Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Walker County Hospital Corporation

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
4:2019bk36300
TYPE / CHAPTER
Voluntary / 11

Filed

11-11-19

Updated

3-31-24

Last Checked

11-12-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 12, 2019
Last Entry Filed
Nov 12, 2019

Docket Entries by Quarter

Nov 11, 2019 1 Petition Chapter 11 Voluntary Petition Non-Individual Fee Amount $1717 Filed by Walker County Hospital Corporation. (Roth, Blake) (Entered: 11/11/2019)
Nov 11, 2019 Receipt of Voluntary Petition (Chapter 11)(19-36300) [misc,volp11] (1717.00) Filing Fee. Receipt number 21623644. Fee amount $1717.00. (U.S. Treasury) (Entered: 11/11/2019)
Nov 11, 2019 2 Notice of Designation as Complex Chapter 11 Bankruptcy Case (Filed By Walker County Hospital Corporation ). (Roth, Blake) (Entered: 11/11/2019)
Nov 11, 2019 3 Application to Employ Epiq Corporate Restructuring, LLC as Claims, Noticing, Solicitation and Administrative Agent. Objections/Request for Hearing Due in 21 days. Filed by Debtor Walker County Hospital Corporation Hearing scheduled for 11/12/2019 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Roth, Blake) (Entered: 11/11/2019)
Nov 11, 2019 4 Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Debtor Walker County Hospital Corporation (Roth, Blake) (Entered: 11/11/2019)
Nov 11, 2019 5 Motion for Entry of an Order Authorizing the Debtor to Redact Certain Personal Identification Information for Individual Creditors Filed by Debtor Walker County Hospital Corporation Hearing scheduled for 11/12/2019 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Roth, Blake) (Entered: 11/11/2019)
Nov 11, 2019 6 Motion for Order Authorizing Certain Procedures to Maintain the Confidentiality of Patient Information as Required by the Applicable Privacy Rules Filed by Debtor Walker County Hospital Corporation Hearing scheduled for 11/12/2019 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Roth, Blake) (Entered: 11/11/2019)
Nov 11, 2019 7 Motion for Entry of an Order Authorizing the Debtor to (I) Continue Insurance Coverage Entered into Prepetition and Satisfy Related Prepetition Obligations; (II) Renew, Amend, Supplement, Extend, or Purchase Insurance Policies; (III) Honor the Terms of Premium Financing Agreements and Pay Related Premiums; and (IV) Enter into New Premium Financing Agreements in the Ordinary Course Filed by Debtor Walker County Hospital Corporation Hearing scheduled for 11/12/2019 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Roth, Blake) (Entered: 11/11/2019)
Nov 11, 2019 8 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Filed by Debtor Walker County Hospital Corporation (Roth, Blake) (Entered: 11/11/2019)
Nov 11, 2019 9 Motion for Entry of an Order (I) Authorizing the Debtor to (A) Pay Certain Prepetition Wages, Benefits, and Other Compensation and (B) Continue Employee Compensation and Employee Benefits Programs; and (II) Granting Related Relief Filed by Debtor Walker County Hospital Corporation Hearing scheduled for 11/12/2019 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Roth, Blake) (Entered: 11/11/2019)
Show 5 more entries
Nov 11, 2019 Notice of Appearance and Request for Notice Filed by Stephen Douglas Statham (Statham, Stephen) (Entered: 11/11/2019)
Nov 11, 2019 14 Motion to Use Cash Collateral Filed by Debtor Walker County Hospital Corporation Hearing scheduled for 11/12/2019 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Roth, Blake) (Entered: 11/11/2019)
Nov 11, 2019 15 Declaration re: of Steven L. Smith in Support of First Day Motions (Filed By Walker County Hospital Corporation ).(Related document(s):2 Notice of Designation as Complex Chapter 11 Bankruptcy Case, 3 Application to Employ, 4 Motion to Extend Deadline to File Schedules, 5 Generic Motion, 6 Generic Motion, 7 Generic Motion, 8 Motion for Continuation of Utility Service, 9 Generic Motion, 10 Generic Motion, 11 Generic Motion, 12 Motion for Sale of Property, 14 Motion to Use Cash Collateral) (Roth, Blake) (Entered: 11/11/2019)
Nov 11, 2019 16 Request for Hearing (Filed By Walker County Hospital Corporation ).(Related document(s):2 Notice of Designation as Complex Chapter 11 Bankruptcy Case, 3 Application to Employ, 4 Motion to Extend Deadline to File Schedules, 5 Generic Motion, 6 Generic Motion, 7 Generic Motion, 8 Motion for Continuation of Utility Service, 9 Generic Motion, 10 Generic Motion, 11 Generic Motion, 12 Motion for Sale of Property, 14 Motion to Use Cash Collateral) (Roth, Blake) (Entered: 11/11/2019)
Nov 11, 2019 17 Notice of Emergency Hearing on First Day Matters. (Related document(s):2 Notice of Designation as Complex Chapter 11 Bankruptcy Case, 3 Application to Employ, 4 Motion to Extend Deadline to File Schedules, 5 Generic Motion, 6 Generic Motion, 7 Generic Motion, 8 Motion for Continuation of Utility Service, 9 Generic Motion, 10 Generic Motion, 11 Generic Motion, 12 Motion for Sale of Property, 13 Declaration, 14 Motion to Use Cash Collateral) Filed by Walker County Hospital Corporation (Roth, Blake) (Entered: 11/11/2019)
Nov 11, 2019 18 Agenda for Hearing on 11/12/2019 (Filed By Walker County Hospital Corporation ). (Roth, Blake) (Entered: 11/11/2019)
Nov 11, 2019 19 Exhibit List, Witness List (Filed By Walker County Hospital Corporation ).(Related document(s):17 Notice) (Attachments: # 1 Agenda) (Roth, Blake) (Entered: 11/11/2019)
Nov 11, 2019 20 Notice of Appearance and Request for Notice Filed by John F Higgins IV Filed by on behalf of MidCap Funding IV Trust, MidCap Financial Trust (Higgins, John) (Entered: 11/11/2019)
Nov 11, 2019 21 Motion to Appear pro hac vice for Michael M. Eidelman. Filed by Creditors MidCap Financial Trust, MidCap Funding IV Trust (Higgins, John) (Entered: 11/11/2019)
Nov 11, 2019 22 Motion to Appear pro hac vice for David L. Kane. Filed by Creditors MidCap Financial Trust, MidCap Funding IV Trust (Higgins, John) (Entered: 11/11/2019)

There are 6 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Texas Southern Bankruptcy Court
Case number
4:2019bk36300
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David R Jones
Chapter
11
Filed
Nov 11, 2019
Type
voluntary
Updated
Mar 31, 2024
Last checked
Nov 12, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1013 STAR COMMUNICATIONS, LLC
    1ST CHOICE HOSPICE, LLC
    21 MEDICAL CLINIC LLC
    21ST MORTGAGE CORPORATION
    24HOURWRISTBANDS.COM
    3 M ORTHOPEDIC DIVISION
    360TRAINING.COM, INC.
    3M
    3M COMPANY
    3M HEALTH INFORMATION SYSTEMS
    3M HEALTH INFORMATION SYSTEMS
    4 IMPRINT
    A & B LABS
    A I CREDIT CORP
    A PRECISION
    There are 6730 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Walker County Hospital Corporation, Walker County Hospital Corporation
    110 Memorial Hospital Drive
    Huntsville, TX 77340
    WALKER-TX
    Tax ID / EIN: xx-xxx9241
    dba Huntsville Memorial Hospital

    Represented By

    Tyler Nathaniel Layne
    Waller Lansden Dortch Davis LLP
    511 Union St
    Ste 2700
    Nashville, TX 37219
    615-244-6380
    Email: tyler.layne@wallerlaw.com
    Blake Daniel Roth
    Waller Lansden et al
    511 Union St
    Ste 2700
    Nashville, TN 37219
    615-244-6380
    Email: blake.roth@wallerlaw.com
    Thomas Cullen Wallace
    Morgan Lewis et al
    1000 Louisiana St
    Ste 4000
    Houston, TX 77002
    713-890-5722
    Email: cullen.wallace@morganlewis.com

    U.S. Trustee

    US Trustee
    Office of the US Trustee
    515 Rusk Ave
    Ste 3516
    Houston, TX 77002
    (713) 718-4650

    Represented By

    Stephen Douglas Statham
    Office of US Trustee
    515 Rusk
    Ste 3516
    Houston, TX 77002
    713-718-4650 Ext 252
    Fax : 713-718-4670
    Email: stephen.statham@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 5, 2023 Crockett Pathways LLC 11V 4:2023bk33464
    Sep 5, 2023 Shambhala Treatment Center LLC 11V 4:2023bk33463
    Jul 12, 2023 Extreme Oilfield Rental Services, LLC. 7 4:2023bk32616
    Mar 25, 2022 David Stevens & Associates, PLLC 7 4:2022bk30734
    Aug 30, 2021 St. Croix Custom Pools, L.L.C. 11V 4:2021bk32853
    Jul 22, 2021 All Type Utilities, LLC 7 4:2021bk32452
    Jan 6, 2020 Huddleston Ventures, LLC 11 4:2020bk30086
    Sep 13, 2019 Frazier Custom Homes, LLC 7 4:2019bk35187
    Aug 7, 2019 TEXAS STEEL MANUFACTURING, LLC 7 4:2019bk34463
    Apr 26, 2019 Quentin hightower electric, llc 11 4:2019bk32320
    Oct 18, 2018 Texas Tool Crafters, Inc. 7 4:2018bk35850
    Jul 6, 2015 Christian Investors Real Estate, Inc. 7 4:15-bk-33571
    Oct 2, 2012 TireMax of North America, LLC 7 4:12-bk-37471
    May 1, 2012 Gallant Acquisitions Ltd. 11 4:12-bk-33353
    Sep 5, 2011 National Laboratory Specialists, Inc. 11 4:11-bk-37699