Case number: 4:26-bk-30744 - Rayford Surgical Center LLC - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Rayford Surgical Center LLC

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Jeffrey P Norman

  • Filed

    02/02/2026

  • Last Filing

    03/23/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 26-30744

Assigned to: Bankruptcy Judge Jeffrey P Norman
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  02/02/2026
Debtor dismissed:  02/19/2026
341 meeting:  02/24/2026
Deadline for filing claims:  05/26/2026
Deadline for filing claims (govt.):  08/07/2026

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

Latest Dockets

Date Filed#Docket Text
02/21/202621BNC 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)
02/19/202620BNC 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)
02/19/202619Order 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)
02/19/202618PDF 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)
02/19/202617Courtroom 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)
02/19/202616Exhibit 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)
02/19/202615Exhibit 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)
02/18/202614Response (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)
02/18/202613Amended Petition (Filed By Rayford Surgical Center LLC ). (Attachments: # 1 Voluntary Petition # 2 Schedule # 3 Schedule) (Milledge, Sr., Samuel) (Entered: 02/18/2026)
02/16/202612Statement 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)