Outlaw Steakburgers, LLC
Texas Eastern Bankruptcy Court | |
Chapter 11 | |
Judge: | Joshua P Searcy |
Case #: | 6:25-bk-60236 |
Case Filed: | Apr 22, 2025 |
Creditor Meeting: | May 28, 2025 |
Claims Deadline: | Jul 01, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $100,001 to $500,000 |
Est. Liabilities | $1,000,001 to $10 million |
Nature of Debts | Primarily Business |
Debtor
Outlaw Steakburgers, LLC
207 E Charnwood St
Tyler, TX 75701-1738 |
Represented By
|
Last checked: never |
U.S. Trustee
US Trustee
Office of the U.S. Trustee 110 N. College Ave. Suite 300
Tyler, TX 75702 |
Docket last updated: 3 minutes ago |
Thursday, May 01, 2025 | ||
34 | 34
![]() Certificate of Service Filed by Outlaw Steakburgers, LLC . (Lane, Robert) |
|
Wednesday, April 30, 2025 | ||
33 | 33
![]() Motion by (Attorney: Erika E. Mortensen) to Appear Pro Hac Vice Filed by Freddy's, L.L.C. (Mortensen, Erika) |
|
Att: 1
![]() |
||
32 | 32
![]() Motion by (Attorney: Benjamin C. Struby) to Appear Pro Hac Vice Filed by Freddy's, L.L.C. (Struby, Benjamin) |
|
Att: 1
![]() |
||
31 | 31
![]() Notice of Status Conference Pursuant to 11 U.S.C. Sec. 1188. Virtual Hearing scheduled for 6/16/2025 at 09:00 AM at Virtual Hearing JSwebex. Debtor shall file a Pre-Hearing Report pursuant to 11 U.S.C Sec. 1188(c) by 6/2/2025. (jd) |
|
Tuesday, April 29, 2025 | ||
30 | 30
![]() Notice of Appearance by (Attorney: Paul M. Lopez) Filed by COLLIN COUNTY TAX ASSESSOR/COLLECTOR (Lopez, Paul) |
|
29 | 29
![]() Interim Order Authorizing Debtor's Use Of Cash Collateral And Granting Adequate Protection And Related Relief . Final Hearing scheduled for 5/13/2025 at 09:30 AM at Virtual Hearing Location (TYL May 13). (jd) |
|
Monday, April 28, 2025 | ||
28 | 28
![]() Notice of Appearance by (Attorney: Diane W. Sanders) Filed by Victoria County (Sanders, Diane) |
|
27 | 27
![]() Notice of Appearance by (Attorney: W. Steven Bryant) on behalf of Athens Burgers, LLC and Victoria Burgers, LLC Filed by Victoria Burgers, LLC, Athens Burgers, LLC (Bryant, William) |
|
Friday, April 25, 2025 | ||
26 | 26
![]() Notice of Appearance by (Attorney: John K. Turner) Filed by Greenville ISD, Town of Prosper, Prosper ISD (Turner, John) |
|
court
POrder Note
Fri 04/25 2:30 PM
|
||
Thursday, April 24, 2025 | ||
25 | 25
![]() Certificate Of Mailing . Notice Date 04/24/2025. (Admin.) |
|
24 | 24
![]() BNC Certificate of Mailing - Notice of Meeting of Creditors. . Notice Date 04/24/2025. (Admin.) |
|
23 | 23
![]() Notice To Trustee Katharine Battaia Clark (SBRA V) Of Selection And Appointment With Trustee's Acceptance. Filed by US Trustee(Vardeman, John) |
|
Att: 1
![]() |
||
22 | 22
![]() Notice of Appearance by (Attorney: Stacy B. Loftin) Filed by Simmons Bank (Loftin, Stacy) |
|
court
Hearing Held (Evidentiary)
Thu 04/24 10:15 AM
Evidentiary Hearing Held: Motion Granted On An Interim Basis. Agreed Order To Be Uploaded by Chip Lane. Court To Set Final Hearing. Order Due to be filed by: Chip Lane . (jd) |
||
Wednesday, April 23, 2025 | ||
21 | 21
![]() Notice of Appearance by (Attorney: Julie Anne Parsons) Filed by The County of Henderson, Texas (Parsons, Julie) |
|
20 | 20
![]() Notice of Appearance by (Attorney: COURTNEY HULL) Filed by Texas Comptroller of Public Accounts, Revenue Accounting Division (Hull, Courtney) |
|
19 | 19
![]() Notice of Appearance by (Attorney: Toby L. Gerber) /Notice of Appearance and Request for Service of Papers Filed by Equity Bank (Gerber, Toby) |
|
18 | 18
![]() 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; and (3) the attorney will maintain the originally signed declaration for at least one year after final disposition of the case. Filed by Outlaw Steakburgers, LLC . (Lane, Robert) |
|
17 | 17
![]() Amended Voluntary Petition. Amendment:add the dba Freddy's Frozen Custard & Steakburgers Filed by Outlaw Steakburgers, LLC . Document Due 04/30/2025. (Lane, Robert) |
|
16 | 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; and (3) the attorney will maintain the originally signed declaration for at least one year after final disposition of the case. Filed by Outlaw Steakburgers, LLC . (Lane, Robert) |
|
15 | 15
![]() Exhibit and/or Witness List Filed by Outlaw Steakburgers, LLC . (Lane, Robert) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
Att: 7
![]() |
||
14 | 14
![]() Exhibit and/or Witness List Filed by Outlaw Steakburgers, LLC . (Lane, Robert) |
|
Tuesday, April 22, 2025 | ||
13 | 13
![]() Certificate of Service Filed by Outlaw Steakburgers, LLC . (Lane, Robert) |
|
12 | 12
![]() Order Granting Request for Emergency Hearing . Virtual Hearing scheduled for 4/24/2025 at 09:30 AM at Virtual Hearing Location (TYL Apri 24). (jd) |
|
11 | 11
![]() Meeting of Creditors 341(a) meeting to be held on 5/28/2025 at 01:00 PM via Telephonic Dial-In Information at https://www.txeb.uscourts.gov/341info. Proofs of Claims due by 7/1/2025. Government Proof of Claim due by 10/20/2025. (sr) |
|
10 | 10
![]() Motion FOR APPROVAL OF POST-PETITION MONTHLY RETAINER PAYMENTS Filed by Outlaw Steakburgers, LLC (Lane, Robert) |
|
Att: 1
![]() |
||
9 | 9
![]() Application to Employ The Lane Law Firm, PLLC as Debtor's Attorney Filed by Outlaw Steakburgers, LLC (Lane, Robert) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
8 | 8
![]() Request for Emergency Hearing On Motion for Authority to Use Cash Collateral Filed by Outlaw Steakburgers, LLC . (Lane, Robert) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
7 | 7
![]() Motion for Authority to Use Cash Collateral of Equity Bank, Dedicated Funding and other Unknown Creditors Filed by Outlaw Steakburgers, LLC (Lane, Robert) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
6 | 6
![]() List of Equity Security Holders Filed by Outlaw Steakburgers, LLC (Lane, Robert) |
|
5 | 5
![]() Tax Documents for the Year for 2023 Filed by Outlaw Steakburgers, LLC (Lane, Robert) |
|
4 | 4
![]() Statement of Operations for Small Business Debtor for Filing Period 2025 Filed by Outlaw Steakburgers, LLC (Lane, Robert) |
|
3 | 3
![]() Cash Flow Statement for Small Business Filed by Outlaw Steakburgers, LLC (Lane, Robert) |
|
2 | 2
![]() Balance Sheet Filed by Outlaw Steakburgers, LLC (Lane, Robert) |
|
1 | 1
![]() Chapter 11 Subchapter V Voluntary Petition. With Schedules, Statements, or Other Required Documents. Filed by Outlaw Steakburgers, LLC, Chapter 11 Plan due by 07/21/2025.Document Due 04/29/2025.(Lane, Robert) |
|
misc
Matrix (Uploaded Electronically)
Tue 04/22 2:16 PM
Matrix (Uploaded Electronically) Filed by Outlaw Steakburgers, LLC Document Due 04/29/2025. (Lane, Robert) |
||
crditcrd
none
Tue 04/22 2:18 PM
Receipt of Voluntary Petition (Chapter 11)([LINK 25-60236 ) [misc,volp11a] (1738.00) filing fee. Receipt number A13883527, amount $1738.00. (U.S. Treasury) |