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

    12/04/2025

  • 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
11/21/2025Stipulated Dismissal Under Rule 41. Adversary Case 4:22-ap-3099 Closed. (sta4) (Entered: 11/21/2025)
11/14/2025974Certificate 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)
11/13/2025973Debtor-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)
11/10/2025972Statement 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)
11/06/2025971Certificate 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)
11/06/2025970Certificate 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)
10/29/2025969BNC 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)
10/29/2025968Certificate 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)
10/27/2025967Order 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)
10/26/2025966BNC 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)