|
Assigned to: Judge Robert D. Berger Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Lindemuth, Inc.
125 SW Gage Blvd Topeka, KS 66606 SHAWNEE-KS Tax ID / EIN: 48-1204269 |
represented by |
Jeffrey A. Deines
Lentz Clark Deines PA 9270 Glenwood, Ste. A Overland Park, KS 66212 (913) 648-0600 Fax : (913) 648-0664 Email: [email protected] Brennan P Fagan
730 New Hampshire St #210 Lawrence, KS 66044 (785) 331-0300 Email: [email protected] Shane J. McCall
Lentz Clark Deines PA 9260 Glenwood Overland Park, KS 66212 913-648-0600 Fax : 913-648-0664 Email: [email protected] Stephanie B Poyer
Butler & Associates PA 3706 S Topeka Blvd Ste 300 Topeka, KS 66609 785-267-6444 Fax : 785-267-7341 Email: [email protected] Benoit M. Swinnen
921 SW Topeka Boulevard Topeka, KS 66612 Email: [email protected] |
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 |
Joseph A DiPietro
Office of the U.S. Trustee 200 W. Capitol Ave. Suite 1200 Little Rock, AR 72201 501-324-7357 Fax : 501-324-7388 Email: [email protected] Richard A. Wieland
Office of U. S. Trustee 301 North Main-Ste. 1150 Wichita, KS 67202 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
01/25/2019 | 698 | Docket Text Notice of Appearance and Request for Notice by Neil S. Sader with Certificate of Service Filed by Interested Party Kent Lindemuth. (Sader, Neil) (Entered: 01/25/2019) |
04/29/2017 | 697 | Docket Text BNC Certificate of Mailing. (RE: related document(s) 695 Transfer of Claim - FEE filed by Creditor DACA VI LLC) Notice Date 04/29/2017. (Admin.) (Entered: 04/29/2017) |
04/29/2017 | 696 | Docket Text BNC Certificate of Mailing. (RE: related document(s) 694 Transfer of Claim - FEE filed by Creditor DACA VI LLC) Notice Date 04/29/2017. (Admin.) (Entered: 04/29/2017) |
04/26/2017 | Docket Text Receipt of filing fee for Transfer of Claim - FEE(12-23055) [claims,trnclfee] ( 25.00). Receipt number 13869579,amount $ 25.00. (U.S. Treasury) (Entered: 04/26/2017) | |
04/26/2017 | 695 | Docket Text Transfer of Claim. Transfer Agreement 3001 (e) 1 Transferor: Mundy & Sons Roofing To DACA VI LLC. Fee Amount $25. To DACA VI LLC Filed by Creditor DACA VI LLC. (Whatnall, Andrew) (Entered: 04/26/2017) |
04/26/2017 | 694 | Docket Text Transfer of Claim. Transfer Agreement 3001 (e) 2 Transferor: Interstate Elevator Inc (Claim No. 46) To DACA VI LLC. Fee Amount $25. To DACA VI LLC1565 Hotel Circle South, Suite 310San Diego, CA 92108 Filed by Creditor DACA VI LLC. (Whatnall, Andrew) (Entered: 04/26/2017) |
04/17/2017 | 693 | Docket Text Transcript regarding Hearing Held 10/14/2014 RE: Confirmation and Motion for Relief from Stay. Remote electronic access to the transcript is restricted until 7/17/2017. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber Kathryn Sellin, Heritage Reporting Services, Telephone number (816) 384-0701.] (RE: related document(s) 274 Motion for Relief From Stay filed by Creditor Envista Credit Union, 442 Amended Disclosure Statement filed by Debtor Lindemuth, Inc., 443 Amended Chapter 11 Plan filed by Debtor Lindemuth, Inc.) Notice of Intent to Request Redaction Deadline Due By 4/24/2017. Redaction Request Due By 5/8/2017. Redacted Transcript Submission Due By 5/18/2017. Transcript access will be restricted through 7/17/2017. (kjc) (Entered: 04/17/2017) |
04/06/2017 | 692 | Docket Text Request for Transcript Filed by Kevin Babbitt. (kjc) (Entered: 04/06/2017) |
01/06/2016 | Docket Text Bankruptcy Case Closed (ktb) (Entered: 01/06/2016) | |
01/06/2016 | 0 | Docket Text Bankruptcy Case Closed (ktb) (Entered: 01/06/2016) |