Kansas Bankruptcy Court

Case number: 6:20-bk-10330 - Countryside Funeral Home LLC - Kansas Bankruptcy Court

Case Information
Case title
Countryside Funeral Home LLC
Chapter
11
Judge
Mitchell L. Herren
Filed
03/16/2020
Last Filing
12/20/2023
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
District of Kansas (Wichita)
Bankruptcy Petition #: 20-10330

Assigned to: Judge Mitchell L. Herren
Chapter 11
Voluntary
Asset


Date filed:  03/16/2020
Plan confirmed:  12/11/2020
341 meeting initially set for:  04/17/2020
341 meeting (re)scheduled for:  04/17/2020

Debtor

Countryside Funeral Home LLC

PO Box 247
Fredonia, KS 66736-0247
WILSON-KS
Tax ID / EIN: 20-8649320
aka
Brock Signer Real Estate LLC


represented by
Mark J Lazzo

Landmark Office Park
3500 N Rock Rd
Building 300
Suite B
Wichita, KS 67226
(316) 263-6895
Fax : (316) 264-4704
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

DOJ-Ust
400 E. 9th St.
Ste 3440
Kansas City, MO 64106
816-512-1946
Fax : 816-512-1967
Email: [email protected]

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

Latest Dockets
Date Filed#Docket Text
03/04/2021156Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period January 1, 2021 to January 31, 2021 Filed by Debtor Countryside Funeral Home LLC. (Lazzo, Mark) (Entered: 03/04/2021)
02/05/2021155Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 153 Order on Motion for Final Decree) Notice Date 02/05/2021. (Admin.) (Entered: 02/05/2021)
02/05/2021154Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 152 Order on Motion for Administrative Expenses) Notice Date 02/05/2021. (Admin.) (Entered: 02/05/2021)
02/03/2021153Docket Text
Order Granting Motion For Final Decree (Related Doc # 149) Signed on 2/3/2021. (wjs) (Entered: 02/03/2021)
02/03/2021152Docket Text
Order Granting Motion for Administrative Expenses (Related Doc # 147)for Mark J Lazzo, fees awarded: $5970.00, expenses awarded: $134.40 Signed on 2/3/2021. (wjs) (Entered: 02/03/2021)
01/25/2021151Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period December 1, 2020 to December 31, 2020 Filed by Debtor Countryside Funeral Home LLC. (Lazzo, Mark) (Entered: 01/25/2021)
01/11/2021150Docket Text
Notice of Objection Deadline. Proposed Hearing to be held 02/11/2021 at 10:30 a.m.. Certificate of Service on 01/11/2021. Filed by Mark J Lazzo on behalf of Countryside Funeral Home LLC (RE: related document(s) 149 Motion for Final Decree Filed on behalf of Debtor Countryside Funeral Home LLC, with Certificate of Service.) Objections due by 2/1/2021. (Attachments: # 1 Creditor Matrix) (Lazzo, Mark) (Entered: 01/11/2021)
01/11/2021149Docket Text
Motion for Final Decree Filed on behalf of Debtor Countryside Funeral Home LLC, with Certificate of Service.(Lazzo, Mark) (Entered: 01/11/2021)
01/11/2021148Docket Text
Notice of Objection Deadline. Proposed Hearing to be held 02/11/2021 at 10:30 a.m.. Certificate of Service on 01/11/2021. Filed by Mark J Lazzo on behalf of Countryside Funeral Home LLC (RE: related document(s) 147 Motion for Administrative Expenses for Mark J Lazzo, Debtor's Attorney, Period: 11/2/2020 to 1/10/2021, Fee: $5970.00, Expenses: $134.40. Filed on behalf of Attorney Mark J Lazzo (Attachments: # 1 Exhibit A), with Certificate of Service.) Objections due by 2/1/2021. (Attachments: # 1 Creditor Matrix) (Lazzo, Mark) (Entered: 01/11/2021)
01/11/2021147Docket Text
Motion for Administrative Expenses for Mark J Lazzo, Debtor's Attorney, Period: 11/2/2020 to 1/10/2021, Fee: $5970.00, Expenses: $134.40. Filed on behalf of Attorney Mark J Lazzo (Attachments: # 1 Exhibit A), with Certificate of Service.(Lazzo, Mark) (Entered: 01/11/2021)