Adversary Proceeding
Lead BK case is: 4:17-bk-32186

Texas Southern Bankruptcy Court
Chapter 11
Judge:Marvin Isgur
Case #: 4:19-ap-03425
Nature of Suit12 Bankruptcy - Recovery of money/property - §547 preference
Case Filed:Apr 05, 2019
Terminated:Sep 25, 2020
Last checked: never
Defendant
S.P. Distributors a/k/a S.P. Dist.
Represented By
S.P. Distributors a/k/a S.P. Dist.
contact info
Plaintiff
Ollin Pharmaceutical, LLC
10855 South Riverfront Parkway
South Jordan, UT 84095
Represented By
Jimmy D. Parrish
Baker & Hostetler LLP
contact info
Elizabeth A Green
Baker & Hostetler LLP
contact info


Docket last updated: 05/20/2025 1:10 PM CDT
Friday, September 25, 2020
court Close Adversary Case Fri 09/25 9:31 AM
Adversary Case 4:19-ap-3425 Closed. (LinhthuDo)
Related: [-]
Tuesday, September 22, 2020
41 41 notice Notice of Stipulated Dismissal in an Adversary Proceeding Tue 09/22 11:41 AM
Notice of Stipulated Dismissal in an Adversary Proceeding Filed by Mark Shapiro, Liquidating Trustee of the Alliance Health Liquidating Trust (Guerrero, Aaron)
Related: [-]
Thursday, September 17, 2020
40 40 court Document (Adversary) Thu 09/17 11:27 AM
Notice of Location. The pre-trial conference scheduled for 10/26/2020 will be held by telephone and video conference. Related [+] (LinhthuDo)
Related: [-] 25 Comprehensive Scheduling Order
Thursday, July 02, 2020
39 39 notice Notice Thu 07/02 8:14 AM
Notice of Pending Settlement . Filed by Mark Shapiro, Liquidating Trustee of the Alliance Health Liquidating Trust (Guerrero, Aaron)
Related: [-]
Tuesday, March 24, 2020
38 38 court Document Tue 03/24 5:26 PM
Pursuant to General Order 2020-4, the hearing is cancelled pending further Order or notice of hearing. Related [+] (LinhthuDo)
Related: [-] 35 Motion to Withdraw Deemed Admissions
Tuesday, March 03, 2020
court Hearing Set Tue 03/03 3:20 PM
Hearing Set On Related [+] Movant to notice all interested parties and file a certificate of service with the court. Hearing scheduled for 3/31/2020 at 09:00 AM at Houston, Courtroom 404 (MI). (LinhthuDo)
Related: [-] 35 Motion
Monday, March 02, 2020
37 37 misc Response Mon 03/02 3:48 PM
Response (Filed By Mark Shapiro, Liquidating Trustee of the Alliance Health Liquidating Trust ) Related [+] (Guerrero, Aaron)
Related: [-] 35 Generic Motion
Monday, February 10, 2020
36 36 answer Response Mon 02/10 5:28 PM
Response Opposition to Motion for Summary Judgment . Filed by S.P. Distributors a/k/a S.P. Dist. (Jaskiel, Solomon)
Related: [-]
35 35 motion Generic Motion (Adversary) Mon 02/10 4:39 PM
Motion to Withdraw Deemed Admissions Filed by S.P. Distributors a/k/a S.P. Dist. (Jaskiel, Solomon)
Related: [-]
Att: 1 Exhibit Plaintiff's Omnibus Discovery
Att: 2 Exhibit S.P.'s Response to Request for Admissions
Att: 3 Proposed Order
34 34 misc Notice of Change of Address Mon 02/10 3:55 PM
Notice of Change of Address Filed by S.P. Distributors a/k/a S.P. Dist. (Jaskiel, Solomon)
Related: [-]
Friday, February 07, 2020
33 33 misc Withdraw Document Fri 02/07 9:53 AM
Withdraw Document (Filed By Mark Shapiro, Liquidating Trustee of the Alliance Health Liquidating Trust ) Related [+] (Guerrero, Aaron)
Related: [-] 28 Motion to Compel
utility Remark (PUBLIC ENTRY) Fri 02/07 10:33 AM
The hearing previously scheduled for 2/12/2020 at 10:00 AM is * canceled. * (LinhthuDo)
Related: [-]
Sunday, February 02, 2020
32 32 court BNC Certificate of Mailing Sun 02/02 11:39 PM
BNC Certificate of Mailing. Related [+] No. of Notices: 1. Notice Date 02/02/2020. (Admin.)
Related: [-] 31 Generic Order
Friday, January 31, 2020
31 31 1 pgs order Order on Generic Motion (Adversary) Fri 01/31 2:15 PM
Agreed Order Granting Agreed Motion to Continue Deadline for Response to Motion for Summary Judgment Related [+] Signed on 1/31/2020. (TylerLaws)
Related: [-] 30
Wednesday, January 29, 2020
30 30 motion Generic Motion (Adversary) Wed 01/29 2:45 PM
Agreed Motion to Continue the Deadline for Response to Motion for Summary Judgment Filed by Mark Shapiro, Liquidating Trustee of the Alliance Health Liquidating Trust (Guerrero, Aaron)
Related: [-]
Att: 1 Proposed Order
Wednesday, January 22, 2020
29 29 notice Notice Wed 01/22 2:03 PM
Notice of Hearing on Motion to Compel . Related [+] Filed by Mark Shapiro, Liquidating Trustee of the Alliance Health Liquidating Trust (Guerrero, Aaron)
Related: [-] 28 Motion to Compel
court Hearing Set Wed 01/22 1:42 PM
Hearing Set On Related [+] * NO TELEPHONIC APPEARANCES WILL BE ALLOWED. THE HEARING WILL BE EVIDENTIARY. * Movant to notice all interested parties and file a certificate of service with the court. Hearing scheduled for 2/12/2020 at 10:00 AM at Houston, Courtroom 404 (MI). (LinhthuDo)
Related: [-] 28 Motion to Compel
Tuesday, January 21, 2020
28 28 motion Compel Tue 01/21 1:36 PM
Motion to Compel Defendant to Respond to Plaintiffs Interrogatories And Request For Production Filed by Mark Shapiro, Liquidating Trustee of the Alliance Health Liquidating Trust (Guerrero, Aaron)
Related: [-]
Att: 1 Exhibit A - Plaintiffs First Discovery
Att: 2 Exhibit B - Email transmitting Plaintiffs First Discovery
Att: 3 Complaint C - Defendants Response to RFP
Att: 4 Proposed Order
Thursday, January 09, 2020
27 27 motion Summary Judgment Thu 01/09 11:14 AM
Motion For Summary Judgment. Objections/Request for Hearing Due in 21 days. Filed by Mark Shapiro, Liquidating Trustee of the Alliance Health Liquidating Trust (Guerrero, Aaron)
Related: [-]
Att: 1 Exhibit A - Plaintiffs First Discovery
Att: 2 Exhibit B - Email transmitting Plaintiffs First Discovery
Att: 3 Exhibit C - Complaint
Att: 4 Exhibit D - Answer
Att: 5 Exhibit E - Carollo Affidavit
Att: 6 Proposed Order
Wednesday, November 06, 2019
26 26 court BNC Certificate of Mailing Wed 11/06 11:55 PM
BNC Certificate of Mailing. Related [+] No. of Notices: 1. Notice Date 11/06/2019. (Admin.)
Related: [-] 25 Comprehensive Scheduling Order
Monday, November 04, 2019
25 25 order Comprehensive Scheduling Order Mon 11/04 2:51 PM
Comprehensive Scheduling, Pre-Trial and Trial Order, Signed on 11/4/2019 Related [+] Pre-Trial Conference set for 10/26/2020 at 09:00 AM at Houston, Courtroom 404 (MI). Pre-Trial Order due by 10/5/2020. Discovery due by 5/25/2020. (TylerLaws)
Related: [-] 5 Order for Conference
court Courtroom Minutes (Text) Mon 11/04 12:30 PM
Courtroom Minutes. Time Hearing Held: 9:00 am. Telephonic appearances: Carolyn Carollo for Plaintiff. Solomon Jaskiel for Defendant.Dates provided to parties on the record, the court accepts the joint report filed. Order signed on the record. Related [+] (TylerLaws)
Related: [-] 5 Order for Conference
Saturday, October 19, 2019
24 24 court BNC Certificate of Mailing Sat 10/19 11:53 PM
BNC Certificate of Mailing. Related [+] No. of Notices: 1. Notice Date 10/19/2019. (Admin.)
Related: [-] 23 Order on Motion to Continue/Reschedule Hearing
Thursday, October 17, 2019
23 23 order Continue Hearing Thu 10/17 1:22 PM
Order Granting Agreed Motion To Continue Scheduling Conference Scheduled for October 21, 2019 Related [+], Signed on 10/17/2019. Scheduling Conference scheduled for 11/4/2019 at 09:00 AM at Houston, Courtroom 404 (MI). (TylerLaws)
Related: [-] 22
Wednesday, October 16, 2019
22 22 motion Continue Hearing Wed 10/16 1:34 PM
Agreed Motion to Continue Hearing On Related [+]. Filed by Mark Shapiro, Liquidating Trustee of the Alliance Health Liquidating Trust (Guerrero, Aaron)
Related: [-] 5 Order for Conference
Att: 1 Proposed Order
Monday, October 14, 2019
21 21 misc Joint Discovery/Case Management Plan(for Attorney) Mon 10/14 2:55 PM
Joint Discovery Plan/Case Management Plan (Filed By Mark Shapiro, Liquidating Trustee of the Alliance Health Liquidating Trust ). (Guerrero, Aaron)
Related: [-]
Wednesday, October 09, 2019
20 20 court BNC Certificate of Mailing Wed 10/09 11:51 PM
BNC Certificate of Mailing. Related [+] No. of Notices: 1. Notice Date 10/09/2019. (Admin.)
Related: [-] 19 Generic Order
Monday, October 07, 2019
19 19 2 pgs order Order on Generic Motion (Adversary) Mon 10/07 3:44 PM
Order Granting Mark Shapiro, Trustee of Alliance Health Liquidating Trusts Motion for Substitution as Plaintiff Related [+] Signed on 10/7/2019. (TylerLaws)
Related: [-] 18
Wednesday, September 11, 2019
18 18 motion Generic Motion (Adversary) Wed 09/11 11:43 AM
Motion for Substituion as Plaintiff Filed by Mark Shapiro, Liquidating Trustee of the Alliance Health Liquidating Trust (Guerrero, Aaron)
Related: [-]
Att: 1 Proposed Order
Tuesday, July 23, 2019
17 17 answer Answer to Complaint Tue 07/23 4:23 PM
Answer to Complaint Related [+] Filed by S.P. Distributors a/k/a S.P. Dist. (Jaskiel, Solomon)
Related: [-] 1 Complaint
Wednesday, July 17, 2019
16 16 court BNC Certificate of Mailing Wed 07/17 11:50 PM
BNC Certificate of Mailing. Related [+] No. of Notices: 2. Notice Date 07/17/2019. (Admin.)
Related: [-] 15 Order on Motion to Appear pro hac vice
Monday, July 15, 2019
15 15 order Appear pro hac vice Mon 07/15 8:20 AM
Order Granting Motion To Appear pro hac vice Related [+] Signed on 7/15/2019. (dhan) Additional attachment(s) added on 7/15/2019 (dhan)
Related: [-] 14
Friday, July 12, 2019
14 14 motion Appear pro hac vice Fri 07/12 4:51 PM
Motion to Appear pro hac vice of Solomon Jaskiel . Filed by S.P. Distributors a/k/a S.P. Dist. (rcas)
Related: [-]
Friday, June 21, 2019
13 13 court BNC Certificate of Mailing Fri 06/21 11:56 PM
BNC Certificate of Mailing. Related [+] No. of Notices: 1. Notice Date 06/21/2019. (Admin.)
Related: [-] 12 Generic Order
Tuesday, June 18, 2019
12 12 order Generic Order Tue 06/18 9:27 PM
Order Extending Time for Defendant to Respond to the Complaint Related [+] Signed on 6/18/2019 (LinhthuDo)
Related: [-] 11 Stipulation
utility Update Answer Deadline Tue 06/18 9:28 PM
S.P. Distributors a/k/a S.P. Dist. Answer Deadline Reset for 7/10/2019. (LinhthuDo)
Related: [-]
Friday, June 07, 2019
11 11 misc Stipulation Fri 06/07 12:58 PM
Stipulation By Ollin Pharmaceutical, LLC and S.P.Distributors a/k/a S.P. Dist.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Ollin Pharmaceutical, LLC ) Related [+] (Green, Elizabeth)
Related: [-] 1 Complaint,9 Generic Order
Sunday, May 12, 2019
10 10 court BNC Certificate of Mailing Sun 05/12 11:53 PM
BNC Certificate of Mailing. Related [+] No. of Notices: 1. Notice Date 05/12/2019. (Admin.)
Related: [-] 9 Generic Order
Friday, May 10, 2019
9 9 order Generic Order Fri 05/10 3:08 PM
Order Extending Time for Defendant to Respond to Complaint Signed on 5/10/2019 (sgue)
Related: [-]
utility Update Answer Deadline Fri 05/10 3:09 PM
S.P. Distributors a/k/a S.P. Dist. Answer Deadline Reset for 6/10/2019. (sgue)
Related: [-]
Wednesday, May 08, 2019
8 8 misc Stipulation Wed 05/08 10:45 AM
Stipulation By Ollin Pharmaceutical, LLC and S.P.Distributors a/k/a S.P. Dist.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Ollin Pharmaceutical, LLC ) Related [+] (Green, Elizabeth)
Related: [-] 1 Complaint
Monday, May 06, 2019
7 7 misc Certificate Mon 05/06 3:56 PM
Certificate of Service (Filed By Ollin Pharmaceutical, LLC ) Related [+] (Green, Elizabeth)
Related: [-] 5 Order for Conference
Sunday, April 21, 2019
6 6 court BNC Certificate of Mailing Sun 04/21 11:37 PM
BNC Certificate of Mailing. Related [+] No. of Notices: 1. Notice Date 04/21/2019. (Admin.)
Related: [-] 5 Order for Conference
Friday, April 19, 2019
5 5 2 pgs order Order for Conference (FORM) (MULTI) Fri 04/19 11:19 AM
Order for Conference Pre-Trial Conference set for 10/21/2019 at 09:00 AM at Houston, Courtroom 404 (MI). (LinhthuDo)
Related: [-]
Thursday, April 11, 2019
4 4 cmp Summons Service Executed Thu 04/11 1:54 PM
Summons Service Executed on S.P. Distributors a/k/a S.P. Dist. 4/11/2019. (Green, Elizabeth)
Related: [-]
Wednesday, April 10, 2019
3 3 court Summons Issued Wed 04/10 4:05 PM
Summons Issued on S.P. Distributors a/k/a S.P. Dist. Date Issued 4/10/2019. (JesusGuajardo)
Related: [-]
Tuesday, April 09, 2019
2 2 misc Summons - Request for Issuance Tue 04/09 2:34 PM
Request for Issuance of Summons on S.P. Distributors a/k/a S.P. Dist.. (Green, Elizabeth)
Related: [-]
Friday, April 05, 2019
1 1 cmp Complaint [system event] Fri 04/05 10:33 AM
Adversary case 19-03425 Nature of Suit: (12 (Recovery of money/property - 547 preference)) Complaint to Avoid and Recover Transfers Pursuant to 11 U.S.C. §§547 and 550 and to Disallow Claims Pursuant to 11 U.S.C. §502 by Ollin Pharmaceutical, LLC against S.P. Distributors a/k/a S.P. Dist.. Fee Amount $350 (Green, Elizabeth)
Related: [-]
Att: 1 Exhibit A