Sandy Road Farms, LLC
7
Dale L. Somers
08/01/2022
12/03/2025
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 |
|---|---|---|
| 12/03/2025 | 395 | Order Granting Motion (Related Doc # [387]) Signed on 12/3/2025. (tdc) |
| 12/02/2025 | 394 | Notice of Objection Deadline. Notice With Opportunity For Non-Evidentiary Hearing On Motion For Approval Of Settlement Pursuant To Federal Rule Of Bankruptcy Procedure 9019 Filed By Trustee (CMS Electric Cooperative, Inc.) Proposed Hearing to be held 1/6/2026 at 1:30 pm. Certificate of Service on 12/2/25. Filed by Robert D. Maher on behalf of Steven R Rebein (RE: related document(s)[393] Motion for Approval of Settlement Pursuant to Federal Rule of Bankruptcy Procedure 9019 (CMS Electric Cooperative, Inc.) Filed on behalf of Trustee Steven R Rebein, with Certificate of Service.) Objections due by 12/23/2025. (Maher, Robert) |
| 12/02/2025 | 393 | Motion for Approval of Settlement Pursuant to Federal Rule of Bankruptcy Procedure 9019 (CMS Electric Cooperative, Inc.) Filed on behalf of Trustee Steven R Rebein, with Certificate of Service.(Maher, Robert) |
| 12/01/2025 | Adversary Case 5:25-ap-7016 Closed . (tdc) | |
| 11/20/2025 | Adversary Case 5:25-ap-7014 Closed . (tdc) | |
| 11/02/2025 | 392 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)[391] Order on Application to Employ) Notice Date 11/02/2025. (Admin.) |
| 10/31/2025 | 391 | Order Granting Application to Employ Steven R. Rebein (Related Doc # [390]) Signed on 10/31/2025. (tdc) |
| 10/30/2025 | 390 | Application to Employ Steven R Rebein as Attorney for Trustee Filed on behalf of Trustee Steven R Rebein.(Rebein, Steven) |
| 10/22/2025 | 389 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)[386] Order on Generic Motion) Notice Date 10/22/2025. (Admin.) |
| 10/21/2025 | 388 | Notice of Objection Deadline. Proposed Hearing to be held 12/9/25 at 1:30 pm. Certificate of Service on 10/21/25. Filed by Robert D. Maher on behalf of Steven R Rebein (RE: related document(s)[387] Motion for Approval of Settlement of Judgment Pursuant to Federal Rule of Bankruptcy Procedure 9019 Filed on behalf of Trustee Steven R Rebein, with Certificate of Service.) Objections due by 11/11/2025. (Maher, Robert) |