Sunland Medical Foundation
11
Michelle V. Larson
08/29/2023
04/29/2024
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 2501 N. Harwood St. Ste 1900 Dallas, TX 75201 214-210-2816 Fax : 972-692-7487 Email: jhaake@mwe.com Marcus Alan Helt
McDermott Will & Emery LLP 2501 North Harwood Street Suite 1900 Dallas, TX 75201 2142102801 Fax : 9725285765 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 |
---|---|---|
04/29/2024 | 534 | Post confirmation order. Application for Compensation due by 6/28/2024. Objection to Claim due by 6/28/2024. Final Decree due 10/28/2024. Status Conference to be held on 11/5/2024 at 02:00 PM at https://us-courts.webex.com/meet/larson. Entered on 4/29/2024 (Rielly, Bill) |
04/27/2024 | 533 | (151 pgs) BNC certificate of mailing - PDF document. (RE: related document(s)528 Amended Order approving disclosure statement and confirming second amended chapter 11 plan (RE: related document(s)440 Chapter 11 plan filed by Debtor Sunland Medical Foundation, 441 Disclosure statement filed by Debtor Sunland Medical Foundation, 498 Notice First Modification to the Second Amended Chapter 11 Plan of Liquidation of Sunland Medical Foundation and 4750 GHW Bush Land Holdings, LLC filed by Debtor Sunland Medical Foundation, 499 Motion for leave - The Debtors' Emergency Motion to Approve Non-Material Modifications to the Second Amended Chapter 11 Plan of Liquidation of Sunland Medial Foundation and 4750 GHW Bush Land Holdings, LLC, 511 Notice - Second Modification to the Second Amended Chapter 11 Plan of Liquidation of Sunland Medical Foundation and 4750 GHW Bush Land Holdings, LLC filed by Debtor Sunland Medical Foundation, 512 Motion for leave - The Debtors' First Supplement to its Emergency Motion to Approve Non-Material Modifications to the Second Amended Chapter 11 Plan of Liquidation of Sunland Medial Foundation and 4750 GHW Bush Land Holdings, LLC).. Entered on 4/25/2024 .) No. of Notices: 2. Notice Date 04/27/2024. (Admin.) |
04/26/2024 | 532 | (151 pgs) BNC certificate of mailing - PDF document. (RE: related document(s)527 Order approving disclosure statement and confirming second amended chapter 11 plan (RE: related document(s)440 Chapter 11 plan filed by Debtor Sunland Medical Foundation, 441 Disclosure statement filed by Debtor Sunland Medical Foundation, 498 Notice First Modification to the Second Amended Chapter 11 Plan of Liquidation of Sunland Medical Foundation and 4750 GHW Bush Land Holdings, LLC filed by Debtor Sunland Medical Foundation, 499 Motion for leave - The Debtors' Emergency Motion to Approve Non-Material Modifications to the Second Amended Chapter 11 Plan of Liquidation of Sunland Medial Foundation and 4750 GHW Bush Land Holdings, LLC, 511Notice - Second Modification to the Second Amended Chapter 11 Plan of Liquidation of Sunland Medical Foundation and 4750 GHW Bush Land Holdings, LLC filed by Debtor Sunland Medical Foundation, 512 Motion for leave - The Debtors' First Supplement to its Emergency Motion to Approve Non-Material Modifications to the Second Amended Chapter 11 Plan of Liquidation of Sunland Medial Foundation and 4750 GHW Bush Land Holdings, LLC). Entered on 4/24/2024 .) No. of Notices: 2. Notice Date 04/26/2024. (Admin.) |
04/26/2024 | 531 | (10 pgs) Certificate of service re: Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 in re 4750 GHW Bush Land Holdings (Docket No. 523), Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 in re Sunland Medical Foundation (Docket No. 524), Notice of Status Conference (Docket No. 525), and Order Approving Disclosure Statement and Confirming Second Amended Chapter 11 Plan of Liquidation of Sunland Medical Foundation and 4750 GHW Bush Land Holdings LLC (Docket No. 527) Filed by Claims Agent Stretto, Inc. (related document(s)523 Chapter 11 Monthly Operating Report for Case Number 23-80001 for the Month Ending: 03/31/2024 filed by Jointly Administered Party/Debtor 4750 GHW Bush Land Holdings LLC. filed by Jointly Administered Party/Debtor 4750 GHW Bush Land Holdings LLC, 524 Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 filed by Debtor Sunland Medical Foundation. filed by Debtor Sunland Medical Foundation, 525 Notice of hearing - Notice of Status Conference filed by Debtor Sunland Medical Foundation (RE: related document(s)417 ORDER (I) SETTING BAR DATE FOR FILING PROOFS OF ADMINISTRATIVE EXPENSE CLAIMS, (II) APPROVING THE FORM AND MANNER OF FILING PROOFS OF ADMINISTRATIVE CLAIMS, (III) APPROVING NOTICE OF THE ADMINISTRATIVE EXPENSE CLAIMS BAR DATE, AND (IV) GRANTING RELATED RELIEF (related document 402) Entered on 3/12/2024. (Harden, D.)). Status Conference to be held on 5/30/2024 at 01:30 PM at https://us-courts.webex.com/meet/larson. filed by Debtor Sunland Medical Foundation, 527 Order approving disclosure statement and confirming second amended chapter 11 plan (RE: related document(s)440 Chapter 11 plan filed by Debtor Sunland Medical Foundation, 441 Disclosure statement filed by Debtor Sunland Medical Foundation, 498 Notice First Modification to the Second Amended Chapter 11 Plan of Liquidation of Sunland Medical Foundation and 4750 GHW Bush Land Holdings, LLC filed by Debtor Sunland Medical Foundation, 499 Motion for leave - The Debtors' Emergency Motion to Approve Non-Material Modifications to the Second Amended Chapter 11 Plan of Liquidation of Sunland Medial Foundation and 4750 GHW Bush Land Holdings, LLC, 511Notice - Second Modification to the Second Amended Chapter 11 Plan of Liquidation of Sunland Medical Foundation and 4750 GHW Bush Land Holdings, LLC filed by Debtor Sunland Medical Foundation, 512 Motion for leave - The Debtors' First Supplement to its Emergency Motion to Approve Non-Material Modifications to the Second Amended Chapter 11 Plan of Liquidation of Sunland Medial Foundation and 4750 GHW Bush Land Holdings, LLC). Entered on 4/24/2024.). (Betance, Sheryl) |
04/26/2024 | 530 | (6 pgs) Notice of Confirmation, Effective Date, and Administrative Claims Bar Date filed by Debtor Sunland Medical Foundation (RE: related document(s)528 Amended Order approving disclosure statement and confirming second amended chapter 11 plan (RE: related document(s)440 Chapter 11 plan filed by Debtor Sunland Medical Foundation, 441 Disclosure statement filed by Debtor Sunland Medical Foundation, 498 Notice First Modification to the Second Amended Chapter 11 Plan of Liquidation of Sunland Medical Foundation and 4750 GHW Bush Land Holdings, LLC filed by Debtor Sunland Medical Foundation, 499 Motion for leave - The Debtors' Emergency Motion to Approve Non-Material Modifications to the Second Amended Chapter 11 Plan of Liquidation of Sunland Medial Foundation and 4750 GHW Bush Land Holdings, LLC, 511 Notice - Second Modification to the Second Amended Chapter 11 Plan of Liquidation of Sunland Medical Foundation and 4750 GHW Bush Land Holdings, LLC filed by Debtor Sunland Medical Foundation, 512 Motion for leave - The Debtors' First Supplement to its Emergency Motion to Approve Non-Material Modifications to the Second Amended Chapter 11 Plan of Liquidation of Sunland Medial Foundation and 4750 GHW Bush Land Holdings, LLC).. Entered on 4/25/2024.). (Haake, Jack) |
04/25/2024 | 529 | (51 pgs) Notice of Filing of Executed Trust Agreements filed by Debtor Sunland Medical Foundation (RE: related document(s)528 Amended Order approving disclosure statement and confirming second amended chapter 11 plan (RE: related document(s)440 Chapter 11 plan filed by Debtor Sunland Medical Foundation, 441 Disclosure statement filed by Debtor Sunland Medical Foundation, 498 Notice First Modification to the Second Amended Chapter 11 Plan of Liquidation of Sunland Medical Foundation and 4750 GHW Bush Land Holdings, LLC filed by Debtor Sunland Medical Foundation, 499 Motion for leave - The Debtors' Emergency Motion to Approve Non-Material Modifications to the Second Amended Chapter 11 Plan of Liquidation of Sunland Medial Foundation and 4750 GHW Bush Land Holdings, LLC, 511 Notice - Second Modification to the Second Amended Chapter 11 Plan of Liquidation of Sunland Medical Foundation and 4750 GHW Bush Land Holdings, LLC filed by Debtor Sunland Medical Foundation, 512 Motion for leave - The Debtors' First Supplement to its Emergency Motion to Approve Non-Material Modifications to the Second Amended Chapter 11 Plan of Liquidation of Sunland Medial Foundation and 4750 GHW Bush Land Holdings, LLC).. Entered on 4/25/2024.). (Haake, Jack) |
04/25/2024 | 528 | (148 pgs) Amended Order approving disclosure statement and confirming second amended chapter 11 plan (RE: related document(s)440 Chapter 11 plan filed by Debtor Sunland Medical Foundation, 441 Disclosure statement filed by Debtor Sunland Medical Foundation, 498 Notice First Modification to the Second Amended Chapter 11 Plan of Liquidation of Sunland Medical Foundation and 4750 GHW Bush Land Holdings, LLC filed by Debtor Sunland Medical Foundation, 499 Motion for leave - The Debtors' Emergency Motion to Approve Non-Material Modifications to the Second Amended Chapter 11 Plan of Liquidation of Sunland Medial Foundation and 4750 GHW Bush Land Holdings, LLC, 511 Notice - Second Modification to the Second Amended Chapter 11 Plan of Liquidation of Sunland Medical Foundation and 4750 GHW Bush Land Holdings, LLC filed by Debtor Sunland Medical Foundation, 512 Motion for leave - The Debtors' First Supplement to its Emergency Motion to Approve Non-Material Modifications to the Second Amended Chapter 11 Plan of Liquidation of Sunland Medial Foundation and 4750 GHW Bush Land Holdings, LLC).. Entered on 4/25/2024 (Rielly, Bill). |
04/24/2024 | 527 | (148 pgs) Order approving disclosure statement and confirming second amended chapter 11 plan (RE: related document(s)440 Chapter 11 plan filed by Debtor Sunland Medical Foundation, 441 Disclosure statement filed by Debtor Sunland Medical Foundation, 498 Notice First Modification to the Second Amended Chapter 11 Plan of Liquidation of Sunland Medical Foundation and 4750 GHW Bush Land Holdings, LLC filed by Debtor Sunland Medical Foundation, 499 Motion for leave - The Debtors' Emergency Motion to Approve Non-Material Modifications to the Second Amended Chapter 11 Plan of Liquidation of Sunland Medial Foundation and 4750 GHW Bush Land Holdings, LLC, 511Notice - Second Modification to the Second Amended Chapter 11 Plan of Liquidation of Sunland Medical Foundation and 4750 GHW Bush Land Holdings, LLC filed by Debtor Sunland Medical Foundation, 512 Motion for leave - The Debtors' First Supplement to its Emergency Motion to Approve Non-Material Modifications to the Second Amended Chapter 11 Plan of Liquidation of Sunland Medial Foundation and 4750 GHW Bush Land Holdings, LLC). Entered on 4/24/2024 (Rielly, Bill). |
04/24/2024 | 525 | (4 pgs) Notice of hearing - Notice of Status Conference filed by Debtor Sunland Medical Foundation (RE: related document(s)417 ORDER (I) SETTING BAR DATE FOR FILING PROOFS OF ADMINISTRATIVE EXPENSE CLAIMS, (II) APPROVING THE FORM AND MANNER OF FILING PROOFS OF ADMINISTRATIVE CLAIMS, (III) APPROVING NOTICE OF THE ADMINISTRATIVE EXPENSE CLAIMS BAR DATE, AND (IV) GRANTING RELATED RELIEF (related document 402) Entered on 3/12/2024. (Harden, D.)). Status Conference to be held on 5/30/2024 at 01:30 PM at https://us-courts.webex.com/meet/larson. (Haake, Jack) |
04/24/2024 | 524 | (37 pgs) Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 filed by Debtor Sunland Medical Foundation. (Haake, Jack) |