Welcome to BusinessBankruptcies.com!

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

Jencyn, Inc.

COURT
Nebraska Bankruptcy Court
CASE NUMBER
4:14-bk-42176
TYPE / CHAPTER
Voluntary / 7

Filed

12-29-14

Updated

9-13-23

Last Checked

5-13-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 13, 2015
Last Entry Filed
Apr 23, 2015

Docket Entries by Year

Dec 29, 2014 1 Petition Chapter 7 Voluntary Petition Fee Amount $335. Filed by Trev Peterson of Knudsen Berkheimer Richardson Endacott on behalf of Jencyn, Inc..(Peterson, Trev) (Entered: 12/29/2014)
Dec 29, 2014 2 Receipt of Voluntary Petition (Chapter 7)(14-42176) [misc,volp7a] ( 335.00) filing fee. Receipt number 6297788, amount $ 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/29/2014)
Dec 29, 2014 3 Meeting of Creditors & Notice of Appointment of Interim Trustee Rick D. Lange, with 341(a) meeting to be held on 02/23/2015 at 08:30 AM at Lincoln's 341 Meeting Room. (Entered: 12/29/2014)
Dec 31, 2014 4 Notice of Change of Address of Signia Marketing Filed by Trev Peterson on behalf of Jencyn, Inc.. (Peterson, Trev) (Entered: 12/31/2014)
Dec 31, 2014 5 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)3 Meeting of Creditors (Chapter 7)). Notice Date 12/31/2014. (Admin.) (Entered: 12/31/2014)
Jan 7, 2015 6 Creditor Request for Notices Filed by Munsch Hardt Kopf & Harr, P.C. (Lippman, Kevin) (Entered: 01/07/2015)
Jan 8, 2015 7 Application to Employ The Law Firm of Rembolt Ludtke LLP as Attorneys for Chapter 7 Trustee Filed by Trustee Rick D. Lange (Lange, Rick) (Entered: 01/08/2015)
Jan 9, 2015 8 Certificate of Service of Tax Return and Bank Statements Filed by Debtor Jencyn, Inc. (Peterson, Trev) (Entered: 01/09/2015)
Jan 15, 2015 9 Notice of Change of Address of Chase JP Morgan Bank Filed by Trev Peterson on behalf of Jencyn, Inc.. (Peterson, Trev) (Entered: 01/15/2015)
Jan 16, 2015 10 Creditor Request for Notices Filed by GE Information Technology Solutions, Inc. f/d/b/a IKON Financial Services . (lac) (Entered: 01/16/2015)
Jan 20, 2015 11 Order Granting Application to Employ Benjamin E. Moore and the Law Firm of Rembolt Ludtke LLP as Attorneys for Chapter 7 Trustee Filed by Trustee Rick D. Lange (Related Doc # 7). The application to employ is approved subject to the following: This order is not a determination that the services are necessary and this order does not allow fees. The person or entity employed under this order shall file a fee application in accordance with the Bankruptcy Code and the Federal Rules of Bankruptcy Procedure. See Fed. R. Bankr. P. 2016, 2017 and 11 U.S.C. 329, 330. Applicant must also comply with Neb. R. Bankr. P. 2016. The allowance of fees is subject to objection and to applicable laws governing allowance of fees. 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). (crb) (Entered: 01/20/2015)
Jan 21, 2015 12 Application to Employ Strain, Slattery, Barkley & Co., CPAs, P.C. as Accountants for Chapter 7 Trustee Filed by Trustee Rick D. Lange (Moore, Benjamin) (Entered: 01/21/2015)
Jan 21, 2015 13 Order Granting Application to Employ Laura Lawrence and Strain, Slattery, Barkley & Co., CPAs, P.C. as Accountants for Chapter 7 Trustee Filed by Trustee Rick D. Lange (Related Doc # 12). The application to employ is approved subject to the following: This order is not a determination that the services are necessary and this order does not allow fees. The person or entity employed under this order shall file a fee application in accordance with the Bankruptcy Code and the Federal Rules of Bankruptcy Procedure. See Fed. R. Bankr. P. 2016, 2017 and 11 U.S.C. 329, 330. Applicant must also comply with Neb. R. Bankr. P. 2016. The allowance of fees is subject to objection and to applicable laws governing allowance of fees. 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). (crb) (Entered: 01/21/2015)
Feb 25, 2015 14 Meeting of Creditors Held (Lange, Rick) (Entered: 02/25/2015)
Mar 17, 2015 15 Notice of Trustee's Intent to Claim Certain Assets (Lange, Rick) (Entered: 03/17/2015)
Mar 17, 2015 16 Notice Fixing Last Day to File Proofs of Claim Proofs of Claims due by 6/15/2015. (Lange, Rick) (Entered: 03/17/2015)

There are 5 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
4:14-bk-42176
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas L. Saladino
Chapter
7
Filed
Dec 29, 2014
Type
voluntary
Terminated
Aug 19, 2019
Updated
Sep 13, 2023
Last checked
May 13, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A to Z Printing
    Aire Spring
    Alliance Health Networks
    Aspen Medical
    Aspen Medical Products, Inc.
    Barry N. Johnson
    Black Hills Energy
    Brightree
    Cardmember Services
    Charles Vincent Choken
    Chase JP Morgan Bank
    Chase JP Morgan Bank
    Convergent Commercial, Inc.
    Deep Rock Water
    FedEx
    There are 34 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Jencyn, Inc.
    3801 E. Florida Ave., Suite 101
    Denver, CO 80210
    LANCASTER-NE
    Tax ID / EIN: xx-xxx9837
    dba Jencyn Medical

    Represented By

    Trev Peterson
    Knudsen Berkheimer Richardson Endacott
    3800 VerMass Place, Suite 200
    Lincoln, NE 68502
    (402) 475-7011
    Fax : (402) 475-8912
    Email: tpeterson@knudsenlaw.com

    Trustee

    Rick D. Lange
    Chapter 7 Trustee
    3 Landmark Centre
    1128 Lincoln Mall, Ste. 300
    Lincoln, NE 68508
    (402) 475-5100

    Represented By

    Benjamin E. Moore
    Rembolt Ludtke LLP
    3 Landmark Centre
    1128 Lincoln Mall, Ste. 300
    Lincoln, NE 68508
    (402) 475- 5100
    Fax : (402) 475-5087
    Email: bmoore@remboltlawfirm.com

    U.S. Trustee

    Patricia Fahey
    U.S. Trustee's Office
    111 So 18th Plz
    Suite 1148
    Omaha, NE 68102

    Represented By

    Jerry L. Jensen
    US Trustee's Office
    111 So 18th Plaza
    Suite 1148
    Omaha, NE 68102
    (402) 221-4300
    Email: Jerry.L.Jensen@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 11, 2023 Sterling Consulting Corporation 11V 9:2023bk20196
    Apr 19, 2022 Clearwater Plainfield 15, LLC 11 1:2022bk11321
    Apr 19, 2022 Clearwater Collection 15, LLC 11 1:2022bk11320
    Mar 2, 2020 Edison Business Systems, Inc. 7 3:2020bk30228
    Jul 29, 2019 Edison Business Systems, Inc. 7 3:2019bk30801
    Jan 2, 2019 Edison Business Systems, Inc. 7 3:2019bk30004
    May 14, 2018 Edison Business Systems, Inc. 7 3:2018bk30540
    Mar 4, 2016 Point Pleasant Lubricant Works, LLC 7 1:16-bk-11881
    Mar 4, 2016 Louisiana LV OR, LLC 7 1:16-bk-11879
    Mar 4, 2016 Indiana LV HLW, LLC 7 1:16-bk-11878
    Mar 4, 2016 Colorado LV I, LLC 7 1:16-bk-11876
    Mar 4, 2016 Bango Refining NV, LLC 7 1:16-bk-11875
    Mar 4, 2016 Omega Holdings Company, LLC 7 1:16-bk-11873
    Sep 4, 2014 Jaywell Enterprises, Inc. 7 1:14-bk-22179
    Mar 27, 2014 Hill Family Trust 11 1:14-bk-13785