Docket Entries by Quarter
There are 33 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
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 Loading... | ||||
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. |
This case is closed and is no longer being updated.
Almena State Bank |
---|
Landmark National Bank |
Plainville Livestock Comm Inc |
TBK Bank |
TBK Bank |
Tyler D Gillum |
US Small Business Admin |
Plainville Livestock, LLC
907 NW Third St
Plainville, KS 67663
ROOKS-KS
Tax ID / EIN: xx-xxx9259
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
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
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 Commission, Inc | 7 | 6:2019bk10293 |
Oct 31, 2017 | S & H Enterprise, LLC | 11 | 6:17-bk-12150 |