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, LLC

COURT
Kansas Bankruptcy Court
CASE NUMBER
6:2019bk10294
TYPE / CHAPTER
Voluntary / 7

Filed

3-1-19

Updated

4-9-21

Last Checked

4-27-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 27, 2021
Last Entry Filed
Apr 7, 2021

Docket Entries by Quarter

There are 33 older docket entries.

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

login purchase single case subscribe now

Mar 27, 2019 31 Motion for Joint Administration Lead Case 19-10293 and 19-10294 Filed on behalf of Debtor Plainville Livestock, LLC , with Certificate of Service.(wmv) Modified docket text on 3/27/2019 (waa). (Entered: 03/27/2019)
Mar 27, 2019 32 Order Granting Motion For Joint Administration and Procedural Consolidation on Lead Case 6:19-bk-10293 with Member Case 6:19-bk-10294 (Related Doc 31) Signed on 3/27/2019. (wmv) Modified title of Order on 3/27/2019 (waa). (Entered: 03/27/2019)
Mar 29, 2019 33 BNC Certificate of Mailing - PDF Document. (RE: related document(s)29 Order on Application to Employ) Notice Date 03/29/2019. (Admin.) (Entered: 03/29/2019)
Mar 29, 2019 34 BNC Certificate of Mailing - PDF Document. (RE: related document(s)30 Order on Generic Motion) Notice Date 03/29/2019. (Admin.) (Entered: 03/29/2019)
Mar 29, 2019 35 BNC Certificate of Mailing - PDF Document. (RE: related document(s)32 Order on Motion to Consolidate Case) Notice Date 03/29/2019. (Admin.) (Entered: 03/29/2019)
Apr 10, 2019 36 United States Trustee Meeting Report: Meeting held and concluded. Statement of Inability to Appoint Creditors Committee due to insufficient number of 20 Largest Creditors (RE: relateddocument(s)11 Meeting of Creditors Chapter 11) Filed by U.S. Trustee (related document(s)11). (U.S. Trustee) (Entered: 04/10/2019)
Apr 15, 2019 37 Disclosure of Compensation of Attorney for Debtor. 2nd Amended Filed by Debtor Plainville Livestock, LLC. (Gilman, W.) (Entered: 04/15/2019)
Apr 22, 2019 38 Objection to Claim Number 1 filed by Wells Fargo Bank NA dba Wells Fargo Auto and Notice of Objection Deadline. Proposed Hearing to be held 6/13/19 at 10:30 am. Certificate of Service on 4/22/19. Filed by Debtor Plainville Livestock, LLC. Objections due by 5/13/2019. (Gilman, W.) (Entered: 04/22/2019)
May 15, 2019 39 Order Granting Objection to Claim #1 filed by Wells Fargo Bank. Signed on 5/15/2019 (wmv) (Entered: 05/15/2019)
May 17, 2019 40 Courtroom Minute Sheet (REN), Ruling: Case is jointly administered with 19-10293 (RE: related document(s)1 Voluntary Petition filed by Debtor Plainville Livestock, LLC) (wmv) (Entered: 05/17/2019)
Show 10 more entries
Sep 13, 2019 Online payment enabled for fee in the amount of $15.00 for Other Fee. Fee for Motion to Convert Case to Chapter 7 Proceeding Filed by Trustee James A. Overcash. (Overcash, James) (Entered: 09/13/2019)
Sep 13, 2019 Receipt of filing fee for Online Payment Enabled for Fee(19-10294) [misc,onlinepy] ( 15.00). Receipt number 16148325,amount $ 15.00. (U.S. Treasury) (Entered: 09/13/2019)
Feb 13, 2020 50 Trustee's Notice of Assets & Request for Notice to Creditors Filed by James A. Overcash. (Overcash, James) (Entered: 02/13/2020)
Feb 13, 2020 51 Notice to Allow Claims and File Proof of Claims, with Certificate of Service. Filed by James A. Overcash. (Overcash, James) (Entered: 02/13/2020)
Feb 20, 2020 52 Withdrawal of Claim(s): 2 Filed by Creditor Almena State Bank. (Reeder, Patricia) (Entered: 02/20/2020)
Feb 21, 2020 53 Trustee's Interim Report. (Overcash, James) (Entered: 02/21/2020)
Jun 23, 2020 Judge Dale L. Somers added to case. Involvement of Judge Robert E. Nugent Terminated (waa) (Entered: 06/23/2020)
Oct 7, 2020 54 Trustee's Interim Report. (Overcash, James) (Entered: 10/07/2020)
Nov 19, 2020 55 Ch.7 Trustee's Final Report, including fee-and-expense itemizations. The United States Trustee has reviewed the documents and files them on behalf of Trustee, James A. Overcash. Filed by U.S. Trustee. (Lundin, Calvin) (Entered: 11/19/2020)
Nov 24, 2020 56 Notice of Objection Deadline. Notice of Trustee's Final Report Proposed Hearing to be held 1/6/2021 at 10:00 am. Certificate of Service on 11/24/2020. Filed by James A. Overcash on behalf of James A. Overcash (RE: related document(s)55 Ch.7 Trustee's Final Report, including fee-and-expense itemizations. The United States Trustee has reviewed the documents and files them on behalf of Trustee, James A. Overcash. Filed by U.S. Trustee.) Objections due by 12/15/2020. (Attachments: # 1 Certificate of Service) (Overcash, James) (Entered: 11/24/2020)

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
6:2019bk10294
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Nugent
Chapter
7
Filed
Mar 1, 2019
Type
voluntary
Terminated
Apr 5, 2021
Updated
Apr 9, 2021
Last checked
Apr 27, 2021
Lead case
Plainville Livestock Commission, Inc

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Almena State Bank
    Landmark National Bank
    Plainville Livestock Comm Inc
    TBK Bank
    TBK Bank
    Tyler D Gillum
    US Small Business Admin

    Parties

    Debtor

    Plainville Livestock, LLC
    907 NW Third St
    Plainville, KS 67663
    ROOKS-KS
    Tax ID / EIN: xx-xxx9259

    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

    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

    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 Commission, Inc 7 6:2019bk10293
    Oct 31, 2017 S & H Enterprise, LLC 11 6:17-bk-12150