Spicey Partners Real Estate Holdings, LLC
7
Christopher M. Lopez
11/14/2024
08/26/2025
No
v
COMPLX, PlnDue, DsclsDue, LEAD, COMPLX, DUPFILER, CONVERTED |
Assigned to: Bankruptcy Judge Christopher M. Lopez Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
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 |
Trustee Catherine Stone Curtis
McGinnis Lochridge P.O. BOX 720788 McAllen, TX 78504 956-489-5958 |
| |
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 |
---|---|---|
08/22/2025 | 493 | Application for Compensation Combined Third Interim and Final Fee Application of Greenberg Traurig, LLP, Counsel to the Debtors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses for the: (A) Interim Period From May 1, 2025 Through and Including August 7, 2025 and (B) Final Period From November 14, 2024 Through and Including August 7, 2025. Objections/Request for Hearing Due in 21 days. Hearing scheduled for 9/12/2025 at 01:00 PM at Houston, Courtroom 401 (CML). (Attachments: # 1 Exhibit A-1 - Budget and Staffing Report (Estimated) - Third Interim Period # 2 Exhibit A-2 - Budget and Staffing Report (Estimated) - Final Period # 3 Exhibit B-1 - - Comparison of Fees and Hours Budgeted (Estimated) to Fees and Hours Billed - Third Interim Period # 4 Exhibit B-2 - Comparison of Fees and Hours Budgeted (Estimated) to Fees and Hours Billed - Final Period # 5 Exhibit C - Customary and Comparable Compensation Disclosure # 6 Exhibit D-1 - Reimbursable Expenses Incurred - Third Interim Period # 7 Exhibit D - 2 - Reimbursable Expenses Incurred - Final Period # 8 Exhibit E-1 - Ex. E-1 Compensation by Individual - Third Interim Period # 9 Exhibit E-2 - Compensation by Individual Final Period # 10 Declaration of Nancy A. Perterman # 11 Proposed Order) (Eastlake, David) (Entered: 08/22/2025) |
08/22/2025 | 492 | Application for Compensation Combined Third Interim and Final Fee Application of RSR Consulting, LLC, Financial Advisor to the Debtors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses for the: (A) Interim Period From May 1, 2025 Through and Including August 7, 2025; and (B) Final Period From November 14, 2024 Through and Including August 7, 2025. Objections/Request for Hearing Due in 21 days. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration of Robert S. Rosenfeld # 3 Exhibit C - Summary of Professionals - Third Interim Period # 4 Exhibit C-1 - Summary of Professionals - Final Application Period # 5 Exhibit D - Summary of Professionals by Project Category - Third Interim Period # 6 Exhibit D-1 - Summary of Professionals - by Project Category Final Application Perd # 7 Exhibit E - Detailed Time Records - Third Interim Period # 8 Exhibit E-1 - Detailed Time Records - Final Application Period # 9 Exhibit F - Schedule of Reimbursable Expenses - Final Application Period) (Eastlake, David) (Entered: 08/22/2025) |
08/22/2025 | 491 | Application for Compensation Second Interim and Final 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 February 1, 2025 Through and Including August 1, 2025 and the Final Period from December 9, 2024 Through and Including August 1, 2025. Objections/Request for Hearing Due in 21 days. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Summary of Timekeepers Included in this Application # 3 Exhibit C - Summary of Expense Reimbursement Requested by Category # 4 Exhibit D - Time Detail for the Period of February 1, 2025, Through and Including August 1, 2025) (Eastlake, David) (Entered: 08/22/2025) |
08/21/2025 | 490 | Motion of the Debtors for Entry of an Order Terminating Claims, Noticing and Solicitation Services of Kroll Restructuring Administration LLC Filed by Debtor Spicey Partners Real Estate Holdings, LLC (Attachments: # 1 Exhibit A - Proposed Order) (Eastlake, David) (Entered: 08/21/2025) |
08/21/2025 | 489 | Affidavit Re: of Nelson Crespin Regarding Notice of Hearing. Hearing Scheduled for September 12, 2025 at 1:00 p.m. (CT). (related document(s):483 Notice). Filed by Kroll Restructuring Administration, LLC (Steele, Benjamin) (Entered: 08/21/2025) |
08/20/2025 | Notice of Reset of Meeting of Creditors 341(a) meeting to be held on 9/25/2025 at 11:30 AM, via Zoom - Curtis: Meeting ID 226 275 2576, Passcode 3292237658, Phone 1 956 597 3216. (Curtis, Catherine) (Entered: 08/20/2025) | |
08/19/2025 | 488 | Statement Ninth 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 July 1, 2025 Through August 7, 2025 (Filed By Spicey Partners Real Estate Holdings, LLC ). (Eastlake, David) (Entered: 08/19/2025) |
08/19/2025 | 487 | Statement Ninth Monthly Fee Statement of Greenberg Traurig, LLP for Conpensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Combined Period From July 1, 2025 Through August 7, 2025 (Filed By Spicey Partners Real Estate Holdings, LLC ). (Eastlake, David) (Entered: 08/19/2025) |
08/19/2025 | 486 | Affidavit Re: of Eladio Perez Regarding Corrected Notice of Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with the Sale of the Lynx Assets. (related document(s):480 Notice). Filed by Kroll Restructuring Administration, LLC (Steele, Benjamin) (Entered: 08/19/2025) |
08/14/2025 | 485 | Notice of Withdrawal of the: (I) Emergency Motion of the Debtors for Entry of an Order Authorizing and Approving the Debtors' Assumption of Franklin Lease Effective as of June 11, 2025; and (II) Motion of the Debtors for Entry of an Order Further Extending Exclusive Periods Pursuant to Section 1121(d) of the Bankruptcy Code. (Related document(s):450 Certificate, 458 Motion to Extend Exclusivity Period) Filed by Spicey Partners Real Estate Holdings, LLC (Eastlake, David) (Entered: 08/14/2025) |