Kansas Bankruptcy Court

Case number: 6:19-bk-10549 - Dessin Fournir, Inc - Kansas Bankruptcy Court

Case Information
Case title
Dessin Fournir, Inc
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 #: 19-10549

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

Dessin Fournir, Inc

308 W Mill St
Plainville, KS 67663
ROOKS-KS
Tax ID / EIN: 48-1123042
dba
Dessin Fournir Companies


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
04/18/201940Docket Text
Change of Address Filed by Debtor Dessin Fournir, Inc. (Nazar, Edward) (Entered: 04/18/2019)
04/17/201939Docket Text
Change of Address Filed by Debtor Dessin Fournir, Inc. (Nazar, Edward) (Entered: 04/17/2019)
04/16/201938Docket Text
Change of Address Filed by Debtor Dessin Fournir, Inc. (Nazar, Edward) (Entered: 04/16/2019)
04/16/201937Docket Text
Change of Address Filed by Debtor Dessin Fournir, Inc. (Nazar, Edward) (Entered: 04/16/2019)
04/15/201936Docket Text
Notice of Termination of License Agreement. (Kerry Joyce) Filed by Edward J. Nazar on behalf of Dessin Fournir, Inc . (Nazar, Edward) (Entered: 04/15/2019)
04/12/201935Docket Text
Certificate of Service (related document(s): 21 Motion to Set Last Day to File Proofs of Claim filed by Debtor Dessin Fournir, Inc, 22 Motion to Reject Lease or Executory Contract and filed by Debtor Dessin Fournir, Inc, Motion to Abandon Certain Inventory Items., 23 Notice of Objection Deadline filed by Debtor Dessin Fournir, Inc, 24 Motion to Abandon Certain Consignment Property. filed by Debtor Dessin Fournir, Inc, 25 Notice of Objection Deadline filed by Debtor Dessin Fournir, Inc, 26 Motion to Limit Notice Under the Provisions of Rule 2002(m) filed by Debtor Dessin Fournir, Inc, 27 Notice of Objection Deadline filed by Debtor Dessin Fournir, Inc, 30 Order on Motion To Set Last Day to File Proofs of Claim) Filed by Debtor Dessin Fournir, Inc (RE: related document(s) 21 Motion to Set Last Day to File Proofs of Claim , 22 Motion to Reject Lease or Executory Contract and, Motion to Abandon Certain Inventory Items., 23 Notice of Objection Deadline, 24 Motion to Abandon Certain Consignment Property., 25 Notice of Objection Deadline, 26 Motion to Limit Notice Under the Provisions of Rule 2002(m), 27 Notice of Objection Deadline, 30 Order on Motion To Set Last Day to File Proofs of Claim). (Nazar, Edward) (Entered: 04/12/2019)
04/12/201934Docket Text
Certificate of Service (related document(s): 22 Motion to Reject Lease or Executory Contract and filed by Debtor Dessin Fournir, Inc, Motion to Abandon Certain Inventory Items., 23 Notice of Objection Deadline filed by Debtor Dessin Fournir, Inc, 28 Generic Notice filed by Debtor Dessin Fournir, Inc, 29 Generic Notice filed by Debtor Dessin Fournir, Inc) Filed by Debtor Dessin Fournir, Inc (RE: related document(s) 22 Motion to Reject Lease or Executory Contract and, Motion to Abandon Certain Inventory Items., 23 Notice of Objection Deadline, 28 Generic Notice, 29 Generic Notice). (Nazar, Edward) (Entered: 04/12/2019)
04/12/201933Docket Text
Certificate of Service (related document(s): 24 Motion to Abandon Certain Consignment Property. filed by Debtor Dessin Fournir, Inc, 25 Notice of Objection Deadline filed by Debtor Dessin Fournir, Inc) Filed by Debtor Dessin Fournir, Inc (RE: related document(s) 24 Motion to Abandon Certain Consignment Property., 25 Notice of Objection Deadline). (Nazar, Edward) (Entered: 04/12/2019)
04/11/201932Docket Text
BNC Certificate of Mailing. (RE: related document(s) 14 Order DIP Pay Taxes) Notice Date 04/11/2019. (Admin.) (Entered: 04/12/2019)
04/11/201931Docket Text
BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 18 Meeting of Creditors Chapter 11) Notice Date 04/11/2019. (Admin.) (Entered: 04/12/2019)