Ample, Inc. and Official Committee Of Unsecured Creditors
11
Christopher M. Lopez
12/16/2025
04/17/2026
Yes
v
| PlnDue, DsclsDue, COMPLX, LEAD, 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 |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/17/2026 | Receipt 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) | |
| 04/17/2026 | 242 | Emergency 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) |
| 04/16/2026 | 241 | Certificate 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) |
| 04/16/2026 | 240 | Certificate 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) |
| 04/16/2026 | Hearing 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) | |
| 04/15/2026 | 239 | Notice 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) |
| 04/15/2026 | 238 | Notice 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) |
| 04/10/2026 | 237 | Notice 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) |
| 04/10/2026 | 236 | Notice 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) |
| 04/10/2026 | 235 | Notice 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) |