Welcome to BusinessBankruptcies.com!

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

Terrabella Studios, LLC

COURT
Kansas Bankruptcy Court
CASE NUMBER
5:2024bk40268
TYPE / CHAPTER
Voluntary / 11V

Filed

5-1-24

Updated

7-21-24

Last Checked

5-27-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 6, 2024
Last Entry Filed
May 5, 2024

Docket Entries by Week of Year

May 1 1 Petition Chapter 11 SubChapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Terrabella Studios, LLC Chapter 11 Plan due by 07/30/2024. Debtor Declaration Re: Electronic Filing due by 05/8/2024. (Margolies, Jonathan) (Entered: 05/01/2024)
May 1 Receipt of filing fee for Voluntary Petition (Chapter 11, Credit Card)( 24-40268) [misc,volp11cc] (1738.00). Receipt number A19156391,amount $1738.00. (U.S. Treasury) (Entered: 05/01/2024)
May 1 2 Notice of Appearance and Request for Notice. Please take notice that Jordan M Sickman on behalf of U.S. Trustee U.S. Trustee hereby enters Appearance in the above captioned bankruptcy case pursuant to Fed. R. Bankr. P. 9010(b) and requests Notice of all matters which may come before the Court pursuant to Fed. R. Bankr. P. 2002, 4001, and 9007 at 301 N. Main, Ste. 1150, Wichita, KS 67202, 316-269-6176, Jordan.Sickman@usdoj.gov. This is a Text Only entry. No document is attached. Filed by U.S. Trustee U.S. Trustee. (Sickman, Jordan) (Entered: 05/01/2024)
May 1 3 Declaration Re: Electronic Filing Filed by Debtor Terrabella Studios, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11, Credit Card)). (Margolies, Jonathan) (Entered: 05/01/2024)
May 1 4 Notice of Appearance and Request for Notice. Please take notice that Richard A Kear on behalf of U.S. Trustee U.S. Trustee hereby enters Appearance in the above captioned bankruptcy case pursuant to Fed. R. Bankr. P. 9010(b) and requests Notice of all matters which may come before the Court pursuant to Fed. R. Bankr. P. 2002, 4001, and 9007 at 301 N. Main, Ste. 1150, Wichita, KS 67202, 316-269-6213, Richard.Kear@usdoj.gov. This is a Text Only entry. No document is attached. Filed by U.S. Trustee U.S. Trustee. (Kear, Richard) (Entered: 05/01/2024)
May 1 5 Notice of Appearance and Request for Notice. Please take notice that John Nemecek on behalf of U.S. Trustee U.S. Trustee hereby enters Appearance in the above captioned bankruptcy case pursuant to Fed. R. Bankr. P. 9010(b) and requests Notice of all matters which may come before the Court pursuant to Fed. R. Bankr. P. 2002, 4001, and 9007 at 301 N. Main, Ste. 1150, Wichita, KS 67202, 316-269-6216, John.Nemecek@usdoj.gov. This is a Text Only entry. No document is attached. Filed by U.S. Trustee U.S. Trustee. (Nemecek, John) (Entered: 05/01/2024)
May 1 6 Corporate Resolution Filed by Debtor Terrabella Studios, LLC. (Margolies, Jonathan) (Entered: 05/01/2024)
May 1 7 Corporate Ownership Statement Filed by Debtor Terrabella Studios, LLC. (Margolies, Jonathan) (Entered: 05/01/2024)
May 1 8 Equity Security Holders Filed by Debtor Terrabella Studios, LLC. (Margolies, Jonathan) (Entered: 05/01/2024)
May 1 9 Mailing Matrix and Debtor Verification Filed by Debtor Terrabella Studios, LLC. (Margolies, Jonathan) (Entered: 05/01/2024)
May 1 10 List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Debtor Terrabella Studios, LLC. (Margolies, Jonathan) (Entered: 05/01/2024)
May 1 11 DeBN Request Form: Initial Activation Request for the Debtor Filed by Debtor Terrabella Studios, LLC. (Margolies, Jonathan) (Entered: 05/01/2024)
May 2 12 Statement of Operations for Small Business Filed by Debtor Terrabella Studios, LLC. (Margolies, Jonathan) (Entered: 05/02/2024)
May 2 13 Disclosure of Compensation of Attorney for Debtor. Filed by Debtor Terrabella Studios, LLC. (Margolies, Jonathan) (Entered: 05/02/2024)
May 2 14 Notice of Appointment of Trustee SubV Trustee. Kent L Adams added to the case. Filed by U.S. Trustee. (Kear, Richard) (Entered: 05/02/2024)
May 3 15 Application to Employ Jonathan A. Margolies as Counsel for Debtor Filed on behalf of Debtor Terrabella Studios, LLC, with Certificate of Service.(Margolies, Jonathan) (Entered: 05/03/2024)
May 3 16 Notice of Objection Deadline. With Opportunity for Non-Evidentiary Hearing on Application of Debtor for Authorization to Employ Seigfreid Bingham PC and Jonathan Margolies Proposed Hearing to be held 6/11/2024 at 2:30 pm. Certificate of Service on 5/3/2024. Filed by Jonathan A. Margolies on behalf of Terrabella Studios, LLC (RE: related document(s)15 Application to Employ Jonathan A. Margolies as Counsel for Debtor Filed on behalf of Debtor Terrabella Studios, LLC, with Certificate of Service.) Objections due by 5/17/2024. (Margolies, Jonathan) (Entered: 05/03/2024)
May 3 17 Order to Correct Voluntary Petition in Bankruptcy. Signed on 5/3/2024 Incomplete Filings due by 5/15/2024. (tkg) (Entered: 05/03/2024)

There are 5 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
Kansas Bankruptcy Court
Case number
5:2024bk40268
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dale L. Somers
Chapter
11V
Filed
May 1, 2024
Type
voluntary
Updated
Jul 21, 2024
Last checked
May 27, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    29th St. Partners
    29th St. Partners
    Chris Kirkham
    City of Topeka Water
    Cox Communication
    Evergy
    Internal Revenue Service
    Kansas Gas Service
    KANSAS GAS SERVICE
    Myers CPA LLC
    Orion Waste Solutions
    Sloan Law Office
    Small Business Administration
    Sola Franchise Corp
    Valley Self Storage

    Parties

    Debtor

    Terrabella Studios, LLC
    2727 SW Wanamaker
    Suite 102-106
    Topeka, KS 66614
    SHAWNEE-KS
    Tax ID / EIN: xx-xxx5760

    Represented By

    Jonathan A. Margolies
    Seigfreid Bingham
    2323 Grand Boulevard
    Suite 1000
    Kansas City, MO 64108
    816-421-4460
    Email: jmargolies@sb-kc.com

    Trustee

    Kent L Adams
    2861 N Tee Time Ct
    Wichita, KS 67205
    (316) 641-0260

    U.S. Trustee

    U.S. Trustee
    Office of the United States Trustee
    301 North Main Suite 1150
    Wichita, KS 67202
    (316) 269-6637

    Represented By

    Richard A Kear
    DOJ-Ust
    301 N Main St
    Suite 1150
    Wichita, KS 67202
    316-269-6213
    Email: richard.kear@usdoj.gov
    John Nemecek
    DOJ-Ust
    301 North Main Street
    Ste 1150
    Wichita, KS 67202
    316-269-6216
    Email: john.nemecek@usdoj.gov
    Jordan M Sickman
    Office of U.S. Trustee
    301 North Main-Ste. 1150
    Wichita, KS 67202
    (316) 269-6176
    Fax : (316) 269-6182
    Email: jordan.sickman@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 3 Dulin Family Dentistry, P.A. 11V 5:2024bk40362
    May 21, 2020 The Young Men's Christian Association of Tope 11V 2:2020bk20786
    Mar 11, 2016 Manhattan East, LLC parent case 11 2:16-bk-20403
    Mar 11, 2016 Lawrence Muffler, Inc. parent case 11 2:16-bk-20402
    Mar 11, 2016 Manhattan Muffler, Inc. parent case 11 2:16-bk-20401
    Mar 11, 2016 Westridge Muffler, Inc. parent case 11 2:16-bk-20400
    Mar 11, 2016 Unrein & Company, Inc. 11 2:16-bk-20399
    Mar 10, 2014 Pet Professionals, Inc 11 5:14-bk-40179
    Dec 6, 2013 Good News Church of Topeka 11 5:13-bk-41652
    Mar 5, 2013 J & J Equities, LLC 11 2:13-bk-20465
    Feb 20, 2013 Tri States Utility, Inc. 11 2:13-bk-20358
    Jul 12, 2012 J & J Developments Inc 7 6:12-bk-11881
    May 9, 2012 H D Gerlach Company Inc 11 5:12-bk-40685
    May 7, 2012 Midwest Investing, L.L.C. 11 5:12-bk-40667
    Feb 17, 2012 Houser Enterprises, Inc. 11 5:12-bk-40165