Tehum Care Services, Inc.
11
Christopher M. Lopez
02/13/2023
04/28/2025
Yes
v
DEFmaillist, COMPLX, 727OBJ, MEDIATOR, APPEAL |
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
ISCI- Med. Anx-7 P.O. Box 14 Boise, ID 83707 |
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 |
Cred. Comm. Chair Jim Williams, Jr
Central Michigan Correctional Facility 320 N. Hubbard St St Louis, MO 48880 |
| |
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 |
Respondent Euril Nobles
Kinross Correctional Facility 4533 W Industrial Park Dr Kincheloe, MI 49788 |
| |
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 Lauren F. Dayton
MoloLamken LLP 300 North LaSalle Street Chicago, IL 60654 212-607-8176 Email: ldayton@mololamken.com Jeffrey D. Gross
Berry Riddell LLC 6750 E. Camelback Rd Scottsdale, AZ 85251 480-285-2727 Email: jg@berryriddell.com Jeffrey A. Lamken
MoloLamken LLP 600 New Hampshire Ave., N.W. Suite 500 Washington, DC 20037 202-556-2010 Email: jlamken@mololamken.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 |
---|---|---|
04/28/2025 | 2129 | Adversary case 25-03314. Nature of Suit: (01 (Determination of removed claim or cause)) Notice of Removal Anant Kumar Tripati. Fee Amount $350 (Attachments: # 1 Complaint # 2 Complaint # 3 Exhibit State Court Docket Sheet # 4 Exhibit State Court Docket Sheet # 5 Exhibit State Court Docket Sheet # 6 Exhibit State Court Docket Sheet) (Brookner, Jason) (Entered: 04/28/2025) |
04/26/2025 | 2128 | BNC Certificate of Mailing. (Related document(s):2123 Order on Motion to Appear pro hac vice) No. of Notices: 143. Notice Date 04/26/2025. (Admin.) (Entered: 04/26/2025) |
04/25/2025 | 2127 | Certificate of Service (Supplemental) re Notice of Entry of (I) Confirmation Order, (II) Occurrence of Effective Date, (III) Administrative Claims Bar Date, and (IV) Other Claims Deadlines (Filed By Kurtzman Carson Consultants, LLC dba Verita Global ).(Related document(s):2088 Notice, 2096 Certificate) (Gershbein, Evan) (Entered: 04/25/2025) |
04/24/2025 | 2126 | Notice Final Application of Gilbert LLP, Special Insurance Counsel to the Official Committee of Tort Claimants, for Compensation for Services Rendered and Reimbursement of Expenses for the Period July 18, 2024 through March 30, 2025. Filed by Committee of Tort Claimants (Attachments: # 1 Proposed Order # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Litherland, Craig) (Entered: 04/24/2025) |
04/24/2025 | 2125 | Letter from Julian Tarver - Copy Request (dah4) (Entered: 04/24/2025) |
04/24/2025 | 2123 | Order Granting Motion for Kevin Lamb To Appear pro hac vice (Related Doc # 2122) Note: Instructions to request Texas Southern CM/ECF registration through PACER are found here Signed on 4/24/2025. (yml4) (Entered: 04/24/2025) |
04/23/2025 | 2122 | MOTION to Appear Pro Hac Vice for Kevin Lamb (Fee Paid: $100, receipt number A26096469) Filed by Interested Party Sean Jenkins (Lamb, Kevin) (Entered: 04/23/2025) |
04/22/2025 | 2124 | Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Creditor State of California (dah4) (Entered: 04/24/2025) |
04/22/2025 | 2121 | Motion to Dismiss/Withdraw Document (related document(s):2120 Generic Motion). Filed by Interested Parties Public Justice, Worth Rises (Attachments: # 1 Proposed Order) (Aranda Osorno, Jaqueline) (Entered: 04/22/2025) |
04/22/2025 | 2120 | Motion for Leave to File Brief of Amici Curiae in Support of Tort Objectors [Dkt. No. 2366] Filed by Interested Parties Worth Rises, Public Justice (Attachments: # 1 Exhibit Proposed Brief of Amici Curiae # 2 Proposed Order) (Aranda Osorno, Jaqueline) (Entered: 04/22/2025) |