Cattle Cartel, LLC and M&O LLC
11
Dale L. Somers
01/23/2026
02/01/2026
Yes
v
| SmBus, Subchapter_V, PlnDue, JNTADMN, LEAD |
Assigned to: Chief Judge Dale L. Somers Chapter 11 Voluntary Asset |
|
Debtor Cattle Cartel, LLC
20320 Mellard Rd. Lucas, KS 67648 RUSSELL-KS Tax ID / EIN: 99-0426046 |
represented by |
Robert Hammeke
Dentons US LLP 4520 Main Street Suite 1100 Kansas City, MO 64111 816-460-2400 Fax : 816-531-7545 Email: robert.hammeke@dentons.com Krystal R. Mikkilineni
Dentons Davis Brown PC 215 10th Street Suite 1300 Des Moines, IA 50309 515-288-2500 Email: krystal.mikkilineni@dentons.com Tirzah R. Roussell
Dentons Davis Brown PC 215 10th Street Suite 1300 Des Moines, IA 50309-8004 515-288-2500 Email: tirzah.roussell@dentons.com |
Debtor M&O LLC, Jointly Administered Debtor
20320 Mellard Rd. Lucas, KS 67648 RUSSELL-KS Tax ID / EIN: 84-1908470 |
represented by |
Robert Hammeke
(See above for address) Krystal R. Mikkilineni
Davis Brown Law Firm 215 10th Street Suite 1300 Des Moines, IA 50309 515-288-2500 Email: krystal.mikkilineni@dentons.com Tirzah R. Roussell
(See above for address) |
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 | 42 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)31 Order on Motion For Joint Administration) Notice Date 01/31/2026. (Admin.) (Entered: 01/31/2026) |
| 01/30/2026 | 41 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)28 Order on Motion for Turnover) Notice Date 01/30/2026. (Admin.) (Entered: 01/30/2026) |
| 01/30/2026 | 40 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)27 Scheduling Chapter 11 Status Conference) Notice Date 01/30/2026. (Admin.) (Entered: 01/30/2026) |
| 01/30/2026 | 39 | Certificate of Service (related document(s): 38 Order (Generic))Order Granting Debtor's Emergency Motion to Compel Immediate Turnover of Property Re: Morgan Diesel Filed by Debtors Cattle Cartel, LLC, M&O LLC (RE: related document(s)38 Order (Generic)). (Mikkilineni, Krystal) (Entered: 01/30/2026) |
| 01/30/2026 | 38 | Order Granting Debtor's Emergency Motion to Compel Immediate Turnover of Property Re: Morgan Disel Motion for Turnover Property Filed on behalf of Debtor Cattle Cartel, LLC (Attachments: # 1 Exhibit Exhibit 1 # 2 Exhibit Exhibit 2 # 3 Exhibit Exhibit 3 # 4 Exhibit Exhibit 4). filed by Debtor Cattle Cartel, LLC Signed on 1/30/2026 (tms) (Entered: 01/30/2026) |
| 01/29/2026 | 37 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)23 Order on Motion to Appear pro hac vice) Notice Date 01/29/2026. (Admin.) (Entered: 01/29/2026) |
| 01/29/2026 | 36 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)22 Order on Motion to Appear pro hac vice) Notice Date 01/29/2026. (Admin.) (Entered: 01/29/2026) |
| 01/29/2026 | 35 | BNC Certificate of Mailing. (RE: related document(s)21 Order DIP Pay Taxes) Notice Date 01/29/2026. (Admin.) (Entered: 01/29/2026) |
| 01/29/2026 | 34 | BNC Certificate of Mailing. (RE: related document(s)20 Order to Correct Voluntary Petition) Notice Date 01/29/2026. (Admin.) (Entered: 01/29/2026) |
| 01/29/2026 | 33 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)24 Meeting of Creditors Chapter 11) Notice Date 01/29/2026. (Admin.) (Entered: 01/29/2026) |