Ample, Inc.
11
Christopher M. Lopez
12/16/2025
12/17/2025
Yes
v
| PlnDue, DsclsDue, COMPLX |
Assigned to: Bankruptcy Judge Christopher M. Lopez Chapter 11 Voluntary Asset |
|
Debtor Ample, Inc.
99 Park Lane Brisbane, CA 94005 SAN MATEO-CA aka Ample Energy, Inc. |
represented by |
Hugh Massey Ray, III
Pillsbury Winthrop Shaw Pittman LLP 609 Main Suite 2000 Houston, TX 77002 713-276-7600 Fax : 713-276-7673 Email: hugh.ray@pillsburylaw.com |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 |
represented by |
Vianey Garza
Office of the U.S. Trustee 515 Rusk Street, Suite 3516 Houston, TX 77002 713-718-4663 Email: vianey.garza@usdoj.gov 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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/17/2025 | 15 | Corrected Motion Regarding Chapter 11 First Day Motions Corrected Emergency Motion of Debtors for Entry of Interim and Final Orders Authorizing the Debtors to (I)(A) Continue Operating Their Existing Cash Management System, (B) Honor Certain Related Prepetition Obligations, (C) Continue Intercompany Transactions, (D) Waiving Certain Deposit Requirements, and (E) Granting Related Relief, and (III)(A) Continue Insurance Programs and (B) Granting Related Relief Filed by Debtor Ample, Inc. (Attachments: # 1 Proposed Interim Order # 2 Proposed Final Order) (Ray, Hugh) (Entered: 12/17/2025) |
| 12/17/2025 | 14 | Complex Case Creditor Matrix (Filed By Kurtzman Carson Consultants, LLC d/b/a Verita Global ). (Gershbein, Evan) (Entered: 12/17/2025) |
| 12/16/2025 | 13 | Notice of Appearance and Request for Notice Filed by Michael Fishel Filed by on behalf of Twelve Bridge Capital, LLC (Fishel, Michael) (Entered: 12/16/2025) |
| 12/16/2025 | 12 | Witness List, Exhibit List (Filed By Ample, Inc. ).(Related document(s):10 Notice, 11 Agenda) (Ray, Hugh) (Entered: 12/16/2025) |
| 12/16/2025 | 11 | Agenda for Hearing on 12/18/2025 (Filed By Ample, Inc. ). (Ray, Hugh) (Entered: 12/16/2025) |
| 12/16/2025 | 10 | Notice of Emergency Virtual Hearing on First Day Motion. (Related document(s):1 Voluntary Petition (Chapter 11), 2 Notice of Designation as Complex Chapter 11 Bankruptcy Case, 4 Motion for Joint Administration, 5 Motion for Authority to Obtain Credit Under Section 364, 6 Motion for Continuation of Utility Service, 7 Motion Re: Chapter 11 First Day Motions, 8 Motion to Extend Deadline to File Schedules, 9 Motion Re: Chapter 11 First Day Motions) Filed by Ample, Inc. (Ray, Hugh) (Entered: 12/16/2025) |
| 12/16/2025 | 9 | Motion Regarding Chapter 11 First Day Motions Emergency Motion of Debtors for Entry of Interim and Final Orders Authorizing the Debtors to (I)(A) Continue Operating Their Existing Cash Management System, (B) Honor Certain Related Prepetition Obligations, (C) Continue Intercompany Transactions, (D) Waiving Certain Deposit Requirements, and (E) Granting Related Relief, and (II)(A) Continue Insurance Programs and (B) Granting Related Relief Filed by Debtor Ample, Inc. (Attachments: # 1 Interim Order # 2 Final Order) (Ray, Hugh) (Entered: 12/16/2025) |
| 12/16/2025 | 8 | Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Debtor Ample, Inc. (Attachments: # 1 Proposed Order) (Ray, Hugh) (Entered: 12/16/2025) |
| 12/16/2025 | 7 | Motion Regarding Chapter 11 First Day Motions Emergency Motion of Debtors for Entry of an Order (A) Authorizing Debtors to (I) Pay Prepetition Wages, Salaries, Employee Benefits, and Other Compensation, and (II) Maintain Employee Benefits Programs and Pay Related Obligations; and (B) Granting Related Relief Filed by Debtor Ample, Inc. (Attachments: # 1 Proposed Order) (Ray, Hugh) (Entered: 12/16/2025) |
| 12/16/2025 | 6 | Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Filed by Debtor Ample, Inc. (Attachments: # 1 Proposed Order) (Ray, Hugh) (Entered: 12/16/2025) |