Sunland Medical Foundation
11
Michelle V. Larson
08/29/2023
02/09/2026
Yes
v
| REFORM, jntadmn, LEAD, ClaimsAgent, COMPLEX, EXHIBITS |
Assigned to: Michelle V. Larson Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/09/2026 | 648 | (3 pgs) Order Modifying modifying the automatic stay, to the extent necessary, to allow payment, reimburse and/or advancement of defense costs under directors and officers insurance policy (related document # 640) Entered on 2/9/2026. (Grandstaff, Travis) |
| 02/06/2026 | 647 | (10 pgs) Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2025 filed by Liquidator GUC Liquidating Trust. (Keinarth, Payne) |
| 02/04/2026 | 646 | (2 pgs) Certificate of no objection filed by Debra Nichols, Robert Nichols, Mary Werner (RE: related document(s)640 Motion to pay For Entry of Order Modifying modifying the automatic stay, to the extent necessary, to allow Berkley National Insurance Company (Berkley) to pay, reimburse and/or advance covered defense costs of the Movants in accordance with the term). (Howie, Clinton) |
| 01/20/2026 | 645 | (2 pgs) Order Granting GUC Liquidating Trustee's Motion to Terminate GUC Trust and Discharge GUC Liquidating Trustee (related document # 644) Entered on 1/20/2026. (Grandstaff, Travis) |
| 01/14/2026 | 643 | (4 pgs; 2 docs) Certificate of no objection filed by Liquidator GUC Liquidating Trust (RE: related document(s)641 Notice (generic)). (Attachments: # 1 Proposed Order) (Johnsen, Carolyn). Related document(s) 644 Motion by GUC Liquidating Trust. filed by Liquidator GUC Liquidating Trust. Modified LINKAGE on 1/16/2026 (had). |
| 01/13/2026 | 642 | (2 pgs) Certificate of no objection filed by Debra Nichols, Robert Nichols, Mary Werner. (Howie, Clinton) |
| 12/23/2025 | 644 | (3 pgs) GUC LIQUIDATING TRUSTEES MOTION TO TERMINATE GUC TRUST AND DISCHARGE TRUSTEE by GUC Liquidating Trustee. (Originally filed as dkt. 641). (Harden, D.) (Entered: 01/16/2026) |
| 12/23/2025 | 641 | (33 pgs; 2 docs) INCORRECT ENTRY: INCORRECTLY FILED AS A NOTICE. REDOCKETED AS DKT. 644. Notice //GUC Liquidating Trustees Motion to Terminate GUC Trust and Discharge Trustee filed by Liquidator GUC Liquidating Trust. (Attachments: # 1 Exhibit 1-3) (Johnsen, Carolyn) Modified TEXT on 1/16/2026 (had). |
| 12/17/2025 | 640 | (94 pgs; 3 docs) Motion to pay For Entry of Order Modifying modifying the automatic stay, to the extent necessary, to allow Berkley National Insurance Company (Berkley) to pay, reimburse and/or advance covered defense costs of the Movants in accordance with the terms of the D&O Policy Filed by Mary Werner, Debra Nichols, Robert Nichols (Attachments: # 1 Proposed Order Exhibit A # 2 Exhibit Policy) (Brinker, D.) |
| 12/08/2025 | 639 | (16 pgs) Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/25 filed by Debtor Sunland Medical Foundation. (Haake, Jack) |