Rayford Surgical Center LLC
11
Jeffrey P Norman
02/02/2026
03/23/2026
Yes
v
| SmBus, PlnDue, DsclsDue, DISMISSED |
Assigned to: Bankruptcy Judge Jeffrey P Norman Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Rayford Surgical Center LLC
25440 I-45 North Ste. 200 Spring Spring, TX 77386 MONTGOMERY-TX Tax ID / EIN: 26-3040829 |
represented by |
Samuel L Milledge, Sr.
Milledge Law Group, P.C. 1235 North Loop West Suite 725 Houston, TX 77008 713-812-1409 Email: milledge@milledgelawfirm.com |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 713-718-4650 |
represented by |
Jana Smith Whitworth
Office of United States Trustee 515 Rusk Street, Suite 3516 Houston, TX 77002 (713) 718-4650 Fax : (713) 718-4670 Email: jana.whitworth@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/21/2026 | 21 | BNC Certificate of Mailing. (Related document(s):19 Order Dismissing Debtor(s)) No. of Notices: 6. Notice Date 02/21/2026. (Admin.) (Entered: 02/21/2026) |
| 02/19/2026 | 20 | BNC Certificate of Mailing. (Related document(s):9 US Trustee's Notice) No. of Notices: 6. Notice Date 02/19/2026. (Admin.) (Entered: 02/19/2026) |
| 02/19/2026 | 19 | Order of Dismissal With Prejudice For 180 Days Signed 2/19/2026. DebtorBarred - Rayford Surgical Center LLC starting 2/19/2026 to 8/18/2026. (Related document(s):7 US Trustee's Motion to Dismiss Case) (trc4) (Entered: 02/19/2026) |
| 02/19/2026 | 18 | PDF with attached Audio File. Court Date & Time [02/19/2026 11:29:53 AM]. File Size [ 8571 KB ]. Run Time [ 00:18:02 ]. (admin). (Entered: 02/19/2026) |
| 02/19/2026 | 17 | Courtroom Minutes. Time Hearing Held: 11:30. Appearances: 11:30. (Related document(s):7 US Trustee's Motion to Dismiss Case) Evidentiary hearing held. Counsel made opening statements. Exhibits at ECF 14-1 to 14-6, ECF 15-1 to 15-4, and ECF 16-1 to 16-4 are admitted on the record. Closing statements made. Court will enter an Order granting motion to dismiss with prejudice for 180 days. (srh4) (Entered: 02/19/2026) |
| 02/19/2026 | 16 | Exhibit List (Filed By US Trustee ).(Related document(s):7 US Trustee's Motion to Dismiss Case) (Attachments: # 1 Exhibit Exhibit 15 # 2 Exhibit Exhibit 16 # 3 Exhibit Exhibit 17 # 4 Exhibit Exhibit 18) (Whitworth, Jana) (Entered: 02/19/2026) |
| 02/19/2026 | 15 | Exhibit List (Filed By US Trustee ).(Related document(s):7 US Trustee's Motion to Dismiss Case) (Attachments: # 1 Exhibit Exhibit 1 # 2 Exhibit Exhibit 2 # 3 Exhibit Exhibit 3 # 4 Exhibit Exhibit 4 # 5 Exhibit Exhibit 5 # 6 Exhibit Exhibit 6 # 7 Exhibit Exhibit 7 # 8 Exhibit Exhibit 8 # 9 Exhibit Exhibit 9 # 10 Exhibit Exhibit 10 # 11 Exhibit Exhibit 11 # 12 Exhibit Exhibit 12 # 13 Exhibit Exhibit 13 # 14 Exhibit Exhibit 14) (Whitworth, Jana) (Entered: 02/19/2026) |
| 02/18/2026 | 14 | Response (Filed By Rayford Surgical Center LLC ).(Related document(s):7 US Trustee's Motion to Dismiss Case) (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit) (Milledge, Sr., Samuel) (Entered: 02/18/2026) |
| 02/18/2026 | 13 | Amended Petition (Filed By Rayford Surgical Center LLC ). (Attachments: # 1 Voluntary Petition # 2 Schedule # 3 Schedule) (Milledge, Sr., Samuel) (Entered: 02/18/2026) |
| 02/16/2026 | 12 | Statement StanCorp Mortgage Investors, LLCs Joinder In Support Of United States Trustees Expedited Motion To Dismiss Case, Or In The Alternative, Convert Case To Chapter 7 (Filed By Stancorp Mortgage Investors, LLC ).(Related document(s):7 US Trustee's Motion to Dismiss Case) (Buncher, Douglas) (Entered: 02/16/2026) |