Nebraska Bankruptcy Court

Case number: 8:19-bk-80424 - Samha Foods, Co., LLC and Quality Meats, Inc. - Nebraska Bankruptcy Court

Case Information
Case title
Samha Foods, Co., LLC and Quality Meats, Inc.
Chapter
11
Judge
Brian S. Kruse
Filed
03/18/2019
Last Filing
09/26/2023
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, JNTADMN, LEAD, Subchapter_V




U.S. Bankruptcy Court
District of Nebraska (Omaha Office)
Bankruptcy Petition #: 19-80424-BSK

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


Date filed:  03/18/2019
341 meeting:  04/14/2020

Debtor

Samha Foods, Co., LLC

10261 Nebraska Ave
Omaha, NE 68134
DOUGLAS-NE
Tax ID / EIN: 46-0550498
dba
Samha Foods

dba
Samha Foods, Company, LLC

fdba
L & K Packing International, LLC


represented by
Howard T. Duncan

Koenig Dunne P.C., LLO.
1266 South 13th Street
Omaha, NE 68108
(402) 346-1132
Fax : (402)346-0151
Email: [email protected]
TERMINATED: 01/31/2020

Patrick Patino

Patino Law Office LLC
2566 Farnam Street
Suite 301
Omaha, NE 68131
402-401-4050
Email: [email protected]
TERMINATED: 01/31/2020

Patrick Raymond Turner

Turner Legal Group, LLC
139 S. 144th Street
#665
Omaha, NE 68010
402-690-3675
Email: [email protected]

Debtor

Quality Meats, Inc.

10261 Nebraska Ave
Omaha, NE 68134-7311
DOUGLAS-NE
Tax ID / EIN: 45-5543538

represented by
Howard T. Duncan

(See above for address)
TERMINATED: 01/31/2020

Patrick Raymond Turner

(See above for address)

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
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
05/12/2020116Docket Text
PDF with attached Audio File. Court Date & Time [ 5/12/2020 8:59:22 AM ]. File Size [ 6397 KB ]. Run Time [ 00:26:39 ]. (CRTclerk). (Entered: 05/12/2020)
05/12/2020115Docket Text
Order (RE: related document(s) 95 Amended Voluntary Petition filed by Debtor Samha Foods, Co., LLC, 96 Amended Voluntary Petition filed by Debtor Quality Meats, Inc.). Status hearing held May 12, 2020. Patrick Turner appeared for Debtors. James Overcash, Subchapter V Trustee, appeared. Jerry Jensen, Assistant U.S. Trustee, appeared. Bob Gonderinger appeared for Wells Fargo Bank. Status hearing held. Debtors or the Subchapter V Trustee may request a further status hearing if either believes it will facilitate a consensual plan of reorganization. ORDERED by Judge Brian S. Kruse. (Text only order) (dkk) (Entered: 05/12/2020)
05/05/2020114Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period March 2020 Filed by Patrick Raymond Turner on behalf of Samha Foods, Co., LLC. (Turner, Patrick) (Entered: 05/05/2020)
05/05/2020113Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period March 2020 Filed by Patrick Raymond Turner on behalf of Quality Meats, Inc.. (Turner, Patrick) (Entered: 05/05/2020)
04/28/2020112Docket Text
Status Report Filed by Patrick Raymond Turner on behalf of Quality Meats, Inc., Samha Foods, Co., LLC. (RE: Related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Samha Foods, Co., LLC) (Turner, Patrick). LINKAGE CORRECTED. Modified on 4/29/2020 (nmw). (Entered: 04/28/2020)
04/14/2020111Docket Text
Declaration of Ton Kelly in Support of Amended Petitions. Filed by Patrick Raymond Turner on behalf of Samha Foods, Co., LLC. (RE: related document(s) 95 Amended Voluntary Petition filed by Debtor Samha Foods, Co., LLC, 96 Amended Voluntary Petition filed by Debtor Quality Meats, Inc., 106 Administrative Order Text Only) (Turner, Patrick) (Entered: 04/14/2020)
04/13/2020Docket Text
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued Conference Line 877-696-8645, Participant Code 5956080 (RE: related document(s) 107 Meeting of Creditors Chapter 11 Corporation filed by U.S. Trustee Jerry Jensen) 341(a) meeting to be held on 4/14/2020 at 02:00 PM
BY PHONE.
(Jensen, Jerry) (Entered: 04/13/2020)
04/02/2020110Docket Text
BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 107 Meeting of Creditors Chapter 11 Corporation filed by U.S. Trustee Jerry Jensen). Notice Date 04/02/2020. (Admin.) (Entered: 04/02/2020)
03/31/2020109Docket Text
PDF with attached Audio File. Court Date & Time [ 3/31/2020 9:58:49 AM ]. File Size [ 16750 KB ]. Run Time [ 01:09:47 ]. (CRTclerk). (Entered: 03/31/2020)
03/31/2020108Docket Text
CORRECTIVE ENTRY: DOCKET TEXT MODIFIED TO CHANGE LOCATION FROM OMAHA 341 MEETING ROOM TO TELEPHONIC HEARING (RE: related document(s) 107 Meeting of Creditors Chapter 11 Corporation filed by U.S. Trustee Jerry Jensen). (cde) (Entered: 03/31/2020)