Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Brown Medical Center, Inc.

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
4:13-bk-36405
TYPE / CHAPTER
Voluntary / 11

Filed

10-15-13

Updated

9-13-23

Last Checked

10-29-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 29, 2014
Last Entry Filed
Oct 29, 2014

Docket Entries by Year

There are 762 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Oct 2, 2014 697 Notice of Change of Address Filed by Elizabeth M Guffy (Power, Aaron) (Entered: 10/02/2014)
Oct 3, 2014 Courtroom Minutes. Time Hearing Held: 2:00 PM. Appearances: A. Power, S. Leyh, A. Catmull, E. Guffy, E. Jones, and J. Wolfshohl. (Related document(s): 645 Confirmation Hearing, 646 Final Disclosure Statement, 680 Motion to Sell Miscellaneous Furniture, Fixtures and Equipment). Mr. Power provides status report. Arguments heard. Evidence presented. Trustee's exhibits 1-5 are admitted as to the Confirmation and Disclosure Statement hearings. Elizabeth Guffy sworn; testimony heard. Mr. Leyh orally withdraws objection to confirmation of the plan and disclosure statement. Court makes oral ruling; Chapter 11 Plan is CONFIRMED and the Disclosure Statement is APPROVED. Order signed. Order Granting 680 Motion To Sell Miscellaneous Furniture, Fixtures, and Equipment signed. FOR PURPOSES OF APPEAL, ALL PARTIES TOOK POSSESSION OF THEIR EXHIBIT(S) AFTER THE HEARING. THE COURT DID NOT KEEP ANY OF THE EXHIBIT(S). (kpico) (Entered: 10/03/2014)
Oct 4, 2014 698 BNC Certificate of Mailing. (Related document(s):693 Order on Motion To Sell) No. of Notices: 1013. Notice Date 10/03/2014. (Admin.) (Entered: 10/04/2014)
Oct 4, 2014 699 BNC Certificate of Mailing. (Related document(s):694 Order Confirming Chapter 11 Plan) No. of Notices: 1013. Notice Date 10/03/2014. (Admin.) (Entered: 10/04/2014)
Oct 4, 2014 700 BNC Certificate of Mailing. (Related document(s):695 Post Confirmation Order and Notice) No. of Notices: 1013. Notice Date 10/03/2014. (Admin.) (Entered: 10/04/2014)
Oct 4, 2014 701 BNC Certificate of Mailing. (Related document(s):689 Transfer of Claim) No. of Notices: 32. Notice Date 10/03/2014. (Admin.) (Entered: 10/04/2014)
Oct 4, 2014 702 BNC Certificate of Mailing. (Related document(s):690 Transfer of Claim) No. of Notices: 32. Notice Date 10/03/2014. (Admin.) (Entered: 10/04/2014)
Oct 4, 2014 703 BNC Certificate of Mailing. (Related document(s):696 Generic Order) No. of Notices: 32. Notice Date 10/03/2014. (Admin.) (Entered: 10/04/2014)
Oct 4, 2014 704 BNC Certificate of Mailing. (Related document(s):689 Transfer of Claim) No. of Notices: 2. Notice Date 10/03/2014. (Admin.) (Entered: 10/04/2014)
Oct 4, 2014 705 BNC Certificate of Mailing. (Related document(s):690 Transfer of Claim) No. of Notices: 1. Notice Date 10/03/2014. (Admin.) (Entered: 10/04/2014)
Show 10 more entries
Oct 15, 2014 Receipt of Notice of Appeal(13-36405) [appeal,ntcapl] ( 298.00) Filing Fee. Receipt number 16261144. Fee amount $ 298.00. (U.S. Treasury) (Entered: 10/15/2014)
Oct 16, 2014 715 Notice of: (1) Entry of Order Confirming Chapter 11 Plan of Liquidation; (2) Occurrence of Effective Date; and (3) Deadline for Filing Requests for Payment of Administrative Expenses. Filed by Elizabeth M Guffy (Power, Aaron) (Entered: 10/16/2014)
Oct 17, 2014 716 Debtor-In-Possession Monthly Operating Report for Filing Period September 1, 2014, through September 30, 2014 (Filed By Elizabeth Mary Guffy ). (Guffy, Elizabeth) (Entered: 10/17/2014)
Oct 20, 2014 717 Clerk's Notice of Filing of an Appeal under Bankruptcy Rule 8004. On 10/15/14, Northstar Healthcare Acquisitions, LLC & Nothstar Healthcare,Inc filed a notice of appeal. The appeal has been assigned to U.S. District Judge Nancy F Atlas, Civil Action 4:14cv2973. Parties notified (Related document(s):714 Notice of Appeal) (smur) (Entered: 10/20/2014)
Oct 20, 2014 718 Election to Appeal to District Court . (smur) (Entered: 10/20/2014)
Oct 21, 2014 719 Notice of Withdrawal of Trustee's Objection to Late-Filed Claim of North Houston Hand Center, P.A. and Northwest Houston Hand Center, P.A.. (Related document(s):681 Objection, 682 Objection to Claim) Filed by Elizabeth M Guffy (Power, Aaron) (Entered: 10/21/2014)
Oct 22, 2014 720 Certificate of Publication of Notice of Effective Date (Filed By Elizabeth M Guffy ).(Related document(s):715 Notice) (Power, Aaron) (Entered: 10/22/2014)
Oct 22, 2014 721 Order Correcting Clerical Error in Postconfirmation Order and Notice (Related Doc # 713) Signed on 10/22/2014. (kpico) (Entered: 10/22/2014)
Oct 22, 2014 Courtroom Minutes. Time Hearing Held: 2:00 PM. Appearances: A. Power. (Related document(s): 713 Motion to Correct Clerical Error). Comments made by Mr. Power. Order signed 713 Correcting Clerical Error in Post-Confirmation Order and Notice. (kpico) (Entered: 10/22/2014)
Oct 23, 2014 722 BNC Certificate of Mailing. (Related document(s):717 Clerk's Notice of Filing of an Appeal under Bankruptcy Rule 8004) No. of Notices: 33. Notice Date 10/22/2014. (Admin.) (Entered: 10/23/2014)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Texas Southern Bankruptcy Court
Case number
4:13-bk-36405
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Marvin Isgur
Chapter
11
Filed
Oct 15, 2013
Type
voluntary
Terminated
Oct 21, 2020
Updated
Sep 13, 2023
Last checked
Oct 29, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1st Source Bank
    2020 Exhibits, Inc.
    3i International
    A Fire and Security Service, Inc.
    Abbott Laboratories, Inc.
    AbbVie US LLC
    ABC
    ABC
    ACC Capital
    Accent Graphics
    ACell
    Acumed LLC
    Admiral Linen & Uniform Service
    ADP Inc.
    Airgas USA, LLC
    There are 322 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Brown Medical Center, Inc., Debtor
    1302 Waugh Drive, #237
    Houston, TX 77019
    HARRIS-TX
    Tax ID / EIN: xx-xxx8606
    fka Surgeon's Management, Inc.

    Represented By

    Spencer D Solomon
    Nathan Sommers Jacobs PC
    2800 Post Oak Blvd
    61st Floor
    Houston, TX 77056
    713-960-0303
    Fax : 713-892-4800
    Email: ssolomon@nathansommers.com

    Trustee

    Elizabeth M Guffy
    Locke Lord LLP
    2800 JPMorgan Chase Tower
    600 Travis Street
    Houston, TX 77002
    (713) 226-1328

    Represented By

    Elizabeth M Guffy
    Locke Lord LLP
    600 Travis
    Suite 2800
    Houston, TX 77002
    713-226-1328
    Email: eguffy@lockelord.com
    Aaron James Power
    Porter Hedges LLP
    1000 Main 36th Flr
    Houston, TX 77002
    713-226-6631
    Fax : 713-226-6231
    Email: apower@porterhedges.com
    Joshua W. Wolfshohl
    Porter Hedges LLP
    1000 Main, 36th Floor
    Houston, TX 77002
    713-226-6000
    Fax : 713-228-1331
    Email: jwolfshohl@porterhedges.com

    Trustee

    Elizabeth Mary Guffy, Chapter 11 Trustee
    Locke Lord LLP
    2800 JPMorgan Chase Tower
    600 Travis Street
    Houston, TX 77002
    (713) 226-1328

    Represented By

    Elizabeth M Guffy
    (See above for address)
    Aaron James Power
    (See above for address)

    U.S. Trustee

    US Trustee
    Office of the US Trustee
    515 Rusk Ave
    Ste 3516
    Houston, TX 77002
    713-718-4650

    Represented By

    Nancy Lynne Holley
    U S Trustee
    515 Rusk St
    Ste 3516
    Houston, TX 77002
    713-718-4650
    Email: nancy.holley@usdoj.gov
    Stephen Douglas Statham
    Office of US Trustee
    515 Rusk
    Ste 3516
    Houston, TX 77002
    713-718-4650 Ext 252
    Fax : 713-718-4670
    Email: stephen.statham@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 4 ConvergeOne Texas, LLC parent case 11 4:2024bk90193
    Apr 4 ConvergeOne Texas, LLC parent case 11 9:2024bk90193
    Apr 4 ConvergeOne Texas, LLC parent case 11 4:2024bk31539
    Sep 24, 2020 Pepi Company of Illinois, LLC parent case 11V 6:2020bk60060
    Sep 24, 2020 Pepi Company of California, LLC parent case 11V 6:2020bk60059
    Sep 24, 2020 Alonti Corporation, LLC parent case 11V 6:2020bk60058
    Sep 24, 2020 Pepi Corporation parent case 11V 6:2020bk60057
    Sep 24, 2020 Pepi Companies, LLC 11V 6:2020bk60056
    Mar 3, 2020 Pearl Resources LLC 11V 4:2020bk31585
    May 3, 2019 333 Development Group LLC 11 4:2019bk32495
    Jul 16, 2018 Lodestone Operating, Inc. 7 4:2018bk33932
    Jun 4, 2018 2018 Houses, LLC 11 4:2018bk33028
    May 12, 2018 Pegasus VIP & Tour Services, LLC 11 4:2018bk32528
    Nov 9, 2016 PMC Services, LLC 7 4:16-bk-35650
    Sep 13, 2013 New Millennium Management, L.L.C. 11 4:13-bk-35719