Strawberry Hill Povitica, Inc.
11
Dale L. Somers
07/22/2024
01/31/2026
Yes
v
| SmBus, Subchapter_V, ExtObjDsc |
Assigned to: Chief Judge Dale L. Somers Chapter 11 Voluntary Asset |
|
Debtor Strawberry Hill Povitica, Inc.
7226 West Frontage Road Merriam, KS 66203 JOHNSON-KS Tax ID / EIN: 48-1176855 dba Strawberry Hill Povitica Company dba Strawberry Hill Baking Company |
represented by |
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 |
Trustee Robbin L Messerli
PO Box 8686 Prairie Village, KS 66208 913-948-4235 |
| |
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 |
|---|---|---|
| 01/31/2026 | 255 | BNC Certificate of Mailing. (RE: related document(s)[254] Final Decree) Notice Date 01/31/2026. (Admin.) |
| 01/29/2026 | Bankruptcy Case Closed (tms) | |
| 01/29/2026 | 254 | Final Decree Signed on 1/29/2026 (tms) |
| 01/29/2026 | Flag Terminated EXHIBIT flag terminated, no physical exhibits received; ExtObjDsc terminated, deadline expired (tms) | |
| 01/28/2026 | 253 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)[251] Order on Motion for Final Decree) Notice Date 01/28/2026. (Admin.) |
| 01/28/2026 | 252 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)[250] Order on Application for Compensation) Notice Date 01/28/2026. (Admin.) |
| 01/26/2026 | 251 | Order Granting Motion For Final Decree (Related Doc # [247]) Signed on 1/26/2026. (tms) |
| 01/26/2026 | 250 | Order Granting Application For Compensation (Related Doc # [245]) for Colin N. Gotham, fees awarded: $12332.50, expenses awarded: $879.74 Signed on 1/26/2026. (tms) |
| 12/31/2025 | 249 | Certificate of Service (related document(s): [245] Final Application for Compensation for Colin N. Gotham, Attorney, Period: to 12/31/2025, Fee: $12,332.50, Expenses: $879.74. filed by Debtor Strawberry Hill Povitica, Inc., [246] Notice of Objection Deadline filed by Debtor Strawberry Hill Povitica, Inc., [247] Motion for Final Decree and Final Report filed by Debtor Strawberry Hill Povitica, Inc., [248] Notice of Objection Deadline filed by Debtor Strawberry Hill Povitica, Inc.) Filed by Debtor Strawberry Hill Povitica, Inc. (RE: related document(s)[245] Final Application for Compensation for Colin N. Gotham, Attorney, Period: to 12/31/2025, Fee: $12,332.50, Expenses: $879.74., [246] Notice of Objection Deadline, [247] Motion for Final Decree and Final Report, [248] Notice of Objection Deadline). (Gotham, Colin) |
| 12/31/2025 | 248 | Notice of Objection Deadline. Proposed Hearing to be held 2/12/2026 at 1:30 PM. Certificate of Service on 12/31/2025. Filed by Colin N. Gotham on behalf of Strawberry Hill Povitica, Inc. (RE: related document(s)[247] Motion for Final Decree and Final Report Filed on behalf of Debtor Strawberry Hill Povitica, Inc., with Certificate of Service.) Objections due by 1/23/2026. (Gotham, Colin) Modified on 1/5/2026 (tdc). |