Welcome to BusinessBankruptcies.com!

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

Hidalgo County Emergency Service Foundation

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
2:2019bk20497
TYPE / CHAPTER
Voluntary / 7

Filed

10-8-19

Updated

3-31-24

Last Checked

3-1-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 1, 2023
Last Entry Filed
Mar 1, 2023

Docket Entries by Quarter

There are 817 older docket entries.

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

login purchase single case subscribe now

Nov 1, 2022 768 Order Authorizing Trustee to Pay Taxes (Related Doc # 765) Signed on 11/1/2022. (VrianaPortillo) (Entered: 11/01/2022)
Nov 1, 2022 769 Order Approving Compromise Under Rule 9019 Between the Trustee and JPMorgan Chase Bank, N.A. (Related Doc # 761) Signed on 11/1/2022. (VrianaPortillo) (Entered: 11/01/2022)
Nov 3, 2022 770 BNC Certificate of Mailing. (Related document(s):768 Order on Emergency Motion) No. of Notices: 11. Notice Date 11/03/2022. (Admin.) (Entered: 11/03/2022)
Nov 3, 2022 771 BNC Certificate of Mailing. (Related document(s):769 Order on Motion to Approve Compromise under Rule 9019) No. of Notices: 11. Notice Date 11/03/2022. (Admin.) (Entered: 11/03/2022)
Nov 7, 2022 772 Motion for Authority to Make Interim Distribution to Chapter 11 Administrative Claimants and Pay Interim Trustee Compensation Filed by Trustee Christopher R Murray (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Proposed Order) (Beatty, Jon) (Entered: 11/07/2022)
Nov 11, 2022 773 Certificate of Service (Filed By Christopher R Murray ).(Related document(s):772 Generic Motion) (Beatty, Jon) (Entered: 11/11/2022)
Nov 16, 2022 774 Withdrawal of Claim: 10 filed by Hidalgo County (Sanders, Diane) (Entered: 11/16/2022)
Nov 16, 2022 775 Withdrawal of Claim: 69 filed by Hidalgo County (Sanders, Diane) (Entered: 11/16/2022)
Nov 16, 2022 776 Withdrawal of Claim: 70 filed by Jim Wells CAD (Sanders, Diane) (Entered: 11/16/2022)
Nov 16, 2022 777 Withdrawal of Claim: 11 filed by Jim Wells CAD (Sanders, Diane) (Entered: 11/16/2022)
Show 10 more entries
Dec 29, 2022 788 Certificate of Service (Filed By Christopher R Murray ).(Related document(s):787 Generic Motion) (Beatty, Jon) (Entered: 12/29/2022)
Jan 6, 2023 789 Motion for Expedited Consideration (related document(s):787 Generic Motion). Filed by Trustee Christopher R Murray (Attachments: # 1 Proposed Order) (Beatty, Jon) (Entered: 01/06/2023)
Jan 6, 2023 790 Certificate of Service (Filed By Christopher R Murray ).(Related document(s):789 Motion for Expedited Consideration) (Beatty, Jon) (Entered: 01/06/2023)
Jan 9, 2023 791 Order Granting Trustee's Motion for Authority to Use Cash for Collections and Records Keeping & Compromise Receivables Claims (Related Doc # 789) Signed on 1/9/2023. (VrianaPortillo) (Entered: 01/09/2023)
Jan 11, 2023 792 BNC Certificate of Mailing. (Related document(s):791 Generic Order) No. of Notices: 11. Notice Date 01/11/2023. (Admin.) (Entered: 01/11/2023)
Jan 27, 2023 793 Motion to Sell Accounts Receivable Free and Clear of Liens as Described in Section 363(f). Objections/Request for Hearing Due in 21 days. Fee Amount $188. Filed by Trustee Christopher R Murray (Attachments: # 1 Proposed Order) (Beatty, Jon) (Entered: 01/27/2023)
Jan 27, 2023 Receipt of Motion to Sell( 19-20497) [motion,msell] ( 188.00) Filing Fee. Receipt number A24167434. Fee amount $ 188.00. (U.S. Treasury) (Entered: 01/27/2023)
Jan 27, 2023 794 Certificate of Service (Filed By Christopher R Murray ).(Related document(s):793 Motion to Sell) (Beatty, Jon) (Entered: 01/27/2023)
Jan 31, 2023 795 Emergency Motion to Establish Bid Procedures for Sale of Accounts Receivable Filed by Trustee Christopher R Murray (Attachments: # 1 Exhibit 1 # 2 Proposed Order) (Beatty, Jon) (Entered: 01/31/2023)
Feb 2, 2023 796 Order Approving Emergency Motion to Establish BID Procedures for Sale of Accounts Receivable (Related Doc # 795) Signed on 2/2/2023. (VrianaPortillo) (Entered: 02/02/2023)

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

Case Information

Court
Texas Southern Bankruptcy Court
Case number
2:2019bk20497
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David R Jones
Chapter
7
Filed
Oct 8, 2019
Type
voluntary
Converted
May 29, 2021
Updated
Mar 31, 2024
Last checked
Mar 1, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1100 Albrad
    Absolute Services
    Airgas USA, LLC
    Allen, Robert
    Ally Auto
    American Hallmark Insurance
    Aminzadeh, Abdolrhim M.
    Assured Benefits Administrators
    AT&T Mobility
    Atlas Hall & Rodriguez, LLP
    ATTN: CDM/Bankruptcy
    Averack, Kenneth
    Bank Direct Capital Finance
    BBT Insurance
    Ben's 24 HR Towing
    There are 80 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Hidalgo County Emergency Service Foundation
    P.O. Box 4550
    Edinburg, TX 78539
    HIDALGO-TX
    Tax ID / EIN: xx-xxx8995
    dba South Texas Air Med
    dba Hidalgo County EMS

    Represented By

    Nathaniel Peter Holzer
    4102 Ocean Drive
    Corpus Christi, TX 78411
    361.563.6175
    Email: pete@npholzerlaw.com
    Kay Baezner Walker
    Attorney at Law
    14326 Bluefish St.
    Corpus Christi, TX 78418
    361-533-2476
    Email: kaywalker@kaywalkerlaw.com

    Trustee

    Christopher R Murray
    Jones Murray LLP
    602 Sawyer St
    Ste 400
    Houston, TX 77007
    832-529-1999

    Represented By

    Jon Maxwell Beatty
    The Beatty Law Firm PC
    1127 Eldridge Pkwy
    Suite 300, #383
    Houston, TX 77077
    832-529-3381
    Fax : 832-852-1266
    Email: max@beattypc.com
    William James Hotze
    Hotze Law PLLC
    5910 Kiam Street
    Houston, TX 77007
    713-471-4211
    Email: william@hotzelaw.com

    Trustee

    Christopher R. Murray, Chapter 7 Trustee

    Represented By

    Jon Maxwell Beatty
    (See above for address)
    Jacqueline Chiba
    Jones Murray LLP
    602 Sawyer Street
    Suite 400
    Houston, TX 77007
    832-529-1999
    Email: jackie@jonesmurray.com
    William James Hotze
    (See above for address)
    Christopher R Murray
    Jones Murray LLP
    602 Sawyer St
    Ste 400
    Houston, TX 77007
    832-529-1999
    Fax : 832-529-3393
    Email: chris@jmbllp.com

    U.S. Trustee

    US Trustee
    606 N Carancahua
    Corpus Christi, TX 78401

    Represented By

    Hector Duran, Jr
    U.S. Trustee
    515 Rusk
    Ste 3516
    Houston, Tx 77002
    7137184650
    Email: Hector.Duran.Jr@usdoj.gov
    Andrew Jimenez
    US Department of Justice
    Office of the U.S.Trustee
    606 N Carancahua St
    Ste 1107
    Corpus Christi, TX 78401
    361-888-3261
    Email: andrew.jimenez@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
    Jana Smith Whitworth
    Office of United States Trustee
    515 Rusk Street, Suite 3516
    Houston, TX 77002
    (713) 718-4650
    Fax : (713) 718-4670
    Email: jana.whitworth@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 2, 2023 Kevin Concannon, LLC 11 7:2023bk90759
    Aug 2, 2023 Kevin Concannon, LLC 11 9:2023bk90759
    Nov 30, 2017 TCM Health Care, Inc. 7 7:17-bk-70463
    Dec 6, 2016 5 Diamonds Construction, Inc. 7 7:16-bk-70524
    Feb 5, 2016 Logistic Enterprises, LLC 11 7:16-bk-70066
    Aug 7, 2015 J & M Valley Investments, LLC 11 7:15-bk-70412
    Apr 6, 2015 RD3J, Ltd. 11 7:15-bk-70184
    Apr 1, 2015 Navarro Orthodontix of McAllen, PLLC 11 3:15-bk-31371
    Mar 20, 2015 The Social Club, LTD parent case 11 7:15-bk-70142
    Jun 30, 2014 Shea, Ltd. 11 7:14-bk-70348
    Apr 30, 2014 A-Touch Primary Health Care LTD 11 7:14-bk-70238
    May 6, 2013 Clamar Enterprises, LLC 11 7:13-bk-70228
    Apr 29, 2013 In-House Health Services, Inc. 11 7:13-bk-70200
    Mar 8, 2013 Center for Pain Management, PLLC 11 7:13-bk-70116
    Aug 6, 2012 Shea, Ltd. 11 7:12-bk-70471