Case number: 4:22-bk-33581 - Joycare Therapy, LLC - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Joycare Therapy, LLC

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Eduardo V Rodriguez

  • Filed

    12/02/2022

  • Last Filing

    08/03/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, PlnDue, DsclsDue



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 22-33581

Assigned to: Bankruptcy Judge Eduardo V Rodriguez
Chapter 11
Voluntary
Asset


Date filed:  12/02/2022
341 meeting:  12/29/2022

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

Latest Dockets

Date Filed#Docket Text
08/03/2024191BNC Certificate of Mailing. (Related document(s):[190] Generic Order) No. of Notices: 3. Notice Date 08/03/2024. (Admin.)
08/01/2024190Order Striking. Signed on 8/1/2024 (Related document(s):[189] Notice) (njc7)
07/31/2024189*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).
09/27/2023188BNC Certificate of Mailing. (Related document(s):[184] Generic Order) No. of Notices: 3. Notice Date 09/27/2023. (Admin.)
09/27/2023187BNC Certificate of Mailing. (Related document(s):[182] Generic Order) No. of Notices: 3. Notice Date 09/27/2023. (Admin.)
09/27/2023186BNC Certificate of Mailing. (Related document(s):[185] Order on Motion for Final Decree) No. of Notices: 255. Notice Date 09/27/2023. (Admin.)
09/25/2023Bankruptcy Case Closed (NormaChavez)
09/25/2023185Final Decree (Related Doc # [168]) Signed on 9/25/2023. (NormaChavez)
09/25/2023184Order of Discharge. (Related Doc # [177]) Signed on 9/25/2023. (NormaChavez)
09/25/2023Courtroom 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)