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

    06/14/2025

  • 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)

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

Latest Dockets

Date Filed#Docket Text
05/21/2025364Declaration 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)
05/21/2025363Debtor-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)
05/21/2025362Debtor-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)
05/20/2025361Notice 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)
05/15/2025360Affidavit 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)
05/14/2025359Affidavit 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)
05/13/2025358Notice of Change of Address Filed by Greenberg Traurig, LLP (Chicago Office) (Eastlake, David) (Entered: 05/13/2025)
05/13/2025357Affidavit 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)
05/13/2025356Courtroom 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)
05/13/2025355AO 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)