Texas Eastern Bankruptcy Court

Case number: 4:19-bk-42357 - Faith Surgical Center LLC - Texas Eastern Bankruptcy Court

Case Information
Case title
Faith Surgical Center LLC
Chapter
11
Judge
Brenda T. Rhoades
Filed
08/30/2019
Last Filing
10/08/2019
Asset
Yes
Vol
v
Docket Header

ProSeDebtor, Healthcare, SMALLBUSINESS, ODSM, CLOSED




United States Bankruptcy Court
Eastern District of Texas (Sherman)
Bankruptcy Petition #: 19-42357

Assigned to: Judge Brenda T. Rhoades
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/30/2019
Date terminated:  10/08/2019
Debtor dismissed:  09/18/2019
341 meeting:  10/04/2019

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]

Latest Dockets
Date Filed#Docket Text
10/08/2019Docket Text
Bankruptcy Case Closed (lc) (Entered: 10/08/2019)
09/20/201925Docket Text
Certificate Of Mailing
(RE: related document(s) 24 Order Dismissing Case (slt)).
Notice Date 09/20/2019. (Admin.) (Entered: 09/20/2019)
09/18/2019Docket 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)
09/18/201924Docket Text
Order Dismissing Case (slt) (Entered: 09/18/2019)
09/18/201923Docket 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)
09/18/201922Docket 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
(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).
(Stasio, Steve) (Entered: 09/18/2019)
09/18/201921Docket 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)
09/16/201920Docket 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)
09/16/201919Docket Text
Motion by (Attorney: Steve Stasio) to Appear Pro Hac Vice Filed by Faith Surgical Center LLC (Stasio, Steve) (Entered: 09/16/2019)
09/16/201918Docket Text
Notice of Appearance by (Attorney: Steve Stasio) Filed by Faith Surgical Center LLC (Stasio, Steve) (Entered: 09/16/2019)