|
Assigned to: Judge Robert D. Berger Chapter 11 Previous chapter 7 Original chapter 7 Involuntary Asset Debtor disposition: Interdistrict Case Transfer |
|
Debtor Abengoa Bioenergy Company, LLC
16150 Main Circle Drive Suite 300 Chesterfield, MO 63017 ST. LOUIS-MO Tax ID / EIN: 00-0000000 |
represented by |
Lisa A. Epps
Spencer Fane LLP 1000 Walnut, Suite 1400 Kansas City, MO 64106-2140 (816) 292-8881 Fax : (816) 474-3216 Email: [email protected] TERMINATED: 03/16/2016 Robert Craig Martin
1201 N Market Street Suite 2100 Wilmington, DE 19801 302-468-5655 |
Petitioning Creditor Farmers Cooperative
208 W. Depot Dorchester, NE 68343 |
represented by |
W. Thomas Gilman
Hinkle Law Firm, L.L.C. 301 North Main Suite 2000 Wichita, KS 67202-4820 (316) 267-2000 Email: [email protected] Edward J. Nazar
Hinkle Law Firm, L.L.C. 301 North Main, Suite 2000 Wichita, KS 67202-4820 316.267.2000 Fax : 316.264.1518 Email: [email protected] TERMINATED: 03/10/2016 James J Niemeier
McGrath North Mullin & Kratz PC LLO First National Tower Suite 3700 1601 Dodge St Omaha, NE 68102 402-341-3070 Fax : 402-341-0216 Email: [email protected] James G Powers
McGrath North Mullin & Kratz PC LLO First National Tower Suite 3700 1601 Dodge St Omaha, NE 68102 (402) 341-3070 TERMINATED: 03/09/2016 |
Petitioning Creditor Central Valley Ag
2803 N. Nebraska Ave. York, NE 68467 |
represented by |
W. Thomas Gilman
(See above for address) Edward J. Nazar
(See above for address) TERMINATED: 03/10/2016 James J Niemeier
(See above for address) James G Powers
(See above for address) TERMINATED: 03/09/2016 |
Petitioning Creditor Gavilon Grain, LLC
1331 Capitol Avenue Omaha, NE 68102 |
represented by |
W. Thomas Gilman
(See above for address) Edward J. Nazar
(See above for address) TERMINATED: 03/10/2016 James J Niemeier
(See above for address) TERMINATED: 03/09/2016 James G Powers
(See above for address) TERMINATED: 03/09/2016 |
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 |
U.S. Trustee
PRO SE Richard A. Wieland
Office of U. S. Trustee 301 North Main-Ste. 1150 Wichita, KS 67202 Email: [email protected] TERMINATED: 03/15/2016 |
Date Filed | # | Docket Text |
---|---|---|
03/22/2016 | 54 | Docket Text Notice of Withdrawal As Attorney. Filed by Michael E Brown on behalf of NXT Capital, LLC.(Brown, Michael) (Entered: 03/22/2016) |
03/15/2016 | 53 | Docket Text Amended Motion to Withdraw as Attorney filed by Lisa A. Epps Filed on behalf of Debtor Abengoa Bioenergy Company, LLC, with Certificate of Service.(Epps, Lisa) (Entered: 03/15/2016) |
03/15/2016 | 52 | Docket Text Motion to Withdraw as Attorney filed by Lisa A. Epps Filed on behalf of Debtor Abengoa Bioenergy Company, LLC, with Certificate of Service.(Epps, Lisa) (Entered: 03/15/2016) |
03/15/2016 | 51 | Docket Text Notice of Withdrawal As Attorney. Filed by Richard A. Wieland on behalf of U.S. Trustee.(Wieland, Richard) (Entered: 03/15/2016) |
03/09/2016 | 50 | Docket Text Notice of Withdrawal As Attorney. Filed by Edward J. Nazar on behalf of Central Valley Ag, Farmers Cooperative, Gavilon Grain, LLC.(Nazar, Edward) (Entered: 03/09/2016) |
03/06/2016 | 49 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: related document(s) 48Order on Generic Motion) Notice Date 03/06/2016. (Admin.) (Entered: 03/06/2016) |
03/03/2016 | 48 | Docket Text Order Denying Motion for a Stay of Any Parallel Proceedings (Related Doc # 37) Signed on 3/3/2016. (kjc) (Entered: 03/04/2016) |
03/03/2016 | 47 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: related document(s) 44Order on Generic Motion) Notice Date 03/03/2016. (Admin.) (Entered: 03/04/2016) |
03/03/2016 | 46 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: related document(s) 42Order on Motion to Convert Case to Chapter 11) Notice Date 03/03/2016. (Admin.) (Entered: 03/04/2016) |
03/03/2016 | Docket Text Flag Set/Reset/Terminated (kcm) (Entered: 03/03/2016) |