Boston BioPharm Inc
11
Mark X. Mullin
02/15/2023
12/03/2025
Yes
v
| REFORM, Subchapter_V, EXHIBITS |
Assigned to: Mark X. Mullin Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/03/2025 | 174 | Notice of Appearance and Request for Notice by Kendal B. Reed filed by Creditor Siemens Financial Services, Inc.. (Reed, Kendal) |
| 11/18/2025 | 173 | Order granting motion to Modify Confirmed Chapter 11 Plan (related document # [171]) Entered on 11/18/2025. (Spelmon, Teshauna) |
| 11/07/2025 | 172 | (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) |
| 10/15/2025 | 171 | (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) |
| 10/15/2025 | 170 | (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) |
| 10/14/2025 | 169 | (61 pgs) Amended. filed by Debtor Boston BioPharm Inc (RE: related document(s)102 Chapter 11 Plan Small Business Subchapter V). (Grimshaw, Matthew) |
| 10/14/2025 | 168 | (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). |
| 06/05/2025 | 167 | (2 pgs) Notice OF SUBSTITUTION OF COUNSEL filed by Creditor United States Of America Internal Revenue Service. (Adams, David) |
| 01/26/2024 | 166 | (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.). |
| 01/17/2024 | 165 | (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.) |