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

    04/24/2024

  • 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
04/24/2024Receipt 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)
04/18/20241519BNC Certificate of Mailing. (Related document(s):1513 Transcript) No. of Notices: 111. Notice Date 04/18/2024. (Admin.) (Entered: 04/18/2024)
04/17/20241518Notice of Change of Address Filed by Shaidon E Blake (dah4) (Entered: 04/17/2024)
04/16/20241517Motion for Advisement Filed by Creditor Christopher D Harrell (dah4) (Entered: 04/17/2024)