Case number: 4:24-bk-34683 - Emergency Hospital Systems, LLC - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Emergency Hospital Systems, LLC

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Eduardo V Rodriguez

  • Filed

    10/03/2024

  • Last Filing

    08/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, MEDIATOR



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 24-34683

Assigned to: Bankruptcy Judge Eduardo V Rodriguez
Chapter 11
Voluntary
Asset


Date filed:  10/03/2024
341 meeting:  11/07/2024
Deadline for filing claims:  02/05/2025
Deadline for filing claims (govt.):  04/07/2025

Debtor

Emergency Hospital Systems, LLC

8901 FM 1960 Bypass Road
Humble, TX 77338
HARRIS-TX
Tax ID / EIN: 47-4866295
aka
Cleveland Emergency Hospital

dba
Cleveland Emergency Hospital


represented by
Rachel Kubanda

Kean Miller LLP
711 Louisiana Street
Suite 1800
Houston, TX 77002
713-844-3071
Fax : 713-844-3030
Email: rachel.kubanda@keanmiller.com

Megan Bibb Rapp

Kean Miller LLP
1400 Woodloch Forest Drive
Ste 400
The Woodlands, TX 77380
832-494-1711
Fax : 888-781-0162
Email: megan.rapp@keanmiller.com

Kenna M Seiler

Attorney at Law
2700 Research Forest Dr
Ste 100
The Woodlands, TX 77381
281-419-7770
Email: kseiler@srg-law.com

Trustee

Allison D Byman

CHAPTER 11 TRUSTEE
Byman & Associates, PLLC
7924 Broadway
Suite 104
Pearland, TX 77581
281-884-9269

represented by
Steven Douglas Shurn

HughesWattersAskanase
1201 Louisiana
Ste 28th Floor
Houston, TX 77002
713-590-4200
Fax : 713-590-4230
Email: sdsecf@hwallp.com

U.S. Trustee

US Trustee

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

U.S. Department of Justice
United States Trustee Program
515 Rusk Street, Suite 3516
Houston, TX 77002
713-718-4668
Fax : 713-718-4670
Email: andrew.jimenez@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/21/2025316BNC Certificate of Mailing. (Related document(s):315 Order on Application for Compensation) No. of Notices: 9. Notice Date 08/21/2025. (Admin.) (Entered: 08/21/2025)
08/19/2025315Stipulation and Agreed Order Regarding Kean Miller's Second Fee Application. (Related Doc # 275). Granting for Kean Miller, fees awarded: $160,000.00, expenses awarded: $6,435.72 Signed on 8/19/2025. (njc7) (Entered: 08/19/2025)
08/18/2025314Stipulation By RDFCB Acquisition LLC and Kean Miller, Roy Moparty, Crockett Property Management, LLC, KARE Family Limited Partnership, LTD., Ravi Moparty, Deerbrook Holdings, LLC, Moparty Family Limited Partnership, RDFCB Acquisition, LLC. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By RDFCB Acquisition LLC ).(Related document(s):275 Application for Compensation, 279 Objection, 281 Objection, 282 Objection) (Graham, Genevieve) (Entered: 08/18/2025)
08/18/2025313Second Notice (Second Fee Statement) of Hughes Watters Askanase, LLP, Counsel for the Ch 11 Trustee, Allison D. Byman for the Period July 1, 2025 Through July 31, 2025. Filed by Hughes Watters Askanase, LLP (Attachments: # 1 Exhibit "1" # 2 Exhibit "2") (Shurn, Steven) (Entered: 08/18/2025)
07/30/2025312Operating Report for Filing Period June 2025, $2179201 disbursed (Filed By Allison D Byman ). (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Exhibit # 10 Exhibit # 11 Exhibit # 12 Exhibit) (Byman, Allison) (Entered: 07/30/2025)
07/30/2025311Operating Report for Filing Period May 2025, $2008085 disbursed (Filed By Allison D Byman ). (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Exhibit # 10 Exhibit # 11 Exhibit # 12 Exhibit) (Byman, Allison) (Entered: 07/30/2025)
07/30/2025310Operating Report for Filing Period April 2025, $2143677 disbursed (Filed By Allison D Byman ). (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Exhibit # 10 Exhibit # 11 Exhibit # 12 Exhibit) (Byman, Allison) (Entered: 07/30/2025)
07/29/2025309Withdrawal of Claim: 35 (Brown, Silvia) (Entered: 07/29/2025)
07/22/2025308First Notice (Monthly Fee Statement) of Hughes Watters Askanase, LLP General Bankruptcy Counsel to the Chapter 7 Trustee, Allison D. Byman, Ch 11 Trustee, For the Period May 6, 2025 Through June 30, 2025. Filed by Hughes Watters Askanase, LLP (Attachments: # 1 Exhibit "1" - Monthly Invoices - May, June, 2025 # 2 Exhibit "2" - Project Categories and Summaries) (Shurn, Steven) (Entered: 07/22/2025)
07/09/2025307BNC Certificate of Mailing. (Related document(s):306 Order on Motion For Relief From Stay) No. of Notices: 9. Notice Date 07/09/2025. (Admin.) (Entered: 07/09/2025)