Owlhead Enterprises, LLC
Debtor: Owlhead Enterprises, LLC
Trustee: Tiffany E. Caron, Trustee
Us Trustee: Office of the U. S. Trustee
Case Number: 2:2020bk20457
Filed: December 2, 2020
Court: U.S. Bankruptcy Court for the Southern District of Georgia
Presiding Judge: Michele J Kim
Nature of Suit: Other
Docket Report

This docket was last retrieved on January 27, 2021. A more recent docket listing may be available from PACER.

Date Filed Document Text
January 27, 2021 Filing 53 Status Conference Held on 1/28/2021 - DOCUMENT IMAGE AVAILABLE ONLY TO COURT USERS. (RE: related document(s)#25, #49) (APR)
January 26, 2021 Filing 52 Small Business Monthly Operating Report for Filing Period December 2020 Filed by Jon A. Levis on behalf of Owlhead Enterprises, LLC (Levis, Jon)
January 21, 2021 Filing 51 Notice of Compliance with Administrative Order under 11 U.S.C. Section 105(a) and 331 Filed by Jon A. Levis on behalf of Merrill & Stone, LLC (Levis, Jon)
January 15, 2021 Filing 50 Certificate of Service Filed by Jon A. Levis on behalf of Owlhead Enterprises, LLC (Attachments: #1 Mailing Matrix) (Related documents #46, #47) (Levis, Jon)
January 11, 2021 Filing 49 Status Report Filed by Jon A. Levis on behalf of Owlhead Enterprises, LLC (Attachments: #1 Mailing Matrix) (Related documents #25) (Levis, Jon)
January 11, 2021 Filing 48 Withdrawal of Motion for an Order Authorizing the Maintenance of Bank Accounts and Continued Use of Existing Business Forms and Checks Filed by Jon A. Levis on behalf of Owlhead Enterprises, LLC (Related documents #6) (Levis, Jon)
January 11, 2021 Opinion or Order Filing 47 Order Requiring Service by DEBTOR . Filed on 1/11/2021 (RE: related document(s)#46). Service due by 1/19/2021. (APR)
January 11, 2021 Filing 46 Consent Administrative Order Under 11 U.S.C. 105(a) and 331 Establishing Procedures for Interim Compensation & Reimbursement of Chapter 11 Professionals (Related Doc #5, #19) Filed on 1/11/2021. (APR)
December 16, 2020 Filing 45 Amended Schedules/Statements filed : (Filing includes Statement of Financial Affairs;) Filed by Jon A. Levis on behalf of Owlhead Enterprises, LLC (Attachments: #1 Unsworn Decl #2 Cert of Service) (Levis, Jon)
December 16, 2020 Filing 44 Amended Schedules/Statements filed : (Filing includes Schedule A-B;) Filed by Jon A. Levis on behalf of Owlhead Enterprises, LLC (Attachments: #1 Unsworn Decl #2 Cert of Service) (Levis, Jon)
December 14, 2020 Filing 43 Notice of Appearance and Request for Notice Filed by Ron C Bingham II on behalf of Caterpillar Financial Services Corporation (Bingham, Ron)
December 11, 2020 Filing 42 BNC Certificate of Mailing. (RE: related document(s)#38) No. of Notices: 1. Notice Date 12/11/2020. (Admin.)
December 10, 2020 Filing 41 Statement of Corporate Ownership filed. Filed by Jon A. Levis on behalf of Owlhead Enterprises, LLC (Levis, Jon)
December 10, 2020 Filing 40 Certificate of Service Filed by Jon A. Levis on behalf of Owlhead Enterprises, LLC (Related documents #25, #36, #38) (Levis, Jon)
December 10, 2020 Filing 39 Amended Certificate of Service Filed by Jon A. Levis on behalf of Owlhead Enterprises, LLC (Attachments: #1 Mailing Matrix) (Related documents #36, #38) (Levis, Jon)
December 9, 2020 Filing 38 Notice of Deficiency (RE: related document(s)#35, #36, #37). Responses due on or Before: 12/16/2020. (APR)
December 7, 2020 Filing 37 Certificate of Service Filed by Jon A. Levis on behalf of Owlhead Enterprises, LLC (Attachments: #1 Mailing Matrix) (Related documents #25) (Levis, Jon)
December 7, 2020 Filing 36 Certificate of Service Filed by Jon A. Levis on behalf of Owlhead Enterprises, LLC (Attachments: #1 Mailing Matrix) (Related documents #6, #19, #21, #22, #23, #24) (Levis, Jon)
December 7, 2020 Filing 35 Statement of Corporate Ownership filed. Filed by Jon A. Levis on behalf of Owlhead Enterprises, LLC (Levis, Jon)
December 5, 2020 Filing 34 BNC Certificate of Mailing. (RE: related document(s)#18) No. of Notices: 8. Notice Date 12/05/2020. (Admin.)
December 5, 2020 Filing 33 BNC Certificate of Mailing. (RE: related document(s)#17) No. of Notices: 8. Notice Date 12/05/2020. (Admin.)
December 5, 2020 Filing 32 BNC Certificate of Mailing. (RE: related document(s)#21) No. of Notices: 1. Notice Date 12/05/2020. (Admin.)
December 5, 2020 Filing 31 BNC Certificate of Mailing. (RE: related document(s)#16) No. of Notices: 1. Notice Date 12/05/2020. (Admin.)
December 5, 2020 Filing 30 BNC Certificate of Mailing. (RE: related document(s)#22) No. of Notices: 1. Notice Date 12/05/2020. (Admin.)
December 5, 2020 Filing 29 BNC Certificate of Mailing - Meeting of Creditors. No. of Notices: 11. Notice Date 12/05/2020. (Admin.)
December 4, 2020 Filing 28 BNC Certificate of Mailing. (RE: related document(s)#10) No. of Notices: 1. Notice Date 12/04/2020. (Admin.)
December 4, 2020 Filing 27 BNC Certificate of Mailing. (RE: related document(s)#11) No. of Notices: 1. Notice Date 12/04/2020. (Admin.)
December 4, 2020 Filing 26 Notice of Appearance and Request for Notice Filed by Massie H. McIntyre on behalf of Altamaha Bank & Trust Company (Attachments: #1 Attachment certificate of service) (McIntyre, Massie)
December 4, 2020 Opinion or Order Filing 25 Order Setting (A) Status Conference; (B) Claims Bar Date; and (C) Other Deadlines. Within 7 days after entry of this order, the debtor shall mail a copy of this order to all creditors and parties in interest and file a certificate of service with the court, indicating that this order has been timely mailed. Not later than 90 days following entry of the order for relief, Debtor shall file and serve a plan. Within 14 days following substantial consummation of any confirmed plan, Debtor shall file, and shall serve on the case or standing trustee, the United States Trustee, and all parties in interest a notice of substantial consummation. Filed on 12/4/2020. Proofs of Claims due by 2/10/2021. Status conference to be held on 1/27/2021 at 01:00 PM at (BY TELEPHONE). Pre-Status Report Due by 1/13/2021.Service due by 12/11/2020. (APR)
December 3, 2020 Opinion or Order Filing 24 Order Requiring Service by DEBTOR . Filed on 12/3/2020 (RE: related document(s)#6, #19, #21, #22, #23). Service due by 12/10/2020. (APR)
December 3, 2020 Filing 23 Notice of Telephonic Hearings. See attached notice for teleconference information . Hearing scheduled 1/13/2021 at 10:30 AM at (BY TELEPHONE). (APR)
December 3, 2020 Filing 22 Notice of Hearing (RE: related document(s)#6). Hearing scheduled 1/13/2021 at 10:30 AM at BRUNSWICK COURTHOUSE. (APR)
December 3, 2020 Filing 21 Notice of Hearing on Debtor's Amended Motion for Entry of an Order Establishing Procedures for Interim Compensation and Reimbursement of Chapter 11 Professionals. (RE: related document(s)#5, #19). Objections due by 1/6/2021. Hearing scheduled 1/13/2021 at 10:30 AM at BRUNSWICK COURTHOUSE. If no objections are filed, the Court will enter an order approving the motion and the matter will be removed from the calendar. (APR)
December 3, 2020 Filing 20 Meeting of Creditors 341(a) meeting to be held on 12/29/2020 at 11:00 AM at (BY TELEPHONE). Last day to oppose discharge or dischargeability is 3/1/2021. Proofs of Claims due by 2/10/2021. Government Proof of Claim due by 6/1/2021. (APR)
December 3, 2020 Filing 19 Amended Motion Filed by Jon A. Levis on behalf of Owlhead Enterprises, LLC. (Attachments: #1 Proposed Order) (Related documents #5, #16) (Levis, Jon)
December 3, 2020 Opinion or Order Filing 18 Order Granting Application to Employ Jesse C. Stone for Owlhead Enterprises, LLC as Attorney for Debtor (Related Doc #4) Filed on 12/3/2020. (APR)
December 3, 2020 Opinion or Order Filing 17 Order Granting Application to Employ Jon A. Levis for Owlhead Enterprises, LLC as Attorney for Debtor (Related Doc #4) Filed on 12/3/2020. (APR)
December 3, 2020 Filing 16 Notice of Deficiency (RE: related document(s)#5). Responses due on or Before: 12/10/2020. (APR)
December 2, 2020 Filing 15 Notice of Appointment of Trustee . Tiffany E. Caron, Trustee added to the case. (Attachments: #1 Attachment Verified Statement of Subchapter V Trustee) Filed by Matthew E. Mills on behalf of Office of the U. S. Trustee (Mills, Matthew)
December 2, 2020 Filing 14 Amended Petition. Filed by Jon A. Levis on behalf of Owlhead Enterprises, LLC (Levis, Jon)
December 2, 2020 Filing 11 Notice of Deficiency (RE: related document(s)#1). Responses due on or Before: 12/9/2020 (APR)
December 2, 2020 Filing 10 Deficiency Notice Requiring Debtor to File Necessary Papers (RE: related document(s)#1) Incomplete Filings due by 12/16/2020 (APR)
December 2, 2020 Filing 9 Tax Documents for the Year for 2019 Filed by Jon A. Levis on behalf of Owlhead Enterprises, LLC (Levis, Jon)
December 2, 2020 Filing 8 Tax Documents for the Year for 2018 Filed by Jon A. Levis on behalf of Owlhead Enterprises, LLC (Levis, Jon)
December 2, 2020 Filing 7 Balance Sheet Filed by Jon A. Levis on behalf of Owlhead Enterprises, LLC (Levis, Jon)
December 2, 2020 Filing 6 *** Motion for an Order Authorizing the Maintenance of Bank Accounts and Continued Use of Existing Business Forms and Checks Filed by Jon A. Levis on behalf of Owlhead Enterprises, LLC. (Attachments: #1 Ex A #2 Proposed Order #3 Ex B) (Levis, Jon)
December 2, 2020 Filing 5 Motion for Entry of Order Establishing Procedures for Interim Compensation & Reimbursement of Professionals Filed by Jon A. Levis on behalf of Owlhead Enterprises, LLC. (Attachments: #1 Proposed Order) (Levis, Jon)
December 2, 2020 Filing 4 Application to Employ Jon A. Levis & Jesse C. Stone as Attorney for Debtor Filed by Jon A. Levis on behalf of Owlhead Enterprises, LLC. (Attachments: #1 Proposed Order) (Levis, Jon)
December 2, 2020 Filing 3 Statement of Operations for Small Business Filed by Jon A. Levis on behalf of Owlhead Enterprises, LLC (Levis, Jon)
December 2, 2020 Filing 2 Cash Flow Statement for Small Business Filed by Jon A. Levis on behalf of Owlhead Enterprises, LLC (Levis, Jon)
December 2, 2020 Filing 1 Chapter 11 Subchapter V Voluntary Petition Non-Individual Fee Amount $1738 Filed by Owlhead Enterprises, LLC Chapter 11 Plan Small Business Subchapter V Due by 03/2/2021. (Levis, Jon)
December 2, 2020 Receipt of Voluntary Petition (Chapter 11)(20-20457) [misc,volp11] (1738.00) Filing Fee. Receipt number 17690939. Fee amount $1738.00. (re: Doc#1) (U.S. Treasury)

Search for this case: Owlhead Enterprises, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Owlhead Enterprises, LLC
Represented By: Jon A. Levis
Represented By: Jesse C. Stone
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: Tiffany E. Caron, Trustee
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: Office of the U. S. Trustee
Represented By: Matthew E. Mills
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?