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

    03/31/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFmaillist, COMPLX, 727OBJ, MEDIATOR, APPEAL



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
Plan confirmed:  03/03/2025
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

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

Latest Dockets

Date Filed#Docket Text
03/31/20252089Notice of Twenty-First Monthly Fee Statement of Stinson LLP for Services Rendered and Reimbursement of Expenses Incurred from February 1, 2025 Through February 28, 2025. Filed by Official Unsecured Creditors' Committee (Attachments: # 1 Exhibit A) (Zluticky, Nicholas) (Entered: 03/31/2025)
03/31/20252088Notice of Entry of (I) Confirmation Order, (II) Occurrence of Effective Date, (III) Administrative Claims Bar Date, and (IV) Other Claims Deadlines. (Related document(s):2014 Order Confirming Chapter 11 Plan) Filed by Tort Claimants' Committee (Brookner, Jason) (Entered: 03/31/2025)
03/31/20252087Certificate of Service re Documents Served on March 26, 2025 (Filed By Kurtzman Carson Consultants, LLC dba Verita Global ).(Related document(s):2066 Certificate of No Objection, 2067 Certificate of No Objection, 2068 Certificate of No Objection, 2069 Certificate of No Objection, 2070 Certificate of No Objection) (Gershbein, Evan) (Entered: 03/31/2025)
03/29/20252086BNC Certificate of Mailing. (Related document(s):2077 Order on Application for Compensation) No. of Notices: 141. Notice Date 03/29/2025. (Admin.) (Entered: 03/29/2025)
03/29/20252085BNC Certificate of Mailing. (Related document(s):2076 Order on Application for Compensation) No. of Notices: 141. Notice Date 03/29/2025. (Admin.) (Entered: 03/29/2025)
03/29/20252084BNC Certificate of Mailing. (Related document(s):2075 Order on Application for Compensation) No. of Notices: 141. Notice Date 03/29/2025. (Admin.) (Entered: 03/29/2025)
03/29/20252083BNC Certificate of Mailing. (Related document(s):2074 Order on Application for Compensation) No. of Notices: 141. Notice Date 03/29/2025. (Admin.) (Entered: 03/29/2025)
03/29/20252082BNC Certificate of Mailing. (Related document(s):2073 Order on Application for Compensation) No. of Notices: 141. Notice Date 03/29/2025. (Admin.) (Entered: 03/29/2025)
03/27/20252081Notice of Change of Address Filed by Jim Williams (bmn4) (Entered: 03/28/2025)
03/27/20252080BNC Certificate of Mailing. (Related document(s):2062 Order on Motion to Appear pro hac vice) No. of Notices: 141. Notice Date 03/27/2025. (Admin.) (Entered: 03/27/2025)