Case number: 2:09-bk-20173 - Alternate Fuels, Inc. - Kansas Bankruptcy Court

Case Information
  • Case title

    Alternate Fuels, Inc.

  • Court

    Kansas (ksbke)

  • Chapter

    7

  • Judge

    Dale L. Somers

  • Filed

    01/28/2009

  • Last Filing

    03/14/2024

  • Asset

    No

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Repeat, CONVERTED



U.S. Bankruptcy Court
District of Kansas (Kansas City)
Bankruptcy Petition #: 09-20173

Assigned to: Chief Judge Dale L. Somers
Chapter 7
Previous chapter 11
Voluntary
No asset


Date filed:  01/28/2009
Date converted:  03/25/2019
341 meeting initially set for:  02/23/2009
341 meeting (re)scheduled for:  04/22/2019

Debtor

Alternate Fuels, Inc.

2706 E 8th
Pittsburg, KS 66762
CRAWFORD-KS
Tax ID / EIN: 48-0849121

represented by
Gary H. Hanson

2887 Macvicar
Topeka, KS 66611
(785) 267-3410
Email: gary@stumbolaw.com

Todd A Luckman

Stumbo Hanson, LLP
2887 SW MacVicar
Topeka, KS 66611
(785) 267-3410
Fax : (785) 267-9516
Email: todd@stumbolaw.com

Trustee

Christopher J Redmond

Redmond Law Firm, LLC
13220 Metcalf Ave.
Suite 310
Overland Park, KS 66213
913-379-1100

represented by
John J. Cruciani

Husch Blackwell LLP
4801 Main Street, Suite 1000
Kansas City, MO 64112
(816) 983-8197
Email: john.cruciani@huschblackwell.com

Christopher J. Redmond

Redmond Law Firm, LLC
13220 Metcalf Ave.
Suite 310
Overland Park, KS 66213
913-379-1100
Fax : 913-379-1109
Email: christopher.redmond@christopherredmondlawfirm.com

Christopher J. Redmond

Redmond Law Firm, LLC
13220 Metcalf Ave.
Suite 310
Overland Park, KS 66213
913-379-1100
Fax : 913-379-1109
Email: christopher.redmond@christopherredmondlawfirm.com

P. Glen Smith

Husch & Eppenberger
4801 Main Street Ste 1000
Kansas City, MO 64112
816-983-8000
Fax : 816-983-8080
Email: glen@smithelderbusinesslaw.com
TERMINATED: 07/28/2015

Ingrid M Wong

Husch Blackwell LLP
4801 Main St
Suite 1000
Kansas City, MO 64112
816-983-8000
Fax : 816-983-8080
Email: ingrid.wong@kc.frb.org
TERMINATED: 10/08/2014

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
David P. Eron

US Trustee
301 N Main St
Suite 1150
Wichita, KS 67202
316-269-6176
Fax : 316-269-6182
TERMINATED: 06/12/2009

Bonnie N. Hackler

U.S. Department of Justice-U. S. Trustee
224 S Boulder Ste 225
Tulsa, OK 74103
918-581-6685
Email: bonnie.hackler@usdoj.gov

Joyce Owen

Office of US Trustee
301 N Main Ste 1150
Wichita, KS 67202
(316) 269-6212
TERMINATED: 02/22/2016

Jordan M Sickman

Office of U.S. Trustee
301 North Main-Ste. 1150
Wichita, KS 67202
(316) 269-6176
Fax : (316) 269-6182
Email: jordan.sickman@usdoj.gov

Katherine Vance

Office of U.S. Trustee
224 S. Bolder, Ste. 225
Tulsa, OK 74103
(918) 581-6686
Email: Katherine.Vance@usdoj.gov

Richard A. Wieland

Office of U. S. Trustee
301 North Main-Ste. 1150
Wichita, KS 67202
Email: ustpregion20.wi.ecf@usdoj.gov
TERMINATED: 08/02/2016

 Email All Attorneys
 CM/ECF addresses only. Editable in your email program.

Latest Dockets

Date Filed#Docket Text
12/23/20211208BNC Certificate of Mailing - PDF Document. (RE: related document(s) 1206 Order on Motion for Administrative Expenses) Notice Date 12/23/2021. (Admin.) (Entered: 12/23/2021)
12/23/20211207BNC Certificate of Mailing - PDF Document. (RE: related document(s) 1205 Order on Motion for Administrative Expenses) Notice Date 12/23/2021. (Admin.) (Entered: 12/23/2021)
12/20/20211206Order Granting Motion for Administrative Expenses (Related Doc # 1201)for Christopher J Redmond, fees awarded: $2137.50, expenses awarded: $10.67 Signed on 12/20/2021. (kst) (Entered: 12/21/2021)
12/20/20211205Order Granting Motion for Administrative Expenses (Related Doc # 1199)for Christopher J Redmond, fees awarded: $7903.00, expenses awarded: $679.00 Signed on 12/20/2021. (kst) (Entered: 12/21/2021)
12/09/20211204Trustee's Interim Report. (Redmond, Christopher) (Entered: 12/09/2021)
12/01/20211203Change of Address Filed by Creditors Continental Casualty Company, Continental Insurance Company. (Brundage, Robert) (Entered: 12/01/2021)
11/22/20211202Notice of Objection Deadline. Proposed Hearing to be held 1/14/2022 at 10:30 a.m.. Certificate of Service on 11/22/2021. Filed by Christopher J Redmond on behalf of Christopher J Redmond (RE: related document(s) 1201 Motion for Administrative Expenses For Professional Services Rendered by Lain Faulkner & Co. P.C., To Be Paid From Funds on Hand In This Bankruptcy Estate for July, September and October, 2021 (Fees in the total sum of $2,137.50, plus Expenses in the total sum of $10.67). Filed on behalf of Attorney Christopher J Redmond (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Creditor Matrix), with Certificate of Service.) Objections due by 12/13/2021. (Attachments: # 1 Creditor Matrix) (Redmond, Christopher) (Entered: 11/22/2021)
11/22/20211201Motion for Administrative Expenses For Professional Services Rendered by Lain Faulkner & Co. P.C., To Be Paid From Funds on Hand In This Bankruptcy Estate for July, September and October, 2021 (Fees in the total sum of $2,137.50, plus Expenses in the total sum of $10.67). Filed on behalf of Attorney Christopher J Redmond (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Creditor Matrix), with Certificate of Service.(Redmond, Christopher) (Entered: 11/22/2021)
11/22/20211200Notice of Objection Deadline. Proposed Hearing to be held 1/14/2022 at 10:30 a.m.. Certificate of Service on 11/22/2021. Filed by Christopher J Redmond on behalf of Christopher J Redmond (RE: related document(s) 1199 Motion for Administrative Expenses For Professional Services Rendered By Triad Environmental Services, To Be Paid From Funds On Hand In This Bankruptcy Estate (20% holdback of Fees in the sum of $633.60 not paid to date and Fees due from May 1 2021 thru Sept. 30 2021 in sum of $7,903.00, plus Expenses in the sum of $679.00). Filed on behalf of Attorney Christopher J Redmond (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Creditor Matrix), with Certificate of Service.) Objections due by 12/13/2021. (Redmond, Christopher) (Entered: 11/22/2021)
11/22/20211199Motion for Administrative Expenses For Professional Services Rendered By Triad Environmental Services, To Be Paid From Funds On Hand In This Bankruptcy Estate (20% holdback of Fees in the sum of $633.60 not paid to date and Fees due from May 1 2021 thru Sept. 30 2021 in sum of $7,903.00, plus Expenses in the sum of $679.00). Filed on behalf of Attorney Christopher J Redmond (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Creditor Matrix), with Certificate of Service.(Redmond, Christopher) (Entered: 11/22/2021)