Nebraska Bankruptcy Court

Case number: 4:19-bk-42081 - Johnson Ranch, Inc. - Nebraska Bankruptcy Court

Case Information
Case title
Johnson Ranch, Inc.
Chapter
12
Judge
Thomas L Saladino
Filed
12/23/2019
Last Filing
07/07/2021
Asset
Yes
Vol
v
Docket Header

PlnDue




U.S. Bankruptcy Court
District of Nebraska (Lincoln Office)
Bankruptcy Petition #: 19-42081-TLS

Assigned to: Chief Judge Thomas L. Saladino
Chapter 12
Voluntary
Asset


Date filed:  12/23/2019
341 meeting:  02/14/2020
Deadline for filing claims:  03/02/2020

Debtor

Johnson Ranch, Inc.

108 H Street
Burwell, NE 68823
GARFIELD-NE
Tax ID / EIN: 47-0556602

represented by
Bruce C. Barnhart

12100 W Center Rd
Suite 519
Omaha, NE 68144
(402) 934-4430
Fax : (402) 384-1109
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

Assistant UST
U.S. Trustee's Office
111 South 18th Plz, Suite 1148
Omaha, NE 68102
 
 

Latest Dockets
Date Filed#Docket Text
02/14/202022Docket Text
Jurisdictional Affidavit (Overcash, James) (Entered: 02/14/2020)
02/13/202021Docket Text
Deficiency Notice. (RE: related document(s) 19 Application to Employ Bruce Barnhart filed by Debtor Johnson Ranch, Inc.). The application to employ a professional person shall not be approved and will be deemed stricken, unless within 14 days from the date of this notice, the proposed professional person files with the court an affidavit, declaration or verified statement in accordance with the Federal Rules of Bankruptcy Procedure 2014. An unsworn declaration, i.e. a "verified statement," must contain the language "under penalty of perjury" per 28 U.S.C. Sec. 1746. Deficiency must be cured by February 27, 2020. (Text only entry) (drs) (Entered: 02/13/2020)
02/12/202020Docket Text
Resistance Filed by Debtor Johnson Ranch, Inc. (RE: related document(s) 14 Motion for Relief From Stay filed by Creditor Pathway Bank) (Barnhart, Bruce) (Entered: 02/12/2020)
02/12/202019Docket Text
Application to Employ Bruce C. Barnhart as Debtor's Counsel Filed by Debtor Johnson Ranch, Inc. (Barnhart, Bruce) (Entered: 02/12/2020)
02/12/202018Docket Text
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 Filed by Bruce C. Barnhart on behalf of Johnson Ranch, Inc.. (Barnhart, Bruce) (Entered: 02/12/2020)
01/30/202017Docket Text
Certificate of Service of Notice of Motion for Relief From the Automatic Stay and of Resistance and Evidence Deadlines and of Hearing Date Filed by Creditor Pathway Bank (RE: related document(s) 14 Motion for Relief From Stay filed by Creditor Pathway Bank, 16 Hearing (Bk)) (Attachments: # 1 Motion for Relief From the Automatic Stay) (Frayser, Gregory) (Entered: 01/30/2020)
01/30/202016Docket Text
Hearing Set On (RE: related document(s) 14 Motion for Relief From Stay filed by Creditor Pathway Bank). Hearing scheduled for 2/26/2020 at 10:00 AM at Lincoln Courtroom-Telephonic Hearing. Objections due by 2/17/2020. (See PDF) (dkk) (Entered: 01/30/2020)
01/29/202015Docket Text
Receipt of Motion for Relief From Stay( 19-42081-TLS) [motion,mrlfsty] ( 181.00) filing fee. Receipt number A8170767, amount $ 181.00. (re: Doc# 14) (U.S. Treasury) (Entered: 01/29/2020)
01/29/202014Docket Text
Motion for Relief from Stay . Fee Amount $ 181 Filed by Creditor Pathway Bank (Frayser, Gregory) (Entered: 01/29/2020)
01/10/202013Docket Text
Certificate of Service Filed by Debtor Johnson Ranch, Inc. (Barnhart, Bruce). Related document(s) 12 Statement Adjourning Meeting of Creditors filed by U.S. Trustee Jerry Jensen. LINKAGE ADDED. Modified on 1/10/2020 (ble). (Entered: 01/10/2020)