6:21-BK-60039
02/01/2021
Pending - Other Pending
Bankruptcy - Chapter 11
Bill Parker
Joshua Searcy
Wagyu 100, LLC
US Trustee
Eric A. Liepins
Timothy W. O'Neal
John M. Vardeman
Service List Matrix
Proposed Order
Main Document
Notice of Ch11 Mtf C/P
Main Document
Service List
Proposed Order
Main Document
Docket(#23) Operating Report for Filing Period 2/1/2021 to 2/28/2021 Filed by Wagyu 100, LLC (Liepins, Eric) (Entered: 03/24/2021)
[-] Read LessDocket(#22) United States Trustee's Motion for the Approval of Chapter 11 Agreed Scheduling Order Filed by US Trustee (Attachments: #1 Proposed Order #2 Service List Matrix)(Vardeman, John) (Entered: 03/15/2021)
[-] Read LessDocket(#21) DISREGARD ENTRY: ENTERED IN ERROR. Meeting of Creditors 341(a) meeting to be held on 4/7/2021 at 10:00 AM at Telephonic Hearing-See Instructions. Proofs of Claims due by 6/1/2021. Government Proof of Claim due by 8/2/2021. (dd) Modified on 3/11/2021 (dd). (Entered: 03/11/2021)
[-] Read LessDocketMeeting of Creditors Held & Concluded On 3/10/21 Filed by US Trustee (Vardeman, John) (Entered: 03/10/2021)
[-] Read LessDocket(#20) Certificate Of Mailing (RE: related document(s)#19 Order Approving the Employment of Eric A. Liepins, P.C. as Primary Bankruptcy Counsel for the Estate. (RE: related document(s)#2 Application to Employ Eric Liepins Filed by Wagyu 100, LLC (Attachments: # 1 Proposed Order # 2 Service List) filed by Debtor Wagyu 100, LLC). (vh)). Notice Date 02/26/2021. (Admin.) (Entered: 02/26/2021)
[-] Read LessDocket(#19) Order Approving the Employment of Eric A. Liepins, P.C. as Primary Bankruptcy Counsel for the Estate. (RE: related document(s)#2 Application to Employ Eric Liepins Filed by Wagyu 100, LLC (Attachments: # 1 Proposed Order # 2 Service List) filed by Debtor Wagyu 100, LLC). (vh) (Entered: 02/24/2021)
[-] Read LessDocket(#18) Notice of Change of Address for Creditor Wood County Tax Office Filed by Wood County Tax Office (vh) (Entered: 02/12/2021)
[-] Read LessDocket(#17) Disclosure of Compensation of Attorney for Debtor Amount Charged $ 6738.00 Amount Paid $ 6738.00 Filed by Wagyu 100, LLC (Liepins, Eric) (Entered: 02/11/2021)
[-] Read LessDocket(#16) Declaration for Electronic Filing. Filing of this declaration constitutes a certification by the debtors attorney that: (1) the attorney is in possession of, at a minimum, an electronic or facsimile transmission version of the signed declaration; (2) the attorney has instructed the debtor to forward the originally signed declaration [i.e., with a wet signature] promptly to the attorney; (3) the attorney will forward the originally signed declaration to the Court upon receipt; and (4) the attorney has advised the debtor that any failure to file with the court the originally signed declaration could result in the dismissal of the case. Filed by Wagyu 100, LLC (RE: related document(s)#15 Original Schedules: Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H,. Filed by Wagyu 100, LLC Document Due 02/18/2021. filed by Debtor Wagyu 100, LLC). (Liepins, Eric) (Entered: 02/11/2021)
[-] Read LessDocket(#15) Original Schedules: Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H,. Filed by Wagyu 100, LLC Document Due 02/18/2021. (Liepins, Eric) (Entered: 02/11/2021)
[-] Read LessDocket(#9) BNC Certificate of Mailing - Notice of Meeting of Creditors. (RE: related document(s)#5 Meeting of Creditors - 341(a) meeting to be held on 3/10/2021 at 10:00 AM at Telephonic Hearing-See Instructions. (dd)). Notice Date 02/04/2021. (Admin.) (Entered: 02/04/2021)
[-] Read LessDocket(#8) BNC Certificate of Mailing - Notice of Meeting of Creditors. (RE: related document(s)#6 Meeting of Creditors 341(a) meeting to be held on 3/10/2021 at 10:00 AM at Telephonic Hearing-See Instructions. Proofs of Claims due by 6/1/2021. Government Proof of Claim due by 8/2/2021. (dd)). Notice Date 02/04/2021. (Admin.) (Entered: 02/04/2021)
[-] Read LessDocket(#7) Notice of Appearance by (Attorney: Laurie A. Spindler) Filed by Wood County (Spindler, Laurie) (Entered: 02/03/2021)
[-] Read LessDocket(#6) Meeting of Creditors 341(a) meeting to be held on 3/10/2021 at 10:00 AM at Telephonic Hearing-See Instructions. Proofs of Claims due by 6/1/2021. Government Proof of Claim due by 8/2/2021. (dd) (Entered: 02/02/2021)
[-] Read LessDocket(#5) Meeting of Creditors - 341(a) meeting to be held on 3/10/2021 at 10:00 AM at Telephonic Hearing-See Instructions. (dd) (Entered: 02/02/2021)
[-] Read LessDocket(#3) Notice of Appearance by (Attorney: Patrick K. Woods) , Request for Service of Papers & Certificate of Service Filed by MINEOLA INDEPENDENT SCHOOL DISTRICT (Woods, Patrick) (Entered: 02/01/2021)
[-] Read LessDocket(#4) Upon consultation with, and through the assistance of the United States Trustee, the Debtor hereby declares its status as a small business debtor pursuant to 11 U.S.C. Sect.101(51D) and Fed.R.Bankr.P.1020. Only the Debtor is authorized to file a proposed plan of reorganization on or before 08/2/2021. The Court may shorten these deadlines for cause shown or extend them under the provisions of Sect.1121(e)(3). Under 11 U.S.C. Sect.1121(e) the deadline for the filing of a Chapter 11 plan and disclosure statement in this small business case shall be 11/29/2021. Filed by US Trustee (O'Neal, Timothy) (Entered: 02/01/2021)
[-] Read LessDocket(#2) Application to Employ Eric Liepins Filed by Wagyu 100, LLC (Attachments: #1 Proposed Order #2 Service List) (Liepins, Eric) (Entered: 02/01/2021)
[-] Read LessDocketReceipt of Voluntary Petition (Chapter 11)(# 21-60039) [misc,volp11a] (1738.00) filing fee. Receipt number A11927515, amount $1738.00. (U.S. Treasury) (Entered: 02/01/2021)
[-] Read LessDocket(#1) Chapter 11 Voluntary Petition. Without Schedules, Statements, or Other Required Documents. Filed by Wagyu 100, LLC, Document Due 02/8/2021.(Liepins, Eric) (Entered: 02/01/2021)
[-] Read Less