Kansas Bankruptcy Court

Case number: 5:19-bk-41543 - Old Dominion Apparel Corporation - Kansas Bankruptcy Court

Case Information
Case title
Old Dominion Apparel Corporation
Chapter
11
Judge
Dale L. Somers
Filed
12/18/2019
Last Filing
06/24/2022
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue




U.S. Bankruptcy Court
District of Kansas (Topeka)
Bankruptcy Petition #: 19-41543

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

Date filed:  12/18/2019
341 meeting initially set for:  01/17/2020
341 meeting (re)scheduled for:  02/21/2020

Debtor

Old Dominion Apparel Corporation

900 S. Vista Avenue
Independence, MO 64056
JACKSON-MO
Tax ID / EIN: 47-2162921

represented by
Jonathan A. Margolies

McDowell Rice Smith & Buchanan
605 W 47th Street
Kansas City, MO 64112
816-753-5400
Fax : 816-753-9996
Email: [email protected]

Kristie R Orme

McDowell, Rice, Smith & Buchanan
605 West 47th St. Ste. 350
Kansas City, MO 64112-1905
(816) 753-5400
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]

Latest Dockets
Date Filed#Docket Text
01/27/202061Docket Text
Continuance of Meeting of Creditors. Rescheduled Meeting to be held Filed by U.S. Trustee. 341(a) meeting to be held on 2/21/2020 at 09:00 AM at 515 S. Kansas Avenue, 4th Floor Suite 402. (Borniger, Christopher) (Entered: 01/27/2020)
01/23/202060Docket Text
Chapter 11 Monthly Operating Report Filed by Debtor Old Dominion Apparel Corporation. (Margolies, Jonathan) (Entered: 01/23/2020)
01/19/202059Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 57 Order on Motion to Appear pro hac vice) Notice Date 01/19/2020. (Admin.) (Entered: 01/19/2020)
01/19/202058Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 56 Order on Motion to Appear pro hac vice) Notice Date 01/19/2020. (Admin.) (Entered: 01/19/2020)
01/16/202057Docket Text
Order Granting Motion To Appear pro hac vice Edmond M Burke (Related Doc # 55) Signed on 1/16/2020. (tdc) (Entered: 01/17/2020)
01/16/202056Docket Text
Order Granting Motion To Appear pro hac vice for Michael D Leifman (Related Doc # 54) Signed on 1/16/2020. (tdc) (Entered: 01/17/2020)
01/16/2020Docket Text
Receipt of filing fee for Motion to Appear Pro Hac Vice(19-41543) [motion,mprohac] ( 50.00). Receipt number 16461381,amount $ 50.00. (U.S. Treasury) (Entered: 01/16/2020)
01/16/202055Docket Text
Motion for Edmond M. Burke to Appear Pro Hac Vice by Bruce E. Strauss. Fee Amount $50 Filed on behalf of Creditor Core Bank, with Certificate of Service.(Strauss, Bruce) (Entered: 01/16/2020)
01/16/202054Docket Text
Motion for Michael D. Leifman to Appear Pro Hac Vice by Bruce E. Strauss. Fee Amount $50 Filed on behalf of Creditor Core Bank, with Certificate of Service.(Strauss, Bruce) (Entered: 01/16/2020)
01/13/202053Docket Text
Statement of Financial Affairs for Non-Individual s Filing for Bankruptcy Form 207 Filed by Debtor Old Dominion Apparel Corporation. (Margolies, Jonathan) (Entered: 01/13/2020)