|
Assigned to: Chief Judge Dale L. Somers Chapter 11 Voluntary Asset |
|
Debtor Pavers, Inc.
PO Box 1967 Salina, KS 67402 SALINE-KS Tax ID / EIN: 48-1140417 |
represented by |
David T Prelle Eron
Prelle Eron & Bailey, PA 301 N Main Street Suite 2000 Wichita, KS 67202 316-262-5500 Fax : 316-262-5559 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 |
Elaine Fleetwood
United States Department of Justice 301 N Main St, Ste 1150 Wichita, KS 67202 316-269-6216 Fax : 316-269-6182 Email: [email protected] TERMINATED: 09/08/2022 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] |
Date Filed | # | Docket Text |
---|---|---|
08/20/2023 | 211 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: related document(s)209 Order (Generic)) Notice Date 08/20/2023. (Admin.) (Entered: 08/20/2023) |
08/18/2023 | 210 | Docket Text Notice of Substantial Consummation of Chapter 11 Plan, with Certificate of Service. Filed by David T Prelle Eron on behalf of Pavers, Inc. . (Prelle Eron, David) (Entered: 08/18/2023) |
08/17/2023 | 209 | Docket Text Order to Correct. Signed on 8/17/2023 (tkg) (Entered: 08/18/2023) |
08/12/2023 | 208 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: related document(s)206 Order on Application for Compensation) Notice Date 08/12/2023. (Admin.) (Entered: 08/12/2023) |
08/11/2023 | 207 | Docket Text Small Business, SubChapter V Monthly Operating Report for Filing Period 5/1/2023 through 5/31/2023 Filed by Debtor Pavers, Inc.. (Prelle Eron, David) (Entered: 08/11/2023) |
08/09/2023 | 206 | Docket Text Order Granting Application For Compensation (Related Doc # 204) for David T Prelle Eron, fees awarded: $25436.00, expenses awarded: $903.47 Signed on 8/9/2023. (tkg) (Entered: 08/10/2023) |
07/18/2023 | 205 | Docket Text Notice of Objection Deadline. Proposed Hearing to be held 8/23/23 at 2:30 pm. Certificate of Service on 7/18/23. Filed by David T Prelle Eron on behalf of Pavers, Inc. (RE: related document(s)204 Final Application for Compensation for David T Prelle Eron, Attorney, Period: 12/1/2022 to 6/30/2023, Fee: $25,436.00, Expenses: $903.47. Filed on behalf of Attorney David T Prelle Eron (Attachments: # 1 Exhibit A # 2 Declaration), with Certificate of Service.(Prelle Eron, David)) Objections due by 8/8/2023. (Prelle Eron, David) (Entered: 07/18/2023) |
07/18/2023 | 204 | Docket Text Final Application for Compensation for David T Prelle Eron, Attorney, Period: 12/1/2022 to 6/30/2023, Fee: $25,436.00, Expenses: $903.47. Filed on behalf of Attorney David T Prelle Eron (Attachments: # 1 Exhibit A # 2 Declaration), with Certificate of Service.(Prelle Eron, David) (Entered: 07/18/2023) |
07/17/2023 | 203 | Docket Text Notice of Objection Deadline. Proposed Hearing to be held 8/23/23 at 2:30 pm. Certificate of Service on 7/17/23. Filed by David T Prelle Eron on behalf of Pavers, Inc. (RE: related document(s)202 Motion for Final Decree Filed on behalf of Debtor Pavers, Inc., with Certificate of Service.(Prelle Eron, David)) Objections due by 8/7/2023. (Prelle Eron, David) (Entered: 07/17/2023) |
07/17/2023 | 202 | Docket Text Motion for Final Decree Filed on behalf of Debtor Pavers, Inc., with Certificate of Service.(Prelle Eron, David) (Entered: 07/17/2023) |