Case number: 2:26-bk-20080 - M&O LLC - Kansas Bankruptcy Court

Case Information
  • Case title

    M&O LLC

  • Court

    Kansas (ksbke)

  • Chapter

    11

  • Judge

    Dale L. Somers

  • Filed

    01/23/2026

  • Last Filing

    02/01/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V, PlnDue, JNTADMN, MEMBER



U.S. Bankruptcy Court
District of Kansas (Kansas City)
Bankruptcy Petition #: 26-20080

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


Date filed:  01/23/2026
341 meeting initially set for:  02/23/2026
341 meeting (re)scheduled for:  02/23/2026
Deadline for filing claims:  04/03/2026
Deadline for filing claims (govt.):  07/22/2026

Debtor

M&O LLC

20320 Mellard Rd.
Lucas, KS 67648
RUSSELL-KS
Tax ID / EIN: 84-1908470

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

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

Latest Dockets

Date Filed#Docket Text
01/31/202640BNC 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)
01/30/202639BNC 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)
01/30/202638BNC 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)
01/30/202637Order Granting Debtor's Emergency Motion to Compel Immediate Turnover of Property Re: Morgan Disel Motion for Turnover of Property Filed on behalf of Debtor M&O LLC (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4). filed by Debtor M&O LLC Signed on 1/30/2026 (tms) (Entered: 01/30/2026)
01/29/202636BNC 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)
01/29/202635BNC 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)
01/29/202634BNC Certificate of Mailing. (RE: related document(s)21 Order DIP Pay Taxes) Notice Date 01/29/2026. (Admin.) (Entered: 01/29/2026)
01/29/202633BNC Certificate of Mailing. (RE: related document(s)20 Order to Correct Voluntary Petition) Notice Date 01/29/2026. (Admin.) (Entered: 01/29/2026)
01/29/202632BNC 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)
01/29/2026Flag Set/Reset/Terminated (tms) (Entered: 01/29/2026)