Case number: 4:20-bk-34238 - Providence Hospital of North Houston LLC - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Providence Hospital of North Houston LLC

  • Court

    Texas Southern (txsbke)

  • Chapter

    7

  • Judge

    Eduardo V Rodriguez

  • Filed

    08/22/2020

  • Last Filing

    09/22/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 20-34238

Assigned to: Bankruptcy Judge Eduardo V Rodriguez
Chapter 7
Voluntary
Asset


Date filed:  08/22/2020
341 meeting:  10/07/2020
Deadline for filing claims:  01/04/2021

Debtor

Providence Hospital of North Houston LLC

5037B FM 2920 Rd.
Spring, TX 77388
HARRIS-TX
Tax ID / EIN: 47-4458944

represented by
Ronald J Sommers

Nathan Sommers Gibson Dillon PC
1400 Post Oak Blvd
Suite 300
Houston, TX 77056
713-892-4801
Fax : 713-892-4800
Email: rsommers@nathansommers.com

Trustee

Ronald J Sommers

Ronald Sommers, Trustee
1400 Post Oak Blvd., Suite 300
Houston, TX 77056
713-892-4801
TERMINATED: 08/26/2020

represented by
Ronald J Sommers

Ronald Sommers, Trustee
1400 Post Oak Blvd., Suite 300
Houston, TX 77056
713-892-4801
Email: efile@nathansommers.com

Trustee

Allison D Byman

Byman & Associates PLLC
7924 Broadway
Suite 104
Pearland, TX 77581
281-884-9269

represented by
Lynn Hamilton Butler

Husch Blackwell LLP
111 Congress Avenue
Ste 1400
Austin, TX 78701
512-479-9758
Fax : 512-479-1101
Email: lynn.butler@huschblackwell.com

Timothy Aaron Million

Husch Blackwell LLP
600 Travis Street
Suite 2350
Houston, TX 77002
713-525-6221
Fax : 713-647-6884
Email: tim.million@huschblackwell.com

Jameson Joseph Watts

Husch Blackwell LLP
111 Congress
Suite 1400
Austin, TX 78701
5124791179
Fax : 5124791101
Email: jameson.watts@huschblackwell.com

U.S. Trustee

US Trustee

Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
713-718-4650
 
 

Latest Dockets

Date Filed#Docket Text
09/22/2024155BNC Certificate of Mailing. (Related document(s):154 Order on Application for Compensation) No. of Notices: 7. Notice Date 09/22/2024. (Admin.) (Entered: 09/22/2024)
09/20/2024154Order Approving Seventh Interim Application For Compensation and For Reimbursement of Expenses by Husch Blackwell LLP as Counsel for Trustee for the Period from November 1, 2023 through July 31, 2024. (Related Doc # 151). Approving for Timothy Aaron Million Signed on 9/20/2024. (amc7) (Entered: 09/20/2024)
08/29/2024153Certificate Amended Certificate of Service (Filed By Allison D Byman ).(Related document(s):[152] Notice) (Million, Timothy)
08/28/2024152Notice of Husch Blackwell's Seventh Interim Application for Compensation. (Related document(s):[151] Application for Compensation) Filed by Allison D Byman (Million, Timothy)
08/28/2024151Interim Application for Compensation [Seventh Interim] for Timothy Aaron Million, Trustee's Attorney, Period: 11/1/2023 to 7/31/2024, Fee: $79,262.00, Expenses: $5484.49. Objections/Request for Hearing Due in 21 days. Filed by Attorney Timothy Aaron Million (Attachments: # (1) Exhibit A # (2) Proposed Order) (Million, Timothy)
07/27/2024150BNC Certificate of Mailing. (Related document(s):[149] Generic Order) No. of Notices: 7. Notice Date 07/27/2024. (Admin.)
07/25/2024149Order Granting Motion for Entry of an Order Authorizing the Entry into Veritrust Service Agreement and to Pay Ancillary Expenses. (Related Doc # [147]) Signed on 7/25/2024. (njc7)
07/09/2024148Certificate of Service (Amended) (Filed By Allison D Byman ).(Related document(s):[147] Generic Motion) (Million, Timothy)
07/03/2024147Motion for Entry of an Order Authorizing the Entry into VeriTrust Service Agreement and to Pay Ancillary Expenses Filed by Trustee Allison D Byman (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Proposed Order) (Million, Timothy)
03/04/2024146Notice of Change of Address Filed by Cerner Corporation (FrancesCarbia)