Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Smart Earth Technologies LLC

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2023bk11866
TYPE / CHAPTER
Voluntary / 11V

Filed

11-14-23

Updated

3-31-24

Last Checked

5-1-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 1, 2024
Last Entry Filed
Apr 29, 2024

Docket Entries by Week of Year

There are 236 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Mar 19 234 Declaration of Don Van Der Wiel in Support of Confirmation of Debtors' First Amended Subchapter V Plan of Liquidation (related document(s)206, 232) Filed by Smart Earth Technologies LLC. (Taylor, Gregory) (Entered: 03/19/2024)
Mar 19 235 Memorandum of Law in Support of Confirmation of Debtors' First Amended Subchapter V Plan of Liquidation (related document(s)206, 232, 233, 234) Filed by Smart Earth Technologies LLC. (Taylor, Gregory) (Entered: 03/19/2024)
Mar 19 236 Exhibit(s) - Notice of Filing of Proposed Confirmation Order (related document(s)206, 232, 233, 234, 235) Filed by Smart Earth Technologies LLC. (Attachments: # 1 Exhibit A (Proposed Confirmation Order)) (Taylor, Gregory) (Entered: 03/19/2024)
Mar 20 237 Notice of Agenda of Matters Scheduled for Hearing Filed by Smart Earth Technologies LLC. Hearing scheduled for 3/22/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Taylor, Gregory) (Entered: 03/20/2024)
Mar 20 238 Monthly Operating Report for Filing Period February 2024 (Smart Water Services LLC - Case No. 23-11865) Filed by Smart Earth Technologies LLC. (Taylor, Gregory) (Entered: 03/20/2024)
Mar 20 239 Monthly Operating Report for Filing Period February 2024 (Smart Earth Technologies LLC - Case No. 23-11866) Filed by Smart Earth Technologies LLC. (Taylor, Gregory) (Entered: 03/20/2024)
Mar 20 240 Affidavit/Declaration of Service re: Debtors First Amended Subchapter V Plan of Liquidation (Docket No. 232),Notice of Filing of Redline of Debtors First Amended Subchapter V Plan of Liquidation (Docket No. 233), Declaration of Don Van Der Wiel in Support of Confirmation of Debtors First Amended Subchapter V Plan of Liquidation (Docket No. 234), Memorandum of Law in Support of Confirmation of Debtors First Amended Subchapter V Plan of Liquidation (Docket No. 235) and Notice of Filing of Proposed Confirmation Order (Docket No. 236). Filed by Stretto. (related document(s)232, 233, 234, 235, 236) (Betance, Sheryl) (Entered: 03/20/2024)
Mar 22 241 Exhibit(s) //Notice of Filing of Amended Exhibit D To Debtors First Amended Subchapter V Plan Of Liquidation (related document(s)206, 232) Filed by Smart Earth Technologies LLC. (Attachments: # 1 Exhibit 1 - Amended Exhibit D (Clean) # 2 Exhibit 2 - Amended Exhibit D (Redline)) (Taylor, Gregory) (Entered: 03/22/2024)
Mar 22 242 Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)237) Filed by Smart Earth Technologies LLC. Hearing scheduled for 3/22/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Taylor, Gregory) (Entered: 03/22/2024)
Mar 22 243 Affidavit/Declaration of Service re:Notice of Agenda for Hearing Scheduled for March 22, 2024 at 2:00 P.M. (Prevailing Eastern Time), Before the Honorable Karen B. Owens at the United States Bankruptcy Court for the District of Delaware, Located at 824 North Market Street, 6th Floor, Courtroom No. 3, Wilmington, Delaware 19801 (Docket No. 237), Monthly Operating Report for Small Business Under Chapter 11 (Smart Water Services, LLC) (Docket No. 238) and Monthly Operating Report for Small Business Under Chapter 11 (Smart Earth Technologies, LLC) (Docket No. 239). Filed by Stretto. (related document(s)237, 238, 239) (Betance, Sheryl) (Entered: 03/22/2024)
Show 10 more entries
Apr 2 254 Notice of Effective Date - Notice of (I) Confirmation and Effective Date of the Debtors' First Amended Subchapter V Plan of Liquidation (With Technical Modifications); (II) Filing Requests for Notice of Pleadings Following the Effective Date; and (III) Deadline Under the Plan and Confirmation Order to File Administrative Expense Claims, Professional Fee Claims, and Rejection Claims (related document(s)247, 250) Filed by Smart Earth Technologies LLC. (Taylor, Gregory) (Entered: 04/02/2024)
Apr 3 255 Affidavit/Declaration of Service re: Notice of (I) Confirmation and Effective Date of the Debtors First Amended Subchapter V Plan of Liquidation (With Technical Modifications); (II) Filing Requests for Notice of Pleadings Following the Effective Date; and (III) Deadline Under the Plan and Confirmation Order to File Administrative Expense Claims, Professional Fee Claims, and Rejection Claims (Docket No. 254). Filed by Stretto. (related document(s)254) (Betance, Sheryl) (Entered: 04/03/2024)
Apr 4 256 Monthly Staffing Report for Filing Period March 2024 for G2 Capital Advisors LLC Filed by Smart Earth Technologies LLC. Objections due by 4/18/2024. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Taylor, Gregory) (Entered: 04/04/2024)
Apr 5 257 Affidavit/Declaration of Service re: Summary of Fourth Monthly Staffing and Compensation Report by G2 Capital Advisors LLC for the Month of March 2024 (Docket No. 256). Filed by Stretto. (related document(s)256) (Betance, Sheryl) (Entered: 04/05/2024)
Apr 15 258 Certification of Counsel Regarding Omnibus Hearing Date (May 22, 2024 at 10:30 a.m. (ET)) Filed by Smart Earth Technologies LLC. (Attachments: # 1 Exhibit A) (Taylor, Gregory) (Entered: 04/15/2024)
Apr 15 259 Monthly Operating Report for Filing Period March 2024 (Smart Water Services LLC - Case No. 23-11865) Filed by Smart Earth Technologies LLC. (Taylor, Gregory) (Entered: 04/15/2024)
Apr 15 260 Monthly Operating Report for Filing Period March 2024 (Smart Earth Technologies LLC - Case No. 23-11866) Filed by Smart Earth Technologies LLC. (Taylor, Gregory) (Entered: 04/15/2024)
Apr 15 261 Order Scheduling Omnibus Hearing Date. (Related document(s)258) Omnibus Hearing scheduled for 5/22/2024 at 10:30 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Signed on 4/15/2024. (Mml) (Entered: 04/15/2024)
Apr 16 262 Affidavit/Declaration of Service re: Monthly Operating Report for Small Business Under Chapter 11 for March 2024 in re Smart Water Services LLC (Docket No. 259), Monthly Operating Report for Small Business Under Chapter 11 for March 2024 in re Smart Earth Technologies LLC (Docket No. 260) and Order Scheduling Omnibus Hearing Date (Docket No. 261). Filed by Stretto. (related document(s)259, 260, 261) (Betance, Sheryl) (Entered: 04/16/2024)
Apr 16 263 Affidavit/Declaration of Service (SUPPLEMENTAL) re: Notice of (I) Confirmation and Effective Date of the Debtors First Amended Subchapter V Plan of Liquidation (With Technical Modifications); (II) Filing Requests for Notice of Pleadings Following the Effective Date; and (III) Deadline Under the Plan and Confirmation Order to File Administrative Expense Claims, Professional Fee Claims, and Rejection Claims (Docket No. 254). Filed by Stretto. (related document(s)254) (Betance, Sheryl) (Entered: 04/16/2024)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every weekday morning.

Case Information

Court
Delaware Bankruptcy Court
Case number
1:2023bk11866
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Karen B. Owens
Chapter
11V
Filed
Nov 14, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
May 1, 2024

Associated Cases

This case has no creditors listed.

Parties

Debtor

Smart Earth Technologies LLC
80 Liberty Ship Way
Suite 6
Sausalito, CA 94965
MARIN-CA
Tax ID / EIN: xx-xxx3439

Represented By

Matthew G. Bouslog
Allen Matkins Leck Gamble
Mallory & Natsis LLP
2010 Main Street
8th Floor
Irvine, CA 92614
949-553-1313
Fax : 949-553-8354
Email: MBouslog@allenmatkins.com
A. Kenneth Hennesay, Jr.
Allen Matkins Leck Gamble Mallory Natsis
1900 Main Street
5th Floor
Irvine, CA 92614-7321
949-553-1313
Fax : 949-553-8354
Email: khennesay@allenmatkins.com
Gregory A. Taylor
Ashby & Geddes
500 Delaware Avenue, 8th Floor
P.O. Box 1150
Wilmington, DE 19899
usa
302-654-1888
Fax : 302-654-2067
Email: gtaylor@ashbygeddes.com

Trustee

Jami B Nimeroff
Brown McGarry Nimeroff LLC
919 N. Market Street
Suite 420
Wilmington, DE 19801
302-428-8142

U.S. Trustee

U.S. Trustee
Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

Represented By

John Henry Schanne, II
Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: john.schanne@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Nov 14, 2023 Smart Water Services LLC parent case 11V 1:2023bk11865
Feb 28, 2023 Timberstone 4038T, LLC 11 3:2023bk30109
Jun 27, 2022 Thiara Holdings, LLC 7 3:2022bk30313
Nov 20, 2020 Diamond J Farms LLC 11 3:2020bk30933
Feb 4, 2020 Harmonia Wellness, LLC 11 3:2020bk30124
Dec 21, 2017 AFG Properties Limited LLC 7 3:2017bk31273
Apr 6, 2016 Professional Commercial Interiors, Inc. 7 1:16-bk-10295
Mar 3, 2016 Step 3 Ventures, Inc. 7 5:16-bk-50640
Aug 14, 2014 Pier 35 Events, Inc. 11 3:14-bk-31179
Jun 12, 2014 MetroRiverside, LLC 11 3:14-bk-30901
Dec 19, 2013 Modulus Guitars, LLC 7 4:13-bk-46708
Oct 15, 2013 Peterson - Mullin Construction Inc. 7 1:13-bk-11913
Feb 7, 2012 EHM Energy Partners 1, LLC 7 1:12-bk-10341
Sep 23, 2011 Public Media Works Inc 11 6:11-bk-40137
Aug 29, 2011 Atlantis Distribution Inc. 7 1:11-bk-13209