Missouri Western Bankruptcy Court

Case number: 4:16-bk-40271 - Mid-States Supply Company, Inc. - Missouri Western Bankruptcy Court

Case Information
Case title
Mid-States Supply Company, Inc.
Chapter
11
Judge
Cynthia A. Norton
Filed
02/07/2016
Last Filing
09/09/2021
Asset
Yes
Vol
v
Docket Header

DEC, AdvClosed




U.S. Bankruptcy Court
Western District of Missouri (Kansas City)
Bankruptcy Petition #: 16-40271-can11

Assigned to: Bankruptcy Judge Cynthia A. Norton
Chapter 11
Voluntary
Asset


Date filed:  02/07/2016
Plan confirmed:  12/21/2016
341 meeting:  03/18/2016

Debtor 1

Mid-States Supply Company, Inc.

1716 Guinotte Avenue
Kansas City, MO 64120
JACKSON-MO
Tax ID / EIN: 44-0607144
dba
Midco Supply Company

dba
Midco Technical Group

dba
Controls Midwest

aka
Steam Midwest


represented by
Andrea M. Chase

Spencer Fane LLP
1000 Walnut St., Ste. 1400
Kansas City, MO 64106
816-292-8279
Fax : 816-474-3216
Email: [email protected]

Lisa A. Epps

Spencer Fane LLP
1000 Walnut Street, Suite 1400
Kansas City, MO 64106
816-292-8881
Fax : 816-474-3216
Email: [email protected]

Scott J. Goldstein

Spencer Fane LLP
1000 Walnut Street, Suite 1400
Kansas City, MO 64106
816-292-8218
Fax : 816-474-3216
Email: [email protected]

Eric L. Johnson

Spencer Fane LLP
1000 Walnut St., Ste 1400
Kansas City, MO 64106
816-292-8267
Fax : 816-474-3216
Email: [email protected]

U.S. Trustee

U.S. Trustee

Room 3440
400 East 9th Street
Kansas City, MO 64106-1910

represented by
Sherri L. Wattenbarger

Office of the U.S. Trustee
Room 3440
400 East 9th Street
Kansas City, MO 64106
816-512-1940
Fax : 816-512-1967
Email: [email protected]

Liquidating Trustee

Liquidating Trustee, Areya Holder

Gardere Wynne Sewell
2021 McKinney
Suite 1600
Dallas, TX 75201
2149993000

represented by
Jason B. Binford

Office of the Texas Attorney General
P.O. Box 12548
Ste Mc 008
Austin, TX 75201
512-475-4936
Fax : 512-936-1409
Email: [email protected]

Marcus Alan Helt

McDermott Will & Emery LLP
2501 N. Harwood Street
Suite 1900
Dallas, TX 75201
214-210-2801
Email: [email protected]

Robert D. Maher

McDowell Rice Smith & Buchanan
605 West 47th Street
Suite 350
Kansas City, MO 64112
816-753-5400
Fax : 816-753-9996
Email: [email protected]

Thomas C. Scannell

Foley & Lardner LLP
2021 McKinney Ave
Suite 1600
Dallas, TX 75201
214-999-4289
Email: [email protected]

Claims Agent

Epiq Bankruptcy Solutions, LLC

Attn: Pamela Corrie
777 Third Avenue
12th Floor
New York, NY 10017

 
 
Creditor Committee

Official Committee of Unsecured Creditors
represented by
Michael S. Haynes

Gardere Wynne Sewell LLP
1601 Elm Street, Suite 3000
Dallas, TX 75201-4761
214-999-4818
Fax : 214-999-3818
Email: [email protected]

Marcus Alan Helt

(See above for address)

Thomas C. Scannell

(See above for address)

Latest Dockets
Date Filed#Docket Text
09/09/2021Docket Text
Bankruptcy Case Closed. (Parle, Cecelia)
09/09/2021Docket Text
(Graham, Beth)
09/09/20211001Docket Text
Chapter 11 Final Decree - The estate of the above-named debtor(s) has been fully administered, the Trustee is discharged from further duties as Trustee, and the Liquidating Trust is dissolved. The deposit required by the plan has been distributed. It is Ordered that this Chapter 11 case of the above-named debtor(s) be closed. It is so ORDERED by /s/ Cynthia A. Norton. The Court will serve this Order on parties not receiving electronic notice. This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. (Graham, Beth)
08/12/20211000Docket Text
Motion for Final Decree and Chapter 11 Final Report Filed by Liquidating Trustee. (Attachments: # (1) Exhibit A # (2) Exhibit A-1 # (3) Exhibit B # (4) Exhibit B-1) Objections to Chapter 11 Final Decree and Final Report due by09/2/2021. (Scannell, Thomas)
08/05/2021999Docket Text
Status Report / Transmittal of Quarterly Post Confirmation Report with Certification for the Quarter Ended June 30, 2021 filed by Liquidating Trustee (Scannell, Thomas (aty))
06/07/2021998Docket Text
Amended Debtor-In-Possession Monthly Operating Report Summary for Filing Period Post Confirmation Report for the Quarter Ended March 31, 2021 (Scannell, Thomas (aty))
06/02/2021997Docket Text
Debtor-In-Possession Monthly Operating Report Summary for Filing Period / Post Confirmation Report for the Quarter Ended March 31, 2021 (Scannell, Thomas (aty))
04/06/2021996Docket Text
Enslein, Jerald has withdrawn from this case on behalf of Diamond Idealease, LLC, d/b/a Summit Truck Group (Enslein, Jerald (aty)) (Entered: 04/06/2021)
04/06/2021995Docket Text
Enslein, Jerald has withdrawn from this case on behalf of Roberts Truck Center Holding Company, LLC (Enslein, Jerald (aty)) (Entered: 04/06/2021)
04/05/2021994Docket Text
Withdrawal of Withdrawal of Notice of Appearance filed in this case on 04/02/2021 filed by Summit Truck Group (related document(s)[992] Withdraw as CREDITOR Attorney - text entry) (Enslein, Jerald (aty))