Case number: 4:23-bk-90086 - Tehum Care Services, Inc. - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Tehum Care Services, Inc.

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Christopher M. Lopez

  • Filed

    02/13/2023

  • Last Filing

    04/26/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFmaillist, COMPLX, 727OBJ, MEDIATOR



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 23-90086

Assigned to: Bankruptcy Judge Christopher M. Lopez
Chapter 11
Voluntary
Asset


Date filed:  02/13/2023
341 meeting:  07/21/2023

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

Latest Dockets

Date Filed#Docket Text
04/26/20241528Notice 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)
04/25/20241527Certificate 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)
04/25/20241526Notice of Service. (Related document(s):1525 Notice of Appeal) Filed by Tort Claimants' Committee (Goodman, Eric) (Entered: 04/25/2024)
04/24/2024Receipt 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)
04/24/20241525Joint 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)
04/23/20241524Application 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)
04/23/20241523Notice 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)
04/23/20241522Motion to Appoint Counsel Filed by Creditor Edward Smith (Attachments: # 1 Affidavit) (dah4) (Entered: 04/23/2024)
04/22/20241521Letter from Martin Rilinger re Proof of Claim (dah4) (Entered: 04/23/2024)
04/22/20241520AO 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)