Nerium Biotechnology Inc.
7
Michael M Parker
07/09/2023
12/18/2025
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 |
|---|---|---|
| 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) |
| 12/08/2025 | Judge's Notice, Permitting John Patrick Lowe Appearance at hearing on 12/16/2025, via ZOOM, https://www.zoomgov.com/my/parkercourt1. Prior to the Hearing starting ALL PARTIES DIALING INTO ZOOM SHOULD MAKE SURE TO USE THE NAME IN WHICH WAS APPROVED FOR ZOOM. PARTIES WILL BE HELD IN A WAITING STATUS WHERE YOU WILL REMAIN UNTIL YOUR CASE IS CALLED AT WHICH TIME YOU WILL BE MOVED INTO THE LIVE COURT HEARING. (Related Document(s): [89] Motion to Approve Compromise under Rule 9019 filed by Robert C. Rowe for Trustee John Patrick Lowe. (Castleberry, Deanna) | |
| 12/06/2025 | Request for Zoom Appearance Who: John Patrick Lowe, chapter 7 trustee, Reason: To save the estate and the trustee the time and expense of travel for a matter which appears to be unopposed. In any event, the trustee is obliged to run meetings of creditors on December 16, 2025., Date and Time of Hearing: 12/16/25 9:30 AM (Lowe, John) (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)) | |
| 11/26/2025 | 98 | BNC Certificate of Mailing (Related Document(s): [94] Order Granting (related document(s): [82] Second Interim Application for Compensation (21 Day Objection Language), Fees $ 105,672.00, Expenses $ 959.47, For Time Period From August 1, 2024 To Time Period Ending September 30, 2025 filed by Robert C. Rowe for Attorney Carrington, Coleman, Sloman & Blumenthal, LLP (Attachments: # 1 Exhibit 1 - Declaration # 2 Service List # 3 Proposed Order)) (Order entered on 11/24/2025)) Notice Date 11/26/2025. (Admin.) |
| 11/26/2025 | 97 | BNC Certificate of Mailing (Related Document(s): [93] Order Regarding (related document(s): [79] Motion to Compromise Controversy with Joel Curtis and Janet Curtis Pursuant to Federal Rule Bankruptcy Procedure 9019 (Adversary Case Number: 25-05054) filed by Robert C. Rowe for Trustee John Patrick Lowe. (Attachments: #(1) Exhibit 1 - Settlement Agreement #(2) Proposed Order #(3) Service List)(Rowe, Robert) Modified on 10/22/2025 .) (Order entered on 11/24/2025)) Notice Date 11/26/2025. (Admin.) |