Welcome to BusinessBankruptcies.com!

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

Pavers, Inc.

COURT
Kansas Bankruptcy Court
CASE NUMBER
5:2022bk40463
TYPE / CHAPTER
Voluntary / 11V

Filed

8-8-22

Updated

10-29-23

Last Checked

9-1-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 9, 2022
Last Entry Filed
Aug 8, 2022

Docket Entries by Month

Aug 8, 2022 1 Petition Chapter 11 Small Business, SubChapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Pavers, Inc. Chapter 11 Plan due by 11/7/2022. Debtor Declaration Re: Electronic Filing due by 08/15/2022. (Prelle Eron, David) (Entered: 08/08/2022)
Aug 8, 2022 2 Notice of Appearance and Request for Notice. Please take notice that Karl R. Swartz on behalf of Creditor The Plains State Bank d/b/a BANK VI, a Division of The Plains State Bank 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 300 N Mead, #200, Wichita, Kansas 67202. This is a Text Only entry. No document is attached. Filed by Creditor The Plains State Bank d/b/a BANK VI, a Division of The Plains State Bank. (Swartz, Karl) (Entered: 08/08/2022)
Aug 8, 2022 3 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. This is a Text Only entry. No document is attached. Filed by U.S. Trustee U.S. Trustee. (Kear, Richard) (Entered: 08/08/2022)
Aug 8, 2022 4 Notice of Appearance and Request for Notice. Please take notice that Elaine Fleetwood 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. This is a Text Only entry. No document is attached. Filed by U.S. Trustee U.S. Trustee. (Fleetwood, Elaine) (Entered: 08/08/2022)
Aug 8, 2022 5 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. This is a Text Only entry. No document is attached. Filed by U.S. Trustee U.S. Trustee. (Sickman, Jordan) (Entered: 08/08/2022)
Aug 8, 2022 6 Notice of Corporate Resolution Authorizing Bankruptcy. Filed by David T Prelle Eron on behalf of Pavers, Inc. . (Prelle Eron, David) (Entered: 08/08/2022)
Aug 8, 2022 7 Declaration Re: Electronic Filing Filed by Debtor Pavers, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11, Credit Card)). (Prelle Eron, David) (Entered: 08/08/2022)
Aug 8, 2022 8 Application to Employ Prelle Eron & Bailey, P.A. (David Prelle Eron and January M. Bailey as Attorneys Filed on behalf of Debtor Pavers, Inc., with Certificate of Service.(Prelle Eron, David) (Entered: 08/08/2022)
Aug 8, 2022 9 Notice of Objection Deadline. Proposed Hearing to be held 9/13/22 at 2:30 pm. Certificate of Service on 8/8/22. Filed by David T Prelle Eron on behalf of Pavers, Inc. (RE: related document(s)8 Application to Employ Prelle Eron & Bailey, P.A. (David Prelle Eron and January M. Bailey as Attorneys Filed on behalf of Debtor Pavers, Inc., with Certificate of Service.(Prelle Eron, David)) Objections due by 8/30/2022. (Prelle Eron, David) (Entered: 08/08/2022)
Aug 8, 2022 10 Motion for Approval of Monthly Fee Procedures Filed on behalf of Debtor Pavers, Inc., with Certificate of Service.(Prelle Eron, David) (Entered: 08/08/2022)
Aug 8, 2022 11 Notice of Objection Deadline. Proposed Hearing to be held 9/13/22 at 2:30 pm. Certificate of Service on 8/8/22. Filed by David T Prelle Eron on behalf of Pavers, Inc. (RE: related document(s)10 Motion for Approval of Monthly Fee Procedures Filed on behalf of Debtor Pavers, Inc., with Certificate of Service.(Prelle Eron, David)) Objections due by 8/30/2022. (Prelle Eron, David) (Entered: 08/08/2022)

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

This case is closed and is no longer being updated.

Case Information

Court
Kansas Bankruptcy Court
Case number
5:2022bk40463
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dale L. Somers
Chapter
11V
Filed
Aug 8, 2022
Type
voluntary
Terminated
Oct 23, 2023
Updated
Oct 29, 2023
Last checked
Sep 1, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ACPA
    Advance Stores Company Incorporated
    Advanced Professional
    Advanced Recovery
    Ag Service
    Allen & Mcdowell Law LLC
    Ally ACI
    Ally Financial
    American Express
    American Express National Bank
    Amex
    ATT
    Bank of America
    Bank of America
    Berry Companies Inc
    There are 161 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Pavers, Inc.
    PO Box 1967
    Salina, KS 67402
    SALINE-KS
    Tax ID / EIN: xx-xxx0417

    Represented By

    David T Prelle Eron
    Prelle Eron & Bailey, PA
    301 N Main Street
    Suite 2000
    Wichita, KS 67202
    316-262-5500
    Fax : 316-262-5559
    Email: david@eronlaw.net

    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

    Elaine Fleetwood
    United States Department of Justice
    301 N Main St, Ste 1150
    Wichita, KS 67202
    316-269-6216
    Fax : 316-269-6182
    Email: elaine.fleetwood@usdoj.gov
    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 #
    Sep 11, 2023 Matrix Electronic Measuring Inc. 7 2:2023bk21075
    Nov 29, 2018 Industrial Fabricators & Installers, Inc. 11 2:2018bk22462
    Nov 20, 2015 Metlcast Industries LLC 11 5:15-bk-41190
    Jul 24, 2013 Howison Heights Inc 11 6:13-bk-11906
    Mar 22, 2013 Mid Kansas Homes and Movers, LLC 11 6:13-bk-10602