Kansas Bankruptcy Court

Case number: 2:14-bk-21966 - Homestead Country Club - Kansas Bankruptcy Court

Case Information
Case title
Homestead Country Club
Chapter
11
Filed
08/19/2014
Last Filing
04/08/2015
Asset
Yes
Docket Header

PlnDue, DsclsDue




U.S. Bankruptcy Court
District of Kansas (Kansas City)
Bankruptcy Petition #: 14-21966

Assigned to: Judge Robert D. Berger
Chapter 11
Voluntary
Asset


Date filed:  08/19/2014
341 meeting:  09/19/2014

Debtor

Homestead Country Club

6510 Mission Road
Prairie Village, KS 66208
JOHNSON-KS
Tax ID / EIN: 48-0573592

represented by
Colin N. Gotham

Evans & Mullinix, P.A.
7225 Renner Road, Suite 200
Shawnee, KS 66217
(913) 962-8700
Fax : (913) 962-8701
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
Joyce Owen

Office of US Trustee
301 N Main Ste 1150
Wichita, KS 67202
(316) 269-6212
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
10/30/201495Docket Text
Order Granting Application of Freirich & Katz L.C., Accountant for Debtor for Compensation and Reimbursement of Expenses # 88) Signed on 10/30/2014. (kbe) (Entered: 10/30/2014)
10/30/201494Docket Text
Agreed Order Approving Motion for Order Authorizing Sale of Personal Property free and clear of all Liens, Interest and Encumbrances at Public Auction. (Related Doc # 86) Signed on 10/30/2014. (kbe) (Entered: 10/30/2014)
10/30/201493Docket Text
Order Granting Application to Employ Equp- Bid.com Inc (Related Doc # 84) Signed on 10/30/2014. (kbe) (Entered: 10/30/2014)
10/17/201492Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period 9/1/14 through 9/30/14 Filed by Debtor Homestead Country Club. (Attachments: # 12 # 23 # 34 # 45) (Gotham, Colin) (Entered: 10/17/2014)
10/10/201491Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 90Order on Motion to Assume/Reject) Notice Date 10/10/2014. (Admin.) (Entered: 10/11/2014)
10/07/201490Docket Text
Order Approving Motion To Assume the Land Source LLC Executory Contract Pursuant to 11 U.S.C. 365 (Related Doc # 46) Signed on 10/7/2014. (kbe) (Entered: 10/08/2014)
10/07/201489Docket Text
Notice of Objection Deadline. Proposed Hearing to be held 11/20/2014 at 1:30 p.m.. Certificate of Service on 10/7/2014. Filed by Colin N. Gotham on behalf of Homestead Country Club(RE: related document(s) 88Application for Compensationof Freirich & Katz, LCfor Homestead Country Club, Accountant, Period: 8/20/2014 to 8/31/2014, Fee: $2,395.00, Expenses: $. Filed on behalf of Debtor Homestead Country Club, with Certificate of Service.)Objections due by 10/28/2014. (Gotham, Colin) (Entered: 10/07/2014)
10/07/201488Docket Text
Application for Compensationof Freirich & Katz, LCfor Homestead Country Club, Accountant, Period: 8/20/2014 to 8/31/2014, Fee: $2,395.00, Expenses: $. Filed on behalf of Debtor Homestead Country Club, with Certificate of Service.(Gotham, Colin) (Entered: 10/07/2014)
10/07/2014Docket Text
Receipt of filing fee for Motion to Sell(14-21966) [motion,msell] ( 176.00). Receipt number 11449014,amount $ 176.00. (U.S. Treasury) (Entered: 10/07/2014)
10/07/201487Docket Text
Notice of Objection Deadline. Proposed Hearing to be held 11/20/2014 at 1:30 p.m.. Certificate of Service on 10/7/2014. Filed by Colin N. Gotham on behalf of Homestead Country Club(RE: related document(s) 86Motion to Sell Personal Property, Sale Number:. Fee Amount $176. Filed on behalf of Debtor Homestead Country Club (Attachments: # 1 Exhibit 1 # 2 Exhibit 2), with Certificate of Service.)Objections due by 10/28/2014. (Gotham, Colin) (Entered: 10/07/2014)