Sunland Medical Foundation
11
Michelle V. Larson
08/29/2023
08/04/2025
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 |
---|---|---|
08/04/2025 | 623 | (10 pgs) Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2025 filed by Liquidator GUC Liquidating Trust. (Johnsen, Carolyn) |
07/25/2025 | 622 | (16 pgs) Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2025 filed by Liquidator Jonathan Nash. (Haake, Jack) |
06/20/2025 | 621 | (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.) |
06/18/2025 | 620 | (4 pgs) Order Terminating Stretto, Inc. as Claims Agent (related document # 609) Entered on 6/18/2025. (Tello, Chris) |
06/16/2025 | 619 | (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) |
06/16/2025 | 618 | (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) |
06/16/2025 | 617 | (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) |
06/16/2025 | 616 | (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) |
06/16/2025 | 615 | (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) |
06/12/2025 | 614 | (10 pgs) Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 filed by Liquidator GUC Liquidating Trust. (Johnsen, Carolyn) |