Case number: 9:25-bk-90817 - Ample, Inc. and Official Committee Of Unsecured Creditors - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Ample, Inc. and Official Committee Of Unsecured Creditors

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Christopher M. Lopez

  • Filed

    12/16/2025

  • Last Filing

    04/17/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, COMPLX, LEAD, COMPLX



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 25-90817

Assigned to: Bankruptcy Judge Christopher M. Lopez
Chapter 11
Voluntary
Asset


Date filed:  12/16/2025
Deadline for filing claims:  02/28/2026
Deadline for filing claims (govt.):  06/15/2026

Debtor

Ample, Inc.

99 Park Lane
Brisbane, CA 94005
SAN MATEO-CA
aka
Ample Energy, Inc.


represented by
Andrew Vincent Alfano

Pillsbury Winthrop Shaw Pittman
1540 Broadway
New York, NY 10036
212-858-1051
Email: andrew.alfano@pillsburylaw.com

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

Creditor Committee

Official Committee Of Unsecured Creditors
represented by
Dominique Ashley Douglas

Dykema Gossett
112 E. Pecan Street
Suite 1800
San Antonio, TX 78205
210-554-5204
Email: ddouglas@dykema.com

Latest Dockets

Date Filed#Docket Text
04/17/2026Receipt of Motion for Sale of Property( 25-90817) [motion,msale363] ( 199.00) Filing Fee. Receipt number A27106147. Fee amount $ 199.00. (U.S. Treasury) (Entered: 04/17/2026)
04/17/2026242Emergency Motion Debtors' Emergency Motion for Entry of an Order (I) Approving the Retention and Employment of the Sale Agents Pursuant to the Sale Agent Agreement; (II) Authorizing the Sale of Certain Assets Free and Clear of Liens, Claims and Interests; and (III) Granting Related Relief, Motion For Sale of Assets at Facility Free and Clear of Liens as Described in Section 363(f). Objections/Request for Hearing Due in 21 days. Fee Amount $199. Filed by Debtor Ample, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C Proposed Order) (Ray, Hugh) (Entered: 04/17/2026)
04/16/2026241Certificate of Service re: Notice of (I) Successful Bid; and (II) Sale Hearing Scheduled for April 21, 2026 at 1:30 P.M. (CDT) (Filed By Kurtzman Carson Consultants, LLC d/b/a Verita Global ).(Related document(s):239 Notice) (Gershbein, Evan) (Entered: 04/16/2026)
04/16/2026240Certificate of Service re: 1) Third Monthly Fee Statement of Pillsbury Winthrop Shaw Pittman LLC for Services and Reimbursement of Expenses as Counsel for the Debtors for the Period Beginning March 1, 2026 Through and Including March 31, 2026 (Filed By Kurtzman Carson Consultants, LLC d/b/a Verita Global ).(Related document(s):238 Notice) (Gershbein, Evan) (Entered: 04/16/2026)
04/16/2026Hearing Set On (Related document(s):47 Emergency Motion, Motion for Approval, 92 Order on Motion for Approval) Hearing scheduled for 4/21/2026 at 01:30 PM at Houston, Courtroom 402 (CML). (yml4) (Entered: 04/16/2026)
04/15/2026239Notice Notice of (I) Successful Bid; and (II) Sale Hearing Scheduled for April 21, 2026 at 1:30PM (CDT). (Related document(s):92 Order on Motion for Approval, 198 Notice, 207 Notice) Filed by Ample, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B Proposed Order) (Ray, Hugh) (Entered: 04/15/2026)
04/15/2026238Notice Third Monthly Fee Statement of Pillsbury Winthrop Shaw Pittman LLC for Services and Reimbursement of Expenses as Counsel for the Debtors for the Period Beginning March 1, 2026 Through and Including March 31, 2026. Filed by Ample, Inc. (Ray, Hugh) (Entered: 04/15/2026)
04/10/2026237Notice Third Monthly Fee Statement of Porzio, Bromberg & Newman, P.C. for Compensation for Services and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from March 1, 2026 Through March 31, 2026.. Filed by Official Committee Of Unsecured Creditors (Attachments: # 1 Exhibit A # 2 Exhibit B) (Douglas, Dominique) (Entered: 04/10/2026)
04/10/2026236Notice Third Monthly Fee Statement of Dundon Advisers LLC for Compensation for Services and Reimbursement of Expenses as Financial Advisor to the Official Committee of Unsecured Creditors for the Period from March 1, 2026 Through March 31, 2026.. Filed by Official Committee Of Unsecured Creditors (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Douglas, Dominique) (Entered: 04/10/2026)
04/10/2026235Notice of First Monthly Fee Statement of Dykema Gossett PLLC for Compensation for Services and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from January 7, 2026 Through April 3, 2026. Filed by Official Committee Of Unsecured Creditors (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Douglas, Dominique) (Entered: 04/10/2026)