Kansas Bankruptcy Court

Case number: 2:22-bk-21176 - Tuff Turf Inc. - Kansas Bankruptcy Court

Case Information
Case title
Tuff Turf Inc.
Chapter
11
Judge
Dale L. Somers
Filed
12/02/2022
Last Filing
04/06/2024
Asset
Yes
Vol
v
Docket Header

SmBus, Subchapter_V, PlnDue




U.S. Bankruptcy Court
District of Kansas (Kansas City)
Bankruptcy Petition #: 22-21176

Assigned to: Chief Judge Dale L. Somers
Chapter 11
Voluntary
Asset


Date filed:  12/02/2022
341 meeting initially set for:  01/05/2023
341 meeting (re)scheduled for:  01/05/2023
Deadline for filing claims (govt.):  05/31/2023

Debtor

Tuff Turf Inc.

5948 MERRIAM DR
Shawnee, KS 66203-3162
JOHNSON-KS
Tax ID / EIN: 48-1188710

represented by
Ryan A Blay

WM Law
15095 W 116th St
Olathe, KS 66062
913-422-0909
Email: [email protected]

Trustee

Kent L Adams

2861 N Tee Time Ct
Wichita, KS 67205
(316) 641-0260

 
 
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]

 Email All Attorneys
 CM/ECF addresses only. Editable in your email program.

Latest Dockets
Date Filed#Docket Text
01/26/2024100Docket Text
Notice of Substitution of Attorney. Filed by Beverly M Weber on behalf of Ford Motor Credit Company LLC . (Weber, Beverly)
11/19/202399Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s)[96] Order on Application for Compensation) Notice Date 11/19/2023. (Admin.)
11/19/202398Docket Text
BNC Certificate of Mailing. (RE: related document(s)[97] Order Discharging Chapter 11 Debtor(s)) Notice Date 11/19/2023. (Admin.)
11/17/202397Docket Text
Order Discharging Debtor Signed on 11/17/2023 (kmm)
11/16/202396Docket Text
Order Granting Application For Compensation (Related Doc # [69]) for Ryan A Blay, fees awarded: $3680.00, expenses awarded: $33.60 Signed on 11/16/2023. (kmm)
11/16/202395Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s)[92] Order on Motion for Entry of Chapter 11 Discharge) Notice Date 11/16/2023. (Admin.)
11/15/202394Docket Text
Notice to Withdraw Document Filed by Richard A Kear on behalf of U.S. Trustee (RE: related document(s)[77] Objection to (related document(s): [72] Motion for Final Decree filed by Debtor Tuff Turf Inc.) Filed by U.S. Trustee U.S. Trustee) (Kear, Richard)
11/15/202393Docket Text
Notice to Withdraw Document Filed by Richard A Kear on behalf of U.S. Trustee (RE: related document(s)[71] Objection to (related document(s): [69] Application for Compensation for Ryan A Blay, Debtor's Attorney, Period: 4/1/2023 to 9/1/2023, Fee: $3680.00, Expenses: $33.60. filed by Debtor Tuff Turf Inc.) Filed by U.S. Trustee U.S. Trustee) (Kear, Richard)
11/13/202392Docket Text
Order Granting Motion for Entry of Chapter 11 Discharge (Related Doc # [75]) Signed on 11/13/2023. (kmm)
11/09/202391Docket Text
Document filed in support of : Chapter 11 Post-Confirmation Report with Certificate of Service on N/a. Filed by Debtor Tuff Turf Inc. (RE: related document(s)[87] Chapter 11 Post-Confirmation Report). (Blay, Ryan)