Case number: 5:22-bk-40446 - Sandy Road Farms, LLC - Kansas Bankruptcy Court

Case Information
  • Case title

    Sandy Road Farms, LLC

  • Court

    Kansas (ksbke)

  • Chapter

    7

  • Judge

    Dale L. Somers

  • Filed

    08/01/2022

  • Last Filing

    09/10/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DeBN



U.S. Bankruptcy Court
District of Kansas (Topeka)
Bankruptcy Petition #: 22-40446

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


Date filed:  08/01/2022
341 meeting initially set for:  08/29/2022
341 meeting (re)scheduled for:  10/03/2022

Debtor

Sandy Road Farms, LLC

23179 5 Road
Plains, KS 67869
MEADE-KS
Tax ID / EIN: 85-0600180

represented by
Jonathan A. Margolies

Seigfreid Bingham
2323 Grand Boulevard
Suite 1000
Kansas City, MO 64108
816-421-4460
Email: jmargolies@sb-kc.com

Aditi Paranjpye

Cairncross & Hemplemann P.S.
524 Second Avenue STE 500
Ste 500
Seattle, WA 98104-2323
206-254-4451
Fax : 206-587-2308
Email: aparanjpye@cairncross.com

John R. Rizzardi

Cairncross & Hempelmann, P.S.
524 Second Avenue Ste 500
Seattle, WA 98104-2323
206-587-0700
Fax : 206-587-2308
Email: jrizzardi@cairncross.com

Nicole Springstroh

Cairncross & Hemplemann P.S.
524 Second Avenue STE 500
Suite 500
Seattle, WA 98104-2323
206-254-4453
Fax : 206-587-2308
Email: nspringstroh@cairncross.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
Elaine Fleetwood

United States Department of Justice
301 N Main St, Ste 1150
Wichita, KS 67202
316-269-6216
Fax : 316-269-6182
Email: elaine.fleetwood@usdoj.gov
TERMINATED: 09/08/2022

Richard A Kear

DOJ-Ust
301 N Main St
Suite 1150
Wichita, KS 67202
316-269-6213
Email: richard.kear@usdoj.gov

Jordan M Sickman

Office of U.S. Trustee
301 North Main-Ste. 1150
Wichita, KS 67202
(316) 269-6176
Fax : (316) 269-6182
Email: jordan.sickman@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/10/2025381Notice of Objection Deadline. Proposed Hearing to be held 10/22/25 at 11:15 am. Certificate of Service on 9/10/25. Filed by Robert D. Maher on behalf of Steven R Rebein (RE: related document(s)[380] Motion for Approval of Settlement Pursuant to Federal Rule of Bankruptcy Procedure 9019 Filed on behalf of Trustee Steven R Rebein, with Certificate of Service.) Objections due by 10/1/2025. (Maher, Robert)
09/10/2025380Motion for Approval of Settlement Pursuant to Federal Rule of Bankruptcy Procedure 9019 Filed on behalf of Trustee Steven R Rebein, with Certificate of Service.(Maher, Robert)
08/19/2025379Status Report Filed by Trustee Steven R Rebein. (Maher, Robert)
08/13/2025378BNC Certificate of Mailing - PDF Document. (RE: related document(s)[375] Generic Notice) Notice Date 08/13/2025. (Admin.)
08/13/2025377BNC Certificate of Mailing - PDF Document. (RE: related document(s)[374] Order on Generic Motion) Notice Date 08/13/2025. (Admin.)
08/11/2025376Notice of Appearance and Request for Notice. Please take notice that David T Prelle Eron on behalf of Creditor Shupp Trucking Inc. 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 at Prelle Eron & Bailey PA, 301 N Main Street Suite 2000, Wichita KS 67202, 306-262-5500, david@eronlaw.net. This is a Text Only entry. No document is attached. Filed by Creditor Shupp Trucking Inc.. (Prelle Eron, David)
04/30/2024326Notice of Withdrawal As Attorney. Filed by John R. Rizzardi on behalf of Sandy Road Farms, LLC . (Rizzardi, John)
04/30/2024325Meeting of Creditors . 341(a) meeting to be held on 5/21/2024 at 09:30 AM at Conf Call by Trustee Rebein.(tdc) Modified on 4/30/2024 (tdc).
04/30/2024Flag Set/Reset/Terminated (tdc)
04/29/2024324Order Granting Motion to Convert Case to Chapter 7 (Related Doc # [320]) Signed on 4/29/2024. (tdc)