|
Assigned to: Judge Robert E. Nugent Chapter 11 Voluntary Asset |
|
Debtor Knoll's, Inc.
1604 Grandview Drive East Garden City, KS 67846 FINNEY-KS Tax ID / EIN: 48-1116438 |
represented by |
Dan W. Forker, Jr.
129 West 2nd - Ste. 200 P.O. Box 1868 Hutchinson, KS 67504-1868 (620) 663-7131 Email: [email protected] David T Prelle Eron
Eron Law, P.A. 301 N Main Street Suite 2000 Wichita, KS 67202 316-262-5500 Fax : 316-262-5559 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 |
---|---|---|
01/25/2020 | 114 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: related document(s) 112 Order Confirming Chapter 11 Plan) Notice Date 01/25/2020. (Admin.) (Entered: 01/25/2020) |
01/23/2020 | 113 | Docket Text Hearing Order (related documents 90 Objection to Claim) Discovery deadline 3/13/2020; Witness & Exhibit lists due 4/9/2020; Matter set for 1/2 day evidentiary hearing to 4/14/2020 at 9:00 am. Signed on 1/23/2020 (waa) (Entered: 01/23/2020) |
01/23/2020 | 112 | Docket Text Order Confirming Chapter 11 Plan Signed on 1/23/2020 (wmv) (Entered: 01/23/2020) |
01/22/2020 | Docket Text Hearing Held (RE: related document(s) 83 Chapter 11 Plan of Reorganization/ Disclosure Statement filed by Debtor Knoll's, Inc.) (wmv) (Entered: 01/22/2020) | |
01/22/2020 | 111 | Docket Text Courtroom Minute Sheet (REN), Ruling:Debtors, Robert Knoll, Patricia Knoll and Scott Knoll appear in person. Mr Forker informs the Court that the objections have been resolved with a few modifications. He then offers a proffer. The Court inquires and no one requires live testimony from the debtors. Based upon the review of the plan and the certificate of voting, Mr Forkers and Mr Erons report, and the comments of counsel, the Court finds that plan complies with Title 11 and the requirements of Ch 11 and in particular the requirements of Sec 1123 and 1129 and should be confirmed. (RE: related document(s) 83 Disclosure Statement filed by Debtor Knoll's, Inc., Chapter 11 Plan) Order due by 2/5/2020. (wmv) (Entered: 01/22/2020) |
01/21/2020 | 110 | Docket Text Certificate of Voting Filed by Debtor Knoll's, Inc.. (Forker, Dan) (Entered: 01/21/2020) |
01/21/2020 | 109 | Docket Text Notice of Objection Deadline. Proposed Hearing to be held 3/12/20 at 10:30 am. Certificate of Service on 1/21/20. Filed by David T Prelle Eron on behalf of Knoll's, Inc. (RE: related document(s) 108 First Application for Compensation for David T Prelle Eron, Attorney, Period: 5/3/2019 to 12/31/2019, Fee: $12,567.50, Expenses: $643.87. Filed on behalf of Attorney David T Prelle Eron (Attachments: # 1 Exhibit A # 2 Declaration), with Certificate of Service.(Prelle Eron, David)) Objections due by 2/11/2020. (Prelle Eron, David) (Entered: 01/21/2020) |
01/21/2020 | 108 | Docket Text First Application for Compensation for David T Prelle Eron, Attorney, Period: 5/3/2019 to 12/31/2019, Fee: $12,567.50, Expenses: $643.87. Filed on behalf of Attorney David T Prelle Eron (Attachments: # 1 Exhibit A # 2 Declaration), with Certificate of Service.(Prelle Eron, David) (Entered: 01/21/2020) |
01/21/2020 | 107 | Docket Text **Erroneous entry - incorrect image attached - see 110 for correction** Certificate of Voting Filed by Debtor Knoll's, Inc.. (Forker, Dan) Modified on 1/22/2020 (waa). (Entered: 01/21/2020) |
01/17/2020 | 106 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period 11/1/19 through 11/30/19 Filed by Debtor Knoll's, Inc.. (Prelle Eron, David) (Entered: 01/17/2020) |