Welcome to BusinessBankruptcies.com!

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

Epoxy Products Company, LLC

COURT
Missouri Western Bankruptcy Court
CASE NUMBER
4:14-bk-41811
TYPE / CHAPTER
Involuntary / 7

Filed

5-22-14

Updated

4-24-22

Last Checked

4-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 30, 2017
Last Entry Filed
Oct 3, 2017

Docket Entries by Year

There are 81 older docket entries.

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

login purchase single case subscribe now

Jan 21, 2016 80 PDF with attached Audio File. CAUTION: PACER FEES APPLY ANYTIME AN AUDIO FILE IS ACCESSED. Court Date & Time [ 1/21/2016 2:33:52 PM ]. File Size [ 10296 KB ]. Run Time [ 00:21:27 ]. (courtspeak). (Entered: 01/21/2016)
Jan 25, 2016 81 Order of the Court The parties (the Chapter 7 Trustee and major creditors) having appeared before the Court, and requested that the Court appoint a mediator to resolve claims, counter-claims, and cross-claims by and among all of them, it is hereby ORDERED that the Honorable Arthur B. Federman is appointed as mediator in this bankruptcy proceeding. It is so ORDERED by /s/ Cynthia A. Norton 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.
(McAdams, Jamie) (Entered: 01/25/2016)
Jan 25, 2016 82 Trustee's Application for Compensation for RubinBrown LLP in the amount of - Fees: $228.38, Expenses: $0. Filed by Janice E. Stanton. (Attachments: # 1 Exhibit A - accountant invoice) (Stanton, Janice) (Entered: 01/25/2016)
Jan 27, 2016 83 Trustee's Certificate of Service for the Order Appointing Judge Federman as mediator filed by Janice E. Stanton (related document(s) 81 Generic Order) (Stanton, Janice (tr)) (Entered: 01/27/2016)
Jan 28, 2016 84 Notice of Mediation A mediation conference is scheduled for 2/23/2016 at 9:30 AM at the United States Courthouse, Courtroom 6B, 400 E. 9th St., Kansas City, MO. The Honorable Arthur B. Federman shall be presiding. (Meador, Dawn) (Entered: 01/28/2016)
Mar 2, 2016 85 Trustee's Motion to Approve Settlement Agreement with Michael Klover regarding release of any claims Trustee asserts against Mr. Klover. Filed by Janice E. Stanton. (Attachments: # 1 Exhibit A - settlement agreement) (Stanton, Janice) (Entered: 03/02/2016)
Mar 2, 2016 86 Trustee's Motion to Shorten Time for Notice on Motion to Approve Settlement Agreement Filed by Janice E. Stanton. (related document(s)85 Motion for Settlement Agreement filed by Janice E. Stanton) (Stanton, Janice) (Entered: 03/02/2016)
Mar 3, 2016 87 Order Granting the Motion to Shorten Time for notice on Trustee's Motion to Approve Settlement Agreement with Michael Klover regarding release of any claims Trustee asserts against Mr. Klover. Filed by Janice E. Stanton.. It is so ORDERED by /s/ Cynthia A. Norton Objections due by 3/14/2016. 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)85 Motion for Settlement Agreement) (McAdams, Jamie) (Entered: 03/03/2016)
Mar 3, 2016 88 Trustee's Certificate of Service for the Order Granting Motion to Shorten Time for Notice on Trustee's Motion to Approve Settlement Agreement with Michael Klover filed by Janice E. Stanton (related document(s) 87 Order Granting Motion to Shorten Time) (Stanton, Janice (tr)) (Entered: 03/03/2016)
Mar 3, 2016 89 Notice of Motion with a shortened objection/response time to Approve Settlement by and between Trustee and Michael Klover filed by Janice E. Stanton. Objections due by 3/14/2016. (Attachments: # 1 Mailing Matrix) (Related document(s)85 Motion for Settlement Agreement)(Stanton, Janice) (Entered: 03/03/2016)
Show 10 more entries
Apr 26, 2016 100 Trustee's Certificate of Service on 4/26/2016 regarding Agreed Order Granting Motion to Approve Settlement filed by Janice E. Stanton (related document(s)99 Order on Motion to Approve Settlement Agreement) (Stanton, Janice (tr)) (Entered: 04/26/2016)
Sep 2, 2016 101 Application for Compensation for Stanton & Redlingshafer, LLC in the amount of - Fees: $9,525.00, Expenses: $76.51. Filed by Janice E. Stanton. (Attachments: # 1 Exhibit A - attorney invoice) (Stanton, Janice) (Entered: 09/02/2016)
Sep 2, 2016 102 Notice of Motion for Compensation of Stanton & Redlingshafer, LLC filed by Janice E. Stanton. Response due by 09/23/2016. (Attachments: # 1 Certificate of Service & Mailing Matrix) (Related document(s)101 Application for Compensation)(Stanton, Janice) (Entered: 09/02/2016)
Sep 8, 2016 103 Trustee's Application for Compensation for George E. Lins, CPA in the amount of - Fees: $957.00, Expenses: $0. Filed by Janice E. Stanton. (Attachments: # 1 Exhibit A - accountant invoice) (Stanton, Janice) (Entered: 09/08/2016)
Sep 26, 2016 104 Order of the Court Granting the Application for Compensation for Janice E. Stanton, Trustee's Attorney, Fees awarded: $9,525.00, Expenses awarded: $76.51; Awarded on 9/26/2016. It is so ORDERED by /s/ Cynthia A. Norton 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)101 Application for Compensation) (McAdams, Jamie) (Entered: 09/26/2016)
Sep 26, 2016 105 Trustee's Certificate of Service on 9/26/2016 regarding Order to Compensate Stanton & Redlingshafer, LLC filed by Janice E. Stanton (related document(s) 104 Compensation granted filed by Janice E. Stanton) (Stanton, Janice (tr)) (Entered: 09/26/2016)
Oct 4, 2016 106 Order of the Court Granting the Application for Compensation for George E Lins, Accountant, Fees awarded: $957.00, Expenses awarded: $0.00; Awarded on 10/4/2016. It is so ORDERED by /s/ Cynthia A. Norton 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)103 Application for Compensation) (McAdams, Jamie) (Entered: 10/04/2016)
Oct 28, 2016 107 An Interim Report for the period ending 09-30-16 and showing transactions during the previous twelve months in this case has been submitted to the United States Trustee. Requests for copies of this report should be sent to the Chapter 7 Panel Trustee. These reports are available until two years after the case is closed. This is a text entry, no document is attached (Stanton, Janice (tr)) (Entered: 10/28/2016)
Mar 7, 2017 108 Trustee's Objection to Claim Number 1-1 of creditor Ford Motor Credit Company, LLC ; filed by Janice E. Stanton. Response or Amended Claim due by 04/6/2017 (Stanton, Janice (tr)) (Entered: 03/07/2017)
Mar 13, 2017 109 Certificate of Service on 3/13/2017 regarding Order to Compensate George Lins filed by Janice E. Stanton (related document(s) 106 Compensation granted filed by George E Lins) (Stanton, Janice (tr)) (Entered: 03/13/2017)

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
4:14-bk-41811
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cynthia A. Norton
Chapter
7
Filed
May 22, 2014
Type
involuntary
Terminated
Oct 3, 2017
Updated
Apr 24, 2022
Last checked
Apr 26, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    1
    Epoxy Products Company, LLC
    240 Main Street
    Grandview, MO 64030
    JACKSON-MO

    Represented By

    Epoxy Products Company, LLC
    PRO SE

    Trustee

    Janice E. Stanton
    104 W. 9th Street - Suite 303
    Kansas City, MO 64105
    816-421-7770
    Email: janice.stanton@sbcglobal.net

    Represented By

    Janice E. Stanton
    104 W. 9th Street - Suite 303
    Kansas City, MO 64105
    816-421-7770
    Fax : 816-421-7773
    Email: janice.stanton@sbcglobal.net

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 23, 2020 Design Massage Therapy LLC 11V 4:2020bk41167
    May 6, 2020 Metro Christian Fellowship, Inc. of Kansas City 11 4:2020bk40917
    Jun 13, 2018 NorthRock, LLC 7 4:2018bk41597
    Jun 9, 2017 CST Industries, Inc. parent case 11 1:17-bk-11293
    Jun 9, 2017 CST Industries Holdings Inc. 11 1:17-bk-11292
    Sep 30, 2014 TapanAm Associates, Inc. 11 4:14-bk-43351
    Oct 28, 2013 Professional Paint and Coatings, Inc. 11 2:13-bk-22825
    Aug 7, 2013 Intermark, Inc. 11 2:13-bk-22036
    May 29, 2013 El Shaddai International Ministries 11 4:13-bk-41982
    Jul 29, 2011 Old Corkscrew Plantation VI, LLC 11 9:11-bk-14578
    Jul 29, 2011 Old Corkscrew Plantation V, LLC 11 9:11-bk-14572
    Jul 29, 2011 Old Corkscrew Plantation IV, LLC 11 9:11-bk-14569
    Jul 29, 2011 Old Corkscrew Plantation III, LLC 11 9:11-bk-14568
    Jul 29, 2011 Old Corkscrew Plantation II, LLC 11 9:11-bk-14563
    Jul 29, 2011 Old Corkscrew Plantation, LLC 11 9:11-bk-14559