Docket Entries by Week of Year
There are 228 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Mar 8 | 226 | Notice of Assumption of Lease/Executory Contract - Amended Notice of (A) Executory Contracts to be Assumed and Assigned by the Debtors Pursuant to this Plan, (B) Cure Amounts, if any, and (C) Related Procedures in Connection Therewith (related document(s)206). Filed by Smart Earth Technologies LLC. (Attachments: # 1 Exhibit A) (Taylor, Gregory) (Entered: 03/08/2024) | ||
Mar 11 | 227 | Affidavit/Declaration of Service re: Amended Notice of (A) Executory Contracts to be Assumed and Assigned by the Debtors Pursuant to this Plan, (B) Cure Amounts, if any, and (C) Related Procedures in Connection Therewith (Docket No. 226). Filed by Stretto. (related document(s)226) (Betance, Sheryl) (Entered: 03/11/2024) | ||
Mar 15 | 228 | Third Application for Compensation of Allen Matkins Leck Gamble Mallory & Natsis LLP for the period February 1, 2024 to February 29, 2024 Filed by Smart Earth Technologies LLC. Objections due by 3/29/2024. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certification of Matthew G. Bouslog) (Taylor, Gregory) (Entered: 03/15/2024) | ||
Mar 15 | 229 | Application for Compensation of Ashby & Geddes, P.A. for the period February 1, 2024 to February 29, 2024 Filed by Smart Earth Technologies LLC. Objections due by 3/29/2024. (Attachments: # 1 Notice # 2 Exhibit A # 3 Certification of Gregory A. Taylor) (Taylor, Gregory) (Entered: 03/15/2024) | ||
Mar 18 | 230 | Affidavit/Declaration of Service re:Summary of Third Monthly Application of Allen Matkins Leck Gamble Mallory & Natsis LLP, as Co-Counsel for the Debtors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from February 1, 2024 Through February 29, 2024 (Docket No. 228) and Summary of Third Monthly Application of Ashby & Geddes, P.A., as Delaware Counsel to the Debtors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from February 1, 2024 Through February 29, 2024 (Docket No. 229). Filed by Stretto. (related document(s)228, 229) (Betance, Sheryl) (Entered: 03/18/2024) | ||
Mar 18 | 231 | Certificate of No Objection Regarding Third Monthly Staffing Report for Filing Period February 2024 by G2 Capital Advisors LLC (related document(s)221) Filed by Smart Earth Technologies LLC. (Taylor, Gregory) (Entered: 03/18/2024) | ||
Mar 19 | 232 | Amended Chapter 11 Plan of Liquidation (related document(s)206) - Debtors' First Amended Subchapter V Plan of Liquidation Filed by Smart Earth Technologies LLC (Attachments: # 1 Exhibit A # 2 Exhibit B1-B2 # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Taylor, Gregory) (Entered: 03/19/2024) | ||
Mar 19 | 233 | Exhibit(s) - Notice of Filing of Redline of Debtors' First Amended Subchapter V Plan of Liquidation (related document(s)206, 232) Filed by Smart Earth Technologies LLC. (Attachments: # 1 Exhibit A) (Taylor, Gregory) (Entered: 03/19/2024) | ||
Mar 19 | 234 | Declaration of Don Van Der Wiel in Support of Confirmation of Debtors' First Amended Subchapter V Plan of Liquidation (related document(s)206, 232) Filed by Smart Earth Technologies LLC. (Taylor, Gregory) (Entered: 03/19/2024) | ||
Mar 19 | 235 | Memorandum of Law in Support of Confirmation of Debtors' First Amended Subchapter V Plan of Liquidation (related document(s)206, 232, 233, 234) Filed by Smart Earth Technologies LLC. (Taylor, Gregory) (Entered: 03/19/2024) | ||
Show 10 more entries Loading... | ||||
Mar 25 | 246 | Affidavit/Declaration of Service re:Notice of Filing of Amended Exhibit D to Debtors First Amended Subchapter V Plan of Liquidation (Docket No. 241) and Amended Notice of Agenda for Hearing Scheduled for March 22, 2024 at 2:00 P.M. (Prevailing Eastern Time), Before the Honorable Karen B. Owens at the United States Bankruptcy Court for the District of Delaware, Located at 824 North Market Street, 6th Floor, Courtroom No. 3, Wilmington, Delaware 19801 (Docket No. 242). Filed by Stretto. (related document(s)241, 242) (Betance, Sheryl) (Entered: 03/25/2024) | ||
Mar 26 | 247 | Amended Chapter 11 Plan of Liquidation (related document(s)232) - Debtors' First Amended Subchapter V Plan of Liquidation (With Technical Modifications) Filed by Smart Earth Technologies LLC (Attachments: # 1 Exhibit A # 2 Exhibit B1 - B2 # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Taylor, Gregory) (Entered: 03/26/2024) | ||
Mar 26 | 248 | Exhibit(s) - Notice of Filing of Redline of Debtors' First Amended Subchapter V Plan of Liquidation (With Technical Modifications) (related document(s)206, 232, 233, 247) Filed by Smart Earth Technologies LLC. (Attachments: # 1 Exhibit A) (Taylor, Gregory) (Entered: 03/26/2024) | ||
Mar 26 | 249 | Certification of Counsel Submitting Revised Finding of Fact, Conclusions of Law, and Order Confirmation Debtors' First Amended Subchapter V Plan of Liquidation (With Technical Modifications) (related document(s)226, 232, 236, 241, 247) Filed by Smart Earth Technologies LLC. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Taylor, Gregory) (Entered: 03/26/2024) | ||
Mar 26 | 250 | Findings of Fact, Conclusions of Law, and Order Confirming Debtors' First Amended Subchapter V Plan of Liquidation (With Technical Modifications) (related document(s)206, 232, 233, 234, 235, 236, 241, 247, 249) Order Signed on 3/26/2024. (Mml) (Entered: 03/26/2024) | ||
Mar 27 | 251 | Affidavit/Declaration of Service re:Debtors First Amended Subchapter V Plan of Liquidation (With Technical Modifications) (Docket No. 247), Notice of Filing of Redline of Debtors First Amended Subchapter V Plan of Liquidation (With Technical Modifications) (Docket No. 248) and Findings of Fact, Conclusions of Law, and Order Confirming Debtors First Amended Subchapter V Plan of Liquidation (With Technical Modifications) (Docket No. 250). Filed by Stretto. (related document(s)247, 248, 250) (Betance, Sheryl) (Entered: 03/27/2024) | ||
Apr 1 | 252 | Certificate of No Objection - No Order Required Regarding Third Application for Compensation of Allen Matkins Leck Gamble Mallory & Natsis LLP for the period February 1, 2024 to February 29, 2024 (related document(s)228) Filed by Smart Earth Technologies LLC. (Taylor, Gregory) (Entered: 04/01/2024) | ||
Apr 1 | 253 | Certificate of No Objection - No Order Required Regarding Third Application for Compensation of Ashby & Geddes, P.A. for the period February 1, 2024 to February 29, 2024 (related document(s)229) Filed by Smart Earth Technologies LLC. (Taylor, Gregory) (Entered: 04/01/2024) | ||
Apr 2 | 254 | Notice of Effective Date - Notice of (I) Confirmation and Effective Date of the Debtors' First Amended Subchapter V Plan of Liquidation (With Technical Modifications); (II) Filing Requests for Notice of Pleadings Following the Effective Date; and (III) Deadline Under the Plan and Confirmation Order to File Administrative Expense Claims, Professional Fee Claims, and Rejection Claims (related document(s)247, 250) Filed by Smart Earth Technologies LLC. (Taylor, Gregory) (Entered: 04/02/2024) | ||
Apr 3 | 255 | Affidavit/Declaration of Service re: Notice of (I) Confirmation and Effective Date of the Debtors First Amended Subchapter V Plan of Liquidation (With Technical Modifications); (II) Filing Requests for Notice of Pleadings Following the Effective Date; and (III) Deadline Under the Plan and Confirmation Order to File Administrative Expense Claims, Professional Fee Claims, and Rejection Claims (Docket No. 254). Filed by Stretto. (related document(s)254) (Betance, Sheryl) (Entered: 04/03/2024) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
The docket for this case is updated every weekday morning.
Smart Earth Technologies LLC
80 Liberty Ship Way
Suite 6
Sausalito, CA 94965
MARIN-CA
Tax ID / EIN: xx-xxx3439
Matthew G. Bouslog
Allen Matkins Leck Gamble
Mallory & Natsis LLP
2010 Main Street
8th Floor
Irvine, CA 92614
949-553-1313
Fax : 949-553-8354
Email: MBouslog@allenmatkins.com
A. Kenneth Hennesay, Jr.
Allen Matkins Leck Gamble Mallory Natsis
1900 Main Street
5th Floor
Irvine, CA 92614-7321
949-553-1313
Fax : 949-553-8354
Email: khennesay@allenmatkins.com
Gregory A. Taylor
Ashby & Geddes
500 Delaware Avenue, 8th Floor
P.O. Box 1150
Wilmington, DE 19899
usa
302-654-1888
Fax : 302-654-2067
Email: gtaylor@ashbygeddes.com
Jami B Nimeroff
Brown McGarry Nimeroff LLC
919 N. Market Street
Suite 420
Wilmington, DE 19801
302-428-8142
U.S. Trustee
Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491
John Henry Schanne, II
Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: john.schanne@usdoj.gov
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Nov 14, 2023 | Smart Water Services LLC | 11V | 1:2023bk11865 |
Feb 28, 2023 | Timberstone 4038T, LLC | 11 | 3:2023bk30109 |
Jun 27, 2022 | Thiara Holdings, LLC | 7 | 3:2022bk30313 |
Nov 20, 2020 | Diamond J Farms LLC | 11 | 3:2020bk30933 |
Feb 4, 2020 | Harmonia Wellness, LLC | 11 | 3:2020bk30124 |
Dec 21, 2017 | AFG Properties Limited LLC | 7 | 3:2017bk31273 |
Apr 6, 2016 | Professional Commercial Interiors, Inc. | 7 | 1:16-bk-10295 |
Mar 3, 2016 | Step 3 Ventures, Inc. | 7 | 5:16-bk-50640 |
Aug 14, 2014 | Pier 35 Events, Inc. | 11 | 3:14-bk-31179 |
Jun 12, 2014 | MetroRiverside, LLC | 11 | 3:14-bk-30901 |
Dec 19, 2013 | Modulus Guitars, LLC | 7 | 4:13-bk-46708 |
Oct 15, 2013 | Peterson - Mullin Construction Inc. | 7 | 1:13-bk-11913 |
Feb 7, 2012 | EHM Energy Partners 1, LLC | 7 | 1:12-bk-10341 |
Sep 23, 2011 | Public Media Works Inc | 11 | 6:11-bk-40137 |
Aug 29, 2011 | Atlantis Distribution Inc. | 7 | 1:11-bk-13209 |