Case number: 2:19-bk-20497 - Hidalgo County Emergency Service Foundation - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Hidalgo County Emergency Service Foundation

  • Court

    Texas Southern (txsbke)

  • Chapter

    7

  • Judge

    Marvin Isgur

  • Filed

    10/08/2019

  • Last Filing

    03/25/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, APPEAL, PlnDue, DsclsDue, COMPLX



U.S. Bankruptcy Court
Southern District of Texas (Corpus Christi)
Bankruptcy Petition #: 19-20497

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


Date filed:  10/08/2019
Date converted:  05/29/2021
341 meeting:  08/17/2021
Deadline for filing claims:  10/12/2021
Deadline for filing claims (govt.):  04/13/2020

Debtor

Hidalgo County Emergency Service Foundation

P.O. Box 4550
Edinburg, TX 78539
HIDALGO-TX
Tax ID / EIN: 26-1348995
dba
South Texas Air Med

dba
Hidalgo County EMS


represented by
Nathaniel Peter Holzer

Attorney at Law
1734 Santa Fe
Corpus Christi, TX 78404
361-563-6175
Email: pete@npholzerlaw.com

Kay Baezner Walker

Attorney at Law
14326 Bluefish St.
Corpus Christi, TX 78418
361-533-2476
Email: kaywalker@kaywalkerlaw.com

Trustee

Christopher R Murray

Jones Murray LLP
602 Sawyer St
Ste 400
Houston, TX 77007
832-529-1999

represented by
Jon Maxwell Beatty

Daniels & Tredennick PLLC
6363 Woodway Drive
Houston, TX 77057
713-800-3681
Email: max@dtlawyers.com

William James Hotze

Kane Russell Coleman Logan PC
5151 San Felipe, Suite 800
Houston, TX 77056
713-425-7748
Email: whotze@krcl.com

Trustee

Christopher R. Murray, Chapter 7 Trustee


represented by
Jon Maxwell Beatty

(See above for address)

Jacqueline Chiba

Jones Murray LLP
602 Sawyer Street
Suite 400
Houston, TX 77007
832-529-1999
Email: jackie@jonesmurray.com

William James Hotze

(See above for address)

Christopher R Murray

Jones Murray LLP
602 Sawyer St
Ste 400
Houston, TX 77007
832-529-1999
Fax : 832-529-3393
Email: chris@jonesmurray.com

U.S. Trustee

US Trustee, 11

615 E. Houston Street
Suite 533
San Antonio, TX 78205
represented by
Hector Duran, Jr

U.S. Trustee
515 Rusk
Ste 3516
Houston, Tx 77002
7137184650
Email: Hector.Duran.Jr@usdoj.gov

Andrew Jimenez

DOJ-Ust
515 Rusk Street, Suite 3516
Houston, TX 77002
713-718-4668
Fax : 713-718-4670
Email: andrew.jimenez@usdoj.gov

Stephen Douglas Statham

DOJ-Ust
7230 Latitude St
Corpus Christi, TX 78414
713-876-9571
Email: statham01@gmail.com

Jana Smith Whitworth

Office of United States Trustee
515 Rusk Street, Suite 3516
Houston, TX 77002
(713) 718-4650
Fax : (713) 718-4670
Email: jana.whitworth@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/25/2025890Motion MOTION TO LIFT ABATEMENT, SET OBJECTION DEADLINE, AND FOR ENTRY OF ORDER APPROVING FEE APPLICATIONS Filed by Attorney Nathaniel Peter Holzer (Attachments: # (1) Final Fee Application Jordan Holzer & Ortiz # (2) Final Fee Application Holzer # (3) Proposed Order) (Holzer, Nathaniel)
03/22/2025889BNC Certificate of Mailing. (Related document(s):[887] Order on Application for Compensation) No. of Notices: 11. Notice Date 03/22/2025. (Admin.)
03/22/2025888BNC Certificate of Mailing. (Related document(s):[886] Order on Application for Compensation) No. of Notices: 11. Notice Date 03/22/2025. (Admin.)
03/20/2025887Order Authorizing First and Final Compensation to Accountant for the Trustee, (Related Doc # [880]). Approving for William G. West, P.C., CPA Signed on 3/20/2025. (acj4)
03/20/2025886Order Authorizing First and Final Compensation to Accountant for the Trustee, (Related Doc # [881]). Approving for TPS-West, LLC Signed on 3/20/2025. (acj4)
03/14/2025885BNC Certificate of Mailing. (Related document(s):[884] Order on Application for Compensation) No. of Notices: 11. Notice Date 03/14/2025. (Admin.)
03/12/2025884Order Approving Final Application for Approval of Compensation for Matthew J. Borror (Related Doc # [877]). Signed on 3/12/2025. (SierraThomasAnderson)
02/24/2025883Notice of Filing Substituted Accountant's First and Final Application for Compensation. (Related document(s):[881] Application for Compensation) Filed by TPS-West, LLC (Anderson, Richard)
02/24/2025882Notice of Filing Accountant's First and Final Application for Compensation. (Related document(s):[880] Application for Compensation) Filed by William G. West, P.C., CPA (Anderson, Richard)
02/24/2025881Application for Compensation FIRST AND FINAL for TPS-West, LLC, Accountant, Period: 1/1/2022 to 1/13/2025, Fee: $37,358.00, Expenses: $519.68. Objections/Request for Hearing Due in 21 days. Filed by Accountant TPS-West, LLC (Attachments: # (1) Proposed Order) (Anderson, Richard)