Snap Medical Transport, LLC
11
Michael M Parker
07/23/2024
03/12/2026
Yes
v
| Subchapter_V, SmBus |
Assigned to: Chief Bkrpcy Judge Craig A Gargotta Chapter 11 Voluntary Asset |
|
Debtor Snap Medical Transport, LLC
2007 Thicket Trail San Antonio, TX 78248 BEXAR-TX Tax ID / EIN: 81-4179934 |
represented by |
David T. Cain
8626 Tesoro Dr, Suite 811 San Antonio, TX 78217 (210) 308-0388 Fax : (210) 503-5033 Email: caindt@swbell.net |
Trustee Michael G. Colvard
Martin & Drought, PC Weston Centre 112 E Pecan St, Suite 1616 San Antonio, TX 78205 (210) 227-7591 |
represented by |
Michael G. Colvard
Martin & Drought, PC Weston Centre 112 E Pecan St, Suite 1616 San Antonio, TX 78205 (210) 227-7591 Email: mcolvard@mdtlaw.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/12/2026 | 63 | Second Application for Compensation (21 Day Objection Language), Fees $ 3750.00, Expenses $ 0.00, For Time Period From March 11, 2025 To Time Period Ending March 6, 2026 filed by David T. Cain for Debtor Snap Medical Transport, LLC (Attachments: # (1) Appendix List of creditors # (2) Exhibit A # (3) Proposed Order)(Cain, David) |
| 03/09/2026 | 62 | Order Dismissing Document for Lack of Compliance (related document(s): [61] Second Application for Compensation (21 Day Objection Language), Fees $ 3750.00, Expenses $ 0.00, For Time Period From March 11, 2025 To Time Period Ending March 6, 2026 filed by David T. Cain for Debtor Snap Medical Transport, LLC (Attachments: # 1 Appendix List of creditors # 2 Exhibit A # 3 Proposed Order)) (Order entered on 3/9/2026) (Paez, Daniel) |
| 03/06/2026 | 61 | Second Application for Compensation (21 Day Objection Language), Fees $ 3750.00, Expenses $ 0.00, For Time Period From March 11, 2025 To Time Period Ending March 6, 2026 filed by David T. Cain for Debtor Snap Medical Transport, LLC (Attachments: # (1) Appendix List of creditors # (2) Exhibit A # (3) Proposed Order)(Cain, David) |
| 02/26/2026 | 60 | Initial Disclosures pursuant to Federal Rule of Civil Procedure 26 filed by David T. Cain for Debtor Snap Medical Transport, LLC (Cain, David) |
| 08/13/2024 | 17 | Declaration for Electronic Filing (Restricted Document) filed by David T. Cain for Debtor Snap Medical Transport, LLC. (Cain, David) (Related Document(s): 16 Schedules, Statements, and Summary filed by David T. Cain for Debtor Snap Medical Transport, LLC. -Declaration for Electronic Filing due by 08/19/2024) |
| 08/12/2024 | 16 | Schedules, Statements, and Summary filed by David T. Cain for Debtor Snap Medical Transport, LLC. -Declaration for Electronic Filing due by 08/19/2024 (Cain, David) |
| 08/07/2024 | 15 | Order Granting Extension of Time, August 12, 202 (related document(s): 14 Motion to Extend Time to file Schedules of Assets and Liabilities filed by David T. Cain for Debtor Snap Medical Transport, LLC)) (Order entered on 8/7/2024) (Torres, Krystal) |
| 08/06/2024 | 14 | Motion to Extend Time to file Schedules of Assets and Liabilities filed by David T. Cain for Debtor Snap Medical Transport, LLC (Attachments: # 1 Proposed Order)(Cain, David) |
| 08/04/2024 | 13 | BNC Certificate of Mailing (Related Document(s): 11 Order Approving (related document(s): 8 Application to Employ Attorney, Davis T Cain filed by David T. Cain for Debtor Snap Medical Transport, LLC (Attachments: # 1 Exhibit Verification & Declaration # 2 Exhibit Employment contract # 3 Proposed Order)) (Order entered on 8/2/2024)) |
| 08/02/2024 | 12 | Motion for Approval of Post-Petition Monthly Retainer Payments (21 Day Objection Language) filed by Michael G. Colvard for Trustee Michael G. Colvard (Attachments: # 1 Proposed Order # 2 Service List)(Colvard, Michael) |