|
Assigned to: Judge Mitchell L. Herren Chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
08/23/2023 | 325 | Docket 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) |
08/06/2023 | 323 | Docket 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) |
08/03/2023 | 324 | Docket Text Order Designated as Opinion Signed on 8/3/2023 (wmb) (Entered: 08/17/2023) |
08/03/2023 | 322 | Docket 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) |
07/24/2023 | 321 | Docket 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) |
07/20/2023 | Docket 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) | |
07/20/2023 | 320 | Docket 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) |
07/13/2023 | Docket 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) | |
07/10/2023 | 319 | Docket 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) |
07/03/2023 | Docket Text Adversary Case 6:22-ap-5028 Closed . (wmb) (Entered: 07/03/2023) |