Nerium Biotechnology Inc.
7
Michael M Parker
07/09/2023
04/28/2026
Yes
v
Assigned to: Bankruptcy Judge Michael M Parker Chapter 7 Voluntary Asset |
|
Debtor Nerium Biotechnology Inc.
5886 DeZavala Rd, Suite 102 San Antonio, TX 78249 BEXAR-TX Tax ID / EIN: 14-1987900 |
represented by |
Morris Eugene White, III
Villa & White LLP 100 NE Loop 410 Suite 615 San Antonio, TX 78216 210-225-4500 Fax : 210-212-4649 Email: treywhite@villawhite.com |
Trustee John Patrick Lowe
2402 East Main Street Uvalde, TX 78801 830-407-5115 |
represented by |
Mark Adam Castillo
Carrington Coleman Sloman & Blumenthal, LLP 901 Main Street Ste 5500 Dallas, TX 75202 214-855-3102 Fax : 214-580-2641 Email: markcastillo@ccsb.com John Patrick Lowe
2402 East Main Street Uvalde, TX 78801 830-407-5115 Email: pat.lowe.law@gmail.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/28/2026 | 106 | Order Regarding (related document(s): [104] Motion to Expand the Scope of the Representation of the Real Estate Broker for the Estate (21 Day Objection Language) filed by John Patrick Lowe for Trustee John Patrick Lowe (Attachments: # 1 Service List # 2 Proposed Order)) (Order entered on 4/28/2026) (Ortega, Maxine) |
| 04/09/2026 | Receipt of Sell Property Free of Liens Filing Fee - $199.00 by DD. Receipt Number 506181. (admin) | |
| 04/07/2026 | 105 | Trustee's Motion to Sell Property Free and Clear of Liens 11USC 363(f), Certain Water Rights, (21 Day Objection Language)( Filing Fee: $ 199.00 ) (Attachments: # (1) EXHIBIT A - Deed # (2) Service List # (3) Proposed Order)(Lowe, John) |
| 04/02/2026 | 104 | Motion to Expand the Scope of the Representation of the Real Estate Broker for the Estate (21 Day Objection Language) filed by John Patrick Lowe for Trustee John Patrick Lowe (Attachments: # (1) Service List # (2) Proposed Order)(Lowe, John) |
| 12/18/2025 | 103 | BNC Certificate of Mailing (Related Document(s): [101] Order Regarding (related document(s): [89] Motion to Approve Compromise under Rule 9019 (21 Day Objection Language) filed by Robert C. Rowe for Trustee John Patrick Lowe (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Service List # 4 Proposed Order)) (Order entered on 12/16/2025)) Notice Date 12/18/2025. (Admin.) |
| 12/18/2025 | 102 | Notice of Withdrawal of Proof of Claim No. 9 filed by William R. Davis Jrfor Creditor Joseph B. Nester. (Davis, William) |
| 12/16/2025 | 101 | Order Regarding (related document(s): [89] Motion to Approve Compromise under Rule 9019 (21 Day Objection Language) filed by Robert C. Rowe for Trustee John Patrick Lowe (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Service List # 4 Proposed Order)) (Order entered on 12/16/2025) (McGee, Maxine) |
| 12/16/2025 | Hearing Held: Agreed-Order Submitted and Signed. (Related Document(s): [89] Motion to Approve Compromise under Rule 9019 (21 Day Objection Language) filed by Robert C. Rowe for Trustee John Patrick Lowe (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Service List # 4 Proposed Order)) (McGee, Maxine) | |
| 12/10/2025 | 100 | BNC Certificate of Mailing (Related Document(s): [99] Order Regarding (related document(s): [88] Application to Employ Real Estate Broker, Mel T Davis (21 Day Objection Language) filed by John Patrick Lowe for Trustee John Patrick Lowe (Attachments: # 1 Affidavit of Mel T. Davis # 2 Disclosure of Compensation Under 11 U.S.C. Section 329 and Bankruptcy Rule 2016(b) # 3 Copy of the proposed listing agreement # 4 Service List # 5 Proposed Order)) (Order entered on 12/8/2025)) Notice Date 12/10/2025. (Admin.) |
| 12/08/2025 | 99 | Order Regarding (related document(s): [88] Application to Employ Real Estate Broker, Mel T Davis (21 Day Objection Language) filed by John Patrick Lowe for Trustee John Patrick Lowe (Attachments: # 1 Affidavit of Mel T. Davis # 2 Disclosure of Compensation Under 11 U.S.C. Section 329 and Bankruptcy Rule 2016(b) # 3 Copy of the proposed listing agreement # 4 Service List # 5 Proposed Order)) (Order entered on 12/8/2025) (McGee, Maxine) |