Kansas Bankruptcy Court

Case number: 6:14-bk-11131 - Dynamic Drywall Inc - Kansas Bankruptcy Court

Case Information
Case title
Dynamic Drywall Inc
Chapter
11
Judge
Judge Robert E. Nugent
Filed
05/21/2014
Last Filing
02/13/2020
Asset
Yes
Docket Header

SHOWCAUSE, SEALEDDOC, EXHIBITS, CLOSED




U.S. Bankruptcy Court
District of Kansas (Wichita)
Bankruptcy Petition #: 14-11131

Assigned to: Judge Robert E. Nugent
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/21/2014
Date terminated:  03/30/2018
Plan confirmed:  03/23/2015
341 meeting initially set for:  06/19/2014
341 meeting (re)scheduled for:  09/25/2014

Debtor

Dynamic Drywall Inc

3921 N Bridgeport Cr
Wichita, KS 67219
SEDGWICK-KS
Tax ID / EIN: 48-1214263

represented by
Ron Dean Beal

Ron D Beal PA
9927 Redbud Lane
Lenexa, KS 66220
913-940-7607
Fax : 913-397-6779
Email: [email protected]
TERMINATED: 08/19/2015

Carl R. Clark

Lentz Clark Deines PA
23525 W. 72nd Terr.
Shawnee, KS 66227
(913) 648-0600
Email: [email protected]

Jeffrey A. Deines

Lentz Clark Deines PA
9270 Glenwood, Ste. A
Overland Park, KS 66212
(913) 648-0600
Fax : (913) 648-0664
Email: [email protected]

Mark J Lazzo

Landmark Office Park
3500 N Rock Rd
Building 300
Suite B
Wichita, KS 67226
(316) 263-6895
Fax : (316) 264-4704
Email: [email protected]
TERMINATED: 08/19/2015

Shane J. McCall

Lentz Clark Deines PA
9260 Glenwood
Overland Park, KS 66212
913-648-0600
Fax : 913-648-0664
Email: [email protected]
TERMINATED: 08/23/2017

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
TERMINATED: 02/22/2016

Richard A. Wieland

Office of U. S. Trustee
301 North Main-Ste. 1150
Wichita, KS 67202
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
12/13/2019447Docket Text
Acknowledgment of Withdrawal of Exhibit - Exhibits destroyed (waa) (Entered: 12/13/2019)
03/27/2019446Docket Text
Acknowledgment of Withdrawal of Exhibit Filed by Creditor Legacy Bank . (waa) (Entered: 03/27/2019)
03/14/2019445Docket Text
BNC Certificate of Mailing. (RE: related document(s) 444 Order for Disposal of Exhibit(s)) Notice Date 03/14/2019. (Admin.) (Entered: 03/14/2019)
03/12/2019444Docket Text
Order for Disposal of Exhibit(s) Signed on 3/12/2019 (waa) (Entered: 03/12/2019)
04/01/2018443Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 440 Order on Motion for Final Decree) Notice Date 04/01/2018. (Admin.) (Entered: 04/01/2018)
04/01/2018442Docket Text
BNC Certificate of Mailing. (RE: related document(s) 441 Final Decree) Notice Date 04/01/2018. (Admin.) (Entered: 04/01/2018)
03/30/2018Docket Text
Bankruptcy Case Closed (waa) (Entered: 03/30/2018)
03/30/2018441Docket Text
Final Decree Signed on 3/30/2018 (waa) (Entered: 03/30/2018)
03/30/2018440Docket Text
Order Granting Motion For Final Decree (Related Doc # 436) Signed on 3/30/2018. (waa) (Entered: 03/30/2018)
03/30/2018439Docket Text
Notice of Order Due re: (RE: related document(s) 436 Final Decree filed by Debtor Dynamic Drywall Inc) Order due by 4/13/2018. (waa) (Entered: 03/30/2018)