Spicey Partners Real Estate Holdings, LLC
11
Christopher M. Lopez
11/14/2024
04/01/2025
No
v
COMPLX, PlnDue, DsclsDue, LEAD, COMPLX, DUPFILER |
Assigned to: Bankruptcy Judge Christopher M. Lopez Chapter 11 Voluntary Unknown assets |
|
Debtor Spicey Partners Real Estate Holdings, LLC, Debtor
2205 E. 33rd Street Erie, PA 16510 ERIE-PA Tax ID / EIN: 81-4616459 |
represented by |
David Robert Eastlake
Greenberg Traurig, LLP 1000 Louisiana Street, Suite 6700 Houston, TX 77002 713-374-3571 Fax : 713-374-3505 Email: David.Eastlake@gtlaw.com Kristen Marie Jacobsen
Greenberg Traurig , LLP 1000 Louisiana St Houston, TX 77002 720-428-0574 Email: kristenjacobsen@me.com Emily Dianne Nasir
Greenberg Traurig, P.A 1000 Louisiana St Suite 6700 Houston, TX 77002 713-374-3575 Fax : 713-226-6375 Email: emily.nasir@gtlaw.com |
Debtor Cosmed Group, Inc.
28 Narragansett Avenue Jameston, RI 02835 PROVIDENCE-RI Tax ID / EIN: 52-1598781 |
represented by |
David Robert Eastlake
(See above for address) |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 |
represented by |
Andrew Jimenez
U.S. Department of Justice United States Trustee Program 515 Rusk Street, Suite 3516 Houston, TX 77002 713-718-4668 Fax : 713-718-4670 Email: andrew.jimenez@usdoj.gov Jana Smith Whitworth
Office of United States Trustee 515 Rusk Street, Suite 3516 Houston, TX 77002 (713) 718-4650 Fax : (713) 718-4670 Email: jana.whitworth@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/31/2025 | 285 | Affidavit Re: of Ishrat Khan Regarding Notice of Continued Sale Hearing, First Interim Fee Application of Riparian Partners LLC for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Investment Banking Advisor to the Debtors and Debtors in Possession for the Interim Period from December 9, 2024 through and Including January 31, 2025, First Interim Fee Application of RSR Consulting, LLC, Financial Advisor to the Debtors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses for the Period from November 14, 2024 through January 31, 2025, First Interim Fee Application of Greenberg Traurig, LLP, Counsel to the Debtors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses for the Period from November 14, 2024 through January 31, 2025. (related document(s):272 Notice, 273 Application for Compensation, 274 Application for Compensation, 275 Application for Compensation). Filed by Kroll Restructuring Administration, LLC (Steele, Benjamin) (Entered: 03/31/2025) |
03/28/2025 | 284 | Affidavit Re: of Amy Castillo Regarding Second Notice of Continued Auction. (related document(s):271 Notice). Filed by Kroll Restructuring Administration, LLC (Steele, Benjamin) (Entered: 03/28/2025) |
03/28/2025 | 283 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 2/28/2025, $1602824 disbursed (Filed By Cosmed Group, Inc. ). (Eastlake, David) (Entered: 03/28/2025) |
03/28/2025 | 282 | Notice of Cancellation of Auction. (Related document(s):185 Order on Emergency Motion, 272 Notice) Filed by Spicey Partners Real Estate Holdings, LLC (Eastlake, David) (Entered: 03/28/2025) |
03/26/2025 | 281 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $2119758 disbursed (Filed By Cosmed Group, Inc. ). (Eastlake, David) (Entered: 03/26/2025) |
03/24/2025 | 280 | Affidavit Re: of Amy Castillo Regarding Notice of Filing of Fourth Amended Notice of Sale, Bid Procedures, Auction, and Sale Hearing, Notice of Continued Auction, Notice of the Debtors' Intent to Call Live Witness David G. Howe by Telephone and Video Technology, and Notice of the Debtors' Intent to Call Live Witness Brendan P. VanDeventer by Telephone and Video Technology. (related document(s):259 Notice, 260 Notice, 261 Notice, 262 Notice). Filed by Kroll Restructuring Administration, LLC (Steele, Benjamin) (Entered: 03/24/2025) |
03/21/2025 | 279 | Affidavit Re: of Sonia Akter Regarding Third Monthly Statement of Greenberg Traurig, LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from January 1, 2025 through January 31, 2025, and Third Monthly Statement of RSR Consulting, LLC for Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisor to the Debtors for the Period from January 1, 2025 through January 31, 2025. (related document(s):251 Statement, 252 Statement). Filed by Kroll Restructuring Administration, LLC (Steele, Benjamin) (Entered: 03/21/2025) |
03/20/2025 | 278 | Affidavit Re: of Nelson Crespin Regarding March 6, 2025 Order. (related document(s):256 Generic Order, Order on Motion For Sanctions). Filed by Kroll Restructuring Administration, LLC (Steele, Benjamin) (Entered: 03/20/2025) |
03/19/2025 | 277 | Affidavit Re: of Eladio Perez Regarding Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/31/2024. (related document(s):254 Debtor-in-Possession Monthly Operating Report). Filed by Kroll Restructuring Administration, LLC (Steele, Benjamin) (Entered: 03/19/2025) |
03/18/2025 | 276 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 2/28/2025, $0 disbursed (Filed By Spicey Partners Real Estate Holdings, LLC ). (Eastlake, David) (Entered: 03/18/2025) |