Docket Entries by Year
Jul 4, 2011 | 1 | Petition Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by Centennial Park LLC, a Missouri LLC (Mo. Charter #LC0723644) Chapter 11 Plan due by 11/1/2011. Disclosure Statement due by 11/1/2011. Atty Disclosure Statement due 07/18/2011. Incomplete Filings due by 07/18/2011. Debtor Declaration Re: Electronic Filing due by 07/11/2011. (Cruciani, John) (Entered: 07/04/2011) | ||
---|---|---|---|---|
Jul 4, 2011 | Receipt of filing fee for Voluntary Petition (Chapter 11, Credit Card)(11-22026) [misc,volp11cc] (1039.00). Receipt number 7748411,amount $1039.00. (U.S. Treasury) (Entered: 07/04/2011) | |||
Jul 4, 2011 | 2 | Application to Employ Husch Blackwell LLP as Attorneys for the Debtor Filed on behalf of Debtor Centennial Park LLC, a Missouri LLC (Mo. Charter #LC0723644) (Attachments: # 1 Exhibit A - Declaration of Christopher J. Redmond# 2 Exhibit B - Declaration of John J. Cruciani# 3 Exhibit C - Declaration of Marshall Turner), with Certificate of Service.(Cruciani, John) (Entered: 07/04/2011) | ||
Jul 4, 2011 | 3 | Chapter 11 Plan of Reorganization --DEBTOR'S LIQUIDATING CHAPTER 11 PLAN. Filed by Debtor Centennial Park LLC, a Missouri LLC (Mo. Charter #LC0723644) (RE: related document(s) 1 Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by Centennial Park LLC, a Missouri LLC). (Cruciani, John) (Entered: 07/04/2011) | ||
Jul 4, 2011 | 4 | Disclosure Statement --DEBTOR'S DISCLOSURE STATEMENT TO LIQUIDATING CHAPTER 11 PLAN. Filed by Debtor Centennial Park LLC, a Missouri LLC (Mo. Charter #LC0723644) (RE: related document(s) 1 Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by Centennial Park LLC, a Missouri LLC). (Attachments: # 1 Exhibit A - Debtor's Liquidating Chapter 11 Plan)(Cruciani, John) (Entered: 07/04/2011) | ||
Jul 4, 2011 | 5 | Adversary case 11-06172. Complaint by John J. Cruciani, Centennial Park LLC, a Missouri LLC (Mo. Charter #LC0723644) on behalf of Centennial Park LLC, a Missouri LLC (Mo. Charter #LC0723644) against First National Bank of Omaha, successor by merger to First National Bank of Kansas. Fee Amount $250 Nature(s) of Suit: (72 (Injunctive relief - other)) (Attachments: # 1 Exhibit A - Adversary Cover Sheet) (Cruciani, John) (Entered: 07/04/2011) | ||
Jul 4, 2011 | 6 | Notice of Appearance and Request for Notice by Christopher J. Redmond Filed by Debtor Centennial Park LLC, a Missouri LLC (Mo. Charter #LC0723644). (Redmond, Christopher) (Entered: 07/04/2011) | ||
Jul 4, 2011 | 7 | Disclosure Statement --SUPPLEMENT TO DEBTOR'S DISCLOSURE STATEMENT TO LIQUIDATING CHAPTER 11 PLAN (July 4, 2011) Filed by Debtor Centennial Park LLC, a Missouri LLC (Mo. Charter #LC0723644). (Attachments: # 1 Exhibit A - Appraisal, dated March 7, 2011# 2 Exhibit A - Part 2# 3 Exhibit A - Part 3# 4 Exhibit A - Part 4# 5 Exhibit A - Part 5# 6 Exhibit B - Letter setting forth the appraisal in the amount of $12,965,000.00# 7 Exhibit C - Email, dated March 30, 2010, from Chris Willis, the senior loan officer at FNBO on Debtors account to the Debtor.# 8 Exhibit D - Amended and Restated Promissory Note in the principal amount of $9,716,600.00.# 9 Exhibit E - Construction Loan Agreement - Part 1# 10 Exhibit E - Part 2# 11 Exhibit E - Part 3# 12 Exhibit E - Part 4# 13 Exhibit F - Guaranty Agreement# 14 Exhibit G - Loan Commitment Letter# 15 Exhibit H - Blocked Account Agreement# 16 Exhibit I - March 30, 2010, Billing Statement# 17 Exhibit J - May 17, 2010, Default Letter# 18 Exhibit K - Affidavit of Dr. Bradley Vince in Support of Complaint and Motion for Preliminary Injunction and Temporary Restraining Order to Extend Automatic Stay to Guarantors Richard Sailors and Dr. Bradley Vince.# 19 Exhibit L - Affidavit of Richard Sailors in Support of Complaint and Motion for Preliminary Injunction and Temporary Restraining Order to Extend Automatic Stay to Guarantors Richard Sailors and Dr. Bradley Vince.# 20 Exhibit M - Deposition Transcript of John C. Willis - Part 1# 21 Exhibit M - Part 2# 22 Exhibit M - Part 3# 23 Exhibit M - Part 4# 24 Exhibit N - Email, dated June 21, 2010# 25 Exhibit O - Certificate of Deposit Book Entry Withdrawal Receipt# 26 Exhibit P - Letter dated, September 17, 2010 with copy of canceled check.# 27 Exhibit Q - Application by FNBO of check in the amount of $9,349.20# 28 Exhibit R - Plan Ballot)(Cruciani, John) (Entered: 07/04/2011) | ||
Jul 4, 2011 | 8 | Disclosure of Compensation of Attorney for Debtor. Filed by Debtor Centennial Park LLC, a Missouri LLC (Mo. Charter #LC0723644) (RE: related document(s) 1 Voluntary Petition (Chapter 11, Credit Card)). (Cruciani, John) (Entered: 07/04/2011) | ||
Jul 5, 2011 | Judge Dale L. Somers added to case (kjc) (Entered: 07/05/2011) | |||
Show 5 more entries Loading... | ||||
Jul 6, 2011 | 14 | Notice of Hearing Filed (RE: related document(s) 1 Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by Centennial Park LLC, a Missouri LLC) (kms) (Entered: 07/06/2011) | ||
Jul 6, 2011 | Hearing Set (RE: related document(s) 1 Voluntary Petition (Chapter 11, Credit Card) filed by Debtor Centennial Park LLC, a Missouri LLC (Mo. Charter #LC0723644)) Status hearing to be held on 7/8/2011 at 10:00 AM at KC Room 144. (kms) (Entered: 07/06/2011) | |||
Jul 6, 2011 | 15 | Order and Notice for Hearing on Disclosure Statement. Signed on 7/6/2011 Last day to oppose disclosure statement is 8/18/2011. Disclosure statement hearing to be held on 8/10/2011 at 01:30 PM at KC Room 144. (kms) (Entered: 07/06/2011) | ||
Jul 6, 2011 | 16 | AMENDED Order and Notice for Hearing on Disclosure Statement. Signed on 7/6/2011 Last day to oppose disclosure statement is 8/10/2011. Disclosure statement hearing to be held on 8/19/2011 at 01:30 PM at KC Room 144. (kms) (Entered: 07/06/2011) | ||
Jul 6, 2011 | 17 | Certificate of Service on Order Scheduling Chapter 11 Status Conference, and Directing Counsel to Give Notice of the Conference. Filed by Debtor Centennial Park LLC, a Missouri LLC (Mo. Charter #LC0723644) (RE: related document(s) 14 Notice of Hearing, Hearing (Bk Other) Set). (Cruciani, John) (Entered: 07/06/2011) | ||
Jul 7, 2011 | 18 | Certificate of Service (Supplemental as to First National Bank of Omaha, as successor by merger to First National Bank of Kansas), Filed by Debtor Centennial Park LLC, a Missouri LLC (Mo. Charter #LC0723644) (RE: related document(s) 2 Application to Employ Husch Blackwell LLP as Attorneys for the Debtor , 12 Notice of Objection Deadline). (Cruciani, John) (Entered: 07/07/2011) | ||
Jul 7, 2011 | 19 | Status Report Filed by Debtor Centennial Park LLC, a Missouri LLC (Mo. Charter #LC0723644). (Cruciani, John) (Entered: 07/07/2011) | ||
Jul 7, 2011 | Declaration Re: Electronic Filing (RE: related document(s) 1 Voluntary Petition (Chapter 11, Credit Card) filed by Debtor Centennial Park LLC, a Missouri LLC (Mo. Charter #LC0723644)) (kms) (Entered: 07/07/2011) | |||
Jul 7, 2011 | 20 | Notice of Appearance and Request for Notice by Jennifer K Vath with Certificate of Service Filed by Creditor First National Bank Of Omaha. (Vath, Jennifer) (Entered: 07/07/2011) | ||
Jul 7, 2011 | 21 | Motion for Patrick Maxcy to Appear Pro Hac Vice by Jennifer K Vath. Fee Amount $50 Filed on behalf of Creditor First National Bank Of Omaha (Attachments: # 1 Affidavit), with Certificate of Service.(Vath, Jennifer) (Entered: 07/07/2011) | ||
There are 8 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
This case is closed and is no longer being updated.
Batson, Thad H. |
---|
Betts, Bruce |
BP Centennial, LLC |
Cornerstone of Missouri |
Dewey Leasing System, Inc. |
First National Bank of Omaha |
First National Bank of Omaha |
First National Bank of Omaha |
Gifford, Ted |
House Park & Dobratz, P.C. |
Insignia Real Estate, LLC |
Internal Revenue Service |
Jackson County Assessor |
Johnson County Treasurer |
Keller Custom Landscape |
Centennial Park LLC, a Missouri LLC (Mo. Charter #LC0723644)
10750 El Monte
Overland Park, KS 66211
Tax ID / EIN: xx-xxx4147
fdba
R. H. Sailors and Dr. Brad Vince, LLC d/b/a Centennial Park LLC
Christopher J. Redmond
4801 Main Street
Suite 1000
Kansas City, MO 64112
816-421-4800
Fax : 816-421-0596
Email: christopher.redmond@huschblackwell.com
John J. Cruciani
Husch Blackwell LLP
4801 Main Street, Suite 1000
Kansas City, MO 64112
(816) 983-8197
Email: john.cruciani@huschblackwell.com
U.S. Trustee
Office of the United States Trustee
301 North Main Suite 1150
Wichita, KS 67202
(316) 269-6637