Kansas Bankruptcy Court

Case number: 5:15-bk-41105 - Feely's Service, LLC and Paradise Gypsum, LLC - Kansas Bankruptcy Court

Case Information
Case title
Feely's Service, LLC and Paradise Gypsum, LLC
Chapter
11
Judge
Janice Miller Karlin
Filed
10/29/2015
Last Filing
07/15/2017
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, SMBUS




U.S. Bankruptcy Court
District of Kansas (Topeka)
Bankruptcy Petition #: 15-41105

Assigned to: Judge Janice Miller Karlin
Chapter 11
Voluntary
Asset

Date filed:  10/29/2015
341 meeting:  12/01/2015

Debtor

Feely's Service, LLC

1341 NE Isabel Road
Medicine Lodge, KS 67104
BARBER-KS
Tax ID / EIN: 14-1983199

represented by
David P Eron

Eron Law, P.A.
229 E. William
Suite 100
Wichita, KS 67202
316-262-5500
Fax : 316-262-5559
Email: [email protected]

William H. Zimmerman, Jr.

229 E. William
Suite 100
Wichita, KS 67202
(316) 262-5500
Fax : (316) 262-5559
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
Joyce Owen

Office of US Trustee
301 N Main Ste 1150
Wichita, KS 67202
(316) 269-6212
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
11/11/201540Docket Text
Notice of Objection Deadline.re Motion to Consolidate CasesProposed Hearing to be held 12/15/15 at 9:00 am. Certificate of Service on 11/11/15. Filed by David P Eron on behalf of Feely's Service, LLC(RE: related document(s) 39Motion to Consolidate Lead Case 15-41105 with 15-41106 Filed on behalf of Debtor Feely's Service, LLC, with Certificate of Service.)Objections due by 12/2/2015. (Eron, David) (Entered: 11/11/2015)
11/11/201539Docket Text
Motion to Consolidate Lead Case 15-41105 with 15-41106 Filed on behalf of Debtor Feely's Service, LLC, with Certificate of Service.(Eron, David) (Entered: 11/11/2015)
11/11/201538Docket Text
Notice of Hearingre Co-Debtor StayFiled by David P Eron on behalf of Feely's Service, LLC(RE: related document(s) 14Motion to Impose Automatic Stay Filed on behalf of Debtor Feely's Service, LLC, with Certificate of Service.)(Eron, David) (Entered: 11/11/2015)
11/11/201537Docket Text
Motion to Set Last Day to File Proofs of Claim Filed on behalf of Debtor Feely's Service, LLC, with Certificate of Service.(Eron, David) (Entered: 11/11/2015)
11/11/2015Docket Text
Receipt of filing fee for Amended Schedules (Fee)(15-41105) [misc,amdsch] ( 30.00). Receipt number 12522949,amount $ 30.00. (U.S. Treasury) (Entered: 11/11/2015)
11/11/2015Docket Text
Receipt of filing fee for Amended Creditor Matrix (Fee)(15-41105) [misc,amdcm] ( 30.00). Receipt number 12522949,amount $ 30.00. (U.S. Treasury) (Entered: 11/11/2015)
11/11/201536Docket Text
20 Largest Unsecured Creditors , Amendment to List of Creditors. Fee Amount $30, Amended Schedules. Fee Amount $30, Disclosure of Compensation of Attorney for Debtor. , Statement of Financial Affairs , Summary of Schedules Filed by Debtor Feely's Service, LLC. (Zimmerman, William) (Entered: 11/11/2015)
11/06/201535Docket Text
Notice of Appearance and Request for Notice by Mark G. Stingley with Certificate of Service Filed by Interested Party Power Up Lending Group Ltd. (Stingley, Mark) (Entered: 11/06/2015)
11/06/2015Docket Text
Hearing Held (RE: related document(s) 11Motion for Payments filed by Debtor Feely's Service, LLC, 13Motion to Use or Prohibit Use of Cash Collateral filed by Debtor Feely's Service, LLC, 14Motion to Impose Automatic Stay filed by Debtor Feely's Service, LLC) (tjr) (Entered: 11/06/2015)
11/06/201534Docket Text
Courtroom Minute Sheet (JMK), Ruling:Court Grants the Motion for Cash Collateral and the Motion to Make Payments for Pre-Petition Debt on an interim basis; Court directs counsel to file all required documents by Wednesday. 12/2/15, 1:30 set for final hearing. 14Set for evidentiary on 12/21/15, 9:00 a.m. If no agreement, Mr. Eron to file an adversary proceeding. Parties agree to extend answer date 7-10 days after evidentiary hearing for individual defendants in litigation pending. Proper extension paperwork will be filed in New York. Court will agree to shorten deadlines on motion for production of documents. Mr. Eron to prepare an interim order on Motion to Make Payments for Pre-Petition Debts and Motion for Cash Collateral; order will include date/time for the final hearing. Mr. Eron to notice matrix. (RE: related document(s) 11Motion for Payments filed by Debtor Feely's Service, LLC, 13Motion to Use or Prohibit Use of Cash Collateral filed by Debtor Feely's Service, LLC, 14Motion to Impose Automatic Stay filed by Debtor Feely's Service, LLC) Order due by 11/20/2015. (tjr) (Entered: 11/06/2015)