BioXXel, LLC
11
Theodor Albert
02/02/2021
02/01/2023
Yes
v
Assigned to: Theodor Albert Chapter 11 Voluntary Asset |
|
Debtor BioXXel, LLC
23832 Rockfield Boulevard, Suite 245 Lake Forest, CA 92630 ORANGE-CA Tax ID / EIN: 81-3738225 |
represented by |
Caroline Djang
Buchalter 18400 Von Karman Ave., Suite 800 Irvine, CA 92612 (949) 224-6252 Fax : (949) 720-1121 Email: cdjang@buchalter.com Matthew Grimshaw
Marshack Hays LLP 870 Roosevelt Avenue Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: mgrimshaw@marshackhays.com Laila Masud
Marshack Hays LLP 870 Roosevelt Irvine, CA 92620 949-333-777 Fax : 949-333-7778 Email: lmasud@marshackhays.com Kristine A Thagard
870 Roosevelt Ave Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: kthagard@marshackhays.com David Wood
Marshack Hays LLP 870 Roosevelt Ave Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: dwood@marshackhays.com |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Michael J Hauser
411 W Fourth St Suite 7160 Santa Ana, CA 92701-4593 714-338-3417 Fax : 714-338-3421 Email: michael.hauser@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
02/01/2023 | 244 | Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and this case is therefore closed. (SD8) |
01/26/2023 | 243 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022 with Proof of Service Filed by Debtor BioXXel, LLC. (Wood, David) |
12/14/2022 | 242 | Hearing Held Re:[88] Post-Confirmation Status Conference Re: Chapter 11 Plan of Reorganization (RE: related document(s)[88] Chapter 11 Plan filed by Debtor BioXXel, LLC) - Off Calendar - Order Granting Final Decree And Closing Of Bankruptcy Case Entered 11-02-22 (GD) |
11/04/2022 | 241 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[240] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 11/04/2022. (Admin.) |
11/02/2022 | 240 | Order Granting Final Decree And Closing Of Bankruptcy Case (BNC-PDF) (Related Doc # [209]) - IT IS ORDERED: 1. The Final Decree is entered; 2. This case is closed pursuant to 11 USC § 350; 3. The Court shall retain jurisdiction, as set forth in the Motion and as allowable under applicable law, to, among other things, enforces its orders as needed, including this order, and the Confirmation Order. Signed on 11/2/2022 (GD) |
10/28/2022 | 239 | Declaration re: Joshua Teeple in Compliance with the Order Entered on February 14, 2022, Approving the Procedure for Final Decree with Proof of Service Filed by Debtor BioXXel, LLC (RE: related document(s)209 Motion for (1) Approval of Second and Final Distribution and (2) Final Decree with Proof of Service, 221 Order on Generic Motion (BNC-PDF)). (Wood, David) (Entered: 10/28/2022) |
10/25/2022 | 238 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2022 Filed by Debtor BioXXel, LLC. (Attachments: # 1 Proof of Service) (Wood, David) (Entered: 10/25/2022) |
10/24/2022 | 237 | Withdrawal of Claim(s): 8; Filed by Creditor Riverside County Treasurer-Tax Collector . (SD8) |
10/05/2022 | 236 | Hearing Rescheduled/Continued Re: Post-Confirmation Status Conference Re: Chapter 11 Plan Of Reorganization; Status hearing to be held on 12/14/2022 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (GD) (Entered: 10/05/2022) |
09/21/2022 | 235 | Status Report for Chapter 11 Status Conference Reorganized Debtor's Post-Confirmation Chapter 11 Status Report; with Proof of Service Filed by Debtor BioXXel, LLC. (Wood, David) |