Docket Entries by Year
There are 9 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Jul 6, 2016 | 7 | Order Scheduling Ch 11 Section 105(d) Status Conference Signed on 7/6/2016 (kjc) (Entered: 07/06/2016) | ||
Jul 6, 2016 | Hearing Set (RE: related document(s)7 Order (Generic)) Status hearing to be held on 9/22/2016 at 11:00 AM at KC Room 144. (kjc) (Entered: 07/06/2016) | |||
Jul 6, 2016 | 8 | Order to Debtor in Possession Respecting Report and Payment of Federal Taxes Signed on 7/6/2016 (kjc) (Entered: 07/06/2016) | ||
Jul 7, 2016 | 9 | Notice of Appearance and Request for Notice by Jordan M Sickman with Certificate of Service Filed by U.S. Trustee U.S. Trustee. (Sickman, Jordan) (Entered: 07/07/2016) | ||
Jul 8, 2016 | 10 | Change of Address Filed by Creditor Cecil L O'Brate. (Morris, J.) (Entered: 07/08/2016) | ||
Jul 8, 2016 | 11 | Notice of Appearance and Request for Notice by J. Michael Morris Filed by Creditor Cecil L O'Brate. (Morris, J.) (Entered: 07/08/2016) | ||
Jul 8, 2016 | 12 | Notice of Appearance and Request for Notice by J. Michael Morris Filed by Creditor Arkalon Ethanol, LLC. (Morris, J.) (Entered: 07/08/2016) | ||
Jul 8, 2016 | 13 | BNC Certificate of Mailing. (RE: related document(s)6 Order to Correct Defective Pleading(s)) Notice Date 07/08/2016. (Admin.) (Entered: 07/08/2016) | ||
Jul 8, 2016 | 14 | BNC Certificate of Mailing. (RE: related document(s)5 Order to Correct Voluntary Petition) Notice Date 07/08/2016. (Admin.) (Entered: 07/08/2016) | ||
Jul 8, 2016 | 15 | BNC Certificate of Mailing. (RE: related document(s)8 Order DIP Pay Taxes) Notice Date 07/08/2016. (Admin.) (Entered: 07/08/2016) | ||
Show 10 more entries Loading... | ||||
Jul 20, 2016 | 26 | Certificate of Service Filed by Debtor Green Energy Products, LLC (RE: related document(s)25 20 Largest Unsecured Creditors). (McCall, Shane) (Entered: 07/20/2016) | ||
Jul 20, 2016 | 27 | Objection to (related document(s): 24 Motion to Extend Deadline to File Schedules or Provide Required Information filed by Debtor Green Energy Products, LLC) Filed by U.S. Trustee U.S. Trustee (Sickman, Jordan) (Entered: 07/20/2016) | ||
Jul 21, 2016 | 28 | Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information (Related Doc # 24) Signed on 7/21/2016. (kjc) (Entered: 07/21/2016) | ||
Jul 24, 2016 | 29 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)28 Order on Motion to Extend Deadline to File Schedules) Notice Date 07/23/2016. (Admin.) (Entered: 07/24/2016) | ||
Jul 28, 2016 | 30 | Continuance of Meeting of Creditors. Rescheduled Meeting to be held Filed by U.S. Trustee. 341(a) meeting to be held on 8/15/2016 at 09:30 AM at KC Room 173. (Sickman, Jordan) (Entered: 07/28/2016) | ||
Jul 29, 2016 | 31 | Change of Address Filed by Debtor Green Energy Products, LLC. (Deines, Jeffrey) (Entered: 07/29/2016) | ||
Jul 29, 2016 | 32 | Certificate of Service Filed by Debtor Green Energy Products, LLC (RE: related document(s)30 Continuance of Meeting of Creditors). (Deines, Jeffrey) (Entered: 07/29/2016) | ||
Aug 1, 2016 | 33 | **Entered in Error** Order to Correct Defective Pleading(s) Change of Address Filed by Debtor Green Energy Products, LLC. Signed on 8/1/2016 Corrected Pleading due by 8/15/2016. (kjc) Modified on 8/1/2016 (kjc). (Entered: 08/01/2016) | ||
Aug 9, 2016 | 34 | Schedule A/B: Property for Non-Individual Schedules A-H, SOFA, and Related Documents Filed by Debtor Green Energy Products, LLC. (Deines, Jeffrey) (Entered: 08/09/2016) | ||
Aug 10, 2016 | 35 | Notice of Appearance and Request for Notice by Patricia A. Reeder with Certificate of Service Filed by Creditor Prairie Horizon Agri-Energy, LLC. (Reeder, Patricia) (Entered: 08/10/2016) | ||
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.
Air Capital Equipment, Inc |
---|
Air Capital Equipment, Inc |
Albert & Leona A. Morgan |
Allen, Gibbs & Houlik LC |
Allen, Gibbs & Houlik LC |
Alltite |
Alltite |
Andale Farmers CO-OP |
Andale Farmers CO-OP |
Arkalon Ethanol, LLC |
Arkalon Ethanol,LLC |
Atmos Energy Marketing LLC |
Atmos Energy Marketing LLC |
B.E.L.T. Inc |
Barton Solvents Inc |
Green Energy Products, LLC
250 East Industrial
Sedgwick, KS 67135
SEDGWICK-KS
Tax ID / EIN: xx-xxx5944
Jeffrey A. Deines
Lentz Clark Deines PA
9260 Glenwood
Overland Park, KS 66212
(913) 648-0600
Fax : (913) 648-0664
Email: jdeines@lcdlaw.com
Shane J. McCall
Lentz Clark Deines PA
9260 Glenwood
Overland Park, KS 66212
913-648-0600
Fax : 913-648-0664
Email: smccall@lcdlaw.com
U.S. Trustee
Office of the United States Trustee
301 North Main Suite 1150
Wichita, KS 67202
(316) 269-6637
Ronald E Andazola
Department of Justice
Office of U.S. Trustee
421 Gold St SW
Albuquerque, NM 87102
505-248-6549
Email: ronald.andazola@usdoj.gov
Alice N Page
Office of the U.S. Trustee
421 Gold St SW
Albuquerque, NM 87102
505-248-6550
Email: alice.n.page@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