Case number: 4:24-bk-40605 - Remarkable Healthcare of Carrollton, LP - Texas Eastern Bankruptcy Court

Case Information
  • Case title

    Remarkable Healthcare of Carrollton, LP

  • Court

    Texas Eastern (txebke)

  • Chapter

    7

  • Judge

    Brenda T. Rhoades

  • Filed

    03/20/2024

  • Last Filing

    03/28/2025

  • Asset

    No

  • Vol

    v

Docket Header
PRVDISM, Repeat-txeb, UADVMT



United States Bankruptcy Court
Eastern District of Texas (Sherman)
Bankruptcy Petition #: 24-40605

Assigned to: Chief Judge Brenda T. Rhoades
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/20/2024
Date converted:  10/10/2024
Debtor dismissed:  12/18/2024
341 meeting:  03/21/2025

Debtor

Remarkable Healthcare of Carrollton, LP

4501 Plano Parkway
Carrollton, TX 75010
DENTON-TX
Tax ID / EIN: 46-2265960

represented by
Elizabeth Nicolle Boydston

Gutnicki LLP
8080 N. Central Expressway
Suite 1700
Dallas, TX 75206
469-895-4413
Fax : 469-895-4413
Email: lboydston@gutnicki.com

Alexandria Rahn

Gutnicki LLP
8080 N. Central Expressway
Suite 1700
Dallas, TX 75206
469-935-6699
Email: arahn@gutnicki.com

Debtor

Remarkable Healthcare, LLC

904 Emerald Blvd.
Southlake, TX 76092
TARRANT-TX
Tax ID / EIN: 27-1665142
TERMINATED: 10/10/2024

represented by
Elizabeth Nicolle Boydston

(See above for address)
TERMINATED: 10/10/2024

Alexandria Rahn

(See above for address)
TERMINATED: 10/10/2024

Debtor

Remarkable Healthcare of Seguin, LP

1339 Eastwood Drive
Seguin, TX 78155
GUADALUPE-TX
Tax ID / EIN: 27-3014566
TERMINATED: 10/10/2024

represented by
Elizabeth Nicolle Boydston

(See above for address)
TERMINATED: 10/10/2024

Alexandria Rahn

(See above for address)
TERMINATED: 10/10/2024

Debtor

Remarkable Healthcare of Fort Worth, LP

6649 N. Riverside Drive
Forth Worth, TX 76137
TARRANT-TX
Tax ID / EIN: 27-4371692
TERMINATED: 10/10/2024

represented by
Elizabeth Nicolle Boydston

(See above for address)
TERMINATED: 10/10/2024

Alexandria Rahn

(See above for address)
TERMINATED: 10/10/2024

Debtor

Remarkable Healthcare of Dallas, LP

3350 Bonnie View Road
Dallas, TX 75216
DALLAS-TX
Tax ID / EIN: 90-0833418
TERMINATED: 10/10/2024

represented by
Elizabeth Nicolle Boydston

(See above for address)
TERMINATED: 10/10/2024

Alexandria Rahn

(See above for address)
TERMINATED: 10/10/2024

Trustee

Mark A WEISBART (SBRA V)

Subchapter V Trustee
10501 N Central Expy Suite 106
Dallas, TX 75231-2203
972-755-7103
TERMINATED: 10/10/2024

represented by
Mark A. Weisbart

Chapter 7 Bankruptcy Trustee
10501 N Central Expy Suite 106
Dallas, TX 75231-2203
972-755-7103
Email: mweisbart@haywardfirm.com

Trustee

Michelle Chow

Chapter 7 Bankruptcy Trustee
16200 Addison Road, Suite 140
Addison, TX 75001
(214) 521-6627

represented by
Larry A. Levick

Singer & Levick, P.C.
16200 Addison Rd.
Suite 140
Addison, TX 75001
(972) 380-5533
Fax : (972)380-5748
Email: levick@singerlevick.com

U.S. Trustee

US Trustee

Office of the U.S. Trustee
110 N. College Ave.
Suite 300
Tyler, TX 75702
(903) 590-1450
represented by
John M. Vardeman

UST Office
110 N. College St., Suite 300
Tyler, TX 75702
903-590-1450 x218
Fax : 903-590-1461
Email: john.m.vardeman@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/28/2025515Certificate of Notice NOTICE OF DEADLINE TO SEEK DISTRIBUTION Filed By Elizabeth Nicolle Boydston Filed by on behalf of Remarkable Healthcare of Carrollton, LP, Remarkable Healthcare of Dallas, LP, Remarkable Healthcare of Fort Worth, LP (RE: related document(s)[512] Agreed Order Regarding Fee Applications For Compensation and Reimbursement of Expenses (RE: related document(s)[470] Amended Application for Compensation and Reimbursement of Expenses for Singer & Levick, P.C., Trustee's Attorney, Fee: $39,937.50, Expenses: $7,915.83. Filed by Singer & Levick, P.C. (RE: related document(s)[469] Application for Compensation and Reimbursement of Expenses for Singer & Levick, P.C., Trustee's Attorney, Fee: $39,937.50, Expenses: $7,915.83. filed by Spec. Counsel Singer & Levick, P.C.). (Attachments: # 1 Proposed Order) filed by Spec. Counsel Singer & Levick, P.C.). (dc) filed by Trustee Michelle Chow). (Boydston, Elizabeth)
03/26/2025Meeting of Creditors Held and Concluded on Originally scheduled 11/22/2024; continued to 12/19/2024, 02/14/2025, and 03/21/2025. Case dismissed by Court. All remaining funds transferred to Court registry per Notice of Transfer, dated 03/24/2025 docket #514 (not to a successor trustee as preselected text indicates). Ch. 7 Trustee's Report of No Distribution: I, Michelle Chow, having been appointed trustee in the estate of the above-named debtor(s), report that this case was dismissed or converted. I collected funds totaling: $ 151,693.15. All funds have been returned or transferred to the successor trustee. All bank statements and canceled checks, if any, have been submitted to the United States Trustee. The bank statements reflect a final zero balance and no other funds or assets of the estate remain in my custody. I hereby certify that the Ch. 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 12 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. (RE: related document(s)doc Trustee's Notice of Continued Meeting of Creditors on 2/14/2025 at 08:00 AM at Zoom - Chow: Meeting ID 605 260 5701, Passcode 0923431993, Phone 1 469-218-9131.). Filed by Michelle Chow (Chow, Michelle)
03/26/2025Meeting of Creditors Held and Concluded on Originally scheduled 11/22/2024; continued to 12/19/2024, 02/14/2025, and 03/21/2025. Case dismissed by Court. All remaining funds transferred to Court registry per Notice of Transfer, dated 03/24/2025 docket #514 (not to a successor trustee as preselected text indicates). Ch. 7 Trustee's Report of No Distribution: I, Michelle Chow, having been appointed trustee in the estate of the above-named debtor(s), report that this case was dismissed or converted. I collected funds totaling: $ 151,693.15. All funds have been returned or transferred to the successor trustee. All bank statements and canceled checks, if any, have been submitted to the United States Trustee. The bank statements reflect a final zero balance and no other funds or assets of the estate remain in my custody. I hereby certify that the Ch. 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 12 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. (RE: related document(s) Trustee's Notice of Continued Meeting of Creditors on 2/14/2025 at 08:00 AM at Zoom - Chow: Meeting ID 605 260 5701, Passcode 0923431993, Phone 1 469-218-9131.). Filed by Michelle Chow (Chow, Michelle)
03/24/2025Receipt Number 44000859, Fee Amount:136,853.28 (Deposit to Court Registry) (RE: related document(s)[514] Notice of Transfer of Funds into the Court Registry for Disputed Funds per Filed By Michelle Chow (RE: related document(s)[464] Agreed Order Granting Chapter 7 Trustee's Motion to Dismiss Case (RE: related document(s)[444] Motion to Dismiss Chapter 7 Case Filed by Michelle Chow (Attachments: # 1 Proposed Order # 2 Service List) filed by Trustee Michelle Chow). (dc), [512] Agreed Order Regarding Fee Applications For Compensation and Reimbursement of Expenses (RE: related document(s)[470] Amended Application for Compensation and Reimbursement of Expenses for Singer & Levick, P.C., Trustee's Attorney, Fee: $39,937.50, Expenses: $7,915.83. Filed by Singer & Levick, P.C. (RE: related document(s)[469] Application for Compensation and Reimbursement of Expenses for Singer & Levick, P.C., Trustee's Attorney, Fee: $39,937.50, Expenses: $7,915.83. filed by Spec. Counsel Singer & Levick, P.C.). (Attachments: # 1 Proposed Order) filed by Spec. Counsel Singer & Levick, P.C.). (dc) filed by Trustee Michelle Chow). Filed by on behalf of Michelle Chow (Attachments: # 1 Exhibit Form 2 RHC Carrollton # 2 Service List)(Chow, Michelle)Modified on 3/24/2025 (sd). filed by Trustee Michelle Chow). (pr)
03/24/2025514Notice of Transfer of Funds into the Court Registry for Disputed Funds per Filed By Michelle Chow (RE: related document(s)[464] Agreed Order Granting Chapter 7 Trustee's Motion to Dismiss Case (RE: related document(s)[444] Motion to Dismiss Chapter 7 Case Filed by Michelle Chow (Attachments: # 1 Proposed Order # 2 Service List) filed by Trustee Michelle Chow). (dc), [512] Agreed Order Regarding Fee Applications For Compensation and Reimbursement of Expenses (RE: related document(s)[470] Amended Application for Compensation and Reimbursement of Expenses for Singer & Levick, P.C., Trustee's Attorney, Fee: $39,937.50, Expenses: $7,915.83. Filed by Singer & Levick, P.C. (RE: related document(s)[469] Application for Compensation and Reimbursement of Expenses for Singer & Levick, P.C., Trustee's Attorney, Fee: $39,937.50, Expenses: $7,915.83. filed by Spec. Counsel Singer & Levick, P.C.). (Attachments: # 1 Proposed Order) filed by Spec. Counsel Singer & Levick, P.C.). (dc) filed by Trustee Michelle Chow). Filed by on behalf of Michelle Chow (Attachments: # (1) Exhibit Form 2 RHC Carrollton # (2) Service List)(Chow, Michelle)Modified on 3/24/2025 (sd).
03/12/2025513Certificate Of Mailing
(RE: related document(s)512 Agreed Order Regarding Fee Applications For Compensation and Reimbursement of Expenses
(RE: related document(s)470 Amended Application for Compensation and Reimbursement of Expenses for Singer & Levick, P.C., Trustee's Attorney, Fee: $39,937.50, Expenses: $7,915.83. Filed by Singer & Levick, P.C.
(RE: related document(s)469 Application for Compensation and Reimbursement of Expenses for Singer & Levick, P.C., Trustee's Attorney, Fee: $39,937.50, Expenses: $7,915.83. filed by Spec. Counsel Singer & Levick, P.C.).
(Attachments: # 1 Proposed Order) filed by Spec. Counsel Singer & Levick, P.C.).
(dc) filed by Trustee Michelle Chow).
Notice Date 03/12/2025. (Admin.) (Entered: 03/12/2025)
03/10/2025512Agreed Order Regarding Fee Applications For Compensation and Reimbursement of Expenses
(RE: related document(s)470 Amended Application for Compensation and Reimbursement of Expenses for Singer & Levick, P.C., Trustee's Attorney, Fee: $39,937.50, Expenses: $7,915.83. Filed by Singer & Levick, P.C.
(RE: related document(s)469 Application for Compensation and Reimbursement of Expenses for Singer & Levick, P.C., Trustee's Attorney, Fee: $39,937.50, Expenses: $7,915.83. filed by Spec. Counsel Singer & Levick, P.C.).
(Attachments: # 1 Proposed Order) filed by Spec. Counsel Singer & Levick, P.C.).
(dc) (Entered: 03/10/2025)
03/07/2025Proposed Order or Judgment Submitted At Court's Direction RE: 470 Application for Compensation and Expenses, 467Application of Chapter 7 Trustee for Compensation and Expenses for Michelle Chow) UPLOADED 2025-03-07 13:26Modified on 3/7/2025 (lc).
02/26/2025511Certificate Of Mailing (RE: related document(s)[508] STIPULATION AND AGREED ORDER APPROVING FINAL APPLICATION OF SUBCHAPTER V TRUSTEE IN THE AMOUNT OF SECURITY DEPOSIT (RE: related document(s)[466] Application for Compensation and Reimbursement of Expenses for Mark A WEISBART (SBRA V), Trustee Chapter 11, Fee: $7,924.50, Expenses: $27.62. Filed by Mark A WEISBART (SBRA V) (Attachments: # 1 Proposed Order) filed by Trustee Mark A WEISBART (SBRA V)). (dc)). Notice Date 02/26/2025. (Admin.)
02/26/2025510Certificate Of Mailing (RE: related document(s)[507] Order Granting Application For Compensation and Reimbursement of Expenses. (RE: related document(s)[468] Application for Compensation and Reimbursement of Expenses for Thomas A. Mackey, Ombudsman Health, Fee: $624.29, Expenses: $0. Filed by Thomas A. Mackey (Attachments: # 1 Proposed Order) filed by Consumer Privacy Ombudsman Thomas A. Mackey, Health Care Ombudsman Thomas A. Mackey). (dc)). Notice Date 02/26/2025. (Admin.)