|
Assigned to: Judge Mitchell L. Herren Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
Debtor Shawn Jensen, DDS, P.A.
4 Compound Drive Hutchinson, KS 67502 RENO-KS Tax ID / EIN: 48-1220452 |
represented by |
Justin T Balbierz
Mark J Lazzo PA 3500 N Rock Rd Bldg 300 Ste B Wichita, KS 67226 316-263-6895 Email: [email protected] Dan W. Forker, Jr.
129 West 2nd - Ste. 200 P.O. Box 1868 Hutchinson, KS 67504-1868 (620) 663-7131 Email: [email protected] TERMINATED: 12/13/2022 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] |
Trustee Kent L Adams
2861 N Tee Time Ct Wichita, KS 67205 (316) 641-0260 |
| |
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] |
Date Filed | # | Docket Text |
---|---|---|
06/24/2023 | 113 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: related document(s)112 Order on Generic Motion) Notice Date 06/24/2023. (Admin.) (Entered: 06/24/2023) |
06/21/2023 | 112 | Docket Text Order Granting Motion (Related Doc # 107) Signed on 6/21/2023. (waa) (Entered: 06/22/2023) |
06/17/2023 | 111 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: related document(s)108 Order on Motion for Entry of Chapter 11 Discharge) Notice Date 06/17/2023. (Admin.) (Entered: 06/17/2023) |
06/17/2023 | 110 | Docket Text BNC Certificate of Mailing. (RE: related document(s)109 Order Discharging Chapter 11 Debtor(s)) Notice Date 06/17/2023. (Admin.) (Entered: 06/17/2023) |
06/15/2023 | 109 | Docket Text Order Discharging Debtor Signed on 6/15/2023 (waa) (Entered: 06/15/2023) |
06/15/2023 | 108 | Docket Text Order Granting Motion for Entry of Chapter 11 Discharge (Related Doc # 105) Signed on 6/15/2023. (waa) (Entered: 06/15/2023) |
06/15/2023 | 107 | Docket Text Motion for Discharge of Patient Care Ombudsman Filed on behalf of Debtor Shawn Jensen, DDS, P.A..(Lazzo, Mark) (Entered: 06/15/2023) |
06/14/2023 | 106 | Docket Text Certificate of Service (related document(s): 104 Notice of Substantial Consummation filed by Debtor Shawn Jensen, DDS, P.A., 105 Motion for Entry of Chapter 11 Discharge Pursuant to a Consensual Plan Confirmed Under 11 USC 1191(a) filed by Debtor Shawn Jensen, DDS, P.A.) Filed by Debtor Shawn Jensen, DDS, P.A. (RE: related document(s)104 Notice of Substantial Consummation, 105 Motion for Entry of Chapter 11 Discharge Pursuant to a Consensual Plan Confirmed Under 11 USC 1191(a) ). (Attachments: # 1 Creditor Matrix) (Lazzo, Mark) (Entered: 06/14/2023) |
06/14/2023 | 105 | Docket Text Motion for Entry of Chapter 11 Discharge Pursuant to a Consensual Plan Confirmed Under 11 USC 1191(a) Filed on behalf of Debtor Shawn Jensen, DDS, P.A. (Attachments: # 1 Creditor Matrix), with Certificate of Service.(Lazzo, Mark) (Entered: 06/14/2023) |
06/14/2023 | 104 | Docket Text Notice of Substantial Consummation of Chapter 11 Plan, with Certificate of Service. Filed by Mark J Lazzo on behalf of Shawn Jensen, DDS, P.A. . (Lazzo, Mark) (Entered: 06/14/2023) |