Keeton Healthcare Services, Inc.
11
Marvin Isgur
03/01/2016
06/01/2017
Yes
v
PlnDue |
Assigned to: Marvin Isgur Chapter 11 Voluntary Asset |
|
Debtor Keeton Healthcare Services, Inc.
8181 Commerce Park Dr. #726 Houston, TX 77036 HARRIS-TX Tax ID / EIN: 80-0531225 |
represented by |
Nelson M Jones, III
Law Office of Nelson M. Jones III 440 Louisiana Suite 1575 Houston, TX 77002 713-236-8736 Fax : 713-236-8990 Email: njoneslawfirm@aol.com |
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 |
---|---|---|
12/05/2016 | 81 | Motion for Entry of Final Decree Closing Chapter 11 Case Filed by Debtor Keeton Healthcare Services, Inc. (sgue) (Entered: 12/05/2016) |
12/01/2016 | 80 | Proposed Order RE: Final Decree (Filed By Keeton Healthcare Services, Inc. ).(Related document(s): 79 Generic Motion) (Jones, Nelson) (Entered: 12/01/2016) |
12/01/2016 | 79 | Motion For Entry of Final Decree Closing Chapter 11 Case Filed by Debtor Keeton Healthcare Services, Inc. (Jones, Nelson) (Entered: 12/01/2016) |
11/23/2016 | 78 | Application for Compensation for Nelson M Jones III, Attorney, Period: 3/1/2016 to 11/3/2016, Fee: $22587.50, Expenses: $. Objections/Request for Hearing Due in 21 days. Filed by Attorney Nelson M Jones III (Attachments: # 1 Exhibit A- Notice of Application for Compensation # 2 Exhibit B- Signed Order Employing Applicant # 3 Exhibit C- Billing Statement # 4 Appendix # 5 Proposed Order) (Jones, Nelson) (Entered: 11/23/2016) |
11/23/2016 | 77 | Notice of Application for Compensation. Filed by Keeton Healthcare Services, Inc. (Jones, Nelson) (Entered: 11/23/2016) |
11/05/2016 | 76 | BNC Certificate of Mailing. (Related document(s): 75 Order Confirming Chapter 11 Plan) No. of Notices: 23. Notice Date 11/05/2016. (Admin.) (Entered: 11/06/2016) |
11/03/2016 | 75 | Order Confirming Chapter 11 Plan Signed on 11/3/2016 (Related document(s): 70 Amended Chapter 11 Plan) (mrios) (Entered: 11/03/2016) |
11/03/2016 | Courtroom Minutes. Hearing Held: 2:00 PM. Appearances: Nelson Jones for the Debtor. Rick Bennett for the IRS. Mr. Jones proffered testimony for Alan Keeton. Alan Keeton sworn. The Plan was Confirmed. Order signed. Mr. Jones is to file his fee application along with the motion to close the case. (Related document(s): 59 Amended Chapter 11 Plan) (mrios) (Entered: 11/03/2016) | |
11/03/2016 | 74 | Proposed Order RE: Order Confirming Chapter 11 Plan of Reorganization (Filed By Keeton Healthcare Services, Inc. ).(Related document(s): 70 Amended Chapter 11 Plan) (Attachments: # 1 Exhibit A) (Jones, Nelson) (Entered: 11/03/2016) |
11/02/2016 | 73 | Certificate Of Service For Solicitation Package (Filed By Keeton Healthcare Services, Inc. ).(Related document(s): 64 Order Setting Hearing, 65 Amended Disclosure Statement, 70 Amended Chapter 11 Plan) (Jones, Nelson) (Entered: 11/02/2016) |