PosiGen, PBC and Official Committee of Unsecured Creditors
11
Christopher M. Lopez
11/24/2025
12/11/2025
Yes
v
| LEAD, COMPLX, COMPLX |
Assigned to: Bankruptcy Judge Christopher M. Lopez Chapter 11 Voluntary Asset |
|
Debtor PosiGen, PBC, Debtor
720 N Post Oak Road Houston, TX 77024 HARRIS-TX Tax ID / EIN: 47-1619706 aka PosiGen, Inc. aka PosiGen, Inc. aka PosiGen, Inc. |
represented by |
Andrea Amulic
White & Case LLP 1221 Avenue of the Americas New York, NY 10020-1095 212-819-7061 Email: andrea.amulic@whitecase.com Aaron Colodny
White & Case LLP 555 South Flower Street Suite 2700 Los Angeles, CA 90071 213-620-7700 Email: aaron.colodny@whitecase.com Gabriela Delgado
White & Case 200 South Biscayne Blvd. Southeast Financial Center Suite 4900 Miami, FL 33131-2352 305-371-2700 Email: gabriela.delgado@whitecase.com Fan B. He
White Case LLP 200 South Biscayne Blvd. Suite 4900 Miami, FL 33131-2352 305-995-5204 Email: fhe@whitecase.com Charles R. Koster
White & Case 609 Main Street, Suite 2900 Houston, TX 77002 832-786-6118 Email: ckoster@whitecase.com Andrea Kropp
White & Case LLP 200 South Biscayne Boulevard Suite 4900 Miami, FL 33131 212-819-2574 Email: andrea.kropp@whitecase.com Michael Chad Shepherd
White & Case Southeast Financial Center 200 S. Biscayne Blvd. Suite 4900 Miami, FL 33131 305-925-4790 Email: mshepherd@whitecase.com Patrick Wu
White & Case LLP 555 S. Flower St. Suite 2700 Los Angeles, CA 90071 213-520-7807 Email: pwu@akingump.com Golshid Zahiremami
White & Case 1221 Avenue of the Americas New York, NY 10020 347-420-7324 Email: golshid.zahiremami@whitecase.com Jason N. Zakia
White & Case LLP 111 South Wacker Dr Ste 5100 Chicago, IL 60606-5055 312-881-5400 Email: jzakia@whitecase.com |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 |
represented by |
Ha Minh Nguyen
Office of the United States Trustee 515 Rusk St Ste 3516 Houston, TX 77002 202-590-7962 Email: ha.nguyen@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 |
|---|---|---|
| 12/11/2025 | 161 | Affidavit Re: of Alain B. Francoeur Regarding Debtors Motion for Entry of an Order (I) Extending Time to File (A) Schedules and Statements, (B) Bankruptcy Rule 2015.3 Financial Reports, (II) Modifying the Requirements of Bankruptcy Local Rule 2015-3, and (III) Granting Related Relief. (related document(s):93 Motion to Extend Time). Filed by Kroll Restructuring Administration LLC (Steele, Benjamin) (Entered: 12/11/2025) |
| 12/11/2025 | 160 | MOTION to Appear Pro Hac Vice for Erin C. Ryan (Fee Paid: $100, receipt number A26738620) Filed by Creditor List Government Receivables Fund, LLC (Davidson, Timothy) (Entered: 12/11/2025) |
| 12/11/2025 | 159 | MOTION to Appear Pro Hac Vice for Andrew M. Minear (Fee Paid: $100, receipt number A26738617) Filed by Creditor List Government Receivables Fund, LLC (Davidson, Timothy) (Entered: 12/11/2025) |
| 12/11/2025 | 158 | MOTION to Appear Pro Hac Vice for Candice C. Wong (Fee Paid: $100, receipt number A26738610) Filed by Creditor List Government Receivables Fund, LLC (Davidson, Timothy) (Entered: 12/11/2025) |
| 12/11/2025 | 157 | MOTION to Appear Pro Hac Vice for Robin Henry (Fee Paid: $100, receipt number A26738598) Filed by Creditor List Government Receivables Fund, LLC (Davidson, Timothy) (Entered: 12/11/2025) |
| 12/11/2025 | 156 | MOTION to Appear Pro Hac Vice for Rachel C. Strickland (Fee Paid: $100, receipt number A26738592) Filed by Creditor List Government Receivables Fund, LLC (Davidson, Timothy) (Entered: 12/11/2025) |
| 12/11/2025 | 155 | Objection and Reservation of Rights of List Government Receivables Fund, LLC to Debtors' Cash Management Motion (relates to document nos. 5, 51). Filed by List Government Receivables Fund, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Davidson, Timothy) (Entered: 12/11/2025) |
| 12/11/2025 | 154 | Notice of Appearance and Request for Notice Filed by Timothy Alvin Davidson II Filed by on behalf of List Government Receivables Fund, LLC (Davidson, Timothy) (Entered: 12/11/2025) |
| 12/11/2025 | 153 | Affidavit Re: of Nelson Crespin Regarding Debtors Emergency Motion for Entry of an Order (i) Setting Bar Dates for Filing Proofs of Claim, Including Requests for Payment Under Section 503(B)(9), (ii) Establishing Amended Schedules Bar Date and Rejection Damages Bar Date, (iii) Approving the Form and Manner for Filing Proofs of Claim, Including Section 503(B)(9) Requests, (iv) Approving Notice of Bar Dates, and (v) Granting Related Relief. (related document(s):97 Emergency Motion). Filed by Kroll Restructuring Administration LLC (Steele, Benjamin) (Entered: 12/11/2025) |
| 12/11/2025 | 152 | Notice of Appearance and Request for Notice Filed by Julie Goodrich Harrison Filed by on behalf of SunStrong Management LLC (Harrison, Julie) (Entered: 12/11/2025) |