Welcome to BusinessBankruptcies.com!

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

JR Sandberg Farm, LLC

COURT
Nebraska Bankruptcy Court
CASE NUMBER
4:16-bk-41287
TYPE / CHAPTER
Voluntary / 12

Filed

8-21-16

Updated

6-2-23

Last Checked

6-28-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 28, 2023
Last Entry Filed
Jun 1, 2023

Docket Entries by Year

There are 480 older docket entries.

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

login purchase single case subscribe now

Feb 18, 2021 475 Chapter 12 Plan Summary (Overcash, James) (Entered: 02/18/2021)
Feb 23, 2021 476 Order Granting Motion To Sell Free & Clear Under Section 363(f) Filed by Debtor James R Sandberg, Joint Debtor Peggy D Sandberg (Related Doc # 471). The pleading was filed, served and noticed pursuant to local rules. No timely resistance/objection was filed. The motion is granted. Movant is responsible for giving notice to parties in interest as required by rule or statute. ORDERED by Judge Thomas L. Saladino. (Text only order) (law) (Entered: 02/23/2021)
Feb 23, 2021 477 Withdrawal Filed by James A. Overcash on behalf of James A. Overcash. (RE: related document(s)465 Objection to Professional Fees filed by Trustee James A. Overcash) (Overcash, James) (Entered: 02/23/2021)
Feb 24, 2021 478 Order Approving Fifth Interim Application for Compensation To Accountant For Debtors Filed by Wayne Griffin (Related Doc # 460). The pleading was filed, served and noticed pursuant to local rules. The Trustee's Objection (Fil. #465) has been withdrawn. The motion is approved. Approving for Brenda E. Straub, fees awarded: $5977.50, expenses awarded: $0.00. Movant is responsible for giving notice to parties in interest as required by rule or statute. No hearing held. ORDERED by Judge Thomas L. Saladino (Text only order) (law) (Entered: 02/24/2021)
Mar 12, 2021 479 Notice of Substitution of Attorney Wendee Elliott-Clement for Lisa C. Billman Terminated Attorney Lisa C. Billman Filed by Wendee N. Elliott-Clement on behalf of Provident Funding, by Provident Funding Associates, L.P.. (Elliott-Clement, Wendee) (Entered: 03/12/2021)
Oct 7, 2021 480 Trustee's Notice of Payment Default (Dismissal) Objections Due: 10/28/2021 Filed by Trustee James A. Overcash (Overcash, James) (Entered: 10/07/2021)
Dec 2, 2021 481 Sixth Application for Compensation To Accountant For Debtors, Notice, and Certificate of Service for Brenda E. Straub, Accountant, Fee: $2,240.00, Expenses: $0.00. Filed by Accountant Brenda E. Straub 9013 Objections due by 12/23/2021. (Griffin, Wayne) (Entered: 12/02/2021)
Dec 2, 2021 482 Sixth Application for Fees & Expenses Interim Application For Compensation To Attorneys For Debtors, Notice and Certificate of Service for Wayne E. Griffin, Debtor's Attorney, Fee: $11,020.00, Expenses: $877.66, for Allen Fugate, Debtor's Attorney, Fee: $247.50, Expenses: $0.00. Filed by Wayne E. Griffin, Allen Fugate 9013 Objections due by 12/23/2021. (Griffin, Wayne) (Entered: 12/02/2021)
Dec 20, 2021 483 Comment of the Trustee Pursuant to 28 U.S.C. § 586(a)(3)(A) (RE: related document(s)481 Application for Compensation filed by Accountant Brenda E. Straub) (Overcash, James) (Entered: 12/20/2021)
Dec 20, 2021 484 Comment of the Trustee Pursuant to 28 U.S.C. § 586(a)(3)(A) (RE: related document(s)482 Application for Fees & Expenses) (Overcash, James) (Entered: 12/20/2021)
Show 10 more entries
Jun 14, 2022 494 Court's Certificate of Mailing by email to Ben Janssen and Kendra Uphoff, Paralegal (RE: related document(s)493 Order on Motion to Pay). (dkk) (Entered: 06/14/2022)
Nov 8, 2022 495 Motion to Compel Tax Returns Filed by Trustee James A. Overcash (Overcash, James) (Entered: 11/08/2022)
Nov 9, 2022 496 Order Granting Motion To Compel Tax Returns filed by Ch. 12 Trustee James Overcash (Related Doc # 495). The Trustees Motion to Compel is granted. Debtor(s) must comply with trustee's motion by November 23, 2022 or this case will be dismissed upon declaration of trustee. Movant is responsible for giving notice to parties in interest as required by rule or statute. ORDERED by Judge Thomas L. Saladino. (Text only order) (dkk) (Entered: 11/09/2022)
Nov 9, 2022 497 Certificate of Service Filed by Trustee James A. Overcash (RE: related document(s) 496 Order on Motion to Compel) (Overcash, James) (Entered: 11/09/2022)
Nov 16, 2022 498 ResponseTo Motion To Compel Tax Returns and Order Granting Motion To Compel Tax Returns Filed by Debtor James R Sandberg, Joint Debtor Peggy D Sandberg (RE: related document(s) 496 Order on Motion to Compel) (Griffin, Wayne) (Entered: 11/16/2022)
Feb 10, 2023 499 Certification by Debtor Regarding Payment of Domestic Support Obligation in a Chapter 12 Filed by Wayne E. Griffin on behalf of James R Sandberg, Peggy D Sandberg. (Griffin, Wayne) (Entered: 02/10/2023)
Feb 15, 2023 500 Interim Application for Compensation Seventh Interim Application For Compensation To Accountant For Debtors, Notice, and Certificate Of Service for Brenda E. Straub, Accountant, Fee: $3,023.50, Expenses: $0. Filed by Accountant Brenda E. Straub 9013 Objections due by 3/8/2023. (Griffin, Wayne) (Entered: 02/15/2023)
Feb 15, 2023 501 Application for Fees & Expenses Seventh Interim Application For Compensation To Attorneys For Debtors, Notice and Certificate of Service for Wayne E. Griffin, Debtor's Attorney, Fee: $2,060.00, Expenses: $188.47, for Allen L. Fugate, Debtor's Attorney, Fee: $180.00, Expenses: $0. Filed by Wayne E. Griffin, Allen L. Fugate 9013 Objections due by 3/8/2023. (Griffin, Wayne) (Entered: 02/15/2023)
Feb 15, 2023 502 Motion for Chapter 12 Discharge Motion For Entry Of Order Of Discharge and Notice Under Neb.R.Bankr.P.9013-1 and Certificate of Service Filed by Debtor James R Sandberg, Joint Debtor Peggy D Sandberg 9013 Objections due by 3/8/2023. (Griffin, Wayne) (Entered: 02/15/2023)
Mar 6, 2023 503 Comment of the Trustee Pursuant to 28 U.S.C. § 586(a)(3)(A) (RE: related document(s)501 Application for Fees & Expenses) (Overcash, James) (Entered: 03/06/2023)

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
Nebraska Bankruptcy Court
Case number
4:16-bk-41287
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas L. Saladino
Chapter
12
Filed
Aug 21, 2016
Type
voluntary
Terminated
Jun 1, 2023
Converted
Jan 3, 2020
Updated
Jun 2, 2023
Last checked
Jun 28, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adam A. Hoesing, Attorney at Law
    Agco Finance
    AGCO Finance LLC
    American Honda Finance
    American Honda Finance
    American Honda Finance Corporation
    Amex Dsnb
    Bank Of The West
    Bank of the West
    Barclays Bank Delaware
    Bass Towing
    Ben Jansen
    Bk Of Amer
    Brown Co.
    Brown Company
    There are 88 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Joint Debtor

    disposition: Standard Discharge

    Debtor

    discharged:

    Joint Debtor

    discharged:

    Debtor

    James R Sandberg
    210198 Floral Street
    Gering, NE 69341
    SCOTTS BLUFF-NE
    SSN / ITIN: xxx-xx-0747
    dba JR Sandberg Farm, LLC

    Represented By

    Allen L. Fugate
    Allen L. Fugate
    210 North Jeffers, Suite 100
    P.O. Box 82
    North Platte, NE 69103-0082
    (308) 534-1950
    Fax : (308) 534-1951
    Email: alfugate@windstream.net
    Wayne E. Griffin
    Wayne E. Griffin Law Office
    P.O. Box 911
    North Platte, NE 69103
    (308) 534-3526
    Email: wayne@wgriffinlaw.com

    Joint Debtor

    Peggy D Sandberg
    210198 Floral Street
    Gering, NE 69341
    SCOTTS BLUFF-NE
    SSN / ITIN: xxx-xx-0483

    Represented By

    Allen L. Fugate
    (See above for address)
    Wayne E. Griffin
    (See above for address)

    Trustee

    James A. Overcash
    James A. Overcash,Trustee
    301 South 13th Street, Ste 500
    Woods Aitken LLP
    Lincoln, NE 68508
    402-437-8500

    U.S. Trustee

    Jerry Jensen
    Acting Assistant UST
    U.S. Trustee's Office
    111 South 18th Plz, Suite 1148
    Omaha, NE 68102

    Represented By

    Jerry L. Jensen
    Assistant U.S. Trustee
    U.S. Trustee's Office
    111 S. 18th Plaza, Suite 1148
    Omaha, NE 68102
    (402) 221-4302
    Email: Jerry.L.Jensen@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 13, 2023 Prairie Forest, GP 11 4:2023bk41183
    May 30, 2023 Quail Ridge Hydraulic Engineers LLC 7 4:2023bk40505
    Dec 28, 2020 Elite Urgent Care and Family Health, LLC 11V 4:2020bk41659
    Oct 9, 2020 SSSteakhouse, LLC 7 4:2020bk41317
    Oct 9, 2020 TD Relka, LLC 7 4:2020bk41313
    Oct 27, 2019 Blue Prairie Brands, Inc. 11 1:2019bk12285
    Apr 15, 2019 Family4ward, Inc. 11 4:2019bk40629
    Sep 15, 2017 UpStart Enterprises, LLC 7 4:17-bk-41475
    Jun 10, 2015 Karsten Gering, LLC, a Nebraska limited liability 7 4:15-bk-40935
    Jul 8, 2014 Community Action Partnership of Western Nebraska, 11 4:14-bk-41212
    Apr 8, 2013 Respitech Home Health Care, Inc. 11 1:13-bk-10834