Missouri Eastern Bankruptcy Court

Case number: 1:17-bk-10146 - Evans Ag Supply, LLC - Missouri Eastern Bankruptcy Court

Case Information
Case title
Evans Ag Supply, LLC
Chapter
7
Judge
Barry S Schermer
Filed
02/27/2017
Last Filing
12/29/2021
Asset
Yes
Vol
v
Docket Header

ASSETS




U.S. Bankruptcy Court
Eastern District of Missouri (Cape Girardeau)
Bankruptcy Petition #: 17-10146

Assigned to: Barry S. Schermer
Chapter 7
Voluntary
Asset


Date filed:  02/27/2017
341 meeting:  03/24/2017
Deadline for filing claims:  07/21/2017
Deadline for filing claims (govt.):  08/28/2017

Debtor

Evans Ag Supply, LLC

PO Box 607
Sikeston, MO 63801
SCOTT-MO
Tax ID / EIN: 80-0201902

represented by
Erica Dawn Koetting

O'Loughlin, O'Loughlin & Koetting
1736 North Kingshighway
Cape Girardeau, MO 63701
(573) 334-9104
Fax : (573) 334-5256
Email: [email protected]

Trustee

D. Matthew Edwards

Burns, Taylor, Heckemeyer, Green &
Edwards, LLC
733 N. Main
PO Box 67
Sikeston, MO 63801
573-481-1111

represented by
D. Matthew Edwards

Burns, Taylor, Heckemeyer, Green &
Edwards, LLC
733 N. Main
PO Box 67
Sikeston, MO 63801
573-481-1111
Fax : 573-472-1429
Email: [email protected]

Brian James LaFlamme

Summers Compton Wells LLC
8909 Ladue Road
St. Louis, MO 63124
(314) 991-4999
Email: [email protected]

U.S. Trustee

Office of US Trustee

111 S Tenth St, Ste 6.353
St. Louis, MO 63102
(314) 539-2976
 
 

Latest Dockets
Date Filed#Docket Text
05/18/201723Docket Text
Notice of Appearance and Request for Notice by Joshua Michael Jones Filed by Creditor United States on Behalf of the Department of Agriculture. (Jones, Joshua) (Entered: 05/18/2017)
05/17/201722Docket Text
Notice: The attached PDF describes actions the Filer must take to correct the error in claim 4. (ber, d) (Entered: 05/17/2017)
04/20/201721Docket Text
BNC Certificate of Mailing - PDF Document Notice Date 04/20/2017. (Related Doc # 20) (Admin.) (Entered: 04/20/2017)
04/18/201720Docket Text
Order Granting Application to Employ (Related Doc # 19) (rei, k) (Entered: 04/18/2017)
04/17/201719Docket Text
Application to Employ Summers Compton Wells LLC as Counsel Filed by Trustee D. Matthew Edwards (Attachments: # 1 Affidavit) (Edwards, D.) (Entered: 04/17/2017)
04/14/201718Docket Text
BNC Certificate of Mailing Notice Date 04/14/2017. (Related Doc # 17) (Admin.) (Entered: 04/14/2017)
04/12/201717Docket Text
Trustee's Notice of Assets & Request for Notice to Creditors Filed by Trustee D. Matthew Edwards. Proofs of Claims due by 7/21/2017. (Edwards, D.) (Entered: 04/12/2017)
04/12/201716Docket Text
Notice and Trustee's Intent to Abandon Property Certificate of Service: Filed by Trustee D. Matthew Edwards. (Attachments: # 1 Creditor Matrix) (Edwards, D.) (Entered: 04/12/2017)
03/24/201715Docket Text
Meeting of Creditors Held and Concluded. Trustee certifies debtor provided payment advices or other documents required under 11 U.S.C. Sec. 521(a)(1)(B)(iv), if applicable. (Edwards, D.) (Entered: 03/24/2017)
03/20/201714Docket Text
Notice of Amendment to Schedules and/or Matrix to Add Creditor(s) Filed by Debtor Evans Ag Supply, LLC. (Koetting, Erica) (Entered: 03/20/2017)