Kansas Bankruptcy Court

Case number: 2:18-bk-20851 - Marcy, LLC - Kansas Bankruptcy Court

Case Information
Case title
Marcy, LLC
Chapter
11
Judge
Chief Judge Dale L. Somers
Filed
04/25/2018
Last Filing
06/13/2019
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, JNTADM, MEMBER




U.S. Bankruptcy Court
District of Kansas (Kansas City)
Bankruptcy Petition #: 18-20851

Assigned to: Chief Judge Dale L. Somers
Chapter 11
Voluntary
Asset


Date filed:  04/25/2018
341 meeting initially set for:  06/01/2018
341 meeting (re)scheduled for:  06/01/2018

Debtor

Marcy, LLC

10921 W 247th
Bucyrus, KS 66013
MIAMI-KS
Tax ID / EIN: 20-3450030

represented by
Robert S. Baran

Mann Conroy LLC
1316 Saint Louis Ave 2nd Fl
Kansas City, MO 64101
816-616-5009
Email: [email protected]

Larry A Pittman, II

Patton Knipp Dean LLC
6651 N. Oak Trafficway Ste. 6
Gladstone, MO 64118
816-994-9370
Fax : 816-817-6023
Email: [email protected]

U.S. Trustee

U.S. Trustee

Office of the United States Trustee
301 North Main Suite 1150
Wichita, KS 67202
(316) 269-6637
represented by
Christopher T. Borniger

Office of the United States Trustee
301 N. Main St.
Suite 1150
Wichita, KS 67202
(316) 269-6637
Fax : (316) 269-6182
Email: [email protected]

Bonnie N. Hackler

U.S. Department of Justice-U. S. Trustee
224 S Boulder Ste 225
Tulsa, OK 74103
918-581-6685
Email: [email protected]

Jordan M Sickman

Office of U.S. Trustee
301 North Main-Ste. 1150
Wichita, KS 67202
(316) 269-6176
Fax : (316) 269-6182
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
09/24/201819Docket Text
United States Trustee Meeting Report: Meeting held and concluded. Statement of Inability to Appoint Creditors Committee due to inadequate responses from 20 Largest Creditors (RE: relateddocument(s) 8 Meeting of Creditors Chapter 11) Filed by U.S. Trustee (related document(s) 8). (U.S. Trustee) (Entered: 09/24/2018)
05/30/201818Docket Text
Notice of Appearance and Request for Notice by Bonnie N. Hackler with Certificate of Service Filed by U.S. Trustee U.S. Trustee. (Hackler, Bonnie) (Entered: 05/30/2018)
05/29/201817Docket Text
Statement of Financial Affairs for Non-Individual including List of Equity Security Holders Filed by Debtor Marcy, LLC. (Baran, Robert) (Entered: 05/29/2018)
05/29/201816Docket Text
Debtor's Declaration Concerning Schedules including Schedules A/B, D, E/F, G, H, Summary of Financial Assets/Liabilities Filed by Debtor Marcy, LLC. (Baran, Robert) (Entered: 05/29/2018)
05/09/201815Docket Text
ORDER OF JOINT ADMINISTRATION SIGNED 5/9/2018---ALL FURTHER PLEADINGS SHALL BE FILED AND DOCKETED IN LEAD CASE, THE PEANUT CO, LLC, CASE NUMBER 18-20850; (RE: related document(s) 14 Order (Generic)) (kst) (Entered: 05/09/2018)
05/09/201814Docket Text
Order Authorizing Debtors' Joint Motion for Expedited Order Authorizing Joint Administration of Affiliated Cases Signed on 5/9/2018 (kst) (Entered: 05/09/2018)
04/28/201813Docket Text
BNC Certificate of Mailing. (RE: related document(s) 7 Order DIP Pay Taxes) Notice Date 04/28/2018. (Admin.) (Entered: 04/28/2018)
04/28/201812Docket Text
BNC Certificate of Mailing. (RE: related document(s) 6 Order to Correct Voluntary Petition) Notice Date 04/28/2018. (Admin.) (Entered: 04/28/2018)
04/28/201811Docket Text
BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 8 Meeting of Creditors Chapter 11) Notice Date 04/28/2018. (Admin.) (Entered: 04/28/2018)
04/26/201810Docket Text
Notice of Appearance and Request for Notice by Robert S. Baran with Certificate of Service Filed by Debtor Marcy, LLC. (Baran, Robert) (Entered: 04/26/2018)