Welcome to BusinessBankruptcies.com!

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

Grisham Farms Transportation, LLC

COURT
Missouri Western Bankruptcy Court
CASE NUMBER
6:16-bk-61263
TYPE / CHAPTER
Voluntary / 7

Filed

12-19-16

Updated

12-29-21

Last Checked

1-24-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 24, 2022
Last Entry Filed
Dec 28, 2021

Docket Entries by Year

There are 451 older docket entries.

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

login purchase single case subscribe now

Mar 31, 2020 429 Plaintiff has submitted payment for the Filing Fee in Adversary Proceeding 6:18-ap-6066, payment was made through pay.gov in the amount of $350.00. (Rouse, Norman) (Entered: 03/31/2020)
Mar 31, 2020 430 Plaintiff has submitted payment for the Filing Fee in Adversary Proceeding 6:18-ap-6067, payment was made through pay.gov in the amount of $350.00. (Rouse, Norman) (Entered: 03/31/2020)
Mar 31, 2020 431 Plaintiff has submitted payment for the Filing Fee in Adversary Proceeding 6:18-ap-6068, payment was made through pay.gov in the amount of $350.00. (Rouse, Norman) (Entered: 03/31/2020)
Mar 31, 2020 432 Plaintiff has submitted payment for the Filing Fee in Adversary Proceeding 6:18-ap-6069, payment was made through pay.gov in the amount of $350.00. (Rouse, Norman) (Entered: 03/31/2020)
Mar 31, 2020 433 Plaintiff has submitted payment for the Filing Fee in Adversary Proceeding 6:18-ap-6071, payment was made through pay.gov in the amount of $350.00. (Rouse, Norman) (Entered: 03/31/2020)
Mar 31, 2020 434 Plaintiff has submitted payment for the Filing Fee in Adversary Proceeding 6:18-ap-6073, payment was made through pay.gov in the amount of $350.00. (Rouse, Norman) (Entered: 03/31/2020)
Mar 31, 2020 435 Plaintiff has submitted payment for the Filing Fee in Adversary Proceeding 6:18-ap-6075, payment was made through pay.gov in the amount of $350.00. (Rouse, Norman) (Entered: 03/31/2020)
Mar 31, 2020 436 Plaintiff has submitted payment for the Filing Fee in Adversary Proceeding 6:18-ap-6077, payment was made through pay.gov in the amount of $350.00. (Rouse, Norman) (Entered: 03/31/2020)
Mar 31, 2020 437 Plaintiff has submitted payment for the Filing Fee in Adversary Proceeding 6:18-ap-6079, payment was made through pay.gov in the amount of $350.00. (Rouse, Norman) (Entered: 03/31/2020)
Mar 31, 2020 438 Plaintiff has submitted payment for the Filing Fee in Adversary Proceeding 6:18-ap-6081, payment was made through pay.gov in the amount of $350.00. (Rouse, Norman) (Entered: 03/31/2020)
Show 10 more entries
May 1, 2020 449 Notice Resetting Hearing The Trustee's Objection to Claim Number 18 by Claimant HomePride Bank is rescheduled for hearing as given below due to the filing of the Motion to Approve Compromise under Rule 9019 with HomePride Bank.
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. Parties wishing to participate in the above hearing shall call 1-888-204-5984 and use Access Code 9973398#. Parties should notify the courtroom deputy of their intent to participate in the phone conference by sending an e-mail to: beth_graham@mow.uscourts.gov . (related document(s)358) (Graham, Beth) (Entered: 05/01/2020)
May 13, 2020 450 Withdrawal of Court Claim Number(s): 48, filed by Missouri Department of Revenue. (Whiteman, John (aty)) (Entered: 05/13/2020)
May 27, 2020 451 Order of the Court Ch. 7 Trustee's Motion to Approve Compromise under Rule 9019 with HomePride Bank 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)446 Motion to Approve Compromise under Rule 9019; 358 Trustee's Objection to Claim #18) (Graham, Beth) . Modified on 5/29/2020 to show all related documents (Graham, Beth). (Entered: 05/27/2020)
Jul 6, 2020 452 Final Application for Compensation for Stinson LLP in the amount of - Fees: $36,552, Expenses: $88. Plus Final Allowance of Prior Interim Fees and Expenses Filed by Stinson Leonard Street LLP. Response due by 07/27/2020. (Hoffmann, Paul) (Entered: 07/06/2020)
Jul 6, 2020 453 Notice of Motion Final Application of Stinson LLP for Fees and Expenses filed by Stinson Leonard Street LLP. Response due by 07/27/2020. (Related document(s)452 Application for Compensation)(Hoffmann, Paul) (Entered: 07/06/2020)
Jul 6, 2020 454 Certificate of Service on July 6, 2020 regarding Final Application of Stinson LLP for Fees and Expenses, and Related Notice filed by Stinson Leonard Street LLP (related document(s)452 Application for Compensation filed by Stinson Leonard Street LLP) (Hoffmann, Paul (aty)) (Entered: 07/06/2020)
Jul 29, 2020 455 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 thesecases; 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)452 Application for Compensation) (Graham, Beth) (Entered: 07/29/2020)
Jul 30, 2020 456 Notice of Creditor Attorney Substitution - Brian J. LaFlamme is added and Substituted for Bonnie L. Clair filed by Advantage Trailer Leasing, Inc.. (LaFlamme, Brian) (Entered: 07/30/2020)
Aug 11, 2020 457 Hearing Held RE: Second and Final Application for Compensation for McDowell Rice Smith & Buchanan in the amount of - Fees: $31201.50, Expenses: $2147.26 for First and Final Allowance of Compensation for Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred for the Period of December 14, 2016 through June 1, 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)246) (Graham, Beth) (Entered: 08/11/2020)
Aug 13, 2020 458 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 December 14, 2016 through June 1, 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)246) (Graham, Beth) (Entered: 08/13/2020)

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-61263
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Arthur B. Federman
Chapter
7
Filed
Dec 19, 2016
Type
voluntary
Terminated
Dec 28, 2021
Converted
Jul 6, 2017
Updated
Dec 29, 2021
Last checked
Jan 24, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    63 Fuel Stop, LLC
    AA Wheel & Truck Supply, Inc.
    Accellos
    Advantage Trailer Leasing
    Airgas USA, LLC
    Anthem BCBS MO Group
    Ark-Mo Welding
    AT&T Mobility
    Automatic Transmission Supply
    Bank of America
    Bank of Mansfield
    Blue Line Rental
    BP Business Solutions
    Business Card
    Central Power Systems & Services Inc.
    There are 83 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    1
    Grisham Farms Transportation, LLC
    7364 Newkirk Road
    Mountain Grove, MO 65711
    WRIGHT-MO
    Tax ID / EIN: xx-xxx0559

    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

    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 Hoffmann
    Stinson Leonard
    1201 Walnut Street
    Ste 2900
    Kansas City, MO 64106
    816-691-2746
    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
    Nov 16, 2016 Grisham Farm Products, Inc. 7 6:16-bk-61149
    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