: related document(s)[249] Application of for Administrative Expenses Filed by Humana Health Plan of Texas, Humana Insurance Company (Attachments: # 1 Order Granting Fees) filed by Creditor Humana Insurance Company, Creditor Humana Health Plan of Texas). (Thomas, Kenneth)
05/21/2025Transmittal of Complete Record on Appeal to U.S. District Court (RE: related document(s)[240] Debtors' Notice of Appeal and Statement of Election for the Order Denying Debtors' Emergency Motion for Violation of the Automatic Stay, a Finding of Contempt of Court, and for Other Equitable Relief Filed by Remarkable Healthcare of Seguin, LP, Remar [237] ORDER DENYING DEBTORS EMERGENCY MOTION FOR VIOLATION OF THE AUTOMATIC STAY, A FINDING OF CONTEMPT OF COURT AND FOR OTHER EQUITABLE RELIEF (RE: related document(s)[197] Debtor's Emergency Motion for Violation of the Automatic Stay, a Finding of Contempt of Court and for Other Equitable Relief Filed by Remarkable Healthcare of Seguin, LP, Remarkable Healthcare, LLC).
05/21/2025280Amended Exhibit and/or Witness List Filed by KRS Seguin, LLC (RE: related document(s)[248] Application of for Administrative Expenses Motion of Landlord for Allowance and Payment of Administrative Rent Related to Remarkable Healthcare of Seguin, LP Facility Filed by KRS Seguin, LLC, Kilgore Property Management LLC (Attachments: # 1 Proposed Order) filed by Creditor Kilgore Property Management LLC, Creditor KRS Seguin, LLC, [250] Application for Compensation and Reimbursement of Expenses MOTION FOR ADMINISTRATIVE CLAIM AND SECOND AND FINAL FEE APPLICATION OF GUTNICKI LLP FOR PAYMENT OF FEES AND EXPENSES for Elizabeth Nicolle Boydston, Debtor's Attorney, Fee: $586,798.02, Expenses: $22,621.62. Filed by Elizabeth Nicolle Boydston (Attachments: # 1 Proposed Order # 2 Ex. 1 Proposed Order # 3 Ex. A # 4 Ex. B # 5 Ex. C # 6 Ex.D) filed by Debtor Remarkable Healthcare of Seguin, LP, Debtor Remarkable Healthcare, LLC). (Attachments: # (1) Exhibit k001 # (2) Exhibit k023 # (3) Exhibit k024 # (4) Exhibit k025 # (5) Exhibit k026 # (6) Exhibit k027 # (7) Exhibit k030 # (8) Exhibit k031 # (9) Exhibit k032 # (10) Exhibit k033 # (11) Exhibit k034 # (12) Exhibit k129 # (13) Exhibit k130 # (14) Exhibit k131 # (15) Exhibit k132 # (16) Exhibit k136 # (17) Exhibit k157 # (18) Exhibit k158) (Carruth, Jeff)
05/20/2025Transmittal of Complete Record on Appeal to U.S. District Court (RE: related document(s)[240] Debtors' Notice of Appeal and Statement of Election for the Order Denying Debtors' Emergency Motion for Violation of the Automatic Stay, a Finding of Contempt of Court, and for Other Equitable Relief Filed by Remarkable Healthcare of Seguin, LP, Remar [237] ORDER DENYING DEBTORS EMERGENCY MOTION FOR VIOLATION OF THE AUTOMATIC STAY, A FINDING OF CONTEMPT OF COURT AND FOR OTHER EQUITABLE RELIEF (RE: related document(s)[197] Debtor's Emergency Motion for Violation of the Automatic Stay, a Finding of Contempt of Court and for Other Equitable Relief Filed by Remarkable Healthcare of Seguin, LP, Remarkable Healthcare, LLC).
05/20/2025279Exhibit and/or Witness List Filed by Remarkable Healthcare of Seguin, LP, Remarkable Healthcare, LLC (RE: related document(s)[250] Application for Compensation and Reimbursement of Expenses MOTION FOR ADMINISTRATIVE CLAIM AND SECOND AND FINAL FEE APPLICATION OF GUTNICKI LLP FOR PAYMENT OF FEES AND EXPENSES for Elizabeth Nicolle Boydston, Debtor's Attorney, Fee: $586,798.02, Expenses: $22,621.62. Filed by Elizabeth Nicolle Boydston (Attachments: # 1 Proposed Order # 2 Ex. 1 Proposed Order # 3 Ex. A # 4 Ex. B # 5 Ex. C # 6 Ex.D) filed by Debtor Remarkable Healthcare of Seguin, LP, Debtor Remarkable Healthcare, LLC). (Boydston, Elizabeth)
05/14/2025Transmittal of Record on Appeal (RE: related document(s)[227] Notice of Appeal . Filed by Remarkable Healthcare of Seguin, LP, Remarkable Healthcare, LLC (RE: related document(s)[225] Memorandum Opinion and Order Denying Confirmation of Debtors' Fourth Amended Plan). (lc)
05/13/2025Transmittal of Record on Appeal
(RE: related document(s)227 Notice of Appeal . Filed by Remarkable Healthcare of Seguin, LP, Remarkable Healthcare, LLC
(RE: related document(s)225 Memorandum Opinion and Order Denying Confirmation of Debtors' Fourth Amended Plan).
(lc) (Entered: 05/14/2025)