Forest Park Medical Center at Fort Worth, LLC
11
Mark X. Mullin
01/10/2016
09/26/2022
Yes
v
|   CLOSED, REFORM, SealedDocument  | 
Assigned to: Mark X. Mullin Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable  | 
	
  | 
Debtor Forest Park Medical Center at Fort Worth, LLC 
5400 Clearfork Main St. Fort Worth, TX 76109 TARRANT-TX Tax ID / EIN: 45-3091938  | 
	represented by	  | 
  						 J. Robert Forshey 
Forshey & Prostok, LLP 777 Main St., Suite 1550 Ft. Worth, TX 76102 817-877-8855 Email: bforshey@forsheyprostok.com Jeff P. Prostok 
Forshey & Prostok, LLP 777 Main St., Suite 1550 Ft. Worth, TX 76102 817-877-8855 Email: jprostok@forsheyprostok.com Suzanne K. Rosen 
Forshey & Prostok, LLP 777 Main St. Ste. 1550 Fort Worth, TX 76102 (817) 878-2018 Fax : (817) 877-4151 Email: srosen@forsheyprostok.com  | 
Trustee FPMC Fort Worth Liquidating Trust  | 
	represented by	  | 
  						 Jason S. Brookner 
Gray Reed & McGraw LLP 1601 Main Street Suite 4600 Dallas, TX 75201 469-320-6132 Fax : 214-953-1332 Email: jbrookner@grayreed.com J. Robert Forshey 
(See above for address) Suzanne K. Rosen 
(See above for address)  | 
Trustee Clifford Zucker, Liquidating Trustee of the FPMC Fort Worth Liquidating Trust  | 
	represented by	  | 
  						 Jason S. Brookner 
(See above for address) J. Robert Forshey 
(See above for address) Suzanne K. Rosen 
(See above for address)  | 
U.S. Trustee United States Trustee 
1100 Commerce Street Room 976 Dallas, TX 75242 214-767-8967  | 
	represented by	  | 
  						 Susan Nielsen Goodman 
Pivot Health Law, LLC P.O. Box 69734 Oro Valley, AZ 85737 (520) 744-7061 Email: sgoodman@pivothealthaz.com Erin Marie Schmidt 
United States Trustee 1100 Commerce St., Room 976 Dallas, TX 75242-1496 (214) 767-1075 Fax : (214) 767-8971 Email: ustpregion06.da.ecf@usdoj.gov  | 
Creditor Committee The Official Committee of Unsecured Creditors 	 | 
	represented by	  | 
	George Angelich 
Arent Fox LLP 1301 Avenue of the Americas, Floor 42 New York, NY 10019 212-484-3900 Fax : 212-484-3990 Email: George.Angelich@arentfox.com Moriah Douglas Flahaut 
Arent Fox, LLP 555 West Fifth Street 48th Floor Los Angeles, CA 90013 213-443-7559 Fax : 213-629-7401 Email: douglas.flahaut@arentfox.com Robert M. Hirsh 
Arent Fox, LLP 1301 Avenue of the Americas, Floor 42 New York, NY 10019 212-484-3900 Fax : 212-484-3990 Email: Robert.Hirsh@arentfox.com TERMINATED: 03/04/2020 Robert M. Hirsh 
Lowenstein Sandler LLP 1251 Avenue of the Americas New York, NY 10020 (212) 262-6700 Fax : (212) 262-7402 Email: rhirsh@lowenstein.com TERMINATED: 03/04/2020 Rebecca W. Hollander 
Cole Schotz P.C. 25 Main Street Hackensack, NJ 07601 201-525-6301 Fax : 201-678-6301 Email: rhollander@coleschotz.com Michael D. Warner 
Pachulski Stang Ziehl & Jones LLP 440 Louisiana Street Suite 900 Houston, TX 77002 713-691-9385 Email: mwarner@pszjlaw.com  | 
| Date Filed | # | Docket Text | 
|---|---|---|
| 09/26/2022 | 976 | (10 pgs) Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/23/2022 filed by Trustee Clifford Zucker, Liquidating Trustee of the FPMC Fort Worth Liquidating Trust. (Rosen, Suzanne) | 
| 09/26/2022 | 975 | (3 pgs) Final decree (Case closed) Pursuant to LBR 9070-1, any exhibits that were admitted by the Court may be claimed and removed from the Clerks Office during the 60-day period following final disposition of a case by the attorney or party who introduced the exhibits. Any exhibit not removed within the 60-day period may be destroyed or otherwise disposed of by the Bankruptcy Clerk. Entered on 9/26/2022 (Nunns, Tracy) | 
| 09/23/2022 | 974 | (3 pgs) Liquidating Trustee's Certification of Final Distributions of Funds filed by Trustee Clifford Zucker, Liquidating Trustee of the FPMC Fort Worth Liquidating Trust (RE: related document(s)968 Order on motion for leave). (Rosen, Suzanne) | 
| 07/20/2022 | 973 | (43 pgs; 2 docs) Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2022 filed by Trustee FPMC Fort Worth Liquidating Trust. (Attachments: # 1 FPMC 2Q22 Bank Statements) (Forshey, J.) | 
| 05/02/2022 | 972 | (10 pgs) Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2022 filed by Trustee FPMC Fort Worth Liquidating Trust. (Forshey, J.) | 
| 05/01/2022 | 971 | (6 pgs) BNC certificate of mailing. (RE: related document(s)969 Assignment/Transfer of claim. Fee Amount $26. Transfer Agreement 3001 (e) 1 Transferor: PRO SILVER STAR LTD To Bradford Capital Holdings, LP. To Bradford Capital Holdings, LPP.O. Box 4353Clifton, NJ 07012 Filed by Broker XCLAIM Inc..) No. of Notices: 1. Notice Date 05/01/2022. (Admin.) | 
| 04/28/2022 | 970 | (1 pg) Notice of change of address Filed by Broker XCLAIM Inc.. (Sedigh, Matt) | 
| 04/28/2022 | Receipt of filing fee for Assignment/Transfer of claim( 16-40198-mxm11) [claims,trasclm] ( 26.00). Receipt number A29498538, amount $ 26.00 (re: Doc# 969). (U.S. Treasury) | |
| 04/28/2022 | 969 | (3 pgs; 2 docs) Assignment/Transfer of claim. Fee Amount $26. Transfer Agreement 3001 (e) 1 Transferor: PRO SILVER STAR LTD To Bradford Capital Holdings, LP. To Bradford Capital Holdings, LPP.O. Box 4353Clifton, NJ 07012 Filed by Broker XCLAIM Inc.. (Sedigh, Matt) | 
| 04/27/2022 | 968 | (15 pgs) Order granting Motion of the Liquidating Trust for Entry of (I) Order (A) Approving Final Distributions to Holders of Allowed Class 1 Claims and (B) Granting Related Relief; and (II) Final Decree Closing Debtor's Chapter 11 Case Pursuant to 11 U.S.C. § 350(a) and Federal Rule of Bankruptcy Procedure 3002 (related document # 964) Entered on 4/27/2022. (Nunns, Tracy) |