Kansas Bankruptcy Court

Case number: 6:17-bk-10222 - Boegel Farms, LLC - Kansas Bankruptcy Court

Case Information
Case title
Boegel Farms, LLC
Chapter
11
Judge
Robert E. Nugent
Filed
02/23/2017
Last Filing
04/18/2019
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, JNTADMN, LEAD, EXHIBITS, DISMISSED, CLOSED




U.S. Bankruptcy Court
District of Kansas (Wichita)
Bankruptcy Petition #: 17-10222

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/23/2017
Date terminated:  08/29/2018
Debtor dismissed:  06/21/2018
341 meeting initially set for:  03/20/2017
341 meeting (re)scheduled for:  04/10/2017
Deadline for filing claims:  05/04/2017

Debtor

Boegel Farms, LLC

PO Box 273
Lakin, KS 67860
KEARNY-KS
Tax ID / EIN: 20-0081680

represented by
David P Eron

Eron Law, P.A.
229 E. William
Suite 100
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
Charles S Glidewell

Office of the U.S. Trustee
215 Dean A McGee 4th Fl
Oklahoma City, OK 73102
405-231-5960
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]

Charles E Snyder

Office of the U.S. Trustee
215 Dean A McGee 4th Fl
Oklahoma City, OK 73102
405-231-5961
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
08/31/2018270Docket Text
BNC Certificate of Mailing. (RE: related document(s) 269 Final Decree) Notice Date 08/31/2018. (Admin.) (Entered: 08/31/2018)
08/29/2018Docket Text
Bankruptcy Case Closed (wmd) (Entered: 08/29/2018)
08/29/2018269Docket Text
Final Decree Signed on 8/29/2018 (wmd) (Entered: 08/29/2018)
06/23/2018268Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 267 Order on Motion to Dismiss Case) Notice Date 06/23/2018. (Admin.) (Entered: 06/23/2018)
06/21/2018267Docket Text
Order Granting Motion to Dismiss Case And Prohibiting Vacation, Nullification And Revocation Of Prior Orders Of The Court (Related Doc # 261) Signed on 6/21/2018. (wmd) (Entered: 06/21/2018)
06/18/2018266Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period 4/1/18 through 4/30/18 Filed by Debtor Boegel Farms, LLC, Interested Party Three Bo's, Inc.. (Eron, David) (Entered: 06/18/2018)
06/18/2018265Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period 2/1/18 through 2/28/18 Filed by Debtor Boegel Farms, LLC, Interested Party Three Bo's, Inc.. (Eron, David) (Entered: 06/18/2018)
06/17/2018264Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 263 Order on Application for Compensation) Notice Date 06/17/2018. (Admin.) (Entered: 06/17/2018)
06/14/2018263Docket Text
Order Granting Third And Final Application For Compensation (Related Doc # 257) for David P Eron, fees awarded: $64834.00, expenses awarded: $2096.55 Signed on 6/14/2018. (wmd) (Entered: 06/14/2018)
05/25/2018262Docket Text
Notice of Objection Deadline. Proposed Hearing to be held 7/27/18 at 10:30 am. Certificate of Service on 5/25/18. Filed by David P Eron on behalf of Boegel Farms, LLC, Three Bo's, Inc. (RE: related document(s) 261 Motion for Dismissal for Other . Filed on behalf of Debtor Boegel Farms, LLC, Interested Party Three Bo's, Inc., with Certificate of Service.) Objections due by 6/15/2018. (Eron, David) (Entered: 05/25/2018)