Case number: 9:24-bk-90572 - Spicey Partners Real Estate Holdings, LLC - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Spicey Partners Real Estate Holdings, LLC

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Christopher M. Lopez

  • Filed

    11/14/2024

  • Last Filing

    02/21/2025

  • Asset

    No

  • Vol

    v

Docket Header
COMPLX, PlnDue, DsclsDue, LEAD, COMPLX, DUPFILER



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 24-90572

Assigned to: Bankruptcy Judge Christopher M. Lopez
Chapter 11
Voluntary
Unknown assets


Date filed:  11/14/2024

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

Latest Dockets

Date Filed#Docket Text
02/21/2025235Notice 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)
02/21/2025234Notice 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)
02/21/2025233Notice 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)
02/21/2025232Notice 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)
02/20/2025231Notice 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)
02/19/2025230Declaration 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)
02/14/2025229Debtor-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)
02/14/2025228Debtor-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)
02/13/2025227Affidavit 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)
02/12/2025226Affidavit 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)