Welcome to BusinessBankruptcies.com!

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

Pertl Ranch LLC

COURT
Kansas Bankruptcy Court
CASE NUMBER
6:2019bk10162
TYPE / CHAPTER
Voluntary / 11

Filed

1-31-19

Updated

9-13-23

Last Checked

3-28-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 28, 2019
Last Entry Filed
Mar 21, 2019

Docket Entries by Quarter

There are 28 older docket entries.

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

login purchase single case subscribe now

Feb 5, 2019 Receipt of filing fee for Motion to Sell(19-10162) [motion,msell] ( 181.00). Receipt number 15563153,amount $ 181.00. (U.S. Treasury) (Entered: 02/05/2019)
Feb 5, 2019 27 Amended Notice of Objection Deadline. Proposed Hearing to be held 3/13/19 at 9:00 am. Certificate of Service on 2/4/19. Filed by Mark J Lazzo on behalf of William Shane Pertl (RE: related document(s)21 Motion to Sell, Sale Number: 1. Fee Amount $181. Filed on behalf of Debtor William Shane Pertl (Attachments: # 1 Exhibits), with Certificate of Service.) Objections due by 2/25/2019. (Attachments: # 1 Creditor Matrix) (Lazzo, Mark) (Entered: 02/05/2019)
Feb 5, 2019 28 Amended Notice of Objection Deadline. Proposed Hearing to be held 3/13/19 at 9:00 am. Certificate of Service on 2/4/19. Filed by Mark J Lazzo on behalf of William Shane Pertl (RE: related document(s)24 Motion to Consolidate Lead Case Pertl Ranch Feeders LLC and Pertl Ranch LLC with William Shane Pertl Filed on behalf of Debtor William Shane Pertl, with Certificate of Service.) Objections due by 2/25/2019. (Attachments: # 1 Creditor Matrix) (Lazzo, Mark) (Entered: 02/05/2019)
Feb 5, 2019 29 Objection to (related document(s): 21 Motion to Sell, Sale Number: 1. Fee Amount $181. filed by Debtor William Shane Pertl) Filed by Creditor Morrill & Janes Bank & Trust Company (Fielding, Michael) (Entered: 02/05/2019)
Feb 5, 2019 30 Objection to (related document(s): 21 Motion to Sell, Sale Number: 1. Fee Amount $181. filed by Debtor William Shane Pertl, 23 Application to Employ as Land Broker and Auctioneer filed by Debtor William Shane Pertl) Filed by U.S. Trustee U.S. Trustee (Borniger, Christopher) (Entered: 02/05/2019)
Feb 5, 2019 31 Declaration Re: Electronic Filing Filed by Debtor William Shane Pertl (RE: related document(s)1 Voluntary Petition (Chapter 11, Credit Card)). (Lazzo, Mark) (Entered: 02/05/2019)
Feb 5, 2019 32 Objection to (related document(s): 21 Motion to Sell, Sale Number: 1. Fee Amount $181. filed by Debtor William Shane Pertl) Filed by Creditor BancCentral, National Association (Fielding, Michael) (Entered: 02/05/2019)
Feb 5, 2019 33 Motion for Dismissal for Other (Supplemental) on in the Alternative., Motion for Abstention Under Section 305 or in the Alternative Motion to Allow Receiver to be Excused form Compliance with Turnover Requirements of 11 U.s.c. 543 or in the Alternative Motion to Appoint Receiver as Chapter 11 Trustee Filed on behalf of Creditor GemCap Lending I, LLC (Attachments: # 1 Exhibit A - Financial Summary # 2 Exhibit B - Ron Pertl Schedules # 3 Exhibit C - First Amended Complaint), with Certificate of Service.(Stolte, Sharon) Additional attachment(s) added on 2/6/2019 (waa). (Entered: 02/05/2019)
Feb 5, 2019 34 Objection to (related document(s): 21 Motion to Sell, Sale Number: 1. Fee Amount $181. filed by Debtor William Shane Pertl) Filed by Creditor GemCap Lending I, LLC (Attachments: # 1 Exhibit A - Consent Order # 2 Exhibit B - Ron Pertl Bankruptcy Schedules) (Stolte, Sharon) (Entered: 02/05/2019)
Feb 5, 2019 35 Objection to (related document(s): 23 Application to Employ as Land Broker and Auctioneer filed by Debtor William Shane Pertl) Filed by Creditor GemCap Lending I, LLC (Attachments: # 1 Exhibit A - Consent Order # 2 Exhibit B - Cullen Declaration) (Stolte, Sharon) (Entered: 02/05/2019)
Show 10 more entries
Feb 14, 2019 45 Motion for Relief from Stay . Fee Amount $181,, Motion to Reject Lease or Executory Contract Filed on behalf of Creditor Deere & Company d/b/a John Deere Financial, with Certificate of Service.(Smith, Wesley) (Entered: 02/14/2019)
Feb 14, 2019 46 Notice of Objection Deadline. Proposed Hearing to be held 4/11/2019 at 10:30 am. Certificate of Service on 2/14/2019. Filed by Wesley F. Smith on behalf of Deere & Company d/b/a John Deere Financial (RE: related document(s)45 Motion for Relief from Stay . Fee Amount $181,, Motion to Reject Lease or Executory Contract Filed on behalf of Creditor Deere & Company d/b/a John Deere Financial, with Certificate of Service.) Objections due by 3/7/2019. (Smith, Wesley) (Entered: 02/14/2019)
Feb 14, 2019 Receipt of filing fee for Motion for Relief From Stay(19-10162) [motion,mrlfsty] ( 181.00). Receipt number 15588891,amount $ 181.00. (U.S. Treasury) (Entered: 02/14/2019)
Feb 21, 2019 47 Notice of Appearance and Request for Notice by Eric D. Bruce with Certificate of Service Filed by Creditor Golden Plains Credit Union. (Bruce, Eric) (Entered: 02/21/2019)
Mar 7, 2019 48 Motion for Relief from Stay . Fee Amount $181, Filed on behalf of Creditor Golden Plains Credit Union.(Bruce, Eric) (Entered: 03/07/2019)
Mar 7, 2019 49 Notice of Objection Deadline. Proposed Hearing to be held 04/11/2019 at 10:30 am. Certificate of Service on 03/07/2019. Filed by Eric D. Bruce on behalf of Golden Plains Credit Union (RE: related document(s)48 Motion for Relief from Stay . Fee Amount $181, Filed on behalf of Creditor Golden Plains Credit Union.) Objections due by 3/28/2019. (Bruce, Eric) (Entered: 03/07/2019)
Mar 7, 2019 Receipt of filing fee for Motion for Relief From Stay(19-10162) [motion,mrlfsty] ( 181.00). Receipt number 15638596,amount $ 181.00. (U.S. Treasury) (Entered: 03/07/2019)
Mar 8, 2019 50 Order to Correct Defective Pleading(s) Notice of Objection Deadline. Proposed Hearing to be held 04/11/2019 at 10:30 am. Certificate of Service on 03/07/2019. Filed by Eric D. Bruce on behalf of Golden Plains Credit Union (RE: related document(s)48 Motion for Relief from Stay . Fee Amount $181, Filed on behalf of Creditor Golden Plains Credit Union.) Objections due by 3/28/2019. Signed on 3/8/2019 Corrected Pleading due by 3/22/2019. (wed) (Entered: 03/08/2019)
Mar 8, 2019 51 Continuance of Meeting of Creditors. Rescheduled Meeting to be held Filed by U.S. Trustee. 341(a) meeting to be held on 3/21/2019 at 02:00 PM at Wichita Room B-56. (Borniger, Christopher) (Entered: 03/08/2019)
Mar 8, 2019 52 Amended Notice of Objection Deadline. Proposed Hearing to be held 04/10/2019 at 10:30 am. Certificate of Service on 03/08/2019. Filed by Eric D. Bruce on behalf of Golden Plains Credit Union (RE: related document(s)48 Motion for Relief from Stay . Fee Amount $181, Filed on behalf of Creditor Golden Plains Credit Union.) Objections due by 3/28/2019. (Bruce, Eric) (Entered: 03/08/2019)

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
6:2019bk10162
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Nugent
Chapter
11
Filed
Jan 31, 2019
Type
voluntary
Terminated
Apr 2, 2019
Updated
Sep 13, 2023
Last checked
Mar 28, 2019
Lead case
Pertl Ranch Feeders, LLC

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alisa Mack
    Banc Central National Association
    Belt Leasing LLC
    CNH Industrial Capital
    Cohen Tauber Spievack Wagner PC
    Conterra Agricultural Capital LLC
    Credit One Bank
    Deere and Company
    GemCap Lending I LLC
    Golden Plains Credit Union
    Jamie Larson
    John OBrien
    Kelsey Nicole Frobisher
    Merrick Bank
    Michael Fielding
    There are 11 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    William Shane Pertl
    20320 Mellard Rd
    Lucas, KS 67648-9400
    RUSSELL-KS
    SSN / ITIN: xxx-xx-7241
    dba Pertl Ranch LLC
    dba Pertl Ranch LLC Outlaw Farms & LLC

    Represented By

    Mark J Lazzo
    Landmark Office Park
    3500 N Rock Rd
    Building 300
    Suite B
    Wichita, KS 67226
    (316) 263-6895
    Fax : (316) 264-4704
    Email: mark@lazzolaw.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: ustpregion20.wi.ecf@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 29, 2019 Pertl Ranch, LLC parent case 11 6:2019bk10132
    Jan 29, 2019 Pertl Ranch Feeders, LLC 11 6:2019bk10130