Benham Orthodontics & Associates, P.A.
11
Edward L. Morris
08/07/2024
09/18/2025
Yes
v
| REFORM, SmBus, DsclsDue |
Assigned to: Edward L. Morris Chapter 11 Voluntary Asset |
|
Debtor Benham Orthodontics & Associates, P.A.
2620 Buckwheat Road Frisco, TX 75033 TARRANT-TX Tax ID / EIN: 99-2852643 dba Benham Family Orthodontics |
represented by |
Joyce W. Lindauer
Joyce W. Lindauer Attorney, PLLC 117 S. Dallas Street Ennis, TX 75119 972-503-4033 Email: joyce@joycelindauer.com |
Trustee Behrooz P. Vida -SBRA V
3000 Central Dr. Bedford, TX 76021 817-358-9977 |
| |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
represented by |
Erin Marie Schmidt
United States Trustee 1100 Commerce St., Room 976 Dallas, TX 75242-1496 (214) 767-1075 Fax : (214) 767-8971 Email: ustpregion06.da.ecf@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 09/18/2025 | 89 | (6 pgs) BNC certificate of mailing - PDF document. (RE: related document(s)88 Order granting application for compensation (related document 84) granting for Susan Nielsen Goodman, fees awarded: $4650.00, expenses awarded: $590.38 Entered on 9/16/2025.) No. of Notices: 2. Notice Date 09/18/2025. (Admin.) |
| 09/16/2025 | 88 | (2 pgs) Order granting application for compensation (related document # 84) granting for Susan Nielsen Goodman, fees awarded: $4650.00, expenses awarded: $590.38 Entered on 9/16/2025. (Chambers, D) |
| 09/12/2025 | 87 | Certificate of no objection filed by Health Care Ombudsman Susan N Goodman (RE: related document(s)[84] Application for compensation (First and Final) for Susan Nielsen Goodman, Ombudsman Health, Period: 12/9/2024 to 8/21/2025, Fee: $4650.00, Expenses: $590.38.). (Goodman, Susan) |
| 08/23/2025 | 86 | BNC certificate of mailing - PDF document. (RE: related document(s)[83] Order granting motion to withdraw as Patient Care Ombudsman (attorney Susan Nielsen Goodman terminated). (related document [78]) Entered on 8/21/2025.) No. of Notices: 0. Notice Date 08/23/2025. (Admin.) |
| 08/21/2025 | 85 | Notice of Patient Care Ombudsman Final Application for Allowance of Compensation and Reimbursement of Expenses filed by Health Care Ombudsman Susan N Goodman (RE: related document(s)[84] Application for compensation (First and Final) for Susan Nielsen Goodman, Ombudsman Health, Period: 12/9/2024 to 8/21/2025, Fee: $4650.00, Expenses: $590.38. Filed by Attorney Susan Nielsen Goodman Objections due by 9/11/2025.). (Goodman, Susan) |
| 08/21/2025 | 84 | Application for compensation (First and Final) for Susan Nielsen Goodman, Ombudsman Health, Period: 12/9/2024 to 8/21/2025, Fee: $4650.00, Expenses: $590.38. Filed by Attorney Susan Nielsen Goodman Objections due by 9/11/2025. (Goodman, Susan) |
| 08/21/2025 | 83 | Order granting motion to withdraw as Patient Care Ombudsman (attorney Susan Nielsen Goodman terminated). (related document [78]) Entered on 8/21/2025. (Chambers, D) |
| 08/21/2025 | 82 | Certificate of no objection filed by Health Care Ombudsman Susan N Goodman (RE: related document(s)[78] Motion to withdraw as attorney (Patient Care Ombudsman)). (Goodman, Susan) |
| 08/15/2025 | 81 | Debtor-In-Possession Monthly Operating Report for Filing Period July 2025 filed by Debtor Benham Orthodontics & Associates, P.A.. (Lindauer, Joyce) |
| 08/15/2025 | 80 | Debtor-In-Possession Monthly Operating Report for Filing Period June 2025 filed by Debtor Benham Orthodontics & Associates, P.A.. (Lindauer, Joyce) |