Welcome to BusinessBankruptcies.com!

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

Bowlin Funeral Home, Inc.

COURT
Missouri Western Bankruptcy Court
CASE NUMBER
2:17-bk-20965
TYPE / CHAPTER
Voluntary / 11

Filed

10-3-17

Updated

7-8-20

Last Checked

7-8-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 8, 2020
Last Entry Filed
Jul 6, 2020

Docket Entries by Year

There are 126 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

May 10, 2018 120 Motion to Extend Time To File Amended Plan. Extension requested to May 15, 2018. Filed by Bowlin Funeral Home, Inc.. (Boul, Harry) (Entered: 05/10/2018)
May 11, 2018 121 Ex parte Order of the Court Granting the Debtor(s) Motion to Extend Time to file the Amended Chapter 11 Plan and Disclosure Statement. It is so ORDERED by /s/ Dennis R. Dow Chapter 11 Small Business Plan due by 5/15/2018. Disclosure Statement due by 5/15/2018. The moving party is to serve this order on parties not receiving electronic notice but entitled to notice pursuant to Fed. R. Bankr. P. 2002, Local Rule 2002-1 and other applicable law.
File the Certificate of Service and relate it to the epo category.
This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached.
(Related document(s)120 Motion to Extend Time) (McClanahan, Kim) (Entered: 05/11/2018)
May 15, 2018 122 Chapter 11 Small Business Plan & Disclosure Statement filed by Debtor. (Boul, Harry) (Entered: 05/15/2018)
May 15, 2018 123 Order and Notice Conditionally approving the Disclosure Statement and setting a combined Hearing on the Disclosure Statement and Plan. Signed on 5/15/2018. Confirmation hearing to be held on 6/21/2018 at 09:00 AM at US Courthouse, Courtroom 4B, 4th Floor, 80 Lafayette St., Jefferson City, MO. (Related document(s)122) (McClanahan, Kim) (Entered: 05/15/2018)
May 17, 2018 124 Certificate of Service on May 17, 2018 regarding Order and Notice Conditionally approving the Disclosure Statement and setting a combined Hearing on the Disclosure Statement and Plan, Ballots, and Amended Chapter 11 Plan filed by Bowlin Funeral Home, Inc. (related document(s)122 Chapter 11 Small Business Plan & Disclosure Statement, 123 Order and Notice Conditionally Approving Disclosure Statement) (Boul, Harry (aty)) (Entered: 05/17/2018)
May 21, 2018 125 Corrected Chapter 11 Small Business Plan & Disclosure Statement filed by Debtor. (Boul, Harry) (Entered: 05/21/2018)
May 22, 2018 126 Certificate of Service on May 21, 2018 regarding Corrected Combined Chapter 11 Plan and Disclosure Statement filed by Bowlin Funeral Home, Inc. (related document(s)125 Chapter 11 Small Business Plan & Disclosure Statement) (Boul, Harry (aty)) (Entered: 05/22/2018)
May 22, 2018 127 Motion for Order regarding Motion to Approve Accounting Fees Filed by Bowlin Funeral Home, Inc.. (Boul, Harry) (Entered: 05/22/2018)
May 22, 2018 Update of Chapter 11 Deadlines -. Response due by 6/12/2018. (related document(s)127 Motion to Approve Accounting Fees filed by Bowlin Funeral Home, Inc.) (McClanahan, Kim) (Entered: 05/22/2018)
Jun 14, 2018 128 Objection to Confirmation of Plan filed by Commerce Bank, N.A.., Objection to Disclosure Statement filed by Commerce Bank, N.A.. (related document(s)125) (Moseley, Megan) (Entered: 06/14/2018)
Show 10 more entries
Aug 29, 2018 Update of Chapter 11 Deadlines -. Response due by 9/19/2018. (related document(s)138 Motion for Order filed by Bowlin Funeral Home, Inc.) (McClanahan, Kim) (Entered: 08/29/2018)
Sep 21, 2018 139 Order of the Court Order of the Court Granting the Application for Compensation for Bert Doerhoff, Accountant, Fees awarded: $2,759.69, Expenses awarded: $0.00 . It is so ORDERED by /s/ Dennis R. Dow. The moving party is to serve this order on parties not receiving electronic notice but entitled to notice pursuant to Fed. R. Bankr. P. 2002, Local Rule 2002-1 and other applicable law.
File the Certificate of Service and relate it to the epo category.
This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached.
(Related document(s)138 Motion for Order) (McClanahan, Kim) (Entered: 09/21/2018)
May 10, 2019 140 Application (with notice) for Compensation for Harry D. Boul in the amount of - Fees: $9,750.00, Expenses:. $0.00 Filed by Bowlin Funeral Home, Inc.. (Boul, Harry) Modified on 5/10/2019 (McClanahan, Kim). (Entered: 05/10/2019)
Jun 5, 2019 141 Order of the Court The Application for Compensation for Harry D. Boul, Debtor's Attorney, Fees awarded: $9,750.00, Expenses awarded: $0.00; Awarded on 6/5/2019 is hereby GRANTED. It is so ORDERED by /s/ Dennis R. Dow. The moving party is to serve this order on parties not receiving electronic notice but entitled to notice pursuant to Fed. R. Bankr. P. 2002, Local Rule 2002-1 and other applicable law.
File the Certificate of Service and relate it to the epo category.
This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached.
(Related document(s)140 Application for Compensation) (McClanahan, Kim) (Entered: 06/05/2019)
Feb 4, 2020 142 Motion to Dismiss Case or Convert to Chapter 7 for cause pursuant to Section 1112(b). Filed by U.S. Trustee. Response due by 02/25/2020. (Miller, Adam) (Entered: 02/04/2020)
Feb 19, 2020 143 Response to Motion to Dismiss or Convert to Chapter 7 filed by Bowlin Funeral Home, Inc.. (related document(s)142 Motion to Dismiss Case) (Boul, Harry) (Entered: 02/19/2020)
Feb 20, 2020 144 Hearing Notice re: Motion to Dismiss Case or Convert to Chapter 7 for cause pursuant to Section 1112(b). Filed by U.S. Trustee. Hearing scheduled for 3/19/2020 at 09:00 AM at MU Law School, 203 Hulston Hall, Classroom 112, Columbia MO. (related document(s)142, 143) (McClanahan, Kim) (Entered: 02/20/2020)
Mar 13, 2020 145 THE MARCH 19, 2020 JC MOTION DOCKET IS NOW BY PHONE. Re: Motion to Dismiss Case or Convert to Chapter 7 for cause pursuant to Section 1112(b). Filed by U.S. Trustee. In an effort to reduce the number of people coming into the courthouses, ALL hearings will be held by phone. Given the circumstances, parties or counsel having a conflict and unable to appear by phone may file continuance requests notwithstanding the time limitations of the local rules which the court will grant. Telephone Hearing scheduled for 3/19/2020 at 09:00 AM. TELEPHONE PARTICIPANTS MUST CALL TOLL FREE 1-877-336-1280, WHEN PROMPTED, ENTER ACCESS CODE 9715711#. (related document(s)142, 143) (McClanahan, Kim) (Entered: 03/13/2020)
Mar 17, 2020 146 Motion for Final Decree and Chapter 11 Final Report Filed by Bowlin Funeral Home, Inc.. Objections to Chapter 11 Final Decree and Final Report due by04/7/2020. (Boul, Harry) (Entered: 03/17/2020)
Mar 17, 2020 147 Withdrawal of Motion to Dismiss filed in this case on February 4, 2020 filed by U.S. Trustee (related document(s)142 Motion to Dismiss Case filed by U.S. Trustee) (Miller, Adam (aty)) (Entered: 03/17/2020)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Missouri Western Bankruptcy Court
Case number
2:17-bk-20965
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis R. Dow
Chapter
11
Filed
Oct 3, 2017
Type
voluntary
Terminated
Jun 11, 2020
Updated
Jul 8, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    American Express Bank, FSB
    Batesville, Casket Company, Inc.
    CenturyLink
    Commerce Bank
    IRS-Centralized Insolvency Operation
    JoAnn Cantriel
    Mark R. Elliott, Jr.
    PRA Receivables Management, LLC
    Saline Vault Company
    Small Business Administration
    Trevin E. Wray, Esq.
    U.S. Attorney
    United Fire & Casualty
    Wilbert Funeral Services, Inc.
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    1
    Bowlin Funeral Home, Inc.
    100 South Oak Street
    California, MO 65018
    MONITEAU-MO
    Tax ID / EIN: xx-xxx8914
    dba Bowlin-Cantriel Funeral Services

    Represented By

    Harry D. Boul
    One East Broadway St.
    Suite B
    Columbia, MO 65203
    573-443-7000
    Fax : 573-449-6554
    Email: hboul@earthlink.net
    Shelley L. Forrest
    No longer in private practice
    4/01/2018
    Columbia, MO 65203
    TERMINATED: 03/26/2018

    U.S. Trustee

    U.S. Trustee
    Room 3440
    400 East 9th Street
    Kansas City, MO 64106-1910

    Represented By

    Adam E. Miller
    Office of the United States Trustee
    400 E. 9th St., Ste. 3440
    Kansas City, MO 64106
    816-512-1940
    Fax : 816-512-1967
    Email: adam.e.miller@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 19, 2020 Primaris Holdings, Inc. 11V 2:2020bk20773
    Feb 13, 2018 Turner Drywall and Enterprises, LLC. 7 2:2018bk20103
    Jul 21, 2017 Bowlin Funeral Home, Inc. 11 2:17-bk-20736
    May 14, 2017 Continental Commercial Products, LLC parent case 11 1:17-bk-11102
    Apr 4, 2016 Columbia Hospitality Services, LLC 11 2:16-bk-20272
    Jul 17, 2015 Columbia Hospitality Services, LLC 11 2:15-bk-20685
    Jan 15, 2014 Premier Bancshares, Inc. 7 4:14-bk-40206
    Apr 19, 2013 Country Music Investments, Inc. 11 2:13-bk-20556
    Feb 14, 2013 Jump Oil Company, Inc. 11 4:13-bk-41130
    Aug 22, 2012 Byrne Industrial Solutions, LLC 7 2:12-bk-21294
    Jul 19, 2012 Grun-D Construction, LLC 7 2:12-bk-21112
    Mar 2, 2012 Macarthur Assets LLC 7 8:12-bk-12737
    Mar 1, 2012 Shree-Guru Investments, Inc. 11 2:12-bk-20284
    Dec 15, 2011 Mamtek U.S., Inc. and Faith Technologies, Inc. 7 2:11-bk-22092
    Dec 15, 2011 Summit Lake Winery, L.L.C. 11 2:11-bk-22099