Kansas Bankruptcy Court

Case number: 5:15-bk-41106 - Paradise Gypsum, LLC - Kansas Bankruptcy Court

Case Information
Case title
Paradise Gypsum, LLC
Chapter
11
Judge
Janice Miller Karlin
Filed
10/29/2015
Last Filing
08/18/2016
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, SMBUS




U.S. Bankruptcy Court
District of Kansas (Topeka)
Bankruptcy Petition #: 15-41106

Assigned to: Judge Janice Miller Karlin
Chapter 11
Voluntary
Asset


Date filed:  10/29/2015
341 meeting:  12/01/2015
Deadline for filing claims:  01/11/2016

Debtor

Paradise Gypsum, LLC

1341 NE Isabel Road
Medicine Lodge, KS 67104
BARBER-KS
Tax ID / EIN: 45-5422344

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
11/13/201551Docket Text
Certificate of Service Filed by Debtor Paradise Gypsum, LLC (RE: related document(s) 35Notice of Hearing). (Eron, David) (Entered: 11/13/2015)
11/13/201550Docket Text
Certificate of Service Filed by Debtor Paradise Gypsum, LLC (RE: related document(s) 35Notice of Hearing). (Eron, David) (Entered: 11/13/2015)
11/13/201549Docket Text
Certificate of Service Filed by Debtor Paradise Gypsum, LLC (RE: related document(s) 40Order (Generic), 41Order (Generic)). (Eron, David) (Entered: 11/13/2015)
11/13/201548Docket Text
Certificate of Service Filed by Debtor Paradise Gypsum, LLC (RE: related document(s) 42Order on Motion To Set Last Day to File Proofs of Claim, 47Generic Notice). (Eron, David) (Entered: 11/13/2015)
11/13/201547Docket Text
Notice of Deadline for Filing Proofs of Claim and Proofs of Interest. Filed by David P Eron on behalf of Paradise Gypsum, LLC.(Eron, David) (Entered: 11/13/2015)
11/13/201546Docket Text
Tax Documents for the Year for 2014 Filed by Debtor Paradise Gypsum, LLC. (Zimmerman, William) (Entered: 11/13/2015)
11/13/201545Docket Text
Balance Sheet Filed by Debtor Paradise Gypsum, LLC. (Zimmerman, William) (Entered: 11/13/2015)
11/13/201544Docket Text
Statement of Operations for Small Business Filed by Debtor Paradise Gypsum, LLC. (Zimmerman, William) (Entered: 11/13/2015)
11/13/201543Docket Text
Cash Flow Statement for Small Business Filed by Debtor Paradise Gypsum, LLC. (Zimmerman, William) (Entered: 11/13/2015)
11/13/201542Docket Text
Order Granting Motion To Set Set Last Day To File Proofs of Claim (Related Doc # 34) and Directing Service Signed on 11/13/2015. Proofs of Claims due by 1/11/2016, Service due 11/16/2015. (tbc) (Entered: 11/13/2015)