|
Assigned to: Judge Robert E. Nugent Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor DFC Holdings, LLC dba Rose Cumming Chintzes
308 W Mill St Plainville, KS 67663 ROOKS-KS Tax ID / EIN: 20-3333820 dba Rose Cumming dba Rose Cumming Chintzes |
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 |
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] |
Date Filed | # | Docket Text |
---|---|---|
06/23/2019 | 48 | Docket Text BNC Certificate of Mailing. (RE: related document(s) 47 Final Decree) Notice Date 06/23/2019. (Admin.) (Entered: 06/23/2019) |
06/21/2019 | 47 | Docket Text Final Decree Signed on 6/21/2019 (wkh) (Entered: 06/21/2019) |
06/03/2019 | 46 | Docket Text United States Trustee Meeting Report: Meeting held and concluded. Statement of Inability to Appoint Creditors Committee due to inadequate responses from 20 Largest Creditors (RE: relateddocument(s) 15 Meeting of Creditors Chapter 11) Filed by U.S. Trustee (related document(s) 15). (U.S. Trustee) (Entered: 06/03/2019) |
05/16/2019 | 45 | Docket Text Notice of Amendments to Schedules D, E, F, G or H Filed by Edward J. Nazar on behalf of DFC Holdings, LLC dba Rose Cumming Chintzes . (Nazar, Edward) (Entered: 05/16/2019) |
05/16/2019 | 44 | Docket Text Amended Schedules. Fee Amount $31 Filed by Debtor DFC Holdings, LLC dba Rose Cumming Chintzes. (Nazar, Edward) (Entered: 05/16/2019) |
05/09/2019 | 43 | Docket Text Courtroom Minute Sheet (REN), Ruling:See CMS for further details; Continued to 5/22/19 @ 1:30 pm (RE: related document(s) 19 Motion to Assume/Reject Lease or Executory Contract filed by Debtor DFC Holdings, LLC dba Rose Cumming Chintzes, Motion to Abandon, 21 Motion to Abandon filed by Debtor DFC Holdings, LLC dba Rose Cumming Chintzes) (wkh) (Entered: 05/10/2019) |
05/05/2019 | 42 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: related document(s) 39 Order on Motion For Joint Administration) Notice Date 05/05/2019. (Admin.) (Entered: 05/05/2019) |
05/05/2019 | 41 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: related document(s) 38 Order on Generic Motion) Notice Date 05/05/2019. (Admin.) (Entered: 05/05/2019) |
05/05/2019 | 40 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: related document(s) 37 Order on Application to Employ) Notice Date 05/05/2019. (Admin.) (Entered: 05/05/2019) |
05/02/2019 | 39 | Docket Text Order Granting Motion For Joint Administration on Lead Case 6:19-bk-10541 with Member Case 6:2019-bk-10544-REN; Case No 19-10542; Case 19-10543; Case 91-10545; Case No 19-10546; Case 19-10547; Case 19-10548; Case 19-10549; Case 19-10550; Case No 19-10551 and Case 19-10552 (Related Doc # 8) Signed on 5/2/2019. (wkh) (Entered: 05/03/2019) |