Docket Entries by Year
There are 3367 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
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 Loading... | ||||
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. |
The docket for this case is updated every week.
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 |
John Q. Hammons Fall 2006, LLC
300 John Q Hammons Parkway
Suite 900
Springfield, MO 65806
GREENE-MO
Tax ID / EIN: xx-xxx8577
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
Office of the United States Trustee
301 North Main Suite 1150
Wichita, KS 67202
(316) 269-6637
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
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Jun 26, 2016 | JQH - La Vista Conference Center Development, LLC | 11 | 2:16-bk-21189 |
Jun 26, 2016 | SGF-Courtyard Catering Co., Inc. | 11 | 2:16-bk-21188 |
Jun 26, 2016 | Franklin/Crescent Catering Co. Inc. | 11 | 2:16-bk-21187 |
Jun 26, 2016 | JQH - La Vista III Development, LLC | 11 | 2:16-bk-21186 |
Jun 26, 2016 | Rogers ES Catering Co., Inc. | 11 | 2:16-bk-21185 |
Jun 26, 2016 | Fort Smith Catering Co. Inc. | 11 | 2:16-bk-21184 |
Jun 26, 2016 | Chateau Lake, LLC | 11 | 2:16-bk-21183 |
Jun 26, 2016 | R-2 Operating Co., Inc. | 11 | 2:16-bk-21182 |
Jun 26, 2016 | East Peoria Catering Co. Inc. | 11 | 2:16-bk-21181 |
Jun 26, 2016 | JQH - Norman Development, LLC | 11 | 2:16-bk-21180 |
Jun 26, 2016 | OKC Courtyard Catering Co., Inc. | 11 | 2:16-bk-21179 |
Jun 26, 2016 | Normal Catering Co., Inc. | 11 | 2:16-bk-21178 |
Jun 26, 2016 | JQH - Kansas City Development, LLC | 11 | 2:16-bk-21177 |
Jun 26, 2016 | Concord Hotel Catering Co. Inc. | 11 | 2:16-bk-21176 |
Jun 26, 2016 | Murfreesboro Catering Co., Inc. | 11 | 2:16-bk-21175 |