Docket Entries by Quarter
Aug 21, 2019 | 1 | Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Rojo Property Solutions, LLC Debtor Declaration Re: Electronic Filing due by 08/28/2019. (Grillot, Nicholas) (Entered: 08/21/2019) | |
---|---|---|---|
Aug 21, 2019 | Receipt of filing fee for Voluntary Petition (Chapter 11, Credit Card)(19-11606) [misc,volp11cc] (1717.00). Receipt number 16084831,amount $1717.00. (U.S. Treasury) (Entered: 08/21/2019) | ||
Aug 21, 2019 | 2 | Document filed in support of : Voluntary Petition (Chapter 11, Credit Card) with Certificate of Service on 8/21/19.Corporate Resolution Filed by Debtor Rojo Property Solutions, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11, Credit Card)). (Grillot, Nicholas) (Entered: 08/21/2019) | |
Aug 21, 2019 | 3 | Declaration Re: Electronic Filing Filed by Debtor Rojo Property Solutions, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11, Credit Card)). (Grillot, Nicholas) (Entered: 08/21/2019) | |
Aug 21, 2019 | 4 | Application to Employ Hinkle Law Firm LLC as Attorneys Filed on behalf of Debtor Rojo Property Solutions, LLC, with Certificate of Service.(Grillot, Nicholas) (Entered: 08/21/2019) | |
Aug 21, 2019 | 5 | Notice of Objection Deadline. Proposed Hearing to be held 10/10/19 at 10:30 am. Certificate of Service on 8/21/19. Filed by Nicholas R Grillot on behalf of Rojo Property Solutions, LLC (RE: related document(s)4 Application to Employ Hinkle Law Firm LLC as Attorneys Filed on behalf of Debtor Rojo Property Solutions, LLC, with Certificate of Service.) Objections due by 9/11/2019. (Attachments: # 1 Creditor Matrix) (Grillot, Nicholas) (Entered: 08/21/2019) | |
Aug 21, 2019 | 6 | Notice of Appearance and Request for Notice by Jordan M Sickman with Certificate of Service Filed by U.S. Trustee U.S. Trustee. (Sickman, Jordan) (Entered: 08/21/2019) | |
Aug 21, 2019 | 7 | Notice of Appearance and Request for Notice by Christopher T. Borniger with Certificate of Service Filed by U.S. Trustee U.S. Trustee. (Borniger, Christopher) (Entered: 08/21/2019) | |
Aug 21, 2019 | 8 | Motion for Allow Monthly Fee Applications and to Limit Notice of Fee Applications for Debtor's Counsel Filed on behalf of Debtor Rojo Property Solutions, LLC, with Certificate of Service.(Grillot, Nicholas) (Entered: 08/21/2019) | |
Aug 21, 2019 | 9 | Notice of Objection Deadline. Proposed Hearing to be held 10/10/19 at 10:30 am. Certificate of Service on 8/21/19. Filed by Nicholas R Grillot on behalf of Rojo Property Solutions, LLC (RE: related document(s)8 Motion for Allow Monthly Fee Applications and to Limit Notice of Fee Applications for Debtor's Counsel Filed on behalf of Debtor Rojo Property Solutions, LLC, with Certificate of Service.) Objections due by 9/11/2019. (Attachments: # 1 Creditor Matrix) (Grillot, Nicholas) (Entered: 08/21/2019) |
This case is closed and is no longer being updated.
Bonnie Fraser |
---|
Chad Roy Clinkingbeard |
Grant County Bank |
Kansas Department of Revenue |
Larry Fowler |
Syracuse Dairy, LLC |
Ulysses Perito |
Rojo Property Solutions, LLC
P O Box 343
Elkhart, KS 67950-0343
MORTON-KS
Tax ID / EIN: xx-xxx7303
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
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: ustpregion20.wi.ecf@usdoj.gov
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Aug 21, 2019 | Rojo Property Solutions, LLC | 11 | 6:2019bk11605 |