Provider Meds, LP
7
02/06/2013
04/20/2020
Yes
REFORM, CONVERTED, SealedDocument, EXHIBITS, ADVAPL |
Assigned to: Barbara J. Houser Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Provider Meds, LP
PO Box 2176 Forney, TX 75126 KAUFMAN-TX Tax ID / EIN: 26-0730207 |
represented by |
Kevin S. Wiley, Jr.
The Wiley Law Group, PLLC 325 North St Paul Street Suite 4400 Dallas, TX 75201 (469) 619-5721 Fax : (469) 619-5725 Email: kevinwiley@lkswjr.com |
Trustee Diane G. Reed
501 N. College Street Waxahachie, TX 75165 (972) 938-7334 |
represented by |
John S. Brannon
Bailey & Galyen 1901 Airport Freeway Bedford, TX 76021 817-868-5500 Fax : 817-545-6386 Email: kkershner@galyen.com David W. Elmquist
Reed & Elmquist, P.C. 501 N. College Street Waxahachie, TX 75165 (972) 938-7339 Fax : (972) 923-0430 Email: delmquist@bcylawyers.com Diane G. Reed
501 N. College Street Waxahachie, TX 75165 (972) 938-7334 Fax : (972) 923-0430 Email: dgrtrustee@bcylawyers.com |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75242 214-767-8967 |
represented by |
Meredyth Kippes
United States Trustee 1100 Commerce St. Rm. 976 Dallas, TX 75242 (214) 767-1079 Fax : (214) 767-8971 Email: meredyth.a.kippes@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/25/2017 | 329 | (15 pgs) Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Diane Reed. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. (Flanagan, Christi) |
01/04/2017 | 328 | (1 pg) Certificate of no objection to chapter 7 trustee's amended final report and proposed distribution to creditors filed by Trustee Diane G. Reed (RE: related document(s) 322 Trustee's final report and account of assets). (Reed, Diane) |
12/21/2016 | 327 | (17 pgs) Transcript regarding Hearing Held 11/5/2014 RE: 220 motion to sell property; 221, motion to compromise controversy. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. TRANSCRIPT RELEASE DATE IS 03/21/2017. Until that time the transcript may be viewed at the Clerk's Office or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Cindy Sumner, Telephone number 214 651-8393. (RE: related document(s) Hearing held on 11/5/2014. (RE: related document(s) 220 Motion to sell property under Section 363(b) by and among Trustees Reed, Spicer and Cunningham, RPD Holdings, LLC and CERx Pharmacy Partners, LP Filed by Trustee Diane G. Reed (Attachments: # 1 Exhibit A - Agreement # 2 Service Lists)) (GRANTED. ORDER TO BE SUBMITTED.) (Harden, D.), Hearing held on 11/5/2014. (RE: related document(s) 221 Motion to compromise controversy with RPD Holdings, LLC and CERx Pharmacy Partners, LP. Related AP case numbers: 13-03015, 14-03031. Related defendants: CERx Pharmacy Partners, LP and RPD Holdings, LLC. Filed by Trustee Diane G. Reed (Attachments: # 1 Exhibit A - Agreement # 2 Service Lists)) (GRANTED. ORDER TO BE SUBMITTED.) (Harden, D.)). Transcript to be made available to the public on 03/21/2017. (Sumner, Cindy) |
12/12/2016 | 326 | Request for transcript (ENTIRE HEARING) regarding a hearing held on 11/5/2014. The requested turn-around time is 7-day expedited (Harden, D.) |
12/04/2016 | 325 | (6 pgs) BNC certificate of mailing - PDF document. (RE: related document(s) 323 Notice of filing of trustee's final report, the report of proposed distribution, and deadline for filing objections. Objections due by 1/3/2017.) No. of Notices: 136. Notice Date 12/04/2016. (Admin.) |
12/04/2016 | 324 | (10 pgs) BNC certificate of mailing - PDF document. (RE: related document(s) 323 Notice of filing of trustee's final report, the report of proposed distribution, and deadline for filing objections. Objections due by 1/3/2017.) No. of Notices: 136. Notice Date 12/04/2016. (Admin.) |
12/01/2016 | 323 | (6 pgs; 2 docs) Notice of filing of trustee's final report, the report of proposed distribution, and deadline for filing objections. Objections due by 1/3/2017. (Wilcoxson, Cheryl) |
12/01/2016 | 322 | (21 pgs) Amended Chapter 7 Trustees Final Report and Proposed distribution to creditors . The United States Trustee has reviewed the Chapter 7 Trustees Final Report. (RE: related document(s) 312 Trustee's final report and account of assets) (Wilcoxson, Cheryl) |
11/03/2016 | 321 | (2 pgs) Order granting application for compensation (related document # 314) granting for Diane G. Reed, fees awarded: $61067.77, expenses awarded: $2150.51 Entered on 11/3/2016. (Blanco, J.) |
11/01/2016 | 320 | (1 pg) Certificate of no objection to chapter 7 trustee's application for compensation filed by Trustee Diane G. Reed (RE: related document(s) 314 Application for compensation with cover sheet for Diane G. Reed, Trustee Chapter 7, Period: 2/6/2013 to 9/8/2016, Fee: $61,067.77, Expenses: $2,150.51.). (Reed, Diane) |