Pixius Communications LLC
11
Robert E. Nugent
09/13/2019
02/06/2023
Yes
v
Repeat |
Assigned to: Chief Judge Dale L. Somers Chapter 11 Voluntary Asset |
|
Debtor Pixius Communications LLC
301 N Saint Francis St Wichita, KS 67202 SEDGWICK-KS Tax ID / EIN: 48-1239293 |
represented by |
Zachary R.G. Fairlie
Spence Fane LLP 1000 Walnut Ste 1400 Kansas City, MO 64106 816-292-8223 Fax : 816-474-3216 Email: [email protected] Eric W Lomas
Klenda Austerman LLC 1600 Epic Center 301 North Main Street Wichita, KS 67202-4816 316-267-0331 Fax : 316-267-0333 Email: [email protected] Christopher A. McElgunn
301 N. Main Suite 1600 Wichita, KS 67202 (316) 267-0331 Fax : (316) 267-0331 Email: [email protected] J Michael Morris
301 North Main Suite 1600 Wichita, KS 67202 316-267-0331 Fax : 316-267-0333 Email: [email protected] J. Michael Morris
Klenda Austerman LLC 301 N Main Suite 1600 Wichita, KS 67202 (316) 267-0331 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] |
Creditor Committee Official Committee of Unsecured Creditors
c/o Spencer Fane LLP c/o Eric L. Johnson 1000 Walnut Suite 1400 Kansas City, MO 64106 816-474-8100 |
represented by |
Andrea M Chase
Spencer Fane LLP 1000 Walnut St Suite 1400 Kansas City, MO 64106 816-474-8100 Fax : 816-474-3216 Email: [email protected] Scott J. Goldstein
Spencer Fane LLP 1000 Walnut Suite 1400 Kansas City, MO 64106-2140 816-474-8100 Fax : 816-474-3216 Email: [email protected] Eric L. Johnson
1000 Walnut Street Suite 1400 Kansas City, MO 64106 (816) 474-8100 Email: [email protected] |
Creditor Committee Spencer Fane LLP
1000 Walnut Street Suite 1400 Kansas City, MO 64106 United States 816-474-8100 |
represented by |
Eric L. Johnson
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
09/16/2021 | 610 | Notice to Withdraw Document 336 Filed by David T Prelle Eron on behalf of Jay Maxwell (RE: related document(s) 336 Motion to Compel Production of Records and Appearance at 2004 Exam from Debtor & Michael Langer, Motion For Contempt Against Debtor & Michael Langer, Motion For Sanctions. Filed on behalf of Creditor Jay Maxwell, with Certificate of Service.(Prelle Eron, David)) (Prelle Eron, David) (Entered: 09/16/2021) |
09/15/2021 | 609 | Order Granting Motion To Appear pro hac vice (Related Doc # 587) Signed on 9/15/2021. (wms) (Entered: 09/15/2021) |
09/14/2021 | 608 | Order Setting Deadline for Submission of Order. (RE: related document(s) 587 Motion for Jonathan P. Angelo to Appear Pro Hac Vice by Michael M. Tamburini. Fee Amount $50 Filed on behalf of Creditor Key Equipment Finance, a division of KeyBank National Association (Attachments: # 1 Affidavit Affidavit of Jonathan P. Angelo # 2 Exhibit Electronic Filing Registration Form), with Certificate of Service. filed by Creditor Key Equipment Finance, a division of KeyBank National Association). Signed on 9/14/2021 Order due by 9/28/2021. (wms) (Entered: 09/14/2021) |
09/14/2021 | 607 | Order Setting Deadline for Submission of Order. (RE: related document(s) 357 Motion for Administrative Expenses For Unpaid Post-Petition Lease Payments on Rejected Leases Pursuant to 11 USC 503(b)(1) and 11 USC 365(d)(3). Filed on behalf of Creditor American Tower Corporation, with Certificate of Service.(Gilman, W.) filed by Creditor American Tower Corporation). Signed on 9/14/2021 Order due by 9/28/2021. (wms) (Entered: 09/14/2021) |
09/14/2021 | 606 | Order Setting Deadline for Submission of Order. (RE: related document(s) 336 Motion to Compel Production of Records and Appearance at 2004 Exam from Debtor & Michael Langer, Motion For Contempt Against Debtor & Michael Langer, Motion For Sanctions. Filed on behalf of Creditor Jay Maxwell, with Certificate of Service.(Prelle Eron, David) filed by Creditor Jay Maxwell). Signed on 9/14/2021 Order due by 9/28/2021. (wms) (Entered: 09/14/2021) |
09/13/2021 | 605 | Adversary case 21-05031. Complaint by Zachary R.G. Fairlie on behalf of Scott j. Goldstein, as Liquidating Aget of the Pixius Communications, LLC Liquidating Trust, Scott J. Goldstein, as Liquidating Agent of the Pixius Communications, LLC Liquidating Trust against Weigand-Omega Management, Inc., Nestor R Weigand, Jr., Dale L Schnelle, Christopher A. Smith, Malia N. Smith, Timothy W LeBlanc, Kendal Gammon, Gary W Duncan, Lana L Duncan, Everett Womack, Marc Sumner, e2e Holdings, Inc., Wichita Technology Corporation, Wichita Technology Ventures, L..C.. Fee Amount $350 Nature(s) of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Fairlie, Zachary) (Entered: 09/13/2021) |
08/27/2021 | 604 | Certificate of Service (related document(s): 599 Motion for to Approve Stipulation Pursuant to Federal Rule of Civil Procedure 9019 filed by Liquidator Scott J. Goldstein, 602 Motion for MOTION TO APPROVE STIPULATION PURSUANT TO FEDERAL RULE OF CIVIL PROCEDURE 9019 filed by Liquidator Scott J. Goldstein) Filed by Liquidator Scott J. Goldstein (RE: related document(s) 599 Motion for to Approve Stipulation Pursuant to Federal Rule of Civil Procedure 9019, 602 Motion for MOTION TO APPROVE STIPULATION PURSUANT TO FEDERAL RULE OF CIVIL PROCEDURE 9019). (Fairlie, Zachary) (Entered: 08/27/2021) |
08/27/2021 | 603 | Notice of Objection Deadline. and Opportunity for a Non-Evidentiary Hearing Proposed Hearing to be held 10/18/21 at 10:00 am. Certificate of Service on 8/27/21. Filed by Zachary R.G. Fairlie on behalf of Scott J. Goldstein (Related document(s) 602 Motion for MOTION TO APPROVE STIPULATION PURSUANT TO FEDERAL RULE OF CIVIL PROCEDURE 9019 filed by Liquidator Scott J. Goldstein.) Objections due by 9/17/2021. (Fairlie, Zachary). Modified on 9/14/2021 to link to 602 Motion instead of 601 Notice (waa). (Entered: 08/27/2021) |
08/27/2021 | 602 | Motion for MOTION TO APPROVE STIPULATION PURSUANT TO FEDERAL RULE OF CIVIL PROCEDURE 9019 Filed on behalf of Liquidator Scott J. Goldstein (Attachments: # 1 Exhibit A), with Certificate of Service.(Fairlie, Zachary) (Entered: 08/27/2021) |
08/27/2021 | 601 | Notice of Objection Deadline. and Opportunity for a Non-Evidentiary Hearing Proposed Hearing to be held 10/18/21 at 10:00 am. Certificate of Service on 8/27/21. Filed by Zachary R.G. Fairlie on behalf of Scott J. Goldstein (RE: related document(s) 599 Motion for to Approve Stipulation Pursuant to Federal Rule of Civil Procedure 9019 Filed on behalf of Liquidator Scott J. Goldstein (Attachments: # 1 Exhibit Proposed Order).) Objections due by 9/17/2021. (Fairlie, Zachary) (Entered: 08/27/2021) |