Kansas Bankruptcy Court

Case number: 5:22-bk-40463 - Pavers, Inc. - Kansas Bankruptcy Court

Case Information
Case title
Pavers, Inc.
Chapter
11
Judge
Dale L. Somers
Filed
08/08/2022
Last Filing
10/25/2023
Asset
Yes
Vol
v
Docket Header

Subchapter_V, LtdNOTICE




U.S. Bankruptcy Court
District of Kansas (Topeka)
Bankruptcy Petition #: 22-40463

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


Date filed:  08/08/2022
Plan confirmed:  02/21/2023
341 meeting initially set for:  09/08/2022
341 meeting (re)scheduled for:  10/13/2022

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]

Latest Dockets
Date Filed#Docket Text
08/20/2023211Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s)209 Order (Generic)) Notice Date 08/20/2023. (Admin.) (Entered: 08/20/2023)
08/18/2023210Docket 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)
08/17/2023209Docket Text
Order to Correct. Signed on 8/17/2023 (tkg) (Entered: 08/18/2023)
08/12/2023208Docket 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)
08/11/2023207Docket 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)
08/09/2023206Docket 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)
07/18/2023205Docket 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)
07/18/2023204Docket 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)
07/17/2023203Docket 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)
07/17/2023202Docket Text
Motion for Final Decree Filed on behalf of Debtor Pavers, Inc., with Certificate of Service.(Prelle Eron, David) (Entered: 07/17/2023)