Kiglapait Hospital Corp
7
Marvin Isgur
01/24/2015
09/12/2019
Yes
v
|   JNTADMN, CLOSED  | 
Assigned to: Marvin Isgur Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable  | 
	
  | 
Debtor Kiglapait Hospital Corp 
5500 39th Street Groves, TX 77619 JEFFERSON-TX Tax ID / EIN: 45-4319524 fdba  Renaissance Hospital  | 
	represented by	  | 
  						 James B. Jameson 
Jameson & Associates P. O. Box 980575 Houston, TX 77098 713-807-1705 Fax : 713-807-1710 Email: jbjameson@jamesonlaw.net  | 
Trustee Rodney D Tow 
Rodney Tow, PLLC 1122 Highborne Cay Court Texas City, TX 77590-1403 281-429-8300 TERMINATED: 03/04/2015  | 
	represented by	  | 
  						 Charles Michael Rubio 
Parkins & Rubio LLP 100 Park Avenue Suite 1600 New York, NY 10017 646-419-0181 Fax : 713-715-1699 Email: crubio@parkinsrubio.com TERMINATED: 03/04/2015  | 
Trustee Robert Ogle 
The Claro Group 1221 McKinney Suite 2850 Houston, TX 77002  | 
	
  						 | |
U.S. Trustee US Trustee 
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 713-718-4650  | 
	represented by	  | 
	Nancy Lynne Holley 
U S Trustee 515 Rusk St Ste 3516 Houston, TX 77002 (713) 718-4650 Email: nancy.holley@usdoj.gov Christine A March 
Office of the US Trustee 515 Rusk St Ste 3516 Houston, TX 77002 713-718-4650 Ext. 239 Fax : 713-718-4580 Email: christine.a.march@usdoj.gov  | 
| Date Filed | # | Docket Text | 
|---|---|---|
| 09/12/2019 | 36 | BNC Certificate of Mailing. (Related document(s):35 Final Decree) No. of Notices: 1. Notice Date 09/12/2019. (Admin.) (Entered: 09/13/2019) | 
| 09/10/2019 | 35 | Final Decree Signed on 9/10/2019 (LinhthuDo) (Entered: 09/10/2019) | 
| 09/10/2019 | Bankruptcy Case Closed (LinhthuDo) (Entered: 09/10/2019) | |
| 11/30/2016 | Notice of Appearance and Request for Notice Filed by Christine A March (March, Christine) | |
| 11/30/2016 | Notice of Appearance and Request for Notice Filed by Christine A March (March, Christine) (Entered: 11/30/2016) | |
| 11/30/2016 | 0 | Notice of Appearance and Request for Notice Filed by Christine A March (March, Christine) (Entered: 11/30/2016) | 
| 10/26/2015 | Chapter 7 Trustee's Report of No Distribution: I, Rodney D Tow, having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed, converted, or reassigned. I have neither received any property nor paid any monies on account of this estate. Pursuant to Fed R Bank P 5009, I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered. 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 9 months. Assets Abandoned: Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment: Not Applicable. (Tow, Rodney) (Entered: 10/26/2015) | |
| 04/22/2015 | 34 | BNC Certificate of Mailing. (Related document(s): 33 Trustee's Request for Notice of Assets) No. of Notices: 139. Notice Date 04/22/2015. (Admin.) (Entered: 04/23/2015) | 
| 04/22/2015 | Notice of Appearance and Request for Notice Filed by Nancy Lynne Holley (Holley, Nancy) (Entered: 04/22/2015) | |
| 04/20/2015 | 33 | Trustee's Notice of Assets & Request for Notice to Creditors Proofs of Claims due by 7/24/2015. (Solomon, Spencer) (Entered: 04/20/2015) |