Case number: 4:21-bk-33733 - Cypress Creek Emergency Medical Services Associati - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Cypress Creek Emergency Medical Services Associati

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Christopher M. Lopez

  • Filed

    11/18/2021

  • Last Filing

    01/16/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, PlnDue, DsclsDue, Subchapter_V



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 21-33733

Assigned to: Bankruptcy Judge Christopher M. Lopez
Chapter 11
Voluntary
Asset


Date filed:  11/18/2021
Plan confirmed:  07/08/2022
341 meeting:  01/11/2022
Deadline for filing claims:  03/21/2022
Deadline for filing claims (govt.):  06/06/2022
Deadline for objecting to discharge:  04/22/2022

Debtor

Cypress Creek Emergency Medical Services Association

7111 Five Forks Drive
Spring, TX 77379
HARRIS-TX

represented by
Annie E Catmull

O'ConnorWechsler PLLC
4400 Post Oak Parkway
Ste. 2360
Houston, TX 77027
281.814.5977
Email: aecatmull@o-w-law.com

Trustee

Melissa A Haselden

Haselden Farrow PLLC
Pennzoil Place
700 Milam
Suite 1300
Houston, TX 77002
832.819.1149

represented by
Melissa A Haselden

Haselden Farrow PLLC
Pennzoil Place
700 Milam
Suite 1300
Houston, TX 77002
832.819.1149
Fax : 866.405.6038
Email: mhaselden@haseldenfarrow.com

Trustee

J Patrick MaGill

Liquidating Trustee

represented by
Annie E Catmull

(See above for address)

U.S. Trustee

US Trustee

Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
713-718-4650
represented by
Ha Minh Nguyen

Office of the United States Trustee
515 Rusk St
Ste 3516
Houston, TX 77002
202-590-7962
Email: ha.nguyen@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/05/2025493Final Decree Closing Bankruptcy Case. Signed on 2/5/2025. (rgs4)
01/22/2025492BNC Certificate of Mailing. (Related document(s):[491] Generic Order) No. of Notices: 19. Notice Date 01/16/2025. (Admin.)
01/14/2025491Order Granting Motion for Order Confirming Termination of the CCEMS Liquidating Trust, Discharging the Trustee, and Granting Related Relief (Related Doc # [487]). Signed on 1/14/2025. (rgs4)
01/11/2025490Motion for Final Decree Filed by Trustee J Patrick MaGill (Attachments: # (1) Proposed Order) (Catmull, Annie)
01/10/2025489Notice Liquidating Trustee's List of Charitable Distributions. Filed by J Patrick MaGill (Catmull, Annie)
10/14/2024488Declaration re: Unsworn Declaration of Service (Filed By J Patrick MaGill ).(Related document(s):[487] Generic Motion) (Catmull, Annie)
09/04/2024487Motion For Order Confirming Termination of the CCEMS Liquidating Trust, Discharging the Trustee, and Granting Related Relief, Filed by Trustee J Patrick MaGill (Attachments: # (1) Proposed Order) (Catmull, Annie)
02/13/2024486Stipulated Dismissal Order. Signed on 2/13/2024. (ZildeCompean)
01/30/2024Adversary Case 4:22-ap-3027 Closed. (RosarioSaldana)
11/08/2023485Notice of Abandonment of 16650 SUGAR PINE LANE, HOUSTON, TEXAS 77379 Filed by J Patrick MaGill (Catmull, Annie)