Welcome to BusinessBankruptcies.com!

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

Medicine River Ranch Operating Company, LLC

COURT
Kansas Bankruptcy Court
CASE NUMBER
6:16-bk-10635
TYPE / CHAPTER
Voluntary / 11

Filed

4-12-16

Updated

7-16-21

Last Checked

8-11-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 11, 2021
Last Entry Filed
Jul 16, 2021

Docket Entries by Year

There are 78 older docket entries.

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

login purchase single case subscribe now

Jun 1, 2016 70 Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information (Related Doc # 42) Signed on 6/1/2016. (waa) (Entered: 06/01/2016)
Jun 15, 2016 71 Motion to Set Last Day to File Proofs of Claim Filed on behalf of Debtor Medicine River Ranch Operating Company, LLC.(Morris, J.) (Entered: 06/15/2016)
Jun 23, 2016 72 Notice of Appearance and Request for Notice by Brian L Bina with Certificate of Service Filed by Creditor Diesel Pickup Specialists, Inc.. (Bina, Brian) (Entered: 06/23/2016)
Jun 23, 2016 73 Order Granting Motion For Joint Administration on Lead Case 6:16-bk-10634 with Member Case 6:2016-bk-10635-DLS (Related Doc # 62) Signed on 6/22/2016. (wkh) (Entered: 06/23/2016)
Jun 23, 2016 74 Order Granting Motion To Set Set Last Day To File Proofs of Claim (Related Doc # 71) Signed on 6/23/2016. Proofs of Claims due by 8/9/2016. (wkh) (Entered: 06/23/2016)
Jun 25, 2016 75 BNC Certificate of Mailing - PDF Document. (RE: related document(s)73 Order on Motion For Joint Administration) Notice Date 06/25/2016. (Admin.) (Entered: 06/25/2016)
Jul 7, 2016 76 Chapter 11 Monthly Operating Report Filed by Debtor Medicine River Ranch Operating Company, LLC. (Lomas, Eric) (Entered: 07/07/2016)
Jul 7, 2016 77 Chapter 11 Monthly Operating Report Filed by Debtor Medicine River Ranch Operating Company, LLC. (Lomas, Eric) (Entered: 07/07/2016)
Jul 15, 2016 78 Courtroom Minute Sheet (DLS), Ruling: See CMS for more information - continued for 3rd 105d status conference to 9/6/16 at 10:45 am (RE: related document(s)1 Voluntary Petition (Chapter 11, Credit Card) filed by Debtor Medicine River Ranch Operating Company, LLC) (waa) (Entered: 07/15/2016)
Jul 15, 2016 Hearing Held (RE: related document(s)1 Voluntary Petition (Chapter 11, Credit Card) filed by Debtor Medicine River Ranch Operating Company, LLC) (waa) (Entered: 07/15/2016)
Show 10 more entries
Oct 12, 2016 88 Notice of Amendments to Schedules D, E, F, G or H Filed by J. Michael Morris on behalf of Medicine River Ranch Operating Company, LLC . (Morris, J.) (Entered: 10/12/2016)
Oct 12, 2016 Receipt of filing fee for Amended Schedules (Fee)(16-10635) [misc,amdsch] ( 30.00). Receipt number 13369945,amount $ 30.00. (U.S. Treasury) (Entered: 10/12/2016)
Oct 20, 2016 89 Chapter 11 Monthly Operating Report Filed by Debtor Medicine River Ranch Operating Company, LLC. (Morris, J.) (Entered: 10/20/2016)
Oct 24, 2016 90 Withdrawal of Claim(s): 6 Filed by Creditor Diesel Pickup Specialists, Inc.. (Bina, Brian) (Entered: 10/24/2016)
Nov 28, 2016 91 Chapter 11 Monthly Operating Report Filed by Debtor Medicine River Ranch Operating Company, LLC. (Morris, J.) (Entered: 11/28/2016)
Dec 9, 2016 92 Withdrawal of Claim(s): 5 Filed by Creditor Diesel Pickup Specialists, Inc.. (Bina, Brian) (Entered: 12/09/2016)
Dec 21, 2016 93 Notice of Substitution of Attorney. Filed by S. Eric Steinle on behalf of Alliance Ag and Grain, LLC . (Steinle, S.) (Entered: 12/21/2016)
Dec 27, 2016 94 Chapter 11 Monthly Operating Report Filed by Debtor Medicine River Ranch Operating Company, LLC. (Morris, J.) (Entered: 12/27/2016)
Jan 27, 2017 95 Chapter 11 Monthly Operating Report Filed by Debtor Medicine River Ranch Operating Company, LLC. (Morris, J) (Entered: 01/27/2017)
Aug 18, 2017 96 Change of Address(Andrews, William) (Entered: 08/18/2017)

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
6:16-bk-10635
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dale L. Somers
Chapter
11
Filed
Apr 12, 2016
Type
voluntary
Terminated
Jul 14, 2021
Updated
Jul 16, 2021
Last checked
Aug 11, 2021
Lead case
Harry W Dawson

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aarons
    Alliance Ag and Grain LLC
    Alliance Ag and Grain LLC
    Ally Financial
    Ally Financial
    American Express
    American Express
    American Express
    American Express Bank FSB
    Anthony Farmers Coop
    Bar 1 Bar Ranch
    Barbara Duggan
    Barber County Treasurer
    Bartlett A Bouse PLLC
    Beaver County Treasurer
    There are 80 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Medicine River Ranch Operating Company, LLC
    PO Box 3
    Medicine Lodge, KS 67104
    BARBER-KS
    Tax ID / EIN: xx-xxx3624

    Represented By

    Eric W Lomas
    Klenda Austerman LLC
    1600 Epic Center
    301 North Main Street
    Wichita, KS 67202-4816
    316-267-0331
    Fax : 316-267-0333
    Email: elomas@klendalaw.com
    J. Michael Morris
    Klenda Austerman LLC
    301 N Main
    Suite 1600
    Wichita, KS 67202
    (316) 267-0331
    Email: jmmorris@klendalaw.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

    Christopher T. Borniger
    Office of the United States Trustee
    301 N. Main St.
    Suite 1150
    Wichita, KS 67202
    (316) 269-6637
    Fax : (316) 269-6182
    Email: christopher.t.borniger@usdoj.gov
    Charles S Glidewell
    Office of the U.S. Trustee
    215 Dean A McGee 4th Fl
    Oklahoma City, OK 73102
    405-231-5960
    Email: charles.glidewell@usdoj.gov
    TERMINATED: 08/10/2018
    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
    TERMINATED: 10/18/2019
    Charles E Snyder
    Office of the U.S. Trustee
    215 Dean A McGee 4th Fl
    Oklahoma City, OK 73102
    405-231-5961
    Email: charles.snyder@usdoj.gov
    TERMINATED: 08/10/2018
    Richard A. Wieland
    Office of U. S. Trustee
    301 North Main-Ste. 1150
    Wichita, KS 67202
    Email: ustpregion20.wi.ecf@usdoj.gov
    TERMINATED: 10/18/2019

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 23, 2022 Alamo Ranch Partners Real Estate LLC 11V 6:2022bk11079
    Dec 23, 2022 Medicine River Ranch & Oil Company, LLC 11V 6:2022bk11078
    Apr 12, 2016 Ranch Associates Oil and Gas Fund, LLC parent case 11 6:16-bk-10636
    Apr 12, 2016 Harry W Dawson 11 6:16-bk-10634
    Oct 29, 2015 Paradise Gypsum, LLC 11 5:15-bk-41106
    Oct 29, 2015 Feely's Service, LLC 11 5:15-bk-41105
    May 30, 2014 C.A. Trucks & Heavy Equipment, Inc 7 1:14-bk-22425