Welcome to BusinessBankruptcies.com!

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

Evergreen Pallet LLC

COURT
Kansas Bankruptcy Court
CASE NUMBER
2:2019bk21983
TYPE / CHAPTER
Voluntary / 11

Filed

9-17-19

Updated

9-13-23

Last Checked

11-18-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 18, 2020
Last Entry Filed
Oct 6, 2020

Docket Entries by Quarter

There are 101 older docket entries.

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

login purchase single case subscribe now

Mar 13, 2020 An Order is to be filed by NextWave Enterprises, LLC (RE: related document(s)83 Motion to Withdraw as Attorney filed by Creditor NextWave Enterprises, LLC) Order due by 3/17/2020. (ksf) (Entered: 03/13/2020)
Mar 13, 2020 95 Certificate of Service (related document(s): 83 Motion to Withdraw as Attorney filed by David T Prelle Eron filed by Creditor NextWave Enterprises, LLC, 84 Notice of Objection Deadline filed by Creditor NextWave Enterprises, LLC) Filed by Creditor NextWave Enterprises, LLC (RE: related document(s)83 Motion to Withdraw as Attorney filed by David T Prelle Eron , 84 Notice of Objection Deadline). (Prelle Eron, David) (Entered: 03/13/2020)
Mar 16, 2020 96 Order Granting Motion To Withdraw As Attorney (Related Doc # 83) Signed on 3/16/2020. (ksf) (Entered: 03/16/2020)
Mar 18, 2020 97 Objection to (related document(s): 85 Chapter 11 Plan filed by Debtor Evergreen Pallet LLC, 93 Amended Chapter 11 Plan filed by Debtor Evergreen Pallet LLC) Filed by Creditor Newtek Small Business Finance, Inc. (Maher, Robert) (Entered: 03/18/2020)
Mar 18, 2020 98 BNC Certificate of Mailing - PDF Document. (RE: related document(s)96 Order on Motion to Withdraw as Attorney) Notice Date 03/18/2020. (Admin.) (Entered: 03/18/2020)
Mar 19, 2020 99 Application for Compensation for Erlene W Krigel, Attorney, Period: 9/3/2019 to 1/31/2020, Fee: $23892.00, Expenses: $1939.45. Filed on behalf of Attorney Erlene W Krigel (Attachments: # 1 Exhibit # 2 Creditor Matrix), with Certificate of Service.(Krigel, Erlene) (Entered: 03/19/2020)
Mar 19, 2020 100 Notice of Objection Deadline. Proposed Hearing to be held 4/23/2020 at 1:30 pm. Certificate of Service on 3/19/2020. Filed by Erlene W Krigel on behalf of Evergreen Pallet LLC (RE: related document(s)99 Application for Compensation for Erlene W Krigel, Attorney, Period: 9/3/2019 to 1/31/2020, Fee: $23892.00, Expenses: $1939.45. Filed on behalf of Attorney Erlene W Krigel (Attachments: # 1 Exhibit # 2 Creditor Matrix), with Certificate of Service.) Objections due by 4/9/2020. (Attachments: # 1 Creditor Matrix) (Krigel, Erlene) (Entered: 03/19/2020)
Mar 24, 2020 101 Status Report Filed by Debtor Evergreen Pallet LLC. (Krigel, Erlene) (Entered: 03/24/2020)
Mar 26, 2020 102 Notice of Election of Application of 1111(b)(2). Filed by Victor F Weber on behalf of CDS Business Services, Inc. . (Weber, Victor) (Entered: 03/26/2020)
Mar 30, 2020 103 Courtroom Minute Sheet (RDB) Notes/Ruling: No objections filed. Court notes no objections filed on the record. The Court approves the disclosure statement as containing adequate information. Case needs to be noticed for confirmation. Ms. Krigel requests hearing in late May or early June. (RE: related document(s)86 Disclosure Statement filed by Debtor Evergreen Pallet LLC) (ksf) (Entered: 03/30/2020)
Show 10 more entries
Jun 25, 2020 113 Affidavit Re: Amended Summary of Ballots Filed by Debtor Evergreen Pallet LLC. (Krigel, Erlene) (Entered: 06/25/2020)
Jun 26, 2020 114 ORDER CONTINUING HEARING.

Reason for continuance: by agreement of parties. So ORDERED by s/ Robert D. Berger. (related documents 86 Disclosure Statement Filed by Debtor Evergreen Pallet LLC. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2), 93 Amended Chapter 11 Plan Amendment to Debtor's Plan of Reorganization Filed by Debtor Evergreen Pallet LLC (RE: related document(s)85 Chapter 11 Plan)., 97 Objection to (related document(s): 85 Chapter 11 Plan filed by Debtor Evergreen Pallet LLC, 93 Amended Chapter 11 Plan filed by Debtor Evergreen Pallet LLC) Filed by Creditor Newtek Small Business Finance, Inc., 110 Objection to Confirmation of Plan, with Certificate of Service. Filed by Creditor CDS Business Services, Inc. (RE: related document(s)85 Chapter 11 Plan, 93 Amended Chapter 11 Plan)., 112 Objection to (related document(s): 85 Chapter 11 Plan filed by Debtor Evergreen Pallet LLC, 93 Amended Chapter 11 Plan filed by Debtor Evergreen Pallet LLC) Filed by U.S. Trustee U.S. Trustee)Hearing to be held on 7/23/2020 at 01:30 PM Kansas City Courtroom 151 for 93, Amended Chapter 11 Plan, by Debtor Evergreen Pallet LLC and for 86, Disclosure Statement,, by Debtor Evergreen Pallet LLC and for 112, Objection,, by U.S. Trustee U.S. Trustee and for 110, Objection to Confirmation of the Plan,, by Creditor CDS Business Services, Inc. and for 97, Objection,, by Creditor Newtek Small Business Finance, Inc., (kst)THE MOVING PARTY IS TO SERVE THIS ORDER ON PARTIES NOT RECEIVING ELECTRONIC NOTICE AND FILE A CERTIFICATE OF SERVICE WITH THE COURT. (When filing a certificate of service for this order, relate it back to the epo category.)This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. (Entered: 06/26/2020)
Jun 29, 2020 115 Courtroom Minute Sheet (RDB) Notes/Ruling: Update by Ms. Krigel. An Amended Summary of Balloting was filed. An impaired class that has consented to the plan. Mr. Maher, Mr. Weber, and Ms. Krigel are in negotiations for an agreement regarding objections by CDS and Newtek. They ask for 30 days to prepare paperwork to finalize settlement. Regarding the objection by USTrustee, counsel may proffer evidence if it is a consensual plan. If docket is not too full, we can schedule an evidentiary hearing at the end of the docket or set it over to the next day or shortly after. Continued to July 23rd docket at 1:30 p.m.. (RE: related document(s)86 Disclosure Statement filed by Debtor Evergreen Pallet LLC, 93 Amended Chapter 11 Plan filed by Debtor Evergreen Pallet LLC, 110 Objection to Confirmation of the Plan filed by Creditor CDS Business Services, Inc., 112 Objection filed by U.S. Trustee) (ksf) (Entered: 06/29/2020)
Jul 8, 2020 116 Chapter 11 Monthly Operating Report Filed by Debtor Evergreen Pallet LLC. (Attachments: # 1 bank statement 7697 # 2 bank statement 6160 # 3 bank statement 3755) (Krigel, Erlene) (Entered: 07/08/2020)
Jul 23, 2020 117 Affidavit Re: Revised Summary of Ballots Filed by Debtor Evergreen Pallet LLC. (Krigel, Erlene) (Entered: 07/23/2020)
Jul 23, 2020 118 Stipulation By and Between Newtek Small Business Finance, Inc. and Debtor Filed by Creditor Newtek Small Business Finance, Inc. (RE: related document(s)93 Amended Chapter 11 Plan). (Maher, Robert) (Entered: 07/23/2020)
Jul 28, 2020 119 Order Confirming Chapter 11 Plan of Reorganization as Amended Signed on 7/27/2020 (ksf) (Entered: 07/28/2020)
Jul 29, 2020 120 Courtroom Minute Sheet (RDB) Notes/Ruling: Debtor has reached agreements with objecting parties and UST. Proposed confirmation order has been circulated to all counsel on the phone and all counsel who had entered their appearance in the ECF system. Proffer by Ms. Krigel. Mr. Borniger states UST objection has been resolved. Mr. Weber states he can confirm objection has been resolved with the modification of treatment of claim in confirmation order. Mr. Maher confirms proffer and parties have agreed to treatment of claim. The Court upon hearing the proffer and after review of the disclosure statement and plan and otherwise being aware of these proceedings, the pleadings and the proffer by counsel, finds the plan should be confirmed in conformity with the relevant provisions of Title 11 and Federal Bankruptcy Rules relating thereto and in particular with respect to Section 1129(a) under Title 11. Confirmation order to be submitted by Ms. Krigel. (RE: related document(s)93 Amended Chapter 11 Plan filed by Debtor Evergreen Pallet LLC, 97 Objection filed by Creditor Newtek Small Business Finance, Inc., 110 Objection to Confirmation of the Plan filed by Creditor CDS Business Services, Inc., 111 Generic Notice filed by Creditor CDS Business Services, Inc., 112 Objection filed by U.S. Trustee 113 Affidavit filed by Debtor Evergreen Pallet LLC, 117 Affidavit filed by Debtor Evergreen Pallet LLC, 118 Stipulation filed by Creditor Newtek Small Business Finance, Inc.) (ksf) (Entered: 07/29/2020)
Jul 30, 2020 121 BNC Certificate of Mailing - PDF Document. (RE: related document(s)119 Order Confirming Chapter 11 Plan) Notice Date 07/30/2020. (Admin.) (Entered: 07/30/2020)
Aug 4, 2020 122 Chapter 11 Monthly Operating Report Filed by Debtor Evergreen Pallet LLC. (Attachments: # 1 bank statement 7697 # 2 bank statement 6160 # 3 bank statement 3755) (Krigel, Erlene) (Entered: 08/04/2020)

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
Kansas Bankruptcy Court
Case number
2:2019bk21983
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Berger
Chapter
11
Filed
Sep 17, 2019
Type
voluntary
Terminated
Nov 25, 2020
Updated
Sep 13, 2023
Last checked
Nov 18, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advance Service
    Bill Ralls
    Brent Buller
    Brent Buller
    Brent Buller
    CDS Business Services, Inc.
    Dennis Onnen
    Emprise Bank
    Emprise Bank
    Financial Pacific Leasing Inc.
    Integrated Services & Supplies
    Internal Revenue Service
    Internal Revenue Service
    Jan Koehn
    John C Nodgaard
    There are 17 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Evergreen Pallet LLC
    302 West 53rd Street North
    Wichita, KS 67204
    SEDGWICK-KS
    Tax ID / EIN: xx-xxx5265

    Represented By

    Erlene W Krigel
    Krigel & Krigel
    4520 Main
    Suite 700
    Kansas City, MO 64111
    (816) 756-5800
    Email: ekrigel@krigelandkrigel.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: jordan.sickman@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 25 Attain Finance, LLC parent case 11 4:2024bk90181
    Mar 25 Ad Astra Recovery Services, Inc. parent case 11 4:2024bk90179
    Mar 25 Ennoble Finance, LLC parent case 11 4:2024bk90177
    Sep 22, 2023 Pioneer National Latex Inc parent case 11 6:2023bk10939
    Sep 22, 2023 Continental American Corporation 11 6:2023bk10938
    May 28, 2021 Eddie Joseph Tucker 11V 6:2021bk10497
    Oct 29, 2019 MJ Transportation Inc parent case 11 6:2019bk12092
    Jun 4, 2018 Energy Guard Midwest LLC 11 6:2018bk11070
    May 3, 2018 Sunflower Mountain Distribution, LLC 7 6:2018bk10830
    Feb 28, 2018 Carla Mae Jean Hobbs and Michael Robert Hobbs 11 6:2018bk10257
    Mar 22, 2016 Midwest Legacy, LLC 11 6:16-bk-10431
    Apr 30, 2015 Kansas Plating Inc 11 6:15-bk-10887
    May 21, 2014 Dynamic Drywall Inc 11 6:14-bk-11131
    Aug 20, 2012 Appliance Doctor Inc 11 6:12-bk-12278
    Oct 12, 2011 Holleicke-Perrin Tires Inc 11 6:11-bk-13158