|
Assigned to: Chief Judge Dale L. Somers Chapter 11 Voluntary Asset |
|
Debtor Energy Guard Midwest LLC
1420 W 20th St N Wichita, KS 67203-2225 SEDGWICK-KS Tax ID / EIN: 46-4034116 |
represented by |
Justin T Balbierz
Mark J Lazzo PA 3500 N Rock Rd Bldg 300 Ste B Wichita, KS 67226 316-263-6895 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] |
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 |
Christopher T. Borniger
Office of the United States Trustee 301 N. Main St. Suite 1150 Wichita, KS 67202 (316) 269-6637 Fax : (316) 269-6182 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] |
Creditor Committee Unsecured Creditors' Committee
c/o David Prelle Eron Eron Law PA 229 E William Suite 100 Wichita, KS 67202 |
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] |
Date Filed | # | Docket Text |
---|---|---|
05/31/2019 | 191 | Docket Text Notice of Results of Auction Sale of Membership Units in Reorganized Debtor. Filed by Mark J Lazzo on behalf of Energy Guard Midwest LLC . (Lazzo, Mark) (Entered: 05/31/2019) |
05/30/2019 | 190 | Docket Text Order Granting Motion To Sell (Related Doc # 179) Signed on 5/30/2019. (wmb) (Entered: 05/30/2019) |
05/28/2019 | 189 | Docket Text Objection to (related document(s): 188 Generic Notice filed by Creditor INTRUST Bank, N.A.) Filed by Debtor Energy Guard Midwest LLC (Lazzo, Mark) (Entered: 05/28/2019) |
05/28/2019 | 188 | Docket Text Notice of Certificate of Service. Filed by Edward J. Nazar on behalf of INTRUST Bank, N.A. . (Attachments: # 1 order) (Nazar, Edward) (Entered: 05/28/2019) |
05/28/2019 | 187 | Docket Text Order Setting Deadline for Submission of Order. (RE: related document(s) 176 Motion for Notice of Intended Auction Sale and to Approve Bid Procedures Filed on behalf of Debtor Energy Guard Midwest LLC, with Certificate of Service. filed by Debtor Energy Guard Midwest LLC, 179 Motion to Sell, Sale Number:. Fee Amount $181. and to Approve Bid Procedures Filed on behalf of Debtor Energy Guard Midwest LLC, with Certificate of Service. filed by Debtor Energy Guard Midwest LLC). Signed on 5/28/2019 Order due by 6/11/2019. (waa) (Entered: 05/28/2019) |
05/28/2019 | 186 | Docket Text Order Setting Deadline for Submission of Order. (RE: related document(s) 27 Motion for Relief from Stay . Fee Amount $181, Filed on behalf of Creditor INTRUST Bank, N.A.. filed by Creditor INTRUST Bank, N.A.). Signed on 5/28/2019 Order due by 6/11/2019. (waa) (Entered: 05/28/2019) |
05/19/2019 | 185 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: related document(s) 184 Order on Application for Compensation) Notice Date 05/19/2019. (Admin.) (Entered: 05/20/2019) |
05/17/2019 | 184 | Docket Text Order Granting Application For Compensation (Related Doc # 181) for David P Eron, fees awarded: $4873.50, expenses awarded: $185.11 Signed on 5/17/2019. (waa) (Entered: 05/17/2019) |
05/08/2019 | 183 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period March 2019 Filed by Debtor Energy Guard Midwest LLC. (Lazzo, Mark) (Entered: 05/08/2019) |
04/22/2019 | 182 | Docket Text Notice of Objection Deadline. Proposed Hearing to be held 6/5/19 at 10:00 am. Certificate of Service on 4/22/19. Filed by David P Eron on behalf of Unsecured Creditors' Committee (RE: related document(s) 181 First Application for Compensation for David P Eron, Attorney, Period: 9/30/2018 to 4/5/2019, Fee: $4,873.50, Expenses: $185.11. Filed on behalf of Attorney David P Eron (Attachments: # 1 Exhibit A # 2 Declaration), with Certificate of Service.) Objections due by 5/13/2019. (Eron, David) (Entered: 04/22/2019) |