Walker County Hospital Corporation and Official Committee Of Unsecured Creditors
11
Marvin Isgur
11/11/2019
12/04/2025
Yes
v
| PlnDue, DsclsDue, COMPLX, APPEAL, MEDIATOR |
Assigned to: Bankruptcy Judge Marvin Isgur Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/21/2025 | Stipulated Dismissal Under Rule 41. Adversary Case 4:22-ap-3099 Closed. (sta4) (Entered: 11/21/2025) | |
| 11/14/2025 | 974 | Certificate of Service of Andrea Speelman (Filed By Epiq Corporate Restructuring LLC ).(Related document(s):967 Order on Motion for Sale of Property under Section 363(b)) (Garabato, Sid) (Entered: 11/14/2025) |
| 11/13/2025 | 973 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 9/30/2025, $1641 disbursed (Filed By Walker County Hospital Corporation ). (Roth, Blake) (Entered: 11/13/2025) |
| 11/10/2025 | 972 | Statement Consolidated Monthly Fee Statement of Gray Reed & McGraw LLP, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Local Counsel to the Official Committee of Unsecured Creditors for the Period of March 1, 2023, through September 30, 2025 (Filed By Official Committee Of Unsecured Creditors ).(Related document(s):202 Generic Order, 272 Order on Application to Employ) (Brookner, Jason) (Entered: 11/10/2025) |
| 11/06/2025 | 971 | Certificate of Service of Andrea Speelman (Filed By Epiq Corporate Restructuring LLC ).(Related document(s):965 Certificate of No Objection) (Garabato, Sid) (Entered: 11/06/2025) |
| 11/06/2025 | 970 | Certificate of Service of Andrea Speelman (Filed By Epiq Corporate Restructuring LLC ).(Related document(s):963 Certificate of No Objection, 964 Order on Motion to Approve Compromise under Rule 9019) (Garabato, Sid) (Entered: 11/06/2025) |
| 10/29/2025 | 969 | BNC Certificate of Mailing. (Related document(s):967 Order on Motion for Sale of Property under Section 363(b)) No. of Notices: 16. Notice Date 10/29/2025. (Admin.) (Entered: 10/29/2025) |
| 10/29/2025 | 968 | Certificate of Andrea Speelman of Epiq Corporate Restructuring, LLC (Filed By Epiq Corporate Restructuring LLC ).(Related document(s):960 Notice) (Garabato, Sid) (Entered: 10/29/2025) |
| 10/27/2025 | 967 | Order Approving Debtor's Motion to Authorize Sale of Property of the Estate,(Related Doc # 946) Signed on 10/27/2025. (acj4) (Entered: 10/27/2025) |
| 10/26/2025 | 966 | BNC Certificate of Mailing. (Related document(s):964 Order on Motion to Approve Compromise under Rule 9019) No. of Notices: 16. Notice Date 10/26/2025. (Admin.) (Entered: 10/26/2025) |