Spencer & Associates Therapeutic Alliance, PLLC
11
Eduardo V Rodriguez
03/28/2025
11/06/2025
Yes
v
| DsclsDue, PlnDue, Subchapter_V |
Assigned to: Bankruptcy Judge Eduardo V Rodriguez Chapter 11 Voluntary Asset |
|
Debtor Spencer & Associates Therapeutic Alliance, PLLC
12340 Jones Rd Ste 290 Houston, TX 77070-3129 HARRIS-TX Tax ID / EIN: 47-4157412 |
represented by |
Robert C Lane
The Lane Law Firm 6200 Savoy Dr Ste 1150 Houston, TX 77036-3369 713-595-8200 Fax : 713-595-8201 Email: notifications@lanelaw.com |
Trustee Melissa A Haselden
Haselden Farrow PLLC Pennzoil Place 700 Milam Suite 1300 Houston, TX 77002 832.819.1149 |
| |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 713-718-4650 |
represented by |
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 |
|---|---|---|
| 11/06/2025 | 98 | Motion for Final Decree Filed by Debtor Spencer & Associates Therapeutic Alliance, PLLC (Attachments: # (1) Proposed Order) (Lane, Robert) |
| 10/06/2025 | 97 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0,00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 6 months. Assets Abandoned (without deducting any secured claims): $0.00, Assets Exempt: $0.00, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $0.00. (Haselden, Melissa) |
| 10/03/2025 | 96 | Notice OF SUBSTANTIAL CONSUMMATION OF THE CONSENSUAL CONFIRMED PLAN OF REORGANIZATION. (Related document(s):[59] Chapter 11 Small Business Subchapter V Plan, [82] Order Confirming Chapter 11 Plan) Filed by Spencer & Associates Therapeutic Alliance, PLLC (Lane, Robert) |
| 09/23/2025 | 95 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 8/31/2025, $114079 disbursed (Filed By Spencer & Associates Therapeutic Alliance, PLLC ). (Lane, Robert) |
| 09/09/2025 | 94 | Declaration re: Celia Mendes, CPA. (cng4) |
| 09/06/2025 | 93 | BNC Certificate of Mailing. (Related document(s):[91] Order on Application for Compensation) No. of Notices: 1. Notice Date 09/06/2025. (Admin.) |
| 09/05/2025 | 92 | BNC Certificate of Mailing. (Related document(s):[90] Order on Application for Compensation) No. of Notices: 1. Notice Date 09/05/2025. (Admin.) |
| 09/04/2025 | 91 | Order on First and Final Application of Melissa A. Haselden For Allowance of Compensation for Services Rendered and For Reimbursement of Expenses as Subchapter V Trustee to the Debtor For the Period From April 4, 2025 to August 5, 2025 (Related Doc # [86]). Granting for Melissa A Haselden, fees awarded: $4105.00, expenses awarded: $0.00 Signed on 9/4/2025. (amc7) |
| 09/03/2025 | 90 | Order Granting Final Application For Compensation and Expenses by The Lane Law Firm, PLLC, Attorneys for the Debtor-in-Possession (Related Doc # [85]). Granting for Robert C Lane, fees awarded: $3263.50, expenses awarded: $378.30 Signed on 9/3/2025. (amc7) |
| 09/02/2025 | 89 | Notice of Effective Date. (Related document(s):[82] Order Confirming Chapter 11 Plan) Filed by Spencer & Associates Therapeutic Alliance, PLLC (Attachments: # (1) Exhibit A) (Lane, Robert) |