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

    12/03/2025

  • 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
12/03/2025395Order Granting Motion (Related Doc # [387]) Signed on 12/3/2025. (tdc)
12/02/2025394Notice 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)
12/02/2025393Motion 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)
12/01/2025Adversary Case 5:25-ap-7016 Closed . (tdc)
11/20/2025Adversary Case 5:25-ap-7014 Closed . (tdc)
11/02/2025392BNC Certificate of Mailing - PDF Document. (RE: related document(s)[391] Order on Application to Employ) Notice Date 11/02/2025. (Admin.)
10/31/2025391Order Granting Application to Employ Steven R. Rebein (Related Doc # [390]) Signed on 10/31/2025. (tdc)
10/30/2025390Application to Employ Steven R Rebein as Attorney for Trustee Filed on behalf of Trustee Steven R Rebein.(Rebein, Steven)
10/22/2025389BNC Certificate of Mailing - PDF Document. (RE: related document(s)[386] Order on Generic Motion) Notice Date 10/22/2025. (Admin.)
10/21/2025388Notice 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)