Welcome to BusinessBankruptcies.com!

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

Lindemuth, Inc.

COURT
Kansas Bankruptcy Court
CASE NUMBER
2:12-bk-23055
TYPE / CHAPTER
Voluntary / 11

Filed

11-9-12

Updated

9-13-23

Last Checked

11-20-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 20, 2014
Last Entry Filed
Nov 20, 2014

Docket Entries by Year

There are 635 older docket entries.

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

login purchase single case subscribe now

Oct 13, 2014 594 Stipulation By and Between Lindemuth, Inc. and Kansas Department of Health and Environment Filed by Debtor Lindemuth, Inc. (RE: related document(s)442 Amended Disclosure Statement, 443 Amended Chapter 11 Plan). (Deines, Jeffrey) (Entered: 10/13/2014)
Oct 13, 2014 595 Stipulation By and Between Lindemuth, Inc. and United States (IRS) Filed by Debtor Lindemuth, Inc. (RE: related document(s)442 Amended Disclosure Statement, 443 Amended Chapter 11 Plan). (Deines, Jeffrey) (Entered: 10/13/2014)
Oct 13, 2014 596 Stipulation By and Between Lindemuth, Inc. and Envista Credit Union Filed by Debtor Lindemuth, Inc. (RE: related document(s)442 Amended Disclosure Statement, 443 Amended Chapter 11 Plan). (Deines, Jeffrey) (Entered: 10/13/2014)
Oct 13, 2014 597 Motion to Sell 1611 SE 29th Street, Topeka, KS, Sale Number: 12. Fee Amount $176. Filed on behalf of Debtor Lindemuth, Inc. (Attachments: # 1 Exhibit Real Estate Contract), with Certificate of Service.(Deines, Jeffrey) (Entered: 10/13/2014)
Oct 13, 2014 598 Notice of Objection Deadline. Proposed Hearing to be held 10/23/14 at 1:30 pm. Certificate of Service on 10/13/14. Filed by Jeffrey A. Deines on behalf of Lindemuth, Inc. (RE: related document(s)597 Motion to Sell 1611 SE 29th Street, Topeka, KS, Sale Number: 12. Fee Amount $176. Filed on behalf of Debtor Lindemuth, Inc. (Attachments: # 1 Exhibit Real Estate Contract), with Certificate of Service.) Objections due by 10/20/2014. (Attachments: # 1 Creditor Matrix) (Deines, Jeffrey) (Entered: 10/13/2014)
Oct 13, 2014 Receipt of filing fee for Motion to Sell(12-23055) [motion,msell] ( 176.00). Receipt number 11464177,amount $ 176.00. (U.S. Treasury) (Entered: 10/13/2014)
Oct 13, 2014 599 Motion to Shorten Time to File Objection to Motion For Order Approving Sale of Real Property at 1611 SE 29th Street, Topeka, KS and Specifying the Form and Manner of Notice (Sale No. 12) Filed on behalf of Debtor Lindemuth, Inc., with Certificate of Service.(Deines, Jeffrey) (Entered: 10/13/2014)
Oct 13, 2014 600 Stipulation By and Between Lindemuth, Inc. and Lawrence Brothers, LLC Filed by Debtor Lindemuth, Inc. (RE: related document(s)442 Amended Disclosure Statement, 443 Amended Chapter 11 Plan). (Deines, Jeffrey) (Entered: 10/13/2014)
Oct 14, 2014 601 Order Granting Motion To Sell (Related Doc # 562) Signed on 10/14/2014. (kcf) (Entered: 10/14/2014)
Oct 14, 2014 602 Order Authorizing Reduced Notice Pursuant to Federal Rule of Bankruptcy Procedure 9006(C) (Related Doc # 599) Signed on 10/14/2014. (kcf) (Entered: 10/14/2014)
Show 10 more entries
Oct 17, 2014 612 BNC Certificate of Mailing - PDF Document. (RE: related document(s)604 Order on Motion To Sell) Notice Date 10/16/2014. (Admin.) (Entered: 10/17/2014)
Oct 17, 2014 613 Order Authorizing Reduced Notice Pursuant to Federal Rule of Bankruptcy Procedure 9006(C) (Related Doc # 608) Signed on 10/16/2014. (kcf) (Entered: 10/17/2014)
Oct 17, 2014 614 Courtroom Minute Sheet (RDB) Notes/Ruling: 4 formal objections have been resolved. Mr. Deines addresses exhibits. Witness James B. Lloyd is called and sworn. Direct examination by Mr. Deines. Debtors' exhibit 2, 4 and 1 identified. No cross examination. Witness excused. Shannon B. Lindemuth is called and sworn. Debtors' exhibit 2 identified. Direct examination by Mr. Deines. No cross examination. Witness excused. Debtors' exhibits 1-35, offered and admitted into evidence. Debtor will file stipulation with UNB. Court issues ruling on the record. The plan does comply with the pertinent sections of the bankruptcy code and rules, has been proposed in good faith. Based upon the Courts review of exhibits, the plan, and the testimony, the plan is confirmed as amended. Disclosure statement is approved as containing adequate information. Final confirmation order to be submitted after review by all secured lenders. Envista Credit Union stay relief motion has been resolved by plan stipulation - motion is denied as moot. Debtors' motion to sell (Doc#579 and #583), no objections filed, motions approved by the Court. Agreed orders to be submitted. (RE: related document(s)274 Motion for Relief From Stay filed by Creditor Envista Credit Union, 442 Amended Disclosure Statement filed by Debtor Lindemuth, Inc., 443 Amended Chapter 11 Plan filed by Debtor Lindemuth, Inc.) Order due by 11/14/2014. (ksf) (Entered: 10/17/2014)
Oct 20, 2014 615 BNC Certificate of Mailing - PDF Document. (RE: related document(s)613 Order on Motion to Extend/Shorten Time) Notice Date 10/19/2014. (Admin.) (Entered: 10/20/2014)
Oct 24, 2014 616 Order Approving Sale of Real Property at 1611 SE 29th Street, Topeka KS and Specifying the Form and Manner of Notice (Sale #12) (Related Doc # 597) Signed on 10/24/2014. (kcf) (Entered: 10/24/2014)
Oct 27, 2014 617 BNC Certificate of Mailing - PDF Document. (RE: related document(s)616 Order on Motion To Sell) Notice Date 10/26/2014. (Admin.) (Entered: 10/27/2014)
Oct 28, 2014 618 Order Granting Motion To Approve Plan of Reorganization Implementation Compromise Involving Assumption and Assignment of Leases and Approval of Additional Auction Property. (Related Doc # 605) Signed on 10/27/2014. (kcf) (Entered: 10/28/2014)
Oct 31, 2014 619 BNC Certificate of Mailing - PDF Document. (RE: related document(s)618 Order on Motion To Sell) Notice Date 10/30/2014. (Admin.) (Entered: 10/31/2014)
Nov 11, 2014 620 Debtor-In-Possession Monthly Operating Report for Filing Period August 2014, Lindemuth, Inc. 12-23055 Filed by Debtor Lindemuth, Inc.. (Deines, Jeffrey) (Entered: 11/11/2014)
Nov 12, 2014 621 Debtor-In-Possession Monthly Operating Report for Filing Period K. Douglas, Inc., 12-23056 August 2014 Filed by Debtor Lindemuth, Inc.. (Deines, Jeffrey) (Entered: 11/12/2014)

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
Kansas Bankruptcy Court
Case number
2:12-bk-23055
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Berger
Chapter
11
Filed
Nov 9, 2012
Type
voluntary
Terminated
Jan 6, 2016
Updated
Sep 13, 2023
Last checked
Nov 20, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Accord Creditor Services
    Alliance Bank
    Ann & Michael Long Trusts
    Central National Bank
    City of Topeka Utility Accounts
    Coopers, Inc.
    CoreFirst Bank & Trust
    D Hoover Construction Co.
    Denison State Bank
    Douglas County Treasurer
    Emprise Bank
    First National Bank & Trust Co.
    Geary County Treasurer
    Green Western, LLC
    H. Kent Hollins Law Office
    There are 23 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Lindemuth, Inc.
    125 SW Gage Blvd
    Topeka, KS 66606
    SHAWNEE-KS
    Tax ID / EIN: xx-xxx4269

    Represented By

    Jeffrey A. Deines
    Lentz Clark Deines PA
    9260 Glenwood
    Overland Park, KS 66212
    (913) 648-0600
    Fax : (913) 648-0664
    Email: jdeines@lcdlaw.com
    Brennan P Fagan
    730 New Hampshire St
    #210
    Lawrence, KS 66044
    (785) 331-0300
    Email: bfagan@fed-firm.com
    Shane J. McCall
    Lentz Clark Deines PA
    9260 Glenwood
    Overland Park, KS 66212
    913-648-0600
    Fax : 913-648-0664
    Email: smccall@lcdlaw.com
    Stephanie B Poyer
    Butler & Associates PA
    3706 S Topeka Blvd
    Ste 300
    Topeka, KS 66609
    785-267-6444
    Fax : 785-267-7341
    Email: stephanie@balaw.org
    Benoit M. Swinnen
    921 SW Topeka Boulevard
    Topeka, KS 66612
    Email: ben@swinnenlaw.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

    Joseph A DiPietro
    Office of the U.S. Trustee
    200 W. Capitol Ave.
    Suite 1200
    Little Rock, AR 72201
    501-324-7357
    Fax : 501-324-7388
    Email: joseph.a.dipietro@usdoj.gov
    Richard A. Wieland
    Office of U. S. Trustee
    301 North Main-Ste. 1150
    Wichita, KS 67202
    Email: ustpregion20.wi.ecf@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 12, 2018 MFL Inc 11 2:2018bk21422
    Mar 11, 2016 Lawrence Muffler, Inc. parent case 11 2:16-bk-20402
    Mar 11, 2016 Manhattan Muffler, Inc. parent case 11 2:16-bk-20401
    Mar 11, 2016 Westridge Muffler, Inc. parent case 11 2:16-bk-20400
    Mar 11, 2016 Unrein & Company, Inc. 11 2:16-bk-20399
    Sep 26, 2014 Faith Roofing Company, Inc. 11 5:14-bk-41124
    Mar 10, 2014 Pet Professionals, Inc 11 5:14-bk-40179
    Feb 28, 2013 Bowen Johnson Funeral Chapel, Inc. 11 2:13-bk-20435
    Nov 9, 2012 Lindy's Inc. 11 2:12-bk-23059
    Nov 9, 2012 Bellairre Shopping Center, Inc. 11 2:12-bk-23058
    Nov 9, 2012 KDL, Inc. 11 2:12-bk-23057
    Nov 9, 2012 K. Douglas, Inc. 11 2:12-bk-23056
    May 7, 2012 Midwest Investing, L.L.C. 11 5:12-bk-40667
    Feb 17, 2012 Houser Enterprises, Inc. 11 5:12-bk-40165
    Dec 16, 2011 Smith Audio Visual, Inc. 11 5:11-bk-42026