Welcome to BusinessBankruptcies.com!

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

Struss Farms LLC

COURT
Kansas Bankruptcy Court
CASE NUMBER
6:2018bk10770
TYPE / CHAPTER
Voluntary / 11

Filed

4-26-18

Updated

12-24-21

Last Checked

1-19-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 19, 2022
Last Entry Filed
Dec 23, 2021

Docket Entries by Year

There are 512 older docket entries.

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

login purchase single case subscribe now

Feb 9, 2020 430 BNC Certificate of Mailing - PDF Document. (RE: related document(s)429 Order on Motion For Relief From Stay) Notice Date 02/09/2020. (Admin.) (Entered: 02/09/2020)
Feb 19, 2020 431 Order Setting Deadline for Submission of Order. (RE: related document(s)399 Application for Compensation Benjamin S. Creedy for Dan W. Forker Jr., Attorney, Period: 2/1/2019 to 11/26/2019, Fee: $5625.00, Expenses: $98.74. Filed on behalf of Attorney Dan W. Forker Jr., with Certificate of Service. filed by Debtor Struss Farms LLC). Signed on 2/19/2020 Order due by 3/4/2020. (wms) (Entered: 02/19/2020)
Feb 20, 2020 432 Order Granting Motion For Relief From Stay (Related Doc #423) Signed on 2/19/2020. (wms) (Entered: 02/20/2020)
Feb 22, 2020 433 BNC Certificate of Mailing - PDF Document. (RE: related document(s)432 Order on Motion For Relief From Stay) Notice Date 02/22/2020. (Admin.) (Entered: 02/22/2020)
Mar 4, 2020 434 Order Granting Application For Compensation (Related Doc # 399) for Dan W. Forker, fees awarded: $5625.00, expenses awarded: $98.74 Signed on 3/4/2020. (wms) (Entered: 03/04/2020)
Mar 5, 2020 435 Change of Address Filed by Debtor Struss Farms LLC. (Forker, Dan) (Entered: 03/05/2020)
Mar 6, 2020 436 Motion for Post-Confirmation Amendment of Plan Filed on behalf of Debtor Struss Farms LLC, with Certificate of Service.(Forker, Dan) (Entered: 03/06/2020)
Mar 6, 2020 437 Motion to Expedite Hearing (related documents 436 Motion for Post-Confirmation Amendment of Plan) Filed on behalf of Debtor Struss Farms LLC, with Certificate of Service.(Forker, Dan) (Entered: 03/06/2020)
Mar 6, 2020 438 Motion for Enforce Confirmation Order Filed on behalf of Debtor Struss Farms LLC, with Certificate of Service.(Forker, Dan) (Entered: 03/06/2020)
Mar 6, 2020 439 Motion to Expedite Hearing (related documents 438 Generic Motion) Filed on behalf of Debtor Struss Farms LLC, with Certificate of Service.(Forker, Dan) (Entered: 03/06/2020)
Show 10 more entries
Mar 12, 2020 Hearing Set (RE: related document(s)436 Motion for Post-Confirmation Amendment of Plan filed by Debtor Struss Farms LLC, 438 Generic Motion filed by Debtor Struss Farms LLC) Status hearing to be held on 3/12/2020 at 04:00 PM at Wichita Room 150. (waa) (Entered: 03/12/2020)
Mar 12, 2020 448 Courtroom Minute Sheet (REN), Ruling: 438 The Court has reviewed the cited cases supplied by Mr Forker at the 3/11/2020 hearing. The Court recites Findings of Fact and Conclusions of Law and issues the Oral Ruling. The Motion is denied and the Court will ask Ms Reeder to prepare an Order that incorporates the Courts comments by reference. Mr Forker inquires about 436 Motion. The Court instructs that if the debtor wants to go forward with this motion, 21 days notice should be given to the necessary creditors. If Debtor decides not to pursue the motion, it should be withdrawn, Hearing Held (RE: related document(s)436 Motion for Post-Confirmation Amendment of Plan filed by Debtor Struss Farms LLC, 438 Generic Motion filed by Debtor Struss Farms LLC) Order due by 3/26/2020. (wms) (Entered: 03/12/2020)
Mar 16, 2020 449 Order Resolving Farm Credit Leasing Services' Motion For Relief From Bankruptcy Automatic Stay (Related Doc #410). Signed on 3/13/2020. (wms) (Entered: 03/16/2020)
Mar 16, 2020 450 Order Denying Debtors' "Motion to Enforce Confirmation Order" (Related Doc #438) and Requiring Re-Noticing of "Motion for Post-Confirmation Amendment of Plan (RE: Related Doc #436). Signed on 3/13/2020. (wms) (Entered: 03/16/2020)
Mar 18, 2020 451 BNC Certificate of Mailing - PDF Document. (RE: related document(s)449 Order on Motion For Relief From Stay) Notice Date 03/18/2020. (Admin.) (Entered: 03/18/2020)
Mar 18, 2020 452 BNC Certificate of Mailing - PDF Document. (RE: related document(s)450 Order on Motion for Post-Confirmation Amendment of Plan) Notice Date 03/18/2020. (Admin.) (Entered: 03/18/2020)
Apr 22, 2020 453 Consent Order for Relief from Stay Re: Order Resolving (RE:Related document(s):199 Motion for Relief from Stay . Fee Amount $181, Filed on behalf of Creditor R&M Enterprises, LLC (Attachments: # 1 Exhibit A), with Certificate of Service. filed by Creditor R&M Enterprises, LLC) Signed on 8/30/2019 (wmd) Signed on 4/22/2020 (wms) (Entered: 04/22/2020)
Apr 24, 2020 454 BNC Certificate of Mailing - PDF Document. (RE: related document(s)453 Order (Generic)) Notice Date 04/24/2020. (Admin.) (Entered: 04/24/2020)
Jun 23, 2020 Judge Dale L. Somers added to case. Involvement of Judge Robert E. Nugent Terminated (waa) (Entered: 06/23/2020)
Feb 24, 2021 455 Motion for Dismissal for Other . Filed on behalf of U.S. Trustee U.S. Trustee, with Certificate of Service.(Borniger, Christopher) (Entered: 02/24/2021)

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
6:2018bk10770
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dale L. Somers
Chapter
11
Filed
Apr 26, 2018
Type
voluntary
Terminated
Dec 21, 2021
Updated
Dec 24, 2021
Last checked
Jan 19, 2022

Associated Cases

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Adolph Pfeifer
American Implement, Inc
Baldwin Farm
Bank of Hays
Barrett Farm4
Benjamin Chaise & Assoc
Bessine Walterbach, LLP
Brown's Farm
Brown's Farm
Brown's Farm
Brown's Farm
Brown's Farm
Brown's Farm
Brown's Farm
Creath Pollack
There are 45 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Struss Farms LLC
20015 260 Avenue
Wakeeney, KS 67672
TREGO-KS
Tax ID / EIN: xx-xxx1242

Represented By

Dan W. Forker, Jr.
129 West 2nd - Ste. 200
P.O. Box 1868
Hutchinson, KS 67504-1868
(620) 663-7131
Email: dforker@forkersuter.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 #