Welcome to BusinessBankruptcies.com!

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

Owen Continental, L.P.

COURT
Missouri Eastern Bankruptcy Court
CASE NUMBER
4:2024bk41619
TYPE / CHAPTER
Voluntary / 11

Filed

5-3-24

Updated

5-6-24

Last Checked

5-13-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 10, 2024
Last Entry Filed
May 8, 2024

Docket Entries by Day

May 3 1 Petition Chapter 11 Voluntary Petition Non-Individual, Schedules and Statements. Fee Amount $1738 Filed by Owen Continental, L.P. (Eggmann, Robert) (Entered: 05/03/2024)
May 3 2 Receipt of filing fee for Voluntary Petition (Chapter 11)( 24-41619) [misc,volp11a] (1738.00). Receipt number A19974257, amount $1738.00. (re: Doc#1) (U.S. Treasury) (Entered: 05/03/2024)
May 3 3 Notice of Appearance and Request for Notice by Robert E. Eggmann Filed by Debtor Owen Continental, L.P.. (Eggmann, Robert) (Entered: 05/03/2024)
May 3 4 Notice of Appearance and Request for Notice by Thomas H Riske Filed by Debtor Owen Continental, L.P.. (Riske, Thomas) (Entered: 05/03/2024)
May 3 5 Disclosure of Compensation of Attorney for Debtor Filed by Debtor Owen Continental, L.P.. (Eggmann, Robert) (Entered: 05/03/2024)
May 3 6 Order of Transfer. (nel, k) (Entered: 05/03/2024)
May 3 This bankruptcy case is transferred to Judge Kathy A Surratt-States. (nel, k) (Entered: 05/03/2024)
May 5 7 BNC Certificate of Mailing - PDF Document Notice Date 05/05/2024. (Related Doc # 6) (Admin.) (Entered: 05/05/2024)
May 6 8 Notice of Appearance and Request for Notice by John J. Hall Filed by Creditor Saint Louis University. (Hall, John) (Entered: 05/06/2024)
May 6 9 Notice of Appearance and Request for Notice by Joshua Michael Jones Filed by Creditor United States of America. (Jones, Joshua) (Entered: 05/06/2024)
May 6 10 Application to Employ Robert E. Eggmann and Carmody MacDonald P.C. as Attorneys for Debtor Filed by Debtor Owen Continental, L.P. (Eggmann, Robert) (Entered: 05/06/2024)
May 6 11 Motion to Use Cash Collateral Filed by Debtor Owen Continental, L.P. (Eggmann, Robert) (Entered: 05/06/2024)
May 6 12 Chapter 11 First Day Motion Re: for Entry of an Order Authorizing Debtor to Maintain Cash Management System . Filed by Debtor Owen Continental, L.P. (Eggmann, Robert) (Entered: 05/06/2024)
May 6 13 Chapter 11 First Day Motion Re: /Debtor's Emergency Motion for an Order Pursuant to Sections 105(a) and 366(b) if the Bankruptcy Code (I) Prohibiting Utility Companies from Altering, Refusing or Discontinuing Utility Services; (II) Deeming Utility Companies Adequately Assured of Future Performance . Filed by Debtor Owen Continental, L.P. (Eggmann, Robert) (Entered: 05/06/2024)
May 6 14 Chapter 11 First Day Motion Re: for Authority to Perform Obligations Necessary to Maintain Existing Insurance . Filed by Debtor Owen Continental, L.P. (Eggmann, Robert) (Entered: 05/06/2024)
May 6 15 Motion to Expedite Hearing (related documents 10 Application to Employ, 11 Motion to Use Cash Collateral, 12 Chapter 11 First Day Motion, 13 Chapter 11 First Day Motion, 14 Chapter 11 First Day Motion) Filed by Debtor Owen Continental, L.P. (Eggmann, Robert) (Entered: 05/06/2024)
May 6 16 Notice of Hearing Filed by Debtor Owen Continental, L.P. (RE: related document(s)10 Application to Employ Robert E. Eggmann and Carmody MacDonald P.C. as Attorneys for Debtor Filed by Debtor Owen Continental, L.P., 11 Motion to Use Cash Collateral Filed by Debtor Owen Continental, L.P., 12 Chapter 11 First Day Motion Re: for Entry of an Order Authorizing Debtor to Maintain Cash Management System . Filed by Debtor Owen Continental, L.P., 13 Chapter 11 First Day Motion Re: /Debtor's Emergency Motion for an Order Pursuant to Sections 105(a) and 366(b) if the Bankruptcy Code (I) Prohibiting Utility Companies from Altering, Refusing or Discontinuing Utility Services; (II) Deeming Utility Companies Adequately Assured of Future Performance . Filed by Debtor Owen Continental, L.P., 14 Chapter 11 First Day Motion Re: for Authority to Perform Obligations Necessary to Maintain Existing Insurance . Filed by Debtor Owen Continental, L.P., 15 Motion to Expedite Hearing (related documents 10 Application to Employ, 11 Motion to Use Cash Collateral, 12 Chapter 11 First Day Motion, 13 Chapter 11 First Day Motion, 14 Chapter 11 First Day Motion) Filed by Debtor Owen Continental, L.P.). Hearing to be held on 5/14/2024 at 10:00 AM Bankruptcy Courtroom 7 North for 14 and for 12 and for 13 and for 15 and for 11 and for 10, (Eggmann, Robert) (Entered: 05/06/2024)

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
Missouri Eastern Bankruptcy Court
Case number
4:2024bk41619
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Kathy A Surratt-States
Chapter
11
Filed
May 3, 2024
Type
voluntary
Updated
May 6, 2024
Last checked
May 13, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abdur Shaik
    Abhishek Velusamy
    Alexandria Blanks
    Alicia Gilliam
    Ameren Missouri
    American Burglary & Fire, Inc.
    Amrita Upadhyay
    Amy Martinez
    Anay Bhale
    Anu Rijal
    Apekshya Gnawali
    Augustine Heithaus
    Bank of America
    Bernard Graham
    Bohan Zhang
    There are 124 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Owen Continental, L.P.
    357 Marshall Ave., Ste. 101
    Saint Louis, MO 63119
    ST. LOUIS CITY-MO
    Tax ID / EIN: xx-xxx3210

    Represented By

    Robert E. Eggmann
    Carmody MacDonald P.C.
    120 South Central Avenue, Suite 1800
    Clayton, MO 63105
    314-854-8600
    Fax : 314-854-8660
    Email: ree@carmodymacdonald.com
    Thomas H Riske
    Carmody MacDonald P.C.
    120 South Central Ave., Ste. 1800
    St. Louis, MO 63105
    314-854-8600
    Fax : 314-854-8660
    Email: thr@carmodymacdonald.com
    Nathan R Wallace
    Carmody MacDonald PC
    120 S Central Ave
    Ste 1800
    St Louis, MO 63105
    314-854-8600
    Fax : 314-854-8660
    Email: nrw@carmodymacdonald.com

    U.S. Trustee

    Office of US Trustee
    111 S Tenth St, Ste 6.353
    St. Louis, MO 63102
    (314) 539-2976

    Represented By

    Carole J. Ryczek
    Office of the U. S. Trustee
    11 South 10th Street, Suite 6.353
    St. Louis, MO 63102
    314-539-2982
    Fax : 314-539-2990
    Email: carole.ryczek@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 28, 2023 Mallinckrodt Enterprises LLC parent case 11 1:2023bk11288
    Aug 28, 2023 Mallinckrodt Enterprises Holdings, Inc. parent case 11 1:2023bk11284
    Aug 28, 2023 Mallinckrodt ARD Finance LLC parent case 11 1:2023bk11274
    Aug 28, 2023 Mallinckrodt APAP LLC parent case 11 1:2023bk11272
    Aug 28, 2023 SpecGx LLC parent case 11 1:2023bk11268
    Aug 28, 2023 Mallinckrodt LLC parent case 11 1:2023bk11257
    Oct 12, 2020 WebsterGx Holdco LLC parent case 11 1:2020bk12581
    Oct 12, 2020 Mallinckrodt Enterprises LLC parent case 11 1:2020bk12572
    Oct 12, 2020 Mallinckrodt Enterprises Holdings, Inc. parent case 11 1:2020bk12568
    Oct 12, 2020 SpecGx LLC parent case 11 1:2020bk12552
    Oct 12, 2020 SpecGx Holdings LLC parent case 11 1:2020bk12550
    Oct 12, 2020 Mallinckrodt ARD Finance LLC parent case 11 1:2020bk12541
    Oct 12, 2020 Mallinckrodt APAP LLC parent case 11 1:2020bk12537
    Oct 12, 2020 Mallinckrodt Equinox Finance LLC parent case 11 1:2020bk12523
    Oct 12, 2020 Mallinckrodt LLC parent case 11 1:2020bk12521