Remarkable Healthcare of Fort Worth, LP
7
Brenda T. Rhoades
03/20/2024
04/23/2025
No
v
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 Fort Worth, LP
6649 N. Riverside Drive Forth Worth, TX 76137 TARRANT-TX Tax ID / EIN: 27-4371692 |
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 |
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 |
Michelle Chow
Chapter 7 Bankruptcy Trustee 16200 Addison Road, Suite 140 Addison, TX 75001 (214) 521-6627 Fax : (214) 320-2966 Email: chowtrustee@gmail.com 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 |
Date Filed | # | Docket Text |
---|---|---|
04/23/2025 | 131 | Motion to Withdraw Funds in the Amount of $ from Court Registry Filed by KRS Fort Worth, LLC (Attachments: # (1) Proposed Order) (Carruth, Jeff) |
04/23/2025 | 130 | Motion for Turnover and Disbursement of Registry Funds Filed by Alleon Capital Partners, LLC (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D) (Klein, Buffey) |
04/23/2025 | 129 | Motion to Withdraw Funds in the Amount of $ 289,566.45 from Court Registry Filed by Remarkable Healthcare of Fort Worth, LP (Attachments: # (1) Proposed Order) (Boydston, Elizabeth) |
04/23/2025 | 128 | Application of for Administrative Expenses -- Motion of KRS Landlords to Disburse Registry Funds and/or Allow Administrative Expense Claim for Third and Fourth Payroll Funding --, Motion to Withdraw Funds in the Amount of $ from Court Registry Filed by KRS Fort Worth, LLC (Attachments: # (1) Proposed Order # (2) Proposed Order) (Carruth, Jeff) |
04/23/2025 | 127 | Application of for Administrative Expenses -- Motion of KRS Landlords for Allowance of Administrative Rent and Disbursement of Registry Funds --, Motion to Withdraw Funds in the Amount of $ from Court Registry Filed by KRS Fort Worth, LLC (Attachments: # (1) Proposed Order # (2) Proposed Order) (Carruth, Jeff) |
04/04/2025 | 126 | Certificate of Service re Notice of Deadline to Seek Distribution Filed by Omni Agent Solutions, Inc. (RE: related document(s)125 Certificate of Notice NOTICE OF DEADLINE TO SEEK DISTRIBUTION Filed By Elizabeth Nicolle Boydston Filed by on behalf of Remarkable Healthcare of Fort Worth, LP (Boydston, Elizabeth) (Entered: 04/04/2025)(RE: related document(s)122 Agreed Order Regarding Fee Application For Compensation and Reimbursement of Expenses filed by Debtor Remarkable Healthcare of Fort Worth, LP).(RE: related document(s)83 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. (Attachments: # 1 Proposed Order) filed by Spec. Counsel Singer & Levick, P.C.). (dc) filed by Trustee Michelle Chow). |
03/28/2025 | 125 | Certificate of Notice NOTICE OF DEADLINE TO SEEK DISTRIBUTION Filed By Elizabeth Nicolle Boydston Filed by on behalf of Remarkable Healthcare of Fort Worth, LP (RE: related document(s)122 Agreed Order Regarding Fee Application For Compensation and Reimbursement of Expenses (Boydston, Elizabeth) (Entered: 03/28/2025)(RE: related document(s)83 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. (Attachments: # 1 Proposed Order) filed by Spec. Counsel Singer & Levick, P.C.). (dc) filed by Trustee Michelle Chow). |
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 #124 (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: $ 129,064.51. 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 44000861, Fee Amount:118,112.02 (Deposit to Court Registry) (RE: related document(s)[124] Notice of Transfer of Funds into the Court Registry for Disputed Funds per Filed By Michelle Chow (RE: related document(s)[78] Agreed Order Granting Chapter 7 Trustee's Motion to Dismiss Case (RE: related document(s)[59] Motion to Dismiss Chapter 7 Case Filed by Michelle Chow (Attachments: # 1 Proposed Order # 2 Service List) filed by Trustee Michelle Chow). (dc), [122] Agreed Order Regarding Fee Application For Compensation and Reimbursement of Expenses (RE: related document(s)[83] 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. (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 Fort Worth # 2 Service List)(Chow, Michelle)Modified on 3/24/2025 (sd). filed by Trustee Michelle Chow). (pr) | |
03/24/2025 | 124 | Certificate of Notice of Deposit to Court Registry for Disputed Funds per Court Instructions Filed By Michelle Chow (RE: related document(s)[78] Agreed Order Granting Chapter 7 Trustee's Motion to Dismiss Case (RE: related document(s)[59] Motion to Dismiss Chapter 7 Case Filed by Michelle Chow (Attachments: # 1 Proposed Order # 2 Service List) filed by Trustee Michelle Chow). (dc), [122] Agreed Order Regarding Fee Application For Compensation and Reimbursement of Expenses (RE: related document(s)[83] 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. (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 Fort Worth # (2) Service List)(Chow, Michelle) |