Kansas Bankruptcy Court

Case number: 5:22-bk-40446 - Sandy Road Farms, LLC - Kansas Bankruptcy Court

Case Information
Case title
Sandy Road Farms, LLC
Chapter
7
Judge
Dale L. Somers
Filed
08/01/2022
Last Filing
05/23/2024
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, DeBN




U.S. Bankruptcy Court
District of Kansas (Topeka)
Bankruptcy Petition #: 22-40446

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


Date filed:  08/01/2022
341 meeting initially set for:  08/29/2022
341 meeting (re)scheduled for:  10/03/2022

Debtor

Sandy Road Farms, LLC

23179 5 Road
Plains, KS 67869
MEADE-KS
Tax ID / EIN: 85-0600180

represented by
Jonathan A. Margolies

Seigfreid Bingham
2323 Grand Boulevard
Suite 1000
Kansas City, MO 64108
816-421-4460
Email: [email protected]

Aditi Paranjpye

Cairncross & Hemplemann P.S.
524 Second Avenue STE 500
Ste 500
Seattle, WA 98104-2323
206-254-4451
Fax : 206-587-2308
Email: [email protected]

John R. Rizzardi

Cairncross & Hempelmann, P.S.
524 Second Avenue Ste 500
Seattle, WA 98104-2323
206-587-0700
Fax : 206-587-2308
Email: [email protected]

Nicole Springstroh

Cairncross & Hemplemann P.S.
524 Second Avenue STE 500
Suite 500
Seattle, WA 98104-2323
206-254-4453
Fax : 206-587-2308
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
Elaine Fleetwood

United States Department of Justice
301 N Main St, Ste 1150
Wichita, KS 67202
316-269-6216
Fax : 316-269-6182
Email: [email protected]
TERMINATED: 09/08/2022

Richard A Kear

DOJ-Ust
301 N Main St
Suite 1150
Wichita, KS 67202
316-269-6213
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
04/30/2024326Docket Text
Notice of Withdrawal As Attorney. Filed by John R. Rizzardi on behalf of Sandy Road Farms, LLC . (Rizzardi, John)
04/30/2024325Docket Text
Meeting of Creditors . 341(a) meeting to be held on 5/21/2024 at 09:30 AM at Conf Call by Trustee Rebein.(tdc) Modified on 4/30/2024 (tdc).
04/30/2024Docket Text
Flag Set/Reset/Terminated (tdc)
04/29/2024324Docket Text
Order Granting Motion to Convert Case to Chapter 7 (Related Doc # [320]) Signed on 4/29/2024. (tdc)
04/26/2024323Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 Filed by Debtor Sandy Road Farms, LLC. (Margolies, Jonathan)
04/25/2024322Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by Debtor Sandy Road Farms, LLC. (Margolies, Jonathan)
04/02/2024321Docket Text
Notice of Objection Deadline. On Motion to Convert Proposed Hearing to be held at. Certificate of Service on 04/02/2024. Filed by Jonathan A. Margolies on behalf of Sandy Road Farms, LLC (RE: related document(s)320 Motion to Convert Case to Chapter 7 . Fee Amount $15 Filed on behalf of Debtor Sandy Road Farms, LLC, with Certificate of Service.) Objections due by 4/23/2024. (Margolies, Jonathan) (Entered: 04/02/2024)
03/29/2024Docket Text
Receipt of filing fee for Motion to Convert Chapter 11 Case to Chapter 7( 22-40446) [motion,mcv117] ( 15.00). Receipt number A19105654,amount $ 15.00. (U.S. Treasury) (Entered: 03/29/2024)
03/29/2024320Docket Text
Motion to Convert Case to Chapter 7 . Fee Amount $15 Filed on behalf of Debtor Sandy Road Farms, LLC, with Certificate of Service.(Margolies, Jonathan) (Entered: 03/29/2024)
03/21/2024319Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 Filed by Debtor Sandy Road Farms, LLC. (Margolies, Jonathan)