Kansas Bankruptcy Court

Case number: 6:19-bk-10544 - DFC Holdings, LLC dba Rose Cumming Chintzes - Kansas Bankruptcy Court

Case Information
Case title
DFC Holdings, LLC dba Rose Cumming Chintzes
Chapter
11
Judge
Robert E. Nugent
Filed
04/08/2019
Asset
Yes
Vol
v
Docket Header

CLOSED, JNTADMN, MEMBER




U.S. Bankruptcy Court
District of Kansas (Wichita)
Bankruptcy Petition #: 19-10544

Assigned to: Judge Robert E. Nugent
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/08/2019
Date terminated:  06/21/2019
341 meeting initially set for:  05/17/2019
341 meeting (re)scheduled for:  05/17/2019
Deadline for filing claims:  06/15/2019

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]

Latest Dockets
Date Filed#Docket Text
06/23/201948Docket Text
BNC Certificate of Mailing. (RE: related document(s) 47 Final Decree) Notice Date 06/23/2019. (Admin.) (Entered: 06/23/2019)
06/21/201947Docket Text
Final Decree Signed on 6/21/2019 (wkh) (Entered: 06/21/2019)
06/03/201946Docket 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)
05/16/201945Docket 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)
05/16/201944Docket Text
Amended Schedules. Fee Amount $31 Filed by Debtor DFC Holdings, LLC dba Rose Cumming Chintzes. (Nazar, Edward) (Entered: 05/16/2019)
05/09/201943Docket 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)
05/05/201942Docket 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)
05/05/201941Docket 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)
05/05/201940Docket 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)
05/02/201939Docket 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)