Providence Hospital of North Houston LLC
7
Eduardo V Rodriguez
08/22/2020
09/22/2024
Yes
v
Assigned to: Bankruptcy Judge Eduardo V Rodriguez Chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
09/22/2024 | 155 | BNC 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) |
09/20/2024 | 154 | Order 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) |
08/29/2024 | 153 | Certificate Amended Certificate of Service (Filed By Allison D Byman ).(Related document(s):[152] Notice) (Million, Timothy) |
08/28/2024 | 152 | Notice of Husch Blackwell's Seventh Interim Application for Compensation. (Related document(s):[151] Application for Compensation) Filed by Allison D Byman (Million, Timothy) |
08/28/2024 | 151 | Interim 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) |
07/27/2024 | 150 | BNC Certificate of Mailing. (Related document(s):[149] Generic Order) No. of Notices: 7. Notice Date 07/27/2024. (Admin.) |
07/25/2024 | 149 | Order 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) |
07/09/2024 | 148 | Certificate of Service (Amended) (Filed By Allison D Byman ).(Related document(s):[147] Generic Motion) (Million, Timothy) |
07/03/2024 | 147 | Motion 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) |
03/04/2024 | 146 | Notice of Change of Address Filed by Cerner Corporation (FrancesCarbia) |