1960 Family Practice, P.A.
7
Eduardo V Rodriguez
11/09/2020
04/22/2024
Yes
v
APPEAL, APPEAL_NAT |
Assigned to: Bankruptcy Judge Eduardo V Rodriguez Chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/22/2024 | 433 | Transcript 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) |
03/24/2024 | 432 | BNC Certificate of Mailing. (Related document(s):[430] Order on Application for Compensation) No. of Notices: 23. Notice Date 03/24/2024. (Admin.) |
03/22/2024 | 431 | BNC Certificate of Mailing. (Related document(s):[429] Order on Application for Compensation) No. of Notices: 23. Notice Date 03/22/2024. (Admin.) |
03/22/2024 | 430 | Order 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) |
03/20/2024 | 429 | Order 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) |
03/15/2024 | 428 | AO 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). |
03/10/2024 | 427 | BNC Certificate of Mailing. (Related document(s):[426] Generic Order) No. of Notices: 23. Notice Date 03/10/2024. (Admin.) |
03/07/2024 | 426 | Copy 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) |
03/01/2024 | 425 | BNC Certificate of Mailing. (Related document(s):[422] Order on Application for Administrative Expenses) No. of Notices: 22. Notice Date 03/01/2024. (Admin.) |
02/28/2024 | 424 | Notice of Filing Accountant's First and Final Application for Compensation. (Related document(s):[423] Application for Compensation) Filed by TPS-West, LLC (Anderson, Richard) |