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

    11/19/2025

  • 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
11/16/2025135BNC Certificate of Mailing (Related Document(s): [134] Order Allowing Compensation for ASK, LLP, Special Counsel for Chapter 7 Trustee; Fees awarded $88,790.68. Awarded on 11/13/2025 (related document(s): [127] First Interim Application for Compensation (21 Day Objection Language), Fees $ 85,000.00, Expenses $ 3,790.68, For Time Period From August 19, 2024 To Time Period Ending August 31, 2025 filed by Nicholas Brown for Trustee Randolph Osherow (Attachments: # 1 Exhibit 1 - Summary of Fee Application # 2 Exhibit 2 - Retention Order and Agreement # 3 Exhibit 3 - fee detail # 4 Exhibit 4 - expense detail # 5 Exhibit 5 - additional information # 6 Notice to Creditors of Filing Fee Application # 7 Creditor Matrix # 8 Proposed Order)) (Order entered on 11/14/2025)) Notice Date 11/16/2025. (Admin.)
11/14/2025134Order Allowing Compensation for ASK, LLP, Special Counsel for Chapter 7 Trustee; Fees awarded $88,790.68. Awarded on 11/13/2025 (related document(s): [127] First Interim Application for Compensation (21 Day Objection Language), Fees $ 85,000.00, Expenses $ 3,790.68, For Time Period From August 19, 2024 To Time Period Ending August 31, 2025 filed by Nicholas Brown for Trustee Randolph Osherow (Attachments: # 1 Exhibit 1 - Summary of Fee Application # 2 Exhibit 2 - Retention Order and Agreement # 3 Exhibit 3 - fee detail # 4 Exhibit 4 - expense detail # 5 Exhibit 5 - additional information # 6 Notice to Creditors of Filing Fee Application # 7 Creditor Matrix # 8 Proposed Order)) (Order entered on 11/14/2025) (Jamjoo, Holly)
11/05/2025133BNC Certificate of Mailing (Related Document(s): [132] Order Allowing Compensation for Graves Dougherty Hearon & Moody, P.C., Trustee's Attorney, Period: 10/8/2024 to 9/24/2025, Fees awarded: $15,321.00, Awarded on 11/3/2025 (related document(s): [123] Second Interim Application for Compensation (21 Day Objection Language), Fees $ 14,727.50, Expenses $ 593.50, For Time Period From October 8, 2024 To Time Period Ending September 24, 2025 filed by Brian Talbot Cumings for Trustee Randolph N Osherow (Attachments: # 1 Exhibit Fee Statement # 2 Exhibit Retention Order # 3 Exhibit Fee Application Summary # 4 Proposed Order Approving Application # 5 Appendix Notice to Creditors # 6 Appendix Service List)) (Order entered on 11/3/2025)) Notice Date 11/05/2025. (Admin.)
11/03/2025132Order Allowing Compensation for Graves Dougherty Hearon & Moody, P.C., Trustee's Attorney, Period: 10/8/2024 to 9/24/2025, Fees awarded: $15,321.00, Awarded on 11/3/2025 (related document(s): [123] Second Interim Application for Compensation (21 Day Objection Language), Fees $ 14,727.50, Expenses $ 593.50, For Time Period From October 8, 2024 To Time Period Ending September 24, 2025 filed by Brian Talbot Cumings for Trustee Randolph N Osherow (Attachments: # 1 Exhibit Fee Statement # 2 Exhibit Retention Order # 3 Exhibit Fee Application Summary # 4 Proposed Order Approving Application # 5 Appendix Notice to Creditors # 6 Appendix Service List)) (Order entered on 11/3/2025) (Jamjoo, Holly)
10/29/2025131Trustee's Notice of Interim Payment to Accountants ($50,967.00) (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))
10/15/2025130Motion to Approve Compromise under Rule 9019 (21 Day Objection Language) (Adversary Case Number: 24-1032) filed by Natalie F. Wilson for Creditor ASD Specialty Healthcare, LLC d/b/a Oncology Supply (Attachments: # (1) Exhibit A - Proposed Agreed Judgment # (2) Proposed Order)(Wilson, Natalie)
10/11/2025129BNC Certificate of Mailing (Related Document(s): [126] Order Dismissing Document for Lack of Compliance (related document(s): [124] First Interim Application for Compensation (21 Day Objection Language), Fees $ 85,000.00, Expenses $ 3,790.68, For Time Period From August 19, 2024 To Time Period Ending August 31, 2025 filed by Nicholas Brown for Trustee Randolph Osherow (Attachments: # 1 Exhibit 1: Summary of Fee Application # 2 Exhibit 2: Retention Order and Agreement # 3 Exhibit 3: Fee Detail # 4 Exhibit 4: Expense Detail # 5 Exhibit 5: Additional Information # 6 Notice to Creditors of Filing Fee Application # 7 Creditor Matrix)) (Order entered on 10/9/2025)) Notice Date 10/11/2025. (Admin.)
10/11/2025128BNC Certificate of Mailing (Related Document(s): [125] Order Granting (related document(s): [116] Objection to Claim 22-2 Texas Integrated Medical Specialists with Notice thereof, (30 Day Objection Language) Filed by Marvin E. Sprouse III for Creditors Dr. Paiman Ghafoori, Dr. Kirsten Warhoe (Attachments: # 1 Proposed Order)) (Order entered on 10/9/2025)) Notice Date 10/11/2025. (Admin.)
10/09/2025127First Interim Application for Compensation (21 Day Objection Language), Fees $ 85,000.00, Expenses $ 3,790.68, For Time Period From August 19, 2024 To Time Period Ending August 31, 2025 filed by Nicholas Brown for Trustee Randolph Osherow (Attachments: # (1) Exhibit 1 - Summary of Fee Application # (2) Exhibit 2 - Retention Order and Agreement # (3) Exhibit 3 - fee detail # (4) Exhibit 4 - expense detail # (5) Exhibit 5 - additional information # (6) Notice to Creditors of Filing Fee Application # (7) Creditor Matrix # (8) Proposed Order)(Brown, Nicholas)
10/09/2025126Order Dismissing Document for Lack of Compliance (related document(s): [124] First Interim Application for Compensation (21 Day Objection Language), Fees $ 85,000.00, Expenses $ 3,790.68, For Time Period From August 19, 2024 To Time Period Ending August 31, 2025 filed by Nicholas Brown for Trustee Randolph Osherow (Attachments: # 1 Exhibit 1: Summary of Fee Application # 2 Exhibit 2: Retention Order and Agreement # 3 Exhibit 3: Fee Detail # 4 Exhibit 4: Expense Detail # 5 Exhibit 5: Additional Information # 6 Notice to Creditors of Filing Fee Application # 7 Creditor Matrix)) (Order entered on 10/9/2025) (Boyd, Laurie)