Texas Southern Bankruptcy Court

Case number: 4:14-bk-33899 - LTHM Houston - Operations, LLC - Texas Southern Bankruptcy Court

Case Information
Case title
LTHM Houston - Operations, LLC
Chapter
7
Judge
Marvin Isgur
Filed
07/14/2014
Asset
Yes
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 14-33899

Assigned to: Marvin Isgur
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/14/2014
Date converted:  08/27/2014
Date terminated:  10/24/2018
341 meeting:  10/02/2014
Deadline for filing claims:  01/20/2015

Debtor

LTHM Houston - Operations, LLC

2807 Little York Road
Houston, TX 77093
HARRIS-TX
Tax ID / EIN: 26-4418678
dba
St. Anthony's Hospital


represented by
Troy Ted Tindal

17225 El Camino Real
Suite 190
Houston, TX 77058
832-691-1519
Email: [email protected]

Trustee

Robert Ogle

The Claro Group
1221 McKinney
Suite 2850
Houston, TX 77002

represented by
Jarrod B. Martin

Chamberlain Hrdicka
1200 Smith Street
Suite 1400
Houston, TX 77002
713.356.1280
Fax : 713.658.2553
Email: [email protected]

Spencer D. Solomon

Nathan Sommers Jacobs PC
2800 Post Oak Blvd
61st Floor
Houston, TX 77056
713-960-0303
Fax : 713-892-4800
Email: [email protected]

Ronald J Sommers

Nathan Sommers Jacobs
2800 Post Oak Blvd
61st Fl
Houston, TX 77056-6102
713-892-4801
Fax : 713-892-4800
Email: [email protected]

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: [email protected]

Nancy Lynne Holley

U S Trustee
515 Rusk St
Ste 3516
Houston, TX 77002
(713) 718-4650
Email: [email protected]

Christine A March

Office of the US Trustee
515 Rusk St
Ste 3516
Houston, TX 77002
713-718-4650 Ext. 239
Fax : 713-718-4580
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
10/12/2021232Docket Text
Notice of Change of Address (dhan) (Entered: 10/18/2021)
10/26/2018231Docket Text
BNC Certificate of Mailing. (Related document(s): 230 Final Decree) No. of Notices: 1. Notice Date 10/26/2018. (Admin.) (Entered: 10/26/2018)
10/24/2018230Docket Text
Final Decree Signed on 10/24/2018 (hcar) (Entered: 10/24/2018)
09/21/2018229Docket Text
The United States Trustee has reviewed the Chapter 7 Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged. The United States Trustee does not object to the relief requested. (United States Trustee SDTXts) (Entered: 09/21/2018)
09/21/2018228Docket Text
Chapter 7 Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged (United States Trustee SDTXts) (Entered: 09/21/2018)
07/15/2018227Docket Text
BNC Certificate of Mailing. (Related document(s): 226 Order on Trustee's Application for Compensation and Expenses) No. of Notices: 12. Notice Date 07/15/2018. (Admin.) (Entered: 07/15/2018)
07/11/2018226Docket Text
Order Approving Trustee's Compensation and Expenses (Related Doc # 221). Signed on 7/11/2018. (LinhthuDo) (Entered: 07/12/2018)
05/12/2018225Docket Text
BNC Certificate of Mailing. (Related document(s): 224 Order on Motion to Pay) No. of Notices: 12. Notice Date 05/12/2018. (Admin.) (Entered: 05/12/2018)
05/10/2018224Docket Text
Order Granting Amended Motion Authorizing Trustee to Pay Routine Administrative Expenses (Related Doc # 217), No Action Taken Motion Authorizing Trustee to Pay (Related Doc # 214), Signed on 5/10/2018. (RuthGuerrero) (Entered: 05/10/2018)
04/29/2018223Docket Text
BNC Certificate of Mailing. (Related document(s): 222 Notice of Final Report Before Distribution) No. of Notices: 473. Notice Date 04/29/2018. (Admin.) (Entered: 04/29/2018)