Kansas Bankruptcy Court

Case number: 6:19-bk-10546 - Kenneth Meyer LLC - Kansas Bankruptcy Court

Case Information
Case title
Kenneth Meyer 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 #: 19-10546

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

Date filed:  04/08/2019

Debtor

Kenneth Meyer LLC

308 W. Mill St.
Plainville, KS 67663
ROOKS-KS
Tax ID / EIN: 47-4657844
dba
Kenneth Meyer


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
 
 

Latest Dockets
Date Filed#Docket Text
04/08/201910Docket Text
Document filed in support of : Voluntary Petition (Chapter 11, Credit Card) with Certificate of Service on. Filed by Debtor Kenneth Meyer LLC (RE: related document(s) 1 Voluntary Petition (Chapter 11, Credit Card)). (Nazar, Edward) (Entered: 04/08/2019)
04/08/20199Docket 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 Kenneth Meyer LLC (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 Kenneth Meyer LLC.) Objections due by 4/29/2019. (Nazar, Edward) (Entered: 04/08/2019)
04/08/20198Docket 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 Kenneth Meyer LLC.(Nazar, Edward) (Entered: 04/08/2019)
04/08/20197Docket 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 Kenneth Meyer LLC (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 Kenneth Meyer LLC.) Objections due by 4/29/2019. (Nazar, Edward) (Entered: 04/08/2019)
04/08/20196Docket Text
Motion for Allowance of Monthly Fee Applications and Limited Notice of Fee Applications for Debtors' Counsel Filed on behalf of Debtor Kenneth Meyer LLC.(Nazar, Edward) (Entered: 04/08/2019)
04/08/20195Docket 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 Kenneth Meyer LLC (RE: related document(s) 4 Application to Employ Hinkle Law Firm LLC as Attorneys for Debtors Filed on behalf of Debtor Kenneth Meyer LLC.) Objections due by 4/29/2019. (Nazar, Edward) (Entered: 04/08/2019)
04/08/20194Docket Text
Application to Employ Hinkle Law Firm LLC as Attorneys for Debtors Filed on behalf of Debtor Kenneth Meyer LLC.(Nazar, Edward) (Entered: 04/08/2019)
04/08/20193Docket Text
DeBN Request Form: Initial Declination Request for the Debtor Filed by Debtor Kenneth Meyer LLC. (Nazar, Edward) (Entered: 04/08/2019)
04/08/20192Docket Text
Declaration Re: Electronic Filing Filed by Debtor Kenneth Meyer LLC (RE: related document(s) 1 Voluntary Petition (Chapter 11, Credit Card)). (Nazar, Edward) (Entered: 04/08/2019)
04/08/20191Docket Text
Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Kenneth Meyer LLC Debtor Declaration Re: Electronic Filing due by 04/15/2019. (Nazar, Edward) (Entered: 04/08/2019)