Firstox Laboratories, LLC
11
Edward L. Morris
07/20/2023
08/14/2025
Yes
v
REFORM, DsclsDue, EXHIBITS |
Assigned to: Edward L. Morris Chapter 11 Voluntary Asset |
|
Debtor Firstox Laboratories, LLC
4850 Plaza Drive Irving, TX 75063 DALLAS-TX Tax ID / EIN: 81-1390255 |
represented by |
Bryan C. Assink
Bonds Ellis Eppich Schafer Jones LLP 420 Throckmorton St., Suite 1000 Fort Worth, TX 76102 (817) 405-6900 Fax : (817) 405-6902 Email: bryan.assink@bondsellis.com Joshua N. Eppich
Bonds Ellis Eppich Schafer Jones LLP 420 Throckmorton St., Suite 1000 Fort Worth, TX 76102 817-405-6905 Fax : 817-405-6902 Email: Joshua@BondsEllis.com Eric Thomas Haitz
Bonds Ellis Eppich Schafer Jones LLP 420 Throckmorton St. Suite 1000 Fort Worth, TX 76102 817-454-8792 Email: eric.haitz@bondsellis.com Harrison Pavlasek
Bonds Ellis Eppich Schafer Jones LLP 420 Throckmorton Street Ste 1000 Fort Worth, TX 76102 512-203-4381 Fax : 817-405-6902 Email: hpavlasek@forsheyprostok.com |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
represented by |
Erin Marie Schmidt
United States Trustee 1100 Commerce St., Room 976 Dallas, TX 75242-1496 (214) 767-1075 Fax : (214) 767-8971 Email: ustpregion06.da.ecf@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
08/14/2025 | 406 | (57 pgs; 4 docs) Witness and Exhibit List filed by U.S. Trustee United States Trustee (RE: related document(s)346 Motion to convert case to chapter 7.). (Attachments: # 1 UST-1 # 2 UST-2 # 3 UST-3) (Schmidt, Erin) |
08/05/2025 | 405 | (2 pgs) Request for audio regarding a hearing held on 7/21/2025. (Fee Amount $34) filed by U.S. Trustee United States Trustee. (Thompson, Christi) |
08/04/2025 | 404 | (9 pgs) Notice of hearing filed by U.S. Trustee United States Trustee (RE: related document(s)346 Motion to convert case to chapter 7. Hearing scheduled 2/6/2025 at 01:30 PM at Ft. Worth, Judge Morris Ctrm.. Objections due by 1/10/2025.). Hearing to be held on 8/18/2025 at 01:30 PM Ft. Worth, Judge Morris Ctrm. for 346, (Schmidt, Erin) |
07/28/2025 | 403 | (1 pg) Order denying application for compensation (related document # 387) denying for Patrick David Crocker Entered on 7/28/2025. (Wright Jr., Timothy) |
07/27/2025 | 402 | (4 pgs) BNC certificate of mailing - PDF document. (RE: related document(s)401 Order denying application for administrative expenses (related document 340) Entered on 7/25/2025. (Wright Jr., Timothy)) No. of Notices: 1. Notice Date 07/27/2025. (Admin.) |
07/25/2025 | 401 | (1 pg) Order denying application for administrative expenses (related document # 340) Entered on 7/25/2025. (Wright Jr., Timothy) |
07/21/2025 | 400 | Hearing to render ruling held on 7/21/2025 re: 340 Application for administrative expenses filed by Creditor Clear Health Pass Holdings LLC ***DENIED*** (Warren, Shelley) (Entered: 07/22/2025) |
07/20/2025 | 399 | (14 pgs; 2 docs) Chapter 11 Monthly Operating Report for the Month Ending: 06/30/25 filed by Debtor Firstox Laboratories, LLC. (Attachments: # 1 Internal Financials) (Crocker, Patrick) |
07/20/2025 | 398 | (14 pgs; 2 docs) Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 filed by Debtor Firstox Laboratories, LLC. (Attachments: # 1 Internal Financials) (Crocker, Patrick) |
07/20/2025 | 397 | (14 pgs; 2 docs) Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 filed by Debtor Firstox Laboratories, LLC. (Attachments: # 1 Internal Financial Statements) (Crocker, Patrick) |