Welcome to BusinessBankruptcies.com!

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

Kologik, LLC

COURT
Louisiana Middle Bankruptcy Court
CASE NUMBER
3:2024bk10311
TYPE / CHAPTER
Voluntary / 11

Filed

4-23-24

Updated

4-24-24

Last Checked

5-10-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 10, 2024
Last Entry Filed
May 9, 2024

Docket Entries by Day

There are 70 older docket entries.

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

login purchase single case subscribe now

Apr 27 64 BNC Certificate of Mailing - Order RE: related document(s)46 Order on Motion Re:Chapter 11 First Day Motions. Notice Date 04/27/2024. (Admin.) (Entered: 04/27/2024)
Apr 27 65 BNC Certificate of Mailing - Order RE: related document(s)47 Order on Chapter 11 First Day Motions - Application to Employ. Notice Date 04/27/2024. (Admin.) (Entered: 04/27/2024)
Apr 27 66 BNC Certificate of Mailing - Order RE: related document(s)48 Order on Chapter 11 First Day Motions - Application to Employ. Notice Date 04/27/2024. (Admin.) (Entered: 04/27/2024)
Apr 27 67 BNC Certificate of Mailing - Order RE: related document(s)49 Order on Motion Re:Chapter 11 First Day Motions. Notice Date 04/27/2024. (Admin.) (Entered: 04/27/2024)
Apr 27 68 BNC Certificate of Mailing - Order RE: related document(s)50 Order on Motion to Appear pro hac vice. Notice Date 04/27/2024. (Admin.) (Entered: 04/27/2024)
Apr 27 69 BNC Certificate of Mailing - Order RE: related document(s)51 Order on Motion to Appear pro hac vice. Notice Date 04/27/2024. (Admin.) (Entered: 04/27/2024)
Apr 27 70 BNC Certificate of Mailing - Order RE: related document(s)52 Order on Motion to Appear pro hac vice. Notice Date 04/27/2024. (Admin.) (Entered: 04/27/2024)
Apr 28 71 BNC Certificate of Mailing - Order RE: related document(s)56 Amended Order. Notice Date 04/28/2024. (Admin.) (Entered: 04/28/2024)
Apr 29 73 Certificate of Service Filed by Amelia L. Hurt of Kelly Hart & Hallman on behalf of Kologik, LLC. (Attachments: # 1 Attachment 1 - The Notice of Commencement # 2 Attachment 2 -The Sale Notice # 3 Attachment 3 - Full Creditor Matrix # 4 Attachment 4 - The Assumption Notice # 5 Attachment 5 - Assumption Parties Matrix # 6 Attachment 6 - Declaration of Mailing) (Hurt, Amelia). Related document(s) 75 Notice filed by Debtor Kologik, LLC, 76 Notice filed by Debtor Kologik, LLC. Modified on 4/29/2024 (scha). (Entered: 04/29/2024)
Apr 29 74 Notice of Appearance and Request for Notice by Robert Rooth Filed by Robert Rooth of Chaffe McCall, L.L.P. on behalf of Chaffe McCall, L.L.P. (Rooth, Robert) (Entered: 04/29/2024)
Show 10 more entries
Apr 30 83 Ex Parte Motion to Enroll Erin K. Arnold as additional counsel for Debtors Filed by Erin K Arnold of Kelly Hart Pitre on behalf of Kologik, LLC. (Attachments: # 1 Proposed Order) (Arnold, Erin) (Entered: 04/30/2024)
Apr 30 84 Certificate of Service Filed by Erin K Arnold of Kelly Hart Pitre on behalf of Kologik, LLC RE: related document(s)83 Motion to Enroll filed by Debtor Kologik, LLC. (Arnold, Erin) (Entered: 04/30/2024)
Apr 30 85 Order Granting Motion to Enroll Erin K. Arnold as Counsel for Debtors (Related Doc # 83) Filed on 4/30/2024. (scha) (Entered: 04/30/2024)
May 1 86 Certificate of Service Filed by Amelia L. Hurt of Kelly Hart & Hallman on behalf of Kologik, LLC. (Attachments: # 1 Attachment 1 - Notice of Commencement # 2 Attachment 2 - Sale Notice # 3 Attachment 3 - Order Granting Motion For Joint Administration on Lead Case) (Hurt, Amelia) (Entered: 05/01/2024)
May 1 87 Certificate of Service Filed by Christy Renee Bergeron of DOJ-Ust on behalf of U.S. Trustee RE: related document(s)35 Objection filed by U.S. Trustee U.S. Trustee. (Bergeron, Christy) (Entered: 05/01/2024)
May 1 88 Notice of Appearance and Request for Notice (Lubertazzi, Joseph) (Entered: 05/01/2024)
May 1 89 Matrix Limited Filed by Amelia L. Hurt of Kelly Hart & Hallman on behalf of Kologik, LLC. (Hurt, Amelia) (Entered: 05/01/2024)
May 1 90 BNC Certificate of Mailing - Meeting of Creditors. RE: related document(s)72 Meeting of Creditors Chapter 11 (Business) filed by U.S. Trustee U.S. Trustee. Notice Date 05/01/2024. (Admin.) (Entered: 05/01/2024)
May 2 91 BNC Certificate of Mailing - Order RE: related document(s)80 Order on Motion to Enroll. Notice Date 05/02/2024. (Admin.) (Entered: 05/02/2024)
May 2 92 BNC Certificate of Mailing - Order RE: related document(s)85 Order on Motion to Enroll. Notice Date 05/02/2024. (Admin.) (Entered: 05/02/2024)

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
Louisiana Middle Bankruptcy Court
Case number
3:2024bk10311
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael A. Crawford
Chapter
11
Filed
Apr 23, 2024
Type
voluntary
Updated
Apr 24, 2024
Last checked
May 10, 2024

Creditors

Subscribe now or purchase this single case to see the full creditors list.
100th Judicial District Attorney's Offic
1105 Media Inc.
180pros, LLC
20th Judicial District Attorney Office (
24th Judicial District Drug Task Force (
32nd Judicial District Attorney's Office
3Cloud LLC
4imprint, Inc.
4th Judicial District Judge (LA)
81st Judicial District Attorney's Office
Abernathy Municipal Court (TX)
Abernathy Police Department (TX)
Acadia Parish Sheriff's Office (LA)
Addis Police Department (LA)
ADP
There are 1322 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Kologik, LLC
301 Main Street
Suite 2200
Baton Rouge, LA 70801
EAST BATON ROUGE-LA
Tax ID / EIN: xx-xxx3729

Represented By

Erin K Arnold
Kelly Hart Pitre
400 Poydras Street
Suite 1812
New Orleans, LA 70130
504-522-1812
Fax : 504-522-1813
Email: erin.arnold@kellyhart.com
Amelia L. Hurt
Kelly Hart & Hallman
301 Main Street, Suite 1600
Baton Rouge, LA 70806
225-381-9643
Email: amelia.hurt@kellyhart.com
Louis M. Phillips
One American Place
301 Main Street
Suite 1600
Baton Rouge, LA 70801
225-381-9643
Fax : 225-336-9763
Email: louis.phillips@kellyhart.com

U.S. Trustee

U.S. Trustee
400 Poydras Street
Suite 2110
New Orleans, LA 70130

Represented By

Christy Renee Bergeron
DOJ-Ust
400 Poydras Street
Suite 2110
New Orleans, LA 70130
504-589-4018
Fax : 504-589-4096
Email: christy.bergeron@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Apr 23 Kologik Capital II, LLC parent case 11 3:2024bk10313
Apr 23 Kologik Capital, LLC parent case 11 3:2024bk10312
Feb 15, 2023 Sahene Construction LLC 11V 3:2023bk10096
Nov 5, 2018 Delta Duck Farms LLC 11 3:2018bk11268
Jul 23, 2018 W Resources, LLC. 11 3:2018bk10798
Jun 26, 2014 Capital Area Legal Services Corporation 7 3:14-bk-10803
Sep 11, 2012 Piccadilly Investments, LLC 11 4:12-bk-51129
Sep 11, 2012 Piccadilly Food Service, LLC 11 4:12-bk-51128
Sep 11, 2012 Piccadilly Restaurants, LLC 11 4:12-bk-51127
Oct 25, 2011 CA Strategic Equity Fund, LLC 11 1:11-bk-13401
Oct 25, 2011 CA High Yield Offshore Fund, Ltd. 11 1:11-bk-13400
Oct 25, 2011 CA High Yield Fund, LLC 11 1:11-bk-13397
Oct 25, 2011 CA Core Fixed Income Offshore Fund, Ltd. 11 1:11-bk-13396
Oct 25, 2011 CA Core Fixed Income Fund, LLC 11 1:11-bk-13394
Oct 25, 2011 Sand Spring Capital III, LLC 11 1:11-bk-13393