|
Assigned to: Bankruptcy Judge Cynthia A. Norton Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor 1 Seba Bros. Farms, Inc.
2111 E. State Route Y Cleveland, MO 64734 CASS-MO Tax ID / EIN: 43-1479560 |
represented by |
Erlene W. Krigel
Krigel & Krigel, P.C. 4520 Main Street Suite 700 Kansas City, MO 64111 816-756-5800 Fax : 816-756-1999 Email: [email protected] |
U.S. Trustee U.S. Trustee
Room 3440 400 East 9th Street Kansas City, MO 64106-1910 |
represented by |
Adam E. Miller
Office of the United States Trustee 400 E. 9th St., Ste. 3440 Kansas City, MO 64106 816-512-1940 Fax : 816-512-1967 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
09/20/2019 | 233 | Docket Text Chapter 11 Final Decree - The estate of the above-named debtor(s) has been fully administered. The deposit required by the plan has been distributed. It is Ordered that this Chapter 11 case of the above-named debtor(s) be closed. It is so ORDERED by /s/ Cynthia A. Norton. The Court will serve this Order on parties not receiving electronic notice. This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. (Graham, Beth) (Entered: 09/20/2019) |
08/28/2019 | 232 | Docket Text Motion for Final Decree and Chapter 11 Final Report Filed by Seba Bros. Farms, Inc.. Objections to Chapter 11 Final Decree and Final Report due by09/18/2019. (Krigel, Erlene) (Entered: 08/28/2019) |
08/20/2019 | 231 | Docket Text Debtor-In-Possession Monthly Operating Report Summary for Filing Period July 2019 (Krigel, Erlene (aty)) (Entered: 08/20/2019) |
07/23/2019 | 230 | Docket Text Debtor-In-Possession Monthly Operating Report Summary for Filing Period June 2019 (Krigel, Erlene (aty)) (Entered: 07/23/2019) |
07/16/2019 | 229 | Docket Text Receipt for Pay Outstanding Filing Fee( 18-42569-can11) [other,feepmt] ( 31.00), with receipt number A16039104, in the amount of 31.00 dollars . (re: Doc # 228 ) (U.S. Treasury) (Entered: 07/16/2019) |
07/16/2019 | 228 | Docket Text Payment of the Reproduction of an audio recording of a court proceeding (hearing on June 12, 2019) filing fee is made in the amount of $31.00, filed by BMO Harris Bank N.A. (related document(s) 227 Request for Transcript) (McClelland, John (aty)) (Entered: 07/16/2019) |
07/15/2019 | 227 | Docket Text Request for an Audio Recording of a Court Proceeding (Hearing Held on 06/12/19: Confirmation Hearing). This Audio Recording was requested by John McClelland, 816-222-3420, [email protected]. I wish to be contacted via Email. (McClelland, John (aty)) Modified on 7/16/2019 (Parle, Cecelia). (Entered: 07/15/2019) |
06/20/2019 | 226 | Docket Text Debtor-In-Possession Monthly Operating Report Summary for Filing Period May 2019 (Krigel, Erlene (aty)) (Entered: 06/20/2019) |
06/14/2019 | 225 | Docket Text Certificate of Service on June 14, 2019 regarding Order Confirming Plan of Reorganization, as amended dated June 13, 2019 filed by Seba Bros. Farms, Inc. (related document(s) 224 Order Confirming Chapter 11 Plan) (Krigel, Erlene (aty)) (Entered: 06/14/2019) |
06/13/2019 | 224 | Docket Text Order Confirming Chapter 11 Plan of Reorganization, as Amended. Signed on June 13, 2019.
The moving party is to serve this order on parties not receiving electronic notice but entitled to notice pursuant to Fed. R. Bankr. P. 2002, Local Rule 2002-1 and other applicable law. File the Certificate of Service and relate it to the order category. (Graham, Beth) (Entered: 06/13/2019) |