Kansas Bankruptcy Court

Case number: 6:21-bk-10533 - Nitride Solutions Inc - Kansas Bankruptcy Court

Case Information
Case title
Nitride Solutions Inc
Chapter
11
Judge
Dale L. Somers
Filed
06/09/2021
Asset
Yes
Vol
v
Docket Header

DISMISSED, CLOSED




U.S. Bankruptcy Court
District of Kansas (Wichita)
Bankruptcy Petition #: 21-10533

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/09/2021
Date terminated:  02/07/2022
Debtor dismissed:  01/18/2022
341 meeting initially set for:  07/14/2021
341 meeting (re)scheduled for:  07/28/2021

Debtor

Nitride Solutions Inc

3333 W Pawnee St
Wichita, KS 67213-1829
SEDGWICK-KS
Tax ID / EIN: 27-0812784

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

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]
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]

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

Latest Dockets
Date Filed#Docket Text
02/09/2022143Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 142 Order (Generic)) Notice Date 02/09/2022. (Admin.) (Entered: 02/09/2022)
02/07/2022Docket Text
Bankruptcy Case Closed (wmb) (Entered: 02/07/2022)
02/07/2022142Docket Text
Order Closing Estate Signed on 2/7/2022 (wmb) (Entered: 02/07/2022)
01/21/2022141Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 139 Order on Motion to Dismiss Case) Notice Date 01/21/2022. (Admin.) (Entered: 01/21/2022)
01/21/2022140Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2021 Filed by Debtor Nitride Solutions Inc. (Lazzo, Mark) (Entered: 01/21/2022)
01/18/2022139Docket Text
Order Granting Debtor's Motion to Dismiss Case (Related Doc # 134) Signed on 1/18/2022. (wmb) (Entered: 01/19/2022)
01/12/2022Docket Text
Hearing Held (RE: related document(s) 1 Voluntary Petition (Chapter 11, Credit Card) filed by Debtor Nitride Solutions Inc) (wmb) (Entered: 01/12/2022)
01/12/2022138Docket Text
Courtroom Minute Sheet (DLS), Ruling: Debtor is to provide requested information to the US Trustee. A Motion to Dismiss is pending, and with no objections being filed, will be granted pursuant to the order to be submitted (RE: related document(s) 1 Voluntary Petition (Chapter 11, Credit Card) filed by Debtor Nitride Solutions Inc) (wmb) (Entered: 01/12/2022)
12/25/2021137Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 136 Order on Motion for Administrative Expenses) Notice Date 12/25/2021. (Admin.) (Entered: 12/25/2021)
12/23/2021136Docket Text
Order Granting Debtor's Sixth Motion for Administrative Expenses (Related Doc # 127)for Mark J Lazzo, fees awarded: $16825.00, expenses awarded: $504.75 Signed on 12/23/2021. (wmb) (Entered: 12/23/2021)