Assigned to: Chief Judge Dale L. Somers Chapter 11 Voluntary Asset |
|
Debtor Bear Communications, LLC
725 N 2nd St Ste M Lawrence, KS 66044 DOUGLAS-KS Tax ID / EIN: 84-1606538 dba Bear Communications of New Mexico |
represented by |
W. Thomas Gilman
Hinkle Law Firm, L.L.C. 1617 N. Waterfront Parkway Suite 400 Wichita, KS 67206-6639 (316) 267-2000 Fax : (316) 660-6522 Email: [email protected] Nicholas R Grillot
Hinkle Law Firm, LLC 1617 N. Waterfront Parkway Suite 400 Wichita, KS 67206-6639 316-267-2000 Fax : 316-660-6523 Email: [email protected] John G Hansen
McCoy Levitt & Laskey 8700 Monrovia Ste 310 Lenexa, KS 66215 816-588-6177 Email: [email protected] TERMINATED: 10/11/2021 |
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] TERMINATED: 12/15/2021 Richard A Kear
DOJ-Ust 301 N Main St Suite 1150 Wichita, KS 67202 316-269-6213 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] |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Robert Hammeke
Dentons US LLP 4520 Main Street Suite 1100 Kansas City, MO 64111 816-460-2400 Fax : 816-531-7545 Email: [email protected] James R. Irving
Dentons Bingham Greenebaum LLP 3500 PNC Tower 101 S. 5th St. Louisville, KY 40202 502-587-3606 Fax : 502-540-2215 Email: [email protected] Christopher B. Madden
Dentons Bingham Greenebaum LLP 3500 PNC Tower 101 South Fifth Street Louisville, KY 40202 502-587-3770 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/09/2024 | 732 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 Filed by Liquidator Scott J. Goldstein. (Goldstein, Scott) |
04/03/2024 | 731 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: related document(s)[730] Order on Motion to Extend/Shorten Time) Notice Date 04/03/2024. (Admin.) |
03/29/2024 | 730 | Docket Text Order Granting Motion to Extend/Shorten Time (Related Doc # [729]) Signed on 3/29/2024. (waa) |
03/29/2024 | 729 | Docket Text Motion to Extend Time to Further Extend Deadline Filed on behalf of Liquidator Scott J. Goldstein, with Certificate of Service.(Goldstein, Scott) |
03/12/2024 | 728 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Liquidator Scott J. Goldstein. (Goldstein, Scott) |
03/08/2024 | 727 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: related document(s)[726] Order on Motion For Relief From Stay) Notice Date 03/08/2024. (Admin.) |
03/06/2024 | 726 | Docket Text Stipulation and Agreed Order Granting Motion For Relief From Stay (Related Doc # [725]) Signed on 3/6/2024. (waa) |
03/05/2024 | 725 | Docket Text Motion for Relief from Stay . Filed on behalf of Liquidator Scott J. Goldstein, with Certificate of Service.(Goldstein, Scott) |
01/25/2024 | 724 | Docket Text Notice of Substitution of Attorney. Filed by Beverly M Weber on behalf of Central Bank of the Midwest . (Weber, Beverly) |
01/06/2024 | 723 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: related document(s)[722] Order (Generic)) Notice Date 01/06/2024. (Admin.) |