Welcome to BusinessBankruptcies.com!

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

Plainville Livestock Commission, Inc

COURT
Kansas Bankruptcy Court
CASE NUMBER
6:2019bk10293
TYPE / CHAPTER
Voluntary / 7

Filed

3-1-19

Updated

7-16-21

Last Checked

8-11-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 11, 2021
Last Entry Filed
Jul 17, 2021

Docket Entries by Quarter

There are 464 older docket entries.

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

login purchase single case subscribe now

Jul 21, 2020 399 Notice of Objection Deadline. Proposed Hearing to be held 9/2/2020 at 10:00 a.m.. Certificate of Service on 7/21/2020. Filed by James A. Overcash on behalf of James A. Overcash (RE: related document(s)398 Application for Compensation for Hite, Fanning & Honeyman LLP, Attorneys for Trustee for James A. Overcash, Attorney, Period: 2/2/2020 to 7/31/2020, Fee: $11,782.50, Expenses: $199.09. Filed on behalf of Attorney James A. Overcash, with Certificate of Service.) Objections due by 8/11/2020. (Overcash, James) (Entered: 07/21/2020)
Jul 22, 2020 400 Objection to Claim Number filed by Duplicative Claims filed in Plainville Livestock, LLC and Notice of Objection Deadline. (Omnibus Objection No. 2 of the Chapter 7 Trustee) Proposed Hearing to be held 9/2/2020 at 10:00 a.m.. Certificate of Service on 7/22/2020. Filed by Trustee James A. Overcash. Response to Objection to Claim due by 8/21/2020. (Attachments: # 1 Exhibit Notice of Hearing on Omnibus Objection # 2 Exhibit 1 (List of Claims))(Overcash, James) (Entered: 07/22/2020)
Aug 7, 2020 401 Order Re: Objection to Claim 8,10,20,24,25,26,27,29,30,31,32,33,34,35, 36,37,39,40,41,42,43,44,45,52 Signed on 8/4/2020 (waa) NOTE: This Order is being docketed in two separate entries to be able to identify all the claims addressed in the Order. See 402 for part 2. (Entered: 08/07/2020)
Aug 7, 2020 402 Order Re: Objection to Claim 6,21,28,38,46,47,48,49,50,51,54,55,56 Signed on 8/4/2020 (waa) **NOTE: This Order is being docketed in two separate entries to be able to identify all the claims addressed in the Order. See 401 for part 1. (Entered: 08/07/2020)
Aug 9, 2020 403 BNC Certificate of Mailing - PDF Document. (RE: related document(s)401 Order Re: Objection to Claim) Notice Date 08/09/2020. (Admin.) (Entered: 08/09/2020)
Aug 9, 2020 404 BNC Certificate of Mailing - PDF Document. (RE: related document(s)402 Order Re: Objection to Claim) Notice Date 08/09/2020. (Admin.) (Entered: 08/09/2020)
Aug 11, 2020 405 Change of Address Filed by Debtor Plainville Livestock Commission, Inc. (Gilman, W.) (Entered: 08/11/2020)
Aug 12, 2020 Claim Owner modified from Brayden Werth to Brayden Werth. Reason for modification: Address changed per 405 filed 8/11/2020 (waa) (Entered: 08/12/2020)
Aug 13, 2020 406 Order Granting Application For Compensation (Related Doc # 398) for James A. Overcash, fees awarded: $11782.50, expenses awarded: $199.09 Signed on 8/12/2020. (waa) (Entered: 08/13/2020)
Aug 24, 2020 407 Order Granting 400 Omnibus Objection Not 2 of the Chapter 7 Trustee to Claim 14 & 57 as Being Duplicative of Claims Filed in Lead Case Signed on 8/24/2020 (waa) (Entered: 08/24/2020)
Show 10 more entries
Jan 25, 2021 416 Document filed in support of : Notice of Objection Deadline with Certificate of Service on 1/22/21. Filed by Trustee James A. Overcash (RE: related document(s)415 Notice of Objection Deadline). (Overcash, James) (Entered: 01/25/2021)
Feb 8, 2021 417 Transfer of Claim. Transfer Agreement 3001 (e) 2 Transferor: Almena State Bank (Claim No. 11) To Equity Bank. Fee Amount $26. To Equity Bank% Brett Reber, General Counsel7701 East Kellogg Drive, Suite 300Wichita, KS 67207 Filed by Creditor Equity Bank. (Nazar, Edward) (Entered: 02/08/2021)
Feb 8, 2021 Receipt of filing fee for Transfer of Claim - FEE( 19-10293) [claims,trnclfee] ( 26.00). Receipt number A17255993,amount $ 26.00. (U.S. Treasury) (Entered: 02/08/2021)
Feb 11, 2021 418 BNC Certificate of Mailing. (RE: related document(s)417 Transfer of Claim - FEE filed by Creditor Equity Bank) Notice Date 02/11/2021. (Admin.) (Entered: 02/11/2021)
Feb 18, 2021 419 Order of Distribution for James A. Overcash, Trustee Chapter 7, Fees awarded: $12692.14, Expenses awarded: $8561.53; Awarded on 2/18/2021(related document(s): 414 Chapter 7 Trustee's Final Report (UST Filed) filed by U.S. Trustee U.S. Trustee) Signed on 2/18/2021 (waa) (Entered: 02/18/2021)
Feb 23, 2021 420 Notice of Payment of Unclaimed Dividends Filed by James A. Overcash on behalf of James A. Overcash . (Overcash, James) (Entered: 02/23/2021)
Feb 26, 2021 Receipt for Payment of Unclaimed Funds. Receipt Number 146737, Fee Amount $0.81. (adiuser) (Entered: 02/26/2021)
Mar 25, 2021 421 Notice of Withdrawal As Attorney. Filed by Erin A Beckerman on behalf of Commerce Bank . (Beckerman, Erin) (Entered: 03/25/2021)
Jun 22, 2021 422 Unclaimed Funds amount $17.61 submitted to the court. Creditor name and address: Roger Solomon, 1107 Madison, Ellis KS 67637. Filed by James A. Overcash. (Overcash, James) (Entered: 06/22/2021)
Jun 22, 2021 423 Unclaimed Funds amount $63.67 submitted to the court. Creditor name and address: Don Riedel, 26085 K Road, Wakeeney KS 67672. Filed by James A. Overcash. (Overcash, James) (Entered: 06/22/2021)

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
6:2019bk10293
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Nugent
Chapter
7
Filed
Mar 1, 2019
Type
voluntary
Terminated
Jul 15, 2021
Updated
Jul 16, 2021
Last checked
Aug 11, 2021

Associated Cases

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Aflac
Ally Financial
Almena State Bank
Baker Farms
Box S Ranch
Brad Trexler
Brayden Werth
Brenda Lucas
Brian Luhman
Brian Pelton
Bryce and Dawn Sammons
Chris Dorman
Cintas Corporation 449
City of Plainville
Cleo McComb
There are 68 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Plainville Livestock Commission, Inc
P O Box 356
Plainville, KS 67663
ROOKS-KS
Tax ID / EIN: xx-xxx9209
aka Plainville Livestock Inc.
aka 4 G Cattle

Represented By

W. Thomas Gilman
Hinkle Law Firm, L.L.C.
1617 N. Waterfront Parkway
Suite 400
Wichita, KS 67206-6639
(316) 267-2000
Fax : (316) 660-6522
Email: tgilman@hinklaw.com
Nicholas R Grillot
Hinkle Law Firm, LLC
1617 N. Waterfront Parkway
Suite 400
Wichita, KS 67206-6639
316-267-2000
Fax : 316-660-6523
Email: ngrillot@hinklaw.com

Trustee

James A. Overcash
James A. Overcash,Trustee
301 South 13th Street, Ste 500
Woods Aitken LLP
Lincoln, NE 68508
402-437-8500

Represented By

Scott M. Hill
Hite, Fanning & Honeyman L.L.P.
100 North Broadway
Suite 950
Wichita, KS 67202-2209
316-265-7741
Email: hill@hitefanning.com
James A. Overcash
James A. Overcash,Trustee
301 South 13th Street, Ste 500
Woods Aitken LLP
Lincoln, NE 68508
402-437-8500
Email: jovercash@woodsaitken.com
Linda S. Parks
Linda S.Parks, Trustee
Hite,Fanning & Honeyman LLP
100 N. Broadway Suite 950
Wichita, KS 67202-2209
316-265-7741
Fax : 316-267-7803
Email: lparks@hitefanning.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
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 #
Jul 22, 2019 Rock'N R Angus Ranch 11 6:2019bk11357
Apr 8, 2019 Classic Cloth, Inc. parent case 11 6:2019bk10552
Apr 8, 2019 The Rien Corp, LLC. parent case 11 6:2019bk10551
Apr 8, 2019 Therien, LLC 11 6:2019bk10550
Apr 8, 2019 Dessin Fournir, Inc. parent case 11 6:2019bk10549
Apr 8, 2019 Palmer Hargrave, Inc. parent case 11 6:2019bk10548
Apr 8, 2019 DFC Corp., Inc. parent case 11 6:2019bk10547
Apr 8, 2019 Kenneth Meyer LLC parent case 11 6:2019bk10546
Apr 8, 2019 EB Manufacturing, LLC 11 6:2019bk10545
Apr 8, 2019 DFC Holdings, LLC d/b/a Rose Cumming Chintzes parent case 11 6:2019bk10544
Apr 8, 2019 The Oak Street Planing Mill, L.L.C. parent case 11 6:2019bk10543
Apr 8, 2019 C.S. Post, Inc. parent case 11 6:2019bk10542
Apr 8, 2019 DFC Holdings, Inc. 11 6:2019bk10541
Mar 1, 2019 Plainville Livestock, LLC parent case 7 6:2019bk10294
Oct 31, 2017 S & H Enterprise, LLC 11 6:17-bk-12150