Case number: 4:25-bk-31668 - Spencer & Associates Therapeutic Alliance, PLLC - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Spencer & Associates Therapeutic Alliance, PLLC

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Eduardo V Rodriguez

  • Filed

    03/28/2025

  • Last Filing

    08/01/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, Subchapter_V



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 25-31668

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


Date filed:  03/28/2025
341 meeting:  05/05/2025
Deadline for filing claims:  06/06/2025
Deadline for filing claims (govt.):  10/06/2025

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

Latest Dockets

Date Filed#Docket Text
08/01/202578PDF with attached Audio File. Court Date & Time [ 7/10/2025 11:00:12 AM ]. File Size [ 2430 KB ]. Run Time [ 00:05:04 ]. (admin).
07/30/202577Witness List, Exhibit List (Filed By Spencer & Associates Therapeutic Alliance, PLLC ).(Related document(s):[59] Chapter 11 Small Business Subchapter V Plan) (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Complaint 3 # (4) Exhibit 4 # (5) Exhibit 5 # (6) Exhibit 6 # (7) Exhibit 7 # (8) Exhibit 8) (Lane, Robert)
07/25/202576BNC Certificate of Mailing. (Related document(s):[74] Order on Application for Compensation) No. of Notices: 1. Notice Date 07/25/2025. (Admin.)
07/23/202575Debtor-In-Possession Monthly Operating Report for Filing Period ending 6/30/2025, $79011 disbursed (Filed By Spencer & Associates Therapeutic Alliance, PLLC ). (Lane, Robert)
07/23/202574Order Granting Interim Application for Compensation and Expenses by The Lane Law Firm, PLLC, Attorneys for the Debtor-in-Possession. (Related Doc # [65]). Granting for Robert C Lane, fees awarded: $15,665.00, expenses awarded: $1,276.96 Signed on 7/23/2025. (njc7)
07/12/202573BNC Certificate of Mailing. (Related document(s):[71] Generic Order) No. of Notices: 1. Notice Date 07/12/2025. (Admin.)
07/12/202572BNC Certificate of Mailing. (Related document(s):[70] Order on Application to Employ) No. of Notices: 1. Notice Date 07/12/2025. (Admin.)
07/10/202571Order Authorizing Debtor to Maintain Pre-Petition Bank Account. (Related Doc # [50]) Signed on 7/10/2025. (njc7)
07/10/202570Order Granting Application to Employ Bookkeeper. (Related Doc # [49]) Signed on 7/10/2025. (njc7)
07/10/2025Courtroom Minutes. Time Hearing Held: 11:00 a.m.. Appearances: Zachary Casas for the Debtor; Regina Spencer, Debtor representative, present; Ross Travis for US Trustee. Minutes: Opening statements by Mr. Casas. Mr. Casas advised Debtor will not proceed with motion to employ CPA at [48] and motion Ordered withdrawn. Debtor granted leave granted to seek new CPA. Application at [49] taken up. Parties announced they reached an agreement. Motion granted. Proposed Order at [69] signed by the Court. Motion at [50] taken up last. Mr. Travis announced no objection. Motion granted. Proposed Order at [50] to be signed by the Court. (Related document(s):[48] Application to Employ, [49] Application to Employ, [50] Generic Motion) (njc7)