|
Assigned to: Judge Brenda T. Rhoades Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Faith Surgical Center LLC
3716 Standridge Dr. Suite 100 The Colony, TX 75056 DENTON-TX 469-612-4240 Tax ID / EIN: 46-5334073 |
represented by |
Steve Stasio
Stasio & Stasio, P.C. 303 Main Street, Ste. 302 Fort Worth, TX 76102 (817) 332-5113 Fax : (817)870-0335 Email: [email protected] |
U.S. Trustee US Trustee
Office of the U.S. Trustee 110 N. College Ave. Suite 300 Tyler, TX 75702 (903) 590-1450 |
represented by |
Timothy W. O'Neal
Office of the U.S. Trustee 110 N. College Ave. Suite 300 Tyler, TX 75702 (903) 590-1450 Email: Timothy.W.O'[email protected] |
Date Filed | # | Docket Text |
---|---|---|
10/08/2019 | Docket Text Bankruptcy Case Closed (lc) (Entered: 10/08/2019) | |
09/20/2019 | 25 | Docket Text Certificate Of Mailing (RE: related document(s) 24 Order Dismissing Case (slt)). Notice Date 09/20/2019. (Admin.) (Entered: 09/20/2019) |
09/18/2019 | Docket Text Due To The Fact That An Order Of Dismissal Was Entered In This Case On 09/18/2019 The Following Pleadings Are Moot And Therefore Have Been Terminated: (RE: related document(s) 9 Motion to Dismiss Chapter 11 Case With Waiver of 30-Day Hearing Requirement Filed by US Trustee (O'Neal, Timothy) filed by U.S. Trustee US Trustee, 16 Motion for Relief from Automatic Stay With Waiver of 30-Day Hearing Requirement As To Personal Property Filed by Centre Plaza MOB, LLC . (slt) (Entered: 09/18/2019) | |
09/18/2019 | 24 | Docket Text Order Dismissing Case (slt) (Entered: 09/18/2019) |
09/18/2019 | 23 | Docket Text Certificate of Notice of Debtor's Lack of Counsel and Failure to Timely File Schedules Filed By Jason Michael Katz Filed by on behalf of Centre Plaza MOB, LLC (Katz, Jason) (Entered: 09/18/2019) |
09/18/2019 | 22 | Docket Text Notice of Withdrawal of Document Filed by Faith Surgical Center LLC (RE: related document(s) 19 Motion by (Attorney: Steve Stasio) to Appear Pro Hac Vice Filed by Faith Surgical Center LLC filed by Debtor Faith Surgical Center LLC, 20 Amended Motion by (Attorney: Steve Stasio) to Appear Pro Hac Vice Filed by Faith Surgical Center LLC (Stasio, Steve) (Entered: 09/18/2019)(RE: related document(s) 19 Motion by (Attorney: Steve Stasio) to Appear Pro Hac Vice filed by Debtor Faith Surgical Center LLC). (Attachments: # 1 Proposed Order) filed by Debtor Faith Surgical Center LLC). |
09/18/2019 | 21 | Docket Text Notice of Withdrawal of Document Filed by Faith Surgical Center LLC (RE: related document(s) 18 Notice of Appearance by (Attorney: Steve Stasio) Filed by Faith Surgical Center LLC filed by Debtor Faith Surgical Center LLC). (Stasio, Steve) (Entered: 09/18/2019) |
09/16/2019 | 20 | Docket Text Amended Motion by (Attorney: Steve Stasio) to Appear Pro Hac Vice Filed by Faith Surgical Center LLC (RE: related document(s) 19 Motion by (Attorney: Steve Stasio) to Appear Pro Hac Vice filed by Debtor Faith Surgical Center LLC). (Attachments: # 1 Proposed Order) (Stasio, Steve) (Entered: 09/16/2019) |
09/16/2019 | 19 | Docket Text Motion by (Attorney: Steve Stasio) to Appear Pro Hac Vice Filed by Faith Surgical Center LLC (Stasio, Steve) (Entered: 09/16/2019) |
09/16/2019 | 18 | Docket Text Notice of Appearance by (Attorney: Steve Stasio) Filed by Faith Surgical Center LLC (Stasio, Steve) (Entered: 09/16/2019) |