Case number: 2:18-bk-21422 - MFL Inc - Kansas Bankruptcy Court

Case Information
  • Case title

    MFL Inc

  • Court

    Kansas (ksbke)

  • Chapter

    11

  • Judge

    Judge Robert D. Berger

  • Filed

    07/12/2018

  • Last Filing

    02/28/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, SMBUS, CLOSED



U.S. Bankruptcy Court
District of Kansas (Kansas City)
Bankruptcy Petition #: 18-21422

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



Debtor disposition:  Discharge Not Applicable
Date filed:  07/12/2018
Date terminated:  12/26/2019
Plan confirmed:  06/26/2019
341 meeting initially set for:  08/16/2018
341 meeting (re)scheduled for:  08/16/2018
Deadline for filing claims:  10/22/2019

Debtor

MFL Inc

POBox 19161
Topeka, KS 66619
SHAWNEE-KS
Tax ID / EIN: 20-1783586
aka
Memory Foam Liquidators Inc

aka
AAA Custom Services


represented by
Justice B. King

Fisher, Patterson, Sayler & Smith
3550 S.W. Fifth Street
Topeka, KS 66606
(785) 232-7761
Fax : 785-232-6604
Email: jking@fisherpatterson.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
Christopher T. Borniger

Office of the United States Trustee
301 N. Main St.
Suite 1150
Wichita, KS 67202
(316) 269-6637
Fax : (316) 269-6182
Email: christopher.t.borniger@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
01/14/2020187Chapter 11 Monthly Operating Report Filed by Debtor MFL Inc. (King, Justice) (Entered: 01/14/2020)
12/28/2019186BNC Certificate of Mailing. (RE: related document(s) 185 Final Decree) Notice Date 12/28/2019. (Admin.) (Entered: 12/28/2019)
12/26/2019Bankruptcy Case Closed (kjc) (Entered: 12/26/2019)
12/26/2019185Final Decree Signed on 12/26/2019 (kjc) (Entered: 12/26/2019)
12/25/2019184BNC Certificate of Mailing - PDF Document. (RE: related document(s) 182 Order on Motion for Final Decree) Notice Date 12/25/2019. (Admin.) (Entered: 12/25/2019)
12/25/2019183BNC Certificate of Mailing - PDF Document. (RE: related document(s) 181 Order on Generic Motion) Notice Date 12/25/2019. (Admin.) (Entered: 12/25/2019)
12/20/2019182Order Granting Motion For Final Decree (Related Doc # 177) Signed on 12/20/2019. (ksf) (Entered: 12/23/2019)
12/20/2019181Order Granting Final Approval of Attorneys' Fees of Fisher Patterson Sayler & Smith LLP Motion (Related Doc # 175) Signed on 12/20/2019. (ksf) (Entered: 12/23/2019)
11/25/2019180Chapter 11 Monthly Operating Report Filed by Debtor MFL Inc. (King, Justice) (Entered: 11/25/2019)
11/19/2019179Chapter 11 Monthly Operating Report Filed by Debtor MFL Inc. (King, Justice) (Entered: 11/19/2019)