Welcome to BusinessBankruptcies.com!

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

John Q. Hammons Fall 2006, LLC

COURT
Kansas Bankruptcy Court
CASE NUMBER
2:16-bk-21142
TYPE / CHAPTER
Voluntary / 11

Filed

6-26-16

Updated

3-24-24

Last Checked

3-29-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 29, 2024
Last Entry Filed
Sep 29, 2023

Docket Entries by Year

There are 3367 older docket entries.

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

login purchase single case subscribe now

Dec 21, 2021 3035 Response to (related document(s): 3032 Order (Generic)) Filed by U.S. Trustee U.S. Trustee (Kear, Richard) (Entered: 12/21/2021)
Dec 21, 2021 3036 Response to (related document(s): 3032 Order (Generic)) Debtors' Proposed Order and Opposition to Response of UST to Order Directing Submission of Proposed Order on Recalculation and Refund of Trustee Fees Filed by Debtor John Q. Hammons Fall 2006, LLC (Attachments: # 1 Exhibit A) (Zluticky, Nicholas) (Entered: 12/21/2021)
Jan 5, 2022 3037 Order Signed on 1/5/2022 (kcm) (Entered: 01/05/2022)
Jan 7, 2022 3038 BNC Certificate of Mailing - PDF Document. (RE: related document(s)3037 Order (Generic)) Notice Date 01/07/2022. (Admin.) (Entered: 01/07/2022)
Jan 18, 2022 3039 Objection to (related document(s): 3036 Response filed by Debtor John Q. Hammons Fall 2006, LLC, 3037 Order (Generic)) Filed by U.S. Trustee U.S. Trustee (Attachments: # 1 Exhibit) (Sickman, Jordan) (Entered: 01/18/2022)
Jan 24, 2022 3040 Stipulation By and Between Revocable Trust of John Q. Hammons Dated December 28, 1989 as Amended and Restated and Interquest North No. 1, LLC Filed by Interested Party Revocable Trust of John Q. Hammons Dated December 28, 1989 as Amended and Restated (RE: related document(s)2925 Objection to Claim). Order due by 2/7/2022. (Attachments: # 1 Exhibit A - Claim Allowance Settlement Agreement) (Viorel, Lee) (Entered: 01/24/2022)
Jan 24, 2022 3041 Notice of Objection Deadline. Proposed Hearing to be held 2/17/22 at 1:30 pm. Certificate of Service on 1/24/22. Filed by Nicholas J Zluticky on behalf of John Q. Hammons Fall 2006, LLC (RE: related document(s)3040 Stipulation By and Between Revocable Trust of John Q. Hammons Dated December 28, 1989 as Amended and Restated and Interquest North No. 1, LLC Filed by Interested Party Revocable Trust of John Q. Hammons Dated December 28, 1989 as Amended and Restated (RE: related document(s)2925 Objection to Claim). Order due by 2/7/2022. (Attachments: # 1 Exhibit A - Claim Allowance Settlement Agreement)) Objections due by 2/7/2022. (Zluticky, Nicholas) (Entered: 01/24/2022)
Jan 27, 2022 3042 Order Granting Motion for Authority to Enter Into Claim Allowance Settlement Agreement With Interquest (related document 3040): Stipulation By and Between Revocable Trust of John Q. Hammons Dated December 28, 1989 as Amended and Restated and Interquest North No. 1, LLC Filed by Interested Party Revocable Trust of John Q. Hammons Dated December 28, 1989 as Amended and Restated (RE: related document(s)2925 Objection to Claim). Order due by 2/7/2022. (Attachments: # 1 Exhibit A - Claim Allowance Settlement Agreement) filed by Interested Party Revocable Trust of John Q. Hammons Dated December 28, 1989 as Amended and Restated Signed on 1/27/2022 (kcm) (Entered: 01/27/2022)
Jan 29, 2022 3043 BNC Certificate of Mailing - PDF Document. (RE: related document(s)3042 Order (Generic)) Notice Date 01/29/2022. (Admin.) (Entered: 01/29/2022)
Feb 6, 2022 3044 Notice of of Filing of Petition for Writ of Certiorari. Filed by Jordan M Sickman on behalf of U.S. Trustee . (Attachments: # 1 Exhibit Petition for Writ of Certiorari) (Sickman, Jordan) (Entered: 02/06/2022)
Show 10 more entries
Jun 13, 2022 3054 Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2021 Filed by Debtor John Q. Hammons Fall 2006, LLC. (Zluticky, Nicholas) Modified on 6/14/2022 to correct the quarter ending date (kcm). (Entered: 06/13/2022)
Jun 13, 2022 3055 Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2021 Filed by Debtor John Q. Hammons Fall 2006, LLC. (Zluticky, Nicholas) (Entered: 06/13/2022)
Jun 13, 2022 3056 Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2022 Filed by Debtor John Q. Hammons Fall 2006, LLC. (Zluticky, Nicholas) (Entered: 06/13/2022)
Jun 14, 2022 3057 Order from the Supreme Court of the United States Re: Petition for Writ of Certiorari on Appellate Case Number: 21-1078. The petition for a writ of certiorari is granted. The judgment is vacated and the case is remanded to the United States Court of Appeals for the Tenth Circuit for further consideration in light of Siegel v. Fitzgerald, 596 U.S. ____ (2022). Signed on 6/13/2022 (ksf) (Entered: 06/14/2022)
Jul 15, 2022 3058 Order from 10th Circuit Court of Appeals Re: Appeal on Appellate Case Number: 20-3203, Upon further consideration, the mandate issued to the United States Bankruptcy Court for the District of Kansas on November 29, 2021 is recalled and the judgment of this court filed October 5, 2021 is vacated. Signed on 7/15/2022 (ksf) (Entered: 07/15/2022)
Jul 28, 2022 3059 Order re: docket entry #3045 Order on Recalculation and Refund of Quarterly Fees. Signed on 3/29/2022 (kcm) Signed on 7/28/2022 (kcm) (Entered: 07/28/2022)
Jul 30, 2022 3060 BNC Certificate of Mailing - PDF Document. (RE: related document(s)3059 Order (Generic)) Notice Date 07/30/2022. (Admin.) (Entered: 07/30/2022)
Aug 15, 2022 3061 Order from the Tenth Circuit Court of Appeals Re: Appeal on Appellate Case Number: 20-3203, Upon careful consideration of the parties' supplemental briefs and the Supreme Court's Siegel opinion, we reinstate our original opinion, In re: John Q. Hammons Fall 2006, LLC, 15 F.4th 1011 (10th Cir. 2021). We reverse and remand for determination of Appellants' quarterly Chapter 11 fees and a refund of overpayment consistent with our original opinion. Signed on 8/15/2022 (ksf) (Entered: 08/15/2022)
Aug 25, 2022 3062 Order on Recalculation and Refund of Quarterly Fees Signed on 8/25/2022 (ksf) (Entered: 08/25/2022)
Aug 29, 2022 3063 Motion to Vacate (related documents 3062 Order on Recalculation and Refund of Quarterly Fees Signed on 8/25/2022 (ksf)) Filed on behalf of U.S. Trustee U.S. Trustee, with Certificate of Service.(Sickman, Jordan) (Entered: 08/29/2022)

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

The docket for this case is updated every week.

Case Information

Court
Kansas Bankruptcy Court
Case number
2:16-bk-21142
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Berger
Chapter
11
Filed
Jun 26, 2016
Type
voluntary
Updated
Mar 24, 2024
Last checked
Mar 29, 2024

Associated Cases

Creditors

Subscribe now or purchase this single case to see the full creditors list.
1 HITS OF THE 60S
1000BULBS COM
165 MARINA VIEW STORAGE
2 DI 4 GOURMET LLC
2XL CORPORATION
4 WALL NASHVILLE INC
4IMPRINT INC
4VETSPROJECT INC
78 MADISON
A 1 LOCKSMITHS
A 1 SEWER AND SEPTIC SERVICE
A A HORWATH AND SONS
A AND B ENGRAVING INC
A AND D SUPPLY LLC
A AND L HYDRAULICS INC
There are 3150 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

John Q. Hammons Fall 2006, LLC
300 John Q Hammons Parkway
Suite 900
Springfield, MO 65806
GREENE-MO
Tax ID / EIN: xx-xxx8577

Represented By

Mark S. Carder
Stinson Leonard Street LLP
1201 Walnut, Ste. 2700
Kansas City, MO 64106
(816) 842-8600
Email: mark.carder@stinson.com
Katherine A Rosenblatt
Stinson Leonard Street LLP
1201 Walnut St STE 2900
Kansas City, MO 64106
816-691-2724
Email: katherine.rosenblatt@stinson.com
TERMINATED: 11/13/2018
Mark A. Shaiken
Stinson Leonard Street LLP
1050 17th Street
Suite 2400
Denver, CO 80265
(303) 376-8422
Fax : (303) 376-8439
Email: mark.shaiken@stinson.com
TERMINATED: 01/07/2019
Bruce E, Strauss
Merrick, Baker, & Strauss, P.C.
1044 Main Street
Suite 500
Kansas City, MO 64105
816-221-8855
Email: bruces@merrickbakerstrauss.com
Patrick R Turner
1299 Farnam Street
Omaha, NE 68012
402-342-1701
Email: Patrick.turner@stinson.com
Lee J Viorel
Lowther Johnson, Attorneys at Law, LLC
901 St. Louis Street, 20th Floor
Springfield, MO 65806
(417) 866-7777
Fax : (417) 866-1752
Email: lviorel@lowtherjohnson.com
Misty C Watt
Stinson Leonard Street LLP
1201 Walnut STE 2900
Kansas City, MO 64106
816-691-2653
Email: misty.watt@stinson.com
TERMINATED: 01/04/2018
Victor F Weber
Merrick Baker and Strauss PC
1044 Main Ste 500
Kansas City, MO 64105
816-221-8855
Fax : 816-221-7886
Email: victor@merrickbakerstrauss.com
Nicholas J Zluticky
Stinson LLP
1201 Walnut
Ste 2700
Kansas City, MO 64106
816-842-8600
Email: nicholas.zluticky@stinson.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

Bonnie N. Hackler
U.S. Department of Justice-U. S. Trustee
224 S Boulder Ste 225
Tulsa, OK 74103
918-581-6685
Email: bonnie.hackler@usdoj.gov
SELF- TERMINATED: 01/28/2020
Richard A Kear
DOJ-Ust
301 N Main St
Suite 1150
Wichita, KS 67202
316-269-6213
Email: richard.kear@usdoj.gov
Jordan M Sickman
Office of U.S. Trustee
301 North Main-Ste. 1150
Wichita, KS 67202
(316) 269-6176
Fax : (316) 269-6182
Email: jordan.sickman@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Jun 26, 2016 JQH - La Vista Conference Center Development, LLC parent case 11 2:16-bk-21189
Jun 26, 2016 SGF-Courtyard Catering Co., Inc. parent case 11 2:16-bk-21188
Jun 26, 2016 Franklin/Crescent Catering Co. Inc. parent case 11 2:16-bk-21187
Jun 26, 2016 JQH - La Vista III Development, LLC parent case 11 2:16-bk-21186
Jun 26, 2016 Rogers ES Catering Co., Inc. parent case 11 2:16-bk-21185
Jun 26, 2016 Fort Smith Catering Co. Inc. parent case 11 2:16-bk-21184
Jun 26, 2016 Chateau Lake, LLC parent case 11 2:16-bk-21183
Jun 26, 2016 R-2 Operating Co., Inc. parent case 11 2:16-bk-21182
Jun 26, 2016 East Peoria Catering Co. Inc. parent case 11 2:16-bk-21181
Jun 26, 2016 JQH - Norman Development, LLC parent case 11 2:16-bk-21180
Jun 26, 2016 OKC Courtyard Catering Co., Inc. parent case 11 2:16-bk-21179
Jun 26, 2016 Normal Catering Co., Inc. parent case 11 2:16-bk-21178
Jun 26, 2016 JQH - Kansas City Development, LLC parent case 11 2:16-bk-21177
Jun 26, 2016 Concord Hotel Catering Co. Inc. parent case 11 2:16-bk-21176
Jun 26, 2016 Murfreesboro Catering Co., Inc. parent case 11 2:16-bk-21175