Case number: 3:20-bk-33067 - Founders Plaza Nursing & Rehabilitation, LP - Texas Northern Bankruptcy Court

Case Information
  • Case title

    Founders Plaza Nursing & Rehabilitation, LP

  • Court

    Texas Northern (txnbke)

  • Chapter

    7

  • Judge

    Stacey G Jernigan

  • Filed

    12/17/2020

  • Last Filing

    03/13/2026

  • Asset

    No

  • Vol

    v

Docket Header
REFORM



U.S. Bankruptcy Court
Northern District of Texas (Dallas)
Bankruptcy Petition #: 20-33067-sgj7

Assigned to: Stacey G. Jernigan
Chapter 7
Voluntary
No asset


Date filed:  12/17/2020
341 meeting:  01/13/2021

Debtor

Founders Plaza Nursing & Rehabilitation, LP

2300 W FM 544
Ste 220
Wylie, TX 75098
COLLIN-TX
Tax ID / EIN: 26-4327854
dba
Founders Plaza Nursing & Rehab


represented by
Howard Marc Spector

Spector & Cox, PLLC
12770 Coit Road
Banner Place, Suite 1100
Dallas, TX 75251
(214) 365-5377
Fax : (214) 237-3380
Email: hspector@spectorcox.com

Trustee

Scott M. Seidel

Seidel Law Firm
6505 W. Park Blvd., Suite 306
Plano, TX 75093
(214) 234-2500

 
 
U.S. Trustee

United States Trustee

1100 Commerce Street
Room 976
Dallas, TX 75202
214-767-8967
 
 

Latest Dockets

Date Filed#Docket Text
03/13/2026110Certificate of no objection filed by Attorney Randall Greer PLLC (RE: related document(s)[106] Motion to approve post-petition fees, expenses and charges). (Greer, James)
03/12/2026109Certificate of no objection filed by Trustee Scott M. Seidel (RE: related document(s)[105] Motion to pay Trustee's Amended Motion to Pay Interim Distribution to Creditors). (Thomas, Shannon)
02/27/2026108Order granting application for compensation (related document # [104]) granting for Rochelle McCullough, LLP, fees awarded: $317325.50, expenses awarded: $2794.25 Entered on 2/27/2026. (Ecker, C.)
02/23/2026107Certificate of no objection filed by Attorney Rochelle McCullough, LLP (RE: related document(s)[104] Application for compensation First Interim Fee Application of Rochelle McCullough, LLP for Allowance of Interim Compensation and Reimbursement of Expenses from April 1, 2022 to October 31, 2025 for Rochelle McCullough, LLP, Special Counsel,). (Thomas, Shannon)
02/18/2026106Motion to approve post-petition fees, expenses and charges Filed by Attorney Randall Greer PLLC (Attachments: # (1) Exhibit Civil Cover Sheet # (2) Exhibit Exhibit A # (3) Exhibit Exhibit B) (Greer, James)
02/18/2026105Motion to pay Trustee's Amended Motion to Pay Interim Distribution to Creditors Filed by Trustee Scott M. Seidel (Attachments: # (1) Exhibit A: Litigation Funding Agreement) (Thomas, Shannon)
01/30/2026104Application for compensation First Interim Fee Application of Rochelle McCullough, LLP for Allowance of Interim Compensation and Reimbursement of Expenses from April 1, 2022 to October 31, 2025 for Rochelle McCullough, LLP, Special Counsel, Period: 4/1/2022 to 10/31/2025, Fee: $317325.50, Expenses: $2794.25. Filed by Attorney Rochelle McCullough, LLP Objections due by 2/20/2026. (Attachments: # (1) Cover Sheet # (2) Exhibit A: Firm Billing Statement # (3) Exhibit B: Litigation Funding Agreement) (Thomas, Shannon)
01/29/2026103Trustee's interim report for the period ending: December 31, 2025. Projected date of filing final report: January 22, 2027 (Seidel, Scott)
01/07/2026102Order granting Trustee's motion to sell Estate Causes of Action (related document # [97]) Entered on 1/7/2026. (Ecker, C.)
01/07/2026101Certificate of no objection filed by Trustee Scott M. Seidel (RE: related document(s)[97] Motion to sell Remaining estate cause of action against Dr. Jacqueline Co NOTE: THE PROPERTY TO BE SOLD PURSUANT TO THIS MOTION TO SELL WILL NOT BE SOLD FREE AND CLEAR OF LIENS. Trustee's Motion to Sell Estate C). (Thomas, Shannon)