|
Assigned to: Judge Robert E. Nugent Chapter 11 Voluntary Asset |
|
Debtor The Oak Street Planing Mill, L.L.C.
308 W. Mill Plainville, KS 67663 ROOKS-KS Tax ID / EIN: 48-1241960 dba The Planing Mill, L.L.C. |
represented by |
Edward J. Nazar
Hinkle Law Firm, L.L.C. 1617 North Waterfront Parkway Suite 400 Wichita, KS 67206-6639 316.267.2000 Fax : 316.264.1518 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 |
Date Filed | # | Docket Text |
---|---|---|
04/08/2019 | 10 | Docket Text Document filed in support of : Voluntary Petition (Chapter 11, Credit Card) with Certificate of Service on. Filed by Debtor The Oak Street Planing Mill, L.L.C. (RE: related document(s) 1 Voluntary Petition (Chapter 11, Credit Card)). (Nazar, Edward) (Entered: 04/08/2019) |
04/08/2019 | 9 | Docket Text Notice of Objection Deadline. Proposed Hearing to be held 05/09/19 at 10:30 AM. Certificate of Service on 04/08/19. Filed by Edward J. Nazar on behalf of The Oak Street Planing Mill, L.L.C. (RE: related document(s) 8 Motion for Joint Administration Lead Case 19-10541 and 19-10542; 19-10543; 19-10544; 19-10545; 19-10546; 19-10547; 19-10548; 19-10549; 19-10550; 19-10551; 19-10552 Filed on behalf of Debtor The Oak Street Planing Mill, L.L.C..) Objections due by 4/29/2019. (Nazar, Edward) (Entered: 04/08/2019) |
04/08/2019 | 8 | Docket Text Motion for Joint Administration Lead Case 19-10541 and 19-10542; 19-10543; 19-10544; 19-10545; 19-10546; 19-10547; 19-10548; 19-10549; 19-10550; 19-10551; 19-10552 Filed on behalf of Debtor The Oak Street Planing Mill, L.L.C..(Nazar, Edward) (Entered: 04/08/2019) |
04/08/2019 | 7 | Docket Text Notice of Objection Deadline. Proposed Hearing to be held 05/09/19 at 10:30 am. Certificate of Service on 04/08/19. Filed by Edward J. Nazar on behalf of The Oak Street Planing Mill, L.L.C. (RE: related document(s) 6 Motion for Allowance of Monthly Fee Applications and Limited Notice of Fee Applications for Debtors' Counsel Filed on behalf of Debtor The Oak Street Planing Mill, L.L.C..) Objections due by 4/29/2019. (Nazar, Edward) (Entered: 04/08/2019) |
04/08/2019 | 6 | Docket Text Motion for Allowance of Monthly Fee Applications and Limited Notice of Fee Applications for Debtors' Counsel Filed on behalf of Debtor The Oak Street Planing Mill, L.L.C..(Nazar, Edward) (Entered: 04/08/2019) |
04/08/2019 | 5 | Docket Text Notice of Objection Deadline. Proposed Hearing to be held 05/09/19 at 10:30 am. Certificate of Service on 04/08/19. Filed by Edward J. Nazar on behalf of The Oak Street Planing Mill, L.L.C. (RE: related document(s) 4 Application to Employ Hinkle Law Firm LLC as Attorneys for Debtors Filed on behalf of Debtor The Oak Street Planing Mill, L.L.C..) Objections due by 4/29/2019. (Nazar, Edward) (Entered: 04/08/2019) |
04/08/2019 | 4 | Docket Text Application to Employ Hinkle Law Firm LLC as Attorneys for Debtors Filed on behalf of Debtor The Oak Street Planing Mill, L.L.C..(Nazar, Edward) (Entered: 04/08/2019) |
04/08/2019 | 3 | Docket Text DeBN Request Form: Initial Declination Request for the Debtor Filed by Debtor The Oak Street Planing Mill, L.L.C.. (Nazar, Edward) (Entered: 04/08/2019) |
04/08/2019 | 2 | Docket Text Declaration Re: Electronic Filing Filed by Debtor The Oak Street Planing Mill, L.L.C. (RE: related document(s) 1 Voluntary Petition (Chapter 11, Credit Card)). (Nazar, Edward) (Entered: 04/08/2019) |
04/08/2019 | 1 | Docket Text Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by The Oak Street Planing Mill, L.L.C. Debtor Declaration Re: Electronic Filing due by 04/15/2019. (Nazar, Edward) (Entered: 04/08/2019) |