Kansas Bankruptcy Court

Case number: 6:16-bk-10644 - 2654 Highway 169, LLC - Kansas Bankruptcy Court

Case Information
Case title
2654 Highway 169, LLC
Chapter
11
Judge
Robert E. Nugent
Filed
04/13/2016
Asset
Yes
Docket Header

CLOSED




U.S. Bankruptcy Court
District of Kansas (Wichita)
Bankruptcy Petition #: 16-10644

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



Debtor disposition:  Discharge Not Applicable
Date filed:  04/13/2016
Date terminated:  06/27/2017
Plan confirmed:  12/14/2016
341 meeting initially set for:  05/18/2016
341 meeting (re)scheduled for:  05/18/2016

Debtor

2654 Highway 169, LLC

475 S San Antonio Road
Los Altos, CA 94022
SANTA CLARA-CA
Tax ID / EIN: 57-1205297

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]

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
Marjorie J. Creasey

Office of the U.S. Trustee
215 Dean A McGee 4th Fl
Oklahoma City, OK 73102
405-231-4393
TERMINATED: 05/17/2017

Charles S Glidewell

Office of the U.S. Trustee
215 Dean A McGee 4th Fl
Oklahoma City, OK 73102
405-231-5960
TERMINATED: 05/17/2017

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]

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
06/29/2017214Docket Text
BNC Certificate of Mailing. (RE: related document(s) 212 Final Decree) Notice Date 06/29/2017. (Admin.) (Entered: 06/30/2017)
06/28/2017213Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 211 Order on Motion for Final Decree) Notice Date 06/28/2017. (Admin.) (Entered: 06/28/2017)
06/27/2017Docket Text
Bankruptcy Case Closed (wkh) (Entered: 06/27/2017)
06/27/2017212Docket Text
Final Decree Signed on 6/27/2017 (wkh) (Entered: 06/27/2017)
06/26/2017211Docket Text
Order Granting Motion For Final Decree (Related Doc # 193) Signed on 6/26/2017. (wkh) (Entered: 06/26/2017)
06/22/2017210Docket Text
Notice to Withdraw Document Filed by David P Eron on behalf of 2654 Highway 169, LLC (RE: related document(s) 191 Motion for to Disallow Fees, Costs, or Charges Incurred by Waterfall Or In the Alternative Compel Fee Application Filed on behalf of Debtor 2654 Highway 169, LLC, with Certificate of Service., 199 Objection to (related document(s): 191 Motion for to Disallow Fees, Costs, or Charges Incurred by Waterfall Or In the Alternative Compel Fee Application filed by Debtor 2654 Highway 169, LLC) Filed by Creditor Waterfall Olympic Master Fund, LP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)) (Eron, David) (Entered: 06/22/2017)
06/21/2017209Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period 1/1/17 through 3/31/17 Filed by Debtor 2654 Highway 169, LLC. (Eron, David) (Entered: 06/21/2017)
06/07/2017208Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 207 Scheduling Order) Notice Date 06/07/2017. (Admin.) (Entered: 06/07/2017)
06/05/2017207Docket Text
Scheduling Order (related documents 191 Generic Motion) Signed on 6/5/2017 Discovery due by 8/25/2017. Pre-Trial Order due by 9/22/2017. Dispositive Motion due by 9/22/2017. (wkh) (Entered: 06/05/2017)
05/25/2017Docket Text
Hearing Held (RE: related document(s) 191 Generic Motion filed by Debtor 2654 Highway 169, LLC) (wdd) (Entered: 05/25/2017)