Remarkable Healthcare, LLC and Remarkable Healthcare of Seguin, LP
11
Brenda T. Rhoades
03/20/2024
04/27/2026
Yes
v
| Subchapter_V, JNTADMN, LEAD, APPEAL, ODSM, UADVMT |
Assigned to: Chief Judge Brenda T. Rhoades Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/27/2026 | 293 | Objection Filed by Remarkable Healthcare of Seguin, LP, Remarkable Healthcare, LLC (RE: related document(s)[292] Motion to Reconsider Filed by KRS Seguin, LLC (RE: related document(s)[290] Memorandum of Decision). (Attachments: # 1 Proposed Order # 2 Exhibit exh k200 - arbi lawsuit) filed by Creditor KRS Seguin, LLC). (Boydston, Elizabeth) |
| 04/13/2026 | 292 | Motion to Reconsider Filed by KRS Seguin, LLC (RE: related document(s)[290] Memorandum of Decision). (Attachments: # (1) Proposed Order # (2) Exhibit exh k200 - arbi lawsuit) (Carruth, Jeff) |
| 04/01/2026 | 291 | Certificate Of Mailing (RE: related document(s)[290] Memorandum Opinion and Order Regarding Final Fee Application of Gutnick LLP (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). (kms)). Notice Date 04/01/2026. (Admin.) |
| 03/30/2026 | 290 | Memorandum Opinion and Order Regarding Final Fee Application of Gutnick LLP (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). (kms) |
| 09/04/2025 | 289 | Certificate Of Mailing (RE: related document(s)[288] Order Granting Omni Agent Solutions, Inc.'s Motion For Allowance of an Administrative Expense Claim (RE: related document(s)[251] Application for Compensation and Reimbursement of Expenses for Omni Agent Solutions, Inc., Other Professional, Fee: $154,690.16, Expenses: $. Filed by Omni Agent Solutions, Inc. (Boydston, Elizabeth) Additional attachment(s) added on 4/7/2025 (dc).). (dc) filed by Other Prof. Omni Agent Solutions, Inc.). Notice Date 09/04/2025. (Admin.) |
| 09/02/2025 | 288 | Order Granting Omni Agent Solutions, Inc.'s Motion For Allowance of an Administrative Expense Claim (RE: related document(s)[251] Application for Compensation and Reimbursement of Expenses for Omni Agent Solutions, Inc., Other Professional, Fee: $154,690.16, Expenses: $. Filed by Omni Agent Solutions, Inc. (Boydston, Elizabeth) Additional attachment(s) added on 4/7/2025 (dc).). (dc) |
| 07/10/2025 | 287 | Transmittal of Amended Notice of Appeal and Motion for Leave to Appeal to U.S. District Court (RE: related document(s)[285] Amended Notice of Appeal (Attachments: # 1 Motion for Leave to 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) |
| 07/08/2025 | Receipt of Notice of Appeal( 24-40611) [appeal,ntcapl] ( 298.00) filing fee. Receipt number A13998504, amount $ 298.00. (U.S. Treasury) | |
| 07/08/2025 | 286 | Motion for Leave to Appeal Memorandum Opinion and Order Denying Confirmation of Debtors' Fourth Amended Plan Under 28 U.S.C. §15/(A) and Federal Rule of Bankruptcy Procedure 8004 Filed by Remarkable Healthcare of Seguin, LP , Remarkable Healthcare, LLC (Attachments: # (1) Amended Notice of Appeal) (lc) |
| 07/08/2025 | 285 | ***ERROR: WRONG EVENT - SEE DOCKET ENTRY #286 FOR CORRECTION***Amended 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 (RE: related document(s)[180] Fourth Amended Chapter 11 Small Business SubChapter V Plan NOTICE OF FOURTH AMENDED JOINT SUBCHAPTER V PLAN OF REORGANIZATION FOR REMARKABLE HEALTHCARE OF SEGUIN LP AND REMARKABLE HEALTHCARE, LLC Filed by Remarkable Healthcare of Seguin, LP, Remarkable Healthcare, LLC (RE: related document(s)[172] Third Amended Joint Subchapter V Plan of Reorganization for Remarkable Healthcare of Seguin and Remarkable Healthcare, LLC Filed by Remarkable Healthcare of Seguin, LP, Remarkable Healthcare, LLC (RE: related document(s)[38] Amended Chapter 11 Small Business SubChapter V Plan for Remarkable Healthcare of Seguin, LP and Remarkable Healthcare, LLC Filed by Remarkable Healthcare of Seguin, LP, Remarkable Healthcare, LLC (RE: related document(s)[34] Amended Order Directing Joint Administration of Cases(RE: related document(s)[14] Order Directing Joint Administration of Cases (RE: related document(s)[9] Amended Motion for Joint Administration Filed by Remarkable Healthcare, LLC). (lc))., [47] Joint Subchapter V Plan of Reorganization for Remarkable Healthcare of Seguin and Remarkable Healthcare, LLC Filed by Remarkable Healthcare of Seguin, LP, Remarkable Healthcare, LLC (RE: related document(s)[46] Order Granting Motion to Extend Time to File Chapter 11 Subchapter V Plan (RE: related document(s)[45] Motion to Extend Time to File Chapter 11 Subchapter V Plan Filed by Remarkable Healthcare of Seguin, LP, Remarkable Healthcare, LLC)., [158] Second Amended C! hapter 11 Small Business SubChapter V Plan of Reorganization with Exhibits: (A) 5 Year Cash Flow Projections (B) Liquidation Analysis Filed by Remarkable Healthcare of Seguin, LP, Remarkable Healthcare, LLC (RE: related document(s)[38] Amended Chapter 11 Small Business SubChapter V Plan for Remarkable Healthcare of Seguin, LP and Remarkable Healthcare, LLC Filed by Remarkable Healthcare of Seguin, LP, Remarkable Healthcare, LLC (RE: related document(s)[34] Amended Order Directing Joint Administration of Cases(RE: related document(s)[14] Order Directing Joint Administration of Cases (RE: related document(s)[9] Amended Motion for Joint Administration Filed by Remarkable Healthcare, LLC). (lc))., [47] Joint Subchapter V Plan of Reorganization for Remarkable Healthcare of Seguin and Remarkable Healthcare, LLC Filed by Remarkable Healthcare of Seguin, LP, Remarkable Healthcare, LLC (RE: related document(s)[46] Order Granting Motion to Extend Time to File Chapter 11 Subchapter V Plan (RE: related document(s)[45] Motion to Extend Time to File Chapter 11 Subchapter V Plan Filed by Remarkable Healthcare of Seguin, LP, Remarkable Healthcare, LLC).).). (Boydston, Elizabeth)Modified on 1/7/2025 (dc).). filed by Debtor Remarkable Healthcare of Seguin, LP, Debtor Remarkable Healthcare, LLC). (dc)). Appellant Designation due by 07/22/2025. Transmittal of Record Due by 08/19/2025. (Attachments: # (1) Motion for Leave to Appeal)(Boydston, Elizabeth)Modified on 7/8/2025 (lc). |