Kansas Bankruptcy Court

Case number: 6:19-bk-11749 - Pixius Communications LLC - Kansas Bankruptcy Court

Case Information
Case title
Pixius Communications LLC
Chapter
11
Judge
Dale L. Somers
Filed
09/13/2019
Last Filing
04/18/2024
Asset
Yes
Vol
v
Docket Header

Repeat




U.S. Bankruptcy Court
District of Kansas (Wichita)
Bankruptcy Petition #: 19-11749

Assigned to: Chief Judge Dale L. Somers
Chapter 11
Voluntary
Asset


Date filed:  09/13/2019
Plan confirmed:  10/29/2020
341 meeting initially set for:  10/17/2019
341 meeting (re)scheduled for:  10/31/2019

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)

 Email All Attorneys
 CM/ECF addresses only. Editable in your email program.

Latest Dockets
Date Filed#Docket Text
04/18/2024682Docket Text
Request for Notice Filed by Creditor Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC. (Sharma, Amitkumar)
04/18/2024681Docket Text
Request for Notice Filed by Creditor Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC. (Sharma, Amitkumar)
04/10/2024680Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 Filed by Liquidator Scott J. Goldstein. (Goldstein, Scott)
09/16/2021610Docket Text
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)
09/15/2021609Docket Text
Order Granting Motion To Appear pro hac vice (Related Doc # 587) Signed on 9/15/2021. (wms) (Entered: 09/15/2021)
09/14/2021608Docket Text
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)
09/14/2021607Docket Text
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)
09/14/2021606Docket Text
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)
09/13/2021605Docket Text
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)
08/27/2021604Docket Text
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)