Nebraska Bankruptcy Court

Case number: 8:19-bk-80757 - Elkhorn Valley Honey, LLC - Nebraska Bankruptcy Court

Case Information
Case title
Elkhorn Valley Honey, LLC
Chapter
12
Judge
Thomas L Saladino
Filed
05/17/2019
Last Filing
11/08/2022
Asset
Yes
Vol
v
Docket Header

PlnDue




U.S. Bankruptcy Court
District of Nebraska (Omaha Office)
Bankruptcy Petition #: 19-80757-TLS

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

Date filed:  05/17/2019
341 meeting:  07/11/2019
Deadline for filing claims:  07/26/2019

Debtor

Elkhorn Valley Honey, LLC

1102 P Road
Beemer, NE 68716
CUMING-NE
Tax ID / EIN: 20-8180404

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

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

Latest Dockets
Date Filed#Docket Text
11/08/2022Docket Text
Bankruptcy Case Closed . (ble)
10/24/202264Docket Text
Order Discharging Trustee and Closing Case Under Chapter 12. The pleading was duly filed, served and noticed pursuant to local rules. No timely resistance/objection was filed. The Trustee's Final Report and Account is approved and he is discharged of his trust, and his bond herein canceled, and the sureties thereon released from further liability thereunder except for any liability which may have arisen while the bond was in effect. 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) (ADIclerk)
09/30/202263Docket Text
Chapter 12 Trustee Final Report and Account 9013 Objections due by 10/21/2022. (Overcash, James)
09/08/202262Docket Text
BNC Certificate of Mailing - Order Dismissing Case. (RE: related document(s)[61] Order on Motion to Dismiss Case). Notice Date 09/08/2022. (Admin.)
09/06/202261Docket Text
Order Granting Motion to Dismiss Chapter 12 Bankruptcy filed by Debtor Elkhorn Valley Honey, LLC (Related Doc # [60]). The pleading was filed, served and noticed pursuant to local rules. No timely resistance/objection was filed. The motion is granted. ORDERED by Judge Thomas L. Saladino. (See PDF) (dkk)
08/12/202260Docket Text
Motion to Dismiss Filed by Debtor Elkhorn Valley Honey, LLC 9013 Objections due by 9/2/2022. (Barnhart, Bruce)
08/12/202259Docket Text
Notice of Change of Address Filed by Bruce C. Barnhart on behalf of Elkhorn Valley Honey, LLC. (Barnhart, Bruce)
05/11/202158Docket Text
Order Granting Relief from the Automatic Stay and Co-Debtor Stay to Citizens State Bank pursuant to Stipulation and Affidavit of Default (RE: related document(s)[13] Motion for Relief From Stay and Co-Debtor Stay, [20] Stipulation, [57] Affidavit of Default). The request for waiver of the stay under Fed. R. Bankr. P. 4001(a)(3) is also granted. This Order shall not be construed as either an award or denial of any request in the motion for attorney fees and costs. Entitlement to such amounts shall be determined in accordance with applicable state law or by separate motion, if needed. 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)
05/07/202157Docket Text
Affidavit of R.J. Shortridge in Support of Order of Default. Filed by R. J. Shortridge on behalf of Citizens State Bank. (RE: related document(s)[20] Stipulation filed by Creditor Citizens State Bank, [56] Support Document filed by Creditor Citizens State Bank) (Shortridge, R.)
04/28/202156Docket Text
Support Document Re: Notice of Default Filed by R. J. Shortridge on behalf of Citizens State Bank. (RE: related document(s)[20] Stipulation filed by Creditor Citizens State Bank, [55] Affidavit/Declaration filed by Creditor Citizens State Bank) (Shortridge, R.)