Case number: 8:21-bk-10256 - BioXXel, LLC - California Central Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:21-bk-10256-TA

Assigned to: Theodor Albert
Chapter 11
Voluntary
Asset


Date filed:  02/02/2021
Plan confirmed:  09/01/2021
341 meeting:  03/12/2021
Deadline for filing claims:  04/16/2021
Deadline for filing claims (govt.):  03/28/2022

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

Latest Dockets

Date Filed#Docket Text
02/01/2023244Bankruptcy 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)
01/26/2023243Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022 with Proof of Service Filed by Debtor BioXXel, LLC. (Wood, David)
12/14/2022242Hearing 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)
11/04/2022241BNC 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.)
11/02/2022240Order 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)
10/28/2022239Declaration 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)
10/25/2022238Chapter 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)
10/24/2022237Withdrawal of Claim(s): 8; Filed by Creditor Riverside County Treasurer-Tax Collector . (SD8)
10/05/2022236Hearing 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)
09/21/2022235Status 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)