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

12-22-24

Last Checked

1-13-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 13, 2025
Last Entry Filed
Dec 31, 2024

Docket Entries by Month

There are 364 older docket entries.

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

login purchase single case subscribe now

Dec 10, 2024 340 Order Deeming Claim 29 Withdrawn with Prejudice and Disallowed (related document(s)196 Objection to Claim filed by Debtor Kologik, LLC) Filed on 12/10/2024. (scha) (Entered: 12/10/2024)
Dec 10, 2024 341 Declaration of Kim E. Thayer in Support of the Liquidating Plan Filed by Amelia L. Hurt of Kelly Hart & Hallman on behalf of Kologik, LLC RE: related document(s)181 Chapter 11 Plan filed by Debtor Kologik, LLC. (Attachments: # 1 Exhibit A - Schedule of Sale Proceeds and Expenses. # 2 Exhibit B - Budget # 3 Exhibit C - Claims Analysis # 4 Exhibit D - Professional Fee Reserve) (Hurt, Amelia) Modified on 12/11/2024 (scha). (Entered: 12/10/2024)
Dec 10, 2024 342 Certificate of Service Filed by Amelia L. Hurt of Kelly Hart & Hallman on behalf of Kologik, LLC RE: related document(s)341 Declaration filed by Debtor Kologik, LLC. (Attachments: # 1 ECF Receipt) (Hurt, Amelia) (Entered: 12/10/2024)
Dec 11, 2024 343 Notice of Filing of Redline Confirmation Order Filed by Amelia L. Hurt of Kelly Hart & Hallman on behalf of Kologik, LLC (Hurt, Amelia) (Entered: 12/11/2024)
Dec 11, 2024 344 Exhibit List , Witness List Filed by Amelia L. Hurt of Kelly Hart & Hallman on behalf of Kologik, LLC RE: related document(s)215 Order on Generic Motion. (Attachments: # 1 Exhibit A - Global Settlement Agreement # 2 Exhibit B - MultiParty Agreement # 3 Exhibit C - Consent Order (P-291) # 4 Exhibit D - Follis Settlement (P-298-1) # 5 Exhibit E - TSB et al Settlement (P-302-1) # 6 Exhibit 1 - Redline Confirmation Order # 7 Exhibit 2 - Schedule of Sale Proceeds # 8 Exhibit 3 - Budget (P-341-2) # 9 Exhibit 4 - Claims Analysis Schedule of Sale Proceeds # 10 Exhibit 5 - Professional Fee Estimate (P-341-4) # 11 Exhibit 6 - Retained Causes of Action (P-337) # 12 Exhibit 7 - Exectuory Contracts # 13 Exhibit 8 - Plan Expense Reserve (P-314-3) # 14 Exhibit 9 - Cofirmation Procedures Order # 15 Exhibit 10 - Declaration of Mailing # 16 Exhibit 11 - Voting Tabulation and Ballots # 17 Exhibit 12 - Settlements (in globo) # 18 Exhibit 13 - Thayer Declaration ISO Confirmation (P-341)) (Hurt, Amelia) (Entered: 12/11/2024)
Dec 11, 2024 345 Certificate of Service Filed by Amelia L. Hurt of Kelly Hart & Hallman on behalf of Kologik, LLC RE: related document(s)343 Notice filed by Debtor Kologik, LLC, 344 Exhibit List filed by Debtor Kologik, LLC, Witness List. (Attachments: # 1 343 Receipt # 2 344 Receipt) (Hurt, Amelia) (Entered: 12/11/2024)
Dec 12, 2024 346 Exhibit List , Witness List Filed by Amelia L. Hurt of Kelly Hart & Hallman on behalf of Kologik, LLC RE: related document(s)344 Exhibit List filed by Debtor Kologik, LLC, Witness List. (Attachments: # 1 Exhibit F - Declaration of K. Thayer in Support of Settlement with Mr. Follis # 2 Exhibit G - Declaration of K. Thayer in Support of Settlement with TSB Ventures, LLC, LaFactor LLC, VentureSpire Group, LLC and Worachote Soonthornsima) (Hurt, Amelia) (Entered: 12/12/2024)
Dec 12, 2024 MINUTE ENTRY: 12/12/24 Hearing - PRESENT: LPhillips-dbaty; AHurt-dbaty; CBergeron-ust; RRichmond-aty/TSB Ventures, LLC; NSmeltz-aty/LaFactor, LLC; KThayer-CRO. Witnesses: KThayer-CRO. Admitted Exhibits: D, E, F, G and 1-13. RULING: After testimony by Kim Thayer, Chief Restructuring Officer of the Debtors, and for reasons rendered orally, both the Motion Approving the Debtors Settlement with Matthew Follis [P-298] and the Motion Approving the Debtors Settlement with TSB Ventures, LLC, LaFactor, LLC, VentureSpire Group, LLC, and Worachote Soonthornsima on behalf of ETC FBO Worachote Soonthornsima [P-302] are Granted. For reasons rendered orally, the court confirmed the Chapter 11 Plan of Reorganization. Counsel for Debtors to submit proposed orders as well as a copy of the first immaterially modified plan which shall be attached to the confirmation order. RE: related document(s)181 Chapter 11 Plan Filed by Debtor Kologik, LLC, 298 Generic Motion Filed by Debtor Kologik, LLC, 302 Generic Motion Filed by Debtor Kologik, LLC. (scha) (Entered: 12/12/2024)
Dec 12, 2024 347 Notice of Filing of Redline of Immaterially Modified Plan Filed by Amelia L. Hurt of Kelly Hart & Hallman on behalf of Kologik, LLC (Attachments: # 1 Exhibit A - Redline reflecting immaterial modifications) (Hurt, Amelia) (Entered: 12/12/2024)
Dec 12, 2024 348 Audio File Attached. Court Date & Time [12/12/2024 09:01:23 AM]. File Size [ 11526 KB ]. Run Time [ 00:49:04 ]. (admin). (Entered: 12/12/2024)
Show 10 more entries
Dec 16, 2024 The court will rule on this scheduled matter without a hearing and remove it from the court calendar; no appearances are required or allowed. RE: related document(s)322 Application for Compensation Filed by Attorney Kelly Hart Pitre. (tsal) (Entered: 12/16/2024)
Dec 16, 2024 The court will rule on this scheduled matter without a hearing and remove it from the court calendar; no appearances are required or allowed. RE: related document(s)197 Objection to Claim Filed by Debtor Kologik, LLC. (tsal) (Entered: 12/16/2024)
Dec 18, 2024 357 Order Granting Application For Compensation (Related Doc # 322) Granting for Kelly Hart Pitre, fees awarded:$452158.00,expenses awarded:$45508.68 Filed on 12/18/2024. (jpoc) (Entered: 12/18/2024)
Dec 18, 2024 358 Order Granting Motion For Entry Of An Order (A) Approving The Debtors Settlement With Robert P. Wolf [Claim No. 31] And (B) Authorizing Actions Consistent Therewith (Related Doc # 319) Filed on 12/18/2024. (jpoc) (Entered: 12/18/2024)
Dec 18, 2024 359 Notice Of: (A) Entry Of Confirmation Order, (B) Occurrence Of Effective Date Of The Plan, And (C) Deadline To File Claims Filed by Louis M. Phillips on behalf of Kologik, LLC (Phillips, Louis) (Entered: 12/18/2024)
Dec 19, 2024 360 **ENTERED IN ERROR** Order Granting Motion for Entry of an Order (A) Approving the Debtors Settlement with Former Employees Teri Jones [Claim No. 6], Karie Wohlgemuth [Claim No. 14], and Robbins Powell [Claim No. 30] and (B) Authorizing Actions Consistent Therewith (Related Doc 325) Filed on 12/19/2024. (scha) Modified on 12/19/2024 (scha). (Entered: 12/19/2024)
Dec 19, 2024 361 Ex Parte Motion For Order Administratively Closing Cases Pending Further Order Of The Court Filed by Louis M. Phillips on behalf of Kologik, LLC. (Phillips, Louis) (Entered: 12/19/2024)
Dec 19, 2024 362 Certificate of Service Filed by Amelia L. Hurt of Kelly Hart & Hallman on behalf of Kologik, LLC RE: related document(s)361 Generic Motion filed by Debtor Kologik, LLC. (Hurt, Amelia) (Entered: 12/19/2024)
Dec 19, 2024 363 Order Granting Motion for Entry of an Order (A) Approving the Debtors Settlement with Former Employees Teri Jones [Claim No. 6], Karie Wohlgemuth [Claim No. 14], and Robbins Powell [Claim No. 30] and (B) Authorizing Actions Consistent Therewith (Related Doc # 325) Filed on 12/19/2024. (scha) (Entered: 12/19/2024)
Dec 19, 2024 **ENTERED IN ERROR ** Bankruptcy Case Administratively Closed. (scha) Modified on 12/19/2024 (scha). (Entered: 12/19/2024)

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

This case is closed and is no longer being updated.

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
Terminated
Dec 19, 2024
Updated
Dec 22, 2024
Last checked
Jan 13, 2025

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
600 S. Maestri Place
Suite 840-T
New Orleans, LA 70130

Represented By

Christy Renee Bergeron
DOJ-Ust
600 S. Maestri Place
Suite 840-T
New Orleans, LA 70130
504-589-4018
Email: christy.bergeron@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Apr 23, 2024 Kologik Capital II, LLC parent case 11 3:2024bk10313
Apr 23, 2024 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