Kentucky Owl, LLC
11
Scott W Everett
11/27/2024
03/11/2026
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 |
Trustee Claudia Z. Springer
Novo Advisiors 1310 Meetinghouse Road P.O. Box 448 Gwynedd, PA 19436 |
| |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
represented by |
Asher Matiah Bublick
United States Trustee Program 1100 Commerce Street, Room 976 Dallas, TX 75242 (214) 767-8967 Fax : (214) 767-8971 Email: asher.bublick@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/02/2026 | 33 | (2 pgs) Order granting application to approve the appointment of a chapter 11 trustee. Claudia Z. Springer appointed. (related document # 32) Entered on 3/2/2026. (Okafor, M.) |
| 02/25/2026 | 32 | (3 pgs) Application to approve the appointment of a chapter 11 trustee for Kentucky Owl, LLC (Bublick, Asher) |
| 02/20/2026 | 31 | (12 pgs) Certificate of service re: Kentucky Owl chapter 11 trustee appointment and amount of bond filed by U.S. Trustee United States Trustee (RE: related document(s)30 Notice of appointment of chapter 11 trustee). (Bublick, Asher) |
| 02/19/2026 | 30 | (3 pgs) Notice of appointment of chapter 11 trustee amount of bond $10000 (Bublick, Asher) |
| 01/23/2026 | 29 | (31 pgs) Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 filed by Debtor Kentucky Owl, LLC. (O'Neil, Holland) |
| 12/22/2025 | 28 | (32 pgs) Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 filed by Debtor Kentucky Owl, LLC. (O'Neil, Holland) |
| 11/20/2025 | 27 | (31 pgs) Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 filed by Debtor Kentucky Owl, LLC. (O'Neil, Holland) |
| 10/21/2025 | 26 | (32 pgs) Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 filed by Debtor Kentucky Owl, LLC. (O'Neil, Holland) |
| 10/01/2025 | 25 | (32 pgs) Amended Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 filed by Debtor Kentucky Owl, LLC (RE: related document(s)24 Chapter 11 Monthly Operating Report UST Form 11-MOR). (O'Neil, Holland) |
| 09/22/2025 | 24 | (32 pgs) Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 filed by Debtor Kentucky Owl, LLC. (O'Neil, Holland) |