Kansas Bankruptcy Court

Case number: 2:16-bk-21140 - The Revocable Trust of John Q. Hammons dated Decem - Kansas Bankruptcy Court

Case Information
Case title
The Revocable Trust of John Q. Hammons dated Decem
Chapter
11
Judge
Robert D. Berger
Filed
06/26/2016
Last Filing
12/07/2021
Asset
Yes
Vol
v
Docket Header

JNTADMN, PlnDue, DsclsDue




U.S. Bankruptcy Court
District of Kansas (Kansas City)
Bankruptcy Petition #: 16-21140

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


Date filed:  06/26/2016
341 meeting initially set for:  

Debtor

The Revocable Trust of John Q. Hammons dated December 28, 1989 as Amended and Restated

300 John Q Hammons Parkway
Suite 900
Springfield, MO 65806
GREENE-MO
Tax ID / EIN: 27-6910335

represented by
Mark S. Carder

Stinson Leonard Street LLP
1201 Walnut, Ste. 2700
Kansas City, MO 64106
(816) 842-8600
Email: [email protected]

Mark A. Shaiken

Stinson Leonard Street LLP
6400 So. Fiddlers Green Circle
Suite 1900
Greenwood, CO 80111
(303) 376-8400
Fax : (303) 376-8439
Email: [email protected]

Nicholas J Zluticky

Stinson Leonard Street LLP
1201 Walnut Ste 2900
Kansas City, MO 64106
816-842-8600
Fax : 816-691-3495
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
 
 

Latest Dockets
Date Filed#Docket Text
11/04/201614Docket Text
Withdrawal of Claim(s): 5 - duplicate of Claim No. 2. Filed by Creditor Great Southern Bank. (Stingley, Mark) (Entered: 11/04/2016)
07/01/2016Docket Text
Declaration Re: Electronic Filing (RE: related document(s) 1 Voluntary Petition (Chapter 11, Credit Card) filed by Debtor The Revocable Trust of John Q. Hammons dated December 28, 1989 as Amended and Restated) (kcm) (Entered: 07/01/2016)
06/29/201613Docket Text
BNC Certificate of Mailing. (RE: related document(s) 7 Order DIP Pay Taxes) Notice Date 06/29/2016. (Admin.) (Entered: 06/30/2016)
06/29/201612Docket Text
BNC Certificate of Mailing. (RE: related document(s) 6 Order to Correct Voluntary Petition) Notice Date 06/29/2016. (Admin.) (Entered: 06/30/2016)
06/29/201611Docket Text
An order has been entered in this case consolidating this case with In re John Q. Hammons Fall 2006, LLC, Case No. 16-21142-11 for procedural purposes only and providing for its joint administration in accordance with the terms thereof. All further pleadings and other papers are filed in, and all further docket entries are made in In re John Q. Hammons Fall 2006, LLC, Case No. 16-21142. (ksf). (Entered: 06/29/2016)
06/28/201610Docket Text
Notice of Appearance and Request for Notice by John F Thompson II with Certificate of Service Filed by Creditor Simmons Bank, successor by merger to Metropolitan National Bank. (Thompson, John) (Entered: 06/28/2016)
06/28/20169Docket Text
Notice of Appearance and Request for Notice by William J Maloney with Certificate of Service Filed by Creditor Great Southern Bank. (Maloney, William) (Entered: 06/28/2016)
06/28/20168Docket Text
Notice of Appearance and Request for Notice by Mark G. Stingley with Certificate of Service Filed by Creditor Great Southern Bank. (Stingley, Mark) (Entered: 06/28/2016)
06/27/20167Docket Text
Order to Debtor in Possession Respecting Report and Payment of Federal Taxes Signed on 6/27/2016 (kcm) (Entered: 06/27/2016)
06/27/20166Docket Text
Order to Correct Voluntary Petition in Bankruptcy. Signed on 6/27/2016 Incomplete Filings due by 7/11/2016. (kcm) (Entered: 06/27/2016)