Case number: 2:24-bk-20687 - Axent-Midwest Capital LLC - Kansas Bankruptcy Court

Case Information
  • Case title

    Axent-Midwest Capital LLC

  • Court

    Kansas (ksbke)

  • Chapter

    7

  • Judge

    Robert D. Berger

  • Filed

    06/05/2024

  • Last Filing

    12/07/2025

  • Asset

    No

  • Vol

    i

Docket Header
U.S. Bankruptcy Court
District of Kansas (Kansas City)
Bankruptcy Petition #: 24-20687

Assigned to: Judge Robert D. Berger
Chapter 7
Involuntary
No asset

Date filed:  06/05/2024
341 meeting initially set for:  07/31/2024
341 meeting (re)scheduled for:  01/22/2026
Deadline for objecting to discharge:  09/30/2024

Debtor

Axent-Midwest Capital LLC

c/o Paul C. Miller
9241 High Drive
Leawood, KS 66206
JOHNSON-KS
Tax ID / EIN: 84-3239354

represented by
Axent-Midwest Capital LLC

PRO SE



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

Christopher J Redmond

Redmond Law Firm, LLC
13220 Metcalf Ave.
Suite 310
Overland Park, KS 66213
913-379-1100

represented by
Chris Dove

Hunter Law Group
3515 W 75th St.
Ste 202
Prairie Village, KS 66208
913-320-3830
Email: cd@hunterlawgrouppa.com

Christopher J Redmond

Redmond Law Firm, LLC
13220 Metcalf Ave.
Suite 310
Overland Park, KS 66213
913-379-1100
Fax : 913-379-1109
Email: christopher.redmond@christopherredmondlawfirm.com

Christopher J. Redmond

Redmond Law Firm, LLC
13220 Metcalf Ave.
Suite 310
Overland Park, KS 66213
913-379-1100
Fax : 913-379-1109
Email: christopher.redmond@christopherredmondlawfirm.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
Jordan M Sickman

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

Latest Dockets

Date Filed#Docket Text
12/07/202581BNC Certificate of Mailing - PDF Document. (RE: related document(s)79 Amended Order) Notice Date 12/07/2025. (Admin.) (Entered: 12/07/2025)
12/06/202580BNC Certificate of Mailing - PDF Document. (RE: related document(s)77 Order Resolving) Notice Date 12/06/2025. (Admin.) (Entered: 12/06/2025)
12/05/202579AMENDED ORDER APPROVING SETTLEMENT (RE: related document(s)77 ORDER APPROVING SETTLEMENT (RE:Related document(s):62 Notice of Intended Compromise, with Certificate of Service. Filed by J. Michael Morris on behalf of Darcy D. Williamson . (Attachments: # 1 Exhibit Settlement Agreement # 2 Creditor Matrix) (Morris, J.) filed by Attorney Darcy D. Williamson, 70 Objection to (related document(s): 62 Notice of Intended Compromise filed by Attorney Darcy D. Williamson) 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)
12/05/202578Continuance of Meeting of Creditors. Rescheduled Meeting to be held on 1/22/2026 at 10:00 AM at Zoom - Redmond: Meeting ID 935 715 3469, Passcode 0176475246, Phone 1-816-622-9552. (Redmond, Christopher) (Entered: 12/05/2025)
12/03/202577ORDER APPROVING SETTLEMENT (RE:Related document(s):62 Notice of Intended Compromise, with Certificate of Service. Filed by J. Michael Morris on behalf of Darcy D. Williamson . (Attachments: # 1 Exhibit Settlement Agreement # 2 Creditor Matrix) (Morris, J.) filed by Attorney Darcy D. Williamson, 70 Objection to (related document(s): 62 Notice of Intended Compromise filed by Attorney Darcy D. Williamson) 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)
12/03/202576Certificate of Service (related document(s): 62 Notice of Intended Compromise filed by Attorney Darcy D. Williamson)/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)62 Notice of Intended Compromise). (Attachments: # 1 Exhibit A - (Proposed) Order Approving Settlement) (Nazar, Andrew) (Entered: 12/03/2025)
11/20/2025Hearing Held (RE: related document(s)62 Notice of Intended Compromise filed by Attorney Darcy D. Williamson, 70 Objection filed by Interested Party Paul C Miller, Interested Party Katherine Miller) (tjr) (Entered: 11/24/2025)
11/20/202575Courtroom Minute Sheet (RDB), Ruling:Parties agree to make sure that language in the settlement agreement will not affect the Millers objections and concerns. The Court will approve settlement under 9019 and the Millers can participate in it. (RE: related document(s)62 Notice of Intended Compromise filed by Attorney Darcy D. Williamson, 70 Objection filed by Interested Party Paul C Miller, Interested Party Katherine Miller) Order due by 12/4/2025. (tjr) (Entered: 11/24/2025)
11/17/202574Notice of Appearance and Request for Notice. Please take notice that
Chris Dove
on behalf of
Trustee Christopher J Redmond
hereby enters Appearance in the above captioned bankruptcy case pursuant to Fed. R. Bankr. P. 9010(b) and requests Notice of all matters which may come before the Court pursuant to Fed. R. Bankr. P. 2002, 4001, and 9007. Filed by Trustee Christopher J Redmond. (Dove, Chris) (Entered: 11/17/2025)
11/14/202573BNC Certificate of Mailing - PDF Document. (RE: related document(s)71 Order on Application to Employ) Notice Date 11/14/2025. (Admin.) (Entered: 11/14/2025)