Texas Southern Bankruptcy Court

Case number: 4:14-bk-34974 - Cleveland Imaging & Surgical Hospital, L.L.C. - Texas Southern Bankruptcy Court

Case Information
Case title
Cleveland Imaging & Surgical Hospital, L.L.C.
Chapter
11
Judge
Jeffrey P Norman
Filed
09/04/2014
Last Filing
05/02/2025
Asset
Yes
Vol
v
Docket Header

APPEAL, APPEAL_NAT




U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 14-34974

Assigned to: Bankruptcy Judge David R Jones
Chapter 11
Voluntary
Asset


Date filed:  09/04/2014
Plan confirmed:  06/29/2016
341 meeting:  11/03/2014

Debtor

Cleveland Imaging & Surgical Hospital, L.L.C.

1221 McKinney Street
Suite 2850
Houston, Tx 77010
HARRIS-TX
713-454-7730
Tax ID / EIN: 80-0094503
aka
Doctors Diagnostic Hospital


represented by
Christopher Adams

Okin & Adams LLP
1113 Vine St
Suite 240
Houston, TX 77002
713-228-4100
Fax : 346-247-7158
Email: [email protected]

Maurice L Bresenhan, Jr

Zukowski Bresenhan & Piazza, LLP
1177 West Loop South, Suite 950
Houston, TX 77027
713-965-9969
Fax : 713-963-9169
Email: [email protected]

David L Curry, Jr

Okin Adams, LLP
1113 Vine Street
Suite 240
Houston, TX 77002
713-228-4100
Fax : 346-247-7158
Email: [email protected]

Charles William Medlin

Attorney at Law
2211 Norfolk St
Ste 735
Houston, TX 77098
713-521-7900
Email: [email protected]

Ruth E Piller

Okin and Adams LLP
1113 Vine St
Suite 201
Houston, TX 770021
713-228-4100
Email: [email protected]

Nancy K Tordai

Peters Nye LLP
14 Executive Ct
Ste 2
South Barrington, IL 60010
847-423-0353
Email: [email protected]

Trustee

Christopher L Quinn

1221 McKinney Street
Suite 2850
Houston, TX 77010

represented by
Christopher Adams

(See above for address)

David L Curry, Jr

(See above for address)

George Yvon Nino

Okin and Adams
1113 Vine Street
Suite 201
Houston, TX 77002
713-228-4100
Email: [email protected]

Ryan Anthony O'Connor

Okin Adams LLP
1113 Vine Street, Suite 240
Houston
Houston, TX 77002
713-228-4100
Fax : 346-247-7158
Email: [email protected]

Matthew Scott Okin

Okin Adams LLP
1113 Vine Street, Suite 240
Houston, TX 77002
713-228-4100
Fax : 346-247-7158
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
Hector Duran, Jr

U.S. Trustee
515 Rusk
Ste 3516
Houston, Tx 77002
7137184650
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]

Stephen Douglas Statham

DOJ-Ust
7230 Latitude St
Corpus Christi, TX 78414
713-876-9571
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/01/20251299Docket Text
Order of Dismissal entered in 4:23-cv-1310 (Related document(s):[1249] Clerk's Notice of Filing of an Appeal) (dm4)
03/05/20251298Docket Text
BNC Certificate of Mailing. (Related document(s):[1297] Record on Appeal Transmitted Under Rule 8010(b)) No. of Notices: 16. Notice Date 03/05/2025. (Admin.)
03/03/20251297Docket Text
Record Transmitted under Rule 8010(b). On March 3, 2025, the appeal was transmitted to the U.S. District Court, assigned Judge Drew B Tipton, Civil Action 4:23cv1310. All appellate filings must now be made in the United States District Court with the civil action caption and case number. (Related document(s):[1247] Notice of Appeal, [1256] Notice of Appeal) (rbw4)
12/06/20241296Docket Text
Appellant Designation of Contents For Inclusion in Record On Appeal (related document(s):[1247] Notice of Appeal, [1256] Notice of Appeal). (mmm4)
11/16/20241295Docket Text
BNC Certificate of Mailing. (Related document(s):[1293] Order District Court re: Appeal) No. of Notices: 9. Notice Date 11/16/2024. (Admin.)
11/16/20241294Docket Text
BNC Certificate of Mailing. (Related document(s):[1293] Order District Court re: Appeal) No. of Notices: 16. Notice Date 11/16/2024. (Admin.)
11/14/20241293Docket Text
Final Order By District Court Judge Drew B. Tipton, Re: Appeal on Civil Action Number: 4:23-cv-1310, Anderson is therefore ORDERED to pay the filing fee and to designate the record on appeal on or before November 28, 2024. If Anderson fails to comply, the Court will dismiss this case for want of prosecution. Signed on 11/14/2024 (jm4)
10/09/20241292Docket Text
BNC Certificate of Mailing. (Related document(s):[1291] Generic Order) No. of Notices: 16. Notice Date 10/09/2024. (Admin.)
10/07/20241291Docket Text
Order Signed on 10/7/2024 (Related document(s):[1262] Report and Recommendation) (kmp4) Entered in 4:23-cv-1675.
12/29/20231290Docket Text
Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2023 (Filed By Christopher L Quinn ). (Curry, David)