Kansas Bankruptcy Court

Case number: 6:22-bk-10734 - Docuplex, Inc. - Kansas Bankruptcy Court

Case Information
Case title
Docuplex, Inc.
Chapter
11
Judge
Mitchell L. Herren
Filed
09/02/2022
Last Filing
10/01/2023
Asset
Yes
Vol
v
Docket Header

Subchapter_V, DeBN




U.S. Bankruptcy Court
District of Kansas (Wichita)
Bankruptcy Petition #: 22-10734

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


Date filed:  09/02/2022
Plan confirmed:  05/31/2023
341 meeting initially set for:  09/27/2022
341 meeting (re)scheduled for:  09/27/2022

Debtor

Docuplex, Inc.

630 N Pennsylvania Avenue
Wichita, KS 67214
SEDGWICK-KS
Tax ID / EIN: 48-1206356

represented by
David T Prelle Eron

Prelle Eron & Bailey, PA
301 N Main Street
Suite 2000
Wichita, KS 67202
316-262-5500
Fax : 316-262-5559
Email: [email protected]

Trustee

George Matthew Barberich, Jr

B. Riley Advisory Services
7101 College Boulevard
Suite 730
Overland Park, KS 66210
816-705-4142

 
 
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
05/31/2023192Docket Text
Order Confirming Debtor's Amended Chapter 11 Plan as Modified Signed on 5/31/2023 (wmb) (Entered: 06/01/2023)
05/31/2023Docket Text
Hearing Held (RE: related document(s)57 Motion for Relief From Stay filed by Creditor DEI Equipment LLC, 129 Chapter 11 Plan filed by Debtor Docuplex, Inc., 174 Amended Chapter 11 Plan filed by Debtor Docuplex, Inc.) (wmb) (Entered: 05/31/2023)
05/31/2023191Docket Text
Courtroom Minute Sheet (MLH), Ruling: See CMS for details of the hearing (RE: related document(s)57 Motion for Relief From Stay filed by Creditor DEI Equipment LLC, 129 Chapter 11 Plan filed by Debtor Docuplex, Inc.) Order due by 6/14/2023. (wmb) (Entered: 05/31/2023)
05/17/2023190Docket Text
Trial Reminder Letter. (wjs) (Entered: 05/17/2023)
05/11/2023189Docket Text
Certificate of Voting Filed by Debtor Docuplex, Inc.. (Prelle Eron, David) (Entered: 05/11/2023)
05/05/2023188Docket Text
Objection to Confirmation of Plan, with Certificate of Service. Filed by U.S. Trustee U.S. Trustee (RE: related document(s)174 Amended Chapter 11 Plan). (Kear, Richard) (Entered: 05/05/2023)
04/22/2023187Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s)185 Order on Application for Compensation) Notice Date 04/22/2023. (Admin.) (Entered: 04/22/2023)
04/20/2023186Docket Text
Change of Address Filed by Debtor Docuplex, Inc.. (Prelle Eron, David) (Entered: 04/20/2023)
04/20/2023185Docket Text
Order Granting Application For Compensation (Related Doc # 172) for David T Prelle Eron, fees awarded: $46473.50, expenses awarded: $1594.23 Signed on 4/20/2023. (wmb) (Entered: 04/20/2023)
04/19/2023184Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s)181 Order on Motion to Assume/Reject) Notice Date 04/19/2023. (Admin.) (Entered: 04/19/2023)