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

    7

  • Judge

    Christopher M. Lopez

  • Filed

    11/14/2024

  • Last Filing

    08/26/2025

  • Asset

    No

  • Vol

    v

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



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

Assigned to: Bankruptcy Judge Christopher M. Lopez
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  11/14/2024
Date converted:  06/24/2025
341 meeting:  09/25/2025

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

Latest Dockets

Date Filed#Docket Text
08/22/2025493Application 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)
08/22/2025492Application 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)
08/22/2025491Application 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)
08/21/2025490Motion 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)
08/21/2025489Affidavit 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)
08/20/2025Notice 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)
08/19/2025488Statement 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)
08/19/2025487Statement 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)
08/19/2025486Affidavit 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)
08/14/2025485Notice 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)