|
Assigned to: Judge Robert E. Nugent Chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
08/21/2019 | 9 | Docket 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) |
08/21/2019 | 8 | Docket 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) |
08/21/2019 | 7 | Docket 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) |
08/21/2019 | 6 | Docket 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) |
08/21/2019 | 5 | Docket 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) |
08/21/2019 | 4 | Docket 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) |
08/21/2019 | 3 | Docket 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) |
08/21/2019 | 2 | Docket 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) |
08/21/2019 | Docket 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) | |
08/21/2019 | 1 | Docket 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) |