Nebraska Bankruptcy Court

Case number: 4:21-bk-40024 - 4-S, LLC - Nebraska Bankruptcy Court

Case Information
Case title
4-S, LLC
Chapter
11
Judge
Thomas L Saladino
Filed
01/12/2021
Last Filing
04/29/2021
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue




U.S. Bankruptcy Court
District of Nebraska (Lincoln Office)
Bankruptcy Petition #: 21-40024-TLS

Assigned to: Chief Judge Thomas L Saladino
Chapter 11
Voluntary
Asset


Date filed:  01/12/2021
341 meeting:  02/25/2021
Deadline for filing claims:  03/23/2021
Deadline for objecting to discharge:  04/12/2021

Debtor

4-S, LLC

79106 N. Hwy. 183
PO Box 413
Ansley, NE 68814
CUSTER-NE
Tax ID / EIN: 47-0836201

represented by
John C. Hahn

Wolfe Snowden Hurd Ahl Sitzmann Tannehill & Hahn, LLP
1248 O Street, Suite 800
Lincoln, NE 68508
402-474-1507
Email: [email protected]

U.S. Trustee

Jerry Jensen

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

Assistant U.S. Trustee
U.S. Trustee's Office
111 S. 18th Plaza, Suite 1148
Omaha, NE 68102
(402) 221-4302
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/15/202139Docket Text
Objection to Motion to Dismiss Filed by Creditor Citizens Bank & Trust Co. (RE: related document(s) 36 Motion to Dismiss Case filed by Debtor 4-S, LLC) (Garden, Richard) (Entered: 03/15/2021)
03/15/202138Docket Text
Motion For In Rem Relief Filed by Creditor Citizens Bank & Trust Co. 9013 Objections due by 4/6/2021. (Garden, Richard) (Entered: 03/15/2021)
03/15/202137Docket Text
Order Granting Motion To Sell Free & Clear Under Section 363(f) Filed by Debtor 4-S, LLC (Related Doc # 18). The pleading was filed, served and noticed pursuant to local rules. No timely resistance/objection was filed. The motion is granted. Movant is responsible for giving notice to parties in interest as required by rule or statute. ORDERED by Judge Thomas L. Saladino. (Text only order) (law) (Entered: 03/15/2021)
03/10/202136Docket Text
Motion to Dismiss For Other Reasons Filed by Debtor 4-S, LLC 9013 Objections due by 3/31/2021. (Hahn, John) (Entered: 03/10/2021)
03/10/202135Docket Text
PDF with attached Audio File. Court Date & Time [ 3/10/2021 10:00:25 AM ]. File Size [ 5504 KB ]. Run Time [ 00:22:56 ]. (CRTclerk). (Entered: 03/10/2021)
03/10/202134Docket Text
Order Granting Motion For Relief From Stay Filed by Creditor Citizens Bank & Trust Co. (Related Doc # 14). Hearing held March 10, 2021. John Hahn appeared for the Debtor. Richard Garden appeared for Citizens Bank & Trust Co. Judicial Notice taken of filings # 6 and 13. Evidence Admitted: Filings # 25, 26, 27, 28, 29. For the reasons stated on the record, the motion for relief from stay is granted. The request for waiver of the stay under Fed. R. Bankr. P. 4001(a)(3) is also granted. ORDERED by Judge Thomas L. Saladino. (Text only order) (law) (Entered: 03/10/2021)
03/09/202133Docket Text
Certificate of Service NOTICE OF OBJECTION/RESISTANCE DEADLINE & PRELIMINARY HEARING Filed by Creditor Deere & Company (RE: related document(s) 32 Hearing (Bk)) (Tomjack, Brandon) (Entered: 03/09/2021)
03/09/202132Docket Text
Hearing Set On (RE: related document(s) 30 Motion for Relief From Stay filed by Creditor Deere & Company). Hearing scheduled for 3/31/2021 at 10:00 AM at Lincoln Courtroom-Telephonic Hearing. Objections due by 3/22/2021. (law) (Entered: 03/09/2021)
03/08/202131Docket Text
Receipt of Motion for Relief From Stay( 21-40024-TLS) [motion,mrlfsty] ( 188.00) filing fee. Receipt number A8483498, amount $ 188.00. (re: Doc# 30) (U.S. Treasury) (Entered: 03/08/2021)
03/08/202130Docket Text
Motion for Relief from Stay Automatic. Fee Amount $ 188 Filed by Creditor Deere & Company (Tomjack, Brandon) (Entered: 03/08/2021)