Pulse Physician Organization, PLLC
11
Jeffrey P Norman
06/20/2024
02/21/2025
Yes
v
LEAD, PlnDue, DsclsDue |
Assigned to: Bankruptcy Judge Jeffrey P Norman Chapter 11 Voluntary Asset |
|
Debtor Pulse Physician Organization, PLLC
6962 Lake Paloma Trail Spring, TX 77389 HARRIS-TX Tax ID / EIN: 83-2133261 dba CY PRESS CARDIOLOGY, PA |
represented by |
Matthew W. Bourda
Jones Murray LLP 602 Sawyer Street Suite 400 Houston, TX 77007 832-529-1999 Email: matthew@jonesmurray.com Jacqueline Chiba
Jones Murray LLP 602 Sawyer Street Suite 400 77007 Houston, TX 77002 832-529-1999 Email: jackie@jonesmurray.com Robert C Lane
The Lane Law Firm 6200 Savoy Dr Ste 1150 Houston, TX 77036-3369 713-595-8200 Fax : 713-595-8201 Email: notifications@lanelaw.com TERMINATED: 09/11/2024 Christopher R Murray
Jones Murray LLP 602 Sawyer Street Suite 400 Houston, TX 77007 832-529-1999 Email: chris@jonesmurray.com |
Trustee Melissa A Haselden
Haselden Farrow PLLC Pennzoil Place 700 Milam Suite 1300 Houston, TX 77002 832.819.1149 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
02/21/2025 | 235 | Certificate of Service (Mailing) (Filed By Pulse Physician Organization, PLLC ).(Related document(s):[234] Application for Compensation) (Bourda, Matthew) |
02/20/2025 | 234 | Final Application for Compensation First and Final Application for Compensation for Jones Murray LLP, as Counsel for the Debtors for Matthew W. Bourda, Attorney, Period: 9/11/2024 to 1/20/2025, Fee: $145,147.00, Expenses: $5,116.47. Objections/Request for Hearing Due in 21 days. Filed by Attorney Matthew W. Bourda Hearing scheduled for 4/1/2025 at 11:00 AM at Houston, Courtroom 403 (JPN). (Attachments: # (1) Exhibit 1 - Time and Expense Entries # (2) Exhibit 2 - Interoffice Communication # (3) Proposed Order) (Bourda, Matthew) |
02/20/2025 | 233 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/21/2025, $712045 disbursed (Filed By Pulse Physician Organization, PLLC ). (Bourda, Matthew) |
02/13/2025 | 232 | Notice OF FILING FIRST AND FINAL FEE APPLICATION OF MELISSA A. HASELDEN AND HASELDEN FARROW, PLLC. (Related document(s):[231] Application for Compensation) Filed by Melissa A Haselden (Haselden, Melissa) |
02/13/2025 | 231 | Final Application for Compensation for Melissa Anne Haselden, Trustee Chapter 11, Period: 6/27/2024 to 1/22/2025, Fee: $9227.50, Expenses: $0.00. Objections/Request for Hearing Due in 21 days. Filed by Attorney Melissa Anne Haselden Hearing scheduled for 3/18/2025 at 11:00 AM at Houston, Courtroom 403 (JPN). (Attachments: # (1) Proposed Order) (Haselden, Melissa) |
02/09/2025 | 230 | BNC Certificate of Mailing. (Related document(s):[229] Order on Application for Administrative Expenses) No. of Notices: 6. Notice Date 02/09/2025. (Admin.) |
02/07/2025 | 229 | Agreed Order Allowing Administrative Expenses Claim of Moto Huntsville, LLC (Related Doc [228]) Signed on 2/7/2025. (srh4) |
02/06/2025 | 228 | Agreed Application for Administrative Expenses Post-Petition Rent for Huntsville Lease. Objections/Request for Hearing Due in 21 days. Filed by Creditor MOTO HUNTSVILLE, LLC (Attachments: # (1) Exhibit A # (2) Proposed Order) (Kilpatrick, Brian) |
01/27/2025 | 227 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/20/2025, $669598 disbursed (Filed By Pulse Physician Organization, PLLC ). (Bourda, Matthew) (Entered: 01/27/2025) |
01/27/2025 | 226 | **Docketed in Error**Joint Stipulation of Dismissal With Prejudice Signed on 1/27/2025. Case closed. (trc4)Modified on 2/7/2025 (srh4). |