Kansas Bankruptcy Court

Case number: 6:19-bk-10545 - EB Manufacturing, LLC - Kansas Bankruptcy Court

Case Information
Case title
EB Manufacturing, LLC
Chapter
11
Judge
Robert E. Nugent
Filed
04/08/2019
Last Filing
06/23/2019
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue




U.S. Bankruptcy Court
District of Kansas (Wichita)
Bankruptcy Petition #: 19-10545

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

Date filed:  04/08/2019
341 meeting initially set for:  05/17/2019
341 meeting (re)scheduled for:  05/17/2019
Deadline for filing claims:  06/15/2019

Debtor

EB Manufacturing, LLC

308 W Mill St
Plainville, KS 67663
ROOKS-KS
Tax ID / EIN: 47-2034715
dba
Erika Brunson


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
04/12/201932Docket Text
Certificate of Service (related document(s): 18 Motion to Set Last Day to File Proofs of Claim filed by Debtor EB Manufacturing, LLC, 19 Motion to Reject Lease or Executory Contract and filed by Debtor EB Manufacturing, LLC, Motion to Abandon Certain Inventory Items., 20 Notice of Objection Deadline filed by Debtor EB Manufacturing, LLC, 21 Motion to Abandon Certain Consignment Property. filed by Debtor EB Manufacturing, LLC, 22 Notice of Objection Deadline filed by Debtor EB Manufacturing, LLC, 23 Motion to Limit Notice Under the Provisions of Rule 2002(m) filed by Debtor EB Manufacturing, LLC, 24 Notice of Objection Deadline filed by Debtor EB Manufacturing, LLC, 25 Order on Motion To Set Last Day to File Proofs of Claim) Filed by Debtor EB Manufacturing, LLC (RE: related document(s) 18 Motion to Set Last Day to File Proofs of Claim , 19 Motion to Reject Lease or Executory Contract and, Motion to Abandon Certain Inventory Items., 20 Notice of Objection Deadline, 21 Motion to Abandon Certain Consignment Property., 22 Notice of Objection Deadline, 23 Motion to Limit Notice Under the Provisions of Rule 2002(m), 24 Notice of Objection Deadline, 25 Order on Motion To Set Last Day to File Proofs of Claim). (Nazar, Edward) (Entered: 04/12/2019)
04/12/201931Docket Text
Certificate of Service (related document(s): 19 Motion to Reject Lease or Executory Contract and filed by Debtor EB Manufacturing, LLC, Motion to Abandon Certain Inventory Items., 20 Notice of Objection Deadline filed by Debtor EB Manufacturing, LLC, 26 Generic Notice filed by Debtor EB Manufacturing, LLC, 27 Generic Notice filed by Debtor EB Manufacturing, LLC) Filed by Debtor EB Manufacturing, LLC (RE: related document(s) 19 Motion to Reject Lease or Executory Contract and, Motion to Abandon Certain Inventory Items., 20 Notice of Objection Deadline, 26 Generic Notice, 27 Generic Notice). (Nazar, Edward) (Entered: 04/12/2019)
04/12/201930Docket Text
Certificate of Service (related document(s): 21 Motion to Abandon Certain Consignment Property. filed by Debtor EB Manufacturing, LLC, 22 Notice of Objection Deadline filed by Debtor EB Manufacturing, LLC) Filed by Debtor EB Manufacturing, LLC (RE: related document(s) 21 Motion to Abandon Certain Consignment Property., 22 Notice of Objection Deadline). (Nazar, Edward) (Entered: 04/12/2019)
04/11/201929Docket Text
BNC Certificate of Mailing. (RE: related document(s) 14 Order DIP Pay Taxes) Notice Date 04/11/2019. (Admin.) (Entered: 04/12/2019)
04/11/201928Docket Text
BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 15 Meeting of Creditors Chapter 11) Notice Date 04/11/2019. (Admin.) (Entered: 04/12/2019)
04/11/201927Docket Text
Notice of Intended Abandonment of Inventory. Filed by Edward J. Nazar on behalf of EB Manufacturing, LLC . (Nazar, Edward) (Entered: 04/11/2019)
04/11/201926Docket Text
Notice of Requested Rejection of Executory Contracts. Filed by Edward J. Nazar on behalf of EB Manufacturing, LLC . (Nazar, Edward) (Entered: 04/11/2019)
04/11/201925Docket Text
Order Granting Motion To Set Set Last Day To File Proofs of Claim (Related Doc # 18) Signed on 4/11/2019. Proofs of Claims due by 6/15/2019. (wkh) (Entered: 04/11/2019)
04/11/201924Docket Text
Notice of Objection Deadline. Proposed Hearing to be held 06/13/19 at 10:30 am. Certificate of Service on 04/11/19. Filed by Edward J. Nazar on behalf of EB Manufacturing, LLC (RE: related document(s) 23 Motion to Limit Notice Under the Provisions of Rule 2002(m) Filed on behalf of Debtor EB Manufacturing, LLC.) Objections due by 5/2/2019. (Nazar, Edward) (Entered: 04/11/2019)
04/11/201923Docket Text
Motion to Limit Notice Under the Provisions of Rule 2002(m) Filed on behalf of Debtor EB Manufacturing, LLC.(Nazar, Edward) (Entered: 04/11/2019)