Case number: 2:16-bk-20402 - Lawrence Muffler, Inc. - Kansas Bankruptcy Court

Case Information
  • Case title

    Lawrence Muffler, Inc.

  • Court

    Kansas (ksbke)

  • Chapter

    11

  • Judge

    Dale L. Somers

  • Filed

    03/11/2016

  • Last Filing

    02/15/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, JNTADMN



U.S. Bankruptcy Court
District of Kansas (Kansas City)
Bankruptcy Petition #: 16-20402

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


Date filed:  03/11/2016
341 meeting:  04/22/2016

Debtor

Lawrence Muffler, Inc.

2900 SW Plass Ct.
Suite 202
Topeka, KS 66611
DOUGLAS-KS
Tax ID / EIN: 48-0981895

represented by
Jeffrey A. Deines

Lentz Clark Deines PA
9260 Glenwood
Overland Park, KS 66212
(913) 648-0600
Fax : (913) 648-0664
Email: jdeines@lcdlaw.com

Shane J. McCall

Lentz Clark Deines PA
9260 Glenwood
Overland Park, KS 66212
913-648-0600
Fax : 913-648-0664
Email: smccall@lcdlaw.com

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
Richard A. Wieland

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

Latest Dockets

Date Filed#Docket Text
04/08/201619BNC Certificate of Mailing. (RE: related document(s) 17Order to Show Cause for Failure to Submit Declaration Re: Electronic Filing) Notice Date 04/08/2016. (Admin.) (Entered: 04/08/2016)
04/06/201618
ORDER TERMINATING ORDER TO APPEAR AND SHOW CAUSE .


Debtor(s) and Counsel, if applicable, are excused from further appearance on the Order to Show Cause. So ORDERED by s/Dale L. Somers. (related documents 17Order to Show Cause for Failure to Submit Declaration Re: Electronic Filing Signed on 4/6/2016 Show Cause hearing to be held on 5/13/2016 at 01:30 PM at KC Room 144. (kjc))(kst)

THE MOVING PARTY IS TO SERVE THIS ORDER ON PARTIES NOT RECEIVING ELECTRONIC NOTICE AND FILE A CERTIFICATE OF SERVICE WITH THE COURT.
(When filing a certificate of service for this order, relate it back to the
epo
category.)

This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached.


(Entered: 04/06/2016)
04/06/201617Order to Show Cause for Failure to Submit Declaration Re: Electronic Filing Signed on 4/6/2016 Show Cause hearing to be held on 5/13/2016 at 01:30 PM at KC Room 144. (kjc) (Entered: 04/06/2016)
03/28/201616Continuance of Meeting of Creditors. Rescheduled Meeting to be held Filed by U.S. Trustee. 341(a) meeting to be held on 4/22/2016 at 10:00 AM at KC Room 173. (U.S. Trustee) (Entered: 03/28/2016)
03/25/201615BNC Certificate of Mailing - PDF Document. (RE: related document(s) 14Order on Motion For Joint Administration) Notice Date 03/25/2016. (Admin.) (Entered: 03/25/2016)
03/22/201614Order Authorizing Debtors' Joint Emergency Motion For Expedited Order Authorizing Joint Administration on Lead Case 2:16-bk-20399 with Member Case 2:16-bk-20402 (Related Doc 3) Signed on 3/22/2016. (kmm) Modified on 3/23/2016 (ksf). Additional attachment(s) added on 3/23/2016 (ksf). (Entered: 03/23/2016)
03/17/201613BNC Certificate of Mailing - PDF Document. (RE: related document(s) 9Notice of Hearing) Notice Date 03/17/2016. (Admin.) (Entered: 03/18/2016)
03/17/201612BNC Certificate of Mailing. (RE: related document(s) 7Order DIP Pay Taxes) Notice Date 03/17/2016. (Admin.) (Entered: 03/18/2016)
03/17/201611BNC Certificate of Mailing. (RE: related document(s) 6Order to Correct Voluntary Petition) Notice Date 03/17/2016. (Admin.) (Entered: 03/18/2016)
03/17/201610BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 8Meeting of Creditors Chapter 11) Notice Date 03/17/2016. (Admin.) (Entered: 03/18/2016)