Tehum Care Services, Inc.
11
Christopher M. Lopez
02/13/2023
04/26/2024
Yes
v
DEFmaillist, COMPLX, 727OBJ, MEDIATOR |
Assigned to: Bankruptcy Judge Christopher M. Lopez Chapter 11 Voluntary Asset |
|
Debtor Tehum Care Services, Inc.
205 Powell Place Suite 104 Brentwood, TN 37027 WILLIAMSON-TN Tax ID / EIN: 23-2108853 fdba Corizon Health Services, Inc. |
represented by |
Jason S Brookner
Gray Reed & McGraw LLP 1601 Elm Street Suite 4600 Dallas, TX 75201 (469) 320-6132 Fax : (214) 953-1332 Email: jbrookner@grayreed.com James Gassenheimer
Berger Singerman LLP 1450 Brickell Avenue, Ste. 1900 Miami, FL 33131 305-755-9500 Fax : 305-714-4340 Email: jgassenheimer@bergersingerman.com Martin J McAndrew
O'Connor Kimball LLP 51 Haddonfield Rd Ste 330 Cherry Hill, NY 08002-4805 856-663-9292 Lydia R Webb
Gray Reed & McGraw LLP 1601 Elm St Ste 4600 Dallas, TX 75201 469-320-6111 Email: lwebb@grayreed.com |
Petitioning Creditor Billie Mancell
707 Myrtle Ave El Paso, TX 79901 |
represented by |
Daniela Labinoti
Law Firm of Daniela Labinoti, P.C. 707 Myrtle Avenue El Paso, TX 79901 915-581-4600 Email: daniela@labinotilaw.com |
Plaintiff Wayne D Merkly |
represented by |
Wayne D Merkly
PRO SE |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 |
represented by |
Andrew Jimenez
DOJ-Ust 515 Rusk Street, Suite 3516 Houston, TX 77002 713-718-4668 Fax : 713-718-4670 Email: andrew.jimenez@usdoj.gov 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 |
3rd Pty Defendant Coverys Speciality Insurance Company |
represented by |
Thomas O. Bean
Nutter, McClennen & Fish, LLP One Portland Square 155 Seaport Boulevard Boston, MA 02210 617-309-2600 Fax : 617-309-2601 Email: tbean@verrilldana.com Nathaniel Richard Hull
Verrill Dana One Portland Square, Ste. 9 Portland, ME 04101 207-774-4000 Fax : 207-774-7499 Email: nhull@verrilldana.com |
Creditor Committee Official Unsecured Creditors' Committee |
represented by |
Paul Brian Lackey
Stinson LLP 2200 Ross Avenue Ste 2900 Dallas, TX 75201 214-560-2201 Fax : 214-560-2203 Email: paul.lackey@stinson.com Nicholas Zluticky
Stinson LLP 1201 Walnut Ste 2700 Kansas City, MO 64106 816-842-8600 Email: nicholas.zluticky@stinson.com |
Creditor Committee Co-Counsel for Tort Claimants' Committee |
represented by |
Martin Alan Aronson
Berry Riddell 6750 E. Camelback Road Suite 100 Scottsdale, AZ 85251 480-385-2727 Fax : 480-385-2757 Email: ma@berryriddell.com Jeffrey D. Gross
Berry Riddell LLC 6750 E. Camelback Rd Scottsdale, AZ 85251 480-285-2727 Email: jg@berryriddell.com Michael W. Zimmerman
Berry Riddell LLC 6750 E Camelback Rd Suite 100 Scottsdale, AZ 85251 480-385-2727 Email: mz@berryriddell.com |
Date Filed | # | Docket Text |
---|---|---|
04/26/2024 | 1528 | Notice Third Monthly Fee Statement of Province, LLC for Compensation for Services and Reimbursement of Expenses as Financial Advisor to the Official Tort Claimants' Committee for the Period from March 1, 2024 through March 31, 2024. Filed by Tort Claimants' Committee (Attachments: # 1 Exhibit A) (Goodman, Eric) (Entered: 04/26/2024) |
04/25/2024 | 1527 | Certificate of Service re: Documents Served on April 23, 2024 (Filed By Kurtzman Carson Consultants LLC ).(Related document(s):1358 Stipulation, 1359 Notice of Change of Address, 1360 Letter, 1361 Document, 1362 Generic Application, 1363 Document, 1364 Notice, 1365 Notice, 1366 Certificate, 1367 Notice, 1368 Notice, 1369 Objection to Claim, 1370 Notice, 1371 Notice, 1372 Notice, 1373 Notice, 1374 BNC Certificate of Mailing, 1375 Notice, 1376 AO435 Transcript Request, 1377 Statement, 1378 Objection, 1379 Statement, 1380 Objection, 1381 Response, 1382 Statement, 1383 Objection, 1384 Sealed Document, 1385 Objection, 1386 Objection, 1387 Objection, 1388 Objection, 1389 Objection, 1390 Objection, 1391 Statement, 1392 Response, 1393 Brief, 1394 Objection, 1395 Notice, 1396 Notice, 1397 Transcript, 1398 Brief, 1399 Notice, 1400 Notice, 1401 Sealed Motion, 1402 Motion to Compel, 1403 Sealed Document, 1404 Reply, 1405 Certificate, 1406 Certificate, 1408 Certificate, 1409 Exhibit List, Witness List, 1410 Exhibit List, Witness List, 1411 Exhibit List, 1412 Exhibit List, Witness List, 1413 Sealed Document, 1414 Order on Motion to Appear pro hac vice, 1415 Exhibit List, 1416 Notice, 1417 BNC Certificate of Mailing, 1418 Response, 1419 Notice, 1420 Sealed Document, 1421 Document, 1422 Sealed Document, 1423 Reply, 1424 AO435 Transcript Request, 1425 AO435 Transcript Request, 1426 Document, 1427 BNC Certificate of Mailing, 1428 Witness List, 1429 Sealed Document, 1430 Courtroom Minutes, 1431 Notice of Change of Address, 1432 Notice, 1433 Courtroom Minutes, 1434 Transcript, 1435 AO435 Transcript Request, 1436 Certificate, 1437 Statement, 1438 Response, 1439 Document, 1440 Letter, 1441 BNC Certificate of Mailing, 1442 Document, 1443 Notice, 1444 Notice, 1445 Notice, 1446 Debtor-in-Possession Monthly Operating Report, 1447 Notice, 1448 Debtors Master Service List, 1449 AO435 Transcript Request, 1450 Transcript, 1451 Certificate, 1452 Motion to Strike, 1453 Letter, 1454 Notice of Change of Address, 1456 Letter, 1457 Order on Motion to Appear pro hac vice, 1458 BNC Certificate of Mailing, 1459 Debtor-in-Possession Monthly Operating Report, 1460 Document, 1462 Response, 1463 BNC Certificate of Mailing, 1464 AO435 Transcript Request, 1465 Response, 1466 AO435 Transcript Request, 1467 Notice of Change of Address, 1468 Courtroom Minutes, 1469 MP3, 1470 MP3, 1471 MP3, 1472 MP3, 1473 MP3, 1474 Certificate, 1475 Motion to Compel, 1476 Motion to Dismiss Case, 1477 AO435 Transcript Request, 1478 Order on Motion to Appear pro hac vice, 1479 Declaration, 1480 Courtroom Minutes, 1481 Transcript, 1482 BNC Certificate of Mailing, 1483 BNC Certificate of Mailing, 1484 Notice, 1485 Notice of Change of Address, 1486 Withdraw Document, 1487 Letter, 1488 Motion to Extend Time, Generic Motion, 1489 Letter, 1490 Notice of Change of Address, 1491 Letter, 1492 Letter, 1493 Generic Motion, 1494 Notice, 1495 Transcript, 1496 Letter, 1497 Certificate, 1498 Objection, 1499 Proposed Order, 1500 Certificate, 1501 Notice, 1502 BNC Certificate of Mailing, 1503 Notice, 1504 AO435 Transcript Request, 1505 Order on Motion to Approve Compromise under Rule 9019, 1506 Order on Motion to Dismiss Case, 1507 AO435 Transcript Request, 1508 Courtroom Minutes, 1509 MP3, 1510 AO435 Transcript Request, 1511 BNC Certificate of Mailing, 1512 BNC Certificate of Mailing, 1513 Transcript, 1514 Motion for Leave to Appeal, 1515 Debtors Master Service List, 1516 Letter, 1517 Generic Motion, 1518 Notice of Change of Address, 1519 BNC Certificate of Mailing, 1520 AO435 Transcript Request, 1521 Letter, 1522 Generic Motion) (Gershbein, Evan) (Entered: 04/25/2024) |
04/25/2024 | 1526 | Notice of Service. (Related document(s):1525 Notice of Appeal) Filed by Tort Claimants' Committee (Goodman, Eric) (Entered: 04/25/2024) |
04/24/2024 | Receipt of Notice of Appeal( 23-90086) [appeal,ntcapl] ( 298.00) Filing Fee. Receipt number A25239287. Fee amount $ 298.00. (U.S. Treasury) (Entered: 04/24/2024) | |
04/24/2024 | 1525 | Joint Notice of Appeal filed. (related document(s):1260 Motion to Dismiss Case, 1506 Order on Motion to Dismiss Case). Fee Amount $298. Appellant Designation due by 05/8/2024. (Attachments: # 1 Exhibit 1 - Order Denying MTD # 2 Exhibit 2 - Motion for Leave # 3 Exhibit A - Order Denying MTD # 4 Exhibit B1 - 3-1-2024 Transcript # 5 Exhibit B2 - 3-5-2024 Transcript # 6 Exhibit B-3 - 3-25-2024 Transcript # 7 Exhibit B-4 - 3-27-2024 Transcript # 8 Exhibit B-5 - 4-11-2024 Transcript # 9 Exhibit C-1- Tehum Letter to Senate # 10 Exhibit C-2- YesCare Letter to Senate # 11 Exhibit C-3- Warren Letter to Senate # 12 Exhibit D - DMBP Transcript) (Goodman, Eric) (Entered: 04/24/2024) |
04/23/2024 | 1524 | Application for Compensation First Interim Fee Application of Brown Rudnick LLP for Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Tort Claimants for the Period from November 22, 2023, through March 31, 2024. Objections/Request for Hearing Due in 21 days. Filed by Attorney Eric Goodman (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Proposed Order) (Goodman, Eric) (Entered: 04/23/2024) |
04/23/2024 | 1523 | Notice Fourth Monthly Fee Statement of Brown Rudnick LLP For Compensation for Services Rendered and Reimbursements of Expenses as Co-Counsel to the Official Committee of Tort Claimants for the Period from March 1, 2024 through March 31, 2024. Filed by Tort Claimants' Committee (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Goodman, Eric) (Entered: 04/23/2024) |
04/23/2024 | 1522 | Motion to Appoint Counsel Filed by Creditor Edward Smith (Attachments: # 1 Affidavit) (dah4) (Entered: 04/23/2024) |
04/22/2024 | 1521 | Letter from Martin Rilinger re Proof of Claim (dah4) (Entered: 04/23/2024) |
04/22/2024 | 1520 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Junho Park. This is to order a transcript of 3/1/2024, 3/5/2024, 3/25/2024, 3/27/2024, 4/11/2024 before Judge Christopher Lopez. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Junho Park ). (jld4) |