Case number: 4:19-bk-35736 - Veterinary Care, Inc. and Official Committee Of Unsecured Creditors - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Veterinary Care, Inc. and Official Committee Of Unsecured Creditors

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Christopher M. Lopez

  • Filed

    10/10/2019

  • Last Filing

    02/06/2023

  • Asset

    No

  • Vol

    i

Docket Header
CLOSED, COMPLX, LEAD



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 19-35736

Assigned to: Judge Christopher M. Lopez
Chapter 11
Involuntary



Debtor disposition:  Discharge Not Applicable
Date filed:  10/10/2019
Date terminated:  08/15/2022
Plan confirmed:  12/17/2020
341 meeting:  01/23/2020

Debtor

Veterinary Care, Inc.

Willie L. Janik
2614 Sandy Lodge Ct.
Kingwood, TX 77345
HARRIS-TX
Tax ID / EIN: 80-0313844
dba
VitalPet


represented by
James W Bartlett, Jr

Okin Adams LLP
1113 Vine Street
Suite 240
Houston, TX 77002
713-228-4100
Fax : 346-247-7158
Email: jbartlett@okinadams.com

David L Curry, Jr

Okin Adams, LLP
1113 Vine Street
Suite 240
Houston, TX 77002
713-228-4100
Fax : 346-247-7158
Email: dcurry@okinadams.com

Johnie A Maraist

Okin Adams LLP
1113 Vine St
Ste 240
Houston, TX 77002
713-228-4100
Email: jmaraist@okinadams.com

Ryan Anthony O'Connor

Okin Adams LLP
1113 Vine Street, Suite 240
Houston
Houston, TX 77002
713-228-4100
Fax : 346-247-7158
Email: roconnor@okinadams.com

Matthew Scott Okin

Okin Adams LLP
1113 Vine Street, Suite 240
Houston, TX 77002
713-228-4100
Fax : 346-247-7158
Email: mokin@okinadams.com

Debtor

TVET Management LLC

1400 E. 1st Street
Humble, TX 77833
HARRIS-TX
Tax ID / EIN: 90-0531790

represented by
James W Bartlett, Jr

(See above for address)

David L Curry, Jr

(See above for address)

Ryan Anthony O'Connor

(See above for address)

Matthew Scott Okin

(See above for address)

Petitioning Creditor

Warren Resell, DVM

5927 Gnarled Oaks Ct.
Humble, TX 77346

represented by
Richard L Fuqua, II

Fuqua & Associates, PC
8558 Katy Freeway
Suite 119
Houston, TX 77024
713-960-0277
Email: fuqua@fuqualegal.com

Petitioning Creditor

James H. Kelly, DVM

13506 Douglas Lake Road
Houston, TX 77044

represented by
Richard L Fuqua, II

(See above for address)

Johnie J Patterson

Walker & Patterson,P.C.
P.O. Box 61301
Houston, TX 77208-1301
713-956-5577
Fax : 713-956-5570
Email: jjp@walkerandpatterson.com

Petitioning Creditor

Larry D. Wood, DVM

20446 Cielo Vista
Lot 1
San Antonio, TX 78255

represented by
Richard L Fuqua, II

(See above for address)

Trustee

John Cornwell


represented by
Jay Ong

Munsch Hardt Kopf & Harr, P.C.
1717 West 6th Street
Suite 250
Austin, TX 78703
512-391-6124
Fax : 512-391-6149
Email: jong@munsch.com

Julian Preston Vasek

Munsch Hardt Kopf & Harr P.C.
500 N. Akard St., Ste. 3800
Dallas, TX 75201
214-855-7500
Fax : 214-855-7584
Email: jvasek@munsch.com

Trustee

John D. Cornwell


represented by
Grant Matthew Beiner

Munsch Hardt et al
700 Milam St
Ste 2700
Houston, TX 77002
713-222-1489
Email: gbeiner@munsch.com

U.S. Trustee

US Trustee

Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
713-718-4650

represented by
Diane G Livingstone

Office of U S Trustee
515 Rusk St
Ste 3516
Houston, TX 77002
713-718-4650
Email: diane.g.livingstone@usdoj.gov

Jayson B. Ruff

Office of the United States Trustee
515 Rusk St.
Ste. 3516
Houston, TX 77002
713-718-4650
Fax : 713-718-4670
Email: jayson.b.ruff@usdoj.gov

Stephen Douglas Statham

Office of US Trustee
515 Rusk
Ste 3516
Houston, TX 77002
713-718-4650 Ext 252
Fax : 713-718-4670
Email: stephen.statham@usdoj.gov

Creditor Committee

Official Committee Of Unsecured Creditors
represented by
Richard L Fuqua, II

(See above for address)

Latest Dockets

Date Filed#Docket Text
02/06/2023Adversary Case 4:19-ap-3634 Closed. (RosarioSaldana)
08/30/2022654Final Chapter 11 Post-Confirmation Report for Quarter Ended 8/15/2022 (Filed By John Cornwell ). (Vasek, Julian) (Entered: 08/30/2022)
08/17/2022653BNC Certificate of Mailing. (Related document(s):652 Final Decree) No. of Notices: 2. Notice Date 08/17/2022. (Admin.) (Entered: 08/17/2022)
08/15/2022652Final Decree Signed on 8/15/2022 (rsal) (Entered: 08/15/2022)
08/15/2022651Proposed Order RE: Final Decree (Filed By John Cornwell ).(Related document(s):645 Final Decree) (Ong, Jay) (Entered: 08/15/2022)
08/15/2022Courtroom Minutes. Time Hearing Held: 1:30 PM. Appearances: Jay Ong, Jayson Ruff, Bruce Ruzinsky, John Cornwell (Related document(s):[645] Final Decree). For the reasons stated on the record, Motion Granted. Order Signed. (ZildeMartinez)
08/11/2022650Exhibit List (Filed By John Cornwell ).(Related document(s):645 Final Decree) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J) (Ong, Jay) (Entered: 08/11/2022)
08/08/2022649Notice of Supplement to Final Decree (Distribution Schedules). (Related document(s):645 Final Decree) Filed by John Cornwell (Attachments: # 1 Exhibits # 2 Service Lists) (Ong, Jay) (Entered: 08/08/2022)
08/05/2022648Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2022 (Filed By John Cornwell ). (Vasek, Julian)
08/05/2022647Chapter 11 Post-Confirmation Report for Quarter Ended 3/31/2022 (Filed By John Cornwell ). (Vasek, Julian)