Odessa's Foster Care Homes,, Inc.
Debtor: Odessa's Foster Care Homes,, Inc.
Us Trustee: U.S. Trustee
Trustee: James E. Bailey, III
Case Number: 2:2024bk20985
Filed: March 4, 2024
Court: U.S. Bankruptcy Court for the Western District of Tennessee
Presiding Judge: Jennie D Latta
Nature of Suit: Other
Docket Report

This docket was last retrieved on May 1, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
May 1, 2024 Filing 26 Statement Of Debtor Pursuant to 11 USC Sec. 1116 Filed by Steven N. Douglass on behalf of Debtor Odessa's Foster Care Homes,, Inc.. (Douglass, Steven)
April 25, 2024 Notice Of Continuance related document(s) #8 Order and Notice of Deadlines and Date Set for 11 U.S.C. Section 1188(a) Status Conference. Status hearing to be held on 05/09/2024 at 10:15 AM Room 645, Memphis, TN. (dch) Auto-docketed(CPA)
April 24, 2024 Filing 25 BNC Certificate of Mailing (related document(s)#24 Order on Application to Employ) Notice Date 04/24/2024. (Admin.)
April 22, 2024 Opinion or Order Filing 24 Order Approving Application to Employ Harris Shelton Hanover Walsh, PLLC as Counsel For Debtor (Related Doc #19) (ana)
April 13, 2024 Filing 23 BNC Certificate of Mailing (related document(s)#21 Agreed / Consent Order) Notice Date 04/13/2024. (Admin.)
April 11, 2024 Filing 22 Status Report Filed by Steven N. Douglass on behalf of Debtor Odessa's Foster Care Homes,, Inc.. (Douglass, Steven)
April 11, 2024 Filing 21 Consent Order Extending Deadline To Appoint A Patient Care Ombudsman Or Find That Appointment Of A Patient Care Ombudsman Is Not Necessary Pursuant To 11 U.S.C. 333(a) (ams)
April 8, 2024 Filing 20 The United States Trustee reports that the Meeting of Creditors required under 11 U.S.C. Section 341 has been held and conducted as scheduled. (Walker, Jamaal)
April 5, 2024 Filing 19 Application to Employ Steven N. Douglass as Attorney for Debtor Filed by Steven N. Douglass on behalf of Odessa's Foster Care Homes,, Inc. (Attachments: #1 Exhibit Affidavit) (Douglass, Steven)
March 20, 2024 Filing 18 BNC Certificate of Mailing (related document(s)#15 Notice of Documents that Remain Missing or Incomplete) Notice Date 03/20/2024. (Admin.)
March 20, 2024 Filing 17 Amended/Corrected Chapter 11 Subchapter V Voluntary Petition as to Tax Exempt Filed by Steven N. Douglass on behalf of Debtor Odessa's Foster Care Homes,, Inc.. (Douglass, Steven)
March 20, 2024 All Completion/Missing Documents have been filed and all related deadlines have been satisfied. (ana)
March 19, 2024 Filing 16 Summary - Assets and Liabilities, Schedule A/B, Schedule C, Schedule D, Schedule E/F, Schedule G, Schedule H, Schedule I, Schedule J, Schedule J-2 Declaration Concerning Debtor Schedules, Declaration re Corporation or Partnership, Statement Of Financial Affairs & Debtor Declaration, List of 20 Largest Unsecured Creditors, Filed by Steven N. Douglass on behalf of Debtor Odessa's Foster Care Homes,, Inc.. (Douglass, Steven)
March 18, 2024 Filing 15 Notice of Documents that Remain Missing or Incomplete: List of Equity Security Holders,Summary - Assets and Liabilities, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Statement Of Financial Affairs & Debtor Declaration, (ana)
March 15, 2024 Filing 14 Disclosure of Compensation of Attorney for Debtor Filed by Steven N. Douglass on behalf of Debtor Odessa's Foster Care Homes,, Inc.. (Douglass, Steven)
March 13, 2024 Filing 13 As required by 28 U.S.C. Section 586(a), the United States Trustee provides notice that the Initial Debtor Interview will be held on **RESETTING** Monday, March 18, 2024, telephonically at 2:00 p.m. (LeSueur, Darlene)
March 12, 2024 Filing 12 As required by 28 U.S.C. Section 586(a), the United States Trustee provides notice that the Initial Debtor Interview will be held on Thursday, March 14, 2024, telephonically at 1:00 p.m. (LeSueur, Darlene)
March 8, 2024 Filing 11 BNC Certificate of Mailing (related document(s)#8 Order and Notice of Deadlines and Date Set for 11 U.S.C. Section 1188(a) Status Conference.) Notice Date 03/08/2024. (Admin.)
March 8, 2024 Filing 10 BNC Certificate of Mailing - Meeting of Creditors (related document(s)#7 Meeting of Creditors Chapter 11) Notice Date 03/08/2024. (Admin.)
March 7, 2024 Filing 9 BNC Certificate of Mailing (related document(s)#3 Update Deficiency Deadlines) Notice Date 03/07/2024. (Admin.)
March 6, 2024 Opinion or Order Filing 8 Order and Notice of Deadlines and Date Set for 11 U.S.C. Section 1188(a) Status Conference. Status hearing to be held on 4/25/2024 at 10:15 AM Room 645, Memphis, TN. Pre Status Conference Report Due By 4/11/2024. (ana)
March 6, 2024 Filing 7 Meeting of Creditors 341(a) meeting to be held on 4/8/2024 at 10:00 AM via by telephone or videoconference. Proof of Claims due by 6/17/2024. Government Proof of Claims due by 9/3/2024. (ana)
March 5, 2024 Filing 6 Notice of Appearance and Request for Notice Filed by James E. Bailey III. on behalf of James E. Bailey III. (Bailey, James)
March 5, 2024 Filing 5 Notice of 11 U.S.C. 341 Meeting of Creditors Telephonic Conference Filed by Jamaal M. Walker on behalf of U.S. Trustee. (Walker, Jamaal)
March 5, 2024 Filing 4 Notice of Appointment of Subchapter V Trustee . James E. Bailey, III added to the case. (Attachments: #1 Affidavit) (Walker, Jamaal)
March 5, 2024 Filing 3 Notice of Required Filing Fee and/or Deficient Filing. Deficiency Deadlines Updated to Indicate Incomplete Filings: Attorney Fee Disclosure Statement, List of Equity Security Holders, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Statement of Financial Affairs and Debtor Declaration, Summary of Assets and Liabilities , Declaration Re: Corporation or Partnership (Form 202), Incomplete Filings Due by 3/19/2024. (ana)
March 5, 2024 Filing 2 Notice of Appearance and Request for Notice Filed by Jamaal M. Walker on behalf of U.S. Trustee. (Walker, Jamaal)
March 5, 2024 Notice By The U.S. Trustee Setting The Meeting Of Creditors. Section 341 Meeting has been set on 4/8/2024 at 10:00 AM at telephonically. (Walker, Jamaal)
March 4, 2024 Filing 1 Chapter 11 Subchapter V Voluntary Petition Non-Individual with deficiencies,. Filing Fee Due $1738, Filed by Odessa's Foster Care Homes,, Inc. Chapter 11 SubChapter V Plan due by 06/3/2024. (Douglass, Steven)
March 4, 2024 Matrix Filed by Steven N. Douglass on behalf of Debtor Odessa's Foster Care Homes,, Inc.. (Douglass, Steven)
March 4, 2024 Receipt of Voluntary Petition (Chapter 11)(# 24-20985) [misc,volp11a] (1738.00) filing fee. Receipt number A40966335, amount $1738.00. (U.S. Treasury)

Search for this case: Odessa's Foster Care Homes,, Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Odessa's Foster Care Homes,, Inc.
Represented By: Steven N. Douglass
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: U.S. Trustee
Represented By: Jamaal M. Walker
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: James E. Bailey, III
Represented By: James E. Bailey, III.
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?