Case number: 2:22-bk-20242 - ROCKING M MEDIA, LLC - Kansas Bankruptcy Court

Case Information
  • Case title

    ROCKING M MEDIA, LLC

  • Court

    Kansas (ksbke)

  • Chapter

    11

  • Judge

    Dale L. Somers

  • Filed

    03/26/2022

  • Last Filing

    06/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DeBN, JNTADMN, LEAD, APLDIST



U.S. Bankruptcy Court
District of Kansas (Kansas City)
Bankruptcy Petition #: 22-20242

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


Date filed:  03/26/2022
Plan confirmed:  08/20/2024
341 meeting initially set for:  04/26/2022
341 meeting (re)scheduled for:  04/26/2022

Debtor

ROCKING M MEDIA, LLC

1065 S. RANGE
Colby, KS 67701
THOMAS-KS
Tax ID / EIN: 47-1380260

represented by
Larry A Pittman, II

Sandberg Phoenix
4600 Madison Avenue
Suite 1000
Kansas City, MO 64112
816-210-9680
Fax : 816-817-6023
Email: larryapittman@gmail.com

Sharon L. Stolte

Sandberg Phoenix & von Gontard
4600 Madison Ave. Suite 1000
Kansas City, MO 64112
816-627-5543
Fax : 816-627-5532
Email: sstolte@sandbergphoenix.com

Trustee

Kent L Adams

2861 N Tee Time Ct
Wichita, KS 67205
(316) 641-0260
SELF- TERMINATED: 06/08/2022

represented by
Kent L Adams

2861 N Tee Time Ct
Wichita, KS 67205
(316) 641-0260
Email: kadams27@cox.net
SELF- TERMINATED: 06/08/2022

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 Kear

DOJ-Ust
301 N Main St
Suite 1150
Wichita, KS 67202
202-573-6945
Email: richard.kear@usdoj.gov

John Nemecek

DOJ-Ust
301 North Main Street
Ste 1150
Wichita, KS 67202
202-557-5810
Email: john.nemecek@usdoj.gov

Jordan M Sickman

DOJ-Ust
301 North Main
Suite 1150
Wichita, KS 67202
202-834-0394
Email: jordan.sickman@usdoj.gov

Creditor Committee

Unsecured Creditors' Committee
represented by
Daniel B Besikof

Loeb & Loeb
345 Park Avenue
New York, NY 10154
212-407-4129
Email: dbesikof@loeb.com

Schuyler G Carroll

Manatt, Phelps & Phillips
7 Times Square
New York, NY 10036
212-790-4521
Email: scarroll@manatt.com

Matthew L Faul

Swanson Bernard, LLC
4600 Madison Avenue, Suite 600
Kansas City, MO 64112
816-410-4600
Fax : 816-591-4468
Email: mfaul@swansonbernard.com

Latest Dockets

Date Filed#Docket Text
06/12/2025753BNC Certificate of Mailing. (RE: related document(s)750 Transmittal of Complete Record on Appeal) Notice Date 06/12/2025. (Admin.) (Entered: 06/12/2025)
06/12/2025752BNC Certificate of Mailing. (RE: related document(s)749 Transcript) Notice Date 06/12/2025. (Admin.) (Entered: 06/12/2025)
06/12/2025751Order Granting Schuyler G Carroll Unrestricted Access to Trial Transcripts 749: Signed on 6/12/2025 (Merrick, Cindy) (Entered: 06/12/2025)
06/10/2025750Transmittal of Record on Appeal to District Court (RE: related document(s)605 Amended Chapter 11 Plan filed by Debtor ROCKING M MEDIA, LLC, 624 Support Document filed by Debtor ROCKING M MEDIA, LLC, 635 Objection to Confirmation of the Plan filed by Creditor Allied Media Partners, LLC, 646 Response filed by Creditor Committee Unsecured Creditors' Committee, 656 Decision and Order, 657 Opinion, 659 BNC Certificate of Mailing - PDF Document, 664 Witness List filed by Creditor Committee Unsecured Creditors' Committee, 665 Witness List filed by Creditor Allied Media Partners, LLC, 666 Exhibit List filed by Creditor Allied Media Partners, LLC, 667 Pre-Trial Order, 668 Witness List filed by Creditor Committee Unsecured Creditors' Committee, 683 Decision and Order, 684 Opinion, 688 BNC Certificate of Mailing - PDF Document, 691 Judgment, 693 Amend Order filed by Creditor Allied Media Partners, LLC, 694 Motion To Stay Pending Appeal filed by Creditor Allied Media Partners, LLC, 696 Amended Motion filed by Creditor Allied Media Partners, LLC, 701 BNC Certificate of Mailing - PDF Document, 705 Response filed by Liquidator Peter Hurwitz, 706 Response filed by Liquidator Peter Hurwitz, 707 Response filed by Liquidator Peter Hurwitz, 710 Motion to Compel filed by Liquidator Peter Hurwitz, 713 Transcript, 714 Transcript, 720 Courtroom Minute Sheet, 722 Amend Order filed by Creditor Allied Media Partners, LLC, 723 Order (Generic), 725 Objection filed by Liquidator Peter Hurwitz, 726 Courtroom Minute Sheet, 727 Amend Order, 728 BNC Certificate of Mailing - PDF Document, 729 Notice of Appeal and Statement of Election filed by Creditor Allied Media Partners, LLC, 734 BNC Certificate of Mailing - PDF Document, 735 Motion To Stay Pending Appeal filed by Creditor Allied Media Partners, LLC, 743 Order on Motion To Stay Pending Appeal, 744 Order on Motion to Compel, 746 BNC Certificate of Mailing - PDF Document, 747 BNC Certificate of Mailing - PDF Document, 748 Appellant Designation filed by Creditor Allied Media Partners, LLC, 749 Transcript) (Merrick, Cindy) (Entered: 06/10/2025)
06/10/2025749Transcript regarding Hearing Held 05/21/25 RE: Oral Ruling on #694 Motion to Stay Pending Appeal and #710 Motion to Compel Release of Earnest Money Deposit from Escrow Agent. Remote electronic access to the transcript is restricted until 9/8/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber Kimberly R Greiner, Telephone number 913-735-2314.] (RE: related document(s)742 Courtroom Minute Sheet) Notice of Intent to Request Redaction Deadline Due By 6/17/2025. Redaction Request Due By 7/1/2025. Redacted Transcript Submission Due By 7/11/2025. Transcript access will be restricted through 9/8/2025. (Merrick, Cindy) (Entered: 06/10/2025)
06/05/2025748Appellant Designation of Contents For Inclusion in Record On Appeal with Certificate of Service Filed by Creditor Allied Media Partners, LLC (RE: related document(s)729 Notice of Appeal and Statement of Election). (McMaster, Kevin) (Entered: 06/05/2025)
05/29/2025747BNC Certificate of Mailing - PDF Document. (RE: related document(s)744 Order on Motion to Compel) Notice Date 05/29/2025. (Admin.) (Entered: 05/29/2025)
05/29/2025746BNC Certificate of Mailing - PDF Document. (RE: related document(s)743 Order on Motion To Stay Pending Appeal) Notice Date 05/29/2025. (Admin.) (Entered: 05/29/2025)
05/29/2025745Transcript Ordered Per FRBP 8009(b). Filed by Creditor Allied Media Partners, LLC (RE: related document(s)729 Notice of Appeal and Statement of Election, 741 Appellant Designation). (McMaster, Kevin) (Entered: 05/29/2025)
05/27/2025744Order Granting Liquidating Trustee's Cross-Motion to Compel Release of Earnest Money (Related Doc # 710) Signed on 5/27/2025. (Merrick, Cindy) (Entered: 05/27/2025)