Remarkable Healthcare of Carrollton, LP
7
Brenda T. Rhoades
03/20/2024
03/28/2025
No
v
PRVDISM, Repeat-txeb, UADVMT |
Assigned to: Chief Judge Brenda T. Rhoades Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
03/28/2025 | 515 | Certificate 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) |
03/26/2025 | Meeting 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) | |
03/26/2025 | Meeting 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) | |
03/24/2025 | Receipt 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) | |
03/24/2025 | 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). |
03/12/2025 | 513 | Certificate Of Mailing (RE: related document(s)512 Agreed Order Regarding Fee Applications For Compensation and Reimbursement of Expenses Notice Date 03/12/2025. (Admin.) (Entered: 03/12/2025)(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. (dc) filed by Trustee Michelle Chow).(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.). |
03/10/2025 | 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. (dc) (Entered: 03/10/2025)(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.). |
03/07/2025 | Proposed 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). | |
02/26/2025 | 511 | Certificate 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.) |
02/26/2025 | 510 | Certificate 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.) |