Docket Entries by Week of Year
Mar 10 | 1 | Petition Chapter 11 Voluntary Petition Non-Individual, Schedules and Statements. Fee Amount $1738 Filed by Double Helix Corporation Summary of Assets and Liabilities due 3/24/2025.Schedule A/B due 3/24/2025. Schedule C due 3/24/2025. Schedule D due 3/24/2025.Schedule E/F due 3/24/2025. Schedule G due 3/24/2025. Schedule H due 3/24/2025. Schedule I due 3/24/2025. Schedule J due 3/24/2025. Declaration Concerning Debtors Schedules due 3/24/2025. Statement of Financial Affairs due 3/24/2025. Chapter 11 Income Form 122B due 3/24/2025. Credit Counseling Date: 3/24/2025. (Eggmann, Robert) (Entered: 03/10/2025) | |
---|---|---|---|
Mar 10 | 2 | Receipt of filing fee for Voluntary Petition (Chapter 11)( 25-40745) [misc,volp11a] (1738.00). Receipt number A20515502, amount $1738.00. (re: Doc#1) (U.S. Treasury) (Entered: 03/10/2025) | |
Mar 10 | 3 | Notice of Appearance and Request for Notice by Andrew R Magdy Filed by Interested Party K-Love, Inc.. (Magdy, Andrew) (Entered: 03/10/2025) | |
Mar 11 | 4 | Order Transferring Judge . (pot, t) (Entered: 03/11/2025) | |
Mar 11 | This bankruptcy case is transferred to Judge Kathy A Surratt-States. (pot, t) (Entered: 03/11/2025) | ||
Mar 11 | 5 | Resend Document (RE: related document(s)4 Order Transferring Judge) (pot, t) (Entered: 03/11/2025) | |
Mar 11 | 6 | Order and Notice of Missing Documents Summary of Assets and Liabilities due 3/24/2025.Schedule A/B due 3/24/2025. Schedule D due 3/24/2025.Schedule E/F due 3/24/2025. Schedule G due 3/24/2025. Schedule H due 3/24/2025. Declaration Concerning Debtors Schedules due 3/24/2025. Statement of Financial Affairs due 3/24/2025. Statement of Corporate Ownership due 3/24/2025. Chapter 11 Income Form 122B due 3/24/2025.Atty Disclosure Statement or Non Atty Disclosure Stmt due 3/24/2025. (pot, t) (Entered: 03/11/2025) | |
Mar 11 | 7 | Chapter 11 or Chapter 9 Cases Non- Individual: 20 Largest Unsecured Creditors Filed by Debtor Double Helix Corporation. (Eggmann, Robert) (Entered: 03/11/2025) | |
Mar 12 | 8 | Disclosure of Compensation of Attorney for Debtor Filed by Debtor Double Helix Corporation (RE: related document(s)6 14-Day Order and Notice of Missing Documents). (Eggmann, Robert) (Entered: 03/12/2025) | |
Mar 13 | 9 | Notice of Appearance and Request for Notice Filed by U.S. Trustee Office of US Trustee. (Randolph, Paul) (Entered: 03/13/2025) | |
Mar 13 | 10 | Application to Employ Robert E. Eggmann and Carmody MacDonald P.C. as Attorney for Debtor Filed by Debtor Double Helix Corporation (Attachments: # 1 Declaration of Robert E. Eggmann) (Eggmann, Robert) (Entered: 03/13/2025) | |
Mar 13 | 11 | Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366 Filed by Debtor Double Helix Corporation (Eggmann, Robert) (Entered: 03/13/2025) | |
Mar 13 | 12 | Chapter 11 First Day Motion Re: for Entry of an Order Authorizing Debtor to Maintain Cash Management System . Filed by Debtor Double Helix Corporation (Eggmann, Robert) (Entered: 03/13/2025) | |
Mar 13 | 13 | Chapter 11 First Day Motion Re: for Authority to Perform Obligations Necessary to Maintain Existing Insurance . Filed by Debtor Double Helix Corporation (Eggmann, Robert) (Entered: 03/13/2025) | |
Mar 13 | 14 | Chapter 11 First Day Motion Re: for Order Authorizing Payment of Prepetition Wages, Salaries, Reimbursable Employee Expenses, and Other Employee Benefits . Filed by Debtor Double Helix Corporation (Eggmann, Robert) (Entered: 03/13/2025) | |
Mar 13 | 15 | Motion to Expedite Hearing (related documents 10 Application to Employ, 11 Motion for Continuation of Utility Service, 12 Chapter 11 First Day Motion, 13 Chapter 11 First Day Motion, 14 Chapter 11 First Day Motion) Filed by Debtor Double Helix Corporation (Eggmann, Robert) (Entered: 03/13/2025) | |
Mar 13 | 16 | Notice of Hearing Filed by Debtor Double Helix Corporation (RE: related document(s)10 Application to Employ Robert E. Eggmann and Carmody MacDonald P.C. as Attorney for Debtor Filed by Debtor Double Helix Corporation (Attachments: # 1 Declaration of Robert E. Eggmann), 11 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366 Filed by Debtor Double Helix Corporation, 12 Chapter 11 First Day Motion Re: for Entry of an Order Authorizing Debtor to Maintain Cash Management System . Filed by Debtor Double Helix Corporation, 13 Chapter 11 First Day Motion Re: for Authority to Perform Obligations Necessary to Maintain Existing Insurance . Filed by Debtor Double Helix Corporation, 14 Chapter 11 First Day Motion Re: for Order Authorizing Payment of Prepetition Wages, Salaries, Reimbursable Employee Expenses, and Other Employee Benefits . Filed by Debtor Double Helix Corporation, 15 Motion to Expedite Hearing (related documents 10 Application to Employ, 11 Motion for Continuation of Utility Service, 12 Chapter 11 First Day Motion, 13 Chapter 11 First Day Motion, 14 Chapter 11 First Day Motion) Filed by Debtor Double Helix Corporation). Hearing to be held on 3/17/2025 at 11:00 AM Bankruptcy Courtroom 7 North for 14 and for 11 and for 15 and for 12 and for 10 and for 13, (Eggmann, Robert) (Entered: 03/13/2025) | |
Mar 13 | 17 | Certificate of Service Filed by Debtor Double Helix Corporation (RE: related document(s)10 Application to Employ Robert E. Eggmann and Carmody MacDonald P.C. as Attorney for Debtor, 11 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366 , 12 Chapter 11 First Day Motion Re: for Entry of an Order Authorizing Debtor to Maintain Cash Management System ., 13 Chapter 11 First Day Motion Re: for Authority to Perform Obligations Necessary to Maintain Existing Insurance ., 14 Chapter 11 First Day Motion Re: for Order Authorizing Payment of Prepetition Wages, Salaries, Reimbursable Employee Expenses, and Other Employee Benefits ., 15 Motion to Expedite Hearing (related documents 10 Application to Employ, 11 Motion for Continuation of Utility Service, 12 Chapter 11 First Day Motion, 13 Chapter 11 First Day Motion, 14 Chapter 11 First Day Motion) , 16 Notice of Hearing). (Attachments: # 1 Mailing Matrix) (Eggmann, Robert) (Entered: 03/13/2025) | |
Mar 13 | 18 | BNC Certificate of Mailing Notice Date 03/13/2025. (Related Doc # 6) (Admin.) (Entered: 03/13/2025) | |
There are 5 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
Double Helix Corporation
3524 Washington Ave
Saint Louis, MO 63103
ST. LOUIS CITY-MO
SSN / ITIN: xxx-xx-1175
Tax ID / EIN: xx-xxx0474
dba KDHX Community Media
Robert E Eggmann, III
Carmody MacDonald P.C.
120 South Central Avenue, Suite 1800
Clayton, MO 63105
314-854-8600
Fax : 314-854-8660
Email: ree@carmodymacdonald.com
Office of US Trustee
111 S Tenth St, Ste 6.353
St. Louis, MO 63102
(314) 539-2976
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
May 20, 2024 | H&M II LLC | 11 | 4:2024bk41817 |
Oct 1, 2023 | Hudson & McKee Real Estate LLC | 11V | 4:2023bk43539 |
Apr 1, 2019 |
CAH Acquisition Company 12, LLC
![]() |
11 | 5:2019bk01697 |
Mar 21, 2019 |
CAH Acquisition Company 6, LLC
![]() |
7 | 5:2019bk01300 |
Mar 21, 2019 |
CAH Acquisition Company 7, LLC
![]() |
11 | 5:2019bk01298 |
Mar 17, 2019 |
CAH Acquisition Company # 2, LLC
![]() |
11 | 5:2019bk01230 |
Mar 17, 2019 |
CAH Acquisition Company 12, LLC
![]() |
11 | 5:2019bk01229 |
Mar 17, 2019 |
CAH Acquisition Company # 4, Inc.
![]() |
11 | 5:2019bk01228 |
Mar 17, 2019 |
CAH Acquisition Company 16, LLC
![]() |
11 | 5:2019bk01227 |
Mar 14, 2019 |
CAH Acquisition Company # 3, LLC
![]() |
11 | 5:2019bk01180 |
Apr 27, 2017 | Young Holdings, Inc. | 7 | 4:17-bk-42930 |
Jul 29, 2013 | Greater Rising Star Missionary Baptist Church | 11 | 4:13-bk-46913 |
Mar 8, 2013 | Locust Street Lofts, L.P. | 11 | 4:13-bk-41942 |
Nov 19, 2012 | American Larder, LLC | 11 | 4:12-bk-51118 |
Oct 3, 2012 | Bakers Footwear Group, Inc. | 7 | 4:12-bk-49658 |