Kansas Bankruptcy Court

Case number: 2:18-bk-21422 - MFL Inc - Kansas Bankruptcy Court

Case Information
Case title
MFL Inc
Chapter
11
Judge
Judge Robert D. Berger
Filed
07/12/2018
Last Filing
02/28/2020
Asset
Yes
Vol
v
Docket Header

DsclsDue, SMBUS, CLOSED




U.S. Bankruptcy Court
District of Kansas (Kansas City)
Bankruptcy Petition #: 18-21422

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



Debtor disposition:  Discharge Not Applicable
Date filed:  07/12/2018
Date terminated:  12/26/2019
Plan confirmed:  06/26/2019
341 meeting initially set for:  08/16/2018
341 meeting (re)scheduled for:  08/16/2018
Deadline for filing claims:  10/22/2019

Debtor

MFL Inc

POBox 19161
Topeka, KS 66619
SHAWNEE-KS
Tax ID / EIN: 20-1783586
aka
Memory Foam Liquidators Inc

aka
AAA Custom Services


represented by
Justice B. King

Fisher, Patterson, Sayler & Smith
3550 S.W. Fifth Street
Topeka, KS 66606
(785) 232-7761
Fax : 785-232-6604
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
Christopher T. Borniger

Office of the United States Trustee
301 N. Main St.
Suite 1150
Wichita, KS 67202
(316) 269-6637
Fax : (316) 269-6182
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
01/14/2020187Docket Text
Chapter 11 Monthly Operating Report Filed by Debtor MFL Inc. (King, Justice) (Entered: 01/14/2020)
12/28/2019186Docket Text
BNC Certificate of Mailing. (RE: related document(s) 185 Final Decree) Notice Date 12/28/2019. (Admin.) (Entered: 12/28/2019)
12/26/2019Docket Text
Bankruptcy Case Closed (kjc) (Entered: 12/26/2019)
12/26/2019185Docket Text
Final Decree Signed on 12/26/2019 (kjc) (Entered: 12/26/2019)
12/25/2019184Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 182 Order on Motion for Final Decree) Notice Date 12/25/2019. (Admin.) (Entered: 12/25/2019)
12/25/2019183Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 181 Order on Generic Motion) Notice Date 12/25/2019. (Admin.) (Entered: 12/25/2019)
12/20/2019182Docket Text
Order Granting Motion For Final Decree (Related Doc # 177) Signed on 12/20/2019. (ksf) (Entered: 12/23/2019)
12/20/2019181Docket Text
Order Granting Final Approval of Attorneys' Fees of Fisher Patterson Sayler & Smith LLP Motion (Related Doc # 175) Signed on 12/20/2019. (ksf) (Entered: 12/23/2019)
11/25/2019180Docket Text
Chapter 11 Monthly Operating Report Filed by Debtor MFL Inc. (King, Justice) (Entered: 11/25/2019)
11/19/2019179Docket Text
Chapter 11 Monthly Operating Report Filed by Debtor MFL Inc. (King, Justice) (Entered: 11/19/2019)