Nebraska Bankruptcy Court

Case number: 4:23-bk-41122 - Nebraska Humic Company, LLC - Nebraska Bankruptcy Court

Case Information
Case title
Nebraska Humic Company, LLC
Chapter
11
Judge
Brian S. Kruse
Filed
11/28/2023
Last Filing
06/18/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V, CLOSED, DISMISSED




U.S. Bankruptcy Court
District of Nebraska (Lincoln Office)
Bankruptcy Petition #: 23-41122-BSK

Assigned to: Judge Brian S. Kruse
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/28/2023
Date terminated:  05/23/2024
Debtor dismissed:  04/24/2024
341 meeting:  12/21/2023
Deadline for objecting to discharge:  02/19/2024

Debtor

Nebraska Humic Company, LLC

7 Cappell Dr.
Box 787
McCook, NE 69001
RED WILLOW-NE
Tax ID / EIN: 81-4703938

represented by
John A. Lentz

Lentz Law, PC, LLO
650 J St.
Ste 215b
Lincoln, NE 68508
402-421-9676
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 L. Jensen

Acting United States Trustee
Roman L. Hruska U.S. Trustee
111 S. 18th Plaza, Suite 1148
Omaha, NE 68102
402-221-4300
represented by
Amy Blackburn

DOJ-Ust
Roman L. Hruska U.S. Courthouse
111 S. 18th Plaza
Ste 1148
Omaha, NE 68102
402-221-4300
Fax : 402-221-4383
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/23/2024Docket Text
Bankruptcy Case Closed (jea) (Entered: 05/23/2024)
05/17/202461Docket Text
Order Approving Application For Compensation for James A. Overcash, Chapter 11, Subchapter V Trustee (Related Doc # 59). Approving for James A. Overcash, fees awarded: $967.00, expenses awarded: $326.92. The pleading was filed, served and noticed pursuant to local rules. No timely resistance/objection was filed. The motion is approved. The movant must serve notice of this order on all parties in interest affected by the motion or order who did not receive notice via the CM/ECF system, and if any parties were served, the movant must file a certificate of service. ORDERED by Judge Brian S. Kruse. (Text Only Order) (mpm) (Entered: 05/17/2024)
04/26/202460Docket Text
BNC Certificate of Mailing - Order Dismissing Case. (RE: related document(s)57 Order on Motion to Dismiss Case). Notice Date 04/26/2024. (Admin.) (Entered: 04/26/2024)
04/25/202459Docket Text
Application for Compensation for James A. Overcash, Trustee Chapter 11, Fee: $967.00, Expenses: $326.92. Filed by Trustee James A. Overcash 9013 Objections due by 5/16/2024. (Overcash, James) (Entered: 04/25/2024)
04/24/202458Docket Text
PDF with attached Audio File. Court Date & Time [ 4/24/2024 1:00:09 PM ]. File Size [ 9930 KB ]. Run Time [ 00:41:22 ]. (CRTclerk). (Entered: 04/24/2024)
04/24/202457Docket Text
Order Granting Motion to Dismiss Case (Related Doc # 43). Hearing held April 24, 2024. John Lentz appeared for Debtor. David Pederson appeared for First Central Bank McCook. James Overcash Chapter 11 SubChapter V Trustee appeared. Amy Blackburn appeared for U.S. Trustee. Evidence admitted: Filings #37, 52, 53, 54. For reasons stated on the record, the motion to dismiss is granted. ORDERED by Judge Brian S. Kruse. (See PDF) (mpm) (Entered: 04/24/2024)
04/24/202456Docket Text
Order Denying Confirmation of Chapter 11 SubChapter V Plan (RE: related document(s)37 Chapter 11 SubChapter V Plan filed by Debtor Nebraska Humic Company, LLC). Hearing held April 24, 2024. John Lentz appeared for Debtor. David Pederson appeared for First Central Bank McCook. James Overcash Chapter 11 SubChapter V Trustee appeared. Amy Blackburn appeared for U.S. Trustee. Evidence admitted: Filings #37, 52, 53, 54. For reasons stated on the record, confirmation of the plan is denied. ORDERED by Judge Brian S. Kruse. (Text Only Order) (mpm) (Entered: 04/24/2024)
04/24/202455Docket Text
Notice of Modified/Amended Plan Filed by Debtor Nebraska Humic Company, LLC (RE: related document(s)54 Chapter 11 Small Business SubChapter V Plan filed by Debtor Nebraska Humic Company, LLC) (Lentz, John) (Entered: 04/24/2024)
04/24/202454Docket Text
Chapter 11 Small Business SubChapter V Plan Filed by Debtor Nebraska Humic Company, LLC (Attachments: # 1 Cash Flow)(Lentz, John) (Entered: 04/24/2024)
04/21/202453Docket Text
Declaration of Tracey J. Sis in Support of Objection to Motion to Dismiss Filed by John A. Lentz on behalf of Nebraska Humic Company, LLC. (RE: related document(s)50 Objection filed by Debtor Nebraska Humic Company, LLC) (Lentz, John) (Entered: 04/21/2024)