Case number: 6:18-bk-10893 - Graves Farms - Kansas Bankruptcy Court

Case Information
  • Case title

    Graves Farms

  • Court

    Kansas (ksbke)

  • Chapter

    12

  • Judge

    Robert E. Nugent

  • Filed

    05/11/2018

  • Last Filing

    06/07/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
EXHIBITS, DISMISSED, CLOSED



U.S. Bankruptcy Court
District of Kansas (Wichita)
Bankruptcy Petition #: 18-10893

Assigned to: Judge Robert E. Nugent
Chapter 12
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/11/2018
Date terminated:  02/07/2020
Debtor dismissed:  07/26/2019
341 meeting initially set for:  06/06/2018
341 meeting (re)scheduled for:  06/06/2018

Debtor

Graves Farms

559 S Woodlawn Rd
Oxford, KS 67119
SUMNER-KS
Tax ID / EIN: 48-1217420

represented by
William H. Zimmerman, Jr.

301 N. Main Street
Suite 2000
Wichita, KS 67202
(316) 262-5500
Fax : (316) 262-5559
Email: zim@eronlaw.net

Trustee

Carl B. Davis

300 W Douglas Suite 650
Wichita, KS 67202
316-267-1791

 
 
U.S. Trustee

U.S. Trustee

Office of the United States Trustee
301 North Main Suite 1150
Wichita, KS 67202
(316) 269-6637
 
 

 Email All Attorneys
 CM/ECF addresses only. Editable in your email program.

Latest Dockets

Date Filed#Docket Text
06/07/2021206Acknowledgment of Withdrawal of Exhibits - exhibits destroyed. (waa)
06/07/2021205Acknowledgment of Withdrawal of Exhibits - exhibits destroyed. (waa)
06/07/2021204Acknowledgment of Withdrawal of Exhibits - exhibits destroyed. (waa)
06/07/2021203Acknowledgment of Withdrawal of Exhibits - exhibits destroyed. (waa)
05/10/2021202Order for Disposal of Exhibit(s) Signed on 5/10/2021 (waa)
02/09/2020201BNC Certificate of Mailing. (RE: related document(s) 200 Final Decree) Notice Date 02/09/2020. (Admin.) (Entered: 02/09/2020)
02/07/2020Bankruptcy Case Closed (waa)
02/07/2020200Final Decree Signed on 2/7/2020 (waa)
12/27/2019199Chapter 12 Trustee's Final Report (Dismissed Case). Notice of Objection Deadline: Proposed Hrg Date: 02/06/2020, Proposed Hrg Time: 10:30 am, Cert. of Service Date: 12/27/2019. Filed by Carl B. Davis. Objections due by 1/27/2020. (Attachments: # (1) Exhibit Notice of Objection Deadline)(^Davis, Carlb3)
10/13/2019198BNC Certificate of Mailing - PDF Document. (RE: related document(s)[196] Order on Motion For Relief From Stay) Notice Date 10/13/2019. (Admin.)