Docket Entries by Quarter
There are 29 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Apr 11, 2019 | 29 | Notice of Intended Abandonment of Inventory. Filed by Edward J. Nazar on behalf of Dessin Fournir, Inc . (Nazar, Edward) (Entered: 04/11/2019) | ||
Apr 11, 2019 | 30 | Order Granting Motion To Set Set Last Day To File Proofs of Claim (Related Doc # 21) Signed on 4/11/2019. Proofs of Claims due by 6/15/2019. (wkh) (Entered: 04/11/2019) | ||
Apr 12, 2019 | 31 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)18 Meeting of Creditors Chapter 11) Notice Date 04/11/2019. (Admin.) (Entered: 04/12/2019) | ||
Apr 12, 2019 | 32 | BNC Certificate of Mailing. (RE: related document(s)14 Order DIP Pay Taxes) Notice Date 04/11/2019. (Admin.) (Entered: 04/12/2019) | ||
Apr 12, 2019 | 33 | Certificate of Service (related document(s): 24 Motion to Abandon Certain Consignment Property. filed by Debtor Dessin Fournir, Inc, 25 Notice of Objection Deadline filed by Debtor Dessin Fournir, Inc) Filed by Debtor Dessin Fournir, Inc (RE: related document(s)24 Motion to Abandon Certain Consignment Property., 25 Notice of Objection Deadline). (Nazar, Edward) (Entered: 04/12/2019) | ||
Apr 12, 2019 | 34 | Certificate of Service (related document(s): 22 Motion to Reject Lease or Executory Contract and filed by Debtor Dessin Fournir, Inc, Motion to Abandon Certain Inventory Items., 23 Notice of Objection Deadline filed by Debtor Dessin Fournir, Inc, 28 Generic Notice filed by Debtor Dessin Fournir, Inc, 29 Generic Notice filed by Debtor Dessin Fournir, Inc) Filed by Debtor Dessin Fournir, Inc (RE: related document(s)22 Motion to Reject Lease or Executory Contract and, Motion to Abandon Certain Inventory Items., 23 Notice of Objection Deadline, 28 Generic Notice, 29 Generic Notice). (Nazar, Edward) (Entered: 04/12/2019) | ||
Apr 12, 2019 | 35 | Certificate of Service (related document(s): 21 Motion to Set Last Day to File Proofs of Claim filed by Debtor Dessin Fournir, Inc, 22 Motion to Reject Lease or Executory Contract and filed by Debtor Dessin Fournir, Inc, Motion to Abandon Certain Inventory Items., 23 Notice of Objection Deadline filed by Debtor Dessin Fournir, Inc, 24 Motion to Abandon Certain Consignment Property. filed by Debtor Dessin Fournir, Inc, 25 Notice of Objection Deadline filed by Debtor Dessin Fournir, Inc, 26 Motion to Limit Notice Under the Provisions of Rule 2002(m) filed by Debtor Dessin Fournir, Inc, 27 Notice of Objection Deadline filed by Debtor Dessin Fournir, Inc, 30 Order on Motion To Set Last Day to File Proofs of Claim) Filed by Debtor Dessin Fournir, Inc (RE: related document(s)21 Motion to Set Last Day to File Proofs of Claim , 22 Motion to Reject Lease or Executory Contract and, Motion to Abandon Certain Inventory Items., 23 Notice of Objection Deadline, 24 Motion to Abandon Certain Consignment Property., 25 Notice of Objection Deadline, 26 Motion to Limit Notice Under the Provisions of Rule 2002(m), 27 Notice of Objection Deadline, 30 Order on Motion To Set Last Day to File Proofs of Claim). (Nazar, Edward) (Entered: 04/12/2019) | ||
Apr 15, 2019 | 36 | Notice of Termination of License Agreement. (Kerry Joyce) Filed by Edward J. Nazar on behalf of Dessin Fournir, Inc . (Nazar, Edward) (Entered: 04/15/2019) | ||
Apr 16, 2019 | 37 | Change of Address Filed by Debtor Dessin Fournir, Inc. (Nazar, Edward) (Entered: 04/16/2019) | ||
Apr 16, 2019 | 38 | Change of Address Filed by Debtor Dessin Fournir, Inc. (Nazar, Edward) (Entered: 04/16/2019) | ||
Show 10 more entries Loading... | ||||
Apr 26, 2019 | 47 | Change of Address Filed by Debtor Dessin Fournir, Inc [Massucco Warner Miller Interior]. (wdh) (Entered: 04/26/2019) | ||
May 1, 2019 | 48 | Notice of Appearance and Request for Notice by Helen E Weller with Certificate of Service Filed by Creditor Dallas County. (Weller, Helen) (Entered: 05/01/2019) | ||
May 1, 2019 | 49 | Notice of Appearance and Request for Notice by Eric W Lomas with Certificate of Service Filed by Interested Party Chucko-Furn, LLC. (Lomas, Eric) (Entered: 05/01/2019) | ||
May 3, 2019 | 50 | Order Granting Application to Employ Counsel (Related Doc # 5) Signed on 5/2/2019. (wkh) (Entered: 05/03/2019) | ||
May 3, 2019 | 51 | Order Granting Motion (Related Doc # 7) Signed on 5/2/2019. (wkh) (Entered: 05/03/2019) | ||
May 3, 2019 | 52 | Order Granting Motion For Joint Administration on Lead Case 6:19-bk-10541 with Member Case 6:2019-bk-10549-REN; Case 19-10542; Case 19-10543; Case 19-10544; Case 19-10545; Case 19-10546; Case 19-10547; Case 19-10548; Case 19-10550; Case 19-10551 and Case 19-10552 (Related Doc # 9) Signed on 5/2/2019. (wkh) (Entered: 05/03/2019) | ||
May 3, 2019 | 53 | Notice of Appearance and Request for Notice by Patricia E. Hamilton with Certificate of Service Filed by Creditor Nelson Collective, LLC. (Hamilton, Patricia) (Entered: 05/03/2019) | ||
May 5, 2019 | 54 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)50 Order on Application to Employ) Notice Date 05/05/2019. (Admin.) (Entered: 05/05/2019) | ||
May 5, 2019 | 55 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)51 Order on Generic Motion) Notice Date 05/05/2019. (Admin.) (Entered: 05/05/2019) | ||
May 5, 2019 | 56 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)52 Order on Motion For Joint Administration) Notice Date 05/05/2019. (Admin.) (Entered: 05/05/2019) | ||
There are 10 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.
1 800 Got Junk |
---|
Aaron O. Martin |
Abode |
Adams, Brown, Beren & Ball |
Affordable Moving Co, Inc |
AFLAC Group Insurance |
Ainsworth Noah, ADAC |
Ainsworth-Noah & Associates |
AirSea Packing Group Inc |
AJ Wood Finish |
Alex Comeau |
Alisa Dreher |
Alvaro Cruz Rodelo |
Alveary Architecture & Design |
Ambiente |
Dessin Fournir, Inc
308 W Mill St
Plainville, KS 67663
ROOKS-KS
Tax ID / EIN: xx-xxx3042
dba Dessin Fournir Companies
Edward J. Nazar
Hinkle Law Firm, L.L.C.
1617 North Waterfront Parkway
Suite 400
Wichita, KS 67206-6639
316.267.2000
Fax : 316.264.1518
Email: ebn1@hinklaw.com
U.S. Trustee
Office of the United States Trustee
301 North Main Suite 1150
Wichita, KS 67202
(316) 269-6637
Christopher T. Borniger
Office of the United States Trustee
301 N. Main St.
Suite 1150
Wichita, KS 67202
(316) 269-6637
Fax : (316) 269-6182
Email: christopher.t.borniger@usdoj.gov
Jordan M Sickman
Office of U.S. Trustee
301 North Main-Ste. 1150
Wichita, KS 67202
(316) 269-6176
Fax : (316) 269-6182
Email: ustpregion20.wi.ecf@usdoj.gov
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Jul 22, 2019 | Rock'N R Angus Ranch | 11 | 6:2019bk11357 |
Apr 8, 2019 | Classic Cloth, Inc. | 11 | 6:2019bk10552 |
Apr 8, 2019 | The Rien Corp, LLC. | 11 | 6:2019bk10551 |
Apr 8, 2019 | Therien, LLC | 11 | 6:2019bk10550 |
Apr 8, 2019 | Palmer Hargrave, Inc. | 11 | 6:2019bk10548 |
Apr 8, 2019 | DFC Corp., Inc. | 11 | 6:2019bk10547 |
Apr 8, 2019 | Kenneth Meyer LLC | 11 | 6:2019bk10546 |
Apr 8, 2019 | EB Manufacturing, LLC | 11 | 6:2019bk10545 |
Apr 8, 2019 | DFC Holdings, LLC d/b/a Rose Cumming Chintzes | 11 | 6:2019bk10544 |
Apr 8, 2019 | The Oak Street Planing Mill, L.L.C. | 11 | 6:2019bk10543 |
Apr 8, 2019 | C.S. Post, Inc. | 11 | 6:2019bk10542 |
Apr 8, 2019 | DFC Holdings, Inc. | 11 | 6:2019bk10541 |
Mar 1, 2019 | Plainville Livestock, LLC | 7 | 6:2019bk10294 |
Mar 1, 2019 | Plainville Livestock Commission, Inc | 7 | 6:2019bk10293 |
Oct 31, 2017 | S & H Enterprise, LLC | 11 | 6:17-bk-12150 |