Case number: 2:16-bk-21936 - Cherrytree Enterprises Incorporated - Kansas Bankruptcy Court

Case Information
  • Case title

    Cherrytree Enterprises Incorporated

  • Court

    Kansas (ksbke)

  • Chapter

    11

  • Judge

    Robert D. Berger

  • Filed

    09/29/2016

  • Last Filing

    02/05/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
District of Kansas (Kansas City)
Bankruptcy Petition #: 16-21936

Assigned to: Judge Robert D. Berger
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  09/29/2016
Debtor dismissed:  10/20/2016
341 meeting initially set for:  11/04/2016
341 meeting (re)scheduled for:  11/04/2016

Debtor

Cherrytree Enterprises Incorporated

1620 S. 45th Street
Kansas City, KS 66106
WYANDOTTE-KS
Tax ID / EIN: 00-0000000

represented by
Cherrytree Enterprises Incorporated

PRO SE



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
Ronald E Andazola

Department of Justice
Office of U.S. Trustee
421 Gold St SW
Albuquerque, NM 87102
505-248-6549
Email: ronald.andazola@usdoj.gov

Leonard K Martinez-Metzgar

Office of the U.S. Trustee
421 Gold St SW
Albuquerque, NM 87102
505-248-6548
Email: leonard.martinez-metzgar@usdoj.gov

Jordan M Sickman

Office of U.S. Trustee
301 North Main-Ste. 1150
Wichita, KS 67202
(316) 269-6176
Fax : (316) 269-6182
Email: ustpregion20.wi.ecf@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/22/201619BNC Certificate of Mailing. (RE: related document(s) 18 Order Dismissing All Debtors in a Case) Notice Date 10/22/2016. (Admin.) (Entered: 10/22/2016)
10/20/201618Order Dismissing All Debtors in a Case Signed on 10/20/2016 (kjc) (Entered: 10/20/2016)
10/17/201617Notice of Appearance and Request for Notice by Valerie L Smith Filed by Creditor PRA Receivables Management, LLC. (Smith, Valerie) (Entered: 10/17/2016)
10/08/201616BNC Certificate of Mailing. (RE: related document(s) 11Order DIP Pay Taxes) Notice Date 10/08/2016. (Admin.) (Entered: 10/08/2016)
10/08/201615BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 10Meeting of Creditors Chapter 11) Notice Date 10/08/2016. (Admin.) (Entered: 10/08/2016)
10/06/201614BNC Certificate of Mailing. (RE: related document(s) 7Order to Correct Voluntary Petition) Notice Date 10/06/2016. (Admin.) (Entered: 10/06/2016)
10/06/201613BNC Certificate of Mailing. (RE: related document(s) 5Order on Motion To Pay Filing Fees in Installments) Notice Date 10/06/2016. (Admin.) (Entered: 10/06/2016)
10/06/201612BNC Certificate of Mailing. (RE: related document(s) 6Order to Correct Defective Pleading(s)) Notice Date 10/06/2016. (Admin.) (Entered: 10/06/2016)
10/06/201611Order to Debtor in Possession Respecting Report and Payment of Federal Taxes Signed on 10/6/2016 (kst) (Entered: 10/06/2016)
10/06/201610Meeting of Creditors 341(a) meeting to be held on 11/4/2016 at 10:00 AM at KC Room 173. (kst) (Entered: 10/06/2016)