|
Assigned to: Chief Judge Thomas L. Saladino Chapter 12 Voluntary Asset |
|
Debtor Brooks Farms, LLC
c/o Jeff and Jared Brooks 72173 Road 396 Indianola, NE 69034 RED WILLOW-NE Tax ID / EIN: 27-5053548 |
represented by |
John C. Hahn
Wolfe, Snowden, Hurd, Luers & Ahl, LLP 1248 O Street, Suite 800 Lincoln, NE 68508 402-474-1507 Fax : 402-474-3170 Email: [email protected] |
Trustee James A. Overcash
James A. Overcash,Trustee 301 South 13th Street, Ste 500 Woods & Aitken LLP Lincoln, NE 68508 402-437-8500 |
| |
U.S. Trustee Jerry Jensen
Acting Assistant UST U.S. Trustee's Office 111 South 18th Plz, Suite 1148 Omaha, NE 68102 |
Date Filed | # | Docket Text |
---|---|---|
09/14/2018 | 15 | Docket Text Notice of Change of Address Filed by John C. Hahn on behalf of Brooks Farms, LLC. (Hahn, John) (Entered: 09/14/2018) |
09/10/2018 | 14 | Docket Text Declaration of Member in Support of Authority to Sign , Summary of Assets and Liabilities for Non-Individual , Schedule A/B: Property Non-Individual , Schedule D: Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual- Executory Contracts and Unexpired Leases , Schedule H: Non-Individual- Codebtors , Statement of Financial Affairs for Non-Individual , Disclosure of Compensation of Attorney for Debtor in the Amount of, Debtor's Verification of Creditor Matrix Filed by John C. Hahn on behalf of Brooks Farms, LLC. (Hahn, John) (Entered: 09/10/2018) |
08/30/2018 | 13 | Docket Text Order Granting in part Motion to Extend Time in which to File Schedules and Statement of Financial Affairs filed by Debtor (Related Doc # 12). The motion is granted in part. The deadline for filing schedules and statement of financial affairs is extended to September 10, 2018. ORDERED by Judge Thomas L. Saladino. (Text only order) (dkk) (Entered: 08/30/2018) |
08/30/2018 | 12 | Docket Text Motion to Extend Time to File Schedules and SOFA Filed by Debtor Brooks Farms, LLC (Hahn, John). Related document(s) 1 Voluntary Petition (Chapter 12) filed by Debtor Brooks Farms, LLC. LINKAGE ADDED. Modified on 8/30/2018 (kks). (Entered: 08/30/2018) |
08/21/2018 | 11 | Docket Text Notice of Appearance and Request for Notice Filed by David W. Pederson on behalf of First Central Bank McCook. (Pederson, David) (Entered: 08/21/2018) |
08/21/2018 | 10 | Docket Text Notice of Appearance and Request for Notice Filed by Laura E. Troshynski on behalf of Enterprise Funding Solutions, LLC. (Troshynski, Laura) (Entered: 08/21/2018) |
08/21/2018 | 9 | Docket Text Notice of Appearance and Request for Notice Filed by Laura E. Troshynski on behalf of S&P Financial Services, Inc.. (Troshynski, Laura) (Entered: 08/21/2018) |
08/18/2018 | 8 | Docket Text BNC Certificate of Mailing. (RE: related document(s) 5 Order to Debtor to Deposit 200.00 to Chapter 12 Trustee.). Notice Date 08/18/2018. (Admin.) (Entered: 08/18/2018) |
08/18/2018 | 7 | Docket Text BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 3 Meeting of Creditors Chapter 12 Corporation filed by U.S. Trustee Jerry Jensen). Notice Date 08/18/2018. (Admin.) (Entered: 08/18/2018) |
08/17/2018 | 6 | Docket Text Certificate of Corporate Action Authorizing the Filing of the Petition Filed by John C. Hahn on behalf of Brooks Farms, LLC. (RE: related document(s) 4 Notice of Non-Compliance with Local Rule 1002-1) (Hahn, John) (Entered: 08/17/2018) |