Kansas Bankruptcy Court

Case number: 6:18-bk-11815 - C&S Forage, Inc - Kansas Bankruptcy Court

Case Information
Case title
C&S Forage, Inc
Chapter
12
Judge
Dale L. Somers
Filed
09/14/2018
Last Filing
08/24/2022
Asset
Yes
Vol
v
Docket Header

DISMISSED, JNTADMN, LEAD




U.S. Bankruptcy Court
District of Kansas (Wichita)
Bankruptcy Petition #: 18-11815

Assigned to: Chief Judge Dale L. Somers
Chapter 12
Voluntary
Asset



Debtor disposition:  Dismissed for failure to make plan payments
Date filed:  09/14/2018
Debtor dismissed:  05/12/2022
Plan confirmed:  03/25/2019
341 meeting initially set for:  10/04/2018
341 meeting (re)scheduled for:  10/31/2018

Debtor

C&S Forage, Inc

13493 SW 50th St
Benton, KS 67017
BUTLER-KS
Tax ID / EIN: 27-1338095

represented by
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]

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]
TERMINATED: 01/13/2021

Trustee

Carl B. Davis

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

represented by
Carl B. Davis

300 W Douglas Suite 650
Wichita, KS 67202
316-267-1791
Fax : 316-267-0970
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
 
 

 Email All Attorneys
 CM/ECF addresses only. Editable in your email program.

Latest Dockets
Date Filed#Docket Text
08/24/2022239Docket Text
BNC Certificate of Mailing. (RE: related document(s)[238] Final Decree) Notice Date 08/24/2022. (Admin.)
08/22/2022Docket Text
Bankruptcy Case Closed (wst)
08/22/2022238Docket Text
Final Decree Signed on 8/22/2022 (wst)
06/03/2022237Docket Text
Chapter 12 Trustee's Final Report (Dismissed Case). Notice of Objection Deadline: Proposed Hrg Date: 07/13/2022, Proposed Hrg Time: 10:00 am, Cert. of Service Date: 06/03/2022. Filed by Carl B. Davis. Objections due by 7/5/2022. (Attachments: # 1 Exhibit Notice of Objection Deadline)(Davis, Carl) (Entered: 06/03/2022)
05/14/2022236Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s)235 Order on Motion to Dismiss Case) Notice Date 05/14/2022. (Admin.) (Entered: 05/14/2022)
05/12/2022235Docket Text
Order Granting Motion to Dismiss Case (Related Doc # 231) Signed on 5/12/2022. (wst) (Entered: 05/12/2022)
05/04/2022234Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s)233 Order on Motion For Relief From Stay) Notice Date 05/04/2022. (Admin.) (Entered: 05/04/2022)
05/02/2022233Docket Text
Order Granting Relief From Stay and Co Debtor Stay (Related Doc # 229), Granting Relief From Co-Debtor Stay (Related Doc # 229) Signed on 5/2/2022. (wst) (Entered: 05/02/2022)
04/11/2022232Docket Text
Notice of Objection Deadline. Proposed Hearing to be held 6/15/22 at 10:00 am. Certificate of Service on 4/11/22. Filed by Carl B. Davis on behalf of Carl B. Davis (RE: related document(s)231 Motion for Dismissal for Failure to Make Plan Payments . Filed on behalf of Trustee Carl B. Davis (Attachments: # 1 Creditor Matrix), with Certificate of Service.) Objections due by 5/4/2022. (Attachments: # 1 Creditor Matrix) (Davis, Carl) (Entered: 04/11/2022)
04/11/2022231Docket Text
Motion for Dismissal for Failure to Make Plan Payments . Filed on behalf of Trustee Carl B. Davis (Attachments: # 1 Creditor Matrix), with Certificate of Service.(Davis, Carl) (Entered: 04/11/2022)