Axentia Card Solutions LLC
7
Robert D. Berger
06/05/2024
03/05/2026
Yes
v
| DeBN, CONVERTED |
Assigned to: Judge Robert D. Berger Chapter 7 Previous chapter 11 Original chapter 7 Voluntary Asset |
|
Debtor Axentia Card Solutions LLC
9218 Metcalf #152 Overland Park, KS 66212 JOHNSON-KS Tax ID / EIN: 26-0467397 |
represented by |
Axentia Card Solutions LLC
PRO SE Colin N. Gotham
Evans & Mullinix, P.A. 7225 Renner Road, Suite 200 Shawnee, KS 66217 (913) 962-8700 Fax : (913) 962-8701 Email: cgotham@emlawkc.com TERMINATED: 12/02/2024 |
Petitioning Creditor James G Miller
50 Pine Street Wellesley Hills, MA 02481 |
represented by |
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 TERMINATED: 12/02/2024 |
represented by |
|
Trustee Darcy D Williamson TR
Williamson Law Office 1109 SW Westside Drive Topeka, KS 66615 785-233-9908 |
represented by |
J. Michael Morris
Klenda Austerman LLC 301 N Main Suite 1600 Wichita, KS 67202 (316) 267-0331 Email: jmmorris@klendalaw.com Darcy D. Williamson
Williamson Law Office 1109 SW Westside Drive Topeka, KS 66615 785-233-9908 Fax : 785-233-2613 Email: Attorney@williamson-law.net Darcy D Williamson TR
Williamson Law Office 1109 SW Westside Drive Topeka, KS 66615 785-233-9908 Fax : (785)233-2613 Email: Trustee@williamson-law.net |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/10/2026 | 182 | Notice of Objection Deadline. Proposed Hearing to be held 3/19/26 at 10:30 am. Certificate of Service on 02/10/2026. Filed by Darcy D Williamson TR on behalf of Darcy D Williamson TR (RE: related document(s)181 Motion to Abandon 2015 Toyota Sequoia. Filed on behalf of Trustee Darcy D Williamson TR, with Certificate of Service.(Williamson TR, Darcy)) Objections due by 3/5/2026. (Williamson TR, Darcy) (Entered: 02/10/2026) |
| 02/10/2026 | 181 | Motion to Abandon 2015 Toyota Sequoia. Filed on behalf of Trustee Darcy D Williamson TR, with Certificate of Service.(Williamson TR, Darcy) (Entered: 02/10/2026) |
| 02/05/2026 | 180 | Notice of Objection Deadline. Proposed Hearing to be held 3/19/26 at 10:30 am. Certificate of Service on 2/5/26. Filed by J. Michael Morris on behalf of Darcy D Williamson TR (RE: related document(s)179 Notice of Intended Compromise, with Certificate of Service. Filed by J. Michael Morris on behalf of Darcy D Williamson TR . (Attachments: # 1 Exhibit Settlement Agreement # 2 Creditor Matrix) (Morris, J.)) Objections due by 2/26/2026. (Morris, J.) (Entered: 02/05/2026) |
| 02/05/2026 | 179 | Notice of Intended Compromise, with Certificate of Service. Filed by J. Michael Morris on behalf of Darcy D Williamson TR . (Attachments: # 1 Exhibit Settlement Agreement # 2 Creditor Matrix) (Morris, J.) (Entered: 02/05/2026) |
| 01/27/2026 | 178 | Trustee Payment Under 11 U.S.C. Section 330(e) Processed for $60.00. Voucher Number GPC 26-0042. (kjg) (Entered: 01/28/2026) |
| 12/07/2025 | 177 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)175 Amended Order) Notice Date 12/07/2025. (Admin.) (Entered: 12/07/2025) |
| 12/06/2025 | 176 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)174 Order Resolving) Notice Date 12/06/2025. (Admin.) (Entered: 12/06/2025) |
| 12/05/2025 | 175 | AMENDED ORDER APPROVING SETTLEMENT (RE: related document(s)174 ORDER APPROVING SETTLEMENT (RE:Related document(s):164 Notice of Intended Compromise, with Certificate of Service. Filed by J. Michael Morris on behalf of Darcy D Williamson TR . (Attachments: # 1 Exhibit Settlement Agreement # 2 Creditor Matrix) (Morris, J.) filed by Trustee Darcy D Williamson TR, 170 Objection to (related document(s): 164 Notice of Intended Compromise filed by Trustee Darcy D Williamson TR) Filed by Interested Parties Katherine Miller, Paul C Miller (ksf) filed by Interested Party Paul C Miller, Interested Party Katherine Miller) Signed on 12/3/2025 (kjd)) Signed on 12/5/2025 (kjd) (Entered: 12/05/2025) |
| 12/03/2025 | 174 | ORDER APPROVING SETTLEMENT (RE:Related document(s):164 Notice of Intended Compromise, with Certificate of Service. Filed by J. Michael Morris on behalf of Darcy D Williamson TR . (Attachments: # 1 Exhibit Settlement Agreement # 2 Creditor Matrix) (Morris, J.) filed by Trustee Darcy D Williamson TR, 170 Objection to (related document(s): 164 Notice of Intended Compromise filed by Trustee Darcy D Williamson TR) Filed by Interested Parties Katherine Miller, Paul C Miller (ksf) filed by Interested Party Paul C Miller, Interested Party Katherine Miller) Signed on 12/3/2025 (kjd) (Entered: 12/04/2025) |
| 12/03/2025 | 173 | Certificate of Service (related document(s): 164 Notice of Intended Compromise filed by Trustee Darcy D Williamson TR)/Statement in Support of and Notice of Service of Proposed Journal Entry to Pro Se Parties Filed by Creditor Centric Homes, LLC (RE: related document(s)164 Notice of Intended Compromise). (Attachments: # 1 Exhibit A - (Proposed) Order Approving Settlement) (Nazar, Andrew) (Entered: 12/03/2025) |