Ollin Pharmaceutical, LLC v. S.P. Distributors a/k/a S.P. Dist.
Adversary Proceeding
Lead BK case is: 4:17-bk-32186
Lead BK case is: 4:17-bk-32186
Texas Southern Bankruptcy Court | |
Chapter 11 | |
Judge: | Marvin Isgur |
Case #: | 4:19-ap-03425 |
Nature of Suit | 12 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
|
Plaintiff
Ollin Pharmaceutical, LLC
10855 South Riverfront Parkway
South Jordan, UT 84095 |
Represented By
|
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) |
||
Tuesday, September 22, 2020 | ||
41 | 41
![]() Notice of Stipulated Dismissal in an Adversary Proceeding Filed by Mark Shapiro, Liquidating Trustee of the Alliance Health Liquidating Trust (Guerrero, Aaron) |
|
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. (LinhthuDo) |
|
Thursday, July 02, 2020 | ||
39 | 39
![]() Notice of Pending Settlement . Filed by Mark Shapiro, Liquidating Trustee of the Alliance Health Liquidating Trust (Guerrero, Aaron) |
|
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. (LinhthuDo) |
|
Tuesday, March 03, 2020 | ||
court
Hearing Set
Tue 03/03 3:20 PM
Hearing Set On 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) |
||
Monday, March 02, 2020 | ||
37 | 37
![]() Response (Filed By Mark Shapiro, Liquidating Trustee of the Alliance Health Liquidating Trust ) (Guerrero, Aaron) |
|
Monday, February 10, 2020 | ||
36 | 36
![]() Response Opposition to Motion for Summary Judgment . Filed by S.P. Distributors a/k/a S.P. Dist. (Jaskiel, Solomon) |
|
35 | 35
![]() Motion to Withdraw Deemed Admissions Filed by S.P. Distributors a/k/a S.P. Dist. (Jaskiel, Solomon) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
34 | 34
![]() Notice of Change of Address Filed by S.P. Distributors a/k/a S.P. Dist. (Jaskiel, Solomon) |
|
Friday, February 07, 2020 | ||
33 | 33
![]() Withdraw Document (Filed By Mark Shapiro, Liquidating Trustee of the Alliance Health Liquidating Trust ) (Guerrero, Aaron) |
|
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) |
||
Sunday, February 02, 2020 | ||
32 | 32
![]() BNC Certificate of Mailing. No. of Notices: 1. Notice Date 02/02/2020. (Admin.) |
|
Friday, January 31, 2020 | ||
31 | 31
![]() Agreed Order Granting Agreed Motion to Continue Deadline for Response to Motion for Summary Judgment Signed on 1/31/2020. (TylerLaws) |
|
Wednesday, January 29, 2020 | ||
30 | 30
![]() 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) |
|
Att: 1
![]() |
||
Wednesday, January 22, 2020 | ||
29 | 29
![]() Notice of Hearing on Motion to Compel . Filed by Mark Shapiro, Liquidating Trustee of the Alliance Health Liquidating Trust (Guerrero, Aaron) |
|
court
Hearing Set
Wed 01/22 1:42 PM
Hearing Set On * 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) |
||
Tuesday, January 21, 2020 | ||
28 | 28
![]() 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) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Thursday, January 09, 2020 | ||
27 | 27
![]() 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) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
Wednesday, November 06, 2019 | ||
26 | 26
![]() BNC Certificate of Mailing. No. of Notices: 1. Notice Date 11/06/2019. (Admin.) |
|
Monday, November 04, 2019 | ||
25 | 25
![]() Comprehensive Scheduling, Pre-Trial and Trial Order, Signed on 11/4/2019 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) |
|
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. (TylerLaws) |
||
Saturday, October 19, 2019 | ||
24 | 24
![]() BNC Certificate of Mailing. No. of Notices: 1. Notice Date 10/19/2019. (Admin.) |
|
Thursday, October 17, 2019 | ||
23 | 23
![]() Order Granting Agreed Motion To Continue Scheduling Conference Scheduled for October 21, 2019 , Signed on 10/17/2019. Scheduling Conference scheduled for 11/4/2019 at 09:00 AM at Houston, Courtroom 404 (MI). (TylerLaws) |
|
Wednesday, October 16, 2019 | ||
22 | 22
![]() Agreed Motion to Continue Hearing On . Filed by Mark Shapiro, Liquidating Trustee of the Alliance Health Liquidating Trust (Guerrero, Aaron) |
|
Att: 1
![]() |
||
Monday, October 14, 2019 | ||
21 | 21
![]() Joint Discovery Plan/Case Management Plan (Filed By Mark Shapiro, Liquidating Trustee of the Alliance Health Liquidating Trust ). (Guerrero, Aaron) |
|
Wednesday, October 09, 2019 | ||
20 | 20
![]() BNC Certificate of Mailing. No. of Notices: 1. Notice Date 10/09/2019. (Admin.) |
|
Monday, October 07, 2019 | ||
19 | 19
![]() Order Granting Mark Shapiro, Trustee of Alliance Health Liquidating Trusts Motion for Substitution as Plaintiff Signed on 10/7/2019. (TylerLaws) |
|
Wednesday, September 11, 2019 | ||
18 | 18
![]() Motion for Substituion as Plaintiff Filed by Mark Shapiro, Liquidating Trustee of the Alliance Health Liquidating Trust (Guerrero, Aaron) |
|
Att: 1
![]() |
||
Tuesday, July 23, 2019 | ||
17 | 17
![]() Answer to Complaint Filed by S.P. Distributors a/k/a S.P. Dist. (Jaskiel, Solomon) |
|
Wednesday, July 17, 2019 | ||
16 | 16
![]() BNC Certificate of Mailing. No. of Notices: 2. Notice Date 07/17/2019. (Admin.) |
|
Monday, July 15, 2019 | ||
15 | 15
![]() Order Granting Motion To Appear pro hac vice Signed on 7/15/2019. (dhan) Additional attachment(s) added on 7/15/2019 (dhan) |
|
Friday, July 12, 2019 | ||
14 | 14
![]() Motion to Appear pro hac vice of Solomon Jaskiel . Filed by S.P. Distributors a/k/a S.P. Dist. (rcas) |
|
Friday, June 21, 2019 | ||
13 | 13
![]() BNC Certificate of Mailing. No. of Notices: 1. Notice Date 06/21/2019. (Admin.) |
|
Tuesday, June 18, 2019 | ||
12 | 12
![]() Order Extending Time for Defendant to Respond to the Complaint Signed on 6/18/2019 (LinhthuDo) |
|
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) |
||
Friday, June 07, 2019 | ||
11 | 11
![]() 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 ) (Green, Elizabeth) |
|
Sunday, May 12, 2019 | ||
10 | 10
![]() BNC Certificate of Mailing. No. of Notices: 1. Notice Date 05/12/2019. (Admin.) |
|
Friday, May 10, 2019 | ||
9 | 9
![]() Order Extending Time for Defendant to Respond to Complaint Signed on 5/10/2019 (sgue) |
|
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) |
||
Wednesday, May 08, 2019 | ||
8 | 8
![]() 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 ) (Green, Elizabeth) |
|
Monday, May 06, 2019 | ||
7 | 7
![]() Certificate of Service (Filed By Ollin Pharmaceutical, LLC ) (Green, Elizabeth) |
|
Sunday, April 21, 2019 | ||
6 | 6
![]() BNC Certificate of Mailing. No. of Notices: 1. Notice Date 04/21/2019. (Admin.) |
|
Friday, April 19, 2019 | ||
5 | 5
![]() Order for Conference Pre-Trial Conference set for 10/21/2019 at 09:00 AM at Houston, Courtroom 404 (MI). (LinhthuDo) |
|
Thursday, April 11, 2019 | ||
4 | 4
![]() Summons Service Executed on S.P. Distributors a/k/a S.P. Dist. 4/11/2019. (Green, Elizabeth) |
|
Wednesday, April 10, 2019 | ||
3 | 3
![]() Summons Issued on S.P. Distributors a/k/a S.P. Dist. Date Issued 4/10/2019. (JesusGuajardo) |
|
Tuesday, April 09, 2019 | ||
2 | 2
![]() Request for Issuance of Summons on S.P. Distributors a/k/a S.P. Dist.. (Green, Elizabeth) |
|
Friday, April 05, 2019 | ||
1 | 1
![]() 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) |
|
Att: 1
![]() |