Spicey Partners Real Estate Holdings, LLC
11
Christopher M. Lopez
11/14/2024
02/21/2025
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 |
---|---|---|
02/21/2025 | 235 | Notice of Appearance and Request for Notice Filed by S. Lee Whitesell Filed by on behalf of The Howe Grandchildren's Trust - 2000, Amy Howe, David Howe, NA Ventures, LLC, Sterilization and Fumigation Services, Inc., Cosmed Group of Dominican Republic, Inc., Michael Howe (Whitesell, S.) (Entered: 02/21/2025) |
02/21/2025 | 234 | Notice of First Monthly Fee Statement of Province, LLC for the Period From January 7, 2025 Through January 31, 2025. Filed by Official Committee of Unsecured Creditors (Goodman, Eric) (Entered: 02/21/2025) |
02/21/2025 | 233 | Notice of First Monthly Fee Statement of Brown Rudnick LLP for the Period From December 18, 2024 Through January 31, 2025. Filed by Official Committee of Unsecured Creditors (Goodman, Eric) (Entered: 02/21/2025) |
02/21/2025 | 232 | Notice of First Monthly Fee Statement of ASK LLP for the Period From December 18, 2024 Through January 31, 2025. Filed by Official Committee of Unsecured Creditors (Goodman, Eric) (Entered: 02/21/2025) |
02/20/2025 | 231 | Notice Debtors' Notice of Additional Ordinary Course Professional. (Related document(s):108 Order on Emergency Motion, 230 Declaration) Filed by Spicey Partners Real Estate Holdings, LLC (Eastlake, David) (Entered: 02/20/2025) |
02/19/2025 | 230 | Declaration re: Declaration and Disclosure Statement of Ranjit J. Machado, P.E., on Behalf of Ramboll Americas Engineering Solutions, Inc. (Filed By Spicey Partners Real Estate Holdings, LLC ).(Related document(s):108 Order on Emergency Motion) (Nasir, Emily) (Entered: 02/19/2025) |
02/14/2025 | 229 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 11/30/2024, $216076 disbursed (Filed By Cosmed Group, Inc. ). (Eastlake, David) (Entered: 02/14/2025) |
02/14/2025 | 228 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2025, $0 disbursed (Filed By Spicey Partners Real Estate Holdings, LLC ). (Eastlake, David) (Entered: 02/14/2025) |
02/13/2025 | 227 | Affidavit Re: of Amy Castillo Regarding Motion of the Debtors Pursuant to Federal Rule of Bankruptcy Procedure 9006(b) for an Order Extending the Time to File Notices of Removal of Related Proceedings. (related document(s):207 Motion to Extend Time). Filed by Kroll Restructuring Administration, LLC (Steele, Benjamin) (Entered: 02/13/2025) |
02/12/2025 | 226 | Affidavit Re: of Nelson Crespin Regarding Order Extending the Time to File Notices of Removal of Related Proceedings, Second Monthly Statement of Greenberg Traurig, LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from December 1, 2024 through December 31, 2024, and Second 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 December 1, 2024 through December 31, 2024. (related document(s):208 Order on Motion to Extend Time, 209 Statement, 210 Statement). Filed by Kroll Restructuring Administration, LLC (Steele, Benjamin) (Entered: 02/12/2025) |