Welcome to BusinessBankruptcies.com!

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

Tuff Turf Inc.

COURT
Kansas Bankruptcy Court
CASE NUMBER
2:2022bk21176
TYPE / CHAPTER
Voluntary / 11V

Filed

12-2-22

Updated

3-31-24

Last Checked

2-10-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 10, 2023
Last Entry Filed
Jan 25, 2023

Docket Entries by Month

There are 9 older docket entries.

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

login purchase single case subscribe now

Dec 5, 2022 9 Order to Debtor in Possession Respecting Report and Payment of Federal Taxes Signed on 12/5/2022 (kmm) (Entered: 12/05/2022)
Dec 5, 2022 10 Meeting of Creditors 341(a) meeting to be held on 1/5/2023 at 02:00 PM at Conf Call by US Trustee.Objection to Section 523 Due: 3/6/2023. Proofs of Claims due by 2/10/2023. Government Proof of Claim due by 5/31/2023. (kmm) (Entered: 12/05/2022)
Dec 5, 2022 11 Notice of Order Scheduling Chapter 11 Subchapter V Status Conference and Directing Notice. Filed by Clerk's Office. (kmm) (Entered: 12/05/2022)
Dec 5, 2022 Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11, Credit Card) filed by Debtor Tuff Turf Inc.) Hearing to be held on 1/12/2023 at 01:46 PM Kansas City Courtroom 151 for 1, (kmm) (Entered: 12/05/2022)
Dec 6, 2022 12 Statement of Operations for Small Business Filed by Debtor Tuff Turf Inc.. (Blay, Ryan) (Entered: 12/06/2022)
Dec 6, 2022 13 Expedited Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Filed on behalf of Debtor Tuff Turf Inc., with Certificate of Service.(Blay, Ryan) (Entered: 12/06/2022)
Dec 6, 2022 14 Emergency Motion for FOR ORDER AUTHORIZING PAYMENT OF PAYROLL FOR DEBTORS EMPLOYEES (Expedited) Filed on behalf of Debtor Tuff Turf Inc., with Certificate of Service.(Blay, Ryan) (Entered: 12/06/2022)
Dec 6, 2022 15 Motion to Expedite Hearing (related documents 13 Motion for Continuation of Utility Service, 14 Generic Motion) Filed on behalf of Debtor Tuff Turf Inc., with Certificate of Service.(Blay, Ryan) (Entered: 12/06/2022)
Dec 6, 2022 16 Certificate of Service (related document(s): 11 Generic Notice) Filed by Debtor Tuff Turf Inc. (RE: related document(s)11 Generic Notice). (Blay, Ryan) (Entered: 12/06/2022)
Dec 7, 2022 17 Request for Notice Filed by Creditor Ally Bank, c/o AIS Portfolio Services, LLC. (Rawal, Arvind) (Entered: 12/07/2022)
Show 10 more entries
Dec 16, 2022 26 Courtroom Minute Sheet (dls), Ruling:Appearances noted. Ryan Blay addresses the Court giving the situation of debtor. Mr. Matt Nelson is called for testimony. Mr. Nelson is sworn and testifies. Court determines 13 Motion for Continuation of Utility Service granted with the exception of these services: Maxim Security, Ice Masters, and Unified Global Solutions. All other utilities and critical vendors are approved. Court determines 14 Motion for Order Authorizing Payment of Payroll is granted. Mr. Blay to submit orders. (RE: related document(s)13 Motion for Continuation of Utility Service filed by Debtor Tuff Turf Inc., 14 Generic Motion filed by Debtor Tuff Turf Inc.) Order due by 12/27/2022. (kmm) (Entered: 12/16/2022)
Dec 19, 2022 27 Request for Notice filed by creditor Tokyo Century (USA) Inc.. (eRQN) (Entered: 12/19/2022)
Dec 21, 2022 28 Motion for Adequate Protection re: 2020 Ford F-350, or in the alternative Motion for Relief from Stay . Fee Amount $188, Filed on behalf of Creditor Ford Motor Credit Company LLC, with Certificate of Service.(Maune, Melinda) (Entered: 12/21/2022)
Dec 21, 2022 Receipt of filing fee for Motion for Relief From Stay( 22-21176) [motion,mrlfsty] ( 188.00). Receipt number A18389857,amount $ 188.00. (U.S. Treasury) (Entered: 12/21/2022)
Dec 21, 2022 29 Notice of Objection Deadline. Proposed Hearing to be held 2/9/23 at 1:46 PM. Certificate of Service on 12/21/22. Filed by Melinda J Maune on behalf of Ford Motor Credit Company LLC (RE: related document(s)28 Motion for Adequate Protection re: 2020 Ford F-350, or in the alternative Motion for Relief from Stay . Fee Amount $188, Filed on behalf of Creditor Ford Motor Credit Company LLC, with Certificate of Service.) Objections due by 1/11/2023. (Maune, Melinda) (Entered: 12/21/2022)
Dec 22, 2022 30 Notice of Appearance and Request for Notice. Please take notice that Christopher Allman on behalf of Creditor Small Business Administration (SBA) hereby enters Appearance in the above captioned bankruptcy case pursuant to Fed. R. Bankr. P. 9010(b) and requests Notice of all matters which may come before the Court pursuant to Fed. R. Bankr. P. 2002, 4001, and 9007 at 500 State Avenue, Suite 360, Kansas City, KS 66101. This is a Text Only entry. No document is attached. Filed by Creditor Small Business Administration (SBA). (Allman, Christopher) (Entered: 12/22/2022)
Dec 29, 2022 31 Subchapter V Status Report Filed by Debtor Tuff Turf Inc.. (Blay, Ryan) (Entered: 12/29/2022)
Dec 30, 2022 32 Order Approving Debtor's Expedited Motion for Order Authorizing Payment of Payroll for Debtor's Employees (Related Doc # 14) Signed on 12/30/2022. (ksf) (Entered: 12/30/2022)
Dec 30, 2022 33 Order Approving Debtor's Expedited Motion for Order Authorizing Payment of Utilities, Rent and Critical Vendors (Related Doc # 13) Signed on 12/30/2022. (ksf) (Entered: 12/30/2022)
Jan 1, 2023 34 BNC Certificate of Mailing - PDF Document. (RE: related document(s)32 Order on Generic Motion) Notice Date 01/01/2023. (Admin.) (Entered: 01/01/2023)

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

Case Information

Court
Kansas Bankruptcy Court
Case number
2:2022bk21176
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dale L. Somers
Chapter
11V
Filed
Dec 2, 2022
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 10, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ally Bank
    Ally Bank co AIS Portfolio Services LLC
    Ally Financial
    Balboa
    BSB Leasing
    BSB LEasing
    BSB Leasing, Inc.
    Can Capital
    Can Capital
    Citibank/The Home Depot
    CNH
    CNH Capital America
    CNH Industrial America LLC
    CNH Industrial Capital LLC
    Equipbid.com
    There are 37 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Tuff Turf Inc.
    5948 MERRIAM DR
    Shawnee, KS 66203-3162
    JOHNSON-KS
    Tax ID / EIN: xx-xxx8710

    Represented By

    Ryan A Blay
    WM Law
    15095 W 116th St
    Olathe, KS 66062
    913-422-0909
    Email: blay@wagonergroup.com

    Trustee

    Kent L Adams
    2861 N Tee Time Ct
    Wichita, KS 67205
    (316) 641-0260

    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

    Richard A Kear
    DOJ-Ust
    301 N Main St
    Suite 1150
    Wichita, KS 67202
    316-269-6213
    Email: richard.kear@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 #
    Oct 2, 2023 Organic Nails KS LLC 11V 2:2023bk21172
    Jun 22, 2022 Family Life Concepts LLC 7 2:2022bk20560
    Mar 20, 2020 Go Big Skill Toys, LLC 7 2:2020bk20499
    Nov 1, 2019 Vita Craft Corporation 11 2:2019bk22358
    Oct 12, 2018 Daymark Solutions, Inc. 11 2:2018bk22116
    Jan 23, 2018 Downey Foundation, Inc 7 2:2018bk20082
    Feb 23, 2017 Star Cleaners, L.L.C. 7 2:17-bk-20270
    May 20, 2015 PLEASANTON VALLEY REAL ESTATE LLC 7 2:15-bk-12917
    Feb 5, 2015 Sokolov Dental Laboratory, Inc. 11 2:15-bk-20196
    Feb 5, 2015 Dentek, Inc. 11 2:15-bk-20194
    Sep 19, 2013 PlanIt Strategies, Inc 7 2:13-bk-22466
    Jun 10, 2013 Flex Financial Holding Company 11 2:13-bk-21483
    Nov 15, 2011 Oak Terrace Healthcare Center, Inc. 11 2:11-bk-23532
    Aug 11, 2011 7240 Shawnee Mission Hospitality, LLC 11 2:11-bk-22479
    Aug 11, 2011 7240 Shawnee Mission Holding, LLC 11 2:11-bk-22475