Joycare Therapy, LLC
11
Eduardo V Rodriguez
12/02/2022
08/03/2024
Yes
v
SmBus, PlnDue, DsclsDue |
Assigned to: Bankruptcy Judge Eduardo V Rodriguez Chapter 11 Voluntary Asset |
|
Debtor Joycare Therapy, LLC
6440 Sands Point Drive Houston, TX 77074 HARRIS-TX Tax ID / EIN: 47-5825409 |
represented by |
Reese W Baker
Baker & Associates 950 Echo Lane Suite 300 Houston, TX 77024 713-869-9200 Fax : 713-869-9100 Email: courtdocs@bakerassociates.net |
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 |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 713-718-4650 |
represented by |
Stephen Douglas Statham
DOJ-Ust 7230 Latitude St Corpus Christi, TX 78414 713-876-9571 Email: statham01@gmail.com Christopher Ross Travis
Office of the U.S. Trustee 515 Rusk Street Ste 3516 Houston, TX 77002 202-603-5225 Email: C.Ross.Travis@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
08/03/2024 | 191 | BNC Certificate of Mailing. (Related document(s):[190] Generic Order) No. of Notices: 3. Notice Date 08/03/2024. (Admin.) |
08/01/2024 | 190 | Order Striking. Signed on 8/1/2024 (Related document(s):[189] Notice) (njc7) |
07/31/2024 | 189 | *STRUCK - SEE [190]* Notice Objection to all orders entered by Judge David Jones. Filed by Diogu Kalu Diogu (hl4) Modified on 8/1/2024 (NormaChavez). |
09/27/2023 | 188 | BNC Certificate of Mailing. (Related document(s):[184] Generic Order) No. of Notices: 3. Notice Date 09/27/2023. (Admin.) |
09/27/2023 | 187 | BNC Certificate of Mailing. (Related document(s):[182] Generic Order) No. of Notices: 3. Notice Date 09/27/2023. (Admin.) |
09/27/2023 | 186 | BNC Certificate of Mailing. (Related document(s):[185] Order on Motion for Final Decree) No. of Notices: 255. Notice Date 09/27/2023. (Admin.) |
09/25/2023 | Bankruptcy Case Closed (NormaChavez) | |
09/25/2023 | 185 | Final Decree (Related Doc # [168]) Signed on 9/25/2023. (NormaChavez) |
09/25/2023 | 184 | Order of Discharge. (Related Doc # [177]) Signed on 9/25/2023. (NormaChavez) |
09/25/2023 | Courtroom Minutes. Time Hearing Held: 3:00 p.m.. Appearances: Reese Baker for the Debtor; Melissa Haselden, Subchapter V Trustee; Ross Travis for the United States Trustee. Hand Baer for Pediatric Holdings, LLC, with client, David Cwiertnia, CFO of Pediatric Holdings and the Debtor. Minutes: Opening statements by Mr. Baker. Motion for Final Decree [168] taken up first. Mr. Baker called David Cwiertnia. Mr. Cwiertnia was sworn in and provided testimony. After no objections, Exhibits at 183-1, 183-3, 183-4, and 183-5 admitted. No cross-examination. Motion for Final Decree [177] taken up next next. Arguments by Mr. Baker heard. Mr. Travis, Ms. Haselden and Mr. Baer announced no objection to the Motions. Mr. Baker confirmed to the Court that Debtor has completed all payments under the plan. Court to enter Order granting discharge under 1191(b). Order granting final decree to be issued by the Court. Trustee to be discharged, bond canceled, and case to be closed. (Related document(s):[168] Final Decree, [177] Generic Motion) (NormaChavez) |