Docket Entries by Quarter
There are 464 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
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 Loading... | ||||
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. |
This case is closed and is no longer being updated.
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 |
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
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
James A. Overcash
James A. Overcash,Trustee
301 South 13th Street, Ste 500
Woods Aitken LLP
Lincoln, NE 68508
402-437-8500
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
Office of the United States Trustee
301 North Main Suite 1150
Wichita, KS 67202
(316) 269-6637
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
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Jul 22, 2019 | Rock'N R Angus Ranch | 11 | 6:2019bk11357 |
Apr 8, 2019 | Classic Cloth, Inc. | 11 | 6:2019bk10552 |
Apr 8, 2019 | The Rien Corp, LLC. | 11 | 6:2019bk10551 |
Apr 8, 2019 | Therien, LLC | 11 | 6:2019bk10550 |
Apr 8, 2019 | Dessin Fournir, Inc. | 11 | 6:2019bk10549 |
Apr 8, 2019 | Palmer Hargrave, Inc. | 11 | 6:2019bk10548 |
Apr 8, 2019 | DFC Corp., Inc. | 11 | 6:2019bk10547 |
Apr 8, 2019 | Kenneth Meyer LLC | 11 | 6:2019bk10546 |
Apr 8, 2019 | EB Manufacturing, LLC | 11 | 6:2019bk10545 |
Apr 8, 2019 | DFC Holdings, LLC d/b/a Rose Cumming Chintzes | 11 | 6:2019bk10544 |
Apr 8, 2019 | The Oak Street Planing Mill, L.L.C. | 11 | 6:2019bk10543 |
Apr 8, 2019 | C.S. Post, Inc. | 11 | 6:2019bk10542 |
Apr 8, 2019 | DFC Holdings, Inc. | 11 | 6:2019bk10541 |
Mar 1, 2019 | Plainville Livestock, LLC | 7 | 6:2019bk10294 |
Oct 31, 2017 | S & H Enterprise, LLC | 11 | 6:17-bk-12150 |