Welcome to BusinessBankruptcies.com!

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

Carrols Corp

COURT
Alaska Bankruptcy Court
CASE NUMBER
3:2024bk00030
TYPE / CHAPTER
Voluntary / 15

Filed

2-26-24

Updated

3-17-24

Last Checked

3-22-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 4, 2024
Last Entry Filed
Mar 3, 2024

Docket Entries by Week of Year

Feb 27 1 Petition Chapter 15 Petition for Recognition of Foreign Proceeding. Fee Amount $1738 Filed by Carrols Corp Chapter 15 List per BR 1007 due by 3/12/2024. Incomplete Filings due by 3/12/2024. (Attachments: # 1 Application to Pay Filing Fee in Installments # 2 Supporting Documents) (JL) (Entered: 02/27/2024)
Feb 27 2 Application for Individuals to Pay Filing Fee in Installments (Chapter 13 Box checked). Filed by Carrols Corp .(JL) (Entered: 02/27/2024)
Feb 27 3 Application for Individuals to Pay Filing Fee in Installments (No box checked). Filed by Carrols Corp .(JL) (Entered: 02/27/2024)
Feb 27 Petition Review Completed per (RE: DE#1 Petition Foreign Proceeding (Chapter 15)). (LD) (Entered: 02/27/2024)
Feb 27 4 *** Notice of Appearance. Filed by Kathryn Evans on behalf of Office of the U.S. Trustee.(Evans, Kathryn) (Entered: 02/27/2024)
Feb 28 Notice of Debtors Prior Filings
DebtorCase NoNoteCarrols Corp24-00210Ch15 filed in Washington Eastern on 02/13/2024, Dismissed for Other Reason on 02/20/202424-20601Ch15 filed in Wisconsin Eastern on 02/09/2024, Dismissed for failure to pay filing fee and to file information on 02/23/202424-70091Ch15 filed in Illinois Central on 02/08/2024.(Admin) (Entered: 02/28/2024)
Feb 29 5 Ex Parte Motion to Dismiss Case . (Attachments: # 1 Exhibit 1 New York OSC # 2 Exhibit 2 Johnson Answer to NY OSC # 3 Exhibit 3 NY Order # 4 Exhibit 4 Other Chapter 15 Petitions # 5 Exhibit 5 Bankr. S.D. Ohio Sealing Order Dated 1.30.24 # 6 Exhibit 6 S.D. Ohio Seal Order Dated 2.16.24 # 7 Exhibit 7 S.D. Ohio Appeal # 8 Exhibit 8 D. Vermont Appeal Documents # 9 Exhibit 9 News Article re Fraudulent Filings # 10 Exhibit 10 Other Petition Dismissal Orders) Filed by Kathryn Evans on behalf of Office of the U.S. Trustee.(Evans, Kathryn) (Entered: 02/29/2024)
Feb 29 6 Declaration of Jared L. Landaw, Senior Vice President and General Counsel of Carrols Restaurant Group Inc.. (RE: DE#5 Motion to Dismiss Case). Filed by Kathryn Evans on behalf of Office of the U.S. Trustee.(Evans, Kathryn) (Entered: 02/29/2024)
Feb 29 7 Document containing the original signature for the previous filing titled Declaration of Jared L. Landaw. (RE: DE#6 Declaration). Filed by Kathryn Evans on behalf of Office of the U.S. Trustee.(Evans, Kathryn) (Entered: 02/29/2024)
Mar 1 8 Order On United States Trustee's Ex Parte Motion To Dismiss. Hearing is set for 3/11/2024 at 01:30 PM (AKST) in Herbert A. Ross Historic Courtroom - Old Fed Bldg, Anchorage. Objections due by 3/8/2024. (RE: DE#5 Motion to Dismiss Case). (LD) (Entered: 03/01/2024)

There are 3 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Alaska Bankruptcy Court
Case number
3:2024bk00030
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Gary Spraker
Chapter
15
Filed
Feb 26, 2024
Type
voluntary
Terminated
Mar 15, 2024
Updated
Mar 17, 2024
Last checked
Mar 22, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Carrols Corp
    874 Sinclair Road
    Oakville, ON L6K 2Y1
    OUTSIDE U. S.
    Canada
    Tax ID / EIN: xx-xxx8146

    Represented By

    Carrols Corp
    PRO SE

    U.S. Trustee

    Office of the U.S. Trustee
    700 Stewart Street, Suite 5103
    Seattle, WA 98101
    (206)553-2000

    Represented By

    Kathryn Evans
    DOJ-Ust
    700 Stewart Street
    Suite 5103
    Seattle, WA 98101
    206-553-2000
    Email: Kathryn.Evans@usdoj.gov