Spicey Partners Real Estate Holdings, LLC
11
Christopher M. Lopez
11/14/2024
06/14/2025
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) Nancy A Peterman
Greenberg Traurig LLP 360 North Green Street Suite 1300 Chicago, IL 60607 312-456-8400 |
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 |
---|---|---|
05/21/2025 | 364 | Declaration re: Supplemental Declaration and Disclosure Statement of Paul R. Oristaglio, on Behalf of CFO2Higher, LLC (Filed By Spicey Partners Real Estate Holdings, LLC ).(Related document(s):179 Declaration) (Nasir, Emily) (Entered: 05/21/2025) |
05/21/2025 | 363 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 4/30/2025, $2176140 disbursed (Filed By Cosmed Group, Inc. ). (Attachments: # 1 Appendix Disclosure and Accounting Notes Regarding the Monthly Operating Report of Cosmed Group, Inc.) (Eastlake, David) (Entered: 05/21/2025) |
05/21/2025 | 362 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 4/30/2025, $0 disbursed (Filed By Spicey Partners Real Estate Holdings, LLC ). (Eastlake, David) (Entered: 05/21/2025) |
05/20/2025 | 361 | Notice Debtors' Notice of Payments to Ordinary Course Professionals for Quarter Ending April 30, 2025. (Related document(s):108 Order on Emergency Motion) Filed by Spicey Partners Real Estate Holdings, LLC (Eastlake, David) (Entered: 05/20/2025) |
05/15/2025 | 360 | Affidavit Re: of Ishrat Khan Regarding Debtors Witness and Exhibit List for Hearing on May 13, 2025. (related document(s):350 Witness List). Filed by Kroll Restructuring Administration, LLC (Steele, Benjamin) (Entered: 05/15/2025) |
05/14/2025 | 359 | Affidavit Re: of Alain B. Francoeur Regarding Stipulation and Agreed Order Amending the Retention and Employment of Riparian Partners LLC as Investment Banking Advisor for the Debtors. (related document(s):341 Generic Order). Filed by Kroll Restructuring Administration, LLC (Steele, Benjamin) (Entered: 05/14/2025) |
05/13/2025 | 358 | Notice of Change of Address Filed by Greenberg Traurig, LLP (Chicago Office) (Eastlake, David) (Entered: 05/13/2025) |
05/13/2025 | 357 | Affidavit Re: of Alain B. Francoeur Regarding Fifth Monthly Statement of Greenberg Traurig, LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from March 1, 2025 through March 31, 2025, and Fifth 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 March 1, 2025 through March 31, 2025. (related document(s):334 Statement, 335 Statement). Filed by Kroll Restructuring Administration, LLC (Steele, Benjamin) (Entered: 05/13/2025) |
05/13/2025 | 356 | Courtroom Minutes. Time Hearing Held: 10:00 AM. Appearances: C. Doherty, N. Peterman, J. Christian, J. Davis. ERO\Courtroom Deputy: Y. Lila. (Related document(s):318 Motion for Relief from Stay). Hearing held. For the reasons stated on the record, Motion Granted. Court to issue order. (yml4) (Entered: 05/13/2025) |
05/13/2025 | 355 | AO 435 TRANSCRIPT ORDER FORM (Expedited (7 days)) by Casey Doherty. This is to order a transcript of 05/13/2025 before Judge Christopher Lopez. Court Reporter/Transcriber: Trinity Transcription Services (Filed By Travelers Property Casualty Company of America ). (Doherty, Casey) Electronically forwarded to Trinity Transcription Service on 5/14/2025. Estimated completion date:5/21/2025. Modified on 5/14/2025 (jlm4). (Entered: 05/13/2025) |