Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Veterinary Care, Inc.

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
4:2019bk35736
TYPE / CHAPTER
Involuntary / 11

Filed

10-10-19

Updated

9-14-22

Last Checked

4-15-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 17, 2020
Last Entry Filed
Mar 16, 2020

Docket Entries by Quarter

There are 222 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Feb 27, 2020 206 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Bruce J. Ruzinsky. This is to order a transcript of 02/11/2020 before Judge Judge Not Listed. Court Reporter/Transcriber: Access Transcripts (Filed By VP Senior Capital LLC ). (Ruzinsky, Bruce) Electronically forwarded to Access Transcripts on 3/2/20. Estimated Completion Date: 3/3/20. Modified on 3/2/2020 (emat). (Entered: 02/27/2020)
Feb 27, 2020 207 BNC Certificate of Mailing. (Related document(s):200 Order on Application to Employ) No. of Notices: 17. Notice Date 02/27/2020. (Admin.) (Entered: 02/27/2020)
Feb 27, 2020 208 BNC Certificate of Mailing. (Related document(s):201 Order on Motion for Expedited Consideration) No. of Notices: 17. Notice Date 02/27/2020. (Admin.) (Entered: 02/27/2020)
Feb 27, 2020 209 BNC Certificate of Mailing. (Related document(s):202 Generic Order) No. of Notices: 17. Notice Date 02/27/2020. (Admin.) (Entered: 02/27/2020)
Feb 28, 2020 210 Application to Employ Wick Phillips LLP as Special Corporate Counsel for the Debtors. Objections/Request for Hearing Due in 21 days. Filed by Debtor Veterinary Care, Inc. (Attachments: # 1 Exhibit A-Engagement Letter # 2 Exhibit B-Affidavit # 3 Proposed Order) (Okin, Matthew) (Entered: 02/28/2020)
Feb 28, 2020 211 Notice to Take Deposition of Veterinary Care, Inc., and TVET Management, LLC (Filed By VP Senior Capital LLC ). (Ruzinsky, Bruce) (Entered: 02/28/2020)
Feb 29, 2020 212 BNC Certificate of Mailing. (Related document(s):205 Order on Emergency Motion) No. of Notices: 17. Notice Date 02/29/2020. (Admin.) (Entered: 02/29/2020)
Mar 2, 2020 213 Affidavit Re: of the Notice of (I) Proposed Sale of the Debtors Assets, (II) Auction, and (III) the Sale Hearing.. Filed by Donlin, Recano & Co. Inc. (Donlin Recano and Co Inc) (Entered: 03/02/2020)
Mar 2, 2020 214 Emergency Motion , Motion to Quash VP Senior Capital LLC's Notice of Oral Deposition Duces Tecum to Debtor Filed by Debtor Veterinary Care, Inc. Hearing scheduled for 3/3/2020 at 01:00 PM at Houston, Courtroom 401 (CML). (Attachments: # 1 Exhibit A - VPSR Notice # 2 Exhibit B - Ruzinsky Email # 3 Proposed Order) (Curry, David) (Entered: 03/02/2020)
Mar 3, 2020 215 Transcript RE: Proposed Final Documents held on 2/11/20 before Judge Christopher M. Lopez. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 06/1/2020. (AccessTranscripts) (Entered: 03/03/2020)
Show 10 more entries
Mar 10, 2020 226 AO 435 TRANSCRIPT ORDER FORM (Expedited (7 days)) by James W. Bartlett. This is to order a transcript of Hearing on Claims Objection 11/08/2019 before Judge Judge Not Listed. Court Reporter/Transcriber: Exceptional Reporting Services (Filed By Veterinary Care, Inc. ). (Bartlett, James) Request withdrawn by ordering party. Modified on 3/10/2020 (MelissaMorgan). (Entered: 03/10/2020)
Mar 10, 2020 227 Affidavit Re: of the Debtors Application for Entry of an Order Authorizing the Debtors to Employ and Retain Donlin, Recano & Company, Inc. as Solicitation and Noticing Agent Effective February 24, 2020 (Docket No. 225). (related document(s):225 Application to Employ). Filed by Donlin, Recano & Co. Inc. (Donlin Recano and Co Inc) (Entered: 03/10/2020)
Mar 10, 2020 228 Notice of Cancellation of Auction and Notice of Hearing Scheduled for March 11, 2020 at 1:00 p.m. (Related document(s):205 Order on Emergency Motion) Filed by Veterinary Care, Inc. (Okin, Matthew) (Entered: 03/10/2020)
Mar 10, 2020 229 Exhibit List, Witness List (Filed By Veterinary Care, Inc. ).(Related document(s):205 Order on Emergency Motion, 228 Notice) (Curry, David) (Entered: 03/10/2020)
Mar 10, 2020 230 Exhibit List, Witness List (Filed By Destination Pet, LLC ).(Related document(s):228 Notice) (English, Eric) (Entered: 03/10/2020)
Mar 11, 2020 231 Exhibit List, Witness List (Filed By Veterinary Care, Inc. ).(Related document(s):205 Order on Emergency Motion, 228 Notice) (Curry, David) (Entered: 03/11/2020)
Mar 11, 2020 232 Transcript RE: Emergency Motion to Quash held on 03/03/20 before Judge Christopher M. Lopez. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 06/9/2020. (AccessTranscripts) (Entered: 03/11/2020)
Mar 11, 2020 233 Declaration re: Declaration of Thomas Chandler in Connection with Sale Motion, Including in Support of Findings of Good Faith, the Ability to Close and Adequate Assurance of Future Performance (Filed By Destination Pet, LLC ). (English, Eric) (Entered: 03/11/2020)
Mar 11, 2020 234 PDF with attached Audio File. Court Date & Time [ 3/11/2020 1:02:40 PM ]. File Size [ 38666 KB ]. Run Time [ 01:20:33 ]. ( 205 Sale Hearing). (admin). (Entered: 03/11/2020)
Mar 11, 2020 235 Courtroom Minutes. Time Hearing Held: 01:00 PM. Appearances: Matthew Okin and David Curry for Debtor; Bruce Ruzinsky and Gary Eisenberg for VP Senior; Vincent Roldan (by telephone) for Petco Animal Supplies Store, Inc.; Richard Fuqua for Unsecured Creditors. (Related document(s):205 Order on Emergency Motion). Witness: Liam Ahearn and Douglas Brickley. Arguments heard. Evidence presented. Debtor's exhibits 1-7 are admitted. Destination Pet's exhibit 1 (233 Declaration re: Declaration of Thomas Chandler) is admitted. Hearing on Objections to Assumptions/Rejections of Executory Contracts is scheduled for 3/25/2020 at 10:00 AM at Houston, Courtroom 401 (CML). Court approves sale; parties are to file a proposed order. (kpico) (Entered: 03/11/2020)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Texas Southern Bankruptcy Court
Case number
4:2019bk35736
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher M. Lopez
Chapter
11
Filed
Oct 10, 2019
Type
involuntary
Terminated
Aug 15, 2022
Updated
Sep 14, 2022
Last checked
Apr 15, 2024

Associated Cases

This case has no creditors listed.

Parties

Debtor

Veterinary Care, Inc.
Willie L. Janik
2614 Sandy Lodge Ct.
Kingwood, TX 77345
HARRIS-TX
Tax ID / EIN: xx-xxx3844
dba VitalPet

Represented By

James W Bartlett
Okin Adams LLP
1113 Vine St
Ste 240
Houston, TX 77002
713-255-8851
Email: jbartlett@okinadams.com
David L Curry, Jr
Okin Adams, LLP
1113 Vine Street, Suite 240
Houston, TX 77002
713-228-4100
Fax : 888-865-2118
Email: dcurry@okinadams.com
Johnie A Maraist
Okin Adams LLP
1113 Vine St
Ste 240
Houston, TX 77002
713-228-4100
Email: jmaraist@okinadams.com
Ryan Anthony O'Connor
Okin Adams LLP
1113 Vine St
Ste 240
Houston, TX 77002
713-228-4100
Email: roconnor@okinadams.com
Matthew Scott Okin
Okin & Adams LLP
1113 Vine Street, Suite 240
Houston, TX 77002
713-228-4100
Fax : 888-865-2118
Email: mokin@okinadams.com

Debtor

TVET Management LLC
1400 E. 1st Street
Humble, TX 77833
HARRIS-TX
Tax ID / EIN: xx-xxx1790

Represented By

David L Curry, Jr
(See above for address)
Ryan Anthony O'Connor
(See above for address)
Matthew Scott Okin
(See above for address)

Petitioning Creditor

Warren Resell, DVM
5927 Gnarled Oaks Ct.
Humble, TX 77346

Represented By

Richard L Fuqua, II
Fuqua & Associates, PC
8558 Katy Freeway
Suite 119
Houston, TX 77024
713-960-0277
Email: fuqua@fuqualegal.com

Petitioning Creditor

James H. Kelly, DVM
13506 Douglas Lake Road
Houston, TX 77044

Represented By

Richard L Fuqua, II
(See above for address)

Petitioning Creditor

Larry D. Wood, DVM
20446 Cielo Vista, Lot 1
San Antonio, TX 78255

Represented By

Richard L Fuqua, II
(See above for address)

U.S. Trustee

US Trustee
Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
713-718-4650

Represented By

Diane G Livingstone
Office of U S Trustee
515 Rusk St
Ste 3516
Houston, TX 77002
713-718-4650
Email: diane.g.livingstone@usdoj.gov
Stephen Douglas Statham
Office of US Trustee
515 Rusk
Ste 3516
Houston, TX 77002
713-718-4650 Ext 252
Fax : 713-718-4670
Email: stephen.statham@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Aug 28, 2023 Boitano-Odell Transport LLC 7 4:2023bk33269
Sep 5, 2022 Jorgaby Freight Services LLC 11V 4:2022bk32608
Feb 3, 2022 Tracer Roofing LLC 11V 4:2022bk30314
Jan 4, 2022 Bennett HT, LLC 7 4:2022bk30053
Aug 14, 2020 Everest Real Estate Investments, LLC 11V 4:2020bk34077
Jan 6, 2020 Ecocast Investments, Inc 11 4:2020bk30108
Nov 18, 2019 TVET Management LLC parent case 11 4:2019bk36430
Nov 8, 2018 Sanjac Security, Inc. 11 4:2018bk36350
Oct 3, 2018 Phuc & Mai, Inc. 7 4:2018bk35613
Jun 15, 2016 Poole's Bargain Corner, Inc. 7 4:16-bk-33051
Sep 30, 2015 DOC Management Corp 11 4:15-bk-35083
Aug 24, 2015 Technicool Systems, Inc. 7 4:15-bk-34435
Feb 24, 2015 Sanjac Security, Inc. 11 4:15-bk-31008
May 29, 2012 MCC Humble Auto Paint, Inc. 11 4:12-bk-33907
Jul 23, 2011 SST Ventures, Ltd. 11 4:11-bk-36246