Kansas Bankruptcy Court

Case number: 2:16-bk-21142 - John Q. Hammons Fall 2006, LLC - Kansas Bankruptcy Court

Case Information
Case title
John Q. Hammons Fall 2006, LLC
Chapter
11
Judge
Robert D. Berger
Filed
06/26/2016
Last Filing
09/29/2023
Asset
Yes
Vol
v
Docket Header

APLSUP, JNTADMN, SEALEDDOC, EXHIBITS, SHOWCAUSE




U.S. Bankruptcy Court
District of Kansas (Kansas City)
Bankruptcy Petition #: 16-21142

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


Date filed:  06/26/2016
Plan confirmed:  05/11/2018
341 meeting initially set for:  08/01/2016
341 meeting (re)scheduled for:  08/01/2016

Debtor

John Q. Hammons Fall 2006, LLC

300 John Q Hammons Parkway
Suite 900
Springfield, MO 65806
GREENE-MO
Tax ID / EIN: 20-5498577

represented by
Mark S. Carder

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

Katherine A Rosenblatt

Stinson Leonard Street LLP
1201 Walnut St STE 2900
Kansas City, MO 64106
816-691-2724
Email: [email protected]
TERMINATED: 11/13/2018

Mark A. Shaiken

Stinson Leonard Street LLP
1050 17th Street
Suite 2400
Denver, CO 80265
(303) 376-8422
Fax : (303) 376-8439
Email: [email protected]
TERMINATED: 01/07/2019

Bruce E. Strauss

Merrick, Baker, & Strauss, P.C.
1044 Main Street
Suite 500
Kansas City, MO 64105
816-221-8855
Email: [email protected]

Patrick R Turner

1299 Farnam Street
Omaha, NE 68012
402-342-1701
Email: [email protected]

Lee J Viorel

Lowther Johnson, Attorneys at Law, LLC
901 St. Louis Street, 20th Floor
Springfield, MO 65806
(417) 866-7777
Fax : (417) 866-1752
Email: [email protected]

Misty C Watt

Stinson Leonard Street LLP
1201 Walnut STE 2900
Kansas City, MO 64106
816-691-2653
Email: [email protected]
TERMINATED: 01/04/2018

Victor F Weber

Merrick Baker and Strauss PC
1044 Main Ste 500
Kansas City, MO 64105
816-221-8855
Fax : 816-221-7886
Email: [email protected]

Nicholas J Zluticky

Stinson LLP
1201 Walnut
Ste 2700
Kansas City, MO 64106
816-842-8600
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
Bonnie N. Hackler

U.S. Department of Justice-U. S. Trustee
224 S Boulder Ste 225
Tulsa, OK 74103
918-581-6685
Email: [email protected]
SELF- TERMINATED: 01/28/2020

Richard A Kear

DOJ-Ust
301 N Main St
Suite 1150
Wichita, KS 67202
316-269-6213
Email: [email protected]

Jordan M Sickman

Office of U.S. Trustee
301 North Main-Ste. 1150
Wichita, KS 67202
(316) 269-6176
Fax : (316) 269-6182
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
09/29/20233073Docket Text
Supreme Court Order Re: Case No. 22-1238. The petition for a writ of certiorari is granted. Signed on 9/29/2023 (ksf) (Entered: 09/29/2023)
06/26/20233072Docket Text
Notice of filing of petition for a writ of certiorari. (Franklin, Susan) (Entered: 06/26/2023)
03/10/20233071Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s)3070 Order for Intended Compromise) Notice Date 03/10/2023. (Admin.) (Entered: 03/10/2023)
03/08/20233070Docket Text
Order Granting Motion for Authority to Enter Into Settlement and Release Agreements and Purchase and Sale Agreement Related to Hammons Field (Related Doc # 3068) Signed on 3/8/2023. (kcm) (Entered: 03/08/2023)
02/21/20233069Docket Text
Notice of Objection Deadline. Proposed Hearing to be held 03/30/2023 at 1:30 pm. Certificate of Service on 02/21/2023. Filed by Nicholas J Zluticky on behalf of John Q. Hammons Fall 2006, LLC (RE: related document(s)3068 Motion for Intended Compromise (Motion for Authority to Enter Into Settlement and Release Agreements and Purchase and Sale Agreement Related to Hammons Field) Filed on behalf of Debtor John Q. Hammons Fall 2006, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), with Certificate of Service.) Objections due by 3/7/2023. (Zluticky, Nicholas) (Entered: 02/21/2023)
02/21/20233068Docket Text
Motion for Intended Compromise (Motion for Authority to Enter Into Settlement and Release Agreements and Purchase and Sale Agreement Related to Hammons Field) Filed on behalf of Debtor John Q. Hammons Fall 2006, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), with Certificate of Service.(Zluticky, Nicholas) (Entered: 02/21/2023)
02/03/20233067Docket Text
Notice from 10th Circuit Court of Appeals: Mandate has been issued. (RE: related document(s)2945 Notice of Appeal and Statement of Election filed by Debtor John Q. Hammons Fall 2006, LLC) (kjc) (Entered: 02/03/2023)
09/06/20223065Docket Text
**Entered in Error. Mandate Issue Prematurely per Court of Appeals.** Notice from 10th Circuit Court of Appeals: Mandate has been issued. (RE: related document(s)2945 Notice of Appeal and Statement of Election filed by Debtor John Q. Hammons Fall 2006, LLC) (kjc) Modified on 9/6/2022 (kjc). (Entered: 09/06/2022)
09/02/20223066Docket Text
Order Granting Motion To Vacate (Related Doc # 3063) Signed on 9/2/2022. (kjc) (Entered: 09/06/2022)
08/31/20223064Docket Text
Motion to Expedite Hearing (related documents 3063 Motion to Vacate) Filed on behalf of U.S. Trustee U.S. Trustee, with Certificate of Service.(Sickman, Jordan) (Entered: 08/31/2022)