Case number: 4:20-bk-35493 - 1960 Family Practice, P.A. - Texas Southern Bankruptcy Court

Case Information
  • Case title

    1960 Family Practice, P.A.

  • Court

    Texas Southern (txsbke)

  • Chapter

    7

  • Judge

    Eduardo V Rodriguez

  • Filed

    11/09/2020

  • Last Filing

    04/22/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
APPEAL, APPEAL_NAT



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 20-35493

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


Date filed:  11/09/2020
341 meeting:  06/24/2021
Deadline for filing claims:  04/19/2021

Debtor

1960 Family Practice, P.A., Debtor

5037-B FM 2920 Road
Spring, TX 77388
HARRIS-TX
Tax ID / EIN: 76-0585021
fdba
1960 Physical Therapy

fdba
Cardiovascular Prevention & Risk Reduction

fdba
Sinus Texas

fdba
Insight Digital Imaging

fdba
MD Wellness & Weight Loss Center

fdba
1960 Family Practice Physical Therapy

fdba
Advanced Cosmetic Surgery Center

fdba
1960 Digital Imaging

fdba
Express Specialty Pharmacy

fdba
Spring Health & Wellness Center

fdba
Urgent Care of Spring

fdba
1960 Family Pharmacy

fdba
Spine Care of Texas

fdba
Northwest Spine Center

fdba
Advanced Cosmetic and Wellness Center

fdba
Texas Medical Management Services


represented by
Ronald J Sommers

Nathan Sommers Jacobs
2800 Post Oak Blvd
61st Fl
Houston, TX 77056-6102
713-892-4801
Fax : 713-892-4800
Email: efilers@nathansommers.com

Ronald J Sommers

Nathan Sommers Jacobs
2800 Post Oak Blvd
61st Floor
Houston, TX 77056
713-892-4801
Fax : 713-892-4800
Email: efile@nathansommers.com

Trustee

Eva S Engelhart

Ross Banks May Cron and Cavin PC
7700 San Felipe
Suite 550
Houston, TX 77063
713-626-1200

represented by
Eva S Engelhart

Ross Banks May Cron and Cavin PC
7700 San Felipe
Suite 550
Houston, TX 77063
713-626-1200
Fax : 713-623-6014
Email: eengelhart@rossbanks.com

Miriam Goott

Walker & Patterson, PC
PO Box 61301
Houston, TX 77208
713-956-5577
Fax : 713-956-5570
Email: mgoott@walkerandpatterson.com

Marc Douglas Myers

Ross, Banks, May, Cron & Cavin P.C.
7700 San Felipe
Suite 550
Houston, TX 77063
713-626-1200
Fax : 713-623-6014
Email: mmyers@rossbanks.com

Johnie J Patterson

Walker & Patterson,P.C.
P.O. Box 61301
Houston, TX 77208-1301
713-956-5577
Fax : 713-956-5570
Email: jjp@walkerandpatterson.com

Thomas Andrew Woolley, III

McCloskey Roberson Woolley, PLLC
190 T.C. Jester, Suite 400
Houston, TX 77007
713-337-3900
Fax : 713-337-3915
Email: rwoolley@mrwpllc.com

U.S. Trustee

US Trustee

Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
713-718-4650
represented by
Stephen Douglas Statham

DOJ-Ust
7230 Latitude St
Corpus Christi, TX 78414
713-876-9571
Email: statham01@gmail.com

Christopher Ross Travis

Office of the United States Trustee
515 Rusk Street
Ste 3516
Houston, TX 77002
202-603-5225
Email: C.Ross.Travis@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/22/2024433Transcript RE: Motion Hearing (Via Zoom) held on December 4, 2023 before Judge Eduardo V. Rodriguez. Transcript is available for viewing in the Clerk's Office. Within 21 days, parties are advised to comply with privacy requirements of Fed. R. Bank. P. 9037, ensuring that certain protected information is redacted from transcripts prior to their availability on PACER. Filed by Transcript access will be restricted through 07/22/2024. (mhen)
03/24/2024432BNC Certificate of Mailing. (Related document(s):[430] Order on Application for Compensation) No. of Notices: 23. Notice Date 03/24/2024. (Admin.)
03/22/2024431BNC Certificate of Mailing. (Related document(s):[429] Order on Application for Compensation) No. of Notices: 23. Notice Date 03/22/2024. (Admin.)
03/22/2024430Order Authorizing First and Final Compensation to Accountant for the Trustee (TPS-West, LLC). (Related Doc # [423]). Granting for TPS-West, LLC, fees awarded: $14,768.00, expenses awarded: $282.00 Signed on 3/22/2024. (njc7)
03/20/2024429Order Granting Application For Compensation (Related Doc # [418]). Granting for Ross, Banks, May, Cron & Cavin, P.C., fees awarded: $3,360.00, expenses awarded: $303.33 Signed on 3/20/2024. (njc7)
03/15/2024428AO 435 TRANSCRIPT ORDER FORM (14-Day) by Hirsch & Westheimer, P.C.. This is to order a transcript of Motion to Approve Compromise 12/04/2024 before Judge Eduardo Rodriguez. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Hirsch & Westheimer, P.C. ). (Durrschmidt, Michael) Electronically forwarded to Judicial Transcribers of Texas on 3/15/2024. Estimated completion date: 3/29/2024. Modified on 3/15/2024 (AaronJackson).
03/10/2024427BNC Certificate of Mailing. (Related document(s):[426] Generic Order) No. of Notices: 23. Notice Date 03/10/2024. (Admin.)
03/07/2024426Copy ORDER OF DISMISSAL entered in 4:23cv3027 granting 6 MOTION to Dismiss 1 Clerk's Notice of Filing of an Appeal from the Bankruptcy Court. This appeal is DISMISSED WITHOUT PREJUDICE. All other pending motions are DENIED AS MOOT. Each party shall bear its own fees and costs. THIS IS A FINAL JUDGMENT. Case terminated on 3/7/2024. (Signed by Judge George C Hanks, Jr) (Entered: 03/07/2024) (HeatherCarr)
03/01/2024425BNC Certificate of Mailing. (Related document(s):[422] Order on Application for Administrative Expenses) No. of Notices: 22. Notice Date 03/01/2024. (Admin.)
02/28/2024424Notice of Filing Accountant's First and Final Application for Compensation. (Related document(s):[423] Application for Compensation) Filed by TPS-West, LLC (Anderson, Richard)