Welcome to BusinessBankruptcies.com!

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

WB Services, LLC

COURT
Kansas Bankruptcy Court
CASE NUMBER
6:16-bk-10759
TYPE / CHAPTER
Voluntary / 7

Filed

4-28-16

Updated

9-13-23

Last Checked

12-27-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 27, 2017
Last Entry Filed
Dec 20, 2017

Docket Entries by Year

There are 440 older docket entries.

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

login purchase single case subscribe now

Sep 7, 2017 Fee Deferred (RE: related document(s)1 Adversary case 17-05127. Complaint by Kenneth H. Jack on behalf of Carl B. Davis against Ultraflote, LLC. Receipt Number Deferred, Fee Amount $350 Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Adversary Cover Sheet) filed by Plaintiff Carl B. Davis). (wed) (Entered: 09/07/2017)
Sep 7, 2017 Fee Deferred (RE: related document(s)1 Adversary case 17-05128. Complaint by Kenneth H. Jack on behalf of Carl B. Davis against Hughes Machinery. a FCX Performance Inc. Company. Receipt Number Deferred, Fee Amount $350 Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Adversary Cover Sheet) filed by Plaintiff Carl B. Davis). (wed) (Entered: 09/07/2017)
Sep 9, 2017 376 BNC Certificate of Mailing - PDF Document. (RE: related document(s)369 Scheduling Order) Notice Date 09/08/2017. (Admin.) (Entered: 09/09/2017)
Sep 11, 2017 377 Motion for Intended Compromise (#10 Habco, Inc.) Filed on behalf of Trustee Carl B Davis, with Certificate of Service.(Davis, Carl) (Entered: 09/11/2017)
Sep 11, 2017 378 Notice of Objection Deadline. Proposed Hearing to be held 11/09/2017 at 9:00 am. Certificate of Service on 09/11/2017. Filed by Carl B Davis on behalf of Carl B Davis (RE: related document(s)377 Motion for Intended Compromise (#10 Habco, Inc.) Filed on behalf of Trustee Carl B Davis, with Certificate of Service.) Objections due by 10/2/2017. (Davis, Carl) (Entered: 09/11/2017)
Sep 11, 2017 379 Motion to Limit Notice Filed on behalf of Trustee Carl B Davis.(Davis, Carl) (Entered: 09/11/2017)
Sep 12, 2017 380 Order Granting Motion To Limit Notice (Related Doc # 379) Signed on 9/12/2017. (waa) (Entered: 09/12/2017)
Sep 14, 2017 381 **Erroneous entry - filed in incorrect case** Report of Parties Planning Meeting Filed by Kenneth H. Jack on behalf of Carl B Davis . (Jack, Kenneth) Modified on 9/14/2017 to indicate erroneous entry at trustee's request (waa). (Entered: 09/14/2017)
Sep 18, 2017 Adversary Case 6:17-ap-5071 Closed . (wed) (Entered: 09/18/2017)
Oct 5, 2017 382 Order Granting Motion For Intended Compromise #9 (Gilbert Industries Inc) Signed on 10/5/2017. (wmd) (Entered: 10/05/2017)
Show 10 more entries
Oct 29, 2017 393 Motion for Intended Compromise (No.12; D & K Tanks, LLC). Filed on behalf of Trustee Carl B Davis (Attachments: # 1 Exhibit A- Settlement Agreement), with Certificate of Service.(Davis, Carl) (Entered: 10/29/2017)
Oct 29, 2017 394 Notice of Objection Deadline. Proposed Hearing to be held 12/7/17 at 9:00 am. Certificate of Service on 10/29/17. Filed by Carl B Davis on behalf of Carl B Davis (RE: related document(s)393 Motion for Intended Compromise (No.12; D & K Tanks, LLC). Filed on behalf of Trustee Carl B Davis (Attachments: # 1 Exhibit A- Settlement Agreement), with Certificate of Service.) Objections due by 11/20/2017. (Davis, Carl) (Entered: 10/29/2017)
Oct 29, 2017 395 Document filed in support of : Notice of Objection Deadline with Certificate of Service on 10/29/17.CREDITOR MATRIX. Filed by Trustee Carl B Davis (RE: related document(s)394 Notice of Objection Deadline). (Davis, Carl) (Entered: 10/29/2017)
Oct 29, 2017 396 Second Motion for Administrative Expenses to Kenneth H. Jack, Attorney for Trustee for Carl B Davis, Attorney, Period: 6/16/2017 to 9/15/2017, Fee: $24438.36, Expenses: $326.00. Filed on behalf of Attorney Carl B Davis (Attachments: # 1 Fee and Expense Itemization or Invoice), with Certificate of Service.(Davis, Carl) (Entered: 10/29/2017)
Oct 29, 2017 397 Notice of Objection Deadline. Proposed Hearing to be held 12/7/17 at 9:00 am. Certificate of Service on 10/29/17. Filed by Carl B Davis on behalf of Carl B Davis (RE: related document(s)396 Second Motion for Administrative Expenses to Kenneth H. Jack, Attorney for Trustee for Carl B Davis, Attorney, Period: 6/16/2017 to 9/15/2017, Fee: $24438.36, Expenses: $326.00. Filed on behalf of Attorney Carl B Davis (Attachments: # 1 Fee and Expense Itemization or Invoice), with Certificate of Service.) Objections due by 11/20/2017. (Attachments: # 1 Creditor Matrix) (Davis, Carl) (Entered: 10/29/2017)
Oct 29, 2017 398 Motion to Limit Notice on Motion for Approval of Compomise No. 12 with D & K Tanks, LLC and Second Interim Application to Approval Fees and Expenses of Kenneth H Jack of Davis & Jack, LLC. Filed on behalf of Trustee Carl B Davis.(Davis, Carl) (Entered: 10/29/2017)
Oct 31, 2017 399 Order Granting Motion To Limit Notice (Related Doc # 398) Signed on 10/31/2017. (waa) (Entered: 10/31/2017)
Nov 29, 2017 400 Order Granting Motion For Intended Compromise #12 (D & K Tanks LLC) Signed on 11/29/2017. (wmd) (Entered: 11/29/2017)
Nov 29, 2017 401 Order Granting Second Motion for Administrative Expenses (Related Doc # 396)for Carl B Davis, fees awarded: $24438.36, expenses awarded: $326.00 Signed on 11/29/2017. (wmd) (Entered: 11/29/2017)
Dec 1, 2017 402 BNC Certificate of Mailing - PDF Document. (RE: related document(s)400 Order for Intended Compromise) Notice Date 12/01/2017. (Admin.) (Entered: 12/01/2017)

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
6:16-bk-10759
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dale L. Somers
Chapter
7
Filed
Apr 28, 2016
Type
voluntary
Terminated
Mar 6, 2023
Updated
Sep 13, 2023
Last checked
Dec 27, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A&H Air Conditioning, Inc.
    A-Relief Services, Inc.
    AAA Disposal
    Adkins Energy, LLC
    Advanced BioEnergy, LLC - Aberdeen
    AimNorth Communications, Inc
    Air Capital Equipment, Inc.
    Airgas Mid America
    Airgas Mid South, Inc.
    Alexander, Karl
    Allen, Gibbs & Houlik, L.C.
    AMACS (Amistco Sep Products)
    American Coalition for Ethanol
    American Express
    American Systems, Inc.
    There are 395 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    WB Services, LLC
    300 E Industrial Dr
    Sedgwick, KS 67135
    SEDGWICK-KS
    Tax ID / EIN: xx-xxx8342

    Represented By

    William H. Zimmerman, Jr.
    229 E. William
    Suite 100
    Wichita, KS 67202
    (316) 262-5500
    Fax : (316) 262-5559
    Email: zim@eronlaw.net

    Trustee

    J Michael Morris
    301 North Main Suite 1600
    Wichita, KS 67202
    316-267-0331
    TERMINATED: 04/29/2016

    Trustee

    Carl B Davis
    2121 W Maple Street
    PO Box 12686
    Wichita, KS 67213
    (316)945-8251

    Represented By

    Carl B Davis
    2121 W. Maple Street
    P.O. Box 12686
    Wichita, KS 67213
    (316)945-8251
    Fax : (316)945-2789
    Email: cbd7trustee@davisandjack.com
    Kenneth H. Jack
    Davis & Jack LLC
    PO Box 12686
    Wichita, KS 67277-2686
    (316) 945-8251
    Email: kennethjack@davisandjack.com

    U.S. Trustee

    U.S. Trustee
    Office of the United States Trustee
    301 North Main Suite 1150
    Wichita, KS 67202
    (316) 269-6637

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 25 Attain Finance, LLC parent case 11 4:2024bk90181
    Mar 25 Ad Astra Recovery Services, Inc. parent case 11 4:2024bk90179
    Mar 25 Ennoble Finance, LLC parent case 11 4:2024bk90177
    Jan 2 Mobile Addiction LLC 11 6:2024bk10002
    Mar 27, 2023 Wichita Hoops, LLC 11V 6:2023bk10255
    May 28, 2021 Eddie Joseph Tucker 11V 6:2021bk10497
    Dec 5, 2019 8333 W. 21st Street N., LLC parent case 11 3:2019bk04608
    Oct 29, 2019 MJ Transportation Inc parent case 11 6:2019bk12092
    Sep 17, 2019 Evergreen Pallet LLC 11 2:2019bk21983
    Aug 8, 2019 Action Appliance Service, Inc 7 6:2019bk11512
    Jun 4, 2018 Energy Guard Midwest LLC 11 6:2018bk11070
    May 3, 2018 Sunflower Mountain Distribution, LLC 7 6:2018bk10830
    Mar 12, 2018 Designs By John, Inc 7 6:2018bk10339
    Mar 22, 2016 Midwest Legacy, LLC 11 6:16-bk-10431
    May 21, 2014 Dynamic Drywall Inc 11 6:14-bk-11131