Welcome to BusinessBankruptcies.com!

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

Dessin Fournir, Inc.

COURT
Kansas Bankruptcy Court
CASE NUMBER
6:2019bk10549
TYPE / CHAPTER
Voluntary / 11

Filed

4-8-19

Updated

7-18-19

Last Checked

7-18-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 18, 2019
Last Entry Filed
Jun 23, 2019

Docket Entries by Quarter

There are 29 older docket entries.

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

login purchase single case subscribe now

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
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.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Kansas Bankruptcy Court
Case number
6:2019bk10549
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Nugent
Chapter
11
Filed
Apr 8, 2019
Type
voluntary
Terminated
Jun 21, 2019
Updated
Jul 18, 2019
Last checked
Jul 18, 2019
Lead case
DFC Holdings, Inc.

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    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
    There are 331 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Dessin Fournir, Inc
    308 W Mill St
    Plainville, KS 67663
    ROOKS-KS
    Tax ID / EIN: xx-xxx3042
    dba Dessin Fournir Companies

    Represented By

    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

    U.S. Trustee
    Office of the United States Trustee
    301 North Main Suite 1150
    Wichita, KS 67202
    (316) 269-6637

    Represented By

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 22, 2019 Rock'N R Angus Ranch 11 6:2019bk11357
    Apr 8, 2019 Classic Cloth, Inc. parent case 11 6:2019bk10552
    Apr 8, 2019 The Rien Corp, LLC. parent case 11 6:2019bk10551
    Apr 8, 2019 Therien, LLC 11 6:2019bk10550
    Apr 8, 2019 Palmer Hargrave, Inc. parent case 11 6:2019bk10548
    Apr 8, 2019 DFC Corp., Inc. parent case 11 6:2019bk10547
    Apr 8, 2019 Kenneth Meyer LLC parent case 11 6:2019bk10546
    Apr 8, 2019 EB Manufacturing, LLC 11 6:2019bk10545
    Apr 8, 2019 DFC Holdings, LLC d/b/a Rose Cumming Chintzes parent case 11 6:2019bk10544
    Apr 8, 2019 The Oak Street Planing Mill, L.L.C. parent case 11 6:2019bk10543
    Apr 8, 2019 C.S. Post, Inc. parent case 11 6:2019bk10542
    Apr 8, 2019 DFC Holdings, Inc. 11 6:2019bk10541
    Mar 1, 2019 Plainville Livestock, LLC parent case 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