Kansas Bankruptcy Court

Case number: 2:22-bk-21075 - Numerical Control Support, Inc. - Kansas Bankruptcy Court

Case Information
Case title
Numerical Control Support, Inc.
Chapter
11
Judge
Robert D. Berger
Filed
11/03/2022
Last Filing
01/23/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V




U.S. Bankruptcy Court
District of Kansas (Kansas City)
Bankruptcy Petition #: 22-21075

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


Date filed:  11/03/2022
341 meeting initially set for:  11/29/2022
341 meeting (re)scheduled for:  11/29/2022

Debtor

Numerical Control Support, Inc.

4204 North 126th Street
Kansas City, KS 66109-5132
JOHNSON-KS
Tax ID / EIN: 48-0843490

represented by
Colin N. Gotham

Evans & Mullinix, P.A.
7225 Renner Road, Suite 200
Shawnee, KS 66217
(913) 962-8700
Fax : (913) 962-8701
Email: [email protected]

Trustee

George Matthew Barberich, Jr

B. Riley Advisory Services
7101 College Boulevard
Suite 730
Overland Park, KS 66210
913-389-9270

 
 
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
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
10/04/2023193Docket Text
Exhibit to August 2023 Monthly Operating Report (Bank Statements) Filed by Debtor Numerical Control Support, Inc. (RE: related document(s)191 Small Business or Subchapter V Monthly Operating Report). (Gotham, Colin) (Entered: 10/04/2023)
10/04/2023192Docket Text
Exhibit to July 2023 Monthly Operating Report (Bank Statements) Filed by Debtor Numerical Control Support, Inc. (RE: related document(s)187 Small Business or Subchapter V Monthly Operating Report). (Gotham, Colin) (Entered: 10/04/2023)
09/19/2023191Docket Text
SubChapter V Monthly Operating Report for Filing Period August 2023 Filed by Debtor Numerical Control Support, Inc.. (Attachments: # 1 Supplemental Information & Exhibits # 2 Balance Sheet # 3 Income Statement # 4 Bank Reconciliation # 5 Bank Statement) (Gotham, Colin) (Entered: 09/19/2023)
09/19/2023190Docket Text
Certificate of Service (related document(s): 188 Motion for Authorizing Payment to the Taylor Group, LLC for Post-Petition Accounting Fees and Expenses filed by Debtor Numerical Control Support, Inc., 189 Notice of Objection Deadline filed by Debtor Numerical Control Support, Inc.) Filed by Debtor Numerical Control Support, Inc. (RE: related document(s)188 Motion for Authorizing Payment to the Taylor Group, LLC for Post-Petition Accounting Fees and Expenses, 189 Notice of Objection Deadline). (Gotham, Colin) (Entered: 09/19/2023)
09/19/2023189Docket Text
Notice of Objection Deadline. Proposed Hearing to be held 10/19/2023 at 1:30 PM. Certificate of Service on 9/18/2023. Filed by Colin N. Gotham on behalf of Numerical Control Support, Inc. (RE: related document(s)188 Motion for Authorizing Payment to the Taylor Group, LLC for Post-Petition Accounting Fees and Expenses Filed on behalf of Debtor Numerical Control Support, Inc. (Attachments: # 1 Exhibit 1), with Certificate of Service.) Objections due by 10/9/2023. (Gotham, Colin) (Entered: 09/19/2023)
09/19/2023188Docket Text
Motion for Authorizing Payment to the Taylor Group, LLC for Post-Petition Accounting Fees and Expenses Filed on behalf of Debtor Numerical Control Support, Inc. (Attachments: # 1 Exhibit 1), with Certificate of Service.(Gotham, Colin) (Entered: 09/19/2023)
08/26/2023187Docket Text
SubChapter V Monthly Operating Report for Filing Period July 2023 Filed by Debtor Numerical Control Support, Inc.. (Attachments: # 1 Bank Reconciliation # 2 Bank Statement # 3 Supplemental Information & Exhibits # 4 Balance Sheet # 5 Income Statement) (Gotham, Colin) (Entered: 08/26/2023)
08/18/2023186Docket Text
Notice to Withdraw Document Motion for Administrative Expenses (Post-Petition Rent of $57,000.00 to preserve assets of the estate) Filed by David Robert Barlow on behalf of Dobbins Family LLC (RE: related document(s)172 Motion for Administrative Expenses (Post-Petition Rent of $57,000.00 to preserve assets of the estate)). Filed on behalf of Creditor Dobbins Family LLC (Attachments: # 1 Creditor Matrix), with Certificate of Service.) (Barlow, David) (Entered: 08/18/2023)
08/04/2023185Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s)183 Order on Motion To Sell) Notice Date 08/04/2023. (Admin.) (Entered: 08/04/2023)
08/03/2023184Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s)181 Order on Generic Motion) Notice Date 08/03/2023. (Admin.) (Entered: 08/03/2023)