Sunland Medical Foundation
11
Michelle V. Larson
08/29/2023
06/12/2025
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 & Emery 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 |
---|---|---|
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) |
06/12/2025 | 613 | (10 pgs) Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2024 filed by Liquidator GUC Liquidating Trust. (Johnsen, Carolyn) |
06/12/2025 | 612 | (10 pgs) Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2024 filed by Liquidator GUC Liquidating Trust. (Johnsen, Carolyn) |
06/12/2025 | 611 | (10 pgs) Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 filed by Liquidator GUC Liquidating Trust. (Johnsen, Carolyn) |
05/13/2025 | 610 | (5 pgs) Certificate of service re: Motion to Terminate Stretto, Inc. as Claims Agent (Docket No. 609) Filed by Claims Agent Stretto (related document(s)609 Motion for leave - Motion to Terminate Stretto, Inc. as Claims Agent Filed by Liquidator Jonathan Nash Objections due by 6/7/2025. filed by Liquidator Jonathan Nash). (Betance, Sheryl) |
05/07/2025 | 609 | (10 pgs) Motion for leave - Motion to Terminate Stretto, Inc. as Claims Agent Filed by Liquidator Jonathan Nash Objections due by 6/7/2025. (Haake, Jack) |
04/30/2025 | 608 | (15 pgs) Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 filed by Liquidator Jonathan Nash. (Haake, Jack) |
01/27/2025 | 607 | (16 pgs) Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 filed by Liquidator Jonathan Nash. (Haake, Jack) |
12/16/2024 | 606 | (1 pg) Certificate of service re: (Supplemental): Order Sustaining Liquidating Trustees Second Omnibus Objection to Certain (I) No Liability Claims, (II) Satisfied Claims, (III) Partially Satisfied Claims, (IV) Modified Claims, (V) Superseded Claims, and (VI) Reclassified Claims (Docket No. 602) Filed by Claims Agent Stretto (related document(s)602 Order sustaining Liquidating Trustee's second omnibus objection to certain (I) No liabilty claims, (II) Satisfied claims, (III) Partially satisfied claims, (IV) Modified claims, ((V) Superseded claims, and (VI) Reclassified claims (RE: related document(s)593 Objection to claim filed by Liquidator Jonathan Nash). Entered on 11/19/2024). (Betance, Sheryl) |
12/09/2024 | 605 | (5 pgs) Certificate of service re: Notice of Resolution of Dispute with Dallas County and Garland ISD (Docket No. 604) Filed by Claims Agent Stretto, Inc. (related document(s)604 Notice of Resolution of Dispute with Dallas County and Garland ISD filed by Liquidator Jonathan Nash. filed by Liquidator Jonathan Nash). (Betance, Sheryl) |