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. |
This case is closed and is no longer being updated.
Carrols Corp
874 Sinclair Road
Oakville, ON L6K 2Y1
OUTSIDE U. S.
Canada
Tax ID / EIN: xx-xxx8146
Carrols Corp
PRO SE
Office of the U.S. Trustee
700 Stewart Street, Suite 5103
Seattle, WA 98101
(206)553-2000
Kathryn Evans
DOJ-Ust
700 Stewart Street
Suite 5103
Seattle, WA 98101
206-553-2000
Email: Kathryn.Evans@usdoj.gov