Welcome to BusinessBankruptcies.com!

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

Faith Roofing Company, Inc.

COURT
Kansas Bankruptcy Court
CASE NUMBER
5:14-bk-41124
TYPE / CHAPTER
Voluntary / 11

Filed

9-26-14

Updated

3-25-16

Last Checked

1-29-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 29, 2016
Last Entry Filed
Jan 6, 2016

Docket Entries by Year

There are 121 older docket entries.

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

login purchase single case subscribe now

May 1, 2015 Hearing Held (RE: related document(s)79 Ch 11 Small Business Plan filed by Debtor Faith Roofing Company, Inc., 80 Small Bus Disclosure Statement filed by Debtor Faith Roofing Company, Inc.) (tjr) (Entered: 05/01/2015)
May 1, 2015 105 BNC Certificate of Mailing - PDF Document. (RE: related document(s)99 Order on Motion for Administrative Expenses) Notice Date 05/01/2015. (Admin.) (Entered: 05/01/2015)
May 4, 2015 106 Certificate of Service Filed by Creditor Roofing Supply Group - Kansas City, LLC (RE: related document(s)93 Joint Motion for Intended Compromise /Approve Agreement between Debtor Faith Roofing Company, Inc. and Roofing Supply Group - Kansas City, LLC for Plan Confirmation, 103 Notice of Objection Deadline). (Nazar, Andrew) (Entered: 05/04/2015)
May 6, 2015 107 First Amended Chapter 11 Small Business Plan Filed by Debtor Faith Roofing Company, Inc. (RE: related document(s)79 Chapter 11 Small Business Plan Filed by Debtor Faith Roofing Company, Inc..). (Post, Paul) (Entered: 05/06/2015)
May 6, 2015 108 Order Extending Time for Hearing on Confirmation of Debtor's First Amended Plan, Giving Final Approval to the Disclosure Statement, and Setting a Hearing on Confirmation of First Amended Plan Signed on 5/5/2015 (tjr) (Entered: 05/06/2015)
May 7, 2015 109 Notice of Objection Deadline. Proposed Hearing to be held 06/08/15 at 1:30. Certificate of Service on 05/07/15. Filed by Paul D. Post on behalf of Faith Roofing Company, Inc. (RE: related document(s)107 First Amended Chapter 11 Small Business Plan Filed by Debtor Faith Roofing Company, Inc. (RE: related document(s)79 Chapter 11 Small Business Plan Filed by Debtor Faith Roofing Company, Inc..).) Objections due by 5/21/2015. (Post, Paul) (Entered: 05/07/2015)
May 7, 2015 110 Document filed in support of : Notice of Objection Deadline with Certificate of Service on 05/07/15. Filed by Debtor Faith Roofing Company, Inc. (RE: related document(s)109 Notice of Objection Deadline). (Post, Paul) (Entered: 05/07/2015)
May 8, 2015 111 Order Re: Objection to Claim of Passow Remodeling Signed on 5/7/2015 (tjr) (Entered: 05/08/2015)
May 8, 2015 112 BNC Certificate of Mailing - PDF Document. (RE: related document(s)108 Order (Generic)) Notice Date 05/08/2015. (Admin.) (Entered: 05/08/2015)
May 10, 2015 113 BNC Certificate of Mailing - PDF Document. (RE: related document(s)111 Order Re: Objection to Claim) Notice Date 05/10/2015. (Admin.) (Entered: 05/10/2015)
Show 10 more entries
Jun 1, 2015 123 BNC Certificate of Mailing - PDF Document. (RE: related document(s)120 Order Confirming Chapter 11 Plan) Notice Date 05/31/2015. (Admin.) (Entered: 06/01/2015)
Jul 1, 2015 124 Debtor-In-Possession Monthly Operating Report for Filing Period 5/1/15 through 5/31/15 Filed by Debtor Faith Roofing Company, Inc.. (Post, Paul) (Entered: 07/01/2015)
Aug 31, 2015 125 Debtor-In-Possession Monthly Operating Report for Filing Period 6/1/15 through 6/30/15 Filed by Debtor Faith Roofing Company, Inc.. (Post, Paul) (Entered: 08/31/2015)
Sep 21, 2015 126 Motion for Administrative Expenses for Paul D. Post, Debtor's Attorney, Period: to, Fee: $, Expenses: $4380.00. Filed on behalf of Attorney Paul D. Post.(Post, Paul) (Entered: 09/21/2015)
Sep 21, 2015 127 Notice of Objection Deadline. Proposed Hearing to be held 10/20/15 at 9:00 am. Certificate of Service on 09/21/15. Filed by Paul D. Post on behalf of Faith Roofing Company, Inc. (RE: related document(s)126 Motion for Administrative Expenses for Paul D. Post, Debtor's Attorney, Period: to, Fee: $, Expenses: $4380.00. Filed on behalf of Attorney Paul D. Post.) Objections due by 10/12/2015. (Post, Paul) (Entered: 09/21/2015)
Sep 28, 2015 128 Change of Address Filed by Debtor Faith Roofing Company, Inc.. (Post, Paul) (Entered: 09/28/2015)
Oct 16, 2015 129 Order Granting Motion for Administrative Expenses (Related Doc # 126)for Paul D. Post, fees awarded: $0.00, expenses awarded: $4380.00 Signed on 10/15/2015. (tjr) (Entered: 10/16/2015)
Oct 19, 2015 130 BNC Certificate of Mailing - PDF Document. (RE: related document(s)129 Order on Motion for Administrative Expenses) Notice Date 10/18/2015. (Admin.) (Entered: 10/19/2015)
Nov 5, 2015 131 Motion to Withdraw as Attorney filed by Paul D. Post Filed on behalf of Debtor Faith Roofing Company, Inc., with Certificate of Service.(Post, Paul) (Entered: 11/05/2015)
Nov 12, 2015 132 Motion for Dismissal for Other . Filed on behalf of U.S. Trustee U.S. Trustee, with Certificate of Service.(Wieland, Richard) (Entered: 11/12/2015)

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
5:14-bk-41124
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Janice Miller Karlin
Chapter
11
Filed
Sep 26, 2014
Type
voluntary
Terminated
Jan 6, 2016
Updated
Mar 25, 2016
Last checked
Jan 29, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ally Bank
    Ally Bank
    Ally Bank
    American Builders & Contractors Supply C
    American Express
    Brent Boman
    Bret W Osborne
    Capital City Bank
    Charles T Engel
    Duro-Last Roofing, Inc.
    Joseph A Knopp
    Joseph C Blanner
    Lindbergh Motor Sport Inc
    Passow Remodeling LLC
    Rick Stephens and Andrea Stephens
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Faith Roofing Company, Inc.
    PO Box 8790
    Topeka, KS 66608
    SHAWNEE-KS
    Tax ID / EIN: xx-xxx1211

    Represented By

    Faith Roofing Company, Inc.
    PRO SE
    Paul D. Post
    5897 SW 29th St
    Topeka, KS 66614
    (785) 273-1353
    Email: paulpost@paulpost.com
    TERMINATED: 12/02/2015

    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

    Richard A. Wieland
    Office of U. S. Trustee
    301 North Main-Ste. 1150
    Wichita, KS 67202
    Email: ustpregion20.wi.ecf@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 18, 2019 Payless Collective GP, LLC parent case 11 4:2019bk40887
    Feb 18, 2019 Payless Intermediate Holdings LLC parent case 11 4:2019bk40886
    Feb 18, 2019 Payless Gold Value Co, Inc. parent case 11 4:2019bk40885
    Feb 18, 2019 PSS Delaware Company 4, Inc. parent case 11 4:2019bk40884
    Feb 18, 2019 Payless Holdings LLC 11 4:2019bk40883
    Feb 18, 2019 Payless ShoeSource, Inc. parent case 11 4:2019bk40882
    Jul 12, 2018 MFL Inc 11 2:2018bk21422
    Aug 20, 2013 Larry Jones Trucking, Inc. 7 5:13-bk-41162
    Feb 28, 2013 Bowen Johnson Funeral Chapel, Inc. 11 2:13-bk-20435
    Nov 9, 2012 Lindy's Inc. 11 2:12-bk-23059
    Nov 9, 2012 Bellairre Shopping Center, Inc. 11 2:12-bk-23058
    Nov 9, 2012 KDL, Inc. 11 2:12-bk-23057
    Nov 9, 2012 K. Douglas, Inc. 11 2:12-bk-23056
    Nov 9, 2012 Lindemuth, Inc. 11 2:12-bk-23055
    Dec 16, 2011 Smith Audio Visual, Inc. 11 5:11-bk-42026