Welcome to BusinessBankruptcies.com!

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

LTHM Houston - Operations, LLC

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
4:14-bk-33899
TYPE / CHAPTER
Voluntary / 7

Filed

7-14-14

Updated

9-13-23

Last Checked

11-6-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 6, 2015
Last Entry Filed
Sep 13, 2015

Docket Entries by Year

There are 193 older docket entries.

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

login purchase single case subscribe now

Nov 2, 2014 164 BNC Certificate of Mailing. (Related document(s):160 Order on Motion To Sell) No. of Notices: 483. Notice Date 11/01/2014. (Admin.) (Entered: 11/02/2014)
Nov 2, 2014 165 BNC Certificate of Mailing. (Related document(s):158 Generic Order) No. of Notices: 13. Notice Date 11/01/2014. (Admin.) (Entered: 11/02/2014)
Nov 2, 2014 166 BNC Certificate of Mailing. (Related document(s):159 Generic Order) No. of Notices: 13. Notice Date 11/01/2014. (Admin.) (Entered: 11/02/2014)
Nov 2, 2014 167 BNC Certificate of Mailing. (Related document(s):161 Generic Order) No. of Notices: 13. Notice Date 11/02/2014. (Admin.) (Entered: 11/02/2014)
Nov 13, 2014 Courtroom Minutes. Hearing Held: 9:00 AM. Appearances: Spencer Solomon for the Trustee Bob Ogle. Bob Ogle sworn. The court took matters under advisement and will issue a ruling on the Application to Employ. (Related document(s):24 Generic Application) (mrios) (Entered: 11/13/2014)
Nov 18, 2014 168 Brief (Filed By Robert Ogle ).(Related document(s):24 Generic Application) (Solomon, Spencer) (Entered: 11/18/2014)
Dec 3, 2014 169 Memorandum Opinion of Bankruptcy Judge Signed on 12/2/2014 (adol) (Entered: 12/03/2014)
Dec 3, 2014 170 Order Denying Application (Related Doc # 24) Signed on 12/2/2014. (adol) (Entered: 12/03/2014)
Dec 6, 2014 171 BNC Certificate of Mailing. (Related document(s):169 Opinion) No. of Notices: 13. Notice Date 12/05/2014. (Admin.) (Entered: 12/06/2014)
Dec 6, 2014 172 BNC Certificate of Mailing. (Related document(s):170 Order on Generic Application) No. of Notices: 13. Notice Date 12/05/2014. (Admin.) (Entered: 12/06/2014)
Show 10 more entries
Jan 25, 2015 183 BNC Certificate of Mailing. (Related document(s):181 Order on Application for Compensation) No. of Notices: 13. Notice Date 01/24/2015. (Admin.) (Entered: 01/25/2015)
Jan 30, 2015 184 Order Granting Application For Compensation (Related Doc # 176). Granting for David M. Torkelson, CPA, fees awarded: $2782.50, expenses awarded: $0 Signed on 1/30/2015. (adol) (Entered: 01/30/2015)
Jan 30, 2015 185 Order Granting Application For Compensation (Related Doc # 178). Granting for Nathan Sommers Jacobs, P.C., fees awarded: $49608.00, expenses awarded: $4365.71 Signed on 1/30/2015. (adol) (Entered: 01/30/2015)
Feb 2, 2015 186 BNC Certificate of Mailing. (Related document(s):184 Order on Application for Compensation) No. of Notices: 13. Notice Date 02/01/2015. (Admin.) (Entered: 02/02/2015)
Feb 2, 2015 187 BNC Certificate of Mailing. (Related document(s):185 Order on Application for Compensation) No. of Notices: 13. Notice Date 02/01/2015. (Admin.) (Entered: 02/02/2015)
Feb 3, 2015 188 Motion for Joint Administration Filed by Creditor Federal Deposit Insurance Corporation, as Receiver for First National Bank (Attachments: # 1 Exhibits 1 - 8 # 2 Proposed Order) (Friedman, Joseph) (Entered: 02/03/2015)
Mar 2, 2015 189 Order Mooting Motion For Joint Administration (Related Doc # 188) Signed on 3/2/2015. (adol) (Entered: 03/02/2015)
Mar 5, 2015 190 BNC Certificate of Mailing. (Related document(s):189 Order on Motion For Joint Administration) No. of Notices: 506. Notice Date 03/04/2015. (Admin.) (Entered: 03/05/2015)
Mar 25, 2015 191 Second Application for Compensation for David M. Torkelson, CPA, Accountant, Period: 2/14/2015 to 2/25/2015, Fee: $3115.00, Expenses: $. Objections/Request for Hearing Due in 21 days. Filed by Accountant David M. Torkelson, CPA (Attachments: # 1 Exhibit A, B & C # 2 Exhibit Service List # 3 Proposed Order) (Solomon, Spencer) (Entered: 03/25/2015)
Apr 7, 2015 192 Motion to Approve (A) Sale Of Non-Governmental Accounts Receivable Assets Free And Clear Of Liens, Claims, Encumbrances, And Interests; (B) Assumption And Assignment Of MedLink Collection Contract Incidental Thereto; (C) Abandonment of Governmental Accounts Receivable; and (D) Use of Cash Collateral Incidental Thereto Filed by Trustee Robert Ogle (Attachments: # 1 Exhibit A # 2 Exhibit Service List # 3 Proposed Order) (Solomon, Spencer) (Entered: 04/07/2015)

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
4:14-bk-33899
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Marvin Isgur
Chapter
7
Filed
Jul 14, 2014
Type
voluntary
Terminated
Oct 24, 2018
Updated
Sep 13, 2023
Last checked
Nov 6, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    11500 NORTHWEST LP-16770
    3M COMPANY
    A-AFFORDABLE OFFICE FURNITURE
    ABILITY NETWORK INC
    ACADIAN AMBULANCE SERVICES
    ACCESS MEDICAL USA
    ACCORD FINANCIAL, INC
    ACHI CHARY MD
    ACUTE MEDICAL SERVICES LLC
    ADAM CARY DO
    ADVANCED MEDICAL RESOURCES, LLP
    ADVANCED TECHNOLOGY
    ADVANCED ULTRASOUND SERVICE
    AEI TEXAS BIOMEDICAL LLC
    AFFILIATED POWER SERVICES
    There are 351 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    LTHM Houston - Operations, LLC
    2807 Little York Road
    Houston, TX 77093
    HARRIS-TX
    Tax ID / EIN: xx-xxx8678
    dba St. Anthony's Hospital

    Represented By

    Troy Ted Tindal
    17225 El Camino Real
    Suite 190
    Houston, TX 77058
    832-691-1519
    Email: troy@tindallawfirm.com

    Trustee

    Robert Ogle
    The Claro Group
    1221 McKinney
    Suite 2850
    Houston, TX 77002

    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

    U.S. Trustee

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

    Represented By

    Ellen Maresh Hickman
    Office of the U S Trustee
    515 Rusk St
    Ste 3516
    Houston, TX 77002
    713-718-4650
    Fax : 713-718-4680
    Email: ellen.hickman@usdoj.gov
    Nancy Lynne Holley
    U S Trustee
    515 Rusk St
    Ste 3516
    Houston, TX 77002
    713-718-4650
    Email: nancy.holley@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 10, 2023 Iron Horse Freight Line, Inc. 11V 4:2023bk33064
    Jul 20, 2021 Greater San Antonio Transportation Company parent case 11 6:2021bk60069
    Jul 19, 2021 Texas Taxi, Inc. 11 5:2021bk50072
    Jul 19, 2021 Texas Taxi, Inc. 11 6:2021bk60065
    Jul 19, 2021 Greater Houston Transportation Company parent case 11 6:2021bk60066
    Jul 19, 2021 Greater Austin Transportation Company parent case 11 6:2021bk60067
    Jul 19, 2021 Fiesta Cab Company parent case 11 6:2021bk60064
    Dec 2, 2019 Miah Investments, LLC 11 4:2019bk36709
    Sep 25, 2019 Goode Delivery, LLC 7 4:2019bk35339
    Sep 4, 2017 MIAH Investments LLC 11 4:17-bk-35239
    May 27, 2016 Big Dog Logistics LLP 7 4:16-bk-32677
    Feb 1, 2016 Rocky Scrap Metal, Inc. 11 4:16-bk-30618
    Dec 3, 2014 Galvatec, Inc. 11 4:14-bk-36727
    Jan 10, 2014 Koba Internet Sales, LLC 7 4:14-bk-30319
    Sep 22, 2011 Murphy Distribution, Inc. 11 4:11-bk-38043