Kentucky Owl, LLC
11
Scott W Everett
11/27/2024
02/21/2025
Yes
v
REFORM, DsclsDue, jntadmn, MEMBER |
Assigned to: Bankruptcy Judge Scott W Everett Chapter 11 Voluntary Asset |
|
Debtor Kentucky Owl, LLC
135 East 57th Street 9th Floor New York, NY 10022 NEW YORK-NY Tax ID / EIN: 82-0923826 |
represented by |
Holland N. O'Neil
Foley & Lardner LLP 2021 McKinney Avenue Ste. 1600 Dallas, TX 75201 214-999-4961 Email: honeil@foley.com |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
Date Filed | # | Docket Text |
---|---|---|
01/21/2025 | 14 | (31 pgs) Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 filed by Debtor Kentucky Owl, LLC. (O'Neil, Holland) |
01/21/2025 | 13 | (31 pgs) Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2024 filed by Debtor Kentucky Owl, LLC. (O'Neil, Holland) |
01/06/2025 | Trustee's initial report of meeting of creditors held on 1/6/2025 (RE: related document(s)7 Meeting of creditors Chapter 11) (Bublick, Asher) | |
12/30/2024 | 12 | (32 pgs) Statement of financial affairs for a non-individual . Filed by Debtor Kentucky Owl, LLC (RE: related document(s)4 Notice of deficiency). (O'Neil, Holland) |
12/30/2024 | 11 | (35 pgs) Schedules: Schedules A-B and D-H with Summary of Assets and Liabilities (with Declaration Under Penalty of Perjury for Non-Individual Debtors,). Filed by Debtor Kentucky Owl, LLC (RE: related document(s)4 Notice of deficiency). (O'Neil, Holland) |
12/06/2024 | 10 | (4 pgs) BNC certificate of mailing - meeting of creditors. (RE: related document(s)7 Amended Meeting of creditors 341(a) meeting to be held on 1/6/2025 at 11:00 AM by TELEPHONE. Proofs of Claims due by 2/25/2025. Government Proof of Claim due by 5/28/2025. (Bublick, Asher) Modified docket text on 12/4/2024 .) No. of Notices: 1. Notice Date 12/06/2024. (Admin.) |
12/04/2024 | 8 | (4 pgs) BNC certificate of mailing. (RE: related document(s)4 Notice of deficiency. Schedule A/B due 12/11/2024. Schedule D due 12/11/2024. Schedule E/F due 12/11/2024. Schedule G due 12/11/2024. Schedule H due 12/11/2024. Declaration Under Penalty of Perjury for Non-individual Debtors due 12/11/2024. Summary of Assets and Liabilities and Certain Statistical Information due 12/11/2024. Declaration for electronic filing due 7 days after filing of petition. Statement of Financial Affairs due 12/11/2024. (Blanco, J.)) No. of Notices: 1. Notice Date 12/04/2024. (Admin.) |
12/04/2024 | 7 | (6 pgs; 2 docs) Amended Meeting of creditors 341(a) meeting to be held on 1/6/2025 at 11:00 AM by TELEPHONE. Proofs of Claims due by 2/25/2025. Government Proof of Claim due by 5/28/2025. (Bublick, Asher) Modified docket text on 12/4/2024 (Tello, Chris). |
12/04/2024 | 6 | (3 pgs) Meeting of creditors 341(a) meeting to be held on 1/6/2025 at 11:00 AM by TELEPHONE. Proofs of Claims due by 4/6/2025. Government Proof of Claim due by 5/26/2025. (Bublick, Asher) |
12/03/2024 | 5 | (6 pgs) Order granting motion for joint administration lead case 8:24-bk-80146 with member case 8:24-bk-80147. All orders, pleadings, papers, and documents, except proofs of claim, lists, schedules, and statements, shall be filed and docketed in the Lead Case #24-80146(related document # 3) Entered on 12/3/2024. (Dugan, Sue) |