Case number: 8:24-bk-80147 - Kentucky Owl, LLC - Texas Northern Bankruptcy Court

Case Information
  • Case title

    Kentucky Owl, LLC

  • Court

    Texas Northern (txnbke)

  • Chapter

    11

  • Judge

    Scott W Everett

  • Filed

    11/27/2024

  • Last Filing

    03/11/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
REFORM, DsclsDue, jntadmn, MEMBER



U.S. Bankruptcy Court
Northern District of Texas (Mega Docket DAL)
Bankruptcy Petition #: 24-80147-swe11

Assigned to: Bankruptcy Judge Scott W Everett
Chapter 11
Voluntary
Asset


Date filed:  11/27/2024
341 meeting:  01/06/2025
Deadline for filing claims:  02/25/2025
Deadline for filing claims (govt.):  05/28/2025

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

Latest Dockets

Date Filed#Docket Text
03/02/202633(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.)
02/25/202632(3 pgs) Application to approve the appointment of a chapter 11 trustee for Kentucky Owl, LLC (Bublick, Asher)
02/20/202631(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)
02/19/202630(3 pgs) Notice of appointment of chapter 11 trustee amount of bond $10000 (Bublick, Asher)
01/23/202629(31 pgs) Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 filed by Debtor Kentucky Owl, LLC. (O'Neil, Holland)
12/22/202528(32 pgs) Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 filed by Debtor Kentucky Owl, LLC. (O'Neil, Holland)
11/20/202527(31 pgs) Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 filed by Debtor Kentucky Owl, LLC. (O'Neil, Holland)
10/21/202526(32 pgs) Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 filed by Debtor Kentucky Owl, LLC. (O'Neil, Holland)
10/01/202525(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)
09/22/202524(32 pgs) Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 filed by Debtor Kentucky Owl, LLC. (O'Neil, Holland)