|
Assigned to: Judge Robert E. Nugent Chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
04/18/2019 | 40 | Docket Text Change of Address Filed by Debtor Dessin Fournir, Inc. (Nazar, Edward) (Entered: 04/18/2019) |
04/17/2019 | 39 | Docket Text Change of Address Filed by Debtor Dessin Fournir, Inc. (Nazar, Edward) (Entered: 04/17/2019) |
04/16/2019 | 38 | Docket Text Change of Address Filed by Debtor Dessin Fournir, Inc. (Nazar, Edward) (Entered: 04/16/2019) |
04/16/2019 | 37 | Docket Text Change of Address Filed by Debtor Dessin Fournir, Inc. (Nazar, Edward) (Entered: 04/16/2019) |
04/15/2019 | 36 | Docket 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) |
04/12/2019 | 35 | Docket 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) |
04/12/2019 | 34 | Docket 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) |
04/12/2019 | 33 | Docket 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) |
04/11/2019 | 32 | Docket Text BNC Certificate of Mailing. (RE: related document(s) 14 Order DIP Pay Taxes) Notice Date 04/11/2019. (Admin.) (Entered: 04/12/2019) |
04/11/2019 | 31 | Docket 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) |