Case number: 3:23-bk-30991 - PSG Mid-Cities Medical Center, LLC d/b/a Saint Cam - Texas Northern Bankruptcy Court

Case Information
  • Case title

    PSG Mid-Cities Medical Center, LLC d/b/a Saint Cam

  • Court

    Texas Northern (txnbke)

  • Chapter

    7

  • Judge

    Scott W Everett

  • Filed

    05/19/2023

  • Last Filing

    04/26/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
REFORM



U.S. Bankruptcy Court
Northern District of Texas (Dallas)
Bankruptcy Petition #: 23-30991-swe7

Assigned to: Bankruptcy Judge Scott W Everett
Chapter 7
Voluntary
Asset


Date filed:  05/19/2023
341 meeting:  06/20/2023
Deadline for filing claims:  01/16/2024

Debtor

PSG Mid-Cities Medical Center, LLC d/b/a Saint Camillus Medical Center

P.O. Box 980451
Irving, TX 75039
DALLAS-TX
Tax ID / EIN: 81-0758399

represented by
Douglas James Buncher

Neligan LLP
325 N. St. Paul, Suite 3600
Dallas, TX 75201
(214) 840-5300
Fax : (214) 840-5301
Email: dbuncher@neliganlaw.com

Trustee

Scott M. Seidel

Seidel Law Firm
6505 W. Park Blvd., Suite 306
Plano, TX 75093
(214) 234-2500

represented by
Hudson M. Jobe

Quilling, Selander, Lownds, et al
2001 Bryan Street, Suite 1800
Dallas, TX 75201
(214) 871-2100
Fax : (214) 871-2111
Email: hjobe@qslwm.com

Quilling, Selander, Lownds, Winslett & Moser, P.C.

2001 Bryan St., Ste.1800
Dallas, TX 75201

U.S. Trustee

United States Trustee

1100 Commerce Street
Room 976
Dallas, TX 75202
214-767-8967
 
 

Latest Dockets

Date Filed#Docket Text
04/26/2024119(13 pgs; 3 docs) Notice of hearing filed by Trustee Scott M. Seidel (RE: related document(s)117 Application for compensation First Interim Application for Allowance of Fees and Expenses of Quilling, Selander, Lownds, Winslett & Moser, P.C. for Hudson M. Jobe, Trustee's Attorney, Period: 6/7/2023 to 3/31/2024, Fee: $135,000.00, Expenses: $975.29. Filed by Attorney Hudson M. Jobe Objections due by 5/17/2024. (Attachments: # 1 Exhibit A)). Hearing to be held on 5/22/2024 at 09:30 AM Dallas Judge Everett Ctrm for 117, (Attachments: # 1 Judge Everett's WebEx Hearing Instructions # 2 Service List) (Jobe, Hudson)
04/26/2024118(10 pgs; 2 docs) Notice of Filing First Interim Application for Allowance of Fees and Expenses of Quilling, Selander, Lownds, Winslett & Moser, P.C. filed by Trustee Scott M. Seidel (RE: related document(s)117 Application for compensation First Interim Application for Allowance of Fees and Expenses of Quilling, Selander, Lownds, Winslett & Moser, P.C. for Hudson M. Jobe, Trustee's Attorney, Period: 6/7/2023 to 3/31/2024, Fee: $135,000.00, Expenses: $975.29. Filed by Attorney Hudson M. Jobe Objections due by 5/17/2024. (Attachments: # 1 Exhibit A)). (Attachments: # 1 Service List) (Jobe, Hudson)
04/26/2024117(31 pgs; 2 docs) Application for compensation First Interim Application for Allowance of Fees and Expenses of Quilling, Selander, Lownds, Winslett & Moser, P.C. for Hudson M. Jobe, Trustee's Attorney, Period: 6/7/2023 to 3/31/2024, Fee: $135,000.00, Expenses: $975.29. Filed by Attorney Hudson M. Jobe Objections due by 5/17/2024. (Attachments: # 1 Exhibit A) (Jobe, Hudson)
03/22/2024Adversary case 3:23-ap-3074 closed (Hyden, Kara)
03/18/2024Adversary case 3:23-ap-3039 closed (Hyden, Kara)
02/15/2024116(3 pgs) Notice of Assignment of Claim other than for Security filed by Interested Party CMR PARTNERS, LTD.. (Lurich, Ryan)
02/09/2024115(22 pgs) Notice (Report of Sale) filed by Trustee Scott M. Seidel. (Jobe, Hudson)
02/05/2024114(1 pg) Trustee's interim report for the period ending: December 31, 2023. Projected date of filing final report: December 30, 2027 (Seidel, Scott)
01/30/2024112(2 pgs) Order granting motion to Approve Destruction of Medications Including Controlled Substances (related document # 104) Entered on 1/30/2024. (Blanco, J.)
01/29/2024113Hearing held on 1/29/2024 (RE: related document(s)104 Motion for leave Trustee's Motion to Approve Destruction of Medications Including Controlled Substances Filed by Trustee Scott M. Seidel (MOTION GRANTED) (Smith, C) (Entered: 02/01/2024)