Welcome to BusinessBankruptcies.com!

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

Harry W Dawson

COURT
Kansas Bankruptcy Court
CASE NUMBER
6:16-bk-10634
TYPE / CHAPTER
Voluntary / 11

Filed

4-12-16

Updated

9-13-23

Last Checked

10-5-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 5, 2018
Last Entry Filed
Aug 21, 2018

Docket Entries by Year

There are 568 older docket entries.

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

login purchase single case subscribe now

Apr 2, 2018 481 Objection to (related document(s): 463 Chapter 11 Plan filed by Debtor Harry W Dawson, 464 Disclosure Statement filed by Debtor Harry W Dawson) Filed by Creditor Happy State Bank (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Griffin, W.) (Entered: 04/02/2018)
Apr 3, 2018 Adversary Case 6:16-ap-5161 Closed . (waa) (Entered: 04/03/2018)
Apr 4, 2018 482 Objection to Confirmation of Plan, with Certificate of Service. Filed by Creditor Commercial Loan Investment X LLC (RE: related document(s)463 Chapter 11 Plan of Reorganization (Joint) Filed by Debtor Harry W Dawson. (Morris, J.)). (Beheler, Richard) (Entered: 04/04/2018)
Apr 11, 2018 483 Certificate of Voting Filed by Debtor Harry W Dawson. (Morris, J.) (Entered: 04/11/2018)
Apr 12, 2018 484 Courtroom Minute Sheet (DLS), Ruling:See CMS for full information - Continued for status conference to 6/27/18 @ 11:30 am (RE: related document(s)418 Motion for Relief From Stay filed by Creditor Happy State Bank, 463 Chapter 11 Plan filed by Debtor Harry W Dawson, 464 Disclosure Statement filed by Debtor Harry W Dawson) (waa) (Entered: 04/12/2018)
Apr 12, 2018 Hearing Held (RE: related document(s)418 Motion for Relief From Stay filed by Creditor Happy State Bank, 463 Chapter 11 Plan filed by Debtor Harry W Dawson, 464 Disclosure Statement filed by Debtor Harry W Dawson) (waa) (Entered: 04/12/2018)
Apr 12, 2018 485 ORDER CONTINUING HEARING.

Reason for continuance: Attempting to resolve issues - see 484 CMS for full information. So ORDERED by s/ Dale L. Somers. (related documents 418 Motion for Relief from Stay . Fee Amount $181, Filed on behalf of Creditor Happy State Bank (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K # 12 Exhibit L # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Exhibit P # 17 Exhibit Q), with Certificate of Service.(Griffin, W.), 463 Chapter 11 Plan of Reorganization (Joint) Filed by Debtor Harry W Dawson. (Morris, J.), 464 Disclosure Statement (Joint) Filed by Debtor Harry W Dawson (RE: related document(s)1 Chapter 11 Voluntary Petition Individual. Receipt Number Install, Fee Amount $1717. Filed by Harry W Dawson Chapter 11 Plan due by 08/10/2016. Disclosure Statement due by 08/10/2016. Atty Disclosure Statement due 04/26/2016.Chapter 11 Statement of Your Current Monthly Income Form 122B Due: 04/26/2016. Debtors Declaration Concerning Schedules due 04/26/2016.Evidence of Income Due: 04/26/2016. Schedule A/B due 04/26/2016. Schedule C due 04/26/2016. Schedule D due 04/26/2016. Schedule E/F due 04/26/2016. Schedule G due 04/26/2016. Schedule H due 04/26/2016. Schedule I due 04/26/2016. Schedule J due 04/26/2016. Statement of Financial Affairs due 04/26/2016. Summary of Assets and Liabilities due 04/26/2016. Incomplete Filings due by 04/26/2016. Debtor Declaration Re: Electronic Filing due by 04/19/2016.). (Morris, J.)) Status hearing to be held on 6/27/2018 at 11:30 AM at Wichita Room 228.(waa) 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: 04/12/2018)
Apr 19, 2018 486 Order Granting Motion To Withdraw As Attorney (Related Doc # 442) Signed on 4/19/2018. (waa) (Entered: 04/19/2018)
Apr 21, 2018 487 BNC Certificate of Mailing - PDF Document. (RE: related document(s)486 Order on Motion to Withdraw as Attorney) Notice Date 04/21/2018. (Admin.) (Entered: 04/21/2018)
May 1, 2018 488 Courtroom Minute Sheet (DLS), Ruling: The Court offered clarification to Mr McCrackin on timing of the filing of his claim outside of the bankruptcy case and the timing of the bankruptcy action filed. Mr. McCrackin is attempting to retain new counsel. Continued to a Status Conference on 6/5/18, 11:15 a.m. (RE: related document(s)440 Objection to Claim filed by Debtor Harry W Dawson) (wmd) (Entered: 05/01/2018)
Show 10 more entries
Jun 10, 2018 495 BNC Certificate of Mailing - PDF Document. (RE: related document(s)494 Order (Generic)) Notice Date 06/10/2018. (Admin.) (Entered: 06/10/2018)
Jun 14, 2018 496 Trial Reminder Letter (for 440 Objection to Claim only). Filed by USBC . (wmb) Modified on 6/14/2018 to indicate evidentiary hearing is for 440 Objection to Claim (waa). (Entered: 06/14/2018)
Jun 16, 2018 497 BNC Certificate of Mailing - PDF Document. (RE: related document(s)496 Generic Notice) Notice Date 06/16/2018. (Admin.) (Entered: 06/16/2018)
Jun 28, 2018 498 Courtroom Minute Sheet (DLS), Ruling: The Court inquires and Wade McCrackin does not appear. Debtor, Harry Dawson, appears in person. Based upon the proffer by Mr. Morris and no appearance by the creditor, the Court Grants the Objection to Claim. (RE: related document(s)440 Objection to Claim filed by Debtor Harry W Dawson) Order due by 7/11/2018. (wmd) (Entered: 06/28/2018)
Jun 28, 2018 Hearing Held (RE: related document(s)440 Objection to Claim filed by Debtor Harry W Dawson) (wmd) (Entered: 06/28/2018)
Jun 28, 2018 499 Courtroom Minute Sheet (DLS), Ruling: Counsel are close to resolution. All matters are continued to a Status Conf on 8/1/18, 10:00 a.m. (could go all day, if necessary). This hearing could turn into Confirmation to which Mr. Dawson is to appear along with any counsel that will prosecute. (RE: related document(s)418 Motion for Relief From Stay filed by Creditor Happy State Bank, 463 Chapter 11 Plan filed by Debtor Harry W Dawson, 464 Disclosure Statement filed by Debtor Harry W Dawson) (wmd) (Entered: 06/28/2018)
Jun 29, 2018 500 Chapter 11 Monthly Operating Report Filed by Debtor Harry W Dawson. (Morris, J.) (Entered: 06/29/2018)
Jun 29, 2018 501 Order Re: Objection to Claim #12 Signed on 6/29/2018 (wkh) (Entered: 06/29/2018)
Jul 1, 2018 502 BNC Certificate of Mailing - PDF Document. (RE: related document(s)501 Order Re: Objection to Claim) Notice Date 07/01/2018. (Admin.) (Entered: 07/01/2018)
Jul 2, 2018 503 Order of Continuance To Status Conference re: 418, 463 & 464 Signed on 7/2/2018 (wmd) (Entered: 07/02/2018)

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
6:16-bk-10634
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Nugent
Chapter
11
Filed
Apr 12, 2016
Type
voluntary
Terminated
Dec 15, 2021
Updated
Sep 13, 2023
Last checked
Oct 5, 2018

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Aarons
Alliance Ag and Grain LLC
Ally Financial
Ally Financial
American Express
American Express
Barber County Treasurer
Bartlett A Bouse PLLC
Beaver County Treasurer
Bever Dye
Bronson Odell
Bucklin National Bank
Cach LLC
Caleb Nine Custom Farming
Capital One
There are 49 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Harry W Dawson
PO Box 3
Medicine Lodge, KS 67104
BARBER-KS
SSN / ITIN: xxx-xx-2717

Represented By

Eric W Lomas
Klenda Austerman LLC
1600 Epic Center
301 North Main Street
Wichita, KS 67202-4816
316-267-0331
Fax : 316-267-0333
Email: elomas@klendalaw.com
J. Michael Morris
Klenda Austerman LLC
301 N Main
Suite 1600
Wichita, KS 67202
(316) 267-0331
Email: jmmorris@klendalaw.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

Charles S Glidewell
Office of the U.S. Trustee
215 Dean A McGee 4th Fl
Oklahoma City, OK 73102
405-231-5960
Email: charles.glidewell@usdoj.gov
TERMINATED: 08/10/2018
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
Charles E Snyder
Office of the U.S. Trustee
215 Dean A McGee 4th Fl
Oklahoma City, OK 73102
405-231-5961
Email: charles.snyder@usdoj.gov
TERMINATED: 08/10/2018
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 #
Dec 23, 2022 Alamo Ranch Partners Real Estate LLC 11V 6:2022bk11079
Dec 23, 2022 Medicine River Ranch & Oil Company, LLC 11V 6:2022bk11078
Apr 12, 2016 Ranch Associates Oil and Gas Fund, LLC parent case 11 6:16-bk-10636
Apr 12, 2016 Medicine River Ranch Operating Company, LLC parent case 11 6:16-bk-10635
Oct 29, 2015 Paradise Gypsum, LLC 11 5:15-bk-41106
Oct 29, 2015 Feely's Service, LLC 11 5:15-bk-41105
May 30, 2014 C.A. Trucks & Heavy Equipment, Inc 7 1:14-bk-22425