Welcome to BusinessBankruptcies.com!

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

Grisham Farm Products, Inc.

COURT
Missouri Western Bankruptcy Court
CASE NUMBER
6:16-bk-61149
TYPE / CHAPTER
Voluntary / 7

Filed

11-16-16

Updated

8-10-21

Last Checked

9-3-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 3, 2021
Last Entry Filed
Aug 9, 2021

Docket Entries by Year

There are 713 older docket entries.

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

login purchase single case subscribe now

Mar 30, 2020 687 Motion to Approve Compromise under Rule 9019 Filed by Norman Rouse. (Attachments: # 1 Exhibit A (Settlement Agreement)) Response due by 04/20/2020. (Glasnovich, Andrew) (Entered: 03/30/2020)
Mar 30, 2020 688 Notice of Motion filed by Norman Rouse. Response due by 04/20/2020. (Related document(s)687 Motion to Approve Compromise under Rule 9019)(Glasnovich, Andrew) (Entered: 03/30/2020)
Mar 31, 2020 689 Certificate of Service on 3/30/2020 regarding Motion to Approve Proposed Settlement with Advantage Trailer Leasing, Inc. and the Notice of Motion to Approve Proposed Settlement with Advantage Trailer Leasing, Inc. filed by Norman Rouse (related document(s)687 Motion to Approve Compromise under Rule 9019 filed by Norman Rouse, 688 Notice of Motion (sets obj deadline) filed by Norman Rouse) (Glasnovich, Andrew (aty)) (Entered: 03/31/2020)
Apr 1, 2020 690 Trustee's Report of Sale of office equipment, misc scrap, truck and trailers Filed by Norman Rouse.

(Rouse, Norman) (Entered: 04/01/2020)
Apr 7, 2020 691 Clerk's Notice to Parties NOTICE OF NEED TO USE COURT'S CONFERENCE NUMBER FOR THE APRIL 9, 2020 - 11:00 DOCKET The toll free number for Judge Norton is 888-204-5984. When prompted enter access code 9973398. Please be sure to mute your phone when you dial in and keep it muted at all times except when the court calls your case(s). If you haven't notified the Court of your intent to participate in the telephone conference, please do so immediately by sending an e-mail to beth_graham@mow.uscourts.gov. (Graham, Beth) (Entered: 04/07/2020)
Apr 8, 2020 692 Notice Resetting Status Hearing The Application for Compensation for McDowell Rice Smith & Buchanan in the amount of - Fees: $38311.50, Expenses: $973.08. Second and Final Application for Final Allowance of Compensation for Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred for the Period of March 18, 2017 through July 6, 2017 is scheduled for hearing as given below. Pursuant to Local Rules of Practice, General Orders and Administrative Procedures, a Witness List and Exhibit Index, including complete, properly redacted exhibits evidencing proof of debt, security or other pertinent information, shall be filed and served not later than three business days before the hearing. Failure to comply may result in exclusion of evidence at hearings. Failure to file the certificate of service not later than three business days before the hearing may result in the delay of an appropriate order or denial of the motion. The moving party is to serve this notice 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.
This Notice of Electronic Filing is the official Notice for this entry. No document is attached. Status hearing to be held on 6/2/2020 at 11:00 AM at Telephone Conference. (related document(s)404, 428) (Graham, Beth) (Entered: 04/08/2020)
Apr 8, 2020 693 Notice Resetting Status Hearing The Creditor's Motion for Relief from Stay regarding to Prohibit Use of Cash Collateral and for Adequate Protection, Filed by HomePride Bank AND Creditor's Application for Administrative Expenses, Filed by HomePride Bank are scheduled for hearing as given below. Pursuant to Local Rules of Practice, General Orders and Administrative Procedures, a Witness List and Exhibit Index, including complete, properly redacted exhibits evidencing proof of debt, security or other pertinent information, shall be filed and served not later than three business days before the hearing. Failure to comply may result in exclusion of evidence at hearings. Failure to file the certificate of service not later than three business days before the hearing may result in the delay of an appropriate order or denial of the motion. The moving party is to serve this notice 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.
This Notice of Electronic Filing is the official Notice for this entry. No document is attached. Status hearing to be held on 5/5/2020 at 11:00 AM at Telephone Conference. (related document(s)294, 546, 552, 323) (Graham, Beth) (Entered: 04/08/2020)
Apr 22, 2020 694 Order of the Court Ch. 7 Trustee's Motion to Approve Compromise under Rule 9019 with Advantage Trailer Leasing, Inc. is hereby GRANTED. 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)687 Motion to Approve Compromise under Rule 9019) (Graham, Beth) (Entered: 04/22/2020)
Apr 22, 2020 695 AMENDED (to attach image) Order of the Court Order Approving Settlement with Advantage Trailer Leasing, Inc. Signed on 4/22/2020. 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 order category.

(Related document(s)687) (Graham, Beth) (Entered: 04/22/2020)
Apr 30, 2020 696 An Interim Report for the period ending 03/31/2020 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 (Rouse, Norman (tr)) (Entered: 04/30/2020)
Show 10 more entries
Jul 6, 2020 707 Notice of Motion Final Application by Stinson LLP for Fees and Expenses filed by Stinson Leonard Street LLP. Response due by 07/27/2020. (Related document(s)706 Application for Compensation)(Hoffmann, Paul) (Entered: 07/06/2020)
Jul 6, 2020 708 Certificate of Service on July 6, 2020 regarding Final Application of Stinson LLP for Fees and Expenses filed by Stinson Leonard Street LLP (related document(s)706 Application for Compensation filed by Stinson Leonard Street LLP) (Hoffmann, Paul (aty)) (Entered: 07/06/2020)
Jul 8, 2020 709 Clerk's Notice to Parties NOTICE OF NEED TO USE COURT'S CONFERENCE NUMBER FOR THE JULY 9, 2020 DOCKET The toll free number for Judge Norton is 888-204-5984. When prompted enter access code 9973398. Please plan to call Judge Nortons conference number 5 minutes before the start of your hearing, e.g., 10:55 a.m. for the 11:00 a.m. docket. Please be sure to mute your phone when you dial in and keep it muted at all times except when the court calls your case(s). Your client may call in on the same number but please advise Judge Norton of that fact when you state your entry of appearance. If you haven't notified the Court of your intent to participate in the telephone conference, please do so immediately by sending an e-mail to beth_graham@mow.uscourts.gov. (Graham, Beth) (Entered: 07/08/2020)
Jul 9, 2020 710 Hearing Called and Continued re: Second and Final Application for Final Allowance of Compensation for Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred for the Period of March 18, 2017 through July 6, 2017, Fees: $38311.50, Expenses: $973.08, Filed by McDowell Rice Smith & Buchanan, P.C. Parties working on settlement. Appearances by Norman Rouse and Jonathan Margolies. ERO - BG
Parties wishing to participate in the phone conference need to use the call-in number. The toll free number for Judge Norton is 888-204-5984. When prompted enter access code 9973398. Beth Graham can be emailed at beth_graham@mow.uscourts.gov to confirm your intent to participate Status hearing to be held on 8/11/2020 at 11:00 AM at Telephone Conference. (related document(s)404, 428) (Graham, Beth) (Entered: 07/09/2020)
Jul 10, 2020 711 PDF with attached Audio File. CAUTION: PACER FEES APPLY ANYTIME AN AUDIO FILE IS ACCESSED. Court Date & Time [ 7/9/2020 11:01:10 AM ]. File Size [ 2209 KB ]. Run Time [ 00:04:36 ]. (courtspeak). (Entered: 07/10/2020)
Jul 29, 2020 712 Order of the Court The Fourth and Final Application for Compensation for Paul Hoffmann and Stinson, LLP, Trustee's Attorney, Fees awarded: $31,552.00, Expenses awarded: $88.00 plus estimated final fees and expenses in the amount of up to $5,000 for the period through Closing; allowing Applicant an administrative expense claim for all allowed fees and expenses that remain unpaid; AND allowing final fees and expenses for all amounts previously allowed by this Court for all prior interim applications in thiscase; Awarded on 7/29/2020 is hereby GRANTED. 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)706 Application for Compensation) (Graham, Beth) (Entered: 07/29/2020)
Aug 11, 2020 713 Hearing Held RE: Second and Final Application for Compensation for McDowell Rice Smith & Buchanan in the amount of - Fees: $38311.50, Expenses: $973.08 for Final Allowance of Compensation for Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred for the Period of March 18, 2017 through July 6, 2017. Application is Resolved. Proposed Agreed Order due from Jonathan Margolies. Appearances by Norman Rouse and Jonathan Margolies. ERO - BG Proposed Order due by 8/25/2020. (related document(s)404) (Graham, Beth) (Entered: 08/11/2020)
Aug 12, 2020 714 PDF with attached Audio File. CAUTION: PACER FEES APPLY ANYTIME AN AUDIO FILE IS ACCESSED. Court Date & Time [ 8/11/2020 11:03:30 AM ]. File Size [ 4185 KB ]. Run Time [ 00:08:43 ]. (courtspeak). (Entered: 08/12/2020)
Aug 13, 2020 715 Order of the Court Order in Settlement of Second and Final Application for Compensation for McDowell Rice Smith & Buchanan for Final Allowance of Compensation for Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred for the Period of March 18, 2017 through July 6, 2017. Signed on 8/13/2020. 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 order category.

(Related document(s)404) (Graham, Beth) (Entered: 08/13/2020)
Aug 19, 2020 716 Certificate of Service on 8/19/2020 regarding Doc 715 Agreed Order filed by McDowell Rice Smith & Buchanan, P.C. (related document(s)715 Miscellaneous Order) (Margolies, Jonathan (aty)) (Entered: 08/19/2020)

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
Missouri Western Bankruptcy Court
Case number
6:16-bk-61149
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Arthur B. Federman
Chapter
7
Filed
Nov 16, 2016
Type
voluntary
Terminated
Aug 9, 2021
Converted
Jul 6, 2017
Updated
Aug 10, 2021
Last checked
Sep 3, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    2-G Holding, LLC
    A Zerenga Sons
    AA Wheel
    Ace Hardware
    ADM Alliance Nutrition, Inc.
    ADM Milling Co.
    AFB International
    Agri Enterprise
    Air Moving Equipment, Inc.
    Airgas USA, LLC
    American Family Insurance
    American General Life Companies
    American Heritage Life Insurance Company
    Anthem BCBS Mo Group
    Apex
    There are 305 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    1
    Grisham Farm Products, Inc.
    7364 Newkirk Road
    Mountain Grove, MO 65711
    WRIGHT-MO
    Tax ID / EIN: xx-xxx8185

    Represented By

    Jonathan A. Margolies
    McDowell Rice Smith & Buchanan
    605 W. 47th Street, Suite 350
    Kansas City, MO 64112
    816-753-5400
    Fax : 816-753-9996
    Email: jmargolies@mcdowellrice.com
    David E. Schroeder
    David Schroeder Law Offices, PC
    1524 East Primrose St., Suite A
    Springfield, MO 65804-7915
    417-890-1000
    Fax : 417-886-8563
    Email: bk1@dschroederlaw.com
    TERMINATED: 06/27/2017

    Trustee

    Norman Rouse
    Collins, Webster & Rouse
    5957 E. 20th Street
    Joplin, MO 64801
    417-782-2222
    Email: twelch@cwrcave.com

    Represented By

    Andrew Glasnovich
    Stinson LLP
    50 South Sixth Street
    Ste 2600
    Minneapolis
    Minneapolis, MN 55402
    612-335-1426
    Fax : 612-335-1657
    Email: drew.glasnovich@stinson.com
    Paul M. Hoffmann
    Stinson Leonard Street LLP
    1201 Walnut Street
    Kansas City, MO 64106
    816-842-8600
    Fax : 816-691-3495
    Email: paul.hoffmann@stinson.com
    Katherine A. Rosenblatt
    Stinson, Leonard, Street
    1201 Walnut St
    Suite 2900
    KC, MO 64106
    816-691-2724
    Email: katherine.rosenblatt@stinson.com
    TERMINATED: 11/14/2018
    Norman Rouse
    Collins, Webster & Rouse
    5957 E. 20th Street
    Joplin, MO 64801
    417-782-2222
    Fax : 417-782-1003
    Email: twelch@cwrcave.com
    Norman E. Rouse
    Collins, Webster & Rouse
    5957 E. 20th Street
    Joplin, MO 64801
    417-782-2222
    Fax : 417-782-1003
    Email: twelch@cwrcave.com
    Nicholas J. Zluticky
    Stinson LLP
    1201 Walnut
    Ste 2700
    Kansas City, MO 64106
    816-842-8600
    Email: nicholas.zluticky@stinsonleonard.com

    U.S. Trustee

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

    Represented By

    Lloyd E. Mueller
    Office of the U.S. Trustee
    400 E 9th St
    KC, MO 64106
    816-512-1946
    Email: lloyd.e.mueller@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 1, 2023 Laminin Farms, LLC 12 6:2023bk60680
    Dec 1, 2023 LRA Investments, LLC 12 6:2023bk60679
    Dec 19, 2016 Grisham Farms Transportation, LLC 7 6:16-bk-61263
    Dec 10, 2014 Lazy Lee's One Stop, Inc 7 6:14-bk-61626
    Jun 12, 2014 Hunter Oil Co., Inc. 11 6:14-bk-60781
    Jan 17, 2014 Connxtion Entertainment, LLC 11 6:14-bk-60057