Case number: 8:23-bk-80000 - Sunland Medical Foundation - Texas Northern Bankruptcy Court

Case Information
  • Case title

    Sunland Medical Foundation

  • Court

    Texas Northern (txnbke)

  • Chapter

    11

  • Judge

    Michelle V. Larson

  • Filed

    08/29/2023

  • Last Filing

    08/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
REFORM, jntadmn, LEAD, ClaimsAgent, COMPLEX, EXHIBITS



U.S. Bankruptcy Court
Northern District of Texas (Mega Docket DAL)
Bankruptcy Petition #: 23-80000-mvl11

Assigned to: Michelle V. Larson
Chapter 11
Voluntary
Asset


Date filed:  08/29/2023
Plan confirmed:  04/25/2024
341 meeting:  10/10/2023
Deadline for filing claims:  11/27/2023
Deadline for filing claims (govt.):  02/26/2024

Debtor

Sunland Medical Foundation

c/o Jonathan Nash
PO Box 203024
Austin, TX 78720
DALLAS-TX
Tax ID / EIN: 43-1977757
dba
Trinity Regional Hospital Sachse


represented by
Jack Gabriel Haake

McDermott Will & Emery
2801 N. Harwood St.
Ste 2600
Dallas, TX 75201
214-210-2816
Fax : 972-692-7487
Email: jhaake@mwe.com

Marcus Alan Helt

McDermott Will & Schulte LLP
2801 N. Harwood Street
Suite 2600
Dallas, TX 75201
214-210-2821
Fax : 972-528-5765
Email: mhelt@mwe.com

Natalie Rowles

McDermott Will & Emery LLP
One Vanderbilt Avenue
New York, NY 10017-3852
212-547-5400
Fax : 212-547-5444
Email: nrowles@mwe.com

U.S. Trustee

United States Trustee

1100 Commerce Street
Room 976
Dallas, TX 75202
214-767-8967
represented by
Meredyth Kippes

Office of the United States Trustee
1100 Commerce Street
Room 976
Dallas, TX 75242
214-767-1079
Fax : 214-767-8971
Email: meredyth.kippes@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/04/2025623(10 pgs) Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2025 filed by Liquidator GUC Liquidating Trust. (Johnsen, Carolyn)
07/25/2025622(16 pgs) Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2025 filed by Liquidator Jonathan Nash. (Haake, Jack)
06/20/2025621(8 pgs) BNC certificate of mailing - PDF document. (RE: related document(s)620 Order Terminating Stretto, Inc. as Claims Agent (related document 609) Entered on 6/18/2025.) No. of Notices: 1. Notice Date 06/20/2025. (Admin.)
06/18/2025620(4 pgs) Order Terminating Stretto, Inc. as Claims Agent (related document # 609) Entered on 6/18/2025. (Tello, Chris)
06/16/2025619(16 pgs) Amended Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 filed by Liquidator Jonathan Nash (RE: related document(s)608 Chapter 11 Post-Confirmation Report). (Haake, Jack)
06/16/2025618(16 pgs) Amended Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 filed by Liquidator Jonathan Nash (RE: related document(s)607 Chapter 11 Post-Confirmation Report). (Haake, Jack)
06/16/2025617(16 pgs) Amended Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2024 filed by Liquidator Jonathan Nash (RE: related document(s)597 Chapter 11 Post-Confirmation Report). (Haake, Jack)
06/16/2025616(16 pgs) Amended Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2024 filed by Liquidator Jonathan Nash (RE: related document(s)587 Chapter 11 Post-Confirmation Report). (Haake, Jack)
06/16/2025615(12 pgs; 3 docs) Certificate of no objection filed by Liquidator Jonathan Nash (RE: related document(s)609 Motion for leave - Motion to Terminate Stretto, Inc. as Claims Agent). (Attachments: # 1 Proposed Order # 2 Redline) (Haake, Jack)
06/12/2025614(10 pgs) Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 filed by Liquidator GUC Liquidating Trust. (Johnsen, Carolyn)