Welcome to BusinessBankruptcies.com!

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

KJB Holdings LLC

COURT
Kansas Bankruptcy Court
CASE NUMBER
6:2024bk10414
TYPE / CHAPTER
Voluntary / 11V

Filed

5-15-24

Updated

7-21-24

Last Checked

5-31-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 20, 2024
Last Entry Filed
May 18, 2024

Docket Entries by Week of Year

May 15 1 Petition Chapter 11 SubChapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by KJB Holdings LLC Chapter 11 Plan due by 08/13/2024. Debtor Declaration Re: Electronic Filing due by 05/22/2024. (Lazzo, Mark) (Entered: 05/15/2024)
May 15 2 Document filed in support of : Voluntary Petition (Chapter 11, Credit Card) with Certificate of Service on 5/15/24. Filed by Debtor KJB Holdings LLC (RE: related document(s)1 Voluntary Petition (Chapter 11, Credit Card)). (Attachments: # 1 corporate resolution) (Lazzo, Mark) (Entered: 05/15/2024)
May 15 3 Notice of Appearance and Request for Notice. Please take notice that Jordan M Sickman on behalf of U.S. Trustee U.S. Trustee hereby enters Appearance in the above captioned bankruptcy case pursuant to Fed. R. Bankr. P. 9010(b) and requests Notice of all matters which may come before the Court pursuant to Fed. R. Bankr. P. 2002, 4001, and 9007 at 301 N. Main, Ste. 1150, Wichita, KS 67202, 316-269-6176, Jordan.Sickman@usdoj.gov. This is a Text Only entry. No document is attached. Filed by U.S. Trustee U.S. Trustee. (Sickman, Jordan) (Entered: 05/15/2024)
May 15 4 Notice of Appearance and Request for Notice. Please take notice that Richard A Kear on behalf of U.S. Trustee U.S. Trustee hereby enters Appearance in the above captioned bankruptcy case pursuant to Fed. R. Bankr. P. 9010(b) and requests Notice of all matters which may come before the Court pursuant to Fed. R. Bankr. P. 2002, 4001, and 9007 at 301 N. Main, Ste. 1150, Wichita, KS 67202, 316-269-6213, Richard.Kear@usdoj.gov. This is a Text Only entry. No document is attached. Filed by U.S. Trustee U.S. Trustee. (Kear, Richard) (Entered: 05/15/2024)
May 15 5 Notice of Appearance and Request for Notice. Please take notice that John Nemecek on behalf of U.S. Trustee U.S. Trustee hereby enters Appearance in the above captioned bankruptcy case pursuant to Fed. R. Bankr. P. 9010(b) and requests Notice of all matters which may come before the Court pursuant to Fed. R. Bankr. P. 2002, 4001, and 9007 at 301 N. Main, Ste. 1150, Wichita, KS 67202, 316-269-6216, John.Nemecek@usdoj.gov. This is a Text Only entry. No document is attached. Filed by U.S. Trustee U.S. Trustee. (Nemecek, John) (Entered: 05/15/2024)
May 15 6 Application to Employ Mark J. Lazzo and Justin T. Balbierz as Attorneys Filed on behalf of Debtor KJB Holdings LLC (Attachments: # 1 Affidavit - Lazzo # 2 Affidavit - Balbierz).(Lazzo, Mark) (Entered: 05/15/2024)
May 15 7 Notice of Objection Deadline. Proposed Hearing to be held 7/11/24 at 10:30 am. Certificate of Service on 5/15/24. Filed by Mark J Lazzo on behalf of KJB Holdings LLC (RE: related document(s)6 Application to Employ Mark J. Lazzo and Justin T. Balbierz as Attorneys Filed on behalf of Debtor KJB Holdings LLC (Attachments: # 1 Affidavit - Lazzo # 2 Affidavit - Balbierz).) Objections due by 6/5/2024. (Attachments: # 1 Creditor Matrix) (Lazzo, Mark) (Entered: 05/15/2024)
May 15 Receipt of filing fee for Voluntary Petition (Chapter 11, Credit Card)( 24-10414) [misc,volp11cc] (1738.00). Receipt number A19179740,amount $1738.00. (U.S. Treasury) (Entered: 05/15/2024)
May 16 8 Notice of Appointment of Trustee SubV Trustee. George Matthew Barberich, Jr added to the case. Filed by U.S. Trustee. (Nemecek, John) (Entered: 05/16/2024)
May 16 9 Motion for Allow Monthly Payment of Fees and Expenses Filed on behalf of Debtor KJB Holdings LLC, with Certificate of Service.(Lazzo, Mark) (Entered: 05/16/2024)
May 16 10 Notice of Objection Deadline. Proposed Hearing to be held 07/11/24 at 10:30 a.m.. Certificate of Service on 05/16/24. Filed by Mark J Lazzo on behalf of KJB Holdings LLC (RE: related document(s)9 Motion for Allow Monthly Payment of Fees and Expenses Filed on behalf of Debtor KJB Holdings LLC, with Certificate of Service.) Objections due by 6/7/2024. (Attachments: # 1 Creditor Matrix) (Lazzo, Mark) (Entered: 05/16/2024)
May 16 11 Order to Correct Voluntary Petition in Bankruptcy. Signed on 5/16/2024 Incomplete Filings due by 5/29/2024. (wst) (Entered: 05/16/2024)
May 16 12 Order to Debtor in Possession Respecting Report and Payment of Federal Taxes Signed on 5/16/2024 (wst) (Entered: 05/16/2024)

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

Case Information

Court
Kansas Bankruptcy Court
Case number
6:2024bk10414
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mitchell L. Herren
Chapter
11V
Filed
May 15, 2024
Type
voluntary
Updated
Jul 21, 2024
Last checked
May 31, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Angi Pro
    Ascentium Capital
    Blue Bridge Financial Inc
    Blue Bridge Financial, Inc.
    Bobbie Wortman
    Brandon Wilson
    Byzfunder
    Captain Coder
    Centra Funding
    Channel Partners
    CS Carey
    David Wittmer
    Eco Outdoor Management
    GM Financial
    Heartland Credit Union
    There are 27 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    KJB Holdings LLC
    923 N Poplar
    Newton, KS 67114
    HARVEY-KS
    Tax ID / EIN: xx-xxx1293
    dba Moonlight Landscape Management
    dba Moonlight Tree Service
    dba Moonlight Exteriors

    Represented By

    Mark J Lazzo
    Landmark Office Park
    3500 N Rock Rd
    Building 300
    Suite B
    Wichita, KS 67226
    (316) 263-6895
    Fax : (316) 264-4704
    Email: mark@lazzolaw.com

    Trustee

    George Matthew Barberich, Jr
    B. Riley Advisory Services
    7101 College Boulevard
    Suite 730
    Overland Park, KS 66210
    913-389-9270

    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

    Richard A Kear
    DOJ-Ust
    301 N Main St
    Suite 1150
    Wichita, KS 67202
    202-573-6945
    Email: richard.kear@usdoj.gov
    John Nemecek
    DOJ-Ust
    301 North Main Street
    Ste 1150
    Wichita, KS 67202
    316-269-6216
    Email: john.nemecek@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 #
    Mar 27, 2023 Wichita Hoops, LLC 11V 6:2023bk10255
    May 28, 2021 Eddie Joseph Tucker 11V 6:2021bk10497
    Oct 29, 2019 MJ Transportation Inc parent case 11 6:2019bk12092
    Sep 17, 2019 Evergreen Pallet LLC 11 2:2019bk21983
    Sep 28, 2018 CIP Investment Properties, LLC 11 2:2018bk22039
    May 3, 2018 Sunflower Mountain Distribution, LLC 7 6:2018bk10830
    Mar 12, 2018 Designs By John, Inc 7 6:2018bk10339
    Apr 28, 2016 WB Services, LLC 7 6:16-bk-10759
    Mar 22, 2016 Midwest Legacy, LLC 11 6:16-bk-10431
    May 21, 2014 Dynamic Drywall Inc 11 6:14-bk-11131
    Jul 26, 2013 Hardwood Manufacturing LLC 11 6:13-bk-11937
    Jul 26, 2013 Hardwood Millwork and Supply LLC 11 6:13-bk-11935
    Jul 26, 2013 WK Lang Holdings LLC 11 6:13-bk-11934
    Jul 26, 2013 Hardwood Cabinets LLC 11 6:13-bk-11933
    Jul 17, 2012 CIP Investment Properties, LLC 11 2:12-bk-21952