Sandy Road Farms, LLC
7
Dale L. Somers
08/01/2022
01/28/2026
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 |
|---|---|---|
| 01/27/2026 | 409 | Trustee Payment Under 11 U.S.C. Section 330(e) Processed for $60.00. Voucher Number GPC 26-0044. (kjg) |
| 01/22/2026 | 408 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)[405] Order on Generic Motion) Notice Date 01/22/2026. (Admin.) |
| 01/22/2026 | 407 | Notice of Objection Deadline. Proposed Hearing to be held 2/25/26 at 11:15 am. Certificate of Service on 1/22/26. Filed by Robert D. Maher on behalf of Steven R Rebein (RE: related document(s)[406] Motion for Approval of Settlement Pursuant to Federal Rule of Bankruptcy Procedure 9019 (Casper Express, Inc.) Filed on behalf of Trustee Steven R Rebein, with Certificate of Service.) Objections due by 2/13/2026. (Maher, Robert) |
| 01/22/2026 | 406 | Motion for Approval of Settlement Pursuant to Federal Rule of Bankruptcy Procedure 9019 (Casper Express, Inc.) Filed on behalf of Trustee Steven R Rebein, with Certificate of Service.(Maher, Robert) |
| 01/20/2026 | Adversary Case 5:25-ap-7011 Closed . (tdc) | |
| 01/20/2026 | 405 | Order Granting Chapter 7 Trustee's Motion for Approval of Settlement of Judgment Pursuant to Federal Rule of Bankruptcy Procedure 9019 (Ron Alexander d/b/a Alexander Feeders) (Related Doc # [397]) Signed on 1/20/2026. (tdc) |
| 01/09/2026 | 404 | Notice of Objection Deadline. Proposed Hearing to be held 2/10/26 at 1:30 pm. Certificate of Service on 1/9/26. Filed by Robert D. Maher on behalf of Steven R Rebein (RE: related document(s)[403] Motion for Approval of Settlement Pursuant to Federal Rule of Bankruptcy Procedure 9019 (T.R. Bowman Trucking, LLC dba Bowman Trucking) Filed on behalf of Trustee Steven R Rebein, with Certificate of Service.) Objections due by 1/30/2026. (Maher, Robert) |
| 01/09/2026 | 403 | Motion for Approval of Settlement Pursuant to Federal Rule of Bankruptcy Procedure 9019 (T.R. Bowman Trucking, LLC dba Bowman Trucking) Filed on behalf of Trustee Steven R Rebein, with Certificate of Service.(Maher, Robert) |
| 01/01/2026 | 402 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)[401] Order on Generic Motion) Notice Date 01/01/2026. (Admin.) |
| 12/30/2025 | 401 | Order Granting Chapter 7 Trustees Motion for Approval of Settlement Pursuant to Federal Rule of Bankruptcy Procedure 9019 (CMS Electric Cooperative, Inc.) (Related Doc # [393]) Signed on 12/30/2025. (tdc) |