Case number: 2:19-bk-21753 - Maglicon, LLC - Kansas Bankruptcy Court

Case Information
  • Case title

    Maglicon, LLC

  • Court

    Kansas (ksbke)

  • Chapter

    11

  • Judge

    Judge Robert D. Berger

  • Filed

    08/20/2019

  • Last Filing

    11/25/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
DeBN, PlnDue, DsclsDue, JNTADMN, MEMBER



U.S. Bankruptcy Court
District of Kansas (Kansas City)
Bankruptcy Petition #: 19-21753

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


Date filed:  08/20/2019
341 meeting initially set for:  09/27/2019
341 meeting (re)scheduled for:  09/27/2019
Deadline for filing claims:  12/30/2019

Debtor

Maglicon, LLC

22001 W 83rd Street
Shawnee Mission, KS 66227
JOHNSON-KS
Tax ID / EIN: 81-3901361

represented by
Robert S. Baran

Mann Conroy LLC
1316 Saint Louis Ave 2nd Fl
Kansas City, MO 64101
816-616-5009
Email: rbaran@mannconroy.com

Larry A Pittman, II

Mann Conroy, LLC
1316 Saint Louis Avenue
2nd Floor
Kansas City, MO 64101
816-895-2946
Fax : 816-817-6023
Email: lpittman@mannconroy.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
01/30/202049Notice of Appointment of Creditor's Committee, with Certificate of Service. Filed by Christopher T. Borniger on behalf of U.S. Trustee . (Borniger, Christopher) (Entered: 01/30/2020)
01/24/202048BNC Certificate of Mailing - PDF Document. (RE: related document(s) 47 Order on Motion to Extend/Limit Exclusivity Period) Notice Date 01/24/2020. (Admin.) (Entered: 01/24/2020)
01/22/202047Order Granting Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (Related Doc # 44) Signed on 1/22/2020. (kst) (Entered: 01/22/2020)
12/13/201946Certificate of Service (related document(s): 44 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement filed by Debtor Maglicon, LLC, 45 Notice of Objection Deadline filed by Debtor Maglicon, LLC) Filed by Debtor Maglicon, LLC (RE: related document(s) 44 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement , 45 Notice of Objection Deadline). (Pittman, Larry) (Entered: 12/13/2019)
12/13/201945Notice of Objection Deadline. Proposed Hearing to be held 1/23/2020 at 1:30 p.m.. Certificate of Service on 12/13/2019. Filed by Larry A Pittman II on behalf of Maglicon, LLC (RE: related document(s) 44 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed on behalf of Debtor Maglicon, LLC, with Certificate of Service.) Objections due by 1/10/2020. (Attachments: # 1 Exhibit Motion to Extend Exclusivity Period) (Pittman, Larry) (Entered: 12/13/2019)
12/13/201944Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed on behalf of Debtor Maglicon, LLC, with Certificate of Service.(Pittman, Larry) (Entered: 12/13/2019)
11/11/201943Chapter 11 Monthly Operating Report Filed by Debtor Maglicon, LLC. (Pittman, Larry) (Entered: 11/11/2019)
11/11/201942Chapter 11 Monthly Operating Report Filed by Debtor Maglicon, LLC. (Pittman, Larry) (Entered: 11/11/2019)
11/01/201941BNC Certificate of Mailing - PDF Document. (RE: related document(s) 40 Order on Motion To Set Last Day to File Proofs of Claim) Notice Date 11/01/2019. (Admin.) (Entered: 11/01/2019)
10/29/201940Order Granting Motion To Set Set Last Day To File Proofs of Claim (Related Doc # 39) Signed on 10/29/2019. Proofs of Claims due by 12/30/2019. (kst) (Entered: 10/30/2019)