Kansas Bankruptcy Court

Case number: 6:19-bk-11606 - Rojo Property Solutions, LLC - Kansas Bankruptcy Court

Case Information
Case title
Rojo Property Solutions, LLC
Chapter
11
Judge
Dale L. Somers
Filed
08/21/2019
Last Filing
12/19/2022
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue




U.S. Bankruptcy Court
District of Kansas (Wichita)
Bankruptcy Petition #: 19-11606

Assigned to: Judge Robert E. Nugent
Chapter 11
Voluntary
Asset

Date filed:  08/21/2019

Debtor

Rojo Property Solutions, LLC

P O Box 343
Elkhart, KS 67950-0343
MORTON-KS
Tax ID / EIN: 46-2747303

represented by
Nicholas R Grillot

Hinkle Law Firm, LLC
1617 N. Waterfront Parkway
Suite 400
Wichita, KS 67206-6639
316-267-2000
Fax : 316-660-6523
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]

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
08/21/20199Docket Text
Notice of Objection Deadline. Proposed Hearing to be held 10/10/19 at 10:30 am. Certificate of Service on 8/21/19. Filed by Nicholas R Grillot on behalf of Rojo Property Solutions, LLC (RE: related document(s) 8 Motion for Allow Monthly Fee Applications and to Limit Notice of Fee Applications for Debtor's Counsel Filed on behalf of Debtor Rojo Property Solutions, LLC, with Certificate of Service.) Objections due by 9/11/2019. (Attachments: # 1 Creditor Matrix) (Grillot, Nicholas) (Entered: 08/21/2019)
08/21/20198Docket Text
Motion for Allow Monthly Fee Applications and to Limit Notice of Fee Applications for Debtor's Counsel Filed on behalf of Debtor Rojo Property Solutions, LLC, with Certificate of Service.(Grillot, Nicholas) (Entered: 08/21/2019)
08/21/20197Docket Text
Notice of Appearance and Request for Notice by Christopher T. Borniger with Certificate of Service Filed by U.S. Trustee U.S. Trustee. (Borniger, Christopher) (Entered: 08/21/2019)
08/21/20196Docket Text
Notice of Appearance and Request for Notice by Jordan M Sickman with Certificate of Service Filed by U.S. Trustee U.S. Trustee. (Sickman, Jordan) (Entered: 08/21/2019)
08/21/20195Docket Text
Notice of Objection Deadline. Proposed Hearing to be held 10/10/19 at 10:30 am. Certificate of Service on 8/21/19. Filed by Nicholas R Grillot on behalf of Rojo Property Solutions, LLC (RE: related document(s) 4 Application to Employ Hinkle Law Firm LLC as Attorneys Filed on behalf of Debtor Rojo Property Solutions, LLC, with Certificate of Service.) Objections due by 9/11/2019. (Attachments: # 1 Creditor Matrix) (Grillot, Nicholas) (Entered: 08/21/2019)
08/21/20194Docket Text
Application to Employ Hinkle Law Firm LLC as Attorneys Filed on behalf of Debtor Rojo Property Solutions, LLC, with Certificate of Service.(Grillot, Nicholas) (Entered: 08/21/2019)
08/21/20193Docket Text
Declaration Re: Electronic Filing Filed by Debtor Rojo Property Solutions, LLC (RE: related document(s) 1 Voluntary Petition (Chapter 11, Credit Card)). (Grillot, Nicholas) (Entered: 08/21/2019)
08/21/20192Docket Text
Document filed in support of : Voluntary Petition (Chapter 11, Credit Card) with Certificate of Service on 8/21/19.Corporate Resolution Filed by Debtor Rojo Property Solutions, LLC (RE: related document(s) 1 Voluntary Petition (Chapter 11, Credit Card)). (Grillot, Nicholas) (Entered: 08/21/2019)
08/21/2019Docket Text
Receipt of filing fee for Voluntary Petition (Chapter 11, Credit Card)(19-11606) [misc,volp11cc] (1717.00). Receipt number 16084831,amount $1717.00. (U.S. Treasury) (Entered: 08/21/2019)
08/21/20191Docket Text
Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Rojo Property Solutions, LLC Debtor Declaration Re: Electronic Filing due by 08/28/2019. (Grillot, Nicholas) (Entered: 08/21/2019)