Missouri Western Bankruptcy Court

Case number: 4:22-bk-40883 - Proverbs Holdings LLC - Missouri Western Bankruptcy Court

Case Information
Case title
Proverbs Holdings LLC
Chapter
11
Judge
Cynthia A. Norton
Filed
07/22/2022
Last Filing
02/06/2023
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Western District of Missouri (Kansas City)
Bankruptcy Petition #: 22-40883-can11

Assigned to: Bankruptcy Judge Cynthia A. Norton
Chapter 11
Voluntary
Asset

Date filed:  07/22/2022
Debtor dismissed:  07/28/2022

Debtor 1

Proverbs Holdings LLC

2409 Prospect
Suite 456
Kansas City, MO 64127
JACKSON-MO
Tax ID / EIN: 82-1684533

represented by
James H Green

James H. Green
9728 Colony Pl
Kansas City, MO 64131
816-361-4400
Email: [email protected]

U.S. Trustee

U.S. Trustee

Room 3440
400 East 9th Street
Kansas City, MO 64106-1910
represented by
Sherri L. Wattenbarger

Office of the U.S. Trustee
Room 3440
400 East 9th Street
Kansas City, MO 64106
816-512-1940
Fax : 816-512-1967
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
02/06/202312Docket Text
No Receipt for Voluntary Petition (Chapter 11)( 22-40883-11) [other,volp11] (1738.00). Case dismissed without payment of fees
. (re: Doc #1) (Smith) Modified on 2/6/2023 (Smith, Mindy). (Entered: 02/06/2023)
07/30/202211Docket Text
BNC Certificate of Mailing Notice Date 07/30/2022. (Related Doc # 9) (Admin.) (Entered: 07/30/2022)
07/29/202210Docket Text
Notice of Appearance and Request for Notice. Please take notice that
C. Spence Stover
on behalf of
Central Bank of the Midwest
hereby enters
Appearance
in the above captioned bankruptcy case pursuant to Fed. R. Bankr. P. 9010(b) and requests
Notice
of all matters which may come before the Court pursuant to Fed. R. Bankr. P. 2002, 4001, and 9007 and Local Rule 2002-1 (Stover, Christopher (aty)) (Entered: 07/29/2022)
07/28/20229Docket Text
Order Dismissing Case due to failure of Debtor to UPLOAD a list of Creditor Names and Addresses in text format under Creditor Maintenance.

(related document(s) 5 ) (Graham, Beth)

The Bankruptcy Noticing Center will serve this Order on all creditors and parties.


(Entered: 07/28/2022)
07/25/20228Docket Text

Order for the Debtor(s) to Show Cause why the order for relief should not be set aside, these bankruptcy proceedings dismissed and, if applicable, the discharge be denied or revoked for failure to file the
DECLARATION RE: ELECTRONIC FILING
in the appropriate manner. Said Declaration Re Electronic Filing has not been filed. It was due on the same day as the petition was filed. It must be filed separately using the event found under Bankruptcy - Other - Declaration Re Electronic Filing.

This order will be deemed vacated upon corrected filing of the Declaration within 7 days. It is so ORDERED by /s/ Cynthia A. Norton

Declaration re Electronic Filing due by 8/1/2022.

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.

(Parle, Cecelia)


(Entered: 07/25/2022)
07/25/20227Docket Text

Order to Debtor(s) to Show Cause

The Debtor(s) is to Show Cause why the order for relief should not be set aside, these bankruptcy proceedings dismissed and, if applicable, the discharge be denied or revoked for failure to provide

Summary of Your Assets and Liabilities, Schedules A/B, D, E/F, G, H, Verification of Schedules, Statement of Financial Affairs, PDF Matrix, Verification of Creditor Matrix, Disclosure of Attorney Compensation, List of 20 Largest Unsecured Creditors, Corporate Ownership Statement (corporate debtors) (includes LLC), Statement of Operations for Chapter 11 Small Business, Local Rule 2015-2A and B Statements, Federal tax returns for Chapter 11 Small Business,
. This order will be deemed vacated upon timely compliance with its provisions.

It is so ORDERED by /s/ Cynthia A. Norton.


Incomplete Filings due by 8/8/2022.

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.

(Parle, Cecelia)


(Entered: 07/25/2022)
07/25/20226Docket Text

Order to Show Cause in writing why the order for relief should not be set aside, these bankruptcy proceedings dismissed and, if applicable, the discharge be denied or revoked for failure to pay the
Chapter 11 Filing Fee in the amount of $1,738.00
. To satisfy this mandate, you are directed to make the appropriate filing fee payment(s). This order will be deemed vacated upon timely compliance with its provisions.
All other filing fee payment deadlines remain in effect as the original due date.
Payment must be paid on-line with a credit card.
The Bankruptcy Court will not accept cash, checks, or money orders from represented debtors. Attorneys representing debtors should inform their clients to make all payments through their attorneys office allowing additional time between receipt of a debtor'(s) check and the installment payment due date if necessary.
So ORDERED by /s/ Cynthia A. Norton

Chapter 11 Filing Fee Payment in the amount of $1,738.00 due on 8/5/2022.

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.

(Parle, Cecelia)


(Entered: 07/25/2022)
07/25/20225Docket Text

Order to Show Cause in writing, why the order for relief should not be set aside, these bankruptcy proceedings dismissed and, if applicable, the discharge be denied or revoked for failure to
UPLOAD a list of Creditor Names and Addresses
in text format under Creditor Maintenance. This order will be deemed vacated upon timely compliance with its provisions. It is so ORDERED by /s/ Cynthia A. Norton

List of Creditors due 7/27/2022.

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.

(Parle, Cecelia)


(Entered: 07/25/2022)
07/22/20224Docket Text
Amended Petition to show CORRECTED DOCUMENT filed by Proverbs Holdings LLC (Green, James (aty)) (Entered: 07/22/2022)
07/22/20223Docket Text
Clerk's Notice
: The Document attached to Entry #1 is Official Form 425A (Plan of Reorganization for Small Business Under Chapter 11)-NOT the Voluntary Petition.
(related document(s)1 Voluntary Petition (Chapter 11) filed by Proverbs Holdings LLC) (Parle, Cecelia) (Entered: 07/22/2022)