Kansas Bankruptcy Court

Case number: 6:19-bk-12490 - Colle Ranch, LLC - Kansas Bankruptcy Court

Case Information
Case title
Colle Ranch, LLC
Chapter
12
Judge
Dale L. Somers
Filed
12/31/2019
Last Filing
11/17/2021
Asset
Yes
Vol
v
Docket Header

PlnDue




U.S. Bankruptcy Court
District of Kansas (Wichita)
Bankruptcy Petition #: 19-12490

Assigned to: Judge Robert E. Nugent
Chapter 12
Voluntary
Asset

Date filed:  12/31/2019

Debtor

Colle Ranch, LLC

4678 NE Elk
Medicine Lodge, KS 67104
BARBER-KS
Tax ID / EIN: 48-1208719

represented by
David T Prelle Eron

Eron Law, P.A.
229 E. William
Suite 100
Wichita, KS 67202
316-262-5500
Fax : 316-262-5559
Email: [email protected]

Trustee

Carl B. Davis

300 W Douglas Suite 650
Wichita, KS 67202
316-267-1791

 
 
U.S. Trustee

U.S. Trustee

Office of the United States Trustee
301 North Main Suite 1150
Wichita, KS 67202
(316) 269-6637
 
 

Latest Dockets
Date Filed#Docket Text
12/31/20199Docket Text
Declaration Re: Electronic Filing Filed by Debtor Colle Ranch, LLC (RE: related document(s) 1 Voluntary Petition (Chapter 12, Credit Card)). (Prelle Eron, David) (Entered: 12/31/2019)
12/31/20198Docket Text
DeBN Request Form: Initial Declination Request for the Debtor Filed by Debtor Colle Ranch, LLC. (Prelle Eron, David) (Entered: 12/31/2019)
12/31/20197Docket Text
Notice of Objection Deadline. Proposed Hearing to be held 2/6/20 at 10:30 am. Certificate of Service on 12/31/19. Filed by David T Prelle Eron on behalf of Colle Ranch, LLC (RE: related document(s) 6 Motion for Joint Administration Lead Case 19-12489 and 19-12490 & 19-12491 Filed on behalf of Debtor Colle Ranch, LLC, with Certificate of Service.(Prelle Eron, David)) Objections due by 1/21/2020. (Prelle Eron, David) (Entered: 12/31/2019)
12/31/20196Docket Text
Motion for Joint Administration Lead Case 19-12489 and 19-12490 & 19-12491 Filed on behalf of Debtor Colle Ranch, LLC, with Certificate of Service.(Prelle Eron, David) (Entered: 12/31/2019)
12/31/20195Docket Text
Notice of Objection Deadline. Proposed Hearing to be held 2/6/20 at 10:30 am. Certificate of Service on 12/31/19. Filed by David T Prelle Eron on behalf of Colle Ranch, LLC (RE: related document(s) 4 Motion for Approval of Monthly Compensation Procedure Filed on behalf of Debtor Colle Ranch, LLC, with Certificate of Service.(Prelle Eron, David)) Objections due by 1/21/2020. (Prelle Eron, David) (Entered: 12/31/2019)
12/31/20194Docket Text
Motion for Approval of Monthly Compensation Procedure Filed on behalf of Debtor Colle Ranch, LLC, with Certificate of Service.(Prelle Eron, David) (Entered: 12/31/2019)
12/31/20193Docket Text
Notice of Objection Deadline. Proposed Hearing to be held 2/6/20 at 10:30 am. Certificate of Service on 12/31/19. Filed by David T Prelle Eron on behalf of Colle Ranch, LLC (RE: related document(s) 2 Application to Employ Eron Law, P.A. -- David Prelle Eron, January Bailey, & Jarod Regier as Attorneys Filed on behalf of Debtor Colle Ranch, LLC (Attachments: # 1 Affidavit Declaration of David Prelle Eron # 2 Affidavit Declaration of January M. Bailey # 3 Affidavit Declaration of Jarod M. Regier), with Certificate of Service.(Prelle Eron, David)) Objections due by 1/21/2020. (Prelle Eron, David) (Entered: 12/31/2019)
12/31/20192Docket Text
Application to Employ Eron Law, P.A. -- David Prelle Eron, January Bailey, & Jarod Regier as Attorneys Filed on behalf of Debtor Colle Ranch, LLC (Attachments: # 1 Affidavit Declaration of David Prelle Eron # 2 Affidavit Declaration of January M. Bailey # 3 Affidavit Declaration of Jarod M. Regier), with Certificate of Service.(Prelle Eron, David) (Entered: 12/31/2019)
12/31/2019Docket Text
Receipt of filing fee for Voluntary Petition (Chapter 12, Credit Card)(19-12490) [misc,volp12cc] ( 275.00). Receipt number 16422692,amount $ 275.00. (U.S. Treasury) (Entered: 12/31/2019)
12/31/20191Docket Text
Chapter 12 Voluntary Petition . Fee Amount $275 Filed by Colle Ranch, LLC Debtor Declaration Re: Electronic Filing due by 01/7/2020. (Prelle Eron, David) (Entered: 12/31/2019)