Kansas Bankruptcy Court

Case number: 6:22-bk-10139 - Andover Senior Care, LLC - Kansas Bankruptcy Court

Case Information
Case title
Andover Senior Care, LLC
Chapter
11
Judge
Mitchell L. Herren
Filed
03/11/2022
Last Filing
10/26/2023
Asset
Yes
Vol
v
Docket Header

EXHIBITS




U.S. Bankruptcy Court
District of Kansas (Wichita)
Bankruptcy Petition #: 22-10139

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


Date filed:  03/11/2022
Plan confirmed:  08/03/2023
341 meeting initially set for:  04/12/2022
341 meeting (re)scheduled for:  04/12/2022

Debtor

Andover Senior Care, LLC

324 W Central Suite D
Andover, KS 67002
BUTLER-KS
Tax ID / EIN: 04-3636471
dba
Victoria Falls Assisted Living

dba
Victoria Falls Skilled Nursing Facility


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]

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
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]

Latest Dockets
Date Filed#Docket Text
08/23/2023325Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 07/31/23 Filed by Debtor Andover Senior Care, LLC. (Attachments: # 1 Support documents PE 7.31.23) (Lazzo, Mark) (Entered: 08/23/2023)
08/06/2023323Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s)322 Order Approving Disclosure Statement) Notice Date 08/06/2023. (Admin.) (Entered: 08/06/2023)
08/03/2023324Docket Text
Order Designated as Opinion Signed on 8/3/2023 (wmb) (Entered: 08/17/2023)
08/03/2023322Docket Text
Order Approving 294 Debtor's Fourth Amended Disclosure Statement Dated April 13, 2023 and Confirming As Modified 293 Debtor's Third Amended Chapter 11 Plan of Reorganization Dated April 13, 2023 Signed on 8/3/2023 (waa) (Entered: 08/04/2023)
07/24/2023321Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 06/30/23 Filed by Debtor Andover Senior Care, LLC. (Attachments: # 1 Support documents PE 6.30.23) (Lazzo, Mark) (Entered: 07/24/2023)
07/20/2023Docket Text
Hearing Held (RE: related document(s)293 Amended Chapter 11 Plan filed by Debtor Andover Senior Care, LLC, 294 Amended Disclosure Statement filed by Debtor Andover Senior Care, LLC) (wmb) (Entered: 07/21/2023)
07/20/2023320Docket Text
Courtroom Minute Sheet (MLH), Ruling: See CMS for details of the hearing (RE: related document(s)293 Third Amended Chapter 11 Plan filed by Debtor Andover Senior Care, LLC, 294 Fpourth Amended Disclosure Statement filed by Debtor Andover Senior Care, LLC) Order due by 8/3/2023. (wmb) (Entered: 07/21/2023)
07/13/2023Docket Text
Hearing Set (RE: related document(s)293 Third Amended Chapter 11 Plan filed by Debtor Andover Senior Care, LLC, 294 Fourth Amended Disclosure Statement filed by Debtor Andover Senior Care, LLC) Status Conference to be held on 7/20/2023 at 10:15 AM at Wichita Courtroom 150. (wmb) (Entered: 07/13/2023)
07/10/2023319Docket Text
Notice of Withdrawal As Attorney. Filed by Brian D Sheern on behalf of U.S. Department of Health and Human Services, U.S. Department of Housing and Urban Development . (Sheern, Brian) (Entered: 07/10/2023)
07/03/2023Docket Text
Adversary Case 6:22-ap-5028 Closed . (wmb) (Entered: 07/03/2023)