United States Bankruptcy Court - Southern District of Texas
Case #: 19-35736
You are viewing the entire docket posted prior to 8/31/2022, a total of 653 entries. To view docket entries posted after 8/30/2022, you may access the Court's website. A PACER password and login are required to access documents on the Court's website.
Processing court docket...
Date | Docket No.No. | Docket Text |
---|---|---|
8/30/2022 | 654 | Final Chapter 11 Post-Confirmation Report for Quarter Ended 8/15/2022 (Filed By John Cornwell ). (Vasek, Julian) (Entered: 08/30/2022) Email |
8/17/2022 | 653 | BNC Certificate of Mailing. (Related document(s):652 Final Decree) No. of Notices: 2. Notice Date 08/17/2022. (Admin.) (Entered: 08/17/2022) Email |
8/15/2022 | 652 | Final Decree Signed on 8/15/2022 (rsal) (Entered: 08/15/2022) Email |
8/15/2022 | 651 | Proposed Order RE: Final Decree (Filed By John Cornwell ).(Related document(s):645 Final Decree) (Ong, Jay) (Entered: 08/15/2022) Email |
8/11/2022 | 650 | Exhibit List (Filed By John Cornwell ).(Related document(s):645 Final Decree) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J) (Ong, Jay) (Entered: 08/11/2022) Email |
8/8/2022 | 649 | Notice of Supplement to Final Decree (Distribution Schedules). (Related document(s):645 Final Decree) Filed by John Cornwell (Attachments: # 1 Exhibits # 2 Service Lists) (Ong, Jay) (Entered: 08/08/2022) Email |
8/5/2022 | 648 | Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2022 (Filed By John Cornwell ). (Vasek, Julian) (Entered: 08/05/2022) Email |
8/5/2022 | 647 | Chapter 11 Post-Confirmation Report for Quarter Ended 3/31/2022 (Filed By John Cornwell ). (Vasek, Julian) (Entered: 08/05/2022) Email |
7/22/2022 | 646 | Certificate of Service (Filed By John D. Cornwell ).(Related document(s):645 Final Decree) (Beiner, Grant) (Entered: 07/22/2022) Email |
7/22/2022 | 645 | Motion for Final Decree Filed by Trustee John D. Cornwell Hearing scheduled for 8/15/2022 at 01:30 PM at Houston, Courtroom 401 (CML). (Attachments: # 1 Exhibit A # 2 Proposed Order) (Beiner, Grant) (Entered: 07/22/2022) Email |
6/17/2022 | 644 | Notice of (I) Final Distribution to Creditors and Equity Security Holders and (II) Potential Forfeiture of Claims for Failure to Provide Tax Documentation. Filed by John Cornwell (Attachments: # 1 Exhibits # 2 Master Service List # 3 Additional Service Lists) (Vasek, Julian) (Entered: 06/17/2022) Email |
5/25/2022 | 643 | BNC Certificate of Mailing. (Related document(s):642 Generic Order) No. of Notices: 27. Notice Date 05/25/2022. (Admin.) (Entered: 05/25/2022) Email |
5/23/2022 | 642 | Order Granting Motion for Order Interpreting Confirmed Plan Regarding Final Distributions. (Related Doc # 635) Signed on 5/23/2022. (kpico) (Entered: 05/23/2022) Email |
5/23/2022 | 641 | Notice of Changes to Proposed Order. (Related document(s):635 Generic Motion) Filed by John Cornwell (Attachments: # 1 Redline of Proposed Order on Plan Interpretation) (Vasek, Julian) (Entered: 05/23/2022) Email |
5/23/2022 | 640 | Proposed Order RE: Motion for Plan Interpretation (Filed By John Cornwell ).(Related document(s):635 Generic Motion) (Vasek, Julian) (Entered: 05/23/2022) Email |
5/20/2022 | 639 | Notice of Hearing on the Limited Objection of Majority Series B Shareholders' to Liquidating Trustee's Motion for Order Interpreting Confirmed Plan Regarding Final Distribution. (Related document(s):636 Objection) Filed by Majority Series B Shareholders (Ruzinsky, Bruce) (Entered: 05/20/2022) Email |
5/16/2022 | 638 | Notice of Filing of Order Granting Trustee's Motion for Order Interpreting Confirmed Plan Regarding Final Distributions. (Related document(s):635 Generic Motion, 637 Proposed Order) Filed by Majority Series B Shareholders (Ruzinsky, Bruce) (Entered: 05/16/2022) Email |
5/16/2022 | 637 | Proposed Order RE: Granting Trustee's Motion for Order Interpreting Confirmed Plan Regarding Final Distribution (Filed By Majority Series B Shareholders ).(Related document(s):635 Generic Motion, 636 Objection) (Ruzinsky, Bruce) (Entered: 05/16/2022) Email |
5/9/2022 | 636 | Objection of Majority Series B Shareholders' to Liquidating Trustee's Motion for Order Interpreting Confirmed Plan Regarding Final Distribution (related document(s):635 Generic Motion). Filed by Majority Series B Shareholders (Ruzinsky, Bruce) (Entered: 05/09/2022) Email |
4/26/2022 | 635 | Motion for Order Interpreting Confirmed Plan Regarding Final Distributions Filed by Trustee John Cornwell (Attachments: # 1 Proposed Order # 2 Master Service List # 3 Additional Service List) (Vasek, Julian) (Entered: 04/26/2022) Email |
4/23/2022 | 634 | BNC Certificate of Mailing. (Related document(s):633 Order on Motion To Reconsider) No. of Notices: 27. Notice Date 04/23/2022. (Admin.) (Entered: 04/23/2022) Email |
4/21/2022 | 633 | Order Reinstating Claim 37-1 (Related Doc # 632). Signed on 4/21/2022. (rsal) (Entered: 04/21/2022) Email |
4/14/2022 | 632 | Motion to Reconsider (related document(s):580 Objection to Claim). Filed by Creditor Anapolsky Advisors, Inc. (Attachments: # 1 Service List # 2 Proposed Order) (Aurzada, Keith) (Entered: 04/14/2022) Email |
2/9/2022 | 631 | Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2021 (Filed By John Cornwell ). (Vasek, Julian) (Entered: 02/09/2022) Email |
12/30/2021 | 629 | Notice of (I) First and Final Distribution to Creditors Who Provided Appropriate Tax Documentation and (II) Potential Forfeiture of Claims for Failure to Provide Tax Documentation. Filed by John Cornwell (Attachments: # 1 Exhibits A & B # 2 Service List) (Vasek, Julian) (Entered: 12/30/2021) Email |
12/27/2021 | 630 | Notice of Change of Address re Larry D Wood DVM (rkon) Modified on 1/3/2022 (rkon). (Entered: 01/03/2022) Email |
12/7/2021 | 628 | Affidavit Re: of the W9 Request Cover Letter and W9 Form (the W9 Package).. Filed by Donlin, Recano & Co. Inc. (Donlin Recano and Co Inc) (Entered: 12/07/2021) Email |
12/3/2021 | 627 | BNC Certificate of Mailing. (Related document(s):623 Order on Claim Objection) No. of Notices: 35. Notice Date 12/03/2021. (Admin.) (Entered: 12/03/2021) Email |
12/3/2021 | 626 | BNC Certificate of Mailing. (Related document(s):622 Order on Claim Objection) No. of Notices: 35. Notice Date 12/03/2021. (Admin.) (Entered: 12/03/2021) Email |
12/3/2021 | 625 | BNC Certificate of Mailing. (Related document(s):621 Order on Claim Objection) No. of Notices: 34. Notice Date 12/03/2021. (Admin.) (Entered: 12/03/2021) Email |
12/1/2021 | 624 | BNC Certificate of Mailing. (Related document(s):620 Order on Claim Objection) No. of Notices: 35. Notice Date 12/01/2021. (Admin.) (Entered: 12/01/2021) Email |
12/1/2021 | 623 | Order Sustaining Trustee's Objection to Claim No. 94. Signed on 12/1/2021 (Related document(s):609 Objection to Claim) (kpico) (Entered: 12/01/2021) Email |
12/1/2021 | 622 | Ordedr Sustaining Trustee's Objection to Claim Nos. 27 and 28 of the Travelers Indemnity Company and its Property Casualty Insurance Affiliates. Signed on 12/1/2021 (Related document(s):608 Objection to Claim) (kpico) (Entered: 12/01/2021) Email |
12/1/2021 | 621 | Order Sustaining Trustee's Fifth Omnibus Objection to Superseded Claims. Signed on 12/1/2021 (Related document(s):607 Objection to Claim) (kpico) (Entered: 12/01/2021) Email |
11/29/2021 | 620 | Agreed Order Resolving Trustee's Objection to Claim 71-1. Signed on 11/29/2021 (Related document(s):582 Objection to Claim) (kpico) (Entered: 11/29/2021) Email |
11/29/2021 | 619 | Proposed Order RE: Agreed Order Resolving Objection to Claim of Dr. Thompson (Filed By John Cornwell ).(Related document(s):582 Objection to Claim) (Vasek, Julian) (Entered: 11/29/2021) Email |
11/26/2021 | 618 | BNC Certificate of Mailing. (Related document(s):617 Generic Order) No. of Notices: 34. Notice Date 11/26/2021. (Admin.) (Entered: 11/26/2021) Email |
11/23/2021 | 617 | Order Granting Motion for Interpretation of Confirmed Plan Regarding Post Petition 401(k) Contributions, and Corresponding Authority (Related Doc # 611) Signed on 11/23/2021. (clopez) (Entered: 11/23/2021) Email |
11/22/2021 | 616 | Certificate of No Objection and Notice of Amended Proposed Order (Filed By John Cornwell ).(Related document(s):611 Generic Motion) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Ong, Jay) (Entered: 11/22/2021) Email |
11/19/2021 | 615 | BNC Certificate of Mailing. (Related document(s):614 Order on Motion to Compel) No. of Notices: 34. Notice Date 11/19/2021. (Admin.) (Entered: 11/19/2021) Email |
11/17/2021 | 614 | Order of Referral to Mediation (Related Doc # 612) Signed on 11/17/2021. (clopez) (Entered: 11/17/2021) Email |
11/10/2021 | 613 | Notice of Expedited Hearing. (Related document(s):612 Motion to Compel) Filed by John Cornwell (Vasek, Julian) (Entered: 11/10/2021) Email |
11/10/2021 | 612 | Motion to Compel Certain Parties to Mediation (Unopposed) Filed by Trustee John Cornwell (Attachments: # 1 Proposed Order) (Vasek, Julian) (Entered: 11/10/2021) Email |
11/1/2021 | 611 | Motion for Interpretation of Confirmed Plan Regarding Post Petition 401(k) Contributions, and Corresponding Authority Filed by Trustee John Cornwell (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Service List) (Vasek, Julian) (Entered: 11/01/2021) Email |
10/29/2021 | 610 | Notice of Transfer of Claim Other than for Security. Filed by VP Senior Capital LLC (Attachments: # 1 Transfer of Claim Other Than for Security) (Ruzinsky, Bruce) (Entered: 10/29/2021) Email |
10/27/2021 | 609 | Objection to Claim Number 94 by Claimant Sharp Electronics Corporation (Attachments: # 1 Proposed Order)(Vasek, Julian) (Entered: 10/27/2021) Email |
10/27/2021 | 608 | Objection to Claim Number by Claimant Travelers Indemnity Company and its Property Casualty Insurance Affiliates. Travelers Indemnity Company and its Property Casualty Insurance Affiliates. (Attachments: # 1 Proposed Order)(Vasek, Julian) (Entered: 10/27/2021) Email |
10/27/2021 | 607 | Objection to Claim Number by Claimant Fifth Omnibus (Superseded Claims). Fifth Omnibus (Superseded Claims). (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Service List)(Vasek, Julian) (Entered: 10/27/2021) Email |
10/26/2021 | 606 | Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2021 (Filed By John Cornwell ). (Vasek, Julian) (Entered: 10/26/2021) Email |
8/25/2021 | 605 | Courtroom Minutes. Time Hearing Held: 10:02 a.m. - 10: 18 a.m. Appearances: Julian Vasek, Jesse Castillo, John Cornwell, and Jay Ong. (Related document(s):582 Objection to Claim). Mr. Vasek provides a status report. Comments made by parties. Hearing is continued to 12/10/2021 at 09:00 AM by telephone and video conference. (kpico) (Entered: 08/25/2021) Email |
8/23/2021 | 604 | Notice of First and Final Distribution on Account of Certain Seller Note Claims. Filed by John Cornwell (Attachments: # 1 Exhibit A # 2 Service List) (Vasek, Julian) (Entered: 08/23/2021) Email |
8/12/2021 | 603 | BNC Certificate of Mailing. (Related document(s):594 Order on Claim Objection) No. of Notices: 1516. Notice Date 08/12/2021. (Admin.) (Entered: 08/12/2021) Email |
8/12/2021 | 602 | BNC Certificate of Mailing. (Related document(s):593 Order on Claim Objection) No. of Notices: 1516. Notice Date 08/12/2021. (Admin.) (Entered: 08/12/2021) Email |
8/12/2021 | 601 | BNC Certificate of Mailing. (Related document(s):591 Order on Claim Objection) No. of Notices: 1516. Notice Date 08/12/2021. (Admin.) (Entered: 08/12/2021) Email |
8/12/2021 | 600 | BNC Certificate of Mailing. (Related document(s):596 Order on Application for Administrative Expenses) No. of Notices: 34. Notice Date 08/12/2021. (Admin.) (Entered: 08/12/2021) Email |
8/11/2021 | 599 | BNC Certificate of Mailing. (Related document(s):595 Order on Claim Objection) No. of Notices: 34. Notice Date 08/11/2021. (Admin.) (Entered: 08/11/2021) Email |
8/11/2021 | 598 | BNC Certificate of Mailing. (Related document(s):592 Order on Claim Objection) No. of Notices: 35. Notice Date 08/11/2021. (Admin.) (Entered: 08/11/2021) Email |
8/11/2021 | 597 | Notice of Rescheduled Hearing. (Related document(s):582 Objection to Claim) Filed by John Cornwell (Vasek, Julian) (Entered: 08/11/2021) Email |
8/10/2021 | 596 | Order Granting F-L Ventures, LLC's Motion for Allowance and Payment of Administrative Expense Claim (Related Doc # 324). Signed on 8/10/2021. (rsal) (Entered: 08/10/2021) Email |
8/9/2021 | 595 | Order Sustaining Trustee's Objection to Scheduled Claims of Brent White, DVM, as Superseded Duplicate Claims (Related document(s): 583 Objection to Claim). Signed on 8/9/2021. (rsal) (Entered: 08/09/2021) Email |
8/9/2021 | 594 | Order Sustaining Trustee's Fourth Omnibus Objection to Claims That are Unliquidated (Related document(s): 581 Objection to Claim). Signed on 8/9/2021. (rsal) (Entered: 08/09/2021) Email |
8/9/2021 | 593 | Order Sustaining Trustee's Third Omnibus Objection to Claims That Have Been Satisfied (Related document(s): 580 Objection to Claim). Signed on 8/9/2021. (rsal) (Entered: 08/09/2021) Email |
8/9/2021 | 592 | Order Sustaining Trustee's Second Omnibus Objection to Claims, as Having Been Assumed by Destination Pet (Related document(s): 579 Objection to Claim). Signed on 8/9/2021. (rsal) (Entered: 08/09/2021) Email |
8/9/2021 | 591 | Order Sustaining Trustee's First Omnibus Objection to Duplicative Claims (Related document(s): 578 Objection to Claim). Signed on 8/9/2021. (rsal) (Entered: 08/09/2021) Email |
7/29/2021 | 590 | Response to Trustee's Objection to Claim 71-1 and Request for Estimation. Filed by Timothy Thompson (Castillo, Jesse) (Entered: 07/29/2021) Email |
7/28/2021 | 589 | Withdrawal of Claim: 99,100 Filed by COLLIN COUNTY TAX ASSESSOR/COLLECTOR (Lopez, Paul) (Entered: 07/28/2021) Email |
7/25/2021 | 588 | BNC Certificate of Mailing. (Related document(s):587 Transfer of Claim) No. of Notices: 1. Notice Date 07/25/2021. (Admin.) (Entered: 07/25/2021) Email |
7/23/2021 | 587 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Kessler Technologies To CRG Financial LLC Fee Amount $26 (Lamendola, Lauren) (Entered: 07/23/2021) Email |
7/22/2021 | 586 | Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2021 (Filed By John Cornwell ). (Ong, Jay) (Entered: 07/22/2021) Email |
7/15/2021 | 585 | BNC Certificate of Mailing. (Related document(s):584 Order on Motion to Extend Time) No. of Notices: 34. Notice Date 07/15/2021. (Admin.) (Entered: 07/17/2021) Email |
7/13/2021 | 584 | Order Granting Trustee's Motion to Extend Claim Objection Deadline (Related Doc # 577). Signed on 7/13/2021. (rsal) (Entered: 07/13/2021) Email |
6/29/2021 | 583 | Objection to Claim Number by Claimant Brent White. Brent White. (Scheduled Claims of Brent White) Hearing scheduled for 8/12/2021 at 10:00 AM at telephone and video conference. (Attachments: # 1 Declaration # 2 Proposed Order)(Vasek, Julian) (Entered: 06/29/2021) Email |
6/29/2021 | 582 | Objection to Claim Number 71 by Claimant Timothy Thompson. Timothy Thompson. Hearing scheduled for 8/12/2021 at 10:00 AM at telephone and video conference. (Attachments: # 1 Declaration # 2 Proposed Order)(Vasek, Julian) (Entered: 06/29/2021) Email |
6/29/2021 | 581 | Objection to Claim Number by Claimant Fourth Omnibus Objection to Claims that are Unliquidated. Fourth Omnibus Objection to Claims that are Unliquidated. Hearing scheduled for 8/12/2021 at 10:00 AM at telephone and video conference. (Attachments: # 1 Exhibit A # 2 Declaration # 3 Proposed Order # 4 Service List)(Vasek, Julian) (Entered: 06/29/2021) Email |
6/29/2021 | 580 | Objection to Claim Number by Claimant Third Omnibus Objection to Claims that have been Satisfied. Third Omnibus Objection to Claims that have been Satisfied. Hearing scheduled for 8/12/2021 at 10:00 AM at telephone and video conference. (Attachments: # 1 Exhibit A # 2 Declaration # 3 Proposed Order # 4 Service List)(Vasek, Julian) (Entered: 06/29/2021) Email |
6/29/2021 | 579 | Objection to Claim Number by Claimant Second Omnibus Objection to Claims as Having Been Assumed by Destination Pet. Second Omnibus Objection to Claims as Having Been Assumed by Destination Pet. Hearing scheduled for 8/12/2021 at 10:00 AM at telephone and video conference. (Attachments: # 1 Declaration # 2 Proposed Order)(Vasek, Julian) (Entered: 06/29/2021) Email |
6/29/2021 | 578 | Objection to Claim Number by Claimant First Omnibus Objection to Duplicative Claims. First Omnibus Objection to Duplicative Claims. Hearing scheduled for 8/12/2021 at 10:00 AM at telephone and video conference. (Attachments: # 1 Exhibit A # 2 Declaration # 3 Proposed Order # 4 Service List)(Vasek, Julian) (Entered: 06/29/2021) Email |
6/17/2021 | 577 | Motion to Extend Time for Trustee to Object to Claims and Interests Filed by Trustee John Cornwell (Attachments: # 1 Proposed Order # 2 Service List) (Vasek, Julian) (Entered: 06/17/2021) Email |
6/9/2021 | 576 | BNC Certificate of Mailing. (Related document(s):574 Generic Order) No. of Notices: 34. Notice Date 06/09/2021. (Admin.) (Entered: 06/09/2021) Email |
6/4/2021 | 575 | BNC Certificate of Mailing. (Related document(s):571 Generic Order) No. of Notices: 34. Notice Date 06/04/2021. (Admin.) (Entered: 06/04/2021) Email |
6/4/2021 | 574 | Order Regarding Trustee's Motion for Order (I) Approving Omnibus Claim Objection Procedures and (II) Finally Resolving Interest Rate Applicable to Certain Claims (Related Doc # 557). Signed on 6/4/2021. (rsal) (Entered: 06/04/2021) Email |
6/4/2021 | 573 | Proposed Order RE: Trustee's Motion for Order (i) Approving Omnibus Claim Objection Procedures and (ii) Finally Resolving Interest Rate Applicable to Certain Claims (Filed By John Cornwell ).(Related document(s):557 Generic Motion) (Ong, Jay) (Entered: 06/04/2021) Email |
6/2/2021 | 572 | Response in Opposition (related document(s):557 Generic Motion). Filed by Rescue Vital Pet LLC, Protect Vital Pet LLC (Attachments: # 1 Proposed Order) (than) (Entered: 06/02/2021) Email |
6/2/2021 | 571 | Stipulation and Agreed Order Modifying the Automatic Stay to Permit Payment of Defense Costs from Chubb Insurance Policy. Signed on 6/2/2021 (Related document(s):246 Motion for Relief From Stay) (kpico) (Entered: 06/02/2021) Email |
6/1/2021 | 570 | Response in Support of Liquidating Trustee's Motion Finally Resolving Interest Rate Applicable to Certain Claims (related document(s):557 Generic Motion). Filed by Majority Series B Shareholders (Ruzinsky, Bruce) (Entered: 06/01/2021) Email |
6/1/2021 | 569 | Omnibus Reply to Objections to Motion for Order (i) Approving Omnibus Claim Objection Procedures and (ii) Finally Resolving Interest Rate Applicable to Certain Claims (related document(s):557 Generic Motion). Filed by John Cornwell (Ong, Jay) (Entered: 06/01/2021) Email |
5/28/2021 | 568 | Response (Filed By T. Murt Byrne, DVM ).(Related document(s):557 Generic Motion, 564 Response) (Odell, Brad) (Entered: 05/28/2021) Email |
5/28/2021 | 567 | Witness List (Filed By Majority Series B Shareholders ).(Related document(s):557 Generic Motion) (Ruzinsky, Bruce) (Entered: 05/28/2021) Email |
5/28/2021 | 566 | Exhibit List (Filed By John Cornwell ).(Related document(s):557 Generic Motion) (Ong, Jay) (Entered: 05/28/2021) Email |
5/28/2021 | 565 | Witness List, Exhibit List (Filed By David Fernandez, James H. Kelly, DVM, Willie Janik, Glenn Peterman ).(Related document(s):557 Generic Motion) (Attachments: # 1 Exhibit #1 - Confirmation Order # 2 Exhibit #2 - Confirmed Plan With Supplement # 3 Exhibit #3 - Post Confirmation Report) (Patterson, Johnie) (Entered: 05/28/2021) Email |
5/28/2021 | 564 | Response (related document(s):557 Generic Motion). Filed by Willie Janik, Glenn Peterman, David Fernandez, James H. Kelly, DVM (Patterson, Johnie) (Entered: 05/28/2021) Email |
5/20/2021 | 563 | Objection to the Trustee's Motion to Resolve the Interest Rate (related document(s):557 Generic Motion). Filed by James H. Kelly, DVM (sgue) (Entered: 05/21/2021) Email |
5/19/2021 | 562 | BNC Certificate of Mailing. (Related document(s):561 Transfer of Claim) No. of Notices: 1. Notice Date 05/19/2021. (Admin.) (Entered: 05/19/2021) Email |
5/14/2021 | 561 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: John F. Sangiorgio, D.V.M. To CRG Financial LLC Fee Amount $26 (Lamendola, Lauren) (Entered: 05/14/2021) Email |
5/3/2021 | 560 | Chapter 11 Post-Confirmation Report for Quarter Ended 3/31/2021 (Filed By John Cornwell ). (Ong, Jay) (Entered: 05/03/2021) Email |
5/3/2021 | 559 | Final Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/31/2020, $1080974.51 disbursed (Filed By John Cornwell ). (Ong, Jay) (Entered: 05/03/2021) Email |
4/29/2021 | 558 | Proposed Order RE: Modifying Automatic Stay to Permit Payment of Defense Costs from Chubb Insurance Plan (Filed By Benjamin H. Thomas ).(Related document(s):246 Motion for Relief From Stay) (Oppel, Jeffrey) (Entered: 04/29/2021) Email |
4/28/2021 | 557 | Motion for Order (i) Approving Omnibus Claim Objection Procedures and (ii) Finally Resolving Interest Rate Applicable to Certain Claims Filed by Trustee John Cornwell Hearing scheduled for 6/2/2021 at 10:00 AM at telephone and video conference. (Attachments: # 1 Proposed Order # 2 Service List) (Vasek, Julian) (Entered: 04/28/2021) Email |
4/27/2021 | 556 | Notice of Change of Address Filed by Bernick Lifson, PA (dnor) (Entered: 04/28/2021) Email |
4/3/2021 | 555 | BNC Certificate of Mailing. (Related document(s):554 Transfer of Claim) No. of Notices: 1. Notice Date 04/03/2021. (Admin.) (Entered: 04/03/2021) Email |
3/31/2021 | 554 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Larry Wood, DVM To CRG Financial LLC Fee Amount $26 Filed by CRG Financial LLC (Lamendola, Lauren) (Entered: 03/31/2021) Email |
3/26/2021 | 553 | BNC Certificate of Mailing. (Related document(s):551 Order on Application for Compensation) No. of Notices: 30. Notice Date 03/26/2021. (Admin.) (Entered: 03/26/2021) Email |
3/26/2021 | 552 | BNC Certificate of Mailing. (Related document(s):550 Order on Application for Compensation) No. of Notices: 30. Notice Date 03/26/2021. (Admin.) (Entered: 03/26/2021) Email |
3/24/2021 | 551 | Order Approving First and Final Fee Application of Grant Thornton LLP as Tax Advisors to the Debtors for Compensation and Reimbursement of Expenses Incurred From June 18, 2020 Through and Including February 17, 2021 (Related Doc # 538). Granting for Grant Thornton LLP, fees awarded: $93970.80. Signed on 3/24/2021. (rsal) (Entered: 03/24/2021) Email |
3/24/2021 | 550 | Order Granting First and Final Application of Fuqua & Associates, PC, Counsel to the Official Committee of Unsecured Creditors for Allowance of Interim Compensation and Reimbursement of Expenses for the Period January 27, 2020 Through January 25, 2021 and Memorandum of Law (Related Doc # 535). Granting for Fuqua & Associates, PC, fees awarded: $171007.50, expenses awarded: $457.99. Signed on 3/24/2021. (rsal) (Entered: 03/24/2021) Email |
3/24/2021 | 549 | Certificate of No Objection (Filed By Fuqua & Associates, PC ).(Related document(s):535 Application for Compensation) (Attachments: # 1 Proposed Order) (Fuqua, Richard) (Entered: 03/24/2021) Email |
3/22/2021 | 548 | Notice of Change of Address Filed by ASM Capital X LLC (Berkowitz, Heather) (Entered: 03/22/2021) Email |
3/19/2021 | 547 | BNC Certificate of Mailing. (Related document(s):546 Generic Order) No. of Notices: 30. Notice Date 03/19/2021. (Admin.) (Entered: 03/19/2021) Email |
3/17/2021 | 546 | Stipulation and Agreed Order Regarding Destination Pet, LLC's Motion (A) to Enforce Asset Purchase Agreement and Sale Order: and (B) for Allowances of Administrative, Rejection Damages, and Other Claims. Signed on 3/17/2021 (Related document(s):524 Generic Motion and Claim No. 151) (kpico) (Entered: 03/17/2021) Email |
3/16/2021 | 545 | Stipulation By Destination Pet, LLC and Liquidating Trustee. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Destination Pet, LLC ).(Related document(s):524 Generic Motion) (English, Eric) (Entered: 03/16/2021) Email |
3/9/2021 | 544 | Notice of Electronic Hearing on March 19, 2021. (Related document(s):524 Generic Motion) Filed by Destination Pet, LLC (English, Eric) (Entered: 03/09/2021) Email |
3/4/2021 | 543 | BNC Certificate of Mailing. (Related document(s):541 Order on Application for Compensation) No. of Notices: 30. Notice Date 03/04/2021. (Admin.) (Entered: 03/04/2021) Email |
3/2/2021 | 542 | Certificate of Service (Filed By Grant Thornton LLP ).(Related document(s):539 Notice) (Maraist, Johnie) (Entered: 03/02/2021) Email |
3/2/2021 | 541 | Order Granting Application For Compensation (Related Doc # 521). Granting for The Claro Group, LLC, fees awarded: $1,445,688.17, expenses awarded: $23,219.91 Signed on 3/2/2021. (kpico) (Entered: 03/02/2021) Email |
3/2/2021 | 540 | Certificate of No Objection (Filed By The Claro Group, LLC ).(Related document(s):521 Application for Compensation) (Attachments: # 1 Proposed Order) (Mercer, Kell) (Entered: 03/02/2021) Email |
3/1/2021 | 539 | Notice of Filing First and Final Fee Application of Grant Thornton LLP as Tax Advisors to the Debtors. (Related document(s):538 Application for Compensation) Filed by Grant Thornton LLP (Maraist, Johnie) (Entered: 03/01/2021) Email |
3/1/2021 | 538 | Application for Compensation --First and Final-- for Grant Thornton LLP, Other Professional, Period: 6/18/2020 to 2/17/2021, Fee: $93,970.80, Expenses: $0.00. Objections/Request for Hearing Due in 21 days. Filed by Other Prof. Grant Thornton LLP (Attachments: # 1 Declaration # 2 Exhibit A # 3 Exhibit B # 4 Proposed Order) (Maraist, Johnie) (Entered: 03/01/2021) Email |
3/1/2021 | 537 | Notice of Filing of First and Final Application of Fuqua & Associates, P.C., Counsel to the Official Committee of Unsecured Creditors For Allowance of Compensation and Reimbursement of Expenses For The Period January 27, 2020 Through January 25, 2021. (Related document(s):535 Application for Compensation) Filed by Fuqua & Associates, PC (Fuqua, Richard) (Entered: 03/01/2021) Email |
2/27/2021 | 536 | BNC Certificate of Mailing. (Related document(s):534 Notice of Filing of Official Transcript (Form)) No. of Notices: 30. Notice Date 02/27/2021. (Admin.) (Entered: 02/27/2021) Email |
2/26/2021 | 535 | Final Application for Compensation for Fuqua & Associates, PC, Attorney, Period: 1/27/2020 to 1/25/2021, Fee: $171,007.50, Expenses: $457.99. Objections/Request for Hearing Due in 21 days. Filed by Attorney Fuqua & Associates, PC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order) (Fuqua, Richard) (Entered: 02/26/2021) Email |
2/25/2021 | 534 | Notice of Filing of Official Transcript as to 532 Transcript. Parties notified (Related document(s):532 Transcript) (dhan) (Entered: 02/25/2021) Email |
2/24/2021 | 533 | BNC Certificate of Mailing. (Related document(s):531 Order on Application for Administrative Expenses) No. of Notices: 30. Notice Date 02/24/2021. (Admin.) (Entered: 02/25/2021) Email |
2/24/2021 | 532 | Transcript RE: Plan Confirmation held on 12/17/20 before Judge Christopher M. Lopez. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 05/25/2021. (AccessTranscripts) (Entered: 02/24/2021) Email |
2/22/2021 | 531 | Order Granting Agreed Application For Administrative Expenses (Related Doc # 514) Signed on 2/22/2021. (kpico) (Entered: 02/22/2021) Email |
2/22/2021 | 530 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Bruce Ruzinsky. This is to order a transcript of 12/17/2020 before Judge Christopher Lopez. Court Reporter/Transcriber: Access Transcripts (Filed By VP Senior Capital LLC ). (Ruzinsky, Bruce) Electronically forwarded to Access Transcripts on 2-23-2021. Estimated completion date: 2-24-2021. Modified on 2/23/2021 (MelissaMorgan). (Entered: 02/22/2021) Email |
2/21/2021 | 529 | BNC Certificate of Mailing. (Related document(s):527 Order on Application for Compensation) No. of Notices: 30. Notice Date 02/21/2021. (Admin.) (Entered: 02/21/2021) Email |
2/21/2021 | 528 | BNC Certificate of Mailing. (Related document(s):526 Order on Motion to Allow Claims) No. of Notices: 30. Notice Date 02/21/2021. (Admin.) (Entered: 02/21/2021) Email |
2/19/2021 | 527 | Order Granting First and Final Application of Okin Adams LLP, Counsel for the Debtors for the Period November 8, 2019 Through December 30, 2020 (Related Doc # 509). Signed on 2/18/2021. (rsal) (Entered: 02/19/2021) Email |
2/19/2021 | 526 | Order Granting Agreed Motion To Allow Late Claim (Related Doc # 507) Signed on 2/19/2021. (rsal) (Entered: 02/19/2021) Email |
2/18/2021 | 525 | Certificate of No Objection to First and Final Fee Application of Okin Adams LLP (Filed By Veterinary Care, Inc. ).(Related document(s):509 Application for Compensation) (Attachments: # 1 Proposed Order) (Okin, Matthew) (Entered: 02/18/2021) Email |
2/12/2021 | 524 | Motion (A) to Enforce Asset Purchase Agreement and Sale Order; and (B) for Allowance of Administrative, Rejection Damages, and other Claims Filed by Interested Party Destination Pet, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Proposed Order) (English, Eric) (Entered: 02/12/2021) Email |
2/6/2021 | 523 | BNC Certificate of Mailing. (Related document(s):519 Transfer of Claim) No. of Notices: 1. Notice Date 02/06/2021. (Admin.) (Entered: 02/06/2021) Email |
2/5/2021 | 522 | Notice of First and Final Application for Compensation and Reimbursement of Expenses. (Related document(s):521 Application for Compensation) Filed by The Claro Group, LLC (Attachments: # 1 Service List) (Mercer, Kell) (Entered: 02/05/2021) Email |
2/5/2021 | 521 | Application for Compensation First and Final Application for Compensation and Reimbursement of Expenses for The Claro Group, LLC, Other Professional, Period: 11/8/2019 to 12/31/2020, Fee: $1445688.17, Expenses: $23219.91. Objections/Request for Hearing Due in 21 days. Filed by Other Prof. The Claro Group, LLC (Attachments: # 1 Exhibit A - Order Authorizing Employment # 2 Exhibit B - Fee Detail # 3 Exhibit C - Expense Detail # 4 Proposed Order) (Mercer, Kell) (Entered: 02/05/2021) Email |
2/3/2021 | 520 | BNC Certificate of Mailing. (Related document(s):518 Generic Order) No. of Notices: 29. Notice Date 02/03/2021. (Admin.) (Entered: 02/04/2021) Email |
2/3/2021 | 519 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Theresa Paoloni, DVM To CRG Financial LLC Fee Amount $26 (Lamendola, Lauren) (Entered: 02/03/2021) Email |
2/1/2021 | 518 | Stipulation and Agreed Order Extending Destination Pet LLC's Deadline to File Any Administrative Claims, Rejection Damages Claims, or Related Motions or Claims. Signed on 2/1/2021 (Related document(s):517 Stipulation) (kpico) (Entered: 02/01/2021) Email |
2/1/2021 | 517 | Stipulation By Destination Pet, LLC and Liquidating Trustee. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Destination Pet, LLC ). (English, Eric) (Entered: 02/01/2021) Email |
1/28/2021 | 516 | BNC Certificate of Mailing. (Related document(s):512 Notice of Filing of Official Transcript (Form)) No. of Notices: 29. Notice Date 01/28/2021. (Admin.) (Entered: 01/28/2021) Email |
1/28/2021 | 515 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Jay Ong. This is to order a transcript of Hearing on 8/6/2020 before Judge Christopher Lopez. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By John Cornwell ). (Ong, Jay) (Entered: 01/28/2021) Email |
1/27/2021 | 514 | Agreed Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Trustee John Cornwell (Attachments: # 1 Exhibit A # 2 Proposed Order) (Ong, Jay) (Entered: 01/27/2021) Email |
1/26/2021 | 513 | Certificate of Service of Notice of Filing First and Final Fee Application of Okin Adams LLP (Filed By Veterinary Care, Inc. ).(Related document(s):510 Notice) (Attachments: # 1 Exhibit A) (Maraist, Johnie) (Entered: 01/26/2021) Email |
1/26/2021 | 512 | Notice of Filing of Official Transcript as to 511 Transcript. Parties notified (Related document(s):511 Transcript) (dhan) (Entered: 01/26/2021) Email |
1/25/2021 | 511 | Transcript RE: trial held on 6/26/20 before Judge Christopher M Lopez. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 04/26/2021. (VeritextLegalSolutions) (Entered: 01/25/2021) Email |
1/21/2021 | 510 | Notice of Filing Final Fee Application of Okin Adams LLP. (Related document(s):509 Application for Compensation) Filed by Veterinary Care, Inc. (Maraist, Johnie) (Entered: 01/21/2021) Email |
1/21/2021 | 509 | Application for Compensation for Okin Adams LLP, Attorney, Period: 11/8/2019 to 12/30/2020, Fee: $960,456.50, Expenses: $83,887.68. Objections/Request for Hearing Due in 21 days. Filed by Attorney Okin Adams LLP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Maraist, Johnie) (Entered: 01/21/2021) Email |
1/20/2021 | 508 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Jay H. Ong. This is to order a transcript of Hearing on 353 Second Emergency Motion to Enforce Sale Order and the 365 Motion to Alter or Amend Sale Order - 6/26/20 before Judge Christopher Lopez. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By John Cornwell ). (Ong, Jay) Electronically forwarded to Veritext Legal Solutions on 1-22-2021. Estimated completion date: 1-23-2021. Modified on 1/22/2021 (MelissaMorgan). (Entered: 01/20/2021) Email |
1/19/2021 | 507 | Agreed Motion to Allow Claims . Objections/Request for Hearing Due in 21 days. Filed by Trustee John Cornwell (Attachments: # 1 Proposed Order # 2 Service List) (Vasek, Julian) (Entered: 01/19/2021) Email |
12/31/2020 | 506 | Notice of Effective Date of First Amended Joint Combined Chapter 11 Plan and Disclosure Statement. (Related document(s):492 Order Confirming Chapter 11 Plan) Filed by TVET Management LLC, Veterinary Care, Inc. (Attachments: # 1 Exhibit A- Liquidating Trust Agreement) (Okin, Matthew) (Entered: 12/31/2020) Email |
12/19/2020 | 505 | BNC Certificate of Mailing. (Related document(s):490 Generic Order) No. of Notices: 29. Notice Date 12/19/2020. (Admin.) (Entered: 12/19/2020) Email |
12/19/2020 | 504 | BNC Certificate of Mailing. (Related document(s):489 Order on Emergency Motion) No. of Notices: 29. Notice Date 12/19/2020. (Admin.) (Entered: 12/19/2020) Email |
12/19/2020 | 503 | BNC Certificate of Mailing. (Related document(s):492 Order Confirming Chapter 11 Plan) No. of Notices: 1531. Notice Date 12/19/2020. (Admin.) (Entered: 12/19/2020) Email |
12/18/2020 | 502 | BNC Certificate of Mailing. (Related document(s):482 Transfer of Claim) No. of Notices: 1. Notice Date 12/18/2020. (Admin.) (Entered: 12/18/2020) Email |
12/18/2020 | 501 | BNC Certificate of Mailing. (Related document(s):481 Transfer of Claim) No. of Notices: 1. Notice Date 12/18/2020. (Admin.) (Entered: 12/18/2020) Email |
12/18/2020 | 500 | BNC Certificate of Mailing. (Related document(s):480 Transfer of Claim) No. of Notices: 1. Notice Date 12/18/2020. (Admin.) (Entered: 12/18/2020) Email |
12/18/2020 | 499 | BNC Certificate of Mailing. (Related document(s):479 Transfer of Claim) No. of Notices: 1. Notice Date 12/18/2020. (Admin.) (Entered: 12/18/2020) Email |
12/18/2020 | 498 | BNC Certificate of Mailing. (Related document(s):478 Transfer of Claim) No. of Notices: 1. Notice Date 12/18/2020. (Admin.) (Entered: 12/18/2020) Email |
12/18/2020 | 497 | BNC Certificate of Mailing. (Related document(s):477 Transfer of Claim) No. of Notices: 1. Notice Date 12/18/2020. (Admin.) (Entered: 12/18/2020) Email |
12/18/2020 | 496 | BNC Certificate of Mailing. (Related document(s):476 Transfer of Claim) No. of Notices: 1. Notice Date 12/18/2020. (Admin.) (Entered: 12/18/2020) Email |
12/18/2020 | 495 | BNC Certificate of Mailing. (Related document(s):475 Transfer of Claim) No. of Notices: 1. Notice Date 12/18/2020. (Admin.) (Entered: 12/18/2020) Email |
12/18/2020 | 494 | BNC Certificate of Mailing. (Related document(s):474 Transfer of Claim) No. of Notices: 1. Notice Date 12/18/2020. (Admin.) (Entered: 12/18/2020) Email |
12/18/2020 | 493 | BNC Certificate of Mailing. (Related document(s):473 Transfer of Claim) No. of Notices: 1. Notice Date 12/18/2020. (Admin.) (Entered: 12/18/2020) Email |
12/17/2020 | 492 | Order Confirming First Amended Joint Combined Chapter 11 Plan and Disclosure Statement. Signed on 12/17/2020 (Related document(s):346 Disclosure Statement, Chapter 11 Plan, 442 Amended Chapter 11 Plan, Amended Disclosure Statement) (kpico) (Entered: 12/17/2020) Email |
12/17/2020 | 491 | Notice of Filing Revised Confirmation Order. Filed by Veterinary Care, Inc. (Attachments: # 1 Exhibit A- Revised Confirmation Order # 2 Exhibit B- Blackline of Confirmation Order) (Maraist, Johnie) (Entered: 12/17/2020) Email |
12/17/2020 | 490 | Stipulation and Agreed Order Resolving PETCO Claim Signed on 12/17/2020 (rsal) (Entered: 12/17/2020) Email |
12/17/2020 | 489 | Order Approving the Stipulation Between the Debtors and Antonucci Under Rule 9019 of the Federal Rules of Bankruptcy Procedure (Related Doc # 486). Signed on 12/17/2020. (rsal) (Entered: 12/17/2020) Email |
12/16/2020 | 488 | Withdraw Document (Filed By Benjamin H. Thomas ).(Related document(s):470 Objection to Confirmation of the Plan) (Oppel, Jeffrey) (Entered: 12/16/2020) Email |
12/16/2020 | 487 | Stipulation By Veterinary Care, Inc. and Petco Animal Supplies Stores, Inc. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Veterinary Care, Inc. ). (Attachments: # 1 Exhibit A- Petco Settlement) (Maraist, Johnie) (Entered: 12/16/2020) Email |
12/16/2020 | 486 | Emergency Motion for Entry of an Order Approving the Stipulation Between the Debtors and Antonucci Filed by Debtor Veterinary Care, Inc. Hearing scheduled for 12/17/2020 at 01:00 PM at Houston, Courtroom 401 (CML). (Attachments: # 1 Exhibit A # 2 Proposed Order) (Curry, David) (Entered: 12/16/2020) Email |
12/16/2020 | 485 | Witness List, Exhibit List (Filed By Veterinary Care, Inc. ). (Attachments: # 1 Exhibit 1- First Amended Joint Combined Plan # 2 Exhibit 2- Shareholder Settlement # 3 Exhibit 3- Schedule of Retained Causes of Action # 4 Exhibit 4- Liquidating Trust Agreement # 5 Exhibit 5- Brickley Declaration # 6 Exhibit 6- Affidavit of Service # 7 Exhibit 7- Ballot Summary # 8 Exhibit 8- Updated Waterfall # 9 Exhibit 9- Second Amendment to Asset Purchase Agreement # 10 Exhibit 10- DIP MOR November 2020 # 11 Exhibit 11- Antonucci Stipulation) (Maraist, Johnie) (Entered: 12/16/2020) Email |
12/16/2020 | 484 | Notice of Filing Confirmation Materials. Filed by Veterinary Care, Inc. (Attachments: # 1 Exhibit A- Brickley Declaration # 2 Exhibit B- Affidavit of Service # 3 Exhibit C- Ballot Summary # 4 Exhibit D- Plan with Plan Exhibits # 5 Exhibit E- Proposed Confirmation Order) (Maraist, Johnie) (Entered: 12/16/2020) Email |
12/15/2020 | 483 | Witness List, Exhibit List (Filed By Veterinary Care, Inc. ).(Related document(s):442 Amended Chapter 11 Plan, Amended Disclosure Statement) (Maraist, Johnie) (Entered: 12/15/2020) Email |
12/15/2020 | 482 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Ultravet Mobile To Fair Harbor Capital, LLC Fee Amount $26 Filed by Fair Harbor Capital, LLC (Grand, Joseph) (Entered: 12/15/2020) Email |
12/15/2020 | 481 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Oakleaf Health & Wellness To Fair Harbor Capital, LLC Fee Amount $26 Filed by Fair Harbor Capital, LLC (Grand, Joseph) (Entered: 12/15/2020) Email |
12/15/2020 | 480 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Miller Veterinary Supply To Fair Harbor Capital, LLC Fee Amount $26 Filed by Fair Harbor Capital, LLC (Grand, Joseph) (Entered: 12/15/2020) Email |
12/15/2020 | 479 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Michael Ferber To Fair Harbor Capital, LLC Fee Amount $26 Filed by Fair Harbor Capital, LLC (Grand, Joseph) (Entered: 12/15/2020) Email |
12/15/2020 | 478 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Jane Kosovsky DVM To Fair Harbor Capital, LLC Fee Amount $26 Filed by Fair Harbor Capital, LLC (Grand, Joseph) (Entered: 12/15/2020) Email |
12/15/2020 | 477 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Enexia Specialty Pharmacy To Fair Harbor Capital, LLC Fee Amount $26 Filed by Fair Harbor Capital, LLC (Grand, Joseph) (Entered: 12/15/2020) Email |
12/15/2020 | 476 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Deerwood Lawn & Landscape To Fair Harbor Capital, LLC Fee Amount $26 Filed by Fair Harbor Capital, LLC (Grand, Joseph) (Entered: 12/15/2020) Email |
12/15/2020 | 475 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Carpet Cleaning Houston Pro To Fair Harbor Capital, LLC Fee Amount $26 Filed by Fair Harbor Capital, LLC (Grand, Joseph) (Entered: 12/15/2020) Email |
12/15/2020 | 474 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: BirdEye To Fair Harbor Capital, LLC Fee Amount $26 Filed by Fair Harbor Capital, LLC (Grand, Joseph) (Entered: 12/15/2020) Email |
12/15/2020 | 473 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Albuquerque Pet Mem Serv To Fair Harbor Capital, LLC Fee Amount $26 Filed by Fair Harbor Capital, LLC (Grand, Joseph) (Entered: 12/15/2020) Email |
12/15/2020 | 472 | Exhibit List (Filed By Benjamin H. Thomas ).(Related document(s):442 Amended Chapter 11 Plan, Amended Disclosure Statement) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6) (Oppel, Jeffrey) (Entered: 12/15/2020) Email |
12/15/2020 | 471 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 11/30/2020, $502,485.25 disbursed (Filed By Veterinary Care, Inc. ). (Okin, Matthew) (Entered: 12/15/2020) Email |
12/14/2020 | 470 | Objection to Confirmation of Plan Filed by Benjamin H. Thomas. (Related document(s):442 Amended Chapter 11 Plan, Amended Disclosure Statement) (Attachments: # 1 Exhibit A # 2 Complaint B # 3 Proposed Order)(Oppel, Jeffrey) (Entered: 12/14/2020) Email |
12/10/2020 | 469 | BNC Certificate of Mailing. (Related document(s):466 Notice of Filing of Official Transcript (Form)) No. of Notices: 28. Notice Date 12/10/2020. (Admin.) (Entered: 12/11/2020) Email |
12/9/2020 | 468 | Notice of Filing Plan Supplement. Filed by Veterinary Care, Inc. (Attachments: # 1 Exhibit A- Shareholder Settlement # 2 Exhibit B- Retained Causes of Action # 3 Exhibit C- Liquidating Trust Agreement # 4 Exhibit D- Web Domains)(Maraist, Johnie) (Entered: 12/09/2020) Email |
12/8/2020 | 467 | Debtors Master Service List (Filed By Veterinary Care, Inc. ). (Okin, Matthew) (Entered: 12/08/2020) Email |
12/8/2020 | 466 | Notice of Filing of Official Transcript as to 465 Transcript. Parties notified (Related document(s):465 Transcript) (jdav) (Entered: 12/08/2020) Email |
12/7/2020 | 465 | Transcript RE: Status Conference (Partial Transcript) held on November 30, 2020 before Judge Christopher M. Lopez. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 03/8/2021. (mhen) (Entered: 12/07/2020) Email |
12/3/2020 | 464 | Notice of Appearance and Request for Notice Filed by Jay Ong Filed by on behalf of John Cornwell (Ong, Jay) (Entered: 12/03/2020) Email |
12/1/2020 | 463 | (THIS IS A DUPLICATE OF DOCUMENT 442) First Amended Chapter 11 Plan, Disclosure Statement Filed by TVET Management LLC, Veterinary Care, Inc.. (Related document(s):346 Disclosure Statement, Chapter 11 Plan) (JosephWells) Modified on 12/4/2020 (than). (Entered: 12/02/2020) Email |
11/24/2020 | 462 | AO 435 TRANSCRIPT ORDER FORM (Expedited (7 days)) by Richard L Fuqua. This is to order a transcript of Status Hearing 11/13/2020 before Judge Christopher Lopez. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Official Committee Of Unsecured Creditors ). (Fuqua, Richard) Electronically forwarded to Judicial Transcribers of Texas on November 25, 2020. Estimated completion date: December 2, 2020. Per courtroom deputy K. Picota this hearing is not sealed and may be transcribed. Modified on 11/25/2020 (ClaudiaGutierrez). (Entered: 11/24/2020) Email |
11/24/2020 | 461 | Withdraw Document (Filed By Texas Taxing Authorities ).(Related document(s):460 Objection to Confirmation of the Plan) (LeDay, Tara) (Entered: 11/24/2020) Email |
11/23/2020 | 460 | Objection to Confirmation of Plan Filed by Texas Taxing Authorities. (Related document(s):442 Amended Chapter 11 Plan, Amended Disclosure Statement) (LeDay, Tara) (Entered: 11/23/2020) Email |
11/19/2020 | 459 | Affidavit Re: of a)First Amended Joint Combined Chapter 11 Plan and Disclosure Statement of Veterinary Care, Inc. and TVET Management, LLC (the Amended Plan and Disclosure Statement) ; b)General Notice Regarding Deadlines (the Deadline Notice); c)Ballot for: Debtors Joint Combined Chapter 11 Plan and Disclosure Statement (the Ballot), d)Order Granting Debtors Motion For Entry Of An Order (I) Conditionally Approving The Joint Combined Plan; (II) Scheduling A Final Hearing On Confirmation Of The Joint Combined Plan; (III) Approving The Form Of Solicitation Materials; (IV) Establishing Procedures For Soliciting And Voting On The Joint Combined Plan; And (V) Granting Relate Relief (Docket No. 451) (the Solicitation Procedures Order); and a e)Pre-addressed return envelope,. (related document(s):451 Generic Order). Filed by Donlin, Recano & Co. Inc. (Donlin Recano and Co Inc) (Entered: 11/19/2020) Email |
11/19/2020 | 458 | Affidavit Re: of the Notice of Status Conference (Docket No. 444). (related document(s):444 Notice). Filed by Donlin, Recano & Co. Inc. (Donlin Recano and Co Inc) (Entered: 11/19/2020) Email |
11/19/2020 | 457 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 10/31/2020, $116,176.77 disbursed (Filed By Veterinary Care, Inc. ). (Okin, Matthew) (Entered: 11/19/2020) Email |
11/19/2020 | 456 | Operating Report for Filing Period October 10-November 15, 2019, $0.00 disbursed (Filed By Veterinary Care, Inc. ). (Okin, Matthew) (Entered: 11/19/2020) Email |
11/15/2020 | 455 | BNC Certificate of Mailing. (Related document(s):451 Generic Order) No. of Notices: 28. Notice Date 11/15/2020. (Admin.) (Entered: 11/15/2020) Email |
11/15/2020 | 454 | BNC Certificate of Mailing. (Related document(s):449 Generic Order) No. of Notices: 28. Notice Date 11/15/2020. (Admin.) (Entered: 11/15/2020) Email |
11/15/2020 | 453 | BNC Certificate of Mailing. (Related document(s):447 Generic Order) No. of Notices: 28. Notice Date 11/15/2020. (Admin.) (Entered: 11/15/2020) Email |
11/14/2020 | 452 | BNC Certificate of Mailing. (Related document(s):446 Order Setting Hearing) No. of Notices: 28. Notice Date 11/14/2020. (Admin.) (Entered: 11/15/2020) Email |
11/13/2020 | 451 | Order Granting Debtor's Motion for Entry of an Order (I) Conditionally Approving the Joint Combined Plan; (II) Scheduling a Final Hearing on Confirmation of the Joint Combined Plan; (III) Approving the Form of Solicitation Materials; (IV) Establishing Procedures for Soliciting and Voting on the Joint Combined Plain; and (V) Granting Related Relief (Related Doc # 443). Signed on 11/13/2020. (rsal) (Entered: 11/13/2020) Email |
11/13/2020 | 450 | Proposed Order Submission After Hearing (Filed By Veterinary Care, Inc. ).(Related document(s):443 Generic Motion) (Attachments: # 1 Exhibit A- Notice Regarding Confirmation Deadlines # 2 Exhibit B- Form of Ballot) (Maraist, Johnie) (Entered: 11/13/2020) Email |
11/13/2020 | 449 | Order Rejecting Master Veterinary Agreement. Signed on 11/13/2020 (Related document(s):384 Motion to Compel) (kpico) (Entered: 11/13/2020) Email |
11/13/2020 | 448 | Courtroom Minutes. Time Hearing Held: 11:00 AM-11:38 AM. Appearances: David Curry, Richard Fuqua, Vincent Roland, Jayson Ruff, Jason Boland, Jeff Oppel, Douglas Brickley, Bruce Ruzinsky, and John Cornwell. (Related document(s): 443 and 445 Status Conferences). Mr. Curry provides a status report. Comments made by parties. Court issues plan confirmation deadlines and schedules confirmation for 12/17/2020 at 01:00 PM by telephone and video conference. Mr. Curry is to file a proposed order establishing deadlines and setting hearing. Court signs mediation order and will issue an Order Rejecting Master Veterinary Agreement. (kpico) (Entered: 11/13/2020) Email |
11/13/2020 | 447 | Order of Referral to Mediation Signed on 11/13/2020 (rsal) (Entered: 11/13/2020) Email |
11/12/2020 | 446 | Order Setting Hearing Signed on 11/12/2020 (Related document(s):445 Emergency Motion) Status conference to be held on 11/13/2020 at 11:00 AM by telephone and video conference. Dial-in Telephone No: 832-917-1510. Conference Code: 590153. Please do not appear in person. If you have questions, please email rosario_saldana@txs.uscourts.gov. Telephonic participants may connect on-line to view the Courts broadcast onto the courtrooms television monitors. To view online, you may connect through the website located at https://www.gotomeeting.com/meeting/join-meeting. The code for the meeting is JudgeLopez. If you are attempting to view the broadcast on an iPad or similar device, you may be required to download a free app from the website. (kpico) (Entered: 11/12/2020) Email |
11/11/2020 | 445 | Emergency Motion - Emergency Request for November 13 Status Conference Filed by Creditor Petco Animal Supplies Stores, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Flores, Henry) (Entered: 11/11/2020) Email |
11/5/2020 | 444 | Notice of Status Conference Scheduled for November 13, 2020 at 11:00 a.m. (Related document(s):443 Generic Motion) Filed by Veterinary Care, Inc. (Maraist, Johnie) (Entered: 11/05/2020) Email |
11/4/2020 | 443 | Motion (I) Conditionally Approving the Joint Combined Plan; (II) Scheduling a Final Hearing on Confirmation of the Joint Combined Plan; (III) Approving the Form of Solicitation Materials; (IV) Establishing Procedures for Soliciting and Voting on the Joint Combined Plain; and (V) Granting Related Relief Filed by Debtor Veterinary Care, Inc. (Attachments: # 1 Exhibit A General Notice # 2 Exhibit B Ballot # 3 Proposed Order) (Okin, Matthew) (Entered: 11/04/2020) Email |
11/4/2020 | 442 | First Amended Chapter 11 Plan, Amended Disclosure Statement Filed by Veterinary Care, Inc.. (Related document(s):346 Disclosure Statement, Chapter 11 Plan) (Okin, Matthew) (Entered: 11/04/2020) Email |
10/31/2020 | 441 | BNC Certificate of Mailing. (Related document(s):439 Order on Application to Employ) No. of Notices: 28. Notice Date 10/31/2020. (Admin.) (Entered: 10/31/2020) Email |
10/30/2020 | 440 | Debtors Master Service List (Filed By Veterinary Care, Inc. ). (Okin, Matthew) (Entered: 10/30/2020) Email |
10/29/2020 | 439 | Order Granting Application to Employ Thornton LLP as Tax Professional (Related Doc # 423) Signed on 10/29/2020. (kpico) (Entered: 10/29/2020) Email |
10/29/2020 | 438 | Proposed Order Submission After Hearing (Filed By Veterinary Care, Inc. ).(Related document(s):423 Application to Employ) (Maraist, Johnie) (Entered: 10/29/2020) Email |
10/22/2020 | 437 | BNC Certificate of Mailing. (Related document(s):432 Notice of Filing of Official Transcript (Form)) No. of Notices: 28. Notice Date 10/22/2020. (Admin.) (Entered: 10/23/2020) Email |
10/21/2020 | 436 | BNC Certificate of Mailing. (Related document(s):429 Notice of Filing of Official Transcript (Form)) No. of Notices: 28. Notice Date 10/21/2020. (Admin.) (Entered: 10/22/2020) Email |
10/21/2020 | 435 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 9/30/2020, $248,603.27 disbursed (Filed By Veterinary Care, Inc. ). (Okin, Matthew) (Entered: 10/21/2020) Email |
10/21/2020 | 434 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 8/31/2020, $367,118.97 disbursed (Filed By Veterinary Care, Inc. ). (Okin, Matthew) (Entered: 10/21/2020) Email |
10/21/2020 | 433 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 7/31/2020, $454,781.17 disbursed (Filed By Veterinary Care, Inc. ). (Okin, Matthew) (Entered: 10/21/2020) Email |
10/20/2020 | 432 | Notice of Filing of Official Transcript as to 431 Transcript. Parties notified (Related document(s):431 Transcript) (Olin) (Entered: 10/20/2020) Email |
10/19/2020 | 431 | Transcript RE: Hearing held on 1/23/20 before Judge Christopher M Lopez. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 01/19/2021. (VeritextLegalSolutions) (Entered: 10/19/2020) Email |
10/19/2020 | 430 | Notice of Submission of Seventh Monthly Fee Statement of Okin Adams LLP. (Related document(s):152 Generic Order) Filed by Veterinary Care, Inc. (Maraist, Johnie) (Entered: 10/19/2020) Email |
10/19/2020 | 429 | Notice of Filing of Official Transcript as to 427 Transcript. Parties notified (Related document(s):427 Transcript) (dhan) (Entered: 10/19/2020) Email |
10/16/2020 | 428 | AO 435 TRANSCRIPT ORDER FORM (Ordinary (30 days)) by Richard L Fuqua. This is to order a transcript of Hearing held 01/23/2020 before Judge Christopher Lopez. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Official Committee Of Unsecured Creditors ). (Fuqua, Richard) (Entered: 10/16/2020) Email |
10/16/2020 | 427 | Transcript RE: Hearing on Objection to Claim #29 Via Zoom/Video held on September 11, 2020 before Judge Christopher M. Lopez. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 01/14/2021. (mhen) (Entered: 10/16/2020) Email |
10/14/2020 | 426 | Notice of Submission of Seventh Interim Monthly Fee Statement of The Claro Group, LLC. (Related document(s):152 Generic Order) Filed by Veterinary Care, Inc. (Maraist, Johnie) (Entered: 10/14/2020) Email |
10/2/2020 | 425 | Affidavit Re: of the Debtors Application for an Order Pursuant to Sections 327(a) and 328(a) of the Bankruptcy Code Authorizing the Employment and Retention of Grant Thornton as Tax Professional for the Debtors Nunc Pro Tunc to June 18, 2020 (Docket No. 423). (related document(s):423 Application to Employ). Filed by Donlin, Recano & Co. Inc. (Donlin Recano and Co Inc) (Entered: 10/02/2020) Email |
9/29/2020 | 424 | Debtors Master Service List (Filed By Veterinary Care, Inc. ). (Maraist, Johnie) (Entered: 09/29/2020) Email |
9/28/2020 | 423 | Application to Employ Grant Thornton LLP as Tax Professional for the Debtors. Objections/Request for Hearing Due in 21 days. Filed by Debtor Veterinary Care, Inc. Hearing scheduled for 10/29/2020 at 01:00 PM at Houston, Courtroom 401 (CML). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Okin, Matthew) (Entered: 09/28/2020) Email |
9/23/2020 | 422 | AO 435 TRANSCRIPT ORDER FORM (Expedited (7 days)) by James W. Bartlett. This is to order a transcript of Petco Claim Objection, 09/11/2020 before Judge Christopher Lopez. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Veterinary Care, Inc. ). (Bartlett, James) Electronically forwarded to Judicial Transcribers of Texas on 9-23-2020. Estimated completion date: 9-24-2020. Modified on 9/23/2020 (MelissaMorgan). (Entered: 09/23/2020) Email |
9/13/2020 | 421 | BNC Certificate of Mailing. (Related document(s):420 Order on Claim Objection) No. of Notices: 29. Notice Date 09/13/2020. (Admin.) (Entered: 09/13/2020) Email |
9/11/2020 | 420 | Order Regarding TVET Management LLC's Objection to Petco Animal Supplies Stores, Inc.'s Proof of Claim No. 29 (Related document(s): 371). Signed on 9/11/2020. (rsal) (Entered: 09/11/2020) Email |
9/11/2020 | 419 | PDF with attached Audio File. Court Date & Time [ 9/11/2020 10:30:08 AM ]. File Size [ 95391 KB ]. Run Time [ 03:18:44 ]. (admin). (Entered: 09/11/2020) Email |
9/9/2020 | 418 | Opposition Brief (Filed By Petco Animal Supplies Stores, Inc. ).(Related document(s):371 Objection to Claim, 391 Response) (Flores, Henry) (Entered: 09/09/2020) Email |
9/9/2020 | 417 | Exhibit List, Witness List (Filed By Petco Animal Supplies Stores, Inc. ).(Related document(s):416 Exhibit List, Witness List) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Flores, Henry) (Entered: 09/09/2020) Email |
9/9/2020 | 416 | Exhibit List, Witness List (Filed By Petco Animal Supplies Stores, Inc. ).(Related document(s):371 Objection to Claim, 385 Motion for Relief From Stay) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Flores, Henry) (Entered: 09/09/2020) Email |
9/9/2020 | 415 | Witness List, Exhibit List (Filed By TVET Management LLC ).(Related document(s):371 Objection to Claim, 391 Response, 412 Brief) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4) (Bartlett, James) (Entered: 09/09/2020) Email |
9/8/2020 | 414 | Debtors Master Service List (Filed By Veterinary Care, Inc. ). (Maraist, Johnie) (Entered: 09/08/2020) Email |
8/28/2020 | 413 | Debtors Master Service List (Filed By Veterinary Care, Inc. ). (Okin, Matthew) (Entered: 08/28/2020) Email |
8/14/2020 | 412 | Brief (Filed By TVET Management LLC ).(Related document(s):371 Objection to Claim) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4) (Bartlett, James) (Entered: 08/14/2020) Email |
8/10/2020 | 411 | Withdrawal of Claim: 11 (Cortez, Adrianna) (Entered: 08/10/2020) Email |
8/8/2020 | 410 | BNC Certificate of Mailing. (Related document(s):406 Order on Claim Objection) No. of Notices: 28. Notice Date 08/08/2020. (Admin.) (Entered: 08/08/2020) Email |
8/8/2020 | 409 | BNC Certificate of Mailing. (Related document(s):405 Order on Claim Objection) No. of Notices: 28. Notice Date 08/08/2020. (Admin.) (Entered: 08/08/2020) Email |
8/8/2020 | 408 | BNC Certificate of Mailing. (Related document(s):404 Order on Claim Objection) No. of Notices: 28. Notice Date 08/08/2020. (Admin.) (Entered: 08/08/2020) Email |
8/6/2020 | 407 | Courtroom Minutes. Time Hearing Held: 10:00 AM. Telephonic Appearances: Matthew Okin for Debtor, Richard Fuqua for Unsecured Creditors, Jason Bolland for VP Midtown, Bruce Ruzinsky for VP Senior, Eric English for Destination Pet, Vincent Roldan for Petco, and Jeffrey Oppel for Benjamin Thomas. (Related document(s):371 and 377-381 Objections to Claims). Mr. Okin provides a status report. Arguments heard. Court takes 380 Objection to Claim #33 under advisement. For the reasons stated on the record, Objections to Claims filed docket entries 377, 378, and 379 are granted and the proof of claims referenced therein are disallowed. Parties discuss briefing deadlines; 371 Objection to Claim #29 is continued to 9/11/2020 at 10:30 AM by telephone and video conference. Hearing as to 385 Motion for Relief from Stay scheduled for 8/11/2020 is continued to 9/11/2020 at 10:30 AM by telephone and video conference. Hearing Start/End Time: 10:00AM-11:12AM (kpico) (Entered: 08/06/2020) Email |
8/6/2020 | 406 | Order Granting TVET Management LLC's Objection to NY Veterinary Operating PC's Proof of Claim (Related document(s): 379 Objection to Claim). Signed on 8/6/2020. (rsal) (Entered: 08/06/2020) Email |
8/6/2020 | 405 | Order Granting Debtor's Objection to Louisiana Veterinary LLC's Proofs of Claim (Related document(s): 378 Objection to Claim). Signed on 8/6/2020. (rsal) (Entered: 08/06/2020) Email |
8/6/2020 | 404 | Order Granting Debtor's Objection to Arkansas Veterinary Operating PLLC's Proof of Claim (Related document(s): 377 Objection to Claim). Signed on 8/6/2020. (rsal) (Entered: 08/06/2020) Email |
8/4/2020 | 403 | Witness List, Exhibit List (Filed By Destination Pet, LLC ). (English, Eric) (Entered: 08/04/2020) Email |
8/2/2020 | 402 | Proposed Order RE: Amended Order to Destination Pet, LLC's Response to Debtors' Objection to TVET Operating Proofs of Claim Nos. 33 and 69 (Filed By Destination Pet, LLC ).(Related document(s):401 Response) (English, Eric) (Entered: 08/02/2020) Email |
8/1/2020 | 401 | Response (related document(s):380 Objection to Claim). (Attachments: # 1 Proposed Order)(English, Eric) (Entered: 08/01/2020) Email |
8/1/2020 | 400 | Response (related document(s):379 Objection to Claim). (Attachments: # 1 Proposed Order)(English, Eric) (Entered: 08/01/2020) Email |
8/1/2020 | 399 | Response (related document(s):378 Objection to Claim). (Attachments: # 1 Proposed Order)(English, Eric) (Entered: 08/01/2020) Email |
8/1/2020 | 398 | Response (related document(s):377 Objection to Claim). (Attachments: # 1 Proposed Order)(English, Eric) (Entered: 08/01/2020) Email |
7/31/2020 | 397 | Response to the (I) Renewed Motion of Petco Animal Supplies Stores, Inc. for an Order Granting Relief from the Automatic Stay to Exercise Remedies Under Contract and the (II) Renewed Motion by Petco Animal Supplies Stores, Inc. for an Order Compelling Debtor to Assume or Reject a Prepetition Contract (related document(s):384 Motion to Compel, 385 Motion for Relief From Stay). Filed by Veterinary Care, Inc. (Curry, David) (Entered: 07/31/2020) Email |
7/29/2020 | 396 | Notice of Video Platform Upgrade. (rsal) (Entered: 07/29/2020) Email |
7/29/2020 | 395 | Debtors Master Service List (Filed By Veterinary Care, Inc. ). (Okin, Matthew) (Entered: 07/29/2020) Email |
7/22/2020 | 394 | BNC Certificate of Mailing. (Related document(s):393 Notice of Filing of Official Transcript (Form)) No. of Notices: 27. Notice Date 07/22/2020. (Admin.) (Entered: 07/22/2020) Email |
7/20/2020 | 393 | Notice of Filing of Official Transcript as to 392 Transcript. Parties notified (Related document(s):392 Transcript) (jdav) (Entered: 07/20/2020) Email |
7/19/2020 | 392 | Transcript RE: HEARING held on 7/10/20 before Judge CHRISTOPHER M. LOPEZ. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 10/19/2020. (thud) (Entered: 07/19/2020) Email |
7/17/2020 | 391 | Response (Filed By Petco Animal Supplies Stores, Inc. ).(Related document(s):371 Objection to Claim) (Flores, Henry) (Entered: 07/17/2020) Email |
7/17/2020 | 390 | Debtor-In-Possession Monthly Operating Report for Filing Period June 2020 (Filed By Veterinary Care, Inc. ). (Okin, Matthew) (Entered: 07/17/2020) Email |
7/16/2020 | 389 | Notice of Submission of Monthly Fee Statement of Okin Adams LLP for the Period June 1 through June 30, 2020 and The Claro Group, LLC for the Period May 1, 2020 through June 30, 2020. Filed by Veterinary Care, Inc. (Maraist, Johnie) (Entered: 07/16/2020) Email |
7/15/2020 | 388 | AO 435 TRANSCRIPT ORDER FORM (Expedited (7 days)) by Matthew S. Okin. This is to order a transcript of 07/10/2020 before Judge Christopher Lopez. Court Reporter/Transcriber: Exceptional Reporting Services (Filed By Veterinary Care, Inc. ). (Okin, Matthew) Electronically forwarded to Exceptional Reporting Services on July 15, 2020. Estimated completion date: July 22, 2020. Modified on 7/15/2020 (ClaudiaGutierrez). (Entered: 07/15/2020) Email |
7/12/2020 | 387 | BNC Certificate of Mailing. (Related document(s):386 Order on Emergency Motion) No. of Notices: 26. Notice Date 07/12/2020. (Admin.) (Entered: 07/12/2020) Email |
7/10/2020 | 386 | Order Granting Emergency Motion to Enforce Sale Order and Asset Purchase Agreement.(Related Doc # 353) Signed on 7/10/2020. (kpico) (Entered: 07/10/2020) Email |
7/10/2020 | 385 | Motion for Relief from Stay to Exercise Remedies Under Contract. Fee Amount $181. Filed by Creditor Petco Animal Supplies Stores, Inc. Hearing scheduled for 8/11/2020 at 10:00 AM at Houston, Courtroom 401 (CML). (Attachments: # 1 Exhibit # 2 Proposed Order) (Flores, Henry) (Entered: 07/10/2020) Email |
7/10/2020 | 384 | Motion to Compel to Assume or Reject a Prepetition Contract Filed by Creditor Petco Animal Supplies Stores, Inc. (Attachments: # 1 Proposed Order) (Flores, Henry) (Entered: 07/10/2020) Email |
7/8/2020 | 383 | Emergency Motion - Destination Pet, LLC's Emergency Motion to Strike Debtors' Objection to Admission of Other Transaction Documents or Alternatively, to Overrule Debtors' Objection Filed by Interested Party Destination Pet, LLC (Attachments: # 1 Proposed Order) (English, Eric) (Entered: 07/08/2020) Email |
7/7/2020 | 382 | Objection to Admission of Other Transaction Documents (related document(s):353 Emergency Motion). Filed by TVET Management LLC, Veterinary Care, Inc. (Curry, David) (Entered: 07/07/2020) Email |
7/5/2020 | 381 | Notice of Filing Other Transaction Documents. Filed by Destination Pet, LLC (Attachments: # 1 Exhibit A) (English, Eric) (Entered: 07/05/2020) Email |
7/2/2020 | 380 | Objection to Claim Number by Claimant Claim No. 33; TVET Operating PLLC filed in TVET Management LLC, Case No. 19-36430 and Claim No. 69; TVET Operating PLLC filed in Veterinary Care, Inc., Case No. 19-35736. Claim No. 33; TVET Operating PLLC filed in TVET Management LLC, Case No. 19-36430 and Claim No. 69; TVET Operating PLLC filed in Veterinary Care, Inc., Case No. 19-35736. Hearing scheduled for 8/6/2020 at 10:00 AM at Houston, Courtroom 401 (CML). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)(Okin, Matthew) (Entered: 07/02/2020) Email |
7/2/2020 | 379 | Objection to Claim Number by Claimant Claim No. 32; NY Veterinary Operating, PC filed in TVET Management LLC, Case No. 19-36430. Claim No. 32; NY Veterinary Operating, PC filed in TVET Management LLC, Case No. 19-36430. Hearing scheduled for 8/6/2020 at 10:00 AM at Houston, Courtroom 401 (CML). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D)(Okin, Matthew) (Entered: 07/02/2020) Email |
7/2/2020 | 378 | Objection to Claim Number by Claimant Claim No. 31; Louisiana Veterinary LLC filed in TVET Management LLC, Case No. 19-36430 and Claim No. 68; Louisiana Veterinary LLC filed in Veterinary Care, Inc., Case No. 19-35736. Claim No. 31; Louisiana Veterinary LLC filed in TVET Management LLC, Case No. 19-36430 and Claim No. 68; Louisiana Veterinary LLC filed in Veterinary Care, Inc., Case No. 19-35736. Hearing scheduled for 8/6/2020 at 10:00 AM at Houston, Courtroom 401 (CML). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)(Okin, Matthew) (Entered: 07/02/2020) Email |
7/2/2020 | 377 | Objection to Claim Number by Claimant Claim No. 30; Arkansas Veterinary Operating PLLC filed in TVET Management LLC Case No. 19-36430. Claim No. 30; Arkansas Veterinary Operating PLLC filed in TVET Management LLC Case No. 19-36430. Hearing scheduled for 8/6/2020 at 10:00 AM at Houston, Courtroom 401 (CML). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)(Okin, Matthew) (Entered: 07/02/2020) Email |
6/30/2020 | 376 | Notice of Submission of Monthly Fee Statements of Professionals. Filed by Veterinary Care, Inc. (Maraist, Johnie) (Entered: 06/30/2020) Email |
6/26/2020 | 375 | Courtroom Minutes. Time Hearing Held: 1:00 PM. Telephonic Appearances: Eric English for Destination Pet, Matthew Okin and David Curry for Debtor, Richard Fuqua for Creditors Committee, and Jason Boland for VP Midtown. (Related document(s): 353 Second Emergency Motion to Enforce Sale Order and the 365 Motion to Alter or Amend Sale Order). Arguments heard. Mr. English is to file transaction documents as stated on the record. Court takes matter under advisement and will issue a ruling. Hearing on the Court's ruling is scheduled for 7/10/2020 at 01:00 PM by telephone and video conference. Status conference as to 346 Disclosure Statement is scheduled for 7/10/2020 at 01:00 PM by telephone and video conference. Parties are to contact this Court's case manager if a scheduling conflict arises. Hearing Start/End Time: 1:00PM-2:11PM (kpico) (Entered: 06/26/2020) Email |
6/25/2020 | 374 | Response in Opposition to Debtors' Motion to Alter or Amend Sale Order (related document(s):365 Generic Motion). Filed by Destination Pet, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Proposed Order) (English, Eric) (Entered: 06/25/2020) Email |
6/24/2020 | 373 | Witness List, Exhibit List (Filed By TVET Management LLC, Veterinary Care, Inc. ).(Related document(s):353 Emergency Motion, 365 Generic Motion) (Attachments: # 1 Exhibit Debtors' Exhibit 1 # 2 Exhibit Debtors' Exhibit 2 # 3 Exhibit Debtors' Exhibit 3 # 4 Exhibit Debtors' Exhibit 4) (Curry, David) (Entered: 06/24/2020) Email |
6/22/2020 | 372 | Debtor-In-Possession Monthly Operating Report for Filing Period May 2020 (Filed By Veterinary Care, Inc. ). (Okin, Matthew) (Entered: 06/22/2020) Email |
6/18/2020 | 371 | Objection to Claim Number by Claimant Claim No. 29 filed by Petco Animal Supplies Stores, Inc.. Claim No. 29 filed by Petco Animal Supplies Stores, Inc.. Hearing scheduled for 8/6/2020 at 10:00 AM at Houston, Courtroom 401 (CML). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4)(Bartlett, James) (Entered: 06/18/2020) Email |
6/16/2020 | 370 | Notice of Continuance of Hearings. (Related document(s):353 Emergency Motion, 365 Generic Motion, 368 Courtroom Minutes) Filed by Veterinary Care, Inc. (Curry, David) (Entered: 06/16/2020) Email |
6/16/2020 | 369 | Debtors Master Service List (Filed By Veterinary Care, Inc. ). (Okin, Matthew) (Entered: 06/16/2020) Email |
6/9/2020 | 368 | Courtroom Minutes. Time Hearing Held: 3:00 PM. Telephonic Appearances: Eric English for Destination Pet, Matthew Okin and David Curry for Debtor, Richard Fuqua for Creditors Committee, Bruce Ruzinsky for VP Senior, Jason Boland for VP Midtown, and Jeffrey Oppel for Ben Thomas. (Related document(s):353 Status Conference). Parties provide a status report to the Court. Arguments heard. Disclosure Statement hearing scheduled for 6/17/2020 at 02:00PM is continued to 6/26/2020 at 01:00 PM by telephone and video conference for purposes of conducting a status conference. Hearing on the 353 Second Emergency Motion to Enforce Sale Order and the 365 Motion to Alter or Amend Sale Order is scheduled for 6/26/2020 at 01:00 PM by telephone and video conference. Parties are to contact this Court's case manager if a scheduling conflict arises. Hearing Start/End Time: 3:20PM-4:03PM (kpico) (Entered: 06/09/2020) Email |
6/6/2020 | 367 | BNC Certificate of Mailing. (Related document(s):363 Transfer of Claim) No. of Notices: 1. Notice Date 06/06/2020. (Admin.) (Entered: 06/06/2020) Email |
6/5/2020 | 366 | Notice of Electronic Hearing on June 9, 2020. (Related document(s):353 Emergency Motion) Filed by Destination Pet, LLC (English, Eric) (Entered: 06/05/2020) Email |
6/4/2020 | 365 | Motion to Alter or Amend Sale Order Filed by Debtors TVET Management LLC, Veterinary Care, Inc. (Attachments: # 1 Proposed Order) (Curry, David) (Entered: 06/04/2020) Email |
6/3/2020 | 364 | Proof of Interest by Buttermilk Investments LP (gkel) (Entered: 06/04/2020) Email |
6/3/2020 | 363 | Transfer of Claim Transferor: Advanced Vet Mobile Diag To ASM Capital X LLC Fee Amount $25 (Wolfe, Douglas) (Entered: 06/03/2020) Email |
6/2/2020 | 362 | Proof of Interest by Miguel Kremenliev (Related document(s):253 Notice) (MarcelleLaBee) (Entered: 06/02/2020) Email |
6/1/2020 | 361 | Reply Debtors' Sur-Reply in Opposition to Destination Pet, LLC's Emergency Motion to Enforce Sale Order and Asset Purchase Agreement (related document(s):353 Emergency Motion). Filed by TVET Management LLC, Veterinary Care, Inc. (Curry, David) (Entered: 06/01/2020) Email |
6/1/2020 | 360 | Adversary case 20-03171. Nature of Suit: (14 (Recovery of money/property - other)),(91 (Declaratory judgment)) Complaint by TVET Management LLC against Destination Pet, LLC. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) (Curry, David) (Entered: 06/01/2020) Email |
5/28/2020 | 359 | BNC Certificate of Mailing. (Related document(s):356 Generic Order) No. of Notices: 26. Notice Date 05/28/2020. (Admin.) (Entered: 05/28/2020) Email |
5/28/2020 | 358 | Reply - Destination Pet, LLC's Reply in Support of Destination Pet, LLC's Second Emergency Motion to Enforce Sale Order and Asset Purchase Agreement (related document(s):353 Emergency Motion). Filed by Destination Pet, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (English, Eric) (Entered: 05/28/2020) Email |
5/27/2020 | 357 | Response (related document(s):353 Emergency Motion). Filed by Veterinary Care, Inc. (Attachments: # 1 Exhibit A - 2-14 Draft APA # 2 Exhibit B - G Hamilton 2-21-2020 Email # 3 Exhibit C - Third March 9 Notice # 4 Exhibit D - M Okin 5-21-2020 Email Chain # 5 Exhibit E - Exhibit 1 to March 17 Notice # 6 Exhibit F - E English 5-27-2020 Reply Email # 7 Proposed Order) (Curry, David) (Entered: 05/27/2020) Email |
5/26/2020 | 356 | Order of Referral to Mediation Signed on 5/26/2020 (rsal) (Entered: 05/26/2020) Email |
5/26/2020 | 355 | Debtor-In-Possession Monthly Operating Report for Filing Period April 2020 (Filed By Veterinary Care, Inc. ). (Okin, Matthew) (Entered: 05/26/2020) Email |
5/26/2020 | 354 | Notice of Appearance and Request for Notice Filed by David R Langston Filed by on behalf of T. Murt Byrne, DVM (Langston, David) (Entered: 05/26/2020) Email |
5/24/2020 | 353 | Second Emergency Motion - Destination Pet, LLC's Second Emergency Motion to Enforce Sale Order and Asset Purchase Agreement Filed by Interested Party Destination Pet, LLC (Attachments: # 1 Proposed Order) (English, Eric) (Entered: 05/24/2020) Email |
5/20/2020 | 352 | Courtroom Minutes. Time Hearing Held: 01:00 PM. Telephonic Appearances: David Curry and Matthew Okin for Debtor, Jeff Oppel for Benjamin H. Thomas, Stephen Staham for U.S. Trustee, Richard Fuqua for Unsecured Creditors, Bruce Ruzinsky for VP Senior, and Jason Bolland for VP Midtown. (Related document(s):346 Status Conference). David Curry provides a status report to the Court. Comments made by parties regarding mediation. Disclosure Statement hearing is scheduled for 6/17/2020 at 02:00 PM by telephone and video conference. Hearing Start/End Time: 1:12PM-1:42PM (kpico) (Entered: 05/20/2020) Email |
5/19/2020 | 351 | Proof of Interest by Andrew Aran (Related document(s):253 Notice) (ShoshanaArnow) (Entered: 05/19/2020) Email |
5/19/2020 | 350 | Notice of Change of Address Filed by Rachel Fuentes DVM (mmap) (Entered: 05/19/2020) Email |
5/19/2020 | 349 | Statement of Majority Series B Shareholders Regarding Direction of Case (Filed By Majority Series B Shareholders ).(Related document(s):346 Disclosure Statement, Chapter 11 Plan) (Ruzinsky, Bruce) (Entered: 05/19/2020) Email |
5/17/2020 | 348 | Notice of Appearance and Request for Notice Filed by Tara LeDay Filed by on behalf of Texas Taxing Authorities (LeDay, Tara) (Entered: 05/17/2020) Email |
5/15/2020 | 347 | Notice of Status Conference. Filed by Veterinary Care, Inc. (Maraist, Johnie) (Entered: 05/15/2020) Email |
5/15/2020 | 346 | Disclosure Statement, Chapter 11 Plan of Reorganization Filed by Veterinary Care, Inc.. (Curry, David) (Entered: 05/15/2020) Email |
5/9/2020 | 345 | BNC Certificate of Mailing. (Related document(s):343 Order on Application to Compromise Controversy) No. of Notices: 1551. Notice Date 05/09/2020. (Admin.) (Entered: 05/09/2020) Email |
5/8/2020 | 344 | BNC Certificate of Mailing. (Related document(s):339 Transfer of Claim) No. of Notices: 1. Notice Date 05/08/2020. (Admin.) (Entered: 05/08/2020) Email |
5/7/2020 | 343 | Order Approving Stipulation With Shayne Wilcox, DVM Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure Related Doc # 302). Signed on 5/7/2020. (rsal) (Entered: 05/07/2020) Email |
5/7/2020 | 342 | Notice - Proof of Interest of Bendit Pleska. Filed by Bendit Pleska (gclair) (Entered: 05/07/2020) Email |
5/6/2020 | 341 | Notice Proof Of Interest. Filed by KMLCRS LLC (gclair) (Entered: 05/07/2020) Email |
5/6/2020 | 340 | Certificate of No Objection to Motion to Approve Stipulation with Shayne Wilcox, DVM (Filed By Veterinary Care, Inc. ).(Related document(s):302 Application to Compromise Controversy) (Attachments: # 1 Proposed Order) (Curry, David) (Entered: 05/06/2020) Email |
5/5/2020 | 339 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: TBM ENERGY LLC To ASM Capital X LLC Fee Amount $25 (Wolfe, Douglas) (Entered: 05/05/2020) Email |
5/2/2020 | 338 | BNC Certificate of Mailing. (Related document(s):336 Transfer of Claim) No. of Notices: 1. Notice Date 05/02/2020. (Admin.) (Entered: 05/02/2020) Email |
5/1/2020 | 337 | BNC Certificate of Mailing. (Related document(s):335 Generic Order) No. of Notices: 21. Notice Date 05/01/2020. (Admin.) (Entered: 05/01/2020) Email |
4/29/2020 | 336 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Compliant Background Chex LLC To ASM Capital X LLC Fee Amount $25 (Wolfe, Douglas) (Entered: 04/29/2020) Email |
4/29/2020 | 335 | Agreed Order on Remaining DIP Obligations to be Paid to VP Senior Capital LLC Signed on 4/29/2020 (rsal) (Entered: 04/29/2020) Email |
4/29/2020 | 334 | Proposed Order RE: on Remaining DIP Obligations to be Paid to VP Senior Capital LLC (Filed By VP Senior Capital LLC ).(Related document(s):205 Order on Emergency Motion) (Ruzinsky, Bruce) (Entered: 04/29/2020) Email |
4/28/2020 | 333 | Notice of Proof of Interest. (Related document(s):253 Notice) Filed by Andrew Aran (Attachments: # 1 Letter) (mmap) (Entered: 04/28/2020) Email |
4/28/2020 | 332 | Notice of Assumption and Assignment of Additional Previously Omitted Contracts. (Related document(s):243 Generic Order) Filed by Veterinary Care, Inc. (Attachments: # 1 Schedule A) (Curry, David) (Entered: 04/28/2020) Email |
4/26/2020 | 331 | BNC Certificate of Mailing. (Related document(s):329 Order on Application for Compensation) No. of Notices: 20. Notice Date 04/26/2020. (Admin.) (Entered: 04/26/2020) Email |
4/26/2020 | 330 | BNC Certificate of Mailing. (Related document(s):328 Generic Order) No. of Notices: 20. Notice Date 04/26/2020. (Admin.) (Entered: 04/26/2020) Email |
4/24/2020 | 329 | Order Approving First and Final Application of Gordian Group, LLC, for Allowance of Compensation and Reimbursement of Expenses (Related Doc # 285). Signed on 4/24/2020. (rsal) (Entered: 04/24/2020) Email |
4/24/2020 | 328 | Order Regarding Destination Pet, LLC's Motion to Enforce Sale Order and Asset Purchase Agreement and to Compel Transfer of Certain Books and Records and Agreed Protective Order Between the Debtors and Destination Pet, LLC. Signed on 4/24/2020 (Related document(s):243 Generic Order) (kpico) (Entered: 04/24/2020) Email |
4/23/2020 | 327 | Proposed Order RE: Order regarding Destination Pet, LLC's Motion to Enforce Sale Order and Asset Purchase Agreement and to Compel Transfer of Certain Books and Records and Agreed Protective Order Between the Debtors and Destination Pet, LLC (Filed By Destination Pet, LLC ).(Related document(s):243 Generic Order, 326 Notice) (English, Eric) (Entered: 04/23/2020) Email |
4/23/2020 | 326 | Notice of Proposed Order regarding Destination Pet, LLC's Motion to Enforce Sale Order and Asset Purchase Agreement and to Compel Transfer of Certain Books and Records and Agreed Protective Order Between the Debtors and Destination Pet, LLC. (Related document(s):243 Generic Order) Filed by Destination Pet, LLC (English, Eric) (Entered: 04/23/2020) Email |
4/22/2020 | 325 | Notice Proof of Interest. Filed by VP Midtown, LLC (Boland, Jason) (Entered: 04/22/2020) Email |
4/22/2020 | 324 | Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Creditor F-L Ventures LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order) (Oppel, Jeffrey) (Entered: 04/22/2020) Email |
4/22/2020 | 323 | Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Creditor Benjamin H. Thomas (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Oppel, Jeffrey) (Entered: 04/22/2020) Email |
4/22/2020 | 322 | Notice Proof of Interest. Filed by BVP4 VP RE Interests, LLC (Boland, Jason) (Entered: 04/22/2020) Email |
4/22/2020 | 321 | Notice Proof of Interest - Thomas 2016 Irrevocable Trust. Filed by Benjamin H. Thomas (Oppel, Jeffrey) (Entered: 04/22/2020) Email |
4/22/2020 | 320 | Notice Proof of Interest - Thomas 2016 Irrevocable Trust. Filed by Benjamin H. Thomas (Oppel, Jeffrey) (Entered: 04/22/2020) Email |
4/22/2020 | 319 | Notice Proof of Interest - VitalPet LLC. Filed by Benjamin H. Thomas (Oppel, Jeffrey) (Entered: 04/22/2020) Email |
4/21/2020 | 317 | Debtor-In-Possession Monthly Operating Report for Filing Period January 2020 (Filed By Veterinary Care, Inc. ). (Okin, Matthew) (Entered: 04/21/2020) Email |
4/21/2020 | 316 | Notice Proof of Interest. Filed by VP Senior Capital LLC (Ruzinsky, Bruce) (Entered: 04/21/2020) Email |
4/21/2020 | 315 | Notice Proof of Interest. Filed by VP Senior Capital LLC (Ruzinsky, Bruce) (Entered: 04/21/2020) Email |
4/20/2020 | 318 | Notice Proof of Interest filed by Steve Tung. (Attachments: # 1 envelope) (rcas) (Entered: 04/21/2020) Email |
4/17/2020 | 314 | Notice of Submission of Monthly Fee Statement of Professionals for Interim Allowance of Fees and Expenses for the Period of March 1, 2020 Through and Including March 31, 2020. Filed by Veterinary Care, Inc. (Maraist, Johnie) (Entered: 04/17/2020) Email |
4/17/2020 | 313 | Notice of Hearing. (Related document(s):205 Order on Emergency Motion) Filed by VP Senior Capital LLC (Ruzinsky, Bruce) (Entered: 04/17/2020) Email |
4/17/2020 | 312 | Exhibit List, Witness List (Filed By Veterinary Care, Inc. ).(Related document(s):303 Emergency Motion, 306 Notice) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Curry, David) (Filed in Error per counsel) Modified on 4/17/2020 (MarcelleLaBee). (Entered: 04/17/2020) Email |
4/17/2020 | 311 | Exhibit List, Witness List (Filed By TVET Management LLC, Veterinary Care, Inc. ).(Related document(s):303 Emergency Motion) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Curry, David) (Entered: 04/17/2020) Email |
4/16/2020 | 310 | Affidavit Re: Debtors Motion for Entry of an Order Approving Stipulation with Shayne Wilcox, DVM. (related document(s):302 Application to Compromise Controversy). Filed by Donlin, Recano & Co. Inc. (Donlin Recano and Co Inc) (Entered: 04/16/2020) Email |
4/16/2020 | 309 | Response (related document(s):303 Emergency Motion). Filed by TVET Management LLC, Veterinary Care, Inc. (Attachments: # 1 Exhibit A - E. English, J. Galow, M. Okin Email Chain # 2 Exhibit B - M. Okin, E. English Email Chain # 3 Exhibit C - M. Okin, E. English, P. Waxon, B. Mooney Email Chain # 4 Exhibit D - G Suite Description of Services # 5 Exhibit E - Google Agreement) (Curry, David) (Entered: 04/16/2020) Email |
4/16/2020 | 308 | Witness List, Exhibit List (Filed By Veterinary Care, Inc. ).(Related document(s):303 Emergency Motion, 306 Notice) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Curry, David) (Entered: 04/16/2020) Email |
4/16/2020 | 307 | Witness List, Exhibit List (Filed By Destination Pet, LLC ).(Related document(s):303 Emergency Motion, 304 Declaration, Certificate of Notice, 306 Notice) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (English, Eric) (Entered: 04/16/2020) Email |
4/15/2020 | 306 | Notice of Electronic Hearing on April 17, 2020. (Related document(s):303 Emergency Motion, Certificate of Notice) Filed by Destination Pet, LLC (English, Eric) (Entered: 04/15/2020) Email |
4/15/2020 | 305 | Witness List, Exhibit List (Filed By Destination Pet, LLC ).(Related document(s):303 Emergency Motion, 304 Declaration) (English, Eric) (Entered: 04/15/2020) Email |
4/15/2020 | 304 | Declaration re: Declaration of Paul Waxon in Support of Destination Pet, LLC's Emergency Motion to Enforce Sale Order and Asset Purchase Agreement to Compel Transfer of Certain Books and Records (Filed By Destination Pet, LLC ).(Related document(s):303 Emergency Motion) (English, Eric) (Entered: 04/15/2020) Email |
4/15/2020 | 303 | Emergency Motion - Destination Pet, LLC's Emergency Motion to Enforce Sale Order and Asset Purchase Agreement to Compel Transfer of Certain Books and Records Filed by Interested Party Destination Pet, LLC (Attachments: # 1 Proposed Order) (English, Eric) (Entered: 04/15/2020) Email |
4/13/2020 | 302 | Application to Compromise Controversy with Shayne Wilcox, DVM. Objections/Request for Hearing Due in 21 days. Filed by Debtor Veterinary Care, Inc. (Attachments: # 1 Stipulation # 2 Proposed Order) (Curry, David) (Entered: 04/13/2020) Email |
4/10/2020 | 301 | Exhibit List, Witness List (Filed By TVET Management LLC, Veterinary Care, Inc. ). (Curry, David) (Entered: 04/10/2020) Email |
4/10/2020 | 300 | Exhibit List, Witness List (Filed By VP Midtown, LLC ).(Related document(s):246 Motion for Relief From Stay) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Boland, Jason) (Entered: 04/10/2020) Email |
4/10/2020 | 299 | Witness List (Filed By Benjamin H. Thomas ).(Related document(s):246 Motion for Relief From Stay) (Oppel, Jeffrey) (Entered: 04/10/2020) Email |
4/9/2020 | 298 | Notice of Appearance and Request for Notice Filed by Jeffrey Wells Oppel Filed by on behalf of Benjamin H. Thomas (Oppel, Jeffrey) (Entered: 04/09/2020) Email |
4/8/2020 | 297 | Affidavit Re: of the Notice of Assumption and Assignment of Previously Omitted Contracts (Docket No. 288). (related document(s):288 Notice). Filed by Donlin, Recano & Co. Inc. (Donlin Recano and Co Inc) (Entered: 04/08/2020) Email |
4/8/2020 | 296 | Affidavit Re: of the Notice of Filing First and Final Fee Application of Gordian Group, LLC, Investment Banker to the Debtors, for the Period December 3, 2019 through March 31, 2020 (Docket No. 286). (related document(s):286 Notice). Filed by Donlin, Recano & Co. Inc. (Donlin Recano and Co Inc) (Entered: 04/08/2020) Email |
4/7/2020 | 295 | Objection Joinder to VP Midtown, LLC Limited Objection to Motion of Benjamin H. Thomas for Relief from the Automatic Stay to Pay Defense Costs from Chubb Insurance Policy (related document(s):246 Motion for Relief From Stay). Filed by VP Senior Capital LLC (Ruzinsky, Bruce) (Entered: 04/07/2020) Email |
4/7/2020 | 294 | Objection / Limited Objection to Motion for Relief from the Automatic Stay to Pay Defense Costs from Chubb Insurance Policy (related document(s):246 Motion for Relief From Stay). Filed by VP Midtown, LLC (Boland, Jason) (Entered: 04/07/2020) Email |
4/7/2020 | 293 | Objection Objection And Request For Hearing (related document(s):246 Motion for Relief From Stay). Filed by Official Committee Of Unsecured Creditors (Attachments: # 1 Proposed Order) (Fuqua, Richard) (Entered: 04/07/2020) Email |
4/7/2020 | 292 | Objection (related document(s):246 Motion for Relief From Stay). Filed by TVET Management LLC, Veterinary Care, Inc. (Curry, David) (Entered: 04/07/2020) Email |
4/6/2020 | 291 | Proof of Interest by Affinity Real Estate Holding, LLC (jtab) (Entered: 04/07/2020) Email |
4/6/2020 | 290 | Proof of Interest by JVR Dog, LLC (jtab) (Entered: 04/07/2020) Email |
4/6/2020 | 289 | Proof of Interest by Stephen Olivier . (jdav) (Entered: 04/07/2020) Email |
4/3/2020 | 288 | Notice of Assumption and Assignment of Previously Omitted Contracts. (Related document(s):243 Generic Order) Filed by Veterinary Care, Inc. (Attachments: # 1 Schedule A) (Curry, David) (Entered: 04/03/2020) Email |
4/2/2020 | 287 | BNC Certificate of Mailing. (Related document(s):282 Order on Application to Employ) No. of Notices: 17. Notice Date 04/02/2020. (Admin.) (Entered: 04/02/2020) Email |
4/2/2020 | 286 | Notice of Filing First and Final Fee Application of Gordian Group, LLC, as Investment Banker to the Debtors. (Related document(s):285 Application for Compensation) Filed by Veterinary Care, Inc. (Curry, David) (Entered: 04/02/2020) Email |
4/2/2020 | 285 | Application for Compensation First and Final Application of Gordian Group, LLC, as Investment Banker to Debtors. Objections/Request for Hearing Due in 21 days. Filed by Debtor Veterinary Care, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Proposed Order) (Curry, David) (Entered: 04/02/2020) Email |
3/31/2020 | 284 | First Response (related document(s):1 Involuntary Petition (Chapter 11)). (Levine, Allan) (Entered: 03/31/2020) Email |
3/31/2020 | 283 | Exhibit (Proof of Interest) by Paul Iacovacci (BrendaLacy) (Entered: 03/31/2020) Email |
3/31/2020 | 282 | Order Authorizing the Employment and Retention of Donlin, Recano & Company Inc. as Solicitation and Noticing Agent for the Debtors (Related Doc # 225). Signed on 3/31/2020. (rsal) (Entered: 03/31/2020) Email |
3/30/2020 | 281 | Brief (Filed By TVET Management LLC, Veterinary Care, Inc. ). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9 # 10 Exhibit 10 # 11 Exhibit 11 # 12 Exhibit 12 # 13 Exhibit 13 # 14 Exhibit 14 # 15 Exhibit 15 # 16 Exhibit 16 # 17 Exhibit 17 # 18 Exhibit 18 # 19 Exhibit 19 # 20 Exhibit 20 # 21 Exhibit 21 # 22 Exhibit 22 # 23 Exhibit 23 # 24 Exhibit 24 # 25 Exhibit 25 # 26 Exhibit 26) (Curry, David) (Entered: 03/30/2020) Email |
3/30/2020 | 280 | Certificate of No Objection to Interim Fee Statements of Okin Adams LLP; The Claro Group, LLC; and Wick Phillips Gould & Martin, LLP (Filed By Veterinary Care, Inc. ). (Maraist, Johnie) (Entered: 03/30/2020) Email |
3/30/2020 | 279 | Notice of Assumption and Assignment or Rejection of Certain Executory Contracts. (Related document(s):243 Generic Order) Filed by Veterinary Care, Inc. (Attachments: # 1 Attachment Notice) (Curry, David) (Entered: 03/30/2020) Email |
3/30/2020 | 278 | Notice Supplement to Exhibit and Witness List filed by VP Senior Capital LLC. (Related document(s):277 Exhibit List, Witness List) Filed by VP Senior Capital LLC (Ruzinsky, Bruce) (Entered: 03/30/2020) Email |
3/30/2020 | 277 | Exhibit List, Witness List (Filed By VP Senior Capital LLC ).(Related document(s): 218 Courtroom Minutes) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5) (Ruzinsky, Bruce) (Entered: 03/30/2020) Email |
3/30/2020 | 276 | Affidavit Re: of a.Debtors Emergency Motion for Entry of an Order (I) Authorizing and Approving (A) the First Amendment to Asset Purchase Agreement; (B) Entry into the Transition Services Agreement; and (II) Granting Related Relief (Docket No. 260); and b.Notice of Electronic Hearing (Docket No. 261).. Filed by Donlin, Recano & Co. Inc. (Donlin Recano and Co Inc) (Entered: 03/30/2020) Email |
3/29/2020 | 275 | BNC Certificate of Mailing. (Related document(s):269 Generic Order) No. of Notices: 17. Notice Date 03/29/2020. (Admin.) (Entered: 03/29/2020) Email |
3/29/2020 | 274 | BNC Certificate of Mailing. (Related document(s):268 Generic Order) No. of Notices: 17. Notice Date 03/29/2020. (Admin.) (Entered: 03/29/2020) Email |
3/29/2020 | 273 | BNC Certificate of Mailing. (Related document(s):267 Order on Motion for Approval) No. of Notices: 1506. Notice Date 03/29/2020. (Admin.) (Entered: 03/29/2020) Email |
3/27/2020 | 272 | Notice of Closing of Sale of Assets. Filed by Veterinary Care, Inc. (Maraist, Johnie) (Entered: 03/27/2020) Email |
3/27/2020 | 271 | AO 435 TRANSCRIPT ORDER FORM (Expedited (7 days)) by James W. Bartlett. This is to order a transcript of Hearing on various motions; 11/08/2019 before Judge Judge Not Listed. Court Reporter/Transcriber: Exceptional Reporting Services (Filed By Veterinary Care, Inc. ). (Bartlett, James) Electronically forwarded to original transcriber: Judicial Transcribers of Texas on 3-27-2020. Estimated completion date: 4-3-2020. Modified on 3/27/2020 (MelissaMorgan). (Entered: 03/27/2020) Email |
3/27/2020 | 270 | Courtroom Minutes. Time Hearing Held: 10:05 AM. Telephonic Appearances: Matthew Okin and David Curry for Debtor, Richard Fuqua for Unsecured Creditors, Bruce Ruzinsky for VP Senior, Eric English for Destination Pet, Jason Bolland for VP Midtown, Jerry Galow for Benjamin Thomas, and Jerry Wisler for Cigna Health and Life. (Related document(s):260 Motion for Approval of First Amendment to Asset Purchase Agreement and Transition Services Agreement). Mr. Okin provides a status report to the Court. Comments made by parties. Evidence presented. Debtors exhibits 1-4 are admitted. Court grants 260 Motion for Approval of First Amendment to Asset Purchase Agreement and Transition Services Agreement for the reasons stated on the record; Order signed. Parties discuss language as to the 265 Emergency Motion in Aid for Sale. Court grants 265 Motion and signs a revised order. Hearing on Rejection of Contracts is set for 4/14/2020 at 10:00 AM at Houston, Courtroom 401 (CML). Court signs 263 Stipulation and Agreed Order Regarding Cigna Health and Life Insurance Company Agreements. (kpico) (Entered: 03/27/2020) Email |
3/27/2020 | 268 | Stipulation and Agreed Order Regarding Cigna Health and Life Insurance Company Agreements. Signed on 3/27/2020 (Related document(s):263 Stipulation) (kpico) (Entered: 03/27/2020) Email |
3/27/2020 | 267 | Order (I) Authorizing and Approving (A) The First Amendment to Asset Purchase Agreement; (B) Entry Into the Transition Services Agreement; and (II) Granting Related Relief. (Related Doc # 260) Signed on 3/27/2020. (kpico) (Entered: 03/27/2020) Email |
3/26/2020 | 266 | BNC Certificate of Mailing. (Related document(s):258 Order on Application to Employ) No. of Notices: 17. Notice Date 03/26/2020. (Admin.) (Entered: 03/26/2020) Email |
3/26/2020 | 265 | Emergency Motion in Aid of Sale Filed by Debtor Veterinary Care, Inc. (Attachments: # 1 Proposed Order) (Curry, David) (Entered: 03/26/2020) Email |
3/26/2020 | 264 | Exhibit List, Witness List (Filed By Veterinary Care, Inc. ).(Related document(s):260 Motion for Approval) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5) (Okin, Matthew) (Entered: 03/26/2020) Email |
3/26/2020 | 263 | Stipulation By Veterinary Care, Inc. and Destination Pet, LLC and Cigna Health and Life Insurance Company. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Veterinary Care, Inc. ). (Curry, David) (Entered: 03/26/2020) Email |
3/26/2020 | 262 | Declaration re: of Douglas Brickley in Support of Motion for Approval of First Amendment to APA and Transition Services Agreement (Filed By Veterinary Care, Inc. ).(Related document(s):260 Motion for Approval) (Okin, Matthew) (Entered: 03/26/2020) Email |
3/25/2020 | 261 | Notice of Electronic Hearing. (Related document(s):260 Motion for Approval) Filed by Veterinary Care, Inc. (Okin, Matthew) (Entered: 03/25/2020) Email |
3/25/2020 | 260 | Motion for Approval of First Amendment to Asset Purchase Agreement and Transition Services Agreement. Objections/Request for Hearing Due in 21 days. Filed by Debtor Veterinary Care, Inc. Hearing scheduled for 3/27/2020 at 10:05 AM at Houston, Courtroom 401 (CML). (Attachments: # 1 Exhibit A- First Amendment to Asset Purchase Agreement # 2 Exhibit B- Transition Services Agreement # 3 Proposed Order) (Okin, Matthew) (Entered: 03/25/2020) Email |
3/25/2020 | 259 | Courtroom Minutes. Time Hearing Held: 10:00 AM. Telephonic Appearances: Richard Fuqua for Unsecured Creditors, Matthew Okin and David Curry for Debtor, Jeffery Wisler, Douglas Brickley, Eric English for Destination Pet, Jason Bolland for VP Midtown, Steven Leyh for Wells Fargo, and Bruce Ruzinsky for VP Senior. (Related document(s):205 Objections to Assumptions/Rejections of Executory Contracts). Mr. Okin provides a status report to the Court. Comments made by parties. Mr. Okin is file an Emergency Motion to Amend APA; Telephonic Hearing is scheduled for 3/27/2020 at 10:05 AM at Houston, Courtroom 401 (CML). Parties are to file a stipulation regarding revised language as stated on the record. (kpico) (Entered: 03/25/2020) Email |
3/24/2020 | 258 | Order Granting Application to Employ Special Corporate Counsel. (Related Doc # 210) Signed on 3/24/2020. (kpico) (Entered: 03/24/2020) Email |
3/24/2020 | 257 | Affidavit Re: of the Notice of (I) Filing of List of Equity Security Holders and (II) Bar Date Applicable to Equity Interest Claims (Docket No. 253). (related document(s):253 Notice). Filed by Donlin, Recano & Co. Inc. (Donlin Recano and Co Inc) (Entered: 03/24/2020) Email |
3/23/2020 | 256 | Certificate of No Objection Regarding Application to Retain Wick Phillips LLP as Special Corporate Counsel (Filed By Veterinary Care, Inc. ).(Related document(s):210 Application to Employ) (Maraist, Johnie) (Entered: 03/23/2020) Email |
3/23/2020 | 255 | Debtor-In-Possession Monthly Operating Report for Filing Period February 2020 (Filed By Veterinary Care, Inc. ). (Curry, David) (Entered: 03/23/2020) Email |
3/20/2020 | 254 | Objection regarding rejection of Lease (Relates to Docket Nos. 243 and 245). Filed by Wells Fargo Vendor Financial Services, LLC (Leyh, Steven) (Entered: 03/20/2020) Email |
3/20/2020 | 253 | Notice of Filing List of Equity Security Holders. Filed by Veterinary Care, Inc. (Attachments: # 1 Exhibit A- List of Equity Security Holders # 2 Exhibit B- Proof of Interest Form) (Okin, Matthew) (Entered: 03/20/2020) Email |
3/20/2020 | 252 | Equity Security Holders (Filed By Veterinary Care, Inc. ). (Okin, Matthew) (Entered: 03/20/2020) Email |
3/18/2020 | 251 | BNC Certificate of Mailing. (Related document(s):243 Generic Order) No. of Notices: 16. Notice Date 03/18/2020. (Admin.) (Entered: 03/18/2020) Email |
3/18/2020 | 250 | Brief (Filed By VP Senior Capital LLC ).(Related document(s):184 Generic Order) (Ruzinsky, Bruce) (Entered: 03/18/2020) Email |
3/18/2020 | 249 | Affidavit Re: of the Notice of Assumption and Assignment or Rejection of Certain Executory Contracts (Docket No. 245). (related document(s):245 Notice). Filed by Donlin, Recano & Co. Inc. (Donlin Recano and Co Inc) (Entered: 03/18/2020) Email |
3/18/2020 | 248 | First Notice Notice of Hearing. (Related document(s):246 Motion for Relief From Stay) Filed by Benjamin H. Thomas (Levine, Allan) (Entered: 03/18/2020) Email |
3/18/2020 | 247 | AO 435 TRANSCRIPT ORDER FORM (Expedited (7 days)) by Bruce J. Ruzinsky. This is to order a transcript of 11/08/2019 before Judge Judge Not Listed. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By VP Senior Capital LLC ). (Ruzinsky, Bruce) Electronically forwarded to the original transcriber: Judicial Transcribers of Texas on 3-18-2020. Estimated completion date: 3-25-2020. Modified on 3/18/2020 (MelissaMorgan). (Entered: 03/18/2020) Email |
3/17/2020 | 246 | First Motion for Relief from Stay . Fee Amount $181. Filed by Creditor Benjamin H. Thomas (Attachments: # 1 Proposed Order Exhibit A - Proposed Order) (Levine, Allan) (Entered: 03/17/2020) Email |
3/16/2020 | 245 | Notice of Assumption and Assignment or Rejected of Certain Executory Contracts. (Related document(s):243 Generic Order) Filed by Veterinary Care, Inc. (Attachments: # 1 Exhibit A-Contracts to be Assumed # 2 Exhibit B-Contracts to be Rejected) (Curry, David) (Entered: 03/16/2020) Email |
3/14/2020 | 244 | BNC Certificate of Mailing. (Related document(s):239 Notice of Filing of Official Transcript (Form)) No. of Notices: 16. Notice Date 03/14/2020. (Admin.) (Entered: 03/14/2020) Email |
3/14/2020 | 243 | Order (I) Approving Prevailing Bidder's Asset Purchase Agreement and Authorizing the Sale of Assets Outside the Ordinary Course of Business, (II) Authorizing the Sale of Substantially all of the Debtors' Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, (III) Authorizing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and (IV) Granting Related Relief. Signed on 3/14/2020. (rsal) (Entered: 03/14/2020) Email |
3/13/2020 | 242 | Notice of Filing Redline of Proposed Order (I) Approving Prevailing Bidder's Asset Purchase Agreement and Authorizing the Sale of Assets Outside the Ordinary Course of Business, (II) Authorizing the Sale of Substantially all of the Debtors' Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, (III) Authorizing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and (IV) Granting Related Relief. Filed by Destination Pet, LLC (Attachments: # 1 Exhibit A) (English, Eric) (Entered: 03/13/2020) Email |
3/13/2020 | 241 | Proposed Order RE: Proposed Order (I) Approving Prevailing Bidder's Asset Purchase Agreement and Authorizing the Sale of Assets Outside the Ordinary Course of Business, (II) Authorizing the Sale of Substantially all of the Debtors' Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, (III) Authorizing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and (IV) Granting Related Relief (Filed By Destination Pet, LLC ). (English, Eric) (Entered: 03/13/2020) Email |
3/13/2020 | 240 | Notice - Notice of Withdrawal of Counsel - Jeri Leigh Miller. Filed by VP Senior Capital LLC (Miller, Jeri) (Entered: 03/13/2020) Email |
3/12/2020 | 239 | Notice of Filing of Official Transcript as to 232 Transcript. Parties notified (Related document(s):232 Transcript) (mmap) (Entered: 03/12/2020) Email |
3/11/2020 | 238 | Corrected Notice of Filing Redline of Proposed Order (I) Approving Prevailing Bidder's Asset Purchase Agreement and Authorizing the Sale of Assets Outside the Ordinary Course of Business, (II) Authorizing the Sale of Substantially all of the Debtors' Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, (III) Authorizing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and (IV) Granting Related Relief. Filed by Destination Pet, LLC (Attachments: # 1 Exhibit A - Redline of Proposed Order) (English, Eric) (Entered: 03/11/2020) Email |
3/11/2020 | 237 | Notice of Filing Redline of Proposed Order (I) Approving Prevailing Bidder's Asset Purchase Agreement and Authorizing the Sale of Assets Outside the Ordinary Course of Business, (II) Authorizing the Sale of Substantially all of the Debtors' Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, (III) Authorizing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and (IV) Granting Related Relief. Filed by Destination Pet, LLC (Attachments: # 1 Exhibit A - Redline of Proposed Order) (English, Eric) (Entered: 03/11/2020) Email |
3/11/2020 | 236 | Proposed Order RE: Proposed Order (I) Approving Prevailing Bidder's Asset Purchase Agreement and Authorizing the Sale of Assets Outside the Ordinary Course of Business, (II) Authorizing the Sale of Substantially all of the Debtors' Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, (III) Authorizing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and (IV) Granting Related Relief (Filed By Destination Pet, LLC ). (English, Eric) (Entered: 03/11/2020) Email |
3/11/2020 | 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) Email |
3/11/2020 | 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) Email |
3/11/2020 | 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) Email |
3/11/2020 | 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) Email |
3/11/2020 | 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) Email |
3/10/2020 | 230 | Exhibit List, Witness List (Filed By Destination Pet, LLC ).(Related document(s):228 Notice) (English, Eric) (Entered: 03/10/2020) Email |
3/10/2020 | 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) Email |
3/10/2020 | 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) Email |
3/10/2020 | 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) Email |
3/10/2020 | 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) (Entered: 03/10/2020) Email |
3/9/2020 | 225 | Application to Employ Donlin, Recano & Company, Inc. as Solicitation and Noticing Agent for the Debtors. Objections/Request for Hearing Due in 21 days. Filed by Debtor Veterinary Care, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Okin, Matthew) (Entered: 03/09/2020) Email |
3/9/2020 | 224 | Objection Limited Objection Related to Document 192. Filed by Frisco, Bexar County, Dallas County, Harris County, Irving ISD, Montgomery County (Grundemeier, Tara) (Entered: 03/09/2020) Email |
3/6/2020 | 223 | BNC Certificate of Mailing. (Related document(s):219 Notice of Filing of Official Transcript (Form)) No. of Notices: 17. Notice Date 03/06/2020. (Admin.) (Entered: 03/06/2020) Email |
3/6/2020 | 221 | Objection Limited Objection to Debtors' Emergency Motion Authorizing the Sale Free and Clear of all Liens, Claims, Encumbrances, and Other Interests. (Relates to Docket Entry 192). Filed by Humble Independent School District, City of Houston and Harris County Municipal Utility District #132 (Valdez, Melissa) (Entered: 03/06/2020) Email |
3/5/2020 | 222 | Notice of Postpetition Mortgage Fees, Expenses and Charges under Rule 3002.1(c) (Claim # ) (dnor) (Entered: 03/06/2020) Email |
3/4/2020 | 220 | AO 435 TRANSCRIPT ORDER FORM (Expedited (7 days)) by Bruce J. Ruzinsky. This is to order a transcript of 03/03/2020 before Judge Judge Not Listed. Court Reporter/Transcriber: Access Transcripts (Filed By VP Senior Capital LLC ). (Ruzinsky, Bruce) Electronically forwarded to Access Transcripts, LLC on March 4, 2020. Estimated completion date: March 11, 2020. Modified on 3/4/2020 (ClaudiaGutierrez). (Entered: 03/04/2020) Email |
3/4/2020 | 219 | Notice of Filing of Official Transcript as to 215 Transcript. Parties notified (Related document(s):215 Transcript) (jdav) (Entered: 03/04/2020) Email |
3/3/2020 | 218 | Courtroom Minutes. Time Hearing Held: 1:00 PM. Appearances: Matthew Okin and David Curry for Debtor; John Hardin (by telephone), Bruce Ruzinsky, Matthew Cavenaugh for VP Senior; Jason Bolland (by telephone) for VP Midtown; Richard Fuqua (by telephone) for Unsecured Creditors. (Related document(s):214 Emergency Motion to Quash). Arguments heard. The 214 Motion to Quash is granted for the reasons stated on the record. Hearing on the disposition of sale proceeds under the DIP Order is scheduled for 4/1/2020 at 01:00 PM at Houston, Courtroom 401 (CML). VP Senior may submit any additional filings by March 18, 2020; Debtor has until March 25, 2020 to file a response. (kpico) (Entered: 03/03/2020) Email |
3/3/2020 | 217 | Objection to Debtors' Emergency Motoin to Quash VP Senior Capital LLC's Notice of Oral Deposition Duces Tecum to Debtor (related document(s):214 Emergency Motion, Motion to Quash). Filed by VP Senior Capital LLC (Ruzinsky, Bruce) (Entered: 03/03/2020) Email |
3/3/2020 | 216 | Exhibit List (Filed By VP Senior Capital LLC ).(Related document(s):214 Emergency Motion, Motion to Quash) (Ruzinsky, Bruce) (Entered: 03/03/2020) Email |
3/3/2020 | 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) Email |
3/2/2020 | 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) Email |
3/2/2020 | 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) Email |
2/29/2020 | 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) Email |
2/28/2020 | 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) Email |
2/28/2020 | 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) Email |
2/27/2020 | 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) Email |
2/27/2020 | 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) Email |
2/27/2020 | 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) Email |
2/27/2020 | 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) Email |
2/27/2020 | 205 | Order (I) (A) Approving Auction and Bidding Procedures; (B) Approving Bid Protections for Proposed Purchaser; (C) Schedule Auction and Sale Hearing; (D) Approving Form and Manner of Service of Notice of Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; and (E) Granting Related Relief; and (II) (A) Approving Purchase Agreement; (B) Authorizing Sale Free and Clear of all Liens, Claims, Encumbrances, and Other Interests, (C) Approving Form and Manner of Service of Notice of Sale Hearing; and (D) Granting Related Relief (Related Doc # 192). Signed on 2/27/2020. (rsal) (Entered: 02/27/2020) Email |
2/27/2020 | 204 | Proposed Order Submission After Hearing (Filed By Veterinary Care, Inc. ).(Related document(s):192 Emergency Motion) (Okin, Matthew) (Entered: 02/27/2020) Email |
2/26/2020 | 203 | Proposed Order Submission After Hearing (Filed By Veterinary Care, Inc. ).(Related document(s):192 Emergency Motion) (Okin, Matthew) (Entered: 02/26/2020) Email |
2/25/2020 | 202 | Order Authorizing and Approving the Debtors' Employee Plan and Granting Related Relief (Related document(s): 193 & 199). Signed on 2/25/2020. (rsal) (Entered: 02/25/2020) Email |
2/25/2020 | 201 | Order Authorizing and Approving the Debtors' Employee Retention Plan and Granting Related Relief (Related Docs # 193 & 198). Signed on 2/25/2020. (rsal) (Entered: 02/25/2020) Email |
2/25/2020 | 200 | Order Authorizing Employment of Fuqua & Associates, PC (Related Doc # 186). Signed on 2/25/2020. (rsal) (Entered: 02/25/2020) Email |
2/25/2020 | 199 | Proposed Order RE: Authorizing and Approving the Debtors' Employee Plan and Granting Related Relief (Filed By Veterinary Care, Inc. ). (Maraist, Johnie) (Entered: 02/25/2020) Email |
2/25/2020 | 198 | Proposed Order RE: Authorizing and Approving the Debtors' Employee Retention Plan and Granting Related Relief (Filed By Veterinary Care, Inc. ).(Related document(s):193 Motion for Expedited Consideration, Generic Motion) (Attachments: # 1 Exhibit A: Employee Retention Plan Summary) (Maraist, Johnie) (Entered: 02/25/2020) Email |
2/24/2020 | 197 | Affidavit Re: Debtors Emergency Motion for Entry of: (I) an Order Approving Auction and Bidding Procedures; Approving Bid Protections for Proposed Purchaser; and (II) an Order Approving Purchase Agreement; Authorizing Sale Free and Clear of All Liens, Claims, Encumbrances; and Debtors Expedited Motion for Entry of Order Authorizing and Approving the Debtors Employee Retention Plan. (related document(s):192 Emergency Motion, 193 Motion for Expedited Consideration, Generic Motion). Filed by Donlin, Recano & Co. Inc. (Donlin Recano and Co Inc) (Entered: 02/24/2020) Email |
2/24/2020 | 196 | Proposed Order RE: Amended Proposed Order (Filed By Official Committee Of Unsecured Creditors ).(Related document(s):186 Application to Employ) (Fuqua, Richard) (Entered: 02/24/2020) Email |
2/24/2020 | 195 | Notice of Appearance and Request for Notice Filed by Bruce J Ruzinsky Filed by on behalf of VP Senior Capital LLC (Ruzinsky, Bruce) (Entered: 02/24/2020) Email |
2/24/2020 | 194 | Witness List, Exhibit List (Filed By Veterinary Care, Inc. ).(Related document(s):192 Emergency Motion, 193 Motion for Expedited Consideration, Generic Motion) (Curry, David) (Entered: 02/24/2020) Email |
2/24/2020 | 193 | Motion for Expedited Consideration., Motion for Entry of Order Authorizing Debtors' Employee Retention Plan Filed by Debtor Veterinary Care, Inc. Hearing scheduled for 2/25/2020 at 01:00 PM at Houston, Courtroom 401 (CML). (Attachments: # 1 Exhibit A-Employee Retention Plan # 2 Proposed Order) (Okin, Matthew) (Entered: 02/24/2020) Email |
2/21/2020 | 192 | Emergency Motion to: (I) (A) Approve Auction and Bidding Procedures; (B) Approving Bid Protections for Proposed Purchaser; (C) Schedule Auction and Sale Hearing; (D) Approving Form and Manner of Service of Notice of Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; and (E) Granting Related Relief; and (II) Approving Purchase Agreement; (B) Authorizing Sale Free and Clear of all Liens, Claims, Encumbrances, and Other Interests; (C) Approving Form and Manner of Service of Notice of Sale Hearing; and (D) Granting Related Relief. A Hearing has been scheduled for Tuesday, February 25, 2020 at 1:00 p.m. Filed by Debtor Veterinary Care, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Proposed Order) (Curry, David) (Entered: 02/21/2020) Email |
2/21/2020 | 191 | Notice of Change of Address Filed by Bexar County (Stecker, Don) (Entered: 02/21/2020) Email |
2/20/2020 | 190 | Debtor-In-Possession Monthly Operating Report for Filing Period January 2020 (Filed By Veterinary Care, Inc. ). (Curry, David) (Entered: 02/20/2020) Email |
2/18/2020 | 189 | Notice of Appointment of Creditors' Committee (Statham, Stephen) (Entered: 02/18/2020) Email |
2/18/2020 | 188 | Notice of Appearance and Request for Notice Filed by Steven A. Leyh Filed by on behalf of Wells Fargo Equipment Finance, Inc. (Leyh, Steven) (Entered: 02/18/2020) Email |
2/14/2020 | 187 | BNC Certificate of Mailing. (Related document(s):184 Generic Order) No. of Notices: 16. Notice Date 02/14/2020. (Admin.) (Entered: 02/14/2020) Email |
2/14/2020 | 186 | Application to Employ Richard L. Fuqua as Counsel for Unsecured Creditors Committee. Objections/Request for Hearing Due in 21 days. Filed by Creditor Committee Official Committee Of Unsecured Creditors (Attachments: # 1 Proposed Order) (Fuqua, Richard) (Entered: 02/14/2020) Email |
2/13/2020 | 185 | AO 435 TRANSCRIPT ORDER FORM (3-Day) by Matthew S. Okin. This is to order a transcript of Cash Collateral Hearing; 01/23/2020 before Judge Judge Not Listed. Court Reporter/Transcriber: Exceptional Reporting Services (Filed By Veterinary Care, Inc. ). (Okin, Matthew) Electronically forwarded to Veritext Legal Solutions on February 13,2 020. Estimated completion date: February 16, 2020. Modified on 2/13/2020 (ClaudiaGutierrez). (Entered: 02/13/2020) Email |
2/12/2020 | 184 | Final Order (I) Authorizing the Debtors to Obtain Postpetition Financing (II) Granting Security Interests and Superpriority Administrative Expense Status; (III) Modifying the Automatic Stay; (IV) Authorizing the Debtors to Enter Into Agreements with VP Senior Capital, LLC; (V) Authorizing Use of Cash Collateral; and (VI) Granting Related Relief. Signed on 2/12/2020. (rsal) (Entered: 02/12/2020) Email |
2/11/2020 | 183 | Proposed Order Submission After Hearing (Filed By Veterinary Care, Inc. ).(Related document(s): Hearing (Bk)) (Curry, David) (Entered: 02/11/2020) Email |
2/5/2020 | 182 | BNC Certificate of Mailing. (Related document(s):178 Generic Order) No. of Notices: 16. Notice Date 02/05/2020. (Admin.) (Entered: 02/05/2020) Email |
2/4/2020 | 181 | Notice of Hearing on Proposed Final Documents Scheduled for February 11, 2020 at 1:00 p.m. (Related document(s):178 Generic Order, 180 Notice) Filed by Veterinary Care, Inc. (Attachments: # 1 Exhibit A Service List) (Curry, David) (Entered: 02/04/2020) Email |
2/4/2020 | 180 | Notice of Filing Proposed Final Documents. (Related document(s):178 Generic Order) Filed by Veterinary Care, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Curry, David) (Entered: 02/04/2020) Email |
2/4/2020 | 179 | Notice of Professional Rate Increases Effective January 1, 2020. (Related document(s):114 Order on Application to Employ) Filed by TVET Management LLC, Veterinary Care, Inc. (O'Connor, Ryan) (Entered: 02/04/2020) Email |
1/31/2020 | 178 | Order on Agreed Request for Extension of Time (Related document(s): 175). Signed on 1/31/2020. (rsal) (Entered: 01/31/2020) Email |
1/31/2020 | 177 | Notice of Organizational Meeting. Filed by US Trustee (Statham, Stephen) (Entered: 01/31/2020) Email |
1/31/2020 | 176 | Notice of Appointment of Creditors' Committee (Statham, Stephen) (Entered: 01/31/2020) Email |
1/30/2020 | 175 | Agreed Notice of Request for Extension of Time. (Related document(s): Courtroom Minutes (Text)) Filed by VP Senior Capital LLC (Miller, Jeri) (Entered: 01/30/2020) Email |
1/30/2020 | 174 | AO 435 TRANSCRIPT ORDER FORM (Ordinary (30 days)) by John Hardin. This is to order a transcript of 11/25/2019; 12/10/2019; 12/18/2019;01/09/2020; 01/23/2020 before Judge Judge Not Listed. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By VP Senior Capital LLC ). (Hardin, John) Electronically forwarded to Veritext on 1/30/20. Estimated Completion Date: 2/27/20. Modified on 1/31/2020 (emat). (Entered: 01/30/2020) Email |
1/27/2020 | 173 | Certificate Certificate of No Objection regarding Motion of Fuqua & Associates, P.C. for Allowance and Payment of Administrative Expense Claim (Filed By Fuqua & Associates, PC ). (Fuqua, Richard) (Entered: 01/27/2020) Email |
1/26/2020 | 172 | BNC Certificate of Mailing. (Related document(s):170 Order on Application for Administrative Expenses) No. of Notices: 16. Notice Date 01/26/2020. (Admin.) (Entered: 01/26/2020) Email |
1/24/2020 | 171 | BNC Certificate of Mailing. (Related document(s):166 Order on Motion For Relief From Stay) No. of Notices: 15. Notice Date 01/24/2020. (Admin.) (Entered: 01/25/2020) Email |
1/24/2020 | 170 | Order Granting Motion of Fuqua & Associates, PC for Allowance and Payment of Administrative Expense Claim (Related Doc # 130). Signed on 1/24/2020. (rsal) (Entered: 01/24/2020) Email |
1/23/2020 | 169 | BNC Certificate of Mailing. (Related document(s):152 Generic Order) No. of Notices: 14. Notice Date 01/23/2020. (Admin.) (Entered: 01/24/2020) Email |
1/23/2020 | 168 | Objection VP Midtown, LLC's Limited Response and Objection to Debtors' Notice of New DIP Lender. Filed by VP Midtown, LLC (Boland, Jason) (Entered: 01/23/2020) Email |
1/22/2020 | 166 | Stipulation Resolving Petco Motions (Related Docs # 123 & 126). Signed on 1/22/2020. (rsal) (Entered: 01/22/2020) Email |
1/22/2020 | 165 | Notice of Appearance and Request for Notice Filed by Jesse R Castillo Filed by on behalf of Timothy Thompson, HAC TJT LLC (Castillo, Jesse) (Entered: 01/22/2020) Email |
1/22/2020 | 164 | Notice of Appearance Under Bankruptcy Rule 9010 (b) Combined with Request For Service of All Notices Pursuant to Bankruptcy Rule 2002 (a) and (b) and for Pleadings Pursuant to Bankruptcy Rule 3017 (a). Filed by William S Rowe (Castillo, Juan) (Entered: 01/22/2020) Email |
1/22/2020 | 163 | Reply to VP Seniors' Response to Debtors' Notice of New DIP Lender. Filed by TVET Management LLC, Veterinary Care, Inc. (Attachments: # 1 Exhibit A - Letter to Prepetition Secured Lender) (Curry, David) (Entered: 01/22/2020) Email |
1/22/2020 | 162 | Exhibit List (Filed By VP Senior Capital LLC ). (Miller, Jeri) (Entered: 01/22/2020) Email |
1/22/2020 | 161 | Stipulation By TVET Management LLC and Petco Animal Supplies Stores, Inc.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By TVET Management LLC ).(Related document(s):123 Motion for Relief From Stay, 126 Motion to Assume/Reject) (Curry, David) (Entered: 01/22/2020) Email |
1/22/2020 | 160 | Exhibit List, Witness List (Filed By VP Midtown, LLC ).(Related document(s):32 Emergency Motion, Motion to Use Cash Collateral) (Boland, Jason) (Entered: 01/22/2020) Email |
1/22/2020 | 159 | Response to Debtors' Notice of New DIP Lender. Filed by VP Senior Capital LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H) (Miller, Jeri) (Entered: 01/22/2020) Email |
1/22/2020 | 158 | Notice of Supplemental Disclosure Regarding Retention of Gordian Group, LLC as Investment Banker for the Debtors. (Related document(s):139 Order on Application to Employ) Filed by Veterinary Care, Inc. (Curry, David) (Entered: 01/22/2020) Email |
1/21/2020 | 157 | Exhibit List (Filed By VP Senior Capital LLC ). (Miller, Jeri) (Entered: 01/21/2020) Email |
1/21/2020 | 156 | Debtor-In-Possession Monthly Operating Report for Filing Period November and December 2019 (Filed By TVET Management LLC, Veterinary Care, Inc. ). (Okin, Matthew) (Entered: 01/21/2020) Email |
1/21/2020 | 155 | Witness List, Exhibit List (Filed By Veterinary Care, Inc. ).(Related document(s):32 Emergency Motion, Motion to Use Cash Collateral, 122 Generic Motion, 123 Motion for Relief From Stay, 126 Motion to Assume/Reject, 151 Witness List, Exhibit List) (Okin, Matthew) (Entered: 01/21/2020) Email |
1/21/2020 | 154 | Objection (related document(s):123 Motion for Relief From Stay, 126 Motion to Assume/Reject). Filed by TVET Management LLC, Veterinary Care, Inc. (Curry, David) (Entered: 01/21/2020) Email |
1/21/2020 | 153 | Notice of Appearance and Request for Notice Filed by Robert M Hirsh Filed by on behalf of JMB Capital Partners Lending, LLC (Hirsh, Robert) (Entered: 01/21/2020) Email |
1/21/2020 | 152 | Order Establishing Procedures for the Interim Compensation and Reimbursement of Expenses of Professionals (Related Document: 122). Signed on 1/21/2020. (rsal) (Entered: 01/21/2020) Email |
1/21/2020 | 151 | Witness List, Exhibit List (Filed By Veterinary Care, Inc. ).(Related document(s):32 Emergency Motion, Motion to Use Cash Collateral, 122 Generic Motion, 123 Motion for Relief From Stay, 126 Motion to Assume/Reject) (Okin, Matthew) (Entered: 01/21/2020) Email |
1/21/2020 | 150 | Exhibit List, Witness List (Filed By Petco Animal Supplies Stores, Inc. ).(Related document(s):123 Motion for Relief From Stay, 126 Motion to Assume/Reject) (Flores, Henry) (Entered: 01/21/2020) Email |
1/21/2020 | 149 | Notice of Appearance and Request for Notice Filed by Marc J Magids Filed by on behalf of One Conexion, LLC (Magids, Marc) (Entered: 01/21/2020) Email |
1/20/2020 | 148 | Notice of Filing Documents Related To Proposed Post-Petition Secured Financing. (Related document(s):116 Order on Emergency Motion) Filed by TVET Management LLC, Veterinary Care, Inc. (Attachments: # 1 Exhibit Exhibit A - Proposed Final Order # 2 Exhibit Exhibit B - Proposed DIP Loan and Security Agreement) (Curry, David) (Entered: 01/20/2020) Email |
1/20/2020 | 147 | Certificate of Service on Notice Regarding Post-Petition Secured Lender (Filed By Veterinary Care, Inc. ).(Related document(s):145 Notice) (Curry, David) (Entered: 01/20/2020) Email |
1/20/2020 | 146 | Certificate of No Objection Regarding Debtors' Motion for Administrative Order Under 11 U.S.C. §§ 105 and 331 Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (Filed By Veterinary Care, Inc. ).(Related document(s):122 Generic Motion) (Maraist, Johnie) (Entered: 01/20/2020) Email |
1/17/2020 | 167 | Request for Service of Notices Filed by Stearns Bank National Association (rcas) Modified on 1/23/2020 (rcas). (Entered: 01/23/2020) Email |
1/17/2020 | 145 | Notice Regarding Post-Petition Secured Lender. (Related document(s):116 Order on Emergency Motion) Filed by Veterinary Care, Inc. (Curry, David) (Entered: 01/17/2020) Email |
1/17/2020 | 144 | Objection of Bexar County, Dallas County, Frisco, Harris County, Irving Independent School District and Montgomery County (the Taxing Authorities) and file this objection to Debtors Emergency Motion for Order Pursuant to 11 U.S.C. §§ 105, 361, 362, 363, 364 and 507, and Bankruptcy Rules 2002, 4001 and 9014 (I) Authorizing the Use of Cash Collateral; Authorizing the Debtors to Obtain Secured Post-Petition Financing; (III) Granting Liens and Superpriority Claims; (IV) Granting Adequate Protection; (V) Scheduling a Final Hearing; and (VI) Granting Related Relief. Filed by Bexar County, City of Frisco, Dallas County, Harris County, Irving ISD, Montgomery County (Grundemeier, Tara) (Entered: 01/17/2020) Email |
1/16/2020 | 143 | Objection to Debtor's Emergency Motion for Interim and Final Orders etc. (Doc. No. 110). Filed by Humble Independent School District, City of Houston and Harris County Municipal Utility District #132 (Valdez, Melissa) (Entered: 01/16/2020) Email |
1/14/2020 | 142 | Debtors Master Service List (Filed By TVET Management LLC, Veterinary Care, Inc. ). (Okin, Matthew) (Entered: 01/14/2020) Email |
1/14/2020 | 141 | Notice of Appearance and Request for Notice Filed by Kimberly A Walsh Filed by on behalf of Texas Comptroller of Public Accounts (Walsh, Kimberly) (Entered: 01/14/2020) Email |
1/11/2020 | 140 | BNC Certificate of Mailing. (Related document(s):139 Order on Application to Employ) No. of Notices: 12. Notice Date 01/11/2020. (Admin.) (Entered: 01/11/2020) Email |
1/9/2020 | 139 | Order Granting Application to Employ Gordian Group, LLC as Investment Banker to the Debtors. (Related Doc # 103) Signed on 1/9/2020. (kpico) (Entered: 01/09/2020) Email |
1/9/2020 | 138 | Statement of DIP Term Sheet (Filed By VP Senior Capital LLC ).(Related document(s):133 Objection) (Miller, Jeri) (Entered: 01/09/2020) Email |
1/9/2020 | 137 | Statement Verified Statement Pursuant to Rule 2019 of the Federal Rules of Bankruptcy Procedure (Filed By Fuqua & Associates, PC ). (Fuqua, Richard) (Entered: 01/09/2020) Email |
1/7/2020 | 136 | Exhibit List (Filed By VP Senior Capital LLC ).(Related document(s):133 Objection) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Hardin, John) (Entered: 01/07/2020) Email |
1/7/2020 | 135 | Witness List, Exhibit List (Filed By Veterinary Care, Inc. ).(Related document(s):103 Application to Employ) (Maraist, Johnie) (Entered: 01/07/2020) Email |
1/7/2020 | 134 | Notice of Filing of Supplemental Affidavit of Paula Bamford. (Related document(s):123 Motion for Relief From Stay, 125 Affidavit) Filed by Petco Animal Supplies Stores, Inc. (Attachments: # 1 Exhibit) (Flores, Henry) (Entered: 01/07/2020) Email |
1/6/2020 | 133 | Objection (related document(s):103 Application to Employ). Filed by VP Senior Capital LLC (Attachments: # 1 Proposed Order) (Hardin, John) (Entered: 01/06/2020) Email |
1/3/2020 | 132 | Statement of Financial Affairs for Non-Individual (Filed By Veterinary Care, Inc. ). (Okin, Matthew) (Entered: 01/03/2020) Email |
1/3/2020 | 131 | Schedule A/B: Property Non-Individual , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors , Summary of Assets and Liabilities Schedules for Non-Individual (Filed By Veterinary Care, Inc. ). (Okin, Matthew) (Entered: 01/03/2020) Email |
1/3/2020 | 130 | Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Attorney Fuqua & Associates, PC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit Ex B - Involuntary Petition # 3 Exhibit Ex C - Debtor Answer and Consent # 4 Exhibit Ex D - Fuqua Invoices # 5 Proposed Order) (Fuqua, Richard) (Entered: 01/03/2020) Email |
1/2/2020 | 129 | Notice of Change of Address Filed by Veterinary Care, Inc. (FernandoVilla) (Entered: 01/03/2020) Email |
12/31/2019 | 128 | Notice of Hearing. (Related document(s):123 Motion for Relief From Stay) Filed by Petco Animal Supplies Stores, Inc. (Flores, Henry) (Entered: 12/31/2019) Email |
12/31/2019 | 127 | Response and Objection to (related document(s):103 Application to Employ). Filed by James H. Kelly, DVM, Larry D. Wood, DVM, Warren Resell, DVM (Attachments: # 1 Proposed Order) (Fuqua, Richard) (Entered: 12/31/2019) Email |
12/27/2019 | 126 | Motion to Assume/Reject a Prepetition Contract. Objections/Request for Hearing Due in 21 days. Filed by Creditor Petco Animal Supplies Stores, Inc. Hearing scheduled for 1/23/2020 at 02:00 PM at Houston, Courtroom 401 (CML). (Attachments: # 1 Proposed Order) (Flores, Henry) (Entered: 12/27/2019) Email |
12/27/2019 | 125 | Affidavit Re: Affidavit of Paula Bamford ISO Mtn for Relief from Stay (Filed By Petco Animal Supplies Stores, Inc. ).(Related document(s):123 Motion for Relief From Stay) (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit) (Flores, Henry) (Entered: 12/27/2019) Email |
12/27/2019 | 124 | Declaration re: Declaration of Vincent J. Roldan ISO Mtn for Relief from Stay (Filed By Petco Animal Supplies Stores, Inc. ).(Related document(s):123 Motion for Relief From Stay) (Attachments: # 1 Exhibit # 2 Exhibit) (Flores, Henry) (Entered: 12/27/2019) Email |
12/27/2019 | 123 | Motion for Relief from Stay to Exercise Remedies Under the Contract. Fee Amount $181. Filed by Creditor Petco Animal Supplies Stores, Inc. Hearing scheduled for 1/21/2020 at 10:00 AM at Houston, Courtroom 401 (CML). (Attachments: # 1 Proposed Order) (Flores, Henry) (Entered: 12/27/2019) Email |
12/27/2019 | 122 | Motion for Order Establishing Procedures for Interim Compensation of Professionals Filed by Debtor Veterinary Care, Inc. Hearing scheduled for 1/23/2020 at 02:00 PM at Houston Courthouse. (Attachments: # 1 Proposed Order) (Okin, Matthew) (Entered: 12/27/2019) Email |
12/23/2019 | 121 | Notice of Hearing Scheduled for January 9, 2020 at 1:00 p.m.. (Related document(s):103 Application to Employ) Filed by Veterinary Care, Inc. (Attachments: # 1 Exhibit A: Master Service List as of December 17, 2019) (Maraist, Johnie) (Entered: 12/23/2019) Email |
12/22/2019 | 120 | BNC Certificate of Mailing - Meeting of Creditors. (Related document(s):117 Meeting of Creditors Chapter 11 for Corporate Debtor Set) No. of Notices: 1499. Notice Date 12/22/2019. (Admin.) (Entered: 12/22/2019) Email |
12/21/2019 | 119 | BNC Certificate of Mailing. (Related document(s):116 Order on Emergency Motion) No. of Notices: 10. Notice Date 12/21/2019. (Admin.) (Entered: 12/21/2019) Email |
12/20/2019 | 118 | BNC Certificate of Mailing. (Related document(s):114 Order on Application to Employ) No. of Notices: 10. Notice Date 12/20/2019. (Admin.) (Entered: 12/20/2019) Email |
12/20/2019 | 117 | Meeting of Creditors Chapter 11 for Corporate Debtor Set 341(a) meeting to be held on 1/23/2020 at 01:00 PM at Houston, 515 Rusk Suite 3401. Last day to object to dischargeability under section 523 is 3/23/2020. Proofs of Claims due by 4/22/2020. Government Proof of Claim due by 6/17/2020. (Statham, Stephen) (Entered: 12/20/2019) Email |
12/19/2019 | 116 | Interim Order (I) Authorizing Use of Cash Collateral; (II) Authorizing Post-Petition Secured Financing; (III) Granting Liens and Superpriority Claims; (IV) Granting Adequate Protection; (V) Scheduling a Final Hearing (Related Doc # 110). Final Hearing on Cash Collateral & Post-Petition Financing is scheduled for 1/23/2020 at 02:00 PM at Houston, Courtroom 401 (CML). Objections are due by 4:00 PM on 1/16/2020. Signed on 12/19/2019. (rsal) (Entered: 12/19/2019) Email |
12/19/2019 | 115 | Proposed Order Submission After Hearing (Filed By Veterinary Care, Inc. ).(Related document(s):110 Emergency Motion) (Okin, Matthew) (Entered: 12/19/2019) Email |
12/18/2019 | 114 | Order Authorizing the Employment and Retention of Okin Adams LLP as Bankruptcy Counsel to the Debtors (Related Doc # 85). Signed on 12/18/2019. (rsal) (Entered: 12/18/2019) Email |
12/18/2019 | 113 | Courtroom Minutes. Time Hearing Held: 1:00 PM. Appearances: M. Okin, D. Curry, D. Fuqua, G. Eisenberg, and J. Kelly (by phone). (Related document(s): 85 Application to Employ & 110 Continued Hearing on Cash Collateral). For the reasons stated on the record, Motions Granted. Orders Signed. Hearing on (Related Document: 103 Application to Employ Gordian Group, LLC as Investment Banker for the Debtors) is to be held on 1/9/2020 at 01:00 PM at Houston, Courtroom 401 (CML). Objections are due by 1/6/2020. Final Hearing on Cash Collateral & Post-Petition Financing is scheduled for 1/23/2020 at 02:00 PM at Houston, Courtroom 401 (CML). Objections are due by 4:00 PM on 1/16/2020. (rsal) (Entered: 12/18/2019) Email |
12/18/2019 | 112 | Proposed Order RE: Debtors' Application to Employ Okin Adams LLP as Counsel for the Debtors (Filed By TVET Management LLC, Veterinary Care, Inc. ).(Related document(s):85 Application to Employ) (O'Connor, Ryan) (Entered: 12/18/2019) Email |
12/17/2019 | 111 | Exhibit List, Witness List (Filed By Veterinary Care, Inc. ).(Related document(s):32 Emergency Motion, Motion to Use Cash Collateral, 110 Emergency Motion) (Okin, Matthew) (Entered: 12/17/2019) Email |
12/17/2019 | 110 | Emergency Motion for Interim and Final Orders (I) Authorizing Use of Cash Collateral; (II) Authorizing Debtors to Obtain Secured Post-Petition Financing; (III) Granting Liens and Superpriority Claims; (IV) Granting Adequate Protection; (V) Scheduling a Final Hearing; and (VI) Granting Related Relief Filed by Debtors TVET Management LLC, Veterinary Care, Inc. (Attachments: # 1 Exhibit A-Term Sheet # 2 Exhibit B-Budget # 3 Proposed Order) (Okin, Matthew) (Entered: 12/17/2019) Email |
12/17/2019 | 109 | Debtors Master Service List (Filed By TVET Management LLC, Veterinary Care, Inc. ). (Okin, Matthew) (Entered: 12/17/2019) Email |
12/17/2019 | 108 | Notice of Appearance and Request for Notice Filed by Don Stecker Filed by on behalf of Bexar County (Stecker, Don) (Entered: 12/17/2019) Email |
12/14/2019 | 107 | BNC Certificate of Mailing. (Related document(s):106 Order on Emergency Motion) No. of Notices: 9. Notice Date 12/14/2019. (Admin.) (Entered: 12/14/2019) Email |
12/12/2019 | 106 | Order Extending Time to File Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, Schedules of Executory Contracts and Unexpired Leases, and Statements of Financial Affairs.(Related Doc # 105) Signed on 12/12/2019. (kpico) (Entered: 12/12/2019) Email |
12/11/2019 | 105 | Emergency Motion to Extend Time to File Schedules and Statement of Financial Affairs Filed by Debtor Veterinary Care, Inc. (Attachments: # 1 Proposed Order) (Curry, David) (Entered: 12/11/2019) Email |
12/11/2019 | 104 | Third Interim Order Authorizing Use of Cash Collateral Pursuant to Section 363(C) of the Bankruptcy Code and Granting Adequate Protection for the Use Thereof (Related Doc # 32). Signed on 12/11/2019. (rsal) (Entered: 12/11/2019) Email |
12/11/2019 | 103 | Application to Employ Gordian Group, LLC as Investment Banker 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-Declaration # 3 Proposed Order) (Curry, David) (Entered: 12/11/2019) Email |
12/11/2019 | 102 | Proposed Order Submission After Hearing (Filed By Veterinary Care, Inc. ).(Related document(s):32 Emergency Motion, Motion to Use Cash Collateral) (Curry, David) (Entered: 12/11/2019) Email |
12/10/2019 | 101 | Courtroom Minutes. Time Hearing Held: 02:00 PM. Appearances: Matthew Okin and David Curry for Debtor, John Hardin and Gary Eisenberg for VP Senior, Mark Greenfield (by telephone) for VP Midtown, Vincent Roldan (by telephone) for Petco Animal Supplies Store, Inc., Dick Fuqua for DVMS, DVM-Dr. Mallory Kay, DVM-Dr. Butler (by telephone), and DVM-Dr. Marc Zieben (by telephone), and Lance Miller. (Related document(s):32 Continued Cash Collateral Hearing). Parties announce settlement terms and will file a proposed agreed order regarding interim use of cash collateral. Hearing is continued to 12/18/2019 at 01:00 PM at Houston, Courtroom 401 (CML). Hearing on 85 Application to Employ Okin Adams LLP as Counsel is scheduled for 12/18/2019 at 01:00 PM at Houston, Courtroom 401 (CML). (kpico) (Entered: 12/10/2019) Email |
12/10/2019 | 100 | Certificate of Service (Filed By Veterinary Care, Inc. ).(Related document(s):83 Generic Order, 85 Application to Employ) (Attachments: # 1 Exhibit A Service List) (Curry, David) (Entered: 12/10/2019) Email |
12/10/2019 | 99 | Reply (related document(s):32 Emergency Motion, Motion to Use Cash Collateral). Filed by TVET Management LLC, Veterinary Care, Inc. (Curry, David) (Entered: 12/10/2019) Email |
12/9/2019 | 98 | Certificate of Service (Amended) (Filed By Veterinary Care, Inc. ).(Related document(s):32 Emergency Motion, Motion to Use Cash Collateral, 94 Notice) (Attachments: # 1 Exhibit A Service List) (Okin, Matthew) (Entered: 12/09/2019) Email |
12/9/2019 | 97 | Objection (related document(s):32 Emergency Motion, Motion to Use Cash Collateral). Filed by VP Senior Capital LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order) (Hardin, John) (Entered: 12/09/2019) Email |
12/9/2019 | 96 | Witness List (Filed By VP Senior Capital LLC ). (Hardin, John) (Entered: 12/09/2019) Email |
12/9/2019 | 95 | Witness List, Exhibit List (Filed By Veterinary Care, Inc. ).(Related document(s):32 Emergency Motion, Motion to Use Cash Collateral) (Okin, Matthew) (Entered: 12/09/2019) Email |
12/6/2019 | 94 | Notice of Hearing. (Related document(s):32 Emergency Motion, Motion to Use Cash Collateral) Filed by Veterinary Care, Inc. (Maraist, Johnie) (Entered: 12/06/2019) Email |
11/29/2019 | 93 | BNC Certificate of Mailing. (Related document(s):89 Order on Application to Employ) No. of Notices: 10. Notice Date 11/29/2019. (Admin.) (Entered: 11/29/2019) Email |
11/29/2019 | 92 | BNC Certificate of Mailing. (Related document(s):88 Order on Emergency Motion) No. of Notices: 9. Notice Date 11/29/2019. (Admin.) (Entered: 11/29/2019) Email |
11/27/2019 | 91 | BNC Certificate of Mailing. (Related document(s):84 Order on Motion to Appear pro hac vice) No. of Notices: 9. Notice Date 11/27/2019. (Admin.) (Entered: 11/27/2019) Email |
11/27/2019 | 90 | BNC Certificate of Mailing. (Related document(s):83 Generic Order) No. of Notices: 8. Notice Date 11/27/2019. (Admin.) (Entered: 11/27/2019) Email |
11/27/2019 | 89 | Order Granting Motion for Appointment of a Chief Restructuring Officer (Related Doc # 58). Signed on 11/27/2019. (rsal) (Entered: 11/27/2019) Email |
11/27/2019 | 88 | Second Interim Order Authorizing Use of Cash Collateral Pursuant to Section 363(C) of the Bankruptcy Code and Granting Adequate Protection for the Use Thereof (Related Doc 32). Signed on 11/27/2019. (rsal) (Entered: 11/27/2019) Email |
11/26/2019 | 87 | Proposed Order Submission After Hearing (Filed By The Claro Group, LLC ).(Related document(s):58 Application to Employ) (Mercer, Kell) (Entered: 11/26/2019) Email |
11/26/2019 | 86 | Proposed Order Submission After Hearing (Filed By Veterinary Care, Inc. ).(Related document(s):32 Emergency Motion, Motion to Use Cash Collateral) (Attachments: # 1 Exhibit A- 2nd Interim Budget) (Okin, Matthew) (Entered: 11/26/2019) Email |
11/25/2019 | 85 | Application to Employ Okin Adams LLP as Counsel for the Debtors. Objections/Request for Hearing Due in 21 days. Filed by Debtors TVET Management LLC, Veterinary Care, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Okin, Matthew) (Entered: 11/25/2019) Email |
11/25/2019 | 84 | Order Granting Motion To Appear pro hac vice as to Vincent J. Roldan (Related Doc # 71). Signed on 11/25/2019. (rsal) (Entered: 11/25/2019) Email |
11/25/2019 | 83 | Order Applying Complex Chapter 11 Bankruptcy Case Treatment. Signed on 11/25/2019. (rsal) (Entered: 11/25/2019) Email |
11/24/2019 | 82 | Reply (related document(s):58 Application to Employ). Filed by TVET Management LLC, Veterinary Care, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Curry, David) (Entered: 11/24/2019) Email |
11/24/2019 | 81 | Statement in Support to Order Proposed by VP Midtown, LLC and VP Senior (Filed By James H. Kelly, DVM, Larry D. Wood, DVM, Warren Resell, DVM ).(Related document(s):58 Application to Employ) (Fuqua, Richard) (Entered: 11/24/2019) Email |
11/24/2019 | 80 | Exhibit List (Filed By VP Senior Capital LLC ).(Related document(s):75 Response) (Hardin, John) (Entered: 11/24/2019) Email |
11/24/2019 | 79 | Supplemental Response (related document(s):58 Application to Employ). Filed by VP Senior Capital LLC (Hardin, John) (Entered: 11/24/2019) Email |
11/24/2019 | 78 | Exhibit List (Filed By VP Midtown, LLC ).(Related document(s):58 Application to Employ) (Attachments: # 1 Exhibit I (November 15, 2019 Letter by Mark Greenfield to Matthew Okin) # 2 Exhibit J (November 15, 2019 proposed CRO order) # 3 Exhibit K (Excerpts from November 8, 2019 Hearing Transcript) # 4 Exhibit L (Exhibits from November 12, 2019 Hearing Transcript) # 5 Exhibit M (Application to Appoint Brickley as CRO for A&B Valve) # 6 Exhibit N (Application to Appoint Brickley as CRO for KP Engineering)) (Boland, Jason) (Entered: 11/24/2019) Email |
11/23/2019 | 77 | Response (Filed By VP Midtown, LLC ).(Related document(s):58 Application to Employ) (Attachments: # 1 Proposed Order (Alternate Order)) (Boland, Jason) (Entered: 11/23/2019) Email |
11/23/2019 | 76 | Exhibit List (Filed By VP Midtown, LLC ).(Related document(s):58 Application to Employ) (Attachments: # 1 Exhibit A (Declaration of Dana Minacapelli) # 2 Exhibit A-1 (Excerpts of Minacapelli Testimony at Injunction Hearing) # 3 Exhibit B (Declaration of William Van Pelt, IV) # 4 Exhibit B-1 (Equity Capitalization Table) # 5 Exhibit B-2 (Debt Table) # 6 Exhibit B-3 (Transcript of November 15, 2019 Board of Directors Meeting) # 7 Exhibit B-4 (October 15, 2019 Email from Benjamin Thomas designating Madison Mauze as "Interim COO") # 8 Exhibit C (Declaration of Mallory Cade, D.V.M.) # 9 Exhibit D (November 12, 2019 Email from Dr. Mallory Cade to Madison Mauze, Christina Boyer and Rachel Conlon with Resignation Letter) # 10 Exhibit E (November 22, 2019 email from Mallory Cade to William Van Pelt and other directors) # 11 Exhibit F (November 22, 2019 email from Douglas J. Brickley to Mallory Cade)) (Boland, Jason) (Entered: 11/23/2019) Email |
11/23/2019 | 75 | Response (related document(s):58 Application to Employ). Filed by VP Senior Capital LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K # 12 Exhibit L # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Exhibit P # 17 Exhibit Q # 18 Exhibit R # 19 Exhibit S # 20 Exhibit T # 21 Exhibit U # 22 Exhibit V # 23 Exhibit W # 24 Exhibit X # 25 Exhibit Y # 26 Exhibit Z # 27 Proposed Order) (Hardin, John) (Entered: 11/23/2019) Email |
11/23/2019 | 74 | Response and Objection to (related document(s):58 Application to Employ). Filed by James H. Kelly, DVM, Larry D. Wood, DVM (Attachments: # 1 Proposed Order) (Fuqua, Richard) (Entered: 11/23/2019) Email |
11/22/2019 | 73 | BNC Certificate of Mailing. (Related document(s):65 Generic Order) No. of Notices: 4. Notice Date 11/22/2019. (Admin.) (Entered: 11/22/2019) Email |
11/22/2019 | 72 | BNC Certificate of Mailing. (Related document(s):64 Notice of Filing of Official Transcript (Form)) No. of Notices: 4. Notice Date 11/22/2019. (Admin.) (Entered: 11/22/2019) Email |
11/22/2019 | 71 | Motion to Appear pro hac vice Vincent J. Roldan. Filed by Creditor Petco Animal Supplies Stores, Inc. (Flores, Henry) (Entered: 11/22/2019) Email |
11/22/2019 | 70 | Notice of Appearance and Request for Notice Filed by Henry Flores Filed by on behalf of Petco Animal Supplies Stores, Inc. (Flores, Henry) (Entered: 11/22/2019) Email |
11/21/2019 | 69 | BNC Certificate of Mailing. (Related document(s):61 Order for Joint Administration) No. of Notices: 5. Notice Date 11/21/2019. (Admin.) (Entered: 11/22/2019) Email |
11/21/2019 | 68 | Witness List, Exhibit List (Filed By TVET Management LLC, Veterinary Care, Inc. ).(Related document(s):32 Emergency Motion, Motion to Use Cash Collateral, 58 Application to Employ) (Curry, David) (Entered: 11/21/2019) Email |
11/20/2019 | 67 | BNC Certificate of Mailing. (Related document(s):52 Order on Motion to Extend Time) No. of Notices: 4. Notice Date 11/20/2019. (Admin.) (Entered: 11/21/2019) Email |
11/20/2019 | 66 | Notice of Appearance and Request for Notice Filed by City of Frisco, Irving ISD, Dallas County (Weller, H) (Entered: 11/20/2019) Email |
11/20/2019 | 65 | Interim Order (I) Authorizing Use of Cash Collateral Pursuant to Section 363(C) of the Bankruptcy Code; (II) Granting Adequate Protection for the User Thereof; and (III) Scheduling a Final Hearing Pursuant to Bankruptcy Rule 4001 as to Use of Cash Collateral (Related Document: 32). Hearing on cash collateral is scheduled for 11/25/2019 at 01:30 PM at Houston, Courtroom 401 (CML). Signed on 11/20/2019. (rsal) (Entered: 11/20/2019) Email |
11/20/2019 | 64 | Notice of Filing of Official Transcript as to 60 Transcript. Parties notified (Related document(s):60 Transcript) (dhan) (Entered: 11/20/2019) Email |
11/19/2019 | 63 | AO 435 TRANSCRIPT ORDER FORM (Ordinary (30 days)) by Matthew Okin. This is to order a transcript of Motions Hearing held on November 12, 2019 before Judge Judge Not Listed. Court Reporter/Transcriber: Access Transcripts (Filed By Veterinary Care, Inc. ). (Okin, Matthew) (Entered: 11/19/2019) Email |
11/19/2019 | 62 | Notice of Appearance and Request for Notice Filed by Melissa E Valdez Filed by on behalf of Humble Independent School District (Valdez, Melissa) (Entered: 11/19/2019) Email |
11/19/2019 | 61 | Order (I) Directing Joint Administration of Related Chapter 11 Cases and (II) Granting Related Relief (Related Document: 56). Signed on 11/19/2019. (rsal) (Entered: 11/19/2019) Email |
11/19/2019 | 60 | Transcript RE: Motions Hearing held on November 12, 2019 before Judge Christopher M. Lopez. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 02/18/2020. (mhen) (Entered: 11/19/2019) Email |
11/19/2019 | 59 | Proposed Order Submission After Hearing (Filed By Veterinary Care, Inc. ).(Related document(s):32 Emergency Motion, Motion to Use Cash Collateral) (Curry, David) (Entered: 11/19/2019) Email |
11/18/2019 | 58 | Application to Employ Douglas J. Brickley & The Claro Group as CRO & Financial Advisor. Objections/Request for Hearing Due in 21 days. Filed by Debtor Veterinary Care, Inc. (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Exhibit B # 4 Exhibit B-1 # 5 Exhibit B-2 # 6 Proposed Order) (Curry, David) (Entered: 11/18/2019) Email |
11/18/2019 | 57 | Motion for Complex Chapter 11 Bankruptcy Case Treatment Filed by Debtor Veterinary Care, Inc. (Attachments: # 1 Proposed Order) (Okin, Matthew) (Entered: 11/18/2019) Email |
11/18/2019 | 56 | Emergency Motion for Entry of an Order (I) Directing Joint Administration of Related Chapter 11 Cases and (II) Granting Related Relief Filed by Debtor Veterinary Care, Inc. (Attachments: # 1 Proposed Order) (Okin, Matthew) (Entered: 11/18/2019) Email |
11/15/2019 | 55 | BNC Certificate of Mailing. (Related document(s):48 Order on Emergency Motion) No. of Notices: 4. Notice Date 11/15/2019. (Admin.) (Entered: 11/15/2019) Email |
11/15/2019 | 54 | BNC Certificate of Mailing. (Related document(s):47 Order on Motion to Extend Automatic Stay) No. of Notices: 4. Notice Date 11/15/2019. (Admin.) (Entered: 11/15/2019) Email |
11/15/2019 | 53 | BNC Certificate of Mailing. (Related document(s):46 Order on Motion for Adequate Protection) No. of Notices: 4. Notice Date 11/15/2019. (Admin.) (Entered: 11/15/2019) Email |
11/15/2019 | 52 | Order Extending Time to File List Required by Rule 1007 (a)(2), Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, Schedules of Executory Contracts and Unexpired Leases, and Statement of Financial Affairs (Related Doc # 51). Incomplete filings are due by 12/13/2019. Signed on 11/15/2019. (rsal) (Entered: 11/15/2019) Email |
11/15/2019 | 51 | Emergency Motion , Motion to Extend Time to File List, Schedules and Statements Filed by Debtor Veterinary Care, Inc. (Attachments: # 1 Proposed Order Extending Time to File List, Schedules and Statements) (Maraist, Johnie) (Entered: 11/15/2019) Email |
11/14/2019 | 50 | Notice of Telephonic Status Conference Scheduled for November 14, 2019 at 10:45 a.m. (Related document(s):32 Emergency Motion, Motion to Use Cash Collateral) Filed by Veterinary Care, Inc. (Attachments: # 1 Email Service List) (Curry, David) (Entered: 11/14/2019) Email |
11/14/2019 | 49 | Statement in Response to Proposed Cash Collateral Order (Filed By VP Senior Capital LLC ). (Hardin, John) (Entered: 11/14/2019) Email |
11/13/2019 | 48 | Order Denying Motion to Appoint a Chapter 11 Trustee (Related Doc # 10) Signed on 11/13/2019. (kpico) (Entered: 11/13/2019) Email |
11/13/2019 | 47 | Order Denying Motion to Extend Automatic Stay(Related Doc # 13) Signed on 11/13/2019. (kpico) (Entered: 11/13/2019) Email |
11/13/2019 | 46 | Order Granting Motion For Adequate Protection (Related Doc # 15) Signed on 11/13/2019. (kpico) (Entered: 11/13/2019) Email |
11/12/2019 | 45 | Courtroom Minutes. Time Hearing Held: 1:00 PM. Appearances: Matthew Okin, David Curry, and James Bartlett, Jr. for Debtor; Diane Livingstone for U.S. Trustee; Dick Fuqua for Petitioning Creditors; Peter Stokes and Mark Greenfield for VP Midtown; John Hardin for VP Senior; Jerry Galow for Benjamin Thomas. (Related document(s): 10 Emergency Motion to Appoint Chapter 11 Trustee, 13 Motion to Extend the Automatic Stay, 15 Motion for Adequate Protection). Witness: Chad Muir. The Court recites Oral Findings of Fact and Conclusions of Law into the record. For the reasons stated on the record, the 10 Motion to Appoint Chapter 11 Trustee is Denied, the 13 Motion to Extend the Automatic Stay is Denied, and the 15 Motion for Adequate Protection is Granted. Debtor's counsel is to file an application to employ a CRO by close of business on 11/18/2019. Objections are due by 11/24/2019. Hearing on cash collateral and application to employ is scheduled for 11/25/2019 at 01:30 PM at Houston, Courtroom 401 (CML). (rsal) (Entered: 11/12/2019) Email |
11/11/2019 | 44 | Witness List (Filed By VP Midtown, LLC ). (Boland, Jason) (Entered: 11/11/2019) Email |
11/11/2019 | 43 | Objection (related document(s):32 Emergency Motion, Motion to Use Cash Collateral). Filed by VP Senior Capital LLC (Hardin, John) (Entered: 11/11/2019) Email |
11/10/2019 | 42 | BNC Certificate of Mailing. (Related document(s):38 Order for Relief (Ch.11)) No. of Notices: 4. Notice Date 11/10/2019. (Admin.) (Entered: 11/10/2019) Email |
11/9/2019 | 41 | BNC Certificate of Mailing. (Related document(s):36 Order on Emergency Motion) No. of Notices: 4. Notice Date 11/09/2019. (Admin.) (Entered: 11/09/2019) Email |
11/9/2019 | 40 | BNC Certificate of Mailing. (Related document(s):35 Order on Motion to Appear pro hac vice) No. of Notices: 4. Notice Date 11/09/2019. (Admin.) (Entered: 11/09/2019) Email |
11/8/2019 | 39 | Courtroom Minutes. Time Hearing Held: 09:30 AM. Appearances: John Hardin, Jeri Leigh Miller, Gary Eisenberg (by telephone) for VP Senior; Matthew Okin and David Curry for Debtor; Diane Livingstone for U.S. Trustee; Dick Fuqua for Petitioning Creditors; Peter Stokes, Jason Boland, and Mark Greenfield for VP Midtown; Jerry Gaylow for Benjamin Thomas. (Related document(s):10 Emergency Motion to Appoint Chapter 11 Trustee, 13 Motion to Extend Automatic Stay, and 15 Motion for Adequate Protection). Witnesses: Benjamin Thomas, Douglas Brickley, and Lance Miller. Arguments heard. Evidence presented. Debtor's exhibits 1, 3-9, 11, 12, 15, 17, 18, 21, 29, are admitted. VP Senior's exhibits 1-9 and 11 are admitted. VP Midtown exhibit's 2, 5, 7, 8, and 9 are admitted. Hearings are continued to 11/12/2019 at 01:00 PM at Houston, Courtroom 401 (CML). (kpico) (Entered: 11/08/2019) Email |
11/8/2019 | 38 | Order Granting Involuntary Petition (Related Document: 1). Signed on 11/8/2019. (rsal) (Entered: 11/08/2019) Email |
11/7/2019 | 37 | Proposed Agenda for Hearing on 11/8/2019 (Filed By Veterinary Care, Inc. ). (Okin, Matthew) (Entered: 11/07/2019) Email |
11/7/2019 | 36 | Order Quashing Rule 45 Subpoenas Directed to the Debtor and Michael Albert (Related Doc # 30). Signed on 11/7/2019. (rsal) (Entered: 11/07/2019) Email |
11/7/2019 | 35 | Order Granting Motion To Appear pro hac vice as to Gary F. Eisenberg (Related Doc # 31). Signed on 11/7/2019. (rsal) (Entered: 11/07/2019) Email |
11/7/2019 | 34 | Witness List, Exhibit List (Filed By Veterinary Care, Inc. ).(Related document(s):10 Emergency Motion, 13 Motion to Extend Automatic Stay, 15 Motion for Adequate Protection) (Okin, Matthew) (Entered: 11/07/2019) Email |
11/7/2019 | 33 | Proposed Order RE: Order Quashing Rule 45 Subpoenas Directed to the Debtor and Michael Albert (Filed By Veterinary Care, Inc. ).(Related document(s):30 Emergency Motion) (Okin, Matthew) (Entered: 11/07/2019) Email |
11/7/2019 | 32 | Emergency Motion , Motion to Use Cash Collateral Filed by Debtor Veterinary Care, Inc. (Attachments: # 1 Exhibit A- Interim Budget # 2 Proposed Order) (Okin, Matthew) (Entered: 11/07/2019) Email |
11/7/2019 | 31 | Motion to Appear pro hac vice for Gary Eisenberg. Filed by Creditor VP Senior Capital LLC (Hardin, John) (Entered: 11/07/2019) Email |
11/7/2019 | 30 | Emergency Motion to Quash Rule 45 Subpoenas Directed to the Debtor and Michael Albert Filed by Debtor Veterinary Care, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Okin, Matthew) (Entered: 11/07/2019) Email |
11/7/2019 | 29 | Proposed Agenda for Hearing on 11/8/2019 (Filed By VP Senior Capital LLC ). (Hardin, John) (Entered: 11/07/2019) Email |
11/6/2019 | 28 | Notice of Answer to Involuntary Petition and Consent to Entry of Order for Relief and Reservation of Rights. (Related document(s):1 Involuntary Petition (Chapter 11)) Filed by Veterinary Care, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Curry, David) (Entered: 11/06/2019) Email |
11/6/2019 | 27 | Objection to Debtor's Expert Witness Designation. Filed by VP Senior Capital LLC (Hardin, John) (Entered: 11/06/2019) Email |
11/6/2019 | 26 | Reply (related document(s):15 Motion for Adequate Protection). Filed by VP Midtown, LLC (Attachments: # 1 Exhibit 1 (Excerpts of Benjamin Thomas Testimony on Forbearance Agreement and Resolution)) (Boland, Jason) (Entered: 11/06/2019) Email |
11/6/2019 | 25 | Reply (related document(s):15 Motion for Adequate Protection). Filed by VP Senior Capital LLC (Attachments: # 1 Exhibit A) (Hardin, John) (Entered: 11/06/2019) Email |
11/6/2019 | 24 | Witness List, Exhibit List (Filed By Veterinary Care, Inc. ).(Related document(s):10 Emergency Motion, 13 Motion to Extend Automatic Stay, 15 Motion for Adequate Protection, 17 Generic Motion) (Curry, David) (Entered: 11/06/2019) Email |
11/6/2019 | 23 | Exhibit List, Witness List (Filed By James H. Kelly, DVM, Larry D. Wood, DVM, Warren Resell, DVM ).(Related document(s):10 Emergency Motion, 13 Motion to Extend Automatic Stay, 15 Motion for Adequate Protection) (Attachments: # 1 Exhibit Exhibit 1 # 2 Exhibit Exhibit 2) (Fuqua, Richard) (Entered: 11/06/2019) Email |
11/6/2019 | 22 | Exhibit List (Filed By VP Midtown, LLC ). (Boland, Jason) (Entered: 11/06/2019) Email |
11/6/2019 | 21 | Exhibit List (Filed By VP Senior Capital LLC ).(Related document(s):15 Motion for Adequate Protection) (Hardin, John) (Entered: 11/06/2019) Email |
11/1/2019 | 20 | Response (related document(s):13 Motion to Extend Automatic Stay). Filed by VP Midtown, LLC (Attachments: # 1 Exhibit 1 (Day One Injunction Hearing Excerpts) # 2 Exhibit 2 (Day Two Injunction Hearing Excerpts) # 3 Exhibit 3 (State Court TRO) # 4 Exhibit 4 (State Court Injunction Order) # 5 Exhibit 5 (Delaware Stipulation) # 6 Exhibit 6 (Oct. 17, 2019 Hearing Transcript)) (Boland, Jason) (Entered: 11/01/2019) Email |
11/1/2019 | 19 | Omnibus Response (related document(s):9 Emergency Motion, 15 Motion for Adequate Protection). Filed by Veterinary Care, Inc. (Attachments: # 1 Exhibit A) (Curry, David) (Entered: 11/01/2019) Email |
11/1/2019 | 18 | Response (related document(s):13 Motion to Extend Automatic Stay). Filed by VP Senior Capital LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Hardin, John) (Entered: 11/01/2019) Email |
11/1/2019 | 17 | Motion Supplement for Entry of Order Granting Adequate Protection Filed by Creditor VP Senior Capital LLC (Attachments: # 1 Exhibit G # 2 Exhibit G-1) (Hardin, John) (Entered: 11/01/2019) Email |
10/27/2019 | 16 | BNC Certificate of Mailing. (Related document(s):14 Order on Motion to Appear pro hac vice) No. of Notices: 5. Notice Date 10/27/2019. (Admin.) (Entered: 10/27/2019) Email |
10/25/2019 | 15 | Motion for Adequate Protection. Objections/Request for Hearing Due in 21 days. Filed by Creditor VP Senior Capital LLC (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Exhibit Exhibit C # 4 Exhibit Exhibit D # 5 Exhibit Exhibit E # 6 Exhibit Exhibit F # 7 Exhibit Exhibit G # 8 Exhibit Exhibit H # 9 Exhibit Exhibit I # 10 Exhibit Exhibit J # 11 Exhibit Exhibit K # 12 Proposed Order) (Hardin, John) (Entered: 10/25/2019) Email |
10/25/2019 | 14 | Order Granting Motion To Appear pro hac vice as to Jeri Leigh Miller (Related Doc # 11). Signed on 10/25/2019. (rsal) (Entered: 10/25/2019) Email |
10/25/2019 | 13 | Motion to Extend Automatic Stay or, in the Alternative, for Injunction Filed by Debtor Veterinary Care, Inc. (Attachments: # 1 Proposed Order Extending the Automatic Stay # 2 Exhibit A: Hearing Transcript on Motion for a Status Quo Order in Delaware Chancery Court # 3 Exhibit B: Email from Jeff Anapolsky to Dr. Ferber) (Maraist, Johnie) (Entered: 10/25/2019) Email |
10/17/2019 | 12 | COPY OF Courtroom Minutes in 19-3634. Time Hearing Held: 02:30 PM. Appearances: Richard Fuqua for Petitioning Creditors; Peter Stokes, Jason Boland and Mark Greenfield (by telephone) for Plaintiff VP Midtown, LLC; David Curry and Matthew Okin for Proposed Debtor; John Hardin, Jeri Leigh Miller, and Gary Eisenberg (by telephone) for VP Senior; Jerry Galow (by telephone) for Defendant. Status conference held. Arguments heard. Parties are to file motions by 10/25/2019; Responses are due by 11/1/2019; Surreplies are due by 5:00 PM on 11/6/2019. Hearings as to any motions filed by 10/25/2019, are scheduled for 11/8/2019 at 09:30 AM at Houston, Courtroom 401. Hearing on 10 Emergency Motion to Appoint a Chapter 11 Trustee is scheduled for 11/8/2019 at 09:30 AM at Houston, Courtroom 401. (kpico) (Entered: 10/18/2019) Email |
10/17/2019 | 11 | Motion to Appear pro hac vice Jeri Leigh Miller. Filed by Creditor VP Senior Capital LLC (mmap) (Entered: 10/17/2019) Email |
10/17/2019 | 10 | Amended Emergency Motion of Petitioning Creditors to Appoint a Chapter 11 Trustee Filed by Petitioning Creditors James H. Kelly, DVM, Larry D. Wood, DVM, Warren Resell, DVM (Attachments: # 1 Proposed Order) (Fuqua, Richard) (Entered: 10/17/2019) Email |
10/17/2019 | 9 | Emergency Motion of Petitioning Creditors to Appoint a Chapter 11 Trustee Filed by Petitioning Creditors James H. Kelly, DVM, Larry D. Wood, DVM, Warren Resell, DVM (Attachments: # 1 Proposed Order) (Fuqua, Richard) (Entered: 10/17/2019) Email |
10/16/2019 | 8 | Adversary case 19-03634. Nature of Suit: (01 (Determination of removed claim or cause)) Notice of Removal VP Midtown, LLC. Fee Amount $350 (Attachments: # 1 Index # 2 Volume(s) I # 3 Volume(s) II) (Boland, Jason) (Entered: 10/16/2019) Email |
10/16/2019 | 7 | Summons Service Executed in an Involuntary Case on Veterinary Care, Inc. 10/16/2019, Answer Due 11/6/2019 (Filed By James H. Kelly, DVM ; Larry D. Wood, DVM ; Warren Resell, DVM ). (Fuqua, Richard) Modified on 11/5/2019 (RobbieWestmoreland). (Entered: 10/16/2019) Email |
10/16/2019 | 6 | Summons Issued on Veterinary Care, Inc. Date Issued 10/16/2019. (hler) (Entered: 10/16/2019) Email |
10/16/2019 | 5 | Docket in Error - Summons Issued on Veterinary Care, Inc. Date Issued 10/16/2019. (RuthGuerrero) Modified on 10/16/2019 (hler). (Entered: 10/16/2019) Email |
10/15/2019 | 4 | Notice of Appearance and Request for Notice Filed by Tara L Grundemeier Filed by on behalf of Harris County, Montgomery County (Grundemeier, Tara) (Entered: 10/15/2019) Email |
10/11/2019 | 3 | Request for Issuance of Summons on Veterinary Care, Inc.. (Filed By James H. Kelly, DVM, Larry D. Wood, DVM, Warren Resell, DVM ). (Fuqua, Richard) (Entered: 10/11/2019) Email |
10/11/2019 | 2 | No Creditor Mailing List (MelissaMorganadi) (Entered: 10/11/2019) Email |
10/10/2019 | 1 | Chapter 11 Involuntary Petition Against a Non-Individual. Fee Amount $1717. Re: Veterinary Care, Inc. Filed by Petitioning Creditor(s): Warren Resell, DVM, James H. Kelly, DVM, Larry D. Wood, DVM. (Fuqua, Richard) (Entered: 10/10/2019) Email |