Welcome to BusinessBankruptcies.com!

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

J & J Developments Inc

COURT
Kansas Bankruptcy Court
CASE NUMBER
6:12-bk-11881
TYPE / CHAPTER
Voluntary / 7

Filed

7-12-12

Updated

9-14-23

Last Checked

11-25-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 25, 2015
Last Entry Filed
Nov 24, 2015

Docket Entries by Year

There are 438 older docket entries.

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

login purchase single case subscribe now

Jun 10, 2014 397 Agreed Order Regarding Re: 387 trustee's Objection to Claims 8 and 9 Signed on 6/9/2014 (wdd) (Entered: 06/10/2014)
Jun 10, 2014 398 Order Sustaining Re: 387 Trustee's Objection to Claims #1, 2, 4, 6, 7, 10, 11, 12, 16, 19, 34, 35, 36, 38, 40 and 45 Signed on 6/9/2014 (wdd) (Entered: 06/10/2014)
Jun 12, 2014 399 Courtroom Minute Sheet (REN), Ruling: On #386, Trustee has withdrawn claims. On # 387, Agreed order as to Claim 8 and 9. Order submitted on remaining claims contained in objection. (RE: related document(s)386 Objection to Claim filed by Liquidator Steven L Speth, Trustee Steven L Speth, 387 Objection to Claim filed by Liquidator Steven L Speth, Trustee Steven L Speth) (wdd) (Entered: 06/12/2014)
Jun 13, 2014 400 BNC Certificate of Mailing - PDF Document. (RE: related document(s)396 Order Re: Objection to Claim) Notice Date 06/12/2014. (Admin.) (Entered: 06/13/2014)
Jun 13, 2014 401 BNC Certificate of Mailing - PDF Document. (RE: related document(s)397 Order Re: Objection to Claim) Notice Date 06/12/2014. (Admin.) (Entered: 06/13/2014)
Jun 13, 2014 402 BNC Certificate of Mailing - PDF Document. (RE: related document(s)398 Order Re: Objection to Claim) Notice Date 06/12/2014. (Admin.) (Entered: 06/13/2014)
Aug 13, 2014 403 Application to Employ Edw M Plopa & Associates L C as Accountants Filed on behalf of Accountant EDW M PLOPA & ASSOCIATES L C.(Speth, Steven) (Entered: 08/13/2014)
Aug 13, 2014 404 Motion for Administrative Expenses for EDW M PLOPA & ASSOCIATES L C, Accountant, Period: 6/30/2014 to 7/24/2014, Fee: $963.15, Expenses: $0.00. Filed on behalf of Attorney Steven L Speth.(Speth, Steven) (Entered: 08/13/2014)
Aug 14, 2014 405 Order Granting Application to Employ Plopa & Associates L C as Accountants (Related Doc # 403) Signed on 8/14/2014. (wdh) (Entered: 08/14/2014)
Aug 14, 2014 406 Order Granting Motion for Administrative Expenses (Related Doc # 404)for EDW M PLOPA & ASSOCIATES L C, fees awarded: $963.15, expenses awarded: $ Signed on 8/14/2014. (wdh) (Entered: 08/14/2014)
Show 10 more entries
Jul 14, 2015 416 Objection to Claim Number 15 filed by Woodlake Properties LLC and Notice of Objection Deadline. Proposed Hearing to be held 9/10/15 at 9:00 am. Certificate of Service on 7/14/15. Filed by Trustee Carl B Davis. Objections due by 8/4/2015. (Davis, Carl) (Entered: 07/14/2015)
Jul 14, 2015 417 Notice Pursuant to D.Kan.LBR 3001.1(D) with Certificate of Service Filed by Carl B Davis. (Davis, Carl) (Entered: 07/14/2015)
Jul 14, 2015 418 Objection to Claim Number 21 filed by Midland National Bank and Notice of Objection Deadline. Proposed Hearing to be held 9/10/15 at 9:00 am. Certificate of Service on 7/14/15. Filed by Trustee Carl B Davis. Objections due by 8/4/2015. (Davis, Carl) (Entered: 07/14/2015)
Jul 14, 2015 419 Notice Pursuant to D.Kan.LBR 3001.1(D) with Certificate of Service Filed by Carl B Davis. (Davis, Carl) (Entered: 07/14/2015)
Jul 17, 2015 420 Notice of Appearance and Request for Notice by Thomas M. Franklin with Certificate of Service Filed by Creditor Kansas Department of Health and Environment. (Franklin, Thomas) (Entered: 07/17/2015)
Jul 20, 2015 421 Motion for Administrative Expenses to Edw M Plopa & Associates, L.C.. for Carl B Davis, Accountant, Period: to 6/25/2015, Fee: $685.85, Expenses: $0. Filed on behalf of Attorney Carl B Davis (Attachments: # 1 Exhibit "A" - Invoice), with Certificate of Service.(Davis, Carl) (Entered: 07/20/2015)
Jul 20, 2015 422 Notice of Objection Deadline. Proposed Hearing to be held 9/10/15 at 9:00 am. Certificate of Service on 7/20/15. Filed by Carl B Davis on behalf of Carl B Davis (RE: related document(s)421 Motion for Administrative Expenses to Edw M Plopa & Associates, L.C.. for Carl B Davis, Accountant, Period: to 6/25/2015, Fee: $685.85, Expenses: $0. Filed on behalf of Attorney Carl B Davis (Attachments: # 1 Exhibit "A" - Invoice), with Certificate of Service.) Objections due by 8/10/2015. (Davis, Carl) (Entered: 07/20/2015)
Jul 24, 2015 423 Response to (related document(s): 418 Objection to Claim filed by Trustee Carl B Davis) Filed by Creditor Midland National Bank (Burns, David) (Entered: 07/24/2015)
Jul 27, 2015 Hearing Set (RE: related document(s)418 Objection to Claim filed by Trustee Carl B Davis) Hearing to be held on 9/10/2015 at 09:00 AM Wichita Room 150 for 418, (wdd) (Entered: 07/27/2015)
Aug 19, 2015 424 Order Granting Motion for Administrative Expenses (Related Doc # 421)for Carl B Davis, fees awarded: $685.85, Signed on 8/19/2015. (wdd) (Entered: 08/19/2015)

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
6:12-bk-11881
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Nugent
Chapter
7
Filed
Jul 12, 2012
Type
voluntary
Terminated
Jul 12, 2016
Updated
Sep 14, 2023
Last checked
Nov 25, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1-35 Investments LLC
    3 Bs
    AA Loans
    Above All Books Gifts LLP
    American Strap Inc
    Arvest Bank
    B N Investments LLC
    Bank of the West
    BDA Enterprises LLC
    Boes Enterprises Inc
    Brier Payne Meade Insurance
    Bruce J Woner
    Bryan Smith
    Butler County Treasurer
    C2C Profits
    There are 81 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    J & J Developments Inc
    3512 SW Fairlawn Road
    Suite 400
    Topeka, KS 66614
    SHAWNEE-KS
    Tax ID / EIN: xx-xxx1261

    Represented By

    David W Davis
    Nicholas R Grillot
    Hinkle Law Firm, LLC
    301 N. Main
    Suite 2000
    Wichita, KS 67202
    316-267-2000
    Fax : 316-660-6523
    Email: ngrillot@hinklaw.com
    Edward J. Nazar
    Hinkle Law Firm, L.L.C.
    301 North Main, Suite 2000
    Wichita, KS 67202-4820
    316.267.2000
    Fax : 316.264.1518
    Email: ebn1@hinklaw.com
    Bryan W Smith
    Bryan W Smith Attorney At Law LLC
    2300 SW 29th St
    Suite 100
    Topeka, KS 66611
    785-234-2453
    Fax : 785-234-2472
    Email: bryan@bryansmithlaw.com

    Trustee

    Steven L Speth
    300 W. Douglas St., Ste. 230
    Wichita, KS 67202
    (316)264-3333
    TERMINATED: 12/03/2014

    Represented By

    Timothy J. King
    300 West Douglas, Ste. 230
    Wichita, KS 67202
    (316) 264-3333
    Email: tjk@spethking.kscoxmail.com
    Steven L Speth
    300 W. Douglas St., Ste. 230
    Wichita, KS 67202
    (316)264-3333
    Fax : (316)264-1305
    Email: slstrustee@spethking.kscoxmail.com

    Trustee

    Carl B Davis
    2121 W. Maple Street
    P.O. Box 12686
    Wichita, KS 67213
    (316)945-8251

    Represented By

    Carl B Davis
    2121 W. Maple Street
    P.O. Box 12686
    Wichita, KS 67213
    (316)945-8251
    Fax : (316)945-2789
    Email: cbd7trustee@davisandjack.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

    Joyce Owen
    Office of US Trustee
    301 N Main Ste 1150
    Wichita, KS 67202
    (316) 269-6212
    Email: joyce.owen@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 21, 2020 The Young Men's Christian Association of Tope 11V 2:2020bk20786
    Nov 6, 2018 Champion Bldrs, LLC 11 6:2018bk12175
    May 31, 2016 Auto Acceptance Center Corp. 11 5:16-bk-40561
    Mar 11, 2016 Manhattan East, LLC parent case 11 2:16-bk-20403
    Mar 11, 2016 Lawrence Muffler, Inc. parent case 11 2:16-bk-20402
    Mar 11, 2016 Manhattan Muffler, Inc. parent case 11 2:16-bk-20401
    Mar 11, 2016 Westridge Muffler, Inc. parent case 11 2:16-bk-20400
    Mar 11, 2016 Unrein & Company, Inc. 11 2:16-bk-20399
    Mar 10, 2014 Pet Professionals, Inc 11 5:14-bk-40179
    Dec 6, 2013 Good News Church of Topeka 11 5:13-bk-41652
    Mar 5, 2013 J & J Equities, LLC 11 2:13-bk-20465
    Feb 20, 2013 Tri States Utility, Inc. 11 2:13-bk-20358
    May 9, 2012 H D Gerlach Company Inc 11 5:12-bk-40685
    May 7, 2012 Midwest Investing, L.L.C. 11 5:12-bk-40667
    Feb 17, 2012 Houser Enterprises, Inc. 11 5:12-bk-40165