|
Assigned to: Bankruptcy Judge Brian T. Fenimore Chapter 11 Voluntary Asset |
|
Debtor 1 Supertransport, LLC
P.O. Box 4 Pleasant Hill, MO 64080 CASS-MO Tax ID / EIN: 45-4694336 fka Mueller Automobile Transport, LLC |
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] |
Trustee Robbin Messerli
6917 Tomahawk Rd PO Box 8686 Prairie Village, KS 66208 913-662-3524 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] |
Date Filed | # | Docket Text |
---|---|---|
04/19/2024 | 132 | Docket Text Notice of Motion for Approval of Subchapter V Trustee Fees filed by Robbin Messerli. Response due by 05/10/2024. (Related document(s)[131] Application for Compensation)(Messerli, Robbin) |
04/19/2024 | 131 | Docket Text First Application for Compensation for Robbin Messerli, Subchapter V Trustee in the amount of - Fees: $2745.00, Expenses: $0.00. Filed by Robbin Messerli. (Attachments: # (1) Exhibit Timesheet) Response due by 05/10/2024. (Messerli, Robbin) |
04/19/2024 | 130 | Docket Text Certificate of Service on 4/19/2024 regarding Order Confirming Chapter 11 Subchapter V Plan, as Amended filed by Supertransport, LLC (related document(s)[129] Order Confirming Chapter 11 Plan) (Krigel, Erlene (aty)) |
04/18/2024 | 129 | Docket Text Order Confirming Chapter 11 Subchapter V Plan, as Amended. Signed on 4/18/2024. 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. (Meador, Dawn) |
04/17/2024 | 128 | Docket Text Confirmation Hearing Held RE: Second Amended Chapter 11 Subchapter V Plan Filed by Supertransport, LLC. Plan confirmed. Proposed Order due from Debtor Attorney. ERO - KA Proposed Order due by 5/1/2024. (related document(s)[112]) (Meador, Dawn) |
04/11/2024 | 127 | Docket Text Order of the Court The Final Application for Compensation is hereby Granted for Gary Nacht of Synergy Enterprises LLC, Accountant, Fees awarded: $4,162.50, Expenses awarded: $0.00; Awarded on 4/11/2024. It is so ORDERED by /s/ Brian T. Fenimore 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 epo category. This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. (Related document(s)[121] Application for Compensation) (Meador, Dawn) |
04/02/2024 | 126 | Docket Text Notice of Appearance and Request for Notice. Please take notice that Pamela R. Putnam on behalf of Arvest Equipment Finance 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 (Putnam, Pamela (aty)) |
04/01/2024 | 125 | Docket Text Summary of Ballots (Chapter 11) filed by Supertransport, LLC (Krigel, Erlene (aty)) |
03/28/2024 | 124 | Docket Text Limited Objection to Confirmation of Plan filed by U.S. Trustee. (related document(s)[112]) (Wattenbarger, Sherri) |
03/22/2024 | 123 | Docket Text Objection to Confirmation of Plan filed by Equipment Finance Corp LLC c/o Michael P Gaughan. (related document(s)[112]) (Attachments: # (1) Exhibit Equipment Lease Agreements and related Statements)(Gaughan, Michael) |