Sandy Road Farms, LLC
7
Dale L. Somers
08/01/2022
09/10/2025
Yes
v
PlnDue, DsclsDue, DeBN |
Assigned to: Chief Judge Dale L. Somers Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
09/10/2025 | 381 | Notice 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) |
09/10/2025 | 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.(Maher, Robert) |
08/19/2025 | 379 | Status Report Filed by Trustee Steven R Rebein. (Maher, Robert) |
08/13/2025 | 378 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)[375] Generic Notice) Notice Date 08/13/2025. (Admin.) |
08/13/2025 | 377 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)[374] Order on Generic Motion) Notice Date 08/13/2025. (Admin.) |
08/11/2025 | 376 | Notice 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) |
04/30/2024 | 326 | Notice of Withdrawal As Attorney. Filed by John R. Rizzardi on behalf of Sandy Road Farms, LLC . (Rizzardi, John) |
04/30/2024 | 325 | Meeting 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). |
04/30/2024 | Flag Set/Reset/Terminated (tdc) | |
04/29/2024 | 324 | Order Granting Motion to Convert Case to Chapter 7 (Related Doc # [320]) Signed on 4/29/2024. (tdc) |