Case number: 4:23-bk-40429 - Boston BioPharm Inc - Texas Northern Bankruptcy Court

Case Information
  • Case title

    Boston BioPharm Inc

  • Court

    Texas Northern (txnbke)

  • Chapter

    11

  • Judge

    Mark X. Mullin

  • Filed

    02/15/2023

  • Last Filing

    12/03/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
REFORM, Subchapter_V, EXHIBITS



U.S. Bankruptcy Court
Northern District of Texas (Ft. Worth)
Bankruptcy Petition #: 23-40429-mxm11

Assigned to: Mark X. Mullin
Chapter 11
Voluntary
Asset


Date filed:  02/15/2023
Plan confirmed:  07/25/2023
341 meeting:  05/12/2023
Deadline for filing claims:  04/26/2023
Deadline for filing claims (govt.):  08/14/2023

Debtor

Boston BioPharm Inc

550 Reserve St.
Ste 190-250
Southlake, TX 76092
TARRANT-TX
Tax ID / EIN: 46-2597966

represented by
Matthew W. Grimshaw

Marshack Hays Wood LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: mgrimshaw@marshackhays.com

Michael R. Totaro

Totaro & Shanahan, LLP
P.O. Box 789
Pacific Palisades, CA 90272
888-425-2889
Fax : 310-496-1260
Email: Ocbkatty@aol.com

David A. Wood

Marshack Hays Wood LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: dwood@marshackhays.com

Trustee

Behrooz P. Vida -SBRA V

3000 Central Dr.
Bedford, TX 76021
817-358-9977

represented by
Behrooz P. Vida -SBRA V

3000 Central Dr.
Bedford, TX 76021
817-358-9977
Fax : 817-358-9988
Email: behrooz@vidatrustee.com

U.S. Trustee

United States Trustee

1100 Commerce Street
Room 976
Dallas, TX 75202
214-767-8967
 
 

Latest Dockets

Date Filed#Docket Text
12/03/2025174Notice of Appearance and Request for Notice by Kendal B. Reed filed by Creditor Siemens Financial Services, Inc.. (Reed, Kendal)
11/18/2025173Order granting motion to Modify Confirmed Chapter 11 Plan (related document # [171]) Entered on 11/18/2025. (Spelmon, Teshauna)
11/07/2025172(8 pgs) Certificate of no objection filed by Debtor Boston BioPharm Inc (RE: related document(s)171 Motion for leave Motion to Modify Confirmed Chapter 11 Plan with Certificate of Service (related document(s) 102 Chapter 11 Plan Small Business Subchapter V, 169 Chapter 11 Plan Small Business Subchapter V)). (Wood, David)
10/15/2025171(184 pgs) Motion for leave Motion to Modify Confirmed Chapter 11 Plan with Certificate of Service (related document(s) 102 Chapter 11 Plan Small Business Subchapter V, 169 Chapter 11 Plan Small Business Subchapter V) Filed by Debtor Boston BioPharm Inc Objections due by 11/4/2025. (Grimshaw, Matthew)
10/15/2025170(1 pg) Clerk's correspondence requesting Amended Motion to modify confirmed Chapter 11 Plan from attorney for debtor. (RE: related document(s)168 INCORRECT ENTRY. WRONG PDF ATTACHED. Brief in support filed by Debtor Boston BioPharm Inc (RE: related document(s)102 Chapter 11 Plan Small Business Subchapter V). (Grimshaw, Matthew) Modified on 10/15/2025 (kmh).) Responses due by 10/22/2025. (Hyden, Kara)
10/14/2025169(61 pgs) Amended. filed by Debtor Boston BioPharm Inc (RE: related document(s)102 Chapter 11 Plan Small Business Subchapter V). (Grimshaw, Matthew)
10/14/2025168(184 pgs) INCORRECT ENTRY. WRONG PDF ATTACHED. Brief in support filed by Debtor Boston BioPharm Inc (RE: related document(s)102 Chapter 11 Plan Small Business Subchapter V). (Grimshaw, Matthew) Modified on 10/15/2025 (kmh).
06/05/2025167(2 pgs) Notice OF SUBSTITUTION OF COUNSEL filed by Creditor United States Of America Internal Revenue Service. (Adams, David)
01/26/2024166(3 pgs) withdraw of document (related document(s) 154 Motion to Appear pro hac vice) Filed by Debtor Boston BioPharm Inc (Grimshaw, Matthew) Modified on 1/29/2024 (Blanco, J.).
01/17/2024165(1 pg) Clerk's correspondence requesting an order from attorney for debtor. (RE: related document(s)154 Motion to appear pro hac vice for Bradford N. Barnhardt. Fee Amount $100 Filed by Debtor Boston BioPharm Inc) Responses due by 1/31/2024. (Kerr, S.)