Kansas Bankruptcy Court

Case number: 6:19-bk-10795 - Knoll's, Inc. - Kansas Bankruptcy Court

Case Information
Case title
Knoll's, Inc.
Chapter
11
Judge
Robert E. Nugent
Filed
05/03/2019
Last Filing
12/01/2020
Asset
Yes
Vol
v
Docket Header

JNTADMN, LEAD, DeBN




U.S. Bankruptcy Court
District of Kansas (Wichita)
Bankruptcy Petition #: 19-10795

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


Date filed:  05/03/2019
Plan confirmed:  01/23/2020
341 meeting initially set for:  06/10/2019
341 meeting (re)scheduled for:  06/10/2019
Deadline for filing claims:  08/05/2019
Deadline for filing claims (govt.):  01/13/2020

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]

Latest Dockets
Date Filed#Docket Text
01/25/2020114Docket 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)
01/23/2020113Docket 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)
01/23/2020112Docket Text
Order Confirming Chapter 11 Plan Signed on 1/23/2020 (wmv) (Entered: 01/23/2020)
01/22/2020Docket 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)
01/22/2020111Docket 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)
01/21/2020110Docket Text
Certificate of Voting Filed by Debtor Knoll's, Inc.. (Forker, Dan) (Entered: 01/21/2020)
01/21/2020109Docket 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)
01/21/2020108Docket 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)
01/21/2020107Docket 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)
01/17/2020106Docket 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)