Docket Entries by Week of Year
There are 20 newer docket entries. Log In, subscribe now, or purchase this single case to see the entire docket list.
Mar 15 | 1 | Petition Chapter 11 Voluntary Petition Non-Individual Fee Amount $1738 Filed by Griddy Energy LLC. (Eastlake, David) (Entered: 03/15/2021) | |
---|---|---|---|
Mar 15 | Receipt of Voluntary Petition (Chapter 11)(21-30923) [misc,volp11] (1738.00) Filing Fee. Receipt number 22886482. Fee amount $1738.00. (U.S. Treasury) (Entered: 03/15/2021) | ||
Mar 15 | 2 | Notice of Designation as Complex Chapter 11 Bankruptcy Case. Filed by Griddy Energy LLC (Attachments: # 1 Proposed Order Order Granting Complex Chapter 11 Bankruptcy Case Treatment) (Eastlake, David) (Entered: 03/15/2021) | |
Mar 15 | 3 | Motion to Appear pro hac vice Robin Spigel. Filed by Debtor Griddy Energy LLC (Eastlake, David) (Entered: 03/15/2021) | |
Mar 15 | 4 | Adversary case 21-03041. Nature of Suit: (01 (Determination of removed claim or cause)) Notice of Removal Lisa Khoury. Fee Amount $350 (Attachments: # 1 Index # 2 Exhibit Docket # 3 Exhibit 1-16 - Removed State Court Action # 4 Exhibit Adversary Proceeding Cover Sheet) (Lawrence, John) (Entered: 03/15/2021) | |
Mar 15 | 5 | Motion to Appear pro hac vice Chris Newcomb. Filed by Debtor Griddy Energy LLC (Eastlake, David) (Entered: 03/15/2021) | |
Mar 15 | 6 | Motion to Appear pro hac vice Jacob R. Herz. Filed by Debtor Griddy Energy LLC (Eastlake, David) (Entered: 03/15/2021) | |
Mar 15 | 7 | Order Granting Complex Chapter 11 Bankruptcy Case Treatment, Signed on 3/15/2021 (Related document(s):2 Notice) (TylerLaws) (Entered: 03/15/2021) | |
Mar 15 | Notice of Appearance and Request for Notice Filed by Jana Smith Whitworth (Whitworth, Jana) (Entered: 03/15/2021) | ||
Mar 15 | 8 | Emergency Motion Debtor's Emergency Application for Entry of an Order (i) Authorizing the Retention and Appointment of Stretto as Claims, Noticing and Solicitation Agent and (ii) Granting Related Relief Filed by Debtor Griddy Energy LLC Hearing scheduled for 3/16/2021 at 11:00 AM at Houston, Courtroom 404 (MI). (Attachments: # 1 Exhibit A, Proposed Order # 2 Exhibit B, Betance Declaration # 3 Exhibit C, Engagement Agreement) (Eastlake, David) (Entered: 03/15/2021) | |
Log-in to access entire docket |
Wells Fargo Vendor Financial Services, LLC |
---|
Griddy Energy LLC
P.O. Box 1288
Greens Farms, CT 06838
FAIRFIELD-CT
David Robert Eastlake
Baker Botts L.L.P.
910 Louisiana Street
Houston, TX 77002
713-229-1397
Fax : 713-229-7897
Email: david.eastlake@bakerbotts.com
US Trustee
Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
(713) 718-4650
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
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Nov 25, 2020 | Westport Real Estate Partners, LLC | 7 | 5:2020bk50974 |
Dec 13, 2018 | G.L.A.D. Enterprises, LLC | 7 | 5:2018bk51625 |
May 31, 2018 | Solutions in Stainless, Inc. | 7 | 7:2018bk22831 |
Oct 9, 2017 | Carousel Development, Inc. | 7 | 5:17-bk-51236 |
Apr 12, 2016 | State Drive-In Cleaners, Inc. | 11 | 5:16-bk-50502 |
Feb 25, 2016 | A&J Farm Stand LLC A&J Farm Stand LLC | 11 | 5:16-bk-50266 |
May 19, 2015 | NLP International Corporation | 7 | 5:15-bk-50677 |
Jan 22, 2015 | State Drive-In Cleaners, Inc. | 11 | 5:15-bk-50098 |
Mar 24, 2014 | MCC Funding LLC | 11 | 1:14-bk-10782 |
Dec 30, 2013 | Clockwork Childcare, Inc. | 7 | 1:13-bk-13333 |
Dec 3, 2013 | B&D Properties, LLC | 11 | 5:13-bk-51872 |
Aug 2, 2013 | 500 Main Street Properties, LLC | 11 | 5:13-bk-51218 |
Dec 18, 2012 | Fairfield Automotive Service, Inc. | 11 | 5:12-bk-52252 |
Nov 26, 2012 | Don Biagi Lawn Care Services, LLC | 11 | 5:12-bk-52113 |
Aug 14, 2012 | 1 Tennessee Street, LLC | 11 | 5:12-bk-51511 |