Case number: 5:16-bk-50552 - Palmaz Scientific Inc. and ABPS Venture One, Ltd. - Texas Western Bankruptcy Court

Case Information
  • Case title

    Palmaz Scientific Inc. and ABPS Venture One, Ltd.

  • Court

    Texas Western (txwbke)

  • Chapter

    11

  • Judge

    Craig A. Gargotta

  • Filed

    03/04/2016

  • Last Filing

    02/25/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD-JTADMIN, LMTNTC, NTCAGENT



U.S. Bankruptcy Court
Western District of Texas (San Antonio)
Bankruptcy Petition #: 16-50552-cag

Assigned to: Judge Craig A. Gargotta
Chapter 11
Voluntary
Asset


Date filed:  03/04/2016
Plan confirmed:  07/15/2016
341 meeting:  04/04/2016
Deadline for filing claims:  06/01/2016

Debtor

Palmaz Scientific Inc.

18618 Tuscany Stone Dr, Suite 100
San Antonio, TX 78258
BEXAR-TX
Tax ID / EIN: 26-1957877

represented by
William B. Kingman

3511 Broadway
San Antonio, TX 78209
(210) 829-1199
Email: bkingman@kingmanlaw.com

Michael M. Parker

Norton Rose Fulbright US LLP
300 Convent St, Suite 2100
San Antonio, TX 78205
(210) 224-5575
Fax : (210) 270-7205
Email: michael.parker@nortonrosefulbright.com
TERMINATED: 05/05/2016

Steve A. Peirce

Norton Rose Fulbright US LLP
300 Convent, Suite 2100
San Antonio, TX 78205-0001
210-270-7179
Fax : 210-270-7205
Email: steve.peirce@nortonrosefulbright.com
TERMINATED: 05/05/2016

JointAdmin Debtor

ABPS Venture One, Ltd.

18618 Tuscany Stone Drive, Suite 100
San Antonio, TX 78258
BEXAR-TX
Tax ID / EIN: 74-2967672

represented by
William B. Kingman

(See above for address)

Michael M. Parker

(See above for address)
TERMINATED: 05/05/2016

Steve A. Peirce

(See above for address)
TERMINATED: 05/05/2016

JointAdmin Debtor

ABPS Management, LLC

18618 Tuscany Stone, Suite 100
San Antonio, TX 78258
BEXAR-TX
Tax ID / EIN: 74-2925059

represented by
William B. Kingman

(See above for address)

Michael M. Parker

(See above for address)
TERMINATED: 05/05/2016

Steve A. Peirce

(See above for address)
TERMINATED: 05/05/2016

JointAdmin Debtor

Advanced Bio Prosthetic Surfaces, Ltd

18618 Tuscany Stone Dr, Suite 100
San Antonio, TX 78258
BEXAR-TX
Tax ID / EIN: 74-2967672

represented by
William B. Kingman

(See above for address)

Michael M. Parker

(See above for address)
TERMINATED: 05/05/2016

Steve A. Peirce

(See above for address)
TERMINATED: 05/05/2016

Petitioning Creditor

Christopher Boyle

c/o David Dunham
Taylor, Dunham & Rodriguez
301 Congress Ave., Ste. 1050
Austin, TX 78701
512.473.2257
represented by
Thomas W. McKenzie

Law Offices of Thomas W. McKenzie
10107 McAllister Freeway
San Antonio, TX 78216
210 227 2698
Fax : 210 227 9334
Email: tmckenzie@tsslawyers.com

Latest Dockets

Date Filed#Docket Text
08/20/2018Hearing Held: ***NOTICE OF WITHDRAWAL TO BE FILED***. Order Due to be filed by CAROLINE SMALL. (Related Document(s): 641 Amended Motion for Approval and Payment of Attorney's Fees & Expenses from March 1, 2018 to July 12, 2018 (21-Day Objection Language) filed by Caroline Newman Small for Interested Party Julio Palmaz (Attachments: # 1 Proposed Order # 2 Exhibit A)(Small, Caroline) (Related Document(s): 640 Motion for Approval and Payment of Attorney's Fees & Expenses from March 1, 2018 to July 12, 2018 (21-Day Objection Language) filed by Caroline Newman Small for Interested Party Julio Palmaz (Attachments: # 1 Proposed Order)))
Order due by 9/4/2018
(Gutierrez, Joyce)
08/20/2018654Agreed Order Regarding (related document(s): 652 Agreed Motion To Authorize Payment of Undisputed Defense Fees Filed by L. Kimberly Steele for Interested Parties John Asel, Richard Connelly, Federal Insurance Company. (Attachments: # 1 Proposed Order) (Steele, L.) Modified on 8/20/2018 .) (Order entered on 8/20/2018) (Gutierrez, Joyce) Modified on 8/21/2018 (Elizondo, Lisa).
08/20/2018653Notice of Withdrawal of Document filed by Caroline Newman Small for Interested Party Julio Palmaz. (Small, Caroline) (Related Document(s): 641 Amended Motion for Approval and Payment of Attorney's Fees & Expenses from March 1, 2018 to July 12, 2018 (21-Day Objection Language) filed by Caroline Newman Small for Interested Party Julio Palmaz (Attachments: # 1 Proposed Order # 2 Exhibit A)(Small, Caroline) (Related Document(s): 640 Motion for Approval and Payment of Attorney's Fees & Expenses from March 1, 2018 to July 12, 2018 (21-Day Objection Language) filed by Caroline Newman Small for Interested Party Julio Palmaz (Attachments: # 1 Proposed Order)))
08/19/2018652Agreed Motion To Authorize Payment of Undisputed Defense Fees Filed by L. Kimberly Steele for Interested Parties John Asel, Richard Connelly, Federal Insurance Company. (Attachments: # 1 Proposed Order) (Steele, L.) Modified on 8/20/2018 (Gutierrez, Joyce).
08/16/2018651Defendant Richard Connelly's Witness and Exhibit List for August 20, 2018, 10:00 a.m. Hearing on Defendant's Motion for Approval and Payment of Reasonable and Necessary Defense Costs [Dkt. No. 622] filed by Eric Terry for Interested Party Richard Connelly. (Terry, Eric)
08/16/2018650Defendant John Asel's Witness and Exhibit List filed by Andy Taylor for Interested Party John Asel (Attachments: # 1 Supplement Service List)(Taylor, Andy) (Related Document(s): 623 Application for Compensation (21-Day Objection Language), Fees $288,680.00, Expenses $0.00, for Time Period from February 17, 2018 to Time Period Ending May 31, 2018 filed by Andy Taylor for Interested Party John Asel)
08/16/2018649
Order Dismissing Pleading For Lack Of Compliance With Local Rules
(related document(s): 646 witness and exhibit list filed by Eric Terry for Interested Party Richard Connelly. (Terry, Eric) (Related Document(s): 622 Motion For Approval And Payment Of Reasonable And Necessary Defense Costs Of Eric Terry Law PLLC As Counsel To Richard Connelly For Services Rendered And For Reimbursement Of Actual And Necessary Expenses Incurred From March 29, 2018 to June 25, 2018 (21 Day Objection Language) filed by Eric Terry for Interested Party Richard Connelly (Attachments: # 1 service list # 2 Exhibit Exhibit A # 3 Proposed Order)(Terry, Eric) Modified on 6/27/2018.)) (Order entered on 8/16/2018) (Rodriguez, Vidal)
08/16/2018648
Order Dismissing Pleading For Lack Of Compliance With Local Rules
(related document(s): 647 Defendant John Asel's Witness and Exhibit List filed by Andy Taylor for Interested Party John Asel. (Taylor, Andy) (Related Document(s): 623 Application for Compensation (21 Day Objection Language), Fees $ $288,680.00, Expenses $ 0.00, For Time Period From February 17, 2018 To Time Period Ending May 31, 2018 filed by Andy Taylor for Interested Party John Asel (Attachments: # 1 Exhibit Exhibit A--Invoice for February 2018 # 2 Exhibit Exhibit B--Invoice for March 2018 # 3 Exhibit Exhibit C--Invoice for April 2018 # 4 Exhibit Exhibit D--Invoice for May 2018 # 5 Proposed Order Proposed Order on Fee Application))) (Order entered on 8/16/2018) (Rodriguez, Vidal)
08/15/2018647Defendant John Asel's Witness and Exhibit List filed by Andy Taylor for Interested Party John Asel. (Taylor, Andy) (Related Document(s): 623 Application for Compensation (21 Day Objection Language), Fees $ $288,680.00, Expenses $ 0.00, For Time Period From February 17, 2018 To Time Period Ending May 31, 2018 filed by Andy Taylor for Interested Party John Asel (Attachments: # 1 Exhibit Exhibit A--Invoice for February 2018 # 2 Exhibit Exhibit B--Invoice for March 2018 # 3 Exhibit Exhibit C--Invoice for April 2018 # 4 Exhibit Exhibit D--Invoice for May 2018 # 5 Proposed Order Proposed Order on Fee Application))
08/15/2018646witness and exhibit list filed by Eric Terry for Interested Party Richard Connelly. (Terry, Eric) (Related Document(s): 622 Motion For Approval And Payment Of Reasonable And Necessary Defense Costs Of Eric Terry Law PLLC As Counsel To Richard Connelly For Services Rendered And For Reimbursement Of Actual And Necessary Expenses Incurred From March 29, 2018 to June 25, 2018 (21 Day Objection Language) filed by Eric Terry for Interested Party Richard Connelly (Attachments: # 1 service list # 2 Exhibit Exhibit A # 3 Proposed Order)(Terry, Eric) Modified on 6/27/2018.)