United States Bankruptcy Court – Southern District of Texas
Case #: 25-90017
Processing court docket...
| Date | Docket No.No. | Docket Text |
|---|---|---|
| 10/21/2025 | 416 | Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2025 (Filed By David Zdunkewicz, as Plan Administrator ). (Rankin, Catherine) (Entered: 10/21/2025) Email |
| 10/9/2025 | 415 | Withdrawal of Claim: 46 (Brown, Silvia) (Entered: 10/09/2025) Email |
| 8/30/2025 | 414 | BNC Certificate of Mailing. (Related document(s):412 Order on Motion to Appear pro hac vice) No. of Notices: 12. Notice Date 08/30/2025. (Admin.) (Entered: 08/30/2025) Email |
| 8/30/2025 | 413 | BNC Certificate of Mailing. (Related document(s):411 Order on Motion to Appear pro hac vice) No. of Notices: 12. Notice Date 08/30/2025. (Admin.) (Entered: 08/30/2025) Email |
| 8/28/2025 | 412 | Order Granting Motion for Dustin J. Nirschl To Appear pro hac vice (Related Doc # 410) Note: Instructions to request Texas Southern CM/ECF registration through PACER are found here Signed on 8/28/2025. (abh4) (Entered: 08/28/2025) Email |
| 8/28/2025 | 411 | Order Granting Motion for Dustin J. Nirschl To Appear pro hac vice (Related Doc # 409) Note: Instructions to request Texas Southern CM/ECF registration through PACER are found here Signed on 8/28/2025. (abh4) (Entered: 08/28/2025) Email |
| 8/27/2025 | 410 | MOTION to Appear Pro Hac Vice for Dustin J. Nirschl (Fee Paid: $100, receipt number 26435267) Filed by Creditor Western Municipal Water District (Nirschl, Dustin) (Entered: 08/27/2025) Email |
| 8/27/2025 | 409 | MOTION to Appear Pro Hac Vice for Dustin J. Nirschl (Fee Paid: $100, receipt number 26435214) Filed by Creditor Orange County Sanitation District (Nirschl, Dustin) (Entered: 08/27/2025) Email |
| 8/9/2025 | 408 | BNC Certificate of Mailing. (Related document(s):405 Generic Order) No. of Notices: 13. Notice Date 08/09/2025. (Admin.) (Entered: 08/09/2025) Email |
| 8/7/2025 | 407 | Courtroom Minutes. Time Hearing Held: 8:30 a.m. to 8:37 a.m. Appearances: see log. Additional appearances: David Zdunkewicz. Emergency motion hearing held. Oral argument heard on the record. The Court grants motion 399 on the record. ERO: yes. (abh4) (Entered: 08/07/2025) Email |
| 8/7/2025 | 406 | PDF with attached Audio File. Court Date & Time [ 8/7/2025 8:31:15 AM ]. File Size [ 3102 KB ]. Run Time [ 00:06:28 ]. (admin). (Entered: 08/07/2025) Email |
| 8/6/2025 | 405 | Final Decree Closing Certain of the Chapter 11 Cases, Signed on 8/6/2025 (Related document(s):399 Emergency Motion) (abh4) (Entered: 08/07/2025) Email |
| 8/6/2025 | 404 | Witness List, Exhibit List (Filed By David Zdunkewicz, as Plan Administrator ).(Related document(s):399 Emergency Motion, Hearing (Bk)) (Attachments: # 1 Exhibit 1) (Rankin, Catherine) (Entered: 08/06/2025) Email |
| 8/5/2025 | 403 | Creditor Request for Notices (Filed By Oracle America, Inc. ). (Christianson, Shawn) (Entered: 08/05/2025) Email |
| 8/5/2025 | 402 | Affidavit Re: Notice of (I) Entry of Combined Order, (II) Occurrence of Effective Date, (III) Administrative Claims Bar Date, and (IV) Professional Fee Claims Bar Date (Docket No. 398). (related document(s):398 Notice). Filed by Donlin Recano & Company, LLC (Donlin Recano & Company, LLC) (Entered: 08/05/2025) Email |
| 8/4/2025 | 401 | Affidavit Re: the Plan Administrator's Emergency Motion for Entry of Final Decree Closing Certain of the Chapter 11 Cases (Docket No. 399). (related document(s):399 Emergency Motion). Filed by Donlin Recano & Company, LLC (Donlin Recano & Company, LLC) (Entered: 08/04/2025) Email |
| 8/1/2025 | 400 | Declaration re: // Supplemental Declaration of Charles R. Gibbs in Support of the Application of the Official Committee of Unsecured Creditors for Entry of an Order Authorizing the Employment and Retention of McDermott Will & Emery LLP as Counsel, Effective as of March 14, 2025 (Filed By Official Committee of Unsecured Creditors of TreeSap Farms, LLC, et al. ).(Related document(s):257 Generic Order) (Gibbs, Charles) (Entered: 08/01/2025) Email |
| 8/1/2025 | 399 | Emergency Motion / Plan Administrator's Emergency Motion for Entry of Final Decree Closing Certain of the Chapter 11 Cases Filed by Interested Party David Zdunkewicz, as Plan Administrator (Attachments: # 1 Proposed Order) (Davidson, Timothy) (Entered: 08/01/2025) Email |
| 8/1/2025 | 398 | Notice of (I) Entry of Combined Order, (II) Occurrence of Effective Date, (III) Administrative Claims Bar Date, and (IV) Professional Fee Claims Bar Date. (Related document(s):387 Order Confirming Chapter 11 Plan) Filed by TreeSap Farms, LLC (Davidson, Timothy) (Entered: 08/01/2025) Email |
| 7/25/2025 | 397 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 6/28/2025, $0 disbursed (Filed By TSH Opco, LLC ). (Rankin, Catherine) (Entered: 07/25/2025) Email |
| 7/25/2025 | 396 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 6/28/2025, $0 disbursed (Filed By TSV Opco, LLC ). (Rankin, Catherine) (Entered: 07/25/2025) Email |
| 7/25/2025 | 395 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 6/28/2025, $0 disbursed (Filed By TSV Reco, LLC ). (Rankin, Catherine) (Entered: 07/25/2025) Email |
| 7/25/2025 | 394 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 6/28/2025, $0 disbursed (Filed By TreeSap Florida, LLC ). (Rankin, Catherine) (Entered: 07/25/2025) Email |
| 7/25/2025 | 393 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 6/28/2025, $45884806 disbursed (Filed By TreeSap Farms, LLC ). (Rankin, Catherine) (Entered: 07/25/2025) Email |
| 7/11/2025 | 392 | BNC Certificate of Mailing. (Related document(s):388 Notice) No. of Notices: 1174. Notice Date 07/11/2025. (Admin.) (Entered: 07/11/2025) Email |
| 7/10/2025 | 391 | BNC Certificate of Mailing. (Related document(s):383 Order on Emergency Motion) No. of Notices: 13. Notice Date 07/10/2025. (Admin.) (Entered: 07/10/2025) Email |
| 7/10/2025 | 390 | BNC Certificate of Mailing. (Related document(s):382 Order on Emergency Motion) No. of Notices: 13. Notice Date 07/10/2025. (Admin.) (Entered: 07/10/2025) Email |
| 7/10/2025 | 389 | BNC Certificate of Mailing. (Related document(s):381 Generic Order) No. of Notices: 13. Notice Date 07/10/2025. (Admin.) (Entered: 07/10/2025) Email |
| 7/9/2025 | 388 | Notice of Entry of Order re: # 387. (rbw4) (Entered: 07/09/2025) Email |
| 7/8/2025 | 387 | Order Approving Disclosure Statement and Confirming Plan of Liquidation of TreeSap Farms, LLC and its Affiliated Debtors Under Chapter 11 of the Bankruptcy Code, Signed on 7/8/2025 (Related document(s):273 Disclosure Statement, 274 Chapter 11 Plan, 275 Emergency Motion (with hearing date), 311 Notice, 318 Affidavit, 326 Order Setting Hearing, 332 Chapter 11 Plan, 333 Amended Disclosure Statement, 339 Affidavit, 347 Affidavit, 353 Notice, 364 Affidavit, 374 Witness List, Exhibit List, 377 Brief) (abh4) (Entered: 07/08/2025) Email |
| 7/8/2025 | 386 | Proposed Order RE: Order Approving Disclosure Statement and Confirming Plan of Liquidation of TreeSap Farms, LLC and Its Affiliated Debtors Under Chapter 11 of the Bankruptcy Code (Filed By TreeSap Farms, LLC ).(Related document(s):332 Chapter 11 Plan, 333 Amended Disclosure Statement) (Davidson, Timothy) (Entered: 07/08/2025) Email |
| 7/8/2025 | 385 | PDF with attached Audio File. Court Date & Time [ 7/8/2025 9:01:42 AM ]. File Size [ 13465 KB ]. Run Time [ 00:28:03 ]. (admin). (Entered: 07/08/2025) Email |
| 7/8/2025 | 384 | Courtroom Minutes. Time Hearing Held: 9:00 AM to 9:30 AM. Appearances: see log. Additional appearances: Robert Bob Eden. Emergency Motion and Confirmation hearing held. Oral arguments heard. Admitted Exhibits: ECF Nos. 374 -6 through 374-9, 374-11, 374-12; 374-13 through 374-15 are admitted as direct testimony. The Court takes judicial notice over ECF Nos. 376. Motion 367 and 368 are granted on the record and the orders were entered. The Disclosure Statement and Plan were approved on the record. The debtor is to upload a new proposed order. ERO: yes. (Related document(s):326 Order Setting Hearing, 367 Emergency Motion, 368 Emergency Motion) (abh4) (Entered: 07/08/2025) Email |
| 7/8/2025 | 383 | Order (I) Approving the Settlement Between (A) The Debtors, (B) the Official Committee of Unsecured Creditors, (C) HCR Moorpark Investors, LLC and (D) Capital Farm Credit, ANA; and (II) Granting Related Relief (Related Doc # 367), Signed on 7/8/2025. (abh4) (Entered: 07/08/2025) Email |
| 7/8/2025 | 382 | Order Granting Debtors' Motion to Limit Service Relating to Debtors' Emergency Motion for Entry of an Order (I) Approving the Settlement Between (A) The Debtors, (B) The Official Committee of Unsecured Creditors, (C) HCR Moorpark Investors, LLC, and (D) Capital Farm Credit, ACA; and (II) Granting Related Relief (Related Doc # 368), Signed on 7/8/2025. (abh4) (Entered: 07/08/2025) Email |
| 7/8/2025 | 381 | Stipulation and Agreed Order (I) Modifying the Automatic Stay to Permit Peoples Premium Finance to Exercise Power of Attorney Under Premium Finance Agreement to Cancel Certain of the Debtors' Insurance Policies; and (II) Granting Related Relief, Signed on 7/8/2025 (Related document(s):306 Generic Order) (abh4) (Entered: 07/08/2025) Email |
| 7/7/2025 | 380 | Stipulation By TreeSap Farms, LLC and Peoples Premium Finance. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By TreeSap Farms, LLC ). (Davidson, Timothy) (Entered: 07/07/2025) Email |
| 7/7/2025 | 379 | Agenda for Hearing on 7/8/2025 (Filed By TreeSap Farms, LLC ). (Davidson, Timothy) (Entered: 07/07/2025) Email |
| 7/7/2025 | 378 | Proposed Order RE: Order Approving Disclosure Statement and Confirming Plan of Liquidation of TreeSap Farms, LLC and Its Affiliated Debtors Under Chapter 11 of the Bankruptcy Code (Filed By TreeSap Farms, LLC ).(Related document(s):332 Chapter 11 Plan, 333 Amended Disclosure Statement) (Davidson, Timothy) (Entered: 07/07/2025) Email |
| 7/7/2025 | 377 | Brief (Filed By TreeSap Farms, LLC ).(Related document(s):332 Chapter 11 Plan, 333 Amended Disclosure Statement) (Davidson, Timothy) (Entered: 07/07/2025) Email |
| 7/5/2025 | 376 | Affidavit Re: Debtors' Emergency for Entry of an Order (I) Approving the Settlement Between (A) The Debtors, (B) The Official Committee of Unsecured Creditors, (C) HCR Moorpark Investors, LLC, and (D) Capital Farm Credit, ACA; and (II) Granting Related Relief. (related document(s):367 Emergency Motion (with hearing date)). Filed by Donlin Recano & Company, LLC (Donlin Recano & Company, LLC) (Entered: 07/05/2025) Email |
| 7/3/2025 | 375 | Witness List, Exhibit List (Filed By TreeSap Farms, LLC ).(Related document(s):326 Order Setting Hearing, 332 Chapter 11 Plan, 333 Amended Disclosure Statement, 334 Notice) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9 # 10 Exhibit 10 # 11 Exhibit 11 # 12 Exhibit 12 # 13 Exhibit 13 # 14 Exhibit 14 # 15 Exhibit 15) (Rankin, Catherine) (Entered: 07/03/2025) Email |
| 7/3/2025 | 374 | Witness List, Exhibit List (Filed By TreeSap Farms, LLC ).(Related document(s):326 Order Setting Hearing, 332 Chapter 11 Plan, 333 Amended Disclosure Statement, 334 Notice) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9 # 10 Exhibit 10 # 11 Exhibit 11 # 12 Exhibit 12 # 13 Exhibit 13 # 14 Exhibit 14 # 15 Exhibit 15) (Rankin, Catherine) (Entered: 07/03/2025) Email |
| 7/3/2025 | 373 | Exhibit List, Witness List (Filed By HCR Moorpark Investors, LLC ).(Related document(s):332 Chapter 11 Plan, 333 Amended Disclosure Statement, 334 Notice) (Boland, Jason) (Entered: 07/03/2025) Email |
| 7/3/2025 | 372 | Witness List, Exhibit List (Filed By Official Committee of Unsecured Creditors of TreeSap Farms, LLC, et al. ).(Related document(s):326 Order Setting Hearing, Hearing (Bk), 332 Chapter 11 Plan, 333 Amended Disclosure Statement, 334 Notice) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Gibbs, Charles) (Entered: 07/03/2025) Email |
| 7/3/2025 | 371 | Witness List, Exhibit List (Filed By DIP Lender and the Prepetition Agent ). (English, Eric) (Entered: 07/03/2025) Email |
| 7/2/2025 | 370 | BNC Certificate of Mailing. (Related document(s):366 Order on Application for Compensation) No. of Notices: 13. Notice Date 07/02/2025. (Admin.) (Entered: 07/02/2025) Email |
| 7/2/2025 | 369 | Affidavit Re: Debtors' Emergency Motion to Limit Service Relating to Debtors' Emergency Motion for Entry of an Order (I) Approving the Settlement Between (A) The Debtors, (B) The Official Committee of Unsecured Creditors, (C) HCR Moorpark Investors, LLC, and (D) Capital Farm Credit, ACA; and (II) Granting Related Relief. (related document(s):368 Emergency Motion (with hearing date)). Filed by Donlin Recano & Company, LLC (Donlin Recano & Company, LLC) (Entered: 07/02/2025) Email |
| 7/1/2025 | 368 | Emergency Motion / Debtors' Emergency Motion to Limit Service Relating to Debtors' Emergency Motion for Entry of an Order (I) Approving the Settlement Between (A) The Debtors, (B) The Official Committee of Unsecured Creditors, (C) HCR Moorpark Investors, LLC, and (D) Capital Farm Credit, ACA; and (II) Granting Related Relief Filed by Debtor TreeSap Farms, LLC Hearing scheduled for 7/8/2025 at 09:00 AM at Houston, Courtroom 400 (ARP). (Attachments: # 1 Proposed Order) (Davidson, Timothy) (Entered: 07/01/2025) Email |
| 7/1/2025 | 367 | Emergency Motion / Debtors' Emergency for Entry of an Order (I) Approving the Settlement Between (A) The Debtors, (B) The Official Committee of Unsecured Creditors, (C) HCR Moorpark Investors, LLC, and (D) Capital Farm Credit, ACA; and (II) Granting Related Relief Filed by Debtor TreeSap Farms, LLC Hearing scheduled for 7/8/2025 at 09:00 AM at Houston, Courtroom 400 (ARP). (Attachments: # 1 Proposed Order) (Davidson, Timothy) (Entered: 07/01/2025) Email |
| 6/30/2025 | 366 | Final Order Allowing Compensation and Reimbursement of Expenses for Armory Securities, LLC as Debtors' Investment Banker (Related Doc # 348), Signed on 6/30/2025. (abh4) (Entered: 06/30/2025) Email |
| 6/27/2025 | 365 | Certificate of No Objection Regarding First and Final Fee Application of Armory Securities, LLC, as Investment Banker to the Debtors for the Fee Period from February 24, 2025 through May 31, 2025 (Filed By TreeSap Farms, LLC ).(Related document(s):348 Application for Compensation) (Attachments: # 1 Proposed Order) (Davidson, Timothy) (Entered: 06/27/2025) Email |
| 6/26/2025 | 364 | Affidavit Re: Notice of Filing of Plan Supplement to the Joint Plan of Liquidation of TreeSap Farms, LLC and Its Affiliated Debtors Under Chapter 11 of the Bankruptcy Code. (related document(s):353 Notice). Filed by Donlin Recano & Company, LLC (Donlin Recano & Company, LLC) (Entered: 06/26/2025) Email |
| 6/25/2025 | 363 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 5/23/2025, $90929820 disbursed (Filed By TreeSap Farms, LLC ). (Bell, Brandon) (Entered: 06/25/2025) Email |
| 6/25/2025 | 362 | BNC Certificate of Mailing. (Related document(s):355 Transfer of Claim) No. of Notices: 0. Notice Date 06/25/2025. (Admin.) (Entered: 06/25/2025) Email |
| 6/25/2025 | 361 | BNC Certificate of Mailing. (Related document(s):354 Transfer of Claim) No. of Notices: 1. Notice Date 06/25/2025. (Admin.) (Entered: 06/25/2025) Email |
| 6/23/2025 | 360 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 5/23/2025, $0 disbursed (Filed By TSV Reco, LLC ). (Bell, Brandon) (Entered: 06/23/2025) Email |
| 6/23/2025 | 359 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 5/23/2025, $0 disbursed (Filed By TSV Opco, LLC ). (Bell, Brandon) (Entered: 06/23/2025) Email |
| 6/23/2025 | 358 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 5/23/2025, $0 disbursed (Filed By TSH Opco, LLC ). (Bell, Brandon) (Entered: 06/23/2025) Email |
| 6/23/2025 | 357 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 5/23/2025, $0 disbursed (Filed By TreeSap Florida, LLC ). (Bell, Brandon) (Entered: 06/23/2025) Email |
| 6/22/2025 | 356 | BNC Certificate of Mailing. (Related document(s):352 Generic Order) No. of Notices: 13. Notice Date 06/22/2025. (Admin.) (Entered: 06/22/2025) Email |
| 6/20/2025 | 355 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: North American Plants, LLC To CRG Financial LLC Fee Amount $28 Filed by CRG Financial LLC (Lamendola, Lauren) (Entered: 06/20/2025) Email |
| 6/20/2025 | 354 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Frank Winne And Son Inc To CRG Financial LLC Fee Amount $28 Filed by CRG Financial LLC (Lamendola, Lauren) (Entered: 06/20/2025) Email |
| 6/20/2025 | 353 | Notice of Filing of Plan Supplement to the Joint Plan of Liquidation of TreeSap Farms, LLC and Its Affiliated Debtors Under Chapter 11 of the Bankruptcy Code. (Related document(s):326 Order Setting Hearing, 332 Chapter 11 Plan, 333 Amended Disclosure Statement) Filed by TreeSap Farms, LLC (Davidson, Timothy) (Entered: 06/20/2025) Email |
| 6/20/2025 | 352 | Order (I) Extending the Debtors' Exclusive Periods to File and Solicit a Plan; and (II) Granting Related Relief (Related Doc # 321) Signed on 6/20/2025. (tjl4) (Entered: 06/20/2025) Email |
| 6/19/2025 | 351 | Certificate of No Objection Regarding Debtors' Motion for Entry of an Order (I) Extending the Exclusive Periods to File and Solicit a Plan; and (II) Granting Related Relief (Filed By TreeSap Farms, LLC ).(Related document(s):321 Generic Motion) (Attachments: # 1 Proposed Order) (Davidson, Timothy) (Entered: 06/19/2025) Email |
| 6/9/2025 | 350 | Affidavit Re: First and Final Fee Application of Armory Securities, LLC, as Investment Banker to the Debtors for the Fee Period from February 24, 2025 through May 31, 2025 [Docket No. 348]. (related document(s):348 Application for Compensation). Filed by Donlin Recano & Company, LLC (Donlin Recano & Company, LLC) (Entered: 06/09/2025) Email |
| 6/6/2025 | 349 | BNC Certificate of Mailing. (Related document(s):345 Transfer of Claim) No. of Notices: 1. Notice Date 06/06/2025. (Admin.) (Entered: 06/06/2025) Email |
| 6/5/2025 | 348 | Final Application for Compensation / First and Final Fee Application of Armory Securities, LLC, as Investment Banker to the Debtors for the Fee Period from February 24, 2025 through May 31, 2025 for Armory Securities, LLC, Financial Advisor, Period: 2/24/2025 to 5/31/2025, Fee: $3650879.52, Expenses: $5558.31. Objections/Request for Hearing Due in 21 days. Filed by Financial Advisor Armory Securities, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Davidson, Timothy) (Entered: 06/05/2025) Email |
| 6/5/2025 | 347 | Affidavit Re: SOLICITATION PACKAGES WITH RESPECT TO THE DISCLOSURE STATEMENT FOR JOINT PLAN OF LIQUIDATION OF TREESAP FARMS, LLC AND ITS AFFILIATED DEBTORS UNDER CHAPTER 11 OF THE BANKRUPTCY CODE. (related document(s):326 Order Setting Hearing, 333 Amended Disclosure Statement). Filed by Donlin Recano & Company, LLC (Donlin Recano & Company, LLC) (Entered: 06/05/2025) Email |
| 6/5/2025 | 346 | Stipulation By DIP Lender and the Prepetition Agent and the Official Committee of Unsecured Creditors. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By DIP Lender and the Prepetition Agent ).(Related document(s):32 Order Setting Hearing, 150 Generic Order) (English, Eric) (Entered: 06/05/2025) Email |
| 6/3/2025 | 345 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: BFG Supply Co, LLC To CRG Financial LLC Fee Amount $28 Filed by CRG Financial LLC (Lamendola, Lauren) (Entered: 06/03/2025) Email |
| 6/2/2025 | 344 | Withdrawal of Claim: ECN No. 4/Donlin Recano Claim No. 4 and ECN No. 71/Donlin Recano Claim #100 filed by The County of Wharton, Texas (Parsons, Julie) (Entered: 06/02/2025) Email |
| 5/31/2025 | 343 | BNC Certificate of Mailing. (Related document(s):331 Transfer of Claim) No. of Notices: 1. Notice Date 05/31/2025. (Admin.) (Entered: 05/31/2025) Email |
| 5/31/2025 | 342 | BNC Certificate of Mailing. (Related document(s):330 Transfer of Claim) No. of Notices: 1. Notice Date 05/31/2025. (Admin.) (Entered: 05/31/2025) Email |
| 5/31/2025 | 341 | BNC Certificate of Mailing. (Related document(s):329 Transfer of Claim) No. of Notices: 1. Notice Date 05/31/2025. (Admin.) (Entered: 05/31/2025) Email |
| 5/30/2025 | 340 | BNC Certificate of Mailing. (Related document(s):326 Order Setting Hearing) No. of Notices: 12. Notice Date 05/30/2025. (Admin.) (Entered: 05/30/2025) Email |
| 5/30/2025 | 339 | Affidavit Re: i. Joint Plan of Liquidation of Treesap Farms, LLC and Its Affiliated Debtors Under Chapter 11 of the Bankruptcy Code [Docket No. 332]; ii. Disclosure Statement for Joint Plan of Liquidation of Treesap Farms, LLC and Its Affiliated Debtors Under Chapter 11 of the Bankruptcy Code [Docket No. 333]; and iii. Notice of Filing of Solicitation Versions of Plan and Disclosure Statement [Docket No. 334]. (related document(s):332 Chapter 11 Plan, 333 Amended Disclosure Statement, 334 Notice). Filed by Donlin Recano & Company, LLC (Donlin Recano & Company, LLC) (Entered: 05/30/2025) Email |
| 5/30/2025 | 338 | Declaration re: / Declaration of Disinterestedness of Melton & Melton, LLP Pursuant to Order Authorizing the Retention and Compensation of Certain Professionals Used in the Ordinary Course of Business (Filed By TreeSap Farms, LLC ).(Related document(s):248 Generic Order) (Davidson, Timothy) (Entered: 05/30/2025) Email |
| 5/29/2025 | 337 | BNC Certificate of Mailing. (Related document(s):305 Transfer of Claim) No. of Notices: 1. Notice Date 05/29/2025. (Admin.) (Entered: 05/29/2025) Email |
| 5/29/2025 | 336 | BNC Certificate of Mailing. (Related document(s):304 Transfer of Claim) No. of Notices: 1. Notice Date 05/29/2025. (Admin.) (Entered: 05/29/2025) Email |
| 5/29/2025 | 335 | Affidavit Re: the Debtors' Motion for Entry of an Order (I) Extending the Exclusive Periods to File and Solicit a Plan and (II) Granting Related Relief [Docket No. 321]. (related document(s):321 Generic Motion). Filed by Donlin Recano & Company, LLC (Donlin Recano & Company, LLC) (Entered: 05/29/2025) Email |
| 5/28/2025 | 334 | Notice of Filing of Solicitation Versions of Plan and Disclosure Statement. (Related document(s):332 Chapter 11 Plan, 333 Amended Disclosure Statement) Filed by TreeSap Farms, LLC (Attachments: # 1 Exhibit A - Redline # 2 Exhibit B - Redline) (Davidson, Timothy) (Entered: 05/28/2025) Email |
| 5/28/2025 | 333 | Amended Disclosure Statement Filed by TreeSap Farms, LLC. (Related document(s):273 Disclosure Statement) (Davidson, Timothy) (Entered: 05/28/2025) Email |
| 5/28/2025 | 332 | Chapter 11 Plan of Reorganization Filed by TreeSap Farms, LLC. (Davidson, Timothy) (Entered: 05/28/2025) Email |
| 5/28/2025 | 331 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Kinney Bonded Warehouse To CRG Financial LLC Fee Amount $28 (Lamendola, Lauren) (Entered: 05/28/2025) Email |
| 5/28/2025 | 330 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Gerd Schneider Nursery To CRG Financial LLC Fee Amount $28 (Lamendola, Lauren) (Entered: 05/28/2025) Email |
| 5/28/2025 | 329 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Los Arroyos International Wholesale Nursery To CRG Financial LLC Fee Amount $28 (Lamendola, Lauren) (Entered: 05/28/2025) Email |
| 5/28/2025 | 328 | PDF with attached Audio File. Court Date & Time [ 5/28/2025 10:03:05 AM ]. File Size [ 6785 KB ]. Run Time [ 00:14:08 ]. (admin). (Entered: 05/28/2025) Email |
| 5/28/2025 | 327 | Courtroom Minutes. Time Hearing Held: 10:00 AM to 10:18 AM. Appearances: see log. Additional appearances: Andrew Jimenez, Robert Bob Eden. Motion hearing held. Mr. Rovira provided the court with an update. Argument heard. The Court accepts the proffer of Bret Jacobs that was read into the record. Motion 275 is approved on the record. ERO: yes. (Related document(s):275 Emergency Motion) (abh4) (Entered: 05/28/2025) Email |
| 5/28/2025 | 326 | Order (I) Conditionally Approving Disclosure Statement, (II) Scheduling a Combined Hearing and Setting Deadlines Related Thereto, (III) Approving Procedures for Soliciting, Receiving, and Tabulating, Votes on Plan, (IV) Approving Manner and Form of Notice and Other Documents, and (V) Granting Related Relief, Signed on 5/28/2025 (Related document(s):275 Emergency Motion (with hearing date)) Confirmation hearing to be held on 7/8/2025 at 09:00 AM at Houston, Courtroom 400 (ARP).Hearing scheduled for 7/8/2025 at 09:00 AM at Houston, Courtroom 400 (ARP). (abh4) (Entered: 05/28/2025) Email |
| 5/27/2025 | 325 | Witness List, Exhibit List (Filed By TreeSap Farms, LLC ).(Related document(s):275 Emergency Motion (with hearing date)) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9 # 10 Exhibit 10) (Davidson, Timothy) (Entered: 05/27/2025) Email |
| 5/27/2025 | 324 | Notice of Filing of Redline of Amended Disclosure Statement. (Related document(s):323 Amended Disclosure Statement) Filed by TreeSap Farms, LLC (Attachments: # 1 Exhibit A - Redline) (Davidson, Timothy) (Entered: 05/27/2025) Email |
| 5/27/2025 | 323 | Amended Disclosure Statement Filed by TreeSap Farms, LLC. (Related document(s):273 Disclosure Statement) (Davidson, Timothy) (Entered: 05/27/2025) Email |
| 5/27/2025 | 322 | Notice of Filing of Revised Proposed Solicitation Procedures Order. (Related document(s):275 Emergency Motion (with hearing date)) Filed by TreeSap Farms, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Redline) (Davidson, Timothy) (Entered: 05/27/2025) Email |
| 5/27/2025 | 321 | Motion \ Debtors' Motion for Entry of an Order (I) Extending the Exclusive Periods to File and Solicit a Plan; and (II) Granting Related Relief Filed by Debtor TreeSap Farms, LLC (Attachments: # 1 Proposed Order) (Davidson, Timothy) (Entered: 05/27/2025) Email |
| 5/27/2025 | 320 | Stipulation By Ryder Truck Rental, Inc. and Debtors. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By Ryder Truck Rental, Inc. ).(Related document(s):182 Generic Order) (Perry, Deborah) (Entered: 05/27/2025) Email |
| 5/27/2025 | 319 | Agenda for Hearing on 5/28/2025 (Filed By TreeSap Farms, LLC ). (Davidson, Timothy) (Entered: 05/27/2025) Email |
| 5/26/2025 | 318 | Affidavit Re: Notice of Filing of Liquidation Analysis with Respect to Disclosure Statement for Debtors Joint Plan of Liquidation. (related document(s):311 Notice). Filed by Donlin Recano & Company, LLC (Donlin Recano & Company, LLC) (Entered: 05/26/2025) Email |
| 5/26/2025 | 317 | Motion to Withdraw Document (related document(s):188 Redacted Document In Advance of Sealed Paper). Filed by Debtor TreeSap Farms, LLC (Davidson, Timothy) (Entered: 05/26/2025) Email |
| 5/24/2025 | 316 | BNC Certificate of Mailing. (Related document(s):295 Transfer of Claim) No. of Notices: 0. Notice Date 05/24/2025. (Admin.) (Entered: 05/24/2025) Email |
| 5/24/2025 | 315 | BNC Certificate of Mailing. (Related document(s):306 Generic Order) No. of Notices: 12. Notice Date 05/24/2025. (Admin.) (Entered: 05/24/2025) Email |
| 5/23/2025 | 314 | Notice of Closing of the Sale to the Purchaser. (Related document(s):282 Generic Order) Filed by TreeSap Farms, LLC (Davidson, Timothy) (Entered: 05/23/2025) Email |
| 5/23/2025 | 313 | Exhibit List, Witness List (Filed By Official Committee of Unsecured Creditors of TreeSap Farms, LLC, et al. ). (Gibbs, Charles) (Entered: 05/23/2025) Email |
| 5/23/2025 | 312 | Witness List, Exhibit List (Filed By TreeSap Farms, LLC ).(Related document(s):275 Emergency Motion (with hearing date)) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6) (Davidson, Timothy) (Entered: 05/23/2025) Email |
| 5/23/2025 | 311 | Notice of Filing of Liquidation Analysis With Respect To Disclosure Statement for Debtors' Joint Plan of Liquidation. (Related document(s):273 Disclosure Statement) Filed by TreeSap Farms, LLC (Davidson, Timothy) (Entered: 05/23/2025) Email |
| 5/23/2025 | 310 | Witness List, Exhibit List (Filed By DIP Lender and the Prepetition Agent ). (English, Eric) (Entered: 05/23/2025) Email |
| 5/22/2025 | 309 | BNC Certificate of Mailing. (Related document(s):294 Transfer of Claim) No. of Notices: 1. Notice Date 05/22/2025. (Admin.) (Entered: 05/22/2025) Email |
| 5/22/2025 | 308 | BNC Certificate of Mailing. (Related document(s):293 Transfer of Claim) No. of Notices: 1. Notice Date 05/22/2025. (Admin.) (Entered: 05/22/2025) Email |
| 5/22/2025 | 307 | BNC Certificate of Mailing. (Related document(s):292 Transfer of Claim) No. of Notices: 1. Notice Date 05/22/2025. (Admin.) (Entered: 05/22/2025) Email |
| 5/22/2025 | 306 | Stipulation and Agreed Order Regarding: (I) The Assumption and Assignment of The Hartford Policies; (II) Notice of the Assumption and Assignment of The Hartford EC Policy; (III) The Purchaser's Assumption of Certain Liability Under the Related Premium Financing Agreement; and (IV) Extension of People Premium's Deadline to File Proof of Claim, Signed on 5/22/2025 (Related document(s):71 Emergency Motion (with hearing date), 122 Order Setting Hearing, 243 Notice, 282 Generic Order, 303 Stipulation) (abh4) (Entered: 05/22/2025) Email |
| 5/22/2025 | 305 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Grand Topham Inv Ranch Inc To TRC Master Fund LLC Fee Amount $28 (Ross, Terrel) (Entered: 05/22/2025) Email |
| 5/22/2025 | 304 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Grand Topham Inv Ranch Inc To TRC Master Fund LLC Fee Amount $28 (Ross, Terrel) (Entered: 05/22/2025) Email |
| 5/22/2025 | 303 | Stipulation By TreeSap Farms, LLC and Hartford and Peoples Premium Finance. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By TreeSap Farms, LLC ). (Davidson, Timothy) (Entered: 05/22/2025) Email |
| 5/21/2025 | 302 | BNC Certificate of Mailing. (Related document(s):290 Transcript) No. of Notices: 12. Notice Date 05/21/2025. (Admin.) (Entered: 05/21/2025) Email |
| 5/21/2025 | 301 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 4/26/2025, $0 disbursed (Filed By TSV Reco, LLC ). (Rankin, Catherine) (Entered: 05/21/2025) Email |
| 5/21/2025 | 300 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 4/26/2025, $0 disbursed (Filed By TSV Opco, LLC ). (Rankin, Catherine) (Entered: 05/21/2025) Email |
| 5/21/2025 | 299 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 4/26/2025, $0 disbursed (Filed By TSH Opco, LLC ). (Rankin, Catherine) (Entered: 05/21/2025) Email |
| 5/21/2025 | 298 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 4/26/2025, $0 disbursed (Filed By TreeSap Florida, LLC ). (Rankin, Catherine) (Entered: 05/21/2025) Email |
| 5/21/2025 | 297 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 4/26/2025, $24892154 disbursed (Filed By TreeSap Farms, LLC ). (Rankin, Catherine) (Entered: 05/21/2025) Email |
| 5/21/2025 | 296 | Declaration re: / Declaration of Disinterestedness of ITC Tax LLC doing Business as Industrial Tax Consulting ("ITC") Pursuant to Order Authorizing the Retention and Compensation of Certain Professionals Used in the Ordinary Course of Business (Filed By TreeSap Farms, LLC ).(Related document(s):248 Generic Order) (Davidson, Timothy) (Entered: 05/21/2025) Email |
| 5/21/2025 | 295 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Spann Transportation And Logistics Inc To TRC Master Fund LLC Fee Amount $28 (Ross, Terrel) (Entered: 05/21/2025) Email |
| 5/19/2025 | 294 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Avantalytics Corp To TRC Master Fund LLC Fee Amount $28 Filed by TR Capital Management, LLC (Ross, Terrel) (Entered: 05/19/2025) Email |
| 5/19/2025 | 293 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Fleurizon LLC To TRC Master Fund LLC Fee Amount $28 (Ross, Terrel) (Entered: 05/19/2025) Email |
| 5/19/2025 | 292 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Norcal Perlite Inc To TRC Master Fund LLC Fee Amount $28 Filed by TR Capital Management, LLC (Ross, Terrel) (Entered: 05/19/2025) Email |
| 5/19/2025 | 291 | Declaration re: / Declaration of Disinterestedness of Industrial Fleet Management, Inc. Pursuant to Order Authorizing the Retention and Compensation of Certain Professionals Used in the Ordinary Course of Business (Filed By TreeSap Farms, LLC ).(Related document(s):248 Generic Order) (Davidson, Timothy) (Entered: 05/19/2025) Email |
| 5/16/2025 | 290 | Transcript RE: SALE HEARING held on May 12, 2025 before Judge Alfredo R. Perez. Transcript is available for viewing in the Clerk's Office. Within 21 days, parties are advised to comply with privacy requirements of Fed. R. Bank. P. 9037, ensuring that certain protected information is redacted from transcripts prior to their availability on PACER. Filed by Transcript access will be restricted through 08/14/2025. (Battaglia, Cheryl) (Entered: 05/16/2025) Email |
| 5/14/2025 | 289 | BNC Certificate of Mailing. (Related document(s):282 Generic Order) No. of Notices: 12. Notice Date 05/14/2025. (Admin.) (Entered: 05/14/2025) Email |
| 5/14/2025 | 288 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Official Committee of Unsecured Creditors of TreeSap Farms, LLC, et al.. This is to order a transcript of the hearing on May 12, 2025 before Judge Alfredo R. Perez. Court Reporter/Transcriber: Trinity Transcription Services (Filed By Official Committee of Unsecured Creditors of TreeSap Farms, LLC, et al. ). (Gibbs, Charles) (Entered: 05/14/2025) Email |
| 5/14/2025 | 287 | Affidavit Re: Publication of the New York Times for Notice of Deadline for The Filing of Proofs of Claim, Including for Claims Asserted Under Section 503(b)(9) of The Bankruptcy Code.. Filed by Donlin Recano & Company, LLC (Donlin Recano & Company, LLC) (Entered: 05/14/2025) Email |
| 5/13/2025 | 286 | Statement of Financial Affairs for Non-Individual \ Amended Statement of Financial Affairs for Non-Individual TreeSap Farms, LLC (Filed By TreeSap Farms, LLC ). (Davidson, Timothy) (Entered: 05/13/2025) Email |
| 5/13/2025 | 285 | Affidavit Re: a) Notice of Chapter 11 Bankruptcy Case; b) Notice of Possible Assumption and Assignment of Certain Executory Contracts and Unexpired Leases (Docket No. 166); c) Notice of Deadlines for the Filing of Proofs of Claim, Including Requests for Payment Pursuant to Section 503 (b)(9) of the Bankruptcy Code; d) Non-Personalized Proof of Claim; e) Instructions for Proof of Claim. (related document(s):166 Notice, 182 Generic Order). Filed by Donlin Recano & Company, LLC (Donlin Recano & Company, LLC) (Entered: 05/13/2025) Email |
| 5/13/2025 | 284 | Affidavit Re: Debtors Emergency Motion for Entry of an Order (I) Conditionally Approving Disclosure Statement, (II) Scheduling a Combined Hearing and Setting Deadlines Related Thereto, (III) Approving Procedures for Soliciting, Receiving, and Tabulating Votes on Plan, (IV) Approving Manner and Form of Notice and Other Documents, and (V) Granting Related Relief. (related document(s):275 Emergency Motion (with hearing date)). Filed by Donlin Recano & Company, LLC (Donlin Recano & Company, LLC) (Entered: 05/13/2025) Email |
| 5/12/2025 | 283 | Stipulation By TreeSap Farms, LLC and United States Trustee. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By TreeSap Farms, LLC ).(Related document(s):188 Redacted Document In Advance of Sealed Paper, 246 Stipulation) (Davidson, Timothy) (Entered: 05/12/2025) Email |
| 5/12/2025 | 282 | Order (I) Approving the Asset Purchase Agreement Between the Debtors and the Purchaser; (II) Authorizing the Sale of the Acquired Assets Free and Clear of Any Liens, Claims, Encumbrances, and Other Interests; (III) Authorizing the Assumption and Assignment of the Assumed Contracts to the Purchaser; and (IV) Granting Related Relief, Signed on 5/12/2025 (Related document(s):71 Emergency Motion (with hearing date)) (tjl4) (Entered: 05/12/2025) Email |
| 5/12/2025 | 281 | PDF with attached Audio File. Court Date & Time [ 5/12/2025 12:58:55 PM ]. File Size [ 13599 KB ]. Run Time [ 00:28:20 ]. (admin). (Entered: 05/12/2025) Email |
| 5/12/2025 | 280 | Courtroom Minutes. Time Hearing Held: 1:00 pm - 1:27 pm. Appearances: See attached. Additional appearances: Paul Moak for the purchaser. Exhibits admitted: ECF No. 268 1-16. Sale approved; order signed on the record. (Related document(s):122 Order Setting Hearing) (tjl4) (Entered: 05/12/2025) Email |
| 5/12/2025 | 279 | Notice of Filing of Further Revised Proposed Sale Order. (Related document(s):122 Order Setting Hearing, 243 Notice, 278 Notice) Filed by TreeSap Farms, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Davidson, Timothy) (Entered: 05/12/2025) Email |
| 5/12/2025 | 278 | Notice of Filing of Revised Proposed Sale Order. (Related document(s):122 Order Setting Hearing, 243 Notice, 269 Notice) Filed by TreeSap Farms, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Davidson, Timothy) (Entered: 05/12/2025) Email |
| 5/11/2025 | 277 | Agenda for Hearing on 5/12/2025 (Filed By TreeSap Farms, LLC ). (Davidson, Timothy) (Entered: 05/11/2025) Email |
| 5/10/2025 | 276 | BNC Certificate of Mailing. (Related document(s):264 Order on Motion to Appear pro hac vice) No. of Notices: 12. Notice Date 05/10/2025. (Admin.) (Entered: 05/10/2025) Email |
| 5/9/2025 | 275 | Emergency Motion for Entry of an Order (I) Conditionally Approving Disclosure Statement, (II) Scheduling a Combined Hearing and Setting Deadlines Related Thereto, (III) Approving Procedures for Soliciting, Receiving, and Tabulating Votes on Plan, (IV) Approving Manner and Form of Notice and Other Documents, and (V) Granting Related Relief Filed by Debtor TreeSap Farms, LLC Hearing scheduled for 5/28/2025 at 10:00 AM at Houston, Courtroom 400 (ARP). (Attachments: # 1 Proposed Order) (Davidson, Timothy) (Entered: 05/09/2025) Email |
| 5/9/2025 | 274 | Chapter 11 Plan of Reorganization Filed by TreeSap Farms, LLC. (Davidson, Timothy) (Entered: 05/09/2025) Email |
| 5/9/2025 | 273 | Disclosure Statement Filed by TreeSap Farms, LLC. (Davidson, Timothy) (Entered: 05/09/2025) Email |
| 5/9/2025 | 272 | Reply / Debtors' Reply in Support of Motion For Entry of Order (I) Approving the Asset Purchase Agreement Between the Debtors and the Purchaser; (II) Authorizing the Sale of the Acquired Assets Free and Clear of Liens, Claims, Encumbrances, and Other Interests; (III) Authorizing the Assumption and Assignment of the Assumed Contracts to the Purchaser; and (IV) Granting Related Relief. Filed by TreeSap Farms, LLC (Davidson, Timothy) (Entered: 05/09/2025) Email |
| 5/8/2025 | 271 | BNC Certificate of Mailing. (Related document(s):258 Generic Order) No. of Notices: 12. Notice Date 05/08/2025. (Admin.) (Entered: 05/08/2025) Email |
| 5/8/2025 | 270 | BNC Certificate of Mailing. (Related document(s):257 Generic Order) No. of Notices: 12. Notice Date 05/08/2025. (Admin.) (Entered: 05/08/2025) Email |
| 5/8/2025 | 269 | Notice of Filing of Proposed Sale Order. (Related document(s):122 Order Setting Hearing, 243 Notice) Filed by TreeSap Farms, LLC (Davidson, Timothy) (Entered: 05/08/2025) Email |
| 5/8/2025 | 268 | Witness List, Exhibit List (Filed By TreeSap Farms, LLC ).(Related document(s):122 Order Setting Hearing, 166 Notice, 243 Notice, 250 Notice) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9 # 10 Exhibit 10 # 11 Exhibit 11 # 12 Exhibit 12 # 13 Exhibit 13 # 14 Exhibit 14 # 15 Exhibit 15 # 16 Exhibit 16) (Davidson, Timothy) (Entered: 05/08/2025) Email |
| 5/8/2025 | 267 | Exhibit List (Filed By XTRA Lease LLC ). (Spewak, Katherine) (Entered: 05/08/2025) Email |
| 5/8/2025 | 266 | Witness List, Exhibit List (Filed By Official Committee of Unsecured Creditors of TreeSap Farms, LLC, et al. ). (Gibbs, Charles) (Entered: 05/08/2025) Email |
| 5/8/2025 | 265 | Witness List, Exhibit List (Filed By DIP Lender and the Prepetition Agent ). (English, Eric) (Entered: 05/08/2025) Email |
| 5/8/2025 | 264 | Order Granting Motion for Katherine E. Spewak To Appear pro hac vice (Related Doc # 261) Note: Instructions to request Texas Southern CM/ECF registration through PACER are found here Signed on 5/8/2025. (abh4) (Entered: 05/08/2025) Email |
| 5/7/2025 | 263 | BNC Certificate of Mailing. (Related document(s):252 Order on Motion to Seal) No. of Notices: 0. Notice Date 05/07/2025. (Admin.) (Entered: 05/07/2025) Email |
| 5/7/2025 | 262 | Declaration re: / Declaration of Disinterestedness of Fisher & Phillips LLP Pursuant to Order Authorizing the Retention and Compensation of Certain Professionals Used in the Ordinary Course of Business (Filed By TreeSap Farms, LLC ).(Related document(s):248 Generic Order) (Davidson, Timothy) (Entered: 05/07/2025) Email |
| 5/7/2025 | 261 | MOTION to Appear Pro Hac Vice for Katherine Spewak (Fee Paid: $100, receipt number A26136288) Filed by Creditor XTRA Lease LLC (Spewak, Katherine) (Entered: 05/07/2025) Email |
| 5/7/2025 | 260 | Affidavit Re: a)Notice of Cancellation of Auction and Designation of Stalking Horse Bid as the Successful Bid; and b)Supplemental Notice of Possible Assumption and Assignment of Certain Executory Contracts and Unexpired Leases. (related document(s):243 Notice, 250 Notice). Filed by Donlin Recano & Company, LLC (Donlin Recano & Company, LLC) (Entered: 05/07/2025) Email |
| 5/6/2025 | 259 | Debtors Master Service List (Filed By TreeSap Farms, LLC ). (Davidson, Timothy) (Entered: 05/06/2025) Email |
| 5/6/2025 | 258 | Order Authorizing and Approving the Employment and Retention of Province, LLC as Financial Advisor to the Official Committee of Unsecured Creditors, Effective as of March 17, 2025, Signed on 5/6/2025 (Related document(s):211 Application to Employ, 256 Certificate of No Objection) (abh4) (Entered: 05/06/2025) Email |
| 5/6/2025 | 257 | Order Authorizing the Employment and Retention of McDormott Will & Emery LLP as Counsel to the Official Committee of Unsecured Creditors, Effective as of March 14, 2025, Signed on 5/6/2025 (Related document(s):210 Application to Employ, 255 Certificate of No Objection) (abh4) (Entered: 05/06/2025) Email |
| 5/5/2025 | 256 | Certificate of No Objection (Filed By Official Committee of Unsecured Creditors of TreeSap Farms, LLC, et al. ).(Related document(s):211 Application to Employ) (Attachments: # 1 Proposed Order) (Gibbs, Charles) (Entered: 05/05/2025) Email |
| 5/5/2025 | 255 | Certificate of No Objection (Filed By Official Committee of Unsecured Creditors of TreeSap Farms, LLC, et al. ).(Related document(s):210 Application to Employ) (Attachments: # 1 Proposed Order) (Gibbs, Charles) (Entered: 05/05/2025) Email |
| 5/5/2025 | 254 | Declaration re: / Declaration of Disinterestedness of Jannol Law Group Pursuant to Order Authorizing the Retention and Compensation of Certain Professionals Used in the Ordinary Course of Business (Filed By TreeSap Farms, LLC ).(Related document(s):248 Generic Order) (Davidson, Timothy) (Entered: 05/05/2025) Email |
| 5/5/2025 | 253 | Declaration re: / Declaration of Disinterestedness of Baker Manock & Jensen, PC Pursuant to Order Authorizing the Retention and Compensation of Certain Professionals Used in the Ordinary Course of Business (Filed By TreeSap Farms, LLC ).(Related document(s):248 Generic Order) (Davidson, Timothy) (Entered: 05/05/2025) Email |
| 5/5/2025 | 252 | Order Granting Debtors' Motion to Seal Exhibit 1 to the Jacobs Declaration (Related Doc # 189), Signed on 5/5/2025. (abh4) (Entered: 05/05/2025) Email |
| 5/4/2025 | 251 | BNC Certificate of Mailing. (Related document(s):248 Generic Order) No. of Notices: 12. Notice Date 05/04/2025. (Admin.) (Entered: 05/04/2025) Email |
| 5/2/2025 | 250 | Supplemental Notice of Possible Assumption and Assignment of Certain Executory Contracts and Unexpired Leases. (Related document(s):122 Order Setting Hearing, 166 Notice, 185 Notice, 243 Notice) Filed by TreeSap Farms, LLC (Bell, Brandon) (Entered: 05/02/2025) Email |
| 5/2/2025 | 249 | Creditor Request for Notices (Filed By Oracle America, Inc. ). (Christianson, Shawn) (Entered: 05/02/2025) Email |
| 5/2/2025 | 248 | Order Authorizing Debtors to Retain and Compensate Professionals Used in the Ordinary Course of Business (Related Doc # 190), Signed on 5/2/2025. (abh4) (Entered: 05/02/2025) Email |
| 5/1/2025 | 247 | Certificate of No Objection Regarding Debtors' Motion for Authority to Retain and Compensate Professionals Used in the Ordinary Course of Business (Filed By TreeSap Farms, LLC ).(Related document(s):190 Generic Motion) (Attachments: # 1 Proposed Order) (Davidson, Timothy) (Entered: 05/01/2025) Email |
| 4/30/2025 | 246 | Stipulation By TreeSap Farms, LLC and United States Trustee. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By TreeSap Farms, LLC ).(Related document(s):188 Redacted Document In Advance of Sealed Paper) (Davidson, Timothy) (Entered: 04/30/2025) Email |
| 4/30/2025 | 245 | Affidavit Re: a) Notice of Sale, Bidding Procedures, Potential Auction, and Sale Hearing; b) Order (I) Approving Bidding Procedures; (II) Authorizing the Debtors to Select Stalking Horse Bidder(s) and Approving Bidding Protections for Such Stalking Horse Bidder(s); (III) Scheduling an Auction and a Sale Hearing ; (IV) Approving the Form and Manner of Notice Thereof; (V) Approving Assumption and Assignment Procedures for Executory Contracts and Unexpired Leases; and (VI) Granting Related Relief (Docket No. 122); and the c) Bidding Procedures. (related document(s):122 Order Setting Hearing, 184 Affidavit). Filed by Donlin Recano & Company, LLC (Donlin Recano & Company, LLC) (Entered: 04/30/2025) Email |
| 4/28/2025 | 244 | Notice of Appearance and Request for Notice Filed by Stephen Wayne Sather Filed by on behalf of V & P Farms, LLC (Sather, Stephen) (Entered: 04/28/2025) Email |
| 4/25/2025 | 243 | Notice of Cancellation of Auction and Designation of the Stalking Horse Bid as the Successful Bid. (Related document(s):122 Order Setting Hearing, 242 Notice) Filed by TreeSap Farms, LLC (Davidson, Timothy) (Entered: 04/25/2025) Email |
| 4/25/2025 | 242 | Notice of Filing of Second Amended and Restated Stalking Horse Asset Purchase Agreement. (Related document(s):122 Order Setting Hearing, 165 Generic Order, 185 Notice, 214 Notice) Filed by TreeSap Farms, LLC (Davidson, Timothy) (Entered: 04/25/2025) Email |
| 4/25/2025 | 241 | Affidavit Re: Affidavit of Service. (related document(s):191 Schedule A/B, Schedule D - Creditors Holding Secured Claims, Schedule E/F, Schedule G, Schedule H, Summary of Assets and Liabilities, 192 Statement of Financial Affairs, 193 Schedule A/B, Schedule D - Creditors Holding Secured Claims, Schedule E/F, Schedule G, Schedule H, Summary of Assets and Liabilities, 194 Statement of Financial Affairs, 195 Schedule A/B, Schedule D - Creditors Holding Secured Claims, Schedule E/F, Schedule G, Schedule H, Summary of Assets and Liabilities, 196 Statement of Financial Affairs, 197 Schedule A/B, Schedule D - Creditors Holding Secured Claims, Schedule E/F, Schedule G, Schedule H, Summary of Assets and Liabilities, 198 Statement of Financial Affairs, 199 Schedule A/B, Schedule D - Creditors Holding Secured Claims, Schedule E/F, Schedule G, Schedule H, Summary of Assets and Liabilities, 200 Statement of Financial Affairs). Filed by Donlin Recano & Company, LLC (Donlin Recano & Company, LLC) (Entered: 04/25/2025) Email |
| 4/24/2025 | 240 | Affidavit Re: Supplemental Affidavit of Service of the Notice of Chapter 11 Bankruptcy Case. (related document(s):33 Generic Order, 127 Affidavit). Filed by Donlin Recano & Company, LLC (Donlin Recano & Company, LLC) (Entered: 04/24/2025) Email |
| 4/24/2025 | 239 | Notice of Appearance and Request for Notice Filed by Dana R Quick Filed by on behalf of TS Realty of Florida, LLC (Quick, Dana) (Entered: 04/24/2025) Email |
| 4/23/2025 | 238 | Objection to Notice of Possible Assumption and Assignment of Certain Executory Contracts and Unexpired Leases [ECF No. 166]. Filed by XTRA Lease LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Graham, Robert) (Entered: 04/23/2025) Email |
| 4/23/2025 | 237 | Affidavit Re: Publication in the Sun-Sentinel for Notice of Sale, Bidding Procedures, Potential Auction and Sale Hearing. (related document(s):122 Order Setting Hearing). Filed by Donlin Recano & Company, LLC (Donlin Recano & Company, LLC) (Entered: 04/23/2025) Email |
| 4/23/2025 | 236 | Affidavit Re: Publication in the Palm Beach Post for Notice of Sale, Bidding Procedures, Potential Auction and Sale Hearing. (related document(s):122 Order Setting Hearing). Filed by Donlin Recano & Company, LLC (Donlin Recano & Company, LLC) (Entered: 04/23/2025) Email |
| 4/23/2025 | 235 | Affidavit Re: Publication in the Houston Chronicle for Notice of Sale, Bidding Procedures, Potential Auction and Sale Hearing. (related document(s):122 Order Setting Hearing). Filed by Donlin Recano & Company, LLC (Donlin Recano & Company, LLC) (Entered: 04/23/2025) Email |
| 4/23/2025 | 234 | Affidavit Re: Publication in The Wall Street Journal for Notice of Sale, Bidding Procedures, Potential Auction and Sale Hearing.. (related document(s):122 Order Setting Hearing). Filed by Donlin Recano & Company, LLC (Donlin Recano & Company, LLC) (Entered: 04/23/2025) Email |
| 4/22/2025 | 233 | Response/Objection Filed by Flagstar Financial & Leasing LLC. (Related document(s):166 Notice) (Smith, Frances) (Entered: 04/22/2025) Email |
| 4/22/2025 | 232 | Affidavit Re: the Notice of Deadlines for the Filing of Proofs of Claim, Including Requests for Payment Pursuant to Section 503(b)(9) of the Bankruptcy Code (the Bar Date Notice), and Instructions for Proof of Claim (the POC Instructions ). (related document(s):182 Generic Order). Filed by Donlin Recano & Company, LLC (Donlin Recano & Company, LLC) (Entered: 04/22/2025) Email |
| 4/22/2025 | 231 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/29/2025, $0 disbursed (Filed By TSV Reco, LLC ). (Rankin, Catherine) (Entered: 04/22/2025) Email |
| 4/21/2025 | 230 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/29/2025, $0 disbursed (Filed By TSV Opco, LLC ). (Rankin, Catherine) (Entered: 04/21/2025) Email |
| 4/21/2025 | 229 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/29/2025, $0 disbursed (Filed By TSH Opco, LLC ). (Rankin, Catherine) (Entered: 04/21/2025) Email |
| 4/21/2025 | 228 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/29/2025, $0 disbursed (Filed By TreeSap Florida, LLC ). (Rankin, Catherine) (Entered: 04/21/2025) Email |
| 4/21/2025 | 227 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/29/2025, $21233447 disbursed (Filed By TreeSap Farms, LLC ). (Rankin, Catherine) (Entered: 04/21/2025) Email |
| 4/21/2025 | 226 | Debtors Master Service List (Filed By TreeSap Farms, LLC ). (Davidson, Timothy) (Entered: 04/21/2025) Email |
| 4/20/2025 | 225 | Notice of Filing of Periodic Report of Debtors Pursuant to Bankruptcy Rule 2015.3. Filed by TreeSap Farms, LLC (Davidson, Timothy) (Entered: 04/20/2025) Email |
| 4/18/2025 | 224 | Response/Objection Filed by Farm Credit Leasing Services Corporation. (Related document(s):166 Notice) (Attachments: # 1 Exhibit Certificate of Service) (Hemenway, Zachary) (Entered: 04/18/2025) Email |
| 4/18/2025 | 223 | Notice of Appearance and Request for Notice Filed by Zachary Hemenway Filed by on behalf of Farm Credit Leasing Services Corporation (Hemenway, Zachary) (Entered: 04/18/2025) Email |
| 4/18/2025 | 222 | Response (Filed By Star Roses and Plants ).(Related document(s):166 Notice) (Attachments: # 1 Proposed Order Proposed Order Sustaining Objection by Star Roses and Plants to Debtors' Notice of Possible Assumption and Assignment for Certain Executory Contracts [Docket No. 166]) (Finkelstein, Mark) (Entered: 04/18/2025) Email |
| 4/18/2025 | 221 | Objection to the Notice of Possible Assumption and Assignment of Certain Executory Contracts and Unexpired Leases [Docket No. 166]. Filed by Spring Meadow Nursery, Inc (Edson, Andrew) (Entered: 04/18/2025) Email |
| 4/18/2025 | 220 | Opposition Motion to Assume Lease or Executory Contract Objection to Debtors' Notice of Possible Assumption and Assignment of Certain Executory Contracts and Unexpired Leases [Docket No. 166] Filed by Creditor Star Roses and Plants (Attachments: # 1 Proposed Order Sustaining Objection of Star Roses and Plants to Debtors' Notice of Possible Assumption and Assignment of Certain Executory Contracts [Docket No. 166]) (Finkelstein, Mark) (Entered: 04/18/2025) Email |
| 4/18/2025 | 219 | Objection of Plant Development Services, Inc. to the Notice of Possible Assumption and Assignment of Certain Executory Contracts and Unexpired Leases [Docket No. 166]. Filed by Plant Development Services, Inc. (Attachments: # 1 Exhibit A) (Greenberg, Olivia) (Entered: 04/18/2025) Email |
| 4/18/2025 | 218 | Notice of Appearance and Request for Notice Filed by Mark S. Finkelstein Filed by on behalf of The Conard-Pyle Company, Ball Horticultural Company, Star Roses and Plants (Finkelstein, Mark) (Entered: 04/18/2025) Email |
| 4/18/2025 | 217 | Objection to Debtors' Notice of Possible Assumption and Assignment of Certain Executory Contracts and Unexpired Leases [Docket No. 166]. Filed by Ryder Truck Rental, Inc. (Perry, Deborah) (Entered: 04/18/2025) Email |
| 4/17/2025 | 216 | Notice of Appearance and Request for Notice Filed by Demetrio Duarte Jr Filed by on behalf of Kinney Bonded Warehouse Inc (Duarte, Demetrio) (Entered: 04/17/2025) Email |
| 4/16/2025 | 215 | Affidavit Re: . (related document(s):188 Redacted Document In Advance of Sealed Paper, 189 Motion to Seal, 190 Generic Motion). Filed by Donlin Recano & Company, LLC (Donlin Recano & Company, LLC) (Entered: 04/16/2025) Email |
| 4/15/2025 | 214 | Notice of Filing of Amended Stalking Horse Asset Purchase Agreement. (Related document(s):185 Notice) Filed by TreeSap Farms, LLC (Davidson, Timothy) (Entered: 04/15/2025) Email |
| 4/15/2025 | 213 | Exhibit List, Witness List (Filed By Official Committee of Unsecured Creditors of TreeSap Farms, LLC, et al. ).(Related document(s):122 Order Setting Hearing, Hearing (Bk), 123 Courtroom Minutes) (Gibbs, Charles) (Entered: 04/15/2025) Email |
| 4/13/2025 | 212 | Notice of Appearance and Request for Notice Filed by Raymond James Urbanik Filed by on behalf of BWI Companies, Inc. (Urbanik, Raymond) (Entered: 04/13/2025) Email |
| 4/11/2025 | 211 | Application to Employ Province, LLC as Financial Advisor to the Official Committee of Unsecured Creditors. Objections/Request for Hearing Due in 21 days. Filed by Creditor Committee Official Committee of Unsecured Creditors of TreeSap Farms, LLC, et al. (Gibbs, Charles) (Entered: 04/11/2025) Email |
| 4/11/2025 | 210 | Application to Employ McDermott Will & Emery LLP as Counsel to the Official Committee of Unsecured Creditors. Objections/Request for Hearing Due in 21 days. Filed by Creditor Committee Official Committee of Unsecured Creditors of TreeSap Farms, LLC, et al. (Gibbs, Charles) (Entered: 04/11/2025) Email |
| 4/10/2025 | 209 | BNC Certificate of Mailing. (Related document(s):182 Generic Order) No. of Notices: 10. Notice Date 04/10/2025. (Admin.) (Entered: 04/10/2025) Email |
| 4/10/2025 | 208 | BNC Certificate of Mailing. (Related document(s):181 Order on Application to Employ) No. of Notices: 10. Notice Date 04/10/2025. (Admin.) (Entered: 04/10/2025) Email |
| 4/10/2025 | 207 | BNC Certificate of Mailing. (Related document(s):180 Order on Application to Employ) No. of Notices: 10. Notice Date 04/10/2025. (Admin.) (Entered: 04/10/2025) Email |
| 4/10/2025 | 206 | BNC Certificate of Mailing. (Related document(s):179 Generic Order) No. of Notices: 10. Notice Date 04/10/2025. (Admin.) (Entered: 04/10/2025) Email |
| 4/10/2025 | 205 | BNC Certificate of Mailing. (Related document(s):178 Order on Application to Employ) No. of Notices: 10. Notice Date 04/10/2025. (Admin.) (Entered: 04/10/2025) Email |
| 4/10/2025 | 204 | BNC Certificate of Mailing. (Related document(s):177 Order on Application to Employ) No. of Notices: 10. Notice Date 04/10/2025. (Admin.) (Entered: 04/10/2025) Email |
| 4/10/2025 | 203 | Response (Filed By Barbara Oki, Trustee ).(Related document(s):166 Notice) (Griffin, Thomas) (Entered: 04/10/2025) Email |
| 4/10/2025 | 202 | Notice of Appearance and Request for Notice Filed by Andrew Edson Filed by on behalf of Spring Meadow Nursery, Inc (Edson, Andrew) (Entered: 04/10/2025) Email |
| 4/9/2025 | 200 | Statement of Financial Affairs for Non-Individual TSV Reco, LLC (Filed By TSV Reco, LLC ). (Davidson, Timothy) (Entered: 04/09/2025) Email |
| 4/9/2025 | 199 | Schedule A/B: Property Non-Individual TSV Reco, LLC, Schedule D Non-Individual- Creditors Having Claims Secured by Property TSV Reco, LLC, Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual TSV Reco, LLC, Schedule G Non-Individual- Executory Contracts and Unexpired Leases TSV Reco, LLC, Schedule H Non-Individual- Codebtors TSV Reco, LLC, Summary of Assets and Liabilities Schedules for Non-Individual TSV Reco, LLC (Filed By TSV Reco, LLC ). (Davidson, Timothy) (Entered: 04/09/2025) Email |
| 4/9/2025 | 198 | Statement of Financial Affairs for Non-Individual TSV Opco, LLC (Filed By TSV Opco, LLC ). (Davidson, Timothy) (Entered: 04/09/2025) Email |
| 4/9/2025 | 197 | Schedule A/B: Property Non-Individual TSV Opco, LLC, Schedule D Non-Individual- Creditors Having Claims Secured by Property TSV Opco, LLC, Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual TSV Opco, LLC, Schedule G Non-Individual- Executory Contracts and Unexpired Leases TSV Opco, LLC, Schedule H Non-Individual- Codebtors TSV Opco, LLC, Summary of Assets and Liabilities Schedules for Non-Individual TSV Opco, LLC (Filed By TSV Opco, LLC ). (Davidson, Timothy) (Entered: 04/09/2025) Email |
| 4/9/2025 | 196 | Statement of Financial Affairs for Non-Individual TSH Opco, LLC (Filed By TSH Opco, LLC ). (Davidson, Timothy) (Entered: 04/09/2025) Email |
| 4/9/2025 | 195 | Schedule A/B: Property Non-Individual TSH Opco, LLC, Schedule D Non-Individual- Creditors Having Claims Secured by Property TSH Opco, LLC, Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual TSH Opco, LLC, Schedule G Non-Individual- Executory Contracts and Unexpired Leases TSH Opco, LLC, Schedule H Non-Individual- Codebtors TSH Opco, LLC, Summary of Assets and Liabilities Schedules for Non-Individual TSH Opco, LLC (Filed By TSH Opco, LLC ). (Davidson, Timothy) (Entered: 04/09/2025) Email |
| 4/9/2025 | 194 | Statement of Financial Affairs for Non-Individual TreeSap Florida, LLC (Filed By TreeSap Florida, LLC ). (Davidson, Timothy) (Entered: 04/09/2025) Email |
| 4/9/2025 | 193 | Schedule A/B: Property Non-Individual TreeSap Florida, LLC, Schedule D Non-Individual- Creditors Having Claims Secured by Property TreeSap Florida, LLC, Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual TreeSap Florida, LLC, Schedule G Non-Individual- Executory Contracts and Unexpired Leases TreeSap Florida, LLC, Schedule H Non-Individual- Codebtors TreeSap Florida, LLC, Summary of Assets and Liabilities Schedules for Non-Individual TreeSap Florida, LLC (Filed By TreeSap Florida, LLC ). (Davidson, Timothy) (Entered: 04/09/2025) Email |
| 4/9/2025 | 192 | Statement of Financial Affairs for Non-Individual TreeSap Farms, LLC (Filed By TreeSap Farms, LLC ). (Davidson, Timothy) (Entered: 04/09/2025) Email |
| 4/9/2025 | 191 | Schedule A/B: Property Non-Individual TreeSap Farms, LLC, Schedule D Non-Individual- Creditors Having Claims Secured by Property TreeSap Farms, LLC, Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual TreeSap Farms, LLC, Schedule G Non-Individual- Executory Contracts and Unexpired Leases TreeSap Farms, LLC, Schedule H Non-Individual- Codebtors TreeSap Farms, LLC, Summary of Assets and Liabilities Schedules for Non-Individual TreeSap Farms, LLC (Filed By TreeSap Farms, LLC ). (Davidson, Timothy) (Entered: 04/09/2025) Email |
| 4/9/2025 | 190 | Motion / Debtors' Motion for Authority to Retain and Compensate Professionals Used in the Ordinary Course of Business Filed by Debtor TreeSap Farms, LLC (Attachments: # 1 Proposed Order) (Davidson, Timothy) (Entered: 04/09/2025) Email |
| 4/9/2025 | 189 | Motion to Seal / Debtors' Motion to Seal Exhibit 1 to the Jacobs Declaration Filed by Debtor TreeSap Farms, LLC (Attachments: # 1 Proposed Order) (Davidson, Timothy) (Entered: 04/09/2025) Email |
| 4/9/2025 | 188 | Redacted Document By TreeSap Farms, LLC. The unredacted document will be filed under seal in paper with the Clerk. (Filed By TreeSap Farms, LLC ).(Related document(s):187 Sealed Document) (Attachments: # 1 Exhibit A # 2 Proposed Order) (Davidson, Timothy) (Entered: 04/09/2025) Email |
| 4/9/2025 | 187 | Sealed Document Debtors' Motion for Entry of an Order (I) Authorizing and Approving the Debtors' (A) Key Employee Retention Plan for Non-Insider Employees and (B) Key Employee Incentive Plan; and (II) Granting Related Relief (Filed By TreeSap Farms, LLC ). (Attachments: # 1 Exhibit A # 2 Proposed Order) (Davidson, Timothy) (Entered: 04/09/2025) Email |
| 4/9/2025 | 186 | Affidavit Re: Notice of Possible Assumption and Assignment of Certain Executory Contracts and Unexpired Leases (Docket No. 166). (related document(s):166 Notice). Filed by Donlin Recano & Company, LLC (Donlin Recano & Company, LLC) (Entered: 04/09/2025) Email |
| 4/9/2025 | 185 | Notice of Filing of Debtors' Stalking Horse Designation. (Related document(s):122 Order Setting Hearing) Filed by TreeSap Farms, LLC (Davidson, Timothy) (Entered: 04/09/2025) Email |
| 4/9/2025 | 184 | Affidavit Re: a) Notice of Sale, Bidding Procedures, Potential Auction, and Sale Hearing; b) Order (I) Approving Bidding Procedures; (II) Authorizing the Debtors to Select Stalking Horse Bidder(s) and Approving Bidding Protections for Such Stalking Horse Bidder(s); (III) Scheduling an Auction and a Sale Hearing ; (IV) Approving the Form and Manner of Notice Thereof; (V) Approving Assumption and Assignment Procedures for Executory Contracts and Unexpired Leases; and (VI) Granting Related Relief (Docket No. 122); and the c) Bidding Procedures. (related document(s):122 Order Setting Hearing). Filed by Donlin Recano & Company, LLC (Donlin Recano & Company, LLC) (Entered: 04/09/2025) Email |
| 4/9/2025 | 183 | Notice of Extension of Debtors' Deadline to File 2015.3 Report. (Related document(s):34 Generic Order) Filed by TreeSap Farms, LLC (Bell, Brandon) (Entered: 04/09/2025) Email |
| 4/8/2025 | 182 | Order (I) Establishing (A) Bar Dates, and (B) Related Procedures for Filing Proofs of Claim; (II) Approving the Form and Manner of Notice Thereof; and (III) Granting Related Relief (Related Doc # 94), Signed on 4/8/2025. (abm4) (Entered: 04/08/2025) Email |
| 4/8/2025 | 181 | Order Authorizing the Employment and Retention of Armory Securities, LLC as Investment Banker to the Debtors Effective as of the Petition Date (Related Doc # 91), Signed on 4/8/2025. (abm4) (Entered: 04/08/2025) Email |
| 4/8/2025 | 180 | Order Authorizing the Employment and Retention of Hunton Andrews Kurth LLP as Bankruptcy Counsel for the Debtors and Debtors-in-Possession (Related Doc # 89), Signed on 4/8/2025. (abm4) (Entered: 04/08/2025) Email |
| 4/8/2025 | 179 | Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals (Related Doc # 93), Signed on 4/8/2025. (abm4) (Entered: 04/08/2025) Email |
| 4/8/2025 | 178 | Order Authorizing the Retention and Employment of McKool Smith, P.C. as Co-Counsel for the Debtors Effective as of Petition Date (Related Doc # 92), Signed on 4/8/2025. (abm4) (Entered: 04/08/2025) Email |
| 4/8/2025 | 177 | Order (I) Authorizing the Debtors to (A) Employ and Retain the Keystone Group as Financial Advisor, (B) Designate Bret Jacobs to Serve as Chief Restructuring Officer, and (C) Provide Additional Personnel for Debtors, Effective as of the Petition Date; and (II) Granting Related Relief (Related Doc # 90), Signed on 4/8/2025. (abm4) (Entered: 04/08/2025) Email |
| 4/7/2025 | 201 | Withdrawal of Claim filed 3-13-2025 by Laura Hill (no claim found) (dah4) (Entered: 04/10/2025) Email |
| 4/7/2025 | 176 | Certificate of No Objection Regarding Debtors' Motion for Entry of Order (I) Establishing (A) Bar Dates, and (B) Related Procedures for Filing Proofs of Claim; (II) Approving the Form and Manner of Notice Thereof; and (III) Granting Related Relief (Filed By TreeSap Farms, LLC ).(Related document(s):94 Generic Motion) (Attachments: # 1 Proposed Order) (Davidson, Timothy) (Entered: 04/07/2025) Email |
| 4/7/2025 | 175 | Certificate of No Objection Regarding Debtors' Motion for Entry of an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (Filed By TreeSap Farms, LLC ).(Related document(s):93 Generic Motion) (Attachments: # 1 Proposed Order) (Davidson, Timothy) (Entered: 04/07/2025) Email |
| 4/7/2025 | 174 | Certificate of No Objection Regarding Application to Employ McKool Smith, P.C. as Bankruptcy Co-Counsel (Filed By TreeSap Farms, LLC ).(Related document(s):92 Application to Employ) (Attachments: # 1 Proposed Order) (Davidson, Timothy) (Entered: 04/07/2025) Email |
| 4/7/2025 | 173 | Certificate of No Objection Regarding Application to Employ Armory Securities, LLC as Investment Banker (Filed By TreeSap Farms, LLC ).(Related document(s):91 Application to Employ) (Attachments: # 1 Proposed Order) (Davidson, Timothy) (Entered: 04/07/2025) Email |
| 4/7/2025 | 172 | Certificate of No Objection Regarding Application to Employ The Keystone Group as Financial Advisor (Filed By TreeSap Farms, LLC ).(Related document(s):90 Application to Employ) (Attachments: # 1 Proposed Order) (Davidson, Timothy) (Entered: 04/07/2025) Email |
| 4/7/2025 | 171 | Certificate of No Objection Regarding Application to Employ Hunton Andrews Kurth LLP as Bankruptcy Counsel (Filed By TreeSap Farms, LLC ).(Related document(s):89 Application to Employ) (Attachments: # 1 Proposed Order) (Davidson, Timothy) (Entered: 04/07/2025) Email |
| 4/7/2025 | 170 | Notice of Appearance and Request for Notice Filed by Michael Nicholas Nicastro Filed by on behalf of Fleet Logic, LLC (Nicastro, Michael) (Entered: 04/07/2025) Email |
| 4/7/2025 | 169 | Notice of Appearance and Request for Notice Filed by Scott D Fink Filed by on behalf of INTEGRITY EXPRESS LOGISTICS, LLC. (Fink, Scott) (Entered: 04/07/2025) Email |
| 4/6/2025 | 168 | BNC Certificate of Mailing. (Related document(s):165 Generic Order) No. of Notices: 9. Notice Date 04/06/2025. (Admin.) (Entered: 04/06/2025) Email |
| 4/4/2025 | 167 | Debtors Master Service List (Filed By TreeSap Farms, LLC ). (Davidson, Timothy) (Entered: 04/04/2025) Email |
| 4/4/2025 | 166 | Notice of Possible Assumption and Assignment of Executory Contracts and Unexpired Leases. Filed by TreeSap Farms, LLC (Davidson, Timothy) (Entered: 04/04/2025) Email |
| 4/4/2025 | 165 | Stipulation and Agreed Order Modifying the Order (I) Approving Bidding Procedures; (II) Authorizing the Debtors to Select Stalking Horse Bidder(s) and Approving Bidding Protections for Such Stalking Horse Bidder(s); (III) Scheduling an Auction and a Sale Hearing; (IV) Approving the Form and Manner of Notice Thereof; (V) Approving Assumption and Assignment Procedures for the Executory Contracts and Unexpired Leases; and (VI) Granting Related Relief, Signed on 4/4/2025 (Related document(s):122 Order Setting Hearing, 164 Stipulation) (tjl4) (Entered: 04/04/2025) Email |
| 4/3/2025 | 164 | Stipulation By TreeSap Farms, LLC and The Official Committee of Unsecured Creditors. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By TreeSap Farms, LLC ).(Related document(s):122 Order Setting Hearing) (Davidson, Timothy) (Entered: 04/03/2025) Email |
| 4/2/2025 | 163 | Affidavit Re: . (related document(s):146 Generic Order, 147 Generic Order, 150 Generic Order). Filed by Donlin Recano & Company, LLC (Donlin Recano & Company, LLC) (Entered: 04/02/2025) Email |
| 4/1/2025 | 162 | Letter from Prudential citing no property in this BK matter. (dah4) (Entered: 04/01/2025) Email |
| 4/1/2025 | 161 | Notice of Withdrawal of Appearance of David W Parham. (Related document(s):70 Notice of Appearance) Filed by United Site Services Inc (Parham, David) (Entered: 04/01/2025) Email |
| 4/1/2025 | 160 | Notice of Change of Address Filed by Donlin Recano & Company, LLC (Donlin Recano & Company, LLC) (Entered: 04/01/2025) Email |
| 4/1/2025 | 159 | Notice of Appearance and Request for Notice Filed by Kizzy Jarashow Filed by on behalf of Nonstop Administration & Insurance Services, Inc. (Jarashow, Kizzy) (Entered: 04/01/2025) Email |
| 3/30/2025 | 158 | BNC Certificate of Mailing. (Related document(s):153 Transcript) No. of Notices: 9. Notice Date 03/30/2025. (Admin.) (Entered: 03/30/2025) Email |
| 3/29/2025 | 157 | BNC Certificate of Mailing. (Related document(s):150 Generic Order) No. of Notices: 9. Notice Date 03/29/2025. (Admin.) (Entered: 03/29/2025) Email |
| 3/28/2025 | 156 | BNC Certificate of Mailing. (Related document(s):147 Generic Order) No. of Notices: 9. Notice Date 03/28/2025. (Admin.) (Entered: 03/28/2025) Email |
| 3/28/2025 | 155 | BNC Certificate of Mailing. (Related document(s):146 Generic Order) No. of Notices: 9. Notice Date 03/28/2025. (Admin.) (Entered: 03/28/2025) Email |
| 3/28/2025 | 154 | Notice of Appearance and Request for Notice Filed by Stephanie Laird Tolson Filed by on behalf of Peoples Bank d/b/a Peoples Premium Finance (Tolson, Stephanie) (Entered: 03/28/2025) Email |
| 3/27/2025 | 153 | Transcript RE: Bidding Procedures Hearing held on March 19, 2025 before Judge Alfredo R. Perez. Transcript is available for viewing in the Clerk's Office. Within 21 days, parties are advised to comply with privacy requirements of Fed. R. Bank. P. 9037, ensuring that certain protected information is redacted from transcripts prior to their availability on PACER. Filed by Transcript access will be restricted through 06/25/2025. (mhen) (Entered: 03/27/2025) Email |
| 3/27/2025 | 152 | Notice of Withdrawal of Objection. (Related document(s):76 Objection) Filed by Florida Power & Light Company, San Diego Gas and Electric Company (Moore, Weldon) (Entered: 03/27/2025) Email |
| 3/27/2025 | 151 | Notice of Cancellation of Hearing Scheduled for March 27, 2025, at 10:00 a.m. (Prevailing Central Time). (Related document(s):8 Emergency Motion (with hearing date), 12 Emergency Motion (with hearing date), 16 Emergency Motion (with hearing date), 32 Order Setting Hearing, 36 Order Setting Hearing, 41 Order Setting Hearing, 146 Generic Order, 147 Generic Order, 148 Agenda, 150 Generic Order) Filed by TreeSap Farms, LLC (Davidson, Timothy) (Entered: 03/27/2025) Email |
| 3/26/2025 | 150 | Final Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing, and (B) Use Cash Collateral; (II) Granting Senior Secured Priming Liens; (III) Granting Adequate protection to the Prepetition Lenders; (IV) Modifying the Automatic Stay; and (V) Granting Related Relief, Signed on 3/26/2025 (Related document(s):16 , 32 ) (abm4) (Entered: 03/27/2025) Email |
| 3/26/2025 | 149 | Agreed Order and Certificate of Counsel (Filed By TreeSap Farms, LLC ).(Related document(s):16 Emergency Motion (with hearing date), 32 Order Setting Hearing) (Attachments: # 1 Exhibit 1 (Proposed Final DIP Order) # 2 Exhibit 2 (Redline)) (Davidson, Timothy) (Entered: 03/26/2025) Email |
| 3/26/2025 | 148 | Agenda for Hearing on 3/27/2025 (Filed By TreeSap Farms, LLC ). (Davidson, Timothy) (Entered: 03/26/2025) Email |
| 3/26/2025 | 147 | Final Order (I) Authorizing the Debtors to Pay or Honor Certain Prepetition Obligations in the Ordinary Course of Business and (II) Granting Related Relief, Signed on 3/26/2025 (Related document(s):12 Emergency Motion (with hearing date), 41 Order Setting Hearing) (abm4) (Entered: 03/26/2025) Email |
| 3/26/2025 | 146 | Final Order ( I) Authorizing the Debtors to (A) Continue Using the Cash Mangement System, (B) Honor Certain Prepetition Obligations Related Thereto, and (C) Maintain Existing Bank Accounts, Business Forms, and Books and Records, and (II) Granting Related Relief, Signed on 3/26/2025 (Related document(s):8 Emergency Motion, 36 Order) (abm4) (Entered: 03/26/2025) Email |
| 3/25/2025 | 145 | Certificate of No Objection Regarding Debtors' Emergency Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Pay or Honor Certain Prepetition Obligations in the Ordinary Course of Business and (II) Granting Related Relief (Filed By TreeSap Farms, LLC ).(Related document(s):12 Emergency Motion (with hearing date), 41 Order Setting Hearing) (Attachments: # 1 Exhibit 1 (Proposed Final Critical Vendor Order) # 2 Exhibit 2 (Redline)) (Davidson, Timothy) (Entered: 03/25/2025) Email |
| 3/25/2025 | 144 | Certificate of No Objection Regarding Debtors' Emergency Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Continue Using the Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, and (C) Maintain Existing Bank Accounts, Business Forms and Books and Records, and (II) Granting Related Relief (Filed By TreeSap Farms, LLC ).(Related document(s):8 Emergency Motion (with hearing date), 36 Order Setting Hearing) (Attachments: # 1 Exhibit 1 (Proposed Final Cash Management Order) # 2 Exhibit 2 (Redline)) (Davidson, Timothy) (Entered: 03/25/2025) Email |
| 3/25/2025 | 143 | Witness List, Exhibit List (Filed By Official Committee of Unsecured Creditors of TreeSap Farms, LLC, et al. ).(Related document(s):43 Courtroom Minutes, 106 Notice, Hearing (Bk) Cont) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Gibbs, Charles) (Entered: 03/25/2025) Email |
| 3/25/2025 | 142 | Witness List, Exhibit List (Filed By TreeSap Farms, LLC ). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6) (Davidson, Timothy) (Entered: 03/25/2025) Email |
| 3/25/2025 | 141 | Witness List, Exhibit List (Filed By DIP Lender and the Prepetition Agent ). (English, Eric) (Entered: 03/25/2025) Email |
| 3/21/2025 | 140 | BNC Certificate of Mailing. (Related document(s):122 Order Setting Hearing) No. of Notices: 9. Notice Date 03/21/2025. (Admin.) (Entered: 03/21/2025) Email |
| 3/21/2025 | 139 | BNC Certificate of Mailing. (Related document(s):120 Order on Motion to Appear pro hac vice) No. of Notices: 9. Notice Date 03/21/2025. (Admin.) (Entered: 03/21/2025) Email |
| 3/21/2025 | 138 | BNC Certificate of Mailing. (Related document(s):119 Order on Motion to Appear pro hac vice) No. of Notices: 9. Notice Date 03/21/2025. (Admin.) (Entered: 03/21/2025) Email |
| 3/21/2025 | 137 | BNC Certificate of Mailing. (Related document(s):118 Order on Motion to Appear pro hac vice) No. of Notices: 9. Notice Date 03/21/2025. (Admin.) (Entered: 03/21/2025) Email |
| 3/21/2025 | 136 | BNC Certificate of Mailing. (Related document(s):117 Order on Motion to Appear pro hac vice) No. of Notices: 9. Notice Date 03/21/2025. (Admin.) (Entered: 03/21/2025) Email |
| 3/21/2025 | 135 | AO 435 TRANSCRIPT ORDER FORM (3-Day) by Official Committee of Unsecured Creditors. This is to order a transcript of the hearing held on March 19, 2025 before Judge Alfredo R. Perez. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Official Committee of Unsecured Creditors of TreeSap Farms, LLC, et al. ). (Gibbs, Charles) (Entered: 03/21/2025) Email |
| 3/21/2025 | 134 | Affidavit Re: . (related document(s):89 Application to Employ, 90 Application to Employ, 91 Application to Employ, 92 Application to Employ, 93 Generic Motion, 94 Generic Motion). Filed by Donlin Recano & Company, LLC (Donlin Recano & Company, LLC) (Entered: 03/21/2025) Email |
| 3/20/2025 | 133 | BNC Certificate of Mailing. (Related document(s):102 Transcript) No. of Notices: 7. Notice Date 03/20/2025. (Admin.) (Entered: 03/20/2025) Email |
| 3/20/2025 | 132 | Debtors Master Service List (Filed By TreeSap Farms, LLC ). (Davidson, Timothy) (Entered: 03/20/2025) Email |
| 3/20/2025 | 131 | Affidavit Re: . (related document(s):21 Order for Joint Administration, 22 Initial Order Complex Chapter 11, 23 Order on Emergency Motion, 32 Order Setting Hearing, 33 Generic Order, 34 Generic Order, 35 Order on Emergency Motion, 36 Order Setting Hearing, 37 Generic Order, 38 Generic Order, 39 Generic Order, 41 Order Setting Hearing, 42 Generic Order). Filed by Donlin Recano & Company, LLC (Donlin Recano & Company, LLC) (Entered: 03/20/2025) Email |
| 3/20/2025 | 130 | Notice of Appearance and Request for Notice Filed by James Alexander Steadman Filed by on behalf of Plant Development Services, Inc. (Steadman, James) (Entered: 03/20/2025) Email |
| 3/19/2025 | 129 | BNC Certificate of Mailing. (Related document(s):100 Order on Motion to Appear pro hac vice) No. of Notices: 7. Notice Date 03/19/2025. (Admin.) (Entered: 03/19/2025) Email |
| 3/19/2025 | 128 | BNC Certificate of Mailing. (Related document(s):99 Order on Motion to Appear pro hac vice) No. of Notices: 7. Notice Date 03/19/2025. (Admin.) (Entered: 03/19/2025) Email |
| 3/19/2025 | 127 | Affidavit Re: Notice of Chapter 11 Bankruptcy Case. (related document(s):33 Generic Order). Filed by Donlin Recano & Company, LLC (Donlin Recano & Company, LLC) (Entered: 03/19/2025) Email |
| 3/19/2025 | 126 | Notice of Appearance and Request for Notice Filed by Thomas P Griffin Filed by on behalf of Lisa Klein Oki aka Lisa Vergel De Dios, Barbara Oki, Trustee (Griffin, Thomas) (Entered: 03/19/2025) Email |
| 3/19/2025 | 125 | Notice of Appearance and Request for Notice Filed by Beau Butler Filed by on behalf of Helena Agri-Enterprises, LLC (Butler, Beau) (Entered: 03/19/2025) Email |
| 3/19/2025 | 124 | PDF with attached Audio File. Court Date & Time [ 3/19/2025 9:30:00 AM ]. File Size [ 16264 KB ]. Run Time [ 00:33:53 ]. (admin). (Entered: 03/19/2025) Email |
| 3/19/2025 | 123 | Courtroom Minutes. Time Hearing Held: 9:30 AM to 10:04 AM. Appearances: see log. Additional appearances: Olivia Greenberg for Plant Development Services, Inc.; Charles Gibbs for the Official Committee of Unsecured Creditors for TreeSap Farms, LLC, et al. Admitted Exhibits: ECF Nos. 104-1 through 104-4; judicial notice taken of 104-5. Argument heard. Motions 71 is approved on the record. The Stalking Horse hearing is set for 4/17/2025 at 12:00 PM. The Sale Hearing is set for 5/12/2025 at 1:00 PM. ERO: yes. (Related document(s):71 Motion) Hearing scheduled for 5/12/2025 at 01:00 PM at Houston, Courtroom 400 (ARP). (abm4) (Entered: 03/19/2025) Email |
| 3/19/2025 | 122 | Order (I) Approving Bidding Procedures; (II) Authorizing the Debtors to Select Stalking Horse Bidder(s) and Approving Bidding Protections for Such Stalking Horse Bidder(s); (III) Scheduling an Auction and a Sale Hearing; (IV) Approving the Form and Manner of Notice Thereof; (V) Approving Assumption and Assignment Procedures for the Executory Contracts and Unexpired Leases; and (VI) Granting Related Relief, Signed on 3/19/2025 (Related document(s):71 Emergency Motion) Hearing scheduled for 4/17/2025 at 12:00 PM at telephone and video conference. (abm4) (Entered: 03/19/2025) Email |
| 3/19/2025 | 121 | Notice of Appearance and Request for Notice Filed by Richard M Gaal Filed by on behalf of Plant Development Services, Inc. (Gaal, Richard) (Entered: 03/19/2025) Email |
| 3/19/2025 | 120 | Order Granting Motion for James Alexander Steadman To Appear pro hac vice (Related Doc # 114) Note: Instructions to request Texas Southern CM/ECF registration through PACER are found here Signed on 3/19/2025. (abm4) (Entered: 03/19/2025) Email |
| 3/19/2025 | 119 | Order Granting Motion for Richard M. Gaal To Appear pro hac vice (Related Doc # 113) Note: Instructions to request Texas Southern CM/ECF registration through PACER are found here Signed on 3/19/2025. (abm4) (Entered: 03/19/2025) Email |
| 3/19/2025 | 118 | Order Granting Motion for Thomas P. Griffin, Jr. To Appear pro hac vice (Related Doc # 111) Note: Instructions to request Texas Southern CM/ECF registration through PACER are found here Signed on 3/19/2025. (abm4) (Entered: 03/19/2025) Email |
| 3/19/2025 | 117 | Order Granting Motion for Joseph H. Huston, Jr. To Appear pro hac vice (Related Doc # 109) Note: Instructions to request Texas Southern CM/ECF registration through PACER are found here Signed on 3/19/2025. (abm4) (Entered: 03/19/2025) Email |
| 3/19/2025 | 116 | Proposed Order RE: Order (I) Approving Bidding Procedures; (II) Authorizing the Debtors to Select Stalking Horse Bidder(s) and Approving Bidding Protections for Such Stalking Horse Bidder(s); (III) Scheduling an Auction and a Sale Hearing; (IV) Approving the Form and Manner of Notice Thereof; (V) Approving Assumption and Assignment Procedures for Executory Contracts and Unexpired Leases; and (VI) Granting Related Relief (Filed By TreeSap Farms, LLC ).(Related document(s):71 Emergency Motion (with hearing date), 107 Notice, 115 Notice) (Davidson, Timothy) (Entered: 03/19/2025) Email |
| 3/19/2025 | 115 | Notice of Filing of Further Revised Proposed Bidding Procedures Order. (Related document(s):71 Emergency Motion (with hearing date), 107 Notice) Filed by TreeSap Farms, LLC (Davidson, Timothy) (Entered: 03/19/2025) Email |
| 3/18/2025 | 114 | MOTION to Appear Pro Hac Vice for James Alexander Steadman (Fee Paid: $100, receipt number A26003971) Filed by Creditor Plant Development Services, Inc. (Greenberg, Olivia) (Entered: 03/18/2025) Email |
| 3/18/2025 | 113 | MOTION to Appear Pro Hac Vice for Richard M. Gaal (Fee Paid: $100, receipt number A26003929) Filed by Creditor Plant Development Services, Inc. (Greenberg, Olivia) (Entered: 03/18/2025) Email |
| 3/18/2025 | 112 | Notice of Appearance and Request for Notice Filed by Olivia K Greenberg Filed by on behalf of Plant Development Services, Inc. (Greenberg, Olivia) (Entered: 03/18/2025) Email |
| 3/18/2025 | 111 | MOTION to Appear Pro Hac Vice for Thomas P. Griffin, Jr. (Fee Paid: $100, receipt number A26003701) Filed by Creditors Lisa Klein Oki aka Lisa Vergel De Dios, Barbara Oki, Trustee (Griffin, Thomas) (Entered: 03/18/2025) Email |
| 3/18/2025 | 110 | Notice of Appearance and Request for Notice Filed by Mark S. Finkelstein Filed by on behalf of Ball Horticultural Company, Star Roses and Plants (Finkelstein, Mark) (Entered: 03/18/2025) Email |
| 3/18/2025 | 109 | MOTION to Appear Pro Hac Vice for Joseph H. Huston, Jr. (Fee Paid: $100, receipt number A26001995) Filed by Creditors Ball Horticultural Company, Star Roses and Plants (Finkelstein, Mark) (Entered: 03/18/2025) Email |
| 3/18/2025 | 108 | Agenda for Hearing on 3/19/2025 (Filed By TreeSap Farms, LLC ). (Davidson, Timothy) (Entered: 03/18/2025) Email |
| 3/18/2025 | 107 | Notice of Filing of Revised Proposed Bidding Procedures Order. (Related document(s):71 Emergency Motion (with hearing date)) Filed by TreeSap Farms, LLC (Davidson, Timothy) (Entered: 03/18/2025) Email |
| 3/18/2025 | 106 | Notice of Reset Hearing to be Held on March 27, 2025, at 10:00 AM (Prevailing Central Time). (Related document(s):8 Emergency Motion (with hearing date), 12 Emergency Motion (with hearing date), 16 Emergency Motion (with hearing date), 32 Order Setting Hearing, 36 Order Setting Hearing, 41 Order Setting Hearing) Filed by TreeSap Farms, LLC (Davidson, Timothy) (Entered: 03/18/2025) Email |
| 3/17/2025 | 105 | Exhibit List, Witness List (Filed By Official Committee of Unsecured Creditors of TreeSap Farms, LLC, et al. ).(Related document(s):43 Courtroom Minutes) (Gibbs, Charles) (Entered: 03/17/2025) Email |
| 3/17/2025 | 104 | Witness List, Exhibit List (Filed By TreeSap Farms, LLC ).(Related document(s):71 Emergency Motion (with hearing date)) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5) (Davidson, Timothy) (Entered: 03/17/2025) Email |
| 3/17/2025 | 103 | Affidavit Re: the Debtors Emergency Motion for Entry of Orders (I) Approving Bidding Procedures; (II) Authorizing the Debtors to (A) Select One Or More Stalking Horse Bidders, and (B) to Offer Bid Protections to Such Stalking Horse Bidders (III) Scheduling an Auction and a Sale Hearing (IV) Approving the Form and Manner of Notice Thereof (V) Approving Assumption and Assignment Procedures for Executory Contracts and Unexpired Leases and (VI) Granting Related Relief [Docket No. 71]. (related document(s):71 Emergency Motion (with hearing date)). Filed by Donlin Recano & Company, LLC (Donlin Recano & Company, LLC) (Entered: 03/17/2025) Email |
| 3/17/2025 | 102 | Transcript RE: First Day Hearing / Motions held on February 25, 2025 before Judge Alfredo R. Perez. Transcript is available for viewing in the Clerk's Office. Within 21 days, parties are advised to comply with privacy requirements of Fed. R. Bank. P. 9037, ensuring that certain protected information is redacted from transcripts prior to their availability on PACER. Filed by Transcript access will be restricted through 06/16/2025. (mhen) (Entered: 03/17/2025) Email |
| 3/17/2025 | 101 | Witness List, Exhibit List (Filed By DIP Lender and the Prepetition Agent ). (English, Eric) (Entered: 03/17/2025) Email |
| 3/17/2025 | 100 | Order Granting Motion for Grayson W. Williams To Appear pro hac vice (Related Doc # 98) Note: Instructions to request Texas Southern CM/ECF registration through PACER are found here Signed on 3/17/2025. (abm4) (Entered: 03/17/2025) Email |
| 3/17/2025 | 99 | Order Granting Motion for Darren Azman To Appear pro hac vice (Related Doc # 97) Note: Instructions to request Texas Southern CM/ECF registration through PACER are found here Signed on 3/17/2025. (abm4) (Entered: 03/17/2025) Email |
| 3/15/2025 | 98 | MOTION to Appear Pro Hac Vice for Grayson Williams (Fee Paid: $100, receipt number A25997834) Filed by Creditor Committee Official Committee of Unsecured Creditors of TreeSap Farms, LLC, et al. (Gibbs, Charles) (Entered: 03/15/2025) Email |
| 3/15/2025 | 97 | MOTION to Appear Pro Hac Vice for Darren Azman (Fee Paid: $100, receipt number A25997830) Filed by Creditor Committee Official Committee of Unsecured Creditors of TreeSap Farms, LLC, et al. (Gibbs, Charles) (Entered: 03/15/2025) Email |
| 3/14/2025 | 96 | BNC Certificate of Mailing. (Related document(s):80 Order on Motion to Appear pro hac vice) No. of Notices: 6. Notice Date 03/14/2025. (Admin.) (Entered: 03/14/2025) Email |
| 3/14/2025 | 95 | Notice of Appearance and Request for Notice Filed by Charles R Gibbs Filed by on behalf of Official Committee of Unsecured Creditors of TreeSap Farms, LLC, et al. (Gibbs, Charles) (Entered: 03/14/2025) Email |
| 3/14/2025 | 94 | Motion / Debtors' Motion for Entry of Order (I) Establishing (A) Bar Dates, and (B) Related Procedures for Filing Proofs of Claim; (II) Approving the Form and Manner of Notice Thereof; and (III) Granting Related Relief Filed by Debtor TreeSap Farms, LLC (Attachments: # 1 Proposed Order) (Davidson, Timothy) (Entered: 03/14/2025) Email |
| 3/14/2025 | 93 | Motion / Debtors' Motion for Entry of an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals Filed by Debtor TreeSap Farms, LLC (Attachments: # 1 Proposed Order) (Davidson, Timothy) (Entered: 03/14/2025) Email |
| 3/14/2025 | 92 | Application to Employ McKool Smith, P.C. as Bankruptcy Co-Counsel. Objections/Request for Hearing Due in 21 days. Filed by Debtor TreeSap Farms, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order) (Davidson, Timothy) (Entered: 03/14/2025) Email |
| 3/14/2025 | 91 | Application to Employ Armory Securities, LLC as Investment Banker. Objections/Request for Hearing Due in 21 days. Filed by Debtor TreeSap Farms, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order) (Davidson, Timothy) (Entered: 03/14/2025) Email |
| 3/14/2025 | 90 | Application to Employ The Keystone Group as Financial Advisor. Objections/Request for Hearing Due in 21 days. Filed by Debtor TreeSap Farms, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order) (Davidson, Timothy) (Entered: 03/14/2025) Email |
| 3/14/2025 | 89 | Application to Employ Hunton Andrews Kurth LLP as Bankruptcy Counsel. Objections/Request for Hearing Due in 21 days. Filed by Debtor TreeSap Farms, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Davidson, Timothy) (Entered: 03/14/2025) Email |
| 3/14/2025 | 88 | Notice of Reclamation Demand. Filed by Mak Lilies & Perennials, Inc. (Attachments: # 1 Ex. A - Reclamation Demand) (Assink, Bryan) (Entered: 03/14/2025) Email |
| 3/14/2025 | 87 | Notice of Appearance and Request for Notice Filed by Joshua Nielson Eppich Filed by on behalf of Mak Lilies & Perennials, Inc. (Eppich, Joshua) (Entered: 03/14/2025) Email |
| 3/14/2025 | 86 | Notice of Appearance and Request for Notice Filed by Bryan Christopher Assink Filed by on behalf of Mak Lilies & Perennials, Inc. (Assink, Bryan) (Entered: 03/14/2025) Email |
| 3/13/2025 | 85 | Debtors Master Service List (Filed By TreeSap Farms, LLC ). (Davidson, Timothy) (Entered: 03/13/2025) Email |
| 3/12/2025 | 84 | Response/Objection Filed by Flagstar Financial & Leasing LLC. (Related document(s):16 Emergency Motion (with hearing date)) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Smith, Frances) (Entered: 03/12/2025) Email |
| 3/12/2025 | 83 | Notice of Organizational Meeting for Official Committee of Unsecured Creditors. (Related document(s):82 Notice of Appointment of Creditors' Committee) Filed by US Trustee (Jimenez, Andrew) (Entered: 03/12/2025) Email |
| 3/12/2025 | 82 | Notice of Appointment of Creditors' Committee (Jimenez, Andrew) (Entered: 03/12/2025) Email |
| 3/12/2025 | 81 | Notice of Appearance and Request for Notice Filed by Frances Anne Smith Filed by on behalf of Flagstar Financial & Leasing LLC (Smith, Frances) (Entered: 03/12/2025) Email |
| 3/12/2025 | 80 | Order Granting Motion for Deborah Turofsky To Appear pro hac vice (Related Doc # 79) Note: Instructions to request Texas Southern CM/ECF registration through PACER are found here Signed on 3/12/2025. (abm4) (Entered: 03/12/2025) Email |
| 3/11/2025 | 79 | MOTION to Appear Pro Hac Vice for Deborah Turofsky (Fee Paid: $100, receipt number A25987025) Filed by Creditor Flagstar Financial & Leasing LLC (Turofsky, Deborah) (Entered: 03/11/2025) Email |
| 3/7/2025 | 78 | Notice of Appearance and Request for Notice Filed by Miami-Dade Office of the Tax Collector c/o Nikolas Rogers (Rogers, Nikolas) (Entered: 03/07/2025) Email |
| 3/7/2025 | 77 | Notice of Appearance and Request for Notice Filed by Deborah Michelle Perry Filed by on behalf of Ryder Truck Rental, Inc. (Perry, Deborah) (Entered: 03/07/2025) Email |
| 3/7/2025 | 76 | Objection to Utility Motion (related document(s):11 Emergency Motion (with hearing date)). Filed by San Diego Gas and Electric Company, Florida Power & Light Company (Moore, Weldon) (Entered: 03/07/2025) Email |
| 3/6/2025 | 75 | Debtors Master Service List (Filed By TreeSap Farms, LLC ). (Davidson, Timothy) (Entered: 03/06/2025) Email |
| 3/5/2025 | 74 | BNC Certificate of Mailing. (Related document(s):68 Order on Motion to Appear pro hac vice) No. of Notices: 2. Notice Date 03/05/2025. (Admin.) (Entered: 03/05/2025) Email |
| 3/5/2025 | 73 | Notice of Appearance and Request for Notice Filed by Robert L Eden Filed by on behalf of Heritage Landscape Supply Group, Inc. (Eden, Robert) (Entered: 03/05/2025) Email |
| 3/4/2025 | 72 | Notice of Appearance and Request for Notice Filed by Matthew Cummings Jameson Filed by on behalf of Nutrien AG Solutions, Inc. (Jameson, Matthew) (Entered: 03/04/2025) Email |
| 3/3/2025 | 71 | Emergency Motion Debtors' Emergency Motion for Entry of Orders (I) Approving Bidding Procedures; (II) Authorizing the Debtors to (A) Select One or More Stalking Horse Bidders, and (B) to Offer Bid Protections to Such Stalking Horse Bidders; (III) Scheduling an Auction and a Sale Hearing; (IV) Approving the Form and Manner of Notice Thereof; (V) Approving Assumption and Assignment Procedures for Executory Contracts and Unexpired Leases; and (VI) Granting Related Relief Filed by Debtor TreeSap Farms, LLC Hearing scheduled for 3/19/2025 at 09:30 AM at Houston, Courtroom 400 (ARP). (Attachments: # 1 Proposed Order) (Davidson, Timothy) (Entered: 03/03/2025) Email |
| 3/3/2025 | 70 | Notice of Appearance and Request for Notice Filed by David William Parham Filed by on behalf of United Site Services Inc (Parham, David) (Entered: 03/03/2025) Email |
| 3/3/2025 | 69 | Notice of Appearance and Request for Notice Filed by Christopher S Murphy Filed by on behalf of Texas Comptroller of Public Accounts, Revenue Accounting Division (Murphy, Christopher) (Entered: 03/03/2025) Email |
| 3/1/2025 | 68 | Order Granting Motion for Michael A. Paasch To Appear pro hac vice (Related Doc # 66) Note: Instructions to request Texas Southern CM/ECF registration through PACER are found here Signed on 3/1/2025. (abm4) (Entered: 03/01/2025) Email |
| 2/28/2025 | 67 | Notice of Appearance and Request for Notice Filed by Susan R. Fuertes Filed by on behalf of Harris County, ATTN: Property Tax Division (Fuertes, Susan) (Entered: 02/28/2025) Email |
| 2/28/2025 | 66 | MOTION to Appear Pro Hac Vice for Michael A. Paasch (Fee Paid: $100, receipt number A25956689) Filed by Creditor Howard Fertilizer & Chemical Company, Inc. (Paasch, Michael) (Entered: 02/28/2025) Email |
| 2/27/2025 | 65 | BNC Certificate of Mailing. (Related document(s):42 Generic Order) No. of Notices: 0. Notice Date 02/27/2025. (Admin.) (Entered: 02/27/2025) Email |
| 2/27/2025 | 64 | BNC Certificate of Mailing. (Related document(s):41 Order Setting Hearing) No. of Notices: 0. Notice Date 02/27/2025. (Admin.) (Entered: 02/27/2025) Email |
| 2/27/2025 | 63 | BNC Certificate of Mailing. (Related document(s):39 Generic Order) No. of Notices: 0. Notice Date 02/27/2025. (Admin.) (Entered: 02/27/2025) Email |
| 2/27/2025 | 62 | BNC Certificate of Mailing. (Related document(s):38 Generic Order) No. of Notices: 0. Notice Date 02/27/2025. (Admin.) (Entered: 02/27/2025) Email |
| 2/27/2025 | 61 | BNC Certificate of Mailing. (Related document(s):37 Generic Order) No. of Notices: 0. Notice Date 02/27/2025. (Admin.) (Entered: 02/27/2025) Email |
| 2/27/2025 | 60 | BNC Certificate of Mailing. (Related document(s):36 Order Setting Hearing) No. of Notices: 0. Notice Date 02/27/2025. (Admin.) (Entered: 02/27/2025) Email |
| 2/27/2025 | 59 | BNC Certificate of Mailing. (Related document(s):35 Order on Emergency Motion) No. of Notices: 0. Notice Date 02/27/2025. (Admin.) (Entered: 02/27/2025) Email |
| 2/27/2025 | 58 | BNC Certificate of Mailing. (Related document(s):34 Generic Order) No. of Notices: 0. Notice Date 02/27/2025. (Admin.) (Entered: 02/27/2025) Email |
| 2/27/2025 | 57 | BNC Certificate of Mailing. (Related document(s):33 Generic Order) No. of Notices: 0. Notice Date 02/27/2025. (Admin.) (Entered: 02/27/2025) Email |
| 2/27/2025 | 56 | BNC Certificate of Mailing. (Related document(s):32 Order Setting Hearing) No. of Notices: 0. Notice Date 02/27/2025. (Admin.) (Entered: 02/27/2025) Email |
| 2/27/2025 | 55 | BNC Certificate of Mailing. (Related document(s):23 Order on Emergency Motion) No. of Notices: 0. Notice Date 02/27/2025. (Admin.) (Entered: 02/27/2025) Email |
| 2/27/2025 | 54 | BNC Certificate of Mailing. (Related document(s):22 Initial Order Complex Chapter 11) No. of Notices: 0. Notice Date 02/27/2025. (Admin.) (Entered: 02/27/2025) Email |
| 2/27/2025 | 53 | BNC Certificate of Mailing. (Related document(s):21 Order for Joint Administration) No. of Notices: 0. Notice Date 02/27/2025. (Admin.) (Entered: 02/27/2025) Email |
| 2/27/2025 | 52 | Debtors Master Service List (Filed By TreeSap Farms, LLC ). (Davidson, Timothy) (Entered: 02/27/2025) Email |
| 2/27/2025 | 51 | Notice of Appearance and Request for Notice Filed by Paul D Moak Filed by on behalf of Jonathan Saperstein (Moak, Paul) (Entered: 02/27/2025) Email |
| 2/27/2025 | 50 | Notice of Appearance and Request for Notice Filed by Lynn Hamilton Butler Filed by on behalf of Wilbur-Ellis Company (Butler, Lynn) (Entered: 02/27/2025) Email |
| 2/27/2025 | 49 | Notice of Appearance and Request for Notice Filed by Tara L Grundemeier Filed by on behalf of Houston ISD, Houston Community College System, City of Houston (Grundemeier, Tara) (Entered: 02/27/2025) Email |
| 2/27/2025 | 48 | Notice of Appearance and Request for Notice Filed by Laura M Taveras Lantigua Filed by on behalf of United Site Services Inc (Taveras Lantigua, Laura) (Entered: 02/27/2025) Email |
| 2/26/2025 | 47 | Notice of Appearance and Request for Notice Filed by John Kendrick Turner Filed by on behalf of Wood County (Turner, John) (Entered: 02/26/2025) Email |
| 2/26/2025 | 46 | Notice of Appearance and Request for Notice Filed by Randall Adam Swick Filed by on behalf of United Site Services Inc (Swick, Randall) (Entered: 02/26/2025) Email |
| 2/25/2025 | 45 | Receipt of Chapter 11 Filing Fee - $1,738.00 by AB. Receipt Number 40001514. (ADIuser) (Entered: 02/25/2025) Email |
| 2/25/2025 | 44 | PDF with attached Audio File. Court Date & Time [ 2/25/2025 2:00:02 PM ]. File Size [ 41926 KB ]. Run Time [ 01:27:21 ]. (admin). (Entered: 02/25/2025) Email |
| 2/25/2025 | 43 | Courtroom Minutes. Time Hearing Held: 2:00 PM to 3:28 PM. Appearances: see log. Admitted Exhibits: ECF Nos. 18-1, 18-2, 18-3, and 18-4. Argument heard. Motions: 5, 6, 7, 8, 9, 10, 11, and 13 are granted. Motions: 16, 8, 12 are granted in the interim. Debtor is to provide additional details regarding the American Express account found in Motion 8. Second Day hearing is set for March 19, 2025, at 9:30 AM. All objections are due on March 12, 2025. (Related document(s):5, 6, 7, 8, 9, 10, 11, 12, 13, 16) ERO: yes. (abm4) (Entered: 02/25/2025) Email |
| 2/25/2025 | 42 | Order (I) Authorizing the Debtors to Maintain and Administer Their Existing Customer Programs and Honor Certain Prepetition Obligations Related Thereto; and (II) Granting Related Relief, Signed on 2/25/2025 (Related document(s):13 Emergency Motion) (abm4) (Entered: 02/25/2025) Email |
| 2/25/2025 | 41 | Interim Order (I) Authorizing the Debtors to Pay or Honor Certain Prepetition Obligations in the Ordinary Course of Business and (II) Granting Related Relief, Signed on 2/25/2025 (Related document(s):12 Emergency Motion) Hearing scheduled for 3/19/2025 at 09:30 AM at Houston, Courtroom 400 (ARP). (abm4) (Entered: 02/25/2025) Email |
| 2/25/2025 | 40 | AO 435 TRANSCRIPT ORDER FORM (3-Day) by Debtor TreeSap Farms, LLC. This is to order a transcript of First Day Hearing 2.25.25 before Judge Alfredo R. Perez. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By TreeSap Farms, LLC ). (Bell, Brandon) (Entered: 02/25/2025) Email |
| 2/25/2025 | 39 | Order (I) Approving the Debtors Proposed Adequate Assurance of Payment for Future Utility Services; (II) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Services; (III) Approving the Debtors Proposed Procedures for Resolving Adequate Assurance Requests; and (IV) Granting Related Relief, Signed on 2/25/2025 (Related document(s):11 Emergency Motion) (abm4) (Entered: 02/25/2025) Email |
| 2/25/2025 | 38 | Order (I) Authorizing the Payment of Certain Taxes and Fees and (II) Granting Related Relief, Signed on 2/25/2025 (Related document(s):10 Emergency Motion ) (abm4) (Entered: 02/25/2025) Email |
| 2/25/2025 | 37 | Order (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses, (B) Continue Employee Benefits Programs, (II) Authorizing Current and Former Employees to Proceed with Outstanding Workers Compensation Claims, and (III) Granting Related Relief, Signed on 2/25/2025 (Related document(s):9 Emergency Motion) (abm4) (Entered: 02/25/2025) Email |
| 2/25/2025 | 36 | Interim Order (I) Authorizing the Debtors to (A) Continue Using the Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, and (C) Maintain Existing Bank Accounts, Business Forms, and Books and Records, and (II) Granting Related Relief, Signed on 2/25/2025 (Related document(s):8 Emergency Motion) Hearing scheduled for 3/19/2025 at 09:30 AM at Houston, Courtroom 400 (ARP). (abm4) (Entered: 02/25/2025) Email |
| 2/25/2025 | 35 | Order (I) Authorizing the Debtors to (A) Continue Their Prepetition Insurance Coverage and Satisfy Prepetition Obligations Related Thereto and (B) Renew, Supplement, and Enter into New Insurance Policies; and (II) Granting Related Relief (Related Doc # 7), Signed on 2/25/2025. (abm4) (Entered: 02/25/2025) Email |
| 2/25/2025 | 34 | Order (I) Extending Time to File (A) Schedules and Statements, and (B) Rule 2015.3 Financial Reports; (II) Modifying the Requirements of Bankruptcy Local Rule 2015-3; and (III) Granting Related Relief, Signed on 2/25/2025 (Related document(s):6 Emergency Motion) (abm4) (Entered: 02/25/2025) Email |
| 2/25/2025 | 33 | Order (I) Authorizing the Debtors to (A) File a Consolidated Creditor Matrix and a Consolidated List of the 30 Largest Unsecured Creditors, and (B) Redact Certain Personally Identifiable Information of Natural Persons; (II) Approving the Form and Manner of Notifying Creditors of the Commencement of the Chapter 11 Cases and Other Information; and (III) Granting Related Relief, Signed on 2/25/2025 (Related document(s):5 Emergency Motion) (abm4) (Entered: 02/25/2025) Email |
| 2/25/2025 | 32 | Interim Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing, and (B) Use Cash Collateral; (II) Granting Senior Secured Priming Liens and Superpriority Administrative Expense Claims; (III) Granting Adequate Protection to Prepetition Lenders; (IV) Modifying the Automatic Stay; (V) Scheduling a Final Hearing; and (VI) Granting Related Relief, Signed on 2/25/2025 (Related document(s):16 Emergency Motion ) Hearing scheduled for 3/19/2025 at 09:30 AM at Houston, Courtroom 400 (ARP). (abm4) (Entered: 02/25/2025) Email |
| 2/25/2025 | 31 | Affidavit Re: . (related document(s):2 Emergency Motion, 3 Emergency Motion, 4 Designation of Complex Chapter 11 Bankruptcy Case, 5 Emergency Motion, 6 Emergency Motion (with hearing date), 7 Emergency Motion (with hearing date), 8 Emergency Motion (with hearing date), 9 Emergency Motion (with hearing date), 10 Emergency Motion (with hearing date), 11 Emergency Motion (with hearing date), 12 Emergency Motion (with hearing date), 13 Emergency Motion (with hearing date), 14 Declaration, 15 Declaration, 16 Emergency Motion (with hearing date), 17 Declaration, 18 Witness List, Exhibit List, 19 Notice, 20 Agenda). Filed by Donlin Recano & Company, LLC (Donlin Recano & Company, LLC) (Entered: 02/25/2025) Email |
| 2/25/2025 | 30 | Proposed Order RE: Debtors' Emergency Motion for Entry of an Order (I) Authorizing the Debtors to (A) File a Consolidated Creditor Matrix and a Consolidated List of the 30 Largest Unsecured Creditors and (B) Redact Certain Personally Identifiable Information of Natural Persons; (II) Approving the Form and Manner of Notifying Creditors of the Commencement of the Chapter 11 Cases and Other Information; and (III) Granting Related Relief (Filed By TreeSap Farms, LLC ).(Related document(s):5 Emergency Motion) (Bell, Brandon) (Entered: 02/25/2025) Email |
| 2/25/2025 | 29 | Notice of Appearance and Request for Notice Filed by Julie Anne Parsons Filed by on behalf of The County of Wharton, Texas (Parsons, Julie) (Entered: 02/25/2025) Email |
| 2/25/2025 | 28 | Witness List, Exhibit List (Filed By DIP Lender and the Prepetition Agent ). (English, Eric) (Entered: 02/25/2025) Email |
| 2/25/2025 | 27 | Notice of Appearance and Request for Notice Filed by Eric Michael English Filed by on behalf of DIP Lender and the Prepetition Agent (English, Eric) (Entered: 02/25/2025) Email |
| 2/25/2025 | 26 | Notice of Appearance and Request for Notice Filed by S. Margie Venus Filed by on behalf of TreeSap Farms, LLC (Venus, S.) (Entered: 02/25/2025) Email |
| 2/25/2025 | 25 | Notice of Appearance and Request for Notice Filed by John James Sparacino Filed by on behalf of TreeSap Farms, LLC (Sparacino, John) (Entered: 02/25/2025) Email |
| 2/25/2025 | 24 | No Creditor Mailing List (sas7) (Entered: 02/25/2025) Email |
| 2/25/2025 | 23 | Order Authorizing the Employment and Retention of Donlin, Recano & Company, LLC as Claims, Noticing, and Solicitation Agent (Related Doc # 3) Signed on 2/25/2025. (tjl4) (Entered: 02/25/2025) Email |
| 2/25/2025 | 22 | Order Granting Complex Case Treatment, Signed on 2/25/2025 (Related document(s):4 Designation of Complex Chapter 11 Bankruptcy Case) (tjl4) (Entered: 02/25/2025) Email |
| 2/25/2025 | 21 | Order for Joint Administration Signed on 2/25/2025 (Related Doc # 2). (tjl4) (Entered: 02/25/2025) Email |
| 2/24/2025 | 20 | Agenda for Hearing on 2/25/2025 (Filed By TreeSap Farms, LLC ). (Venus, S.) (Entered: 02/25/2025) Email |
| 2/24/2025 | 19 | Notice of Emergency Virtual Hearing on First Day Motions. (Related document(s):2 Emergency Motion, 3 Emergency Motion, 5 Emergency Motion, 6 Emergency Motion (with hearing date), 7 Emergency Motion (with hearing date), 8 Emergency Motion (with hearing date), 9 Emergency Motion (with hearing date), 10 Emergency Motion (with hearing date), 11 Emergency Motion (with hearing date), 12 Emergency Motion (with hearing date), 13 Emergency Motion (with hearing date), 16 Emergency Motion (with hearing date)) Filed by TreeSap Farms, LLC (Venus, S.) (Entered: 02/24/2025) Email |
| 2/24/2025 | 18 | Witness List, Exhibit List (Filed By TreeSap Farms, LLC ).(Related document(s):14 Declaration, 15 Declaration, 16 Emergency Motion (with hearing date), 17 Declaration) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4) (Venus, S.) (Entered: 02/24/2025) Email |
| 2/24/2025 | 17 | Declaration re: Declaration of Douglas McDonald in Support of the Debtors Emergency Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing, and (B) Use Cash Collateral; (II) Granting Senior Secured Priming Liens and Superpriority Administrative Expense Claims; (III) Granting Adequate Protection to Prepetition Lenders; (IV) Modifying the Automatic Stay; (V) Scheduling a Final Hearing; and (VI) Granting Related Relief (Filed By TreeSap Farms, LLC ).(Related document(s):16 Emergency Motion (with hearing date)) (Sparacino, John) (Entered: 02/24/2025) Email |
| 2/24/2025 | 16 | Emergency Motion Debtors' Emergency Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing, and (B) Use Cash Collateral; (II) Granting Senior Secured Priming Liens and Superpriority Administrative Expense Claims; (III) Granting Adequate Protection to Prepetition Lenders; (IV) Modifying the Automatic Stay; (V) Scheduling a Final Hearing; and (VI) Granting Related Relief Filed by Debtor TreeSap Farms, LLC Hearing scheduled for 2/25/2025 at 02:00 PM at telephone and video conference. (Attachments: # 1 Proposed Order (Interim Order)) (Davidson, Timothy) (Entered: 02/24/2025) Email |
| 2/24/2025 | 15 | Declaration re: Declaration of Bret Jacobs, Chief Restructuring Officer, in Support of Chapter 11 Petitions and First Day Pleadings (Filed By TreeSap Farms, LLC ).(Related document(s):1 Voluntary Petition (Chapter 11), 2 Emergency Motion, 3 Emergency Motion, 4 Designation of Complex Chapter 11 Bankruptcy Case, 5 Emergency Motion, 6 Emergency Motion (with hearing date), 7 Emergency Motion (with hearing date), 8 Emergency Motion (with hearing date), 9 Emergency Motion (with hearing date), 10 Emergency Motion (with hearing date), 11 Emergency Motion (with hearing date), 12 Emergency Motion (with hearing date), 13 Emergency Motion (with hearing date)) (Sparacino, John) (Entered: 02/24/2025) Email |
| 2/24/2025 | 14 | Declaration re: Declaration of Jonathan A. Saperstein in Support of Chapter 11 Petitions and First Day Pleadings (Filed By TreeSap Farms, LLC ).(Related document(s):1 Voluntary Petition (Chapter 11), 2 Emergency Motion, 3 Emergency Motion, 4 Designation of Complex Chapter 11 Bankruptcy Case, 5 Emergency Motion, 6 Emergency Motion (with hearing date), 7 Emergency Motion (with hearing date), 8 Emergency Motion (with hearing date), 9 Emergency Motion (with hearing date), 10 Emergency Motion (with hearing date), 11 Emergency Motion (with hearing date), 12 Emergency Motion (with hearing date), 13 Emergency Motion (with hearing date)) (Sparacino, John) (Entered: 02/24/2025) Email |
| 2/24/2025 | 13 | Emergency Motion Debtors' Emergency Motion for Entry of an Order (I) Authorizing the Debtors to Maintain and Administer Their Existing Customer Programs and Honor Certain Prepetition Obligations Related Thereto; and (II) Granting Related Relief Filed by Debtor TreeSap Farms, LLC Hearing scheduled for 2/25/2025 at 02:00 PM at telephone and video conference. (Attachments: # 1 Proposed Order) (Sparacino, John) (Entered: 02/24/2025) Email |
| 2/24/2025 | 12 | Emergency Motion Debtors' Emergency Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Pay or Honor Certain Prepetition Obligations in the Ordinary Course of Business and (II) Granting Related Relief Filed by Debtor TreeSap Farms, LLC Hearing scheduled for 2/25/2025 at 02:00 PM at telephone and video conference. (Attachments: # 1 Proposed Order Interim Order # 2 Proposed Order Final Order) (Sparacino, John) (Entered: 02/24/2025) Email |
| 2/24/2025 | 11 | Emergency Motion Debtors' Emergency Motion for Entry of an Order (I) Approving the Debtors Proposed Adequate Assurance of Payment for Future Utility Services; (II) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Services; (III) Approving the Debtors Proposed Procedures for Resolving Adequate Assurance Requests; and (IV) Granting Related Relief Filed by Debtor TreeSap Farms, LLC Hearing scheduled for 2/25/2025 at 02:00 PM at telephone and video conference. (Attachments: # 1 Exhibit 1 # 2 Proposed Order) (Sparacino, John) (Entered: 02/24/2025) Email |
| 2/24/2025 | 10 | Emergency Motion Debtors' Emergency Motion for Entry of an Order (I) Authorizing the Payment of Certain Taxes and Fees and (II) Granting Related Relief Filed by Debtor TreeSap Farms, LLC Hearing scheduled for 2/25/2025 at 02:00 PM at telephone and video conference. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Sparacino, John) (Entered: 02/24/2025) Email |
| 2/24/2025 | 9 | Emergency Motion Debtors Emergency Motion for Entry of an Order (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses, (B) Continue Employee Benefits Programs, (II) Authorizing Current and Former Employees to Proceed with Outstanding Workers Compensation Claims, and (III) Granting Related Relief Filed by Debtor TreeSap Farms, LLC Hearing scheduled for 2/25/2025 at 02:00 PM at telephone and video conference. (Attachments: # 1 Proposed Order) (Sparacino, John) (Entered: 02/24/2025) Email |
| 2/24/2025 | 8 | Emergency Motion Debtors Emergency Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Continue Using the Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, and (C) Maintain Existing Bank Accounts, Business Forms, and Books and Records, and (II) Granting Related Relief Filed by Debtor TreeSap Farms, LLC Hearing scheduled for 2/25/2025 at 02:00 PM at telephone and video conference. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order Interim Order # 4 Proposed Order Final Order) (Sparacino, John) (Entered: 02/24/2025) Email |
| 2/24/2025 | 7 | Emergency Motion Debtors' Emergency Motion for Entry of an Order (I) Authorizing the Debtors to (A) Continue Their Prepetition Insurance Coverage and Satisfy Prepetition Obligations Related Thereto and (B) Renew, Supplement, and Enter into New Insurance Policies; and (II) Granting Related Relief Filed by Debtor TreeSap Farms, LLC Hearing scheduled for 2/25/2025 at 02:00 PM at telephone and video conference. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Sparacino, John) (Entered: 02/24/2025) Email |
| 2/24/2025 | 6 | Emergency Motion Debtors' Emergency Motion for Entry of an Order (I) Extending Time to File (A) Schedules and Statements, and (B) Rule 2015.3 Financial Reports; (II) Modifying the Requirements of Bankruptcy Local Rule 2015-3; and (III) Granting Related Relief Filed by Debtor TreeSap Farms, LLC Hearing scheduled for 2/25/2025 at 02:00 PM at telephone and video conference. (Attachments: # 1 Proposed Order) (Sparacino, John) (Entered: 02/24/2025) Email |
| 2/24/2025 | 5 | Emergency Motion Debtors' Emergency Motion for Entry of an Order (I) Authorizing the Debtors to (A) File a Consolidated Creditor Matrix and a Consolidated List of the 30 Largest Unsecured Creditors, and (B) Redact Certain Personally Identifiable Information of Natural Persons; (II) Approving the Form and Manner of Notifying Creditors of the Commencement of the Chapter 11 Cases and Other Information; and (III) Granting Related Relief Filed by Debtor TreeSap Farms, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order) (Sparacino, John) (Entered: 02/24/2025) Email |
| 2/24/2025 | 4 | Designation of Complex Chapter 11 Bankruptcy Case (Filed By TreeSap Farms, LLC ). (Attachments: # 1 Proposed Order) (Sparacino, John) (Entered: 02/24/2025) Email |
| 2/24/2025 | 3 | Emergency Motion Emergency Ex Parte Application for Entry of an Order Authorizing the Employment and Retention of Donlin, Recano & Company, LLC as Claims, Noticing, and Solicitation Agent Filed by Debtor TreeSap Farms, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Sparacino, John) (Entered: 02/24/2025) Email |
| 2/24/2025 | 2 | Emergency Motion Debtors' Emergency Motion for Entry of an Order (i) Directing Joint Administration of the Chapter 11 Cases and (ii) Granting Related Relief Filed by Debtor TreeSap Farms, LLC (Attachments: # 1 Proposed Order) (Sparacino, John) (Entered: 02/24/2025) Email |
| 2/24/2025 | 1 | Chapter 11 Voluntary Petition Non-Individual Fee Amount $1738 Filed by TreeSap Farms, LLC. (Sparacino, John) (Entered: 02/24/2025) Email |