Central Texas Medical Specialists, PLLC
7
Shad Robinson
01/03/2024
06/09/2025
Yes
v
Assigned to: Bankruptcy Judge Shad Robinson Chapter 7 Voluntary Asset |
|
Debtor Central Texas Medical Specialists, PLLC
PO Box 82149 Austin, TX 78708 TRAVIS-TX Tax ID / EIN: 46-0829574 dba Austin Cancer Centers |
represented by |
Mark Curtis Taylor
Kane Russell Coleman Logan PC 401 Congress Avenue Ste 2100 Austin, TX 78701 512-487-6560 Email: mtaylor@krcl.com |
Trustee Randolph N Osherow
342 W Woodlawn, Suite 100 San Antonio, TX 78212 (210) 738-3001 |
represented by |
Brian Talbot Cumings
Graves Dougherty Hearon & Moody, PC 401 Congress Ave #2700 Austin, TX 78701 512-480-5626 Fax : 512-536-9926 Email: bcumings@gdhm.com |
Date Filed | # | Docket Text |
---|---|---|
06/09/2025 | 109 | Trustee's Motion to Ratify Payment ($1392.00 to Reed Tinsley, CPA for 1 year storage fees) (21 Day Objection Language) (Osherow, Randolph) |
06/06/2025 | 108 | Stipulation of Dismissal filed by Harry P Hall II for Creditor Stephen L. Brown, M.D., Interested Party Dr. Shannon Cox (Attachments: # (1) Proposed Order Proposed Order) (Hall, Harry) |
05/20/2025 | 107 | Trustee's Notice to Pay Whitley Penn, LLP (Osherow, Randolph) (related document(s): 63 Order Regarding (related document(s): 45 Application to Employ Accountant, Whitley Penn LLP (21 Day Objection Language) filed by Brian Talbot Cumings for Trustee Randolph N Osherow (Attachments: # 1 Exhibit Disclosure of Compensation # 2 Exhibit Declaration of Jon Karp # 3 Exhibit Tax Return and General Work Contract # 4 Exhibit Employee Retention Credit Contract # 5 Exhibit Notice of Proposed Interim Fees # 6 Proposed Order Approving Application # 7 Appendix Notice of Employment # 8 Appendix Service List)) (Party Whitley Penn, LLP has been added to the case.) (Order entered on 5/23/2024)) |
04/30/2025 | 106 | BNC Certificate of Mailing (Related Document(s): 105 Order Regarding (related document(s): 104 Motion to Approve Compromise under Rule 9019 (21 Day Objection Language), and Application for Compensation (21 Day Objection Language), Fees $ $160,000.00, Expenses $ 0.00, For Time Period From March 28, 2024 To Time Period Ending March 25, 2025 filed by Brian Talbot Cumings for Trustee Randolph N Osherow (Attachments: # 1 Exhibit Settlement Agreement # 2 Exhibit Invoice # 3 Proposed Order Approving 9019 and Special Counsel Fee # 4 Appendix Service List)) (Order entered on 4/28/2025)) |
04/28/2025 | 105 | Order Regarding (related document(s): [104] Motion to Approve Compromise under Rule 9019 (21 Day Objection Language), and Application for Compensation (21 Day Objection Language), Fees $ $160,000.00, Expenses $ 0.00, For Time Period From March 28, 2024 To Time Period Ending March 25, 2025 filed by Brian Talbot Cumings for Trustee Randolph N Osherow (Attachments: # 1 Exhibit Settlement Agreement # 2 Exhibit Invoice # 3 Proposed Order Approving 9019 and Special Counsel Fee # 4 Appendix Service List)) (Order entered on 4/28/2025) (Schoener, Lauren) |
03/26/2025 | 104 | Motion to Approve Compromise under Rule 9019 (21 Day Objection Language), and Application for Compensation (21 Day Objection Language), Fees $ $160,000.00, Expenses $ 0.00, For Time Period From March 28, 2024 To Time Period Ending March 25, 2025 filed by Brian Talbot Cumings for Trustee Randolph N Osherow (Attachments: # (1) Exhibit Settlement Agreement # (2) Exhibit Invoice # (3) Proposed Order Approving 9019 and Special Counsel Fee # (4) Appendix Service List)(Cumings, Brian) |
03/24/2025 | 103 | Notice of Withdrawal of Claim (Claim Number: 8) by Creditor Hays County filed by Julie A. Parsons for Creditor Hays County. (Parsons, Julie) |
03/17/2025 | 102 | Notice of Withdrawal of Claim (Claim Number: 1) by Creditor Williamson County filed by Julie A. Parsons for Creditor Williamson County. (Parsons, Julie) |
03/05/2025 | 101 | BNC Certificate of Mailing (Related Document(s): 100 Order Regarding (related document(s): 96 Amended Trustee's Motion to Pay Property Taxes ( County of Williamson, Texas, Claim Dkt. # 1-3, $23,293.99; County of Hays, Texas, Claim Dkt. #8-3, $673.44, Reason for Amended Motion, reduced from original amt. $10,058.89( which was included in real estate ad valorem tax, but not owed by Debtor) to $673.44, for personal property taxes owed) Hays CISD, Claim Dkt. #9-2, $384.53 & Travis County, Claim Dkt. #34-2, $63,249.67 ) (21 Day Objection Language) (Osherow, Randolph) (related document(s): 94 Trustee's Motion to Pay Property Taxes ( County of Williamson, Texas, Claim Dkt. # 1-3, $23,293.99; County of Hays, Texas, Claim Dkt. #8-3, $10,058.89; Hays CISD, Claim Dkt. #9-2, $384.53 & Travis County, Claim Dkt. #34-2, $63,249.67 ) (21 Day Objection Language))) (Order entered on 3/3/2025)) |
03/03/2025 | 100 | Order Regarding (related document(s): 96 Amended Trustee's Motion to Pay Property Taxes ( County of Williamson, Texas, Claim Dkt. # 1-3, $23,293.99; County of Hays, Texas, Claim Dkt. #8-3, $673.44, Reason for Amended Motion, reduced from original amt. $10,058.89( which was included in real estate ad valorem tax, but not owed by Debtor) to $673.44, for personal property taxes owed) Hays CISD, Claim Dkt. #9-2, $384.53 & Travis County, Claim Dkt. #34-2, $63,249.67 ) (21 Day Objection Language) (Osherow, Randolph) (related document(s): 94 Trustee's Motion to Pay Property Taxes ( County of Williamson, Texas, Claim Dkt. # 1-3, $23,293.99; County of Hays, Texas, Claim Dkt. #8-3, $10,058.89; Hays CISD, Claim Dkt. #9-2, $384.53 & Travis County, Claim Dkt. #34-2, $63,249.67 ) (21 Day Objection Language))) (Order entered on 3/3/2025) (Turner, Blayne) |