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

7-21-24

Last Checked

7-22-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 22, 2024
Last Entry Filed
Jul 19, 2024

Docket Entries by Week of Year

There are 141 older docket entries.

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

login purchase single case subscribe now

Jun 3 132 Certificate of Service Filed by Amelia L. Hurt of Kelly Hart & Hallman on behalf of Kologik, LLC RE: related document(s)131 Witness List filed by Debtor Kologik, LLC, Exhibit List. (Attachments: # 1 Attachment 1) (Hurt, Amelia) (Entered: 06/03/2024)
Jun 3 MINUTE ENTRY: 6/3/24 Hearing - PRESENT: LPhillips-dbaty; AHurt-dbaty; CBergeron-ust; RRichmond-aty/TSB Ventures, LLC; ESpielman-aty/Riva Ridge Master Fund; NSmeltz-aty/LaFactor, LLC; KThayer-CRO/CFO of Debtor; PSan Soucie-CEO of Debtor; HLipton-Rock Creek Advisors; CCarlson-aty/Kologik Sofware, Inc. (Zoom). Admitted Exhibits A-R. RULING: For reasons rendered orally and after testimony by Mr. Paul San Soucie and Ms. Kim Thayer, the court granted the Motion to Sell Property Free and Clear of Liens Under 11 U.S.C. Section 363(f), the Emergency Motion Regarding Utilitiy Services on a final basis and the Emergency Motion Regarding Use of Cash Collateral on a final basis. RE: related document(s)8 Chapter 11 First Day Motions Filed by Debtor Kologik, LLC, 9 Chapter 11 First Day Motions Filed by Debtor Kologik, LLC, 15 Motion to Sell Property Free and Clear of Liens under 11 U.S.C. Section 363(f) Filed by Debtor Kologik, LLC. (scha) (Entered: 06/03/2024)
Jun 3 133 Notice Regarding Disposition of Hearing Exhibits. Exhibits to be retrieved by 07/3/2024. (scha) (Entered: 06/03/2024)
Jun 3 134 Final Order Determining Adequate Assurance of Payment for Future Utility Services and Restraining Utility Companies from Discontinuing, Altering or Refusing Service (Related Doc # 9) Filed on 6/3/2024. (scha) (Entered: 06/03/2024)
Jun 3 135 Order Granting Motion To Sell Property Free and Clear Under Section 363(f)(Related Doc # 15) Filed on 6/3/2024. (scha) (Entered: 06/03/2024)
Jun 3 136 Audio File Attached. Court Date & Time [06/03/2024 09:01:09 AM]. File Size [ 15512 KB ]. Run Time [ 01:06:10 ]. (admin). (Entered: 06/03/2024)
Jun 3 137 Final Order Authorizing Debtors to Utilize Cash Collateral, Granting Adequate Protection to Prepetition Secured Parties, Modifying the Automatic Stay and Granting Related Relief (Related Doc # 8) Filed on 6/3/2024. (scha) (Entered: 06/03/2024)
Jun 3 138 Certificate of Service Filed by Amelia L. Hurt of Kelly Hart & Hallman on behalf of Kologik, LLC RE: related document(s)134 Order on Motion Re:Chapter 11 First Day Motions, 135 Order on Motion to Sell Property Free and Clear under Section 363(f)., 137 Order on Motion Re:Chapter 11 First Day Motions. (Hurt, Amelia) (Entered: 06/03/2024)
Jun 5 139 BNC Certificate of Mailing - Order RE: related document(s)134 Order on Motion Re:Chapter 11 First Day Motions. Notice Date 06/05/2024. (Admin.) (Entered: 06/05/2024)
Jun 5 140 BNC Certificate of Mailing - Order RE: related document(s)135 Order on Motion to Sell Property Free and Clear under Section 363(f).. Notice Date 06/05/2024. (Admin.) (Entered: 06/05/2024)
Show 10 more entries
Jun 14 151 Certificate of Service Filed by Amelia L. Hurt of Kelly Hart & Hallman on behalf of Kologik, LLC RE: related document(s)149 Generic Motion filed by Debtor Kologik, LLC. (Hurt, Amelia) (Entered: 06/14/2024)
Jun 15 152 BNC Certificate of Mailing - Order RE: related document(s)147 Order on Motion To Set Last Day to File Proofs of Claim. Notice Date 06/15/2024. (Admin.) (Entered: 06/15/2024)
Jun 15 153 BNC Certificate of Mailing - Order RE: related document(s)148 Order on Motion to Expedite Hearing. Notice Date 06/15/2024. (Admin.) (Entered: 06/15/2024)
Jun 16 154 BNC Certificate of Mailing - Order RE: related document(s)150 Order on Generic Motion. Notice Date 06/16/2024. (Admin.) (Entered: 06/16/2024)
Jun 18 155 Notice of Appearance and Request for Notice by Timothy G. Byrd Jr Filed by Timothy G. Byrd Jr of McGlinchey Stafford, PLLC on behalf of Rob Wolf (Byrd, Timothy) (Entered: 06/18/2024)
Jun 18 156 Certificate of Service Filed by Timothy G. Byrd Jr of McGlinchey Stafford, PLLC on behalf of Rob Wolf RE: related document(s)155 Notice of Appearance filed by Creditor Rob Wolf. (Byrd, Timothy) (Entered: 06/18/2024)
Jun 18 157 Notice of Appearance and Request for Notice by Rudy J. Cerone Filed by Rudy J. Cerone of McGlinchey Stafford, PLLC on behalf of Rob Wolf (Cerone, Rudy) (Entered: 06/18/2024)
Jun 18 158 Certificate of Service Filed by Rudy J. Cerone of McGlinchey Stafford, PLLC on behalf of Rob Wolf RE: related document(s)157 Notice of Appearance filed by Creditor Rob Wolf. (Cerone, Rudy) (Entered: 06/18/2024)
Jun 19 159 Matrix Limited Filed by Amelia L. Hurt of Kelly Hart & Hallman on behalf of Kologik, LLC. (Hurt, Amelia) (Entered: 06/19/2024)
Jun 24 160 Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2024 Filed by Amelia L. Hurt of Kelly Hart & Hallman on behalf of Kologik, LLC. (Attachments: # 1 Balance Sheet # 2 Profit and Loss # 3 Accounts receivable aging # 4 Postpetition liabilities aging # 5 All bank statements and bank reconciliations for the reporting period # 6 Bills.com report # 7 Prepetition debt) (Hurt, Amelia) (Entered: 06/24/2024)

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
Jul 21, 2024
Last checked
Jul 22, 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