Case number: 4:19-bk-36300 - Walker County Hospital Corporation and Official Committee Of Unsecured Creditors - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Walker County Hospital Corporation and Official Committee Of Unsecured Creditors

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Marvin Isgur

  • Filed

    11/11/2019

  • Last Filing

    04/29/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, COMPLX, APPEAL, MEDIATOR



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 19-36300

Assigned to: Bankruptcy Judge Marvin Isgur
Chapter 11
Voluntary
Asset


Date filed:  11/11/2019
341 meeting:  12/19/2019
Deadline for filing claims:  03/18/2020
Deadline for filing claims (govt.):  05/19/2020

Debtor

Walker County Hospital Corporation, Walker County Hospital Corporation

110 Memorial Hospital Drive
Huntsville, TX 77340
WALKER-TX
Tax ID / EIN: 20-3069241
dba
Huntsville Memorial Hospital


represented by
Evan Jospeh Atkinson

Waller Lansden et al
100 Congress Ave
Ste 1800
Austin, TX 78701
512-685-6400
Email: evan.atkinson@wallerlaw.com

Tyler Nathaniel Layne

Holland & Knight LLP
511 Union Street
Suite 2700
Nashville, TN 37219
615-244-6380
Email: tyler.layne@hklaw.com

Blake Daniel Roth

Holland & Knight LLP
511 Union Street
Ste 2700
Nashville, TN 37219
615-850-8749
Fax : 615-244-6804
Email: blake.roth@hklaw.com

Thomas Cullen Wallace

Morgan Lewis et al
1000 Louisiana St
Ste 4000
Houston, TX 77002
713-890-5722
Email: cullen.wallace@morganlewis.com

Defendant

Israel Ramos

5655 Stone Clound Ln
Katy, TX 832-788-2164

represented by
Israel Ramos

PRO SE



U.S. Trustee

US Trustee

Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
(713) 718-4650

represented by
Hector Duran, Jr

U.S. Trustee
515 Rusk
Ste 3516
Houston, Tx 77002
7137184650
Email: Hector.Duran.Jr@usdoj.gov

Andrew Jimenez

U.S. Department of Justice
United States Trustee Program
515 Rusk Street, Suite 3516
Houston, TX 77002
713-718-4668
Fax : 713-718-4670
Email: andrew.jimenez@usdoj.gov

Stephen Douglas Statham

DOJ-Ust
7230 Latitude St
Corpus Christi, TX 78414
713-876-9571
Email: statham01@gmail.com

3rd Pty Defendant

Shannon L. Brown, Michael D. Seale, Attorney

Crain Caton & James
1401 McKinney St, Suite 1700
Houston
713-752-8663

represented by
Peter C Smart

Crain Caton James PC
1401 McKinney
17th Fl
Houston, TX 77010
713-658-2323
Fax : 713-658-1921
Email: smart-efile@craincaton.com

Creditor Committee

Official Committee Of Unsecured Creditors
represented by
Jason S Brookner

Gray Reed & McGraw LLP
1601 Elm Street
Suite 4600
Dallas, TX 75201
(469) 320-6132
Fax : (214) 953-1332
Email: jbrookner@grayreed.com

Robert M Hirsh

Norton Rose Fulbright US LLP
1301 Avenue of the Americas
New York, NY 10019-6022
212-318-3000
Fax : 212-318-3400
Email: robert.hirsh@nortonrosefulbright.com
TERMINATED: 02/20/2020

Lydia R Webb

Gray Reed & McGraw LLP
1601 Elm St
Ste 4600
Dallas, TX 75201
469-320-6111
Email: lwebb@grayreed.com

Latest Dockets

Date Filed#Docket Text
04/28/20261029Certificate of Service of Hugo Suarez (Filed By Epiq Corporate Restructuring LLC ).(Related document(s):1018 Certificate of No Objection, 1019 Agreed Order and Certificate of Counsel) (Garabato, Sid) (Entered: 04/28/2026)
04/21/20261028Certificate of Service [CORRECTED] of Hugo Suarez (Filed By Epiq Corporate Restructuring LLC ).(Related document(s):981 Objection to Claim, 982 Objection to Claim, 983 Objection to Claim, 984 Objection to Claim, 985 Objection to Claim, 986 Objection to Claim, 987 Objection to Claim, 988 Objection to Claim, 989 Objection to Claim, 990 Objection to Claim, 991 Objection to Claim, 992 Objection to Claim, 993 Objection to Claim, 994 Objection to Claim, 995 Objection to Claim, 996 Objection to Claim, 997 Objection to Claim, 998 Objection to Claim, 999 Objection to Claim, 1000 Objection to Claim, 1001 Objection to Claim, 1002 Objection to Claim, 1003 Objection to Claim, 1004 Objection to Claim, 1005 Objection to Claim, 1006 Objection to Claim, 1007 Objection to Claim, 1008 Objection to Claim) (Garabato, Sid) (Entered: 04/21/2026)
04/21/20261027PDF with attached Audio File. Court Date & Time [04/21/2026 10:27:09 AM]. File Size [ 9453 KB ]. Run Time [ 00:20:06 ]. (admin). (Entered: 04/21/2026)
04/21/20261026Courtroom Minutes. Time Hearing Held: 10:27 AM-10:48 AM. Appearances: Black Roth for the Debtor. Melissa T. Harris for Pension Benefit Guaranty Corporation. Andrew Jiminez for the US Trustee. Layla Milligan for the TX OAG. Nicholas Marten & Lydia Webb for Creditor Committee Official Committee Of Unsecured Creditors. Counsel for the Debtor will amend and or refile all the Objections and proceed on the new date. (Related document(s):981 Objection to Claim, 982 Objection to Claim, 984 Objection to Claim, 985 Objection to Claim, 986 Objection to Claim, 987 Objection to Claim, 988 Objection to Claim, 989 Objection to Claim, 990 Objection to Claim, 991 Objection to Claim, 992 Objection to Claim, 993 Objection to Claim, 995 Objection to Claim, 997 Objection to Claim, 998 Objection to Claim, 999 Objection to Claim, 1000 Objection to Claim, 1001 Objection to Claim, 1002 Objection to Claim, 1003 Objection to Claim, 1004 Objection to Claim, 1005 Objection to Claim, 1006 Objection to Claim, 1007 Objection to Claim, 1008 Objection to Claim, 1009 Motion for Approval, 1012 Application for Compensation, 1013 Application for Compensation, 1014 Application for Compensation) (acj4) (Entered: 04/21/2026)
04/20/20261025Notice of Supplement to Fourth Interim and Final Application of FTI Consulting, Inc. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Financial Advisor to the Official Committee of Unsecured Creditors for the Period from November 27, 2019, through December 31, 2025. (Related document(s):1014 Application for Compensation) Filed by Official Committee Of Unsecured Creditors (Brookner, Jason) (Entered: 04/20/2026)
04/20/20261024Notice of Supplement to Fourth Interim and Final Application of ArentFox Schiff LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from November 27, 2019, through December 31, 2025. (Related document(s):1012 Application for Compensation) Filed by Official Committee Of Unsecured Creditors (Brookner, Jason) (Entered: 04/20/2026)
04/20/20261023Certificate of Service of Hugo Suarez (Filed By Epiq Corporate Restructuring LLC ).(Related document(s):981 Objection to Claim, 982 Objection to Claim, 983 Objection to Claim, 984 Objection to Claim, 985 Objection to Claim, 986 Objection to Claim, 987 Objection to Claim, 988 Objection to Claim, 989 Objection to Claim, 990 Objection to Claim, 991 Objection to Claim, 992 Objection to Claim, 993 Objection to Claim, 994 Objection to Claim, 995 Objection to Claim, 996 Objection to Claim, 997 Objection to Claim, 998 Objection to Claim, 999 Objection to Claim, 1000 Objection to Claim, 1001 Objection to Claim, 1002 Objection to Claim, 1003 Objection to Claim, 1004 Objection to Claim, 1005 Objection to Claim, 1006 Objection to Claim, 1007 Objection to Claim, 1008 Objection to Claim) (Garabato, Sid) (Entered: 04/20/2026)
04/19/20261022Certificate of No Objection regarding Committee Fee Applications (Filed By Official Committee Of Unsecured Creditors ).(Related document(s):1012 Application for Compensation, 1013 Application for Compensation, 1014 Application for Compensation) (Attachments: # 1 AFS Proposed Order # 2 Gray Reed Proposed Order # 3 FTI Proposed Order) (Webb, Lydia) (Entered: 04/19/2026)
04/18/20261021Agreed Order and Certificate of Counsel (Filed By Walker County Hospital Corporation ).(Related document(s):1009 Motion for Approval) (Roth, Blake) (Entered: 04/18/2026)
04/18/20261020Certificate of No Objection (Filed By Walker County Hospital Corporation ).(Related document(s):1010 Application for Compensation, 1011 Notice) (Roth, Blake) (Entered: 04/18/2026)