Kansas Bankruptcy Court

Case number: 6:18-bk-10727 - Wray Family Farms, LC - Kansas Bankruptcy Court

Case Information
Case title
Wray Family Farms, LC
Chapter
12
Judge
Robert E. Nugent
Filed
04/24/2018
Last Filing
02/14/2020
Asset
Yes
Vol
v
Docket Header

CONVERTED




U.S. Bankruptcy Court
District of Kansas (Wichita)
Bankruptcy Petition #: 18-10727

Assigned to: Judge Robert E. Nugent
Chapter 12
Previous chapter 7
Original chapter 7
Voluntary
Asset


Date filed:  04/24/2018
Date converted:  07/17/2019
341 meeting initially set for:  05/31/2018
341 meeting (re)scheduled for:  08/14/2019
Deadline for filing claims:  09/25/2019
Deadline for filing claims (govt.):  10/22/2018
Deadline for objecting to discharge:  07/30/2018

Debtor

Wray Family Farms, LC

1750 W 93rd St N
Valley Center, KS 67147-7825
SEDGWICK-KS
Tax ID / EIN: 26-2178945

represented by
Todd Allison

Law Office of Todd Allison, PA
200 W Douglas, Suite 900
Wichita, KS 67202
316-558-3750
Fax : 316-558-3753
TERMINATED: 10/12/2018

Justin T Balbierz

Mark J Lazzo PA
3500 N Rock Rd Bldg 300 Ste B
Wichita, KS 67226
316-263-6895
Email: [email protected]
TERMINATED: 08/06/2019

Dan W. Forker, Jr.

129 West 2nd - Ste. 200
P.O. Box 1868
Hutchinson, KS 67504-1868
(620) 663-7131
Email: [email protected]

Todd A Luckman

Stumbo Hanson, LLP
2887 SW MacVicar
Topeka, KS 66611
(785) 267-3410
Fax : (785) 267-9516
Email: [email protected]
TERMINATED: 09/12/2019

Trustee

Linda S Parks

100 N Broadway
Suite 950
Wichita, KS 67202-2209
316-265-7741
TERMINATED: 07/17/2019

represented by
Scott M. Hill

Hite Fanning & Honeyman LLP
100 N Broadway
Ste 950
Wichita, KS 67202-2209
316-265-7741
Email: [email protected]
TERMINATED: 07/17/2019

Linda S. Parks

100 N. Broadway Suite 950
Wichita, KS 67202
316-265-7741
Email: [email protected]
TERMINATED: 07/17/2019

Trustee

Carl B. Davis

300 W Douglas Suite 650
Wichita, KS 67202
316-267-1791

 
 
U.S. Trustee

U.S. Trustee

Office of the United States Trustee
301 North Main Suite 1150
Wichita, KS 67202
(316) 269-6637
 
 

Latest Dockets
Date Filed#Docket Text
10/15/2019164Docket Text
Order Denying Motion To Sell (Related Doc # 129) Signed on 10/15/2019. (Swonger, Janet) (Entered: 10/15/2019)
10/15/2019163Docket Text
Order Granting Application to Employ Dan W. Forker, Jr. as attorney for Debtor (Related Doc # 151) Signed on 10/15/2019. (Swonger, Janet) (Entered: 10/15/2019)
10/10/2019162Docket Text
Courtroom Minute Sheet (REN), Ruling:Debtor has 10 days (10/21/19) to determine if it will move forward or dismiss. If debtor moving forward, debtor will file a Motion to appoint an appraiser within 10 days (10/21/19) Debtor will file amended schedules. 61 Motion dismissed without prejudice as this may be filed as an adversary action. Mr Luckman is to prepare an order. 129 Motion denied without prejudice. The Court will enter an order., Hearing Held (RE: related document(s) 61 Generic Motion filed by Interested Party The Estate of Marcella Frances Wray, 129 Motion to Sell filed by Debtor Wray Family Farms, LC) Order due by 10/24/2019 for 61 Motion. (waa) (Entered: 10/11/2019)
10/02/2019161Docket Text
Response to (related document(s): 142 Motion to Vacate (related documents 105 Order Granting Motion to Convert Case to Chapter 12 (Related Doc 94) Trustee Linda S Parks removed from the case. Trustee Carl B. Davis added to the case. Signed on 7/17/2019. (waa)) filed by Trustee Carl B. Davis, Motion for Dismissal for Other .) Filed by Debtor Wray Family Farms, LC (Forker, Dan) (Entered: 10/02/2019)
09/25/2019160Docket Text
Hearing Order (related documents 142 Motion to Vacate, Motion to Dismiss Case) Signed on 9/25/2019 Discovery due by 11/30/2019. Witness/Exhibit List due by 12/11/2019. Motions in Limine due by 12/16/2019. (wmb) (Entered: 09/25/2019)
09/25/2019159Docket Text
Notice of Objection Deadline. Proposed Hearing to be held 11/14/19 at 10:30 am. Certificate of Service on 9/25/19. Filed by Jennifer A Briner, Kelsey Nicole Frobisher on behalf of Equisset, LLC (RE: related document(s) 158 Motion for /to Maintain Filed Proof of Claim Filed on behalf of Creditor Equisset, LLC, with Certificate of Service.) Objections due by 10/16/2019. (Frobisher, Kelsey) (Entered: 09/25/2019)
09/25/2019158Docket Text
Motion for /to Maintain Filed Proof of Claim Filed on behalf of Creditor Equisset, LLC, with Certificate of Service.(Frobisher, Kelsey) (Entered: 09/25/2019)
09/22/2019157Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 156 Order (Generic)) Notice Date 09/22/2019. (Admin.) (Entered: 09/22/2019)
09/20/2019156Docket Text
Order Of Continuance Re: Motion to Vacate (related documents 105 Order Granting Motion to Convert Case to Chapter 12 (Related Doc 94) Trustee Linda S Parks removed from the case. Trustee Carl B. Davis added to the case. Signed on 7/17/2019. (waa)) , or in the alternative Motion for Dismissal for Other . Filed on behalf of Trustee Carl B. Davis (Attachments: # 1 Creditor Matrix), with Certificate of Service.(^Davis, Carlb2) filed by Trustee Carl B. Davis Signed on 9/20/2019 (waa) (Entered: 09/20/2019)
09/20/2019Docket Text
Hearing Set (RE: related document(s) 142 Motion to Vacate filed by Trustee Carl B. Davis) Final Pre-Trial Conference set for 11/21/2019 at 01:30 PM at Wichita Room 150. Evidentiary Hearing set for 12/18/2019 at 09:00 AM at Wichita Room 150. (waa) (Entered: 09/20/2019)