Crysalis Biosciences Inc
7
Mary E. Lopinot
02/27/2026
03/30/2026
No
i
Assigned to: Honorable Mary E. Lopinot Chapter 7 Involuntary No asset |
|
Debtor Crysalis Biosciences Inc
231 Monsanto Ave. Sauget, IL 62201 ST. CLAIR-IL Tax ID / EIN: 00-0000000 |
represented by |
Samuel S Brand
Carmody MacDonald P.C. 120 S Central Ave Ste 1800 St Louis, MO 63105 314-854-8600 Fax : 314-854-8660 Email: ssb@carmodymacdonald.com Robert E Eggmann, III
Carmody MacDonald PC 120 S Central Ave Suite 1800 St Louis, MO 63105 (314) 854-8600 Fax : (314) 854-8660 Email: ree@carmodymacdonald.com |
Petitioning Creditor American Boiler Services, Inc.
4950 Bischoff Ave. St. Louis, MO 63110 |
represented by |
Spencer P Desai
The Desai Law Firm, LLC 13321 North Outer Forty Road, Suite 300 St. Louis, MO 63017 314-666-9781 Email: spd@desailawfirmllc.com |
Petitioning Creditor Miracle Supply Company, Inc.
1580 North and South Road St. Louis, MO 63130 |
represented by |
Spencer P Desai
(See above for address) |
Petitioning Creditor HTH Companies, Inc.
239 Rock Industrial Blvd. Union, MO 63084 |
represented by |
Spencer P Desai
(See above for address) |
Petitioning Creditor Reinhold Electric, Inc.
2511 Lemay Ferry Road St. Louis, MO 63125 |
represented by |
Spencer P Desai
(See above for address) |
Petitioning Creditor TAS Technical Consulting
941 Estes Court Schaumburg, IL 60193 |
represented by |
Spencer P Desai
(See above for address) |
U.S. Trustee United States Trustee
Becker Bldg, Room 1100 401 Main St Peoria, IL 61602 (309) 671-7854 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/26/2026 | 21 | Order Granting Motion to Extend Time (Related Doc # 17) Deadline to File Involuntary Answer: 4/23/2026. (nm) (Entered: 03/26/2026) |
| 03/25/2026 | 20 | BNC Certificate of Mailing. (related document(s)16 Order) No. of Notices: 6. Notice Date 03/25/2026. (Admin.) (Entered: 03/25/2026) |
| 03/23/2026 | 19 | Disclosure of Compensation by Attorney for Debtor Filed by Debtor Crysalis Biosciences Inc. (Eggmann, Robert) (Entered: 03/23/2026) |
| 03/23/2026 | 18 | Corporate Ownership Statement Filed by Debtor Crysalis Biosciences Inc. (Eggmann, Robert) (Entered: 03/23/2026) |
| 03/23/2026 | 17 | Motion to Extend Time to File an Answer to the Involuntary Petition Filed by Debtor Crysalis Biosciences Inc (Eggmann, Robert) (Entered: 03/23/2026) |
| 03/23/2026 | 16 | Order to file the Disclosure of Attorney Compensation. Miscellaneous Deadline: 4/6/2026. (nm) (Entered: 03/23/2026) |
| 03/20/2026 | 15 | Entry of Appearance and Request for Notice Filed by Debtor Crysalis Biosciences Inc. (Brand, Samuel) (Entered: 03/20/2026) |
| 03/20/2026 | 14 | Entry of Appearance and Request for Notice Filed by Debtor Crysalis Biosciences Inc. (Eggmann, Robert) (Entered: 03/20/2026) |
| 03/17/2026 | 13 | Entry of Appearance and Request for Notice Filed by Creditor Metro Contract Services Corp.. (Lee, Christopher) (Entered: 03/17/2026) |
| 03/17/2026 | Deadlines Updated (related document(s)7 Summons Service Executed) Deadline to File Involuntary Answer: 3/24/2026. (nm) (Entered: 03/17/2026) |