Case number: 1:24-bk-10011 - Central Texas Medical Specialists, PLLC - Texas Western Bankruptcy Court

Case Information
  • Case title

    Central Texas Medical Specialists, PLLC

  • Court

    Texas Western (txwbke)

  • Chapter

    7

  • Judge

    Shad Robinson

  • Filed

    01/03/2024

  • Last Filing

    06/09/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Western District of Texas (Austin)
Bankruptcy Petition #: 24-10011-smr

Assigned to: Bankruptcy Judge Shad Robinson
Chapter 7
Voluntary
Asset


Date filed:  01/03/2024
341 meeting:  02/09/2024
Deadline for filing claims:  04/05/2024

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

Latest Dockets

Date Filed#Docket Text
06/09/2025109Trustee's Motion to Ratify Payment ($1392.00 to Reed Tinsley, CPA for 1 year storage fees) (21 Day Objection Language) (Osherow, Randolph)
06/06/2025108Stipulation 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)
05/20/2025107Trustee'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))
04/30/2025106BNC 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))
Notice Date 04/30/2025. (Admin.)
04/28/2025105Order 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)
03/26/2025104Motion 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)
03/24/2025103Notice of Withdrawal of Claim (Claim Number: 8) by Creditor Hays County filed by Julie A. Parsons for Creditor Hays County. (Parsons, Julie)
03/17/2025102Notice of Withdrawal of Claim (Claim Number: 1) by Creditor Williamson County filed by Julie A. Parsons for Creditor Williamson County. (Parsons, Julie)
03/05/2025101BNC 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))
Notice Date 03/05/2025. (Admin.)
03/03/2025100Order 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)