Kansas Bankruptcy Court

Case number: 2:16-bk-20178 - Abengoa Bioenergy Company, LLC - Kansas Bankruptcy Court

Case Information
Case title
Abengoa Bioenergy Company, LLC
Chapter
11
Filed
02/11/2016
Last Filing
06/14/2017
Asset
Yes
Docket Header

CONVERTED, TRANSOUT




U.S. Bankruptcy Court
District of Kansas (Kansas City)
Bankruptcy Petition #: 16-20178

Assigned to: Judge Robert D. Berger
Chapter 11
Previous chapter 7
Original chapter 7
Involuntary
Asset


Debtor disposition:  Interdistrict Case Transfer
Date filed:  02/11/2016
Date converted:  02/29/2016
Date transferred:  03/01/2016

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

Latest Dockets
Date Filed#Docket Text
03/22/201654Docket Text
Notice of Withdrawal As Attorney. Filed by Michael E Brown on behalf of NXT Capital, LLC.(Brown, Michael) (Entered: 03/22/2016)
03/15/201653Docket 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)
03/15/201652Docket 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)
03/15/201651Docket Text
Notice of Withdrawal As Attorney. Filed by Richard A. Wieland on behalf of U.S. Trustee.(Wieland, Richard) (Entered: 03/15/2016)
03/09/201650Docket 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)
03/06/201649Docket 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)
03/03/201648Docket Text
Order Denying Motion for a Stay of Any Parallel Proceedings (Related Doc # 37) Signed on 3/3/2016. (kjc) (Entered: 03/04/2016)
03/03/201647Docket 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)
03/03/201646Docket 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)
03/03/2016Docket Text
Flag Set/Reset/Terminated (kcm) (Entered: 03/03/2016)