Case number: 6:18-bk-11070 - Energy Guard Midwest LLC - Kansas Bankruptcy Court

Case Information
  • Case title

    Energy Guard Midwest LLC

  • Court

    Kansas (ksbke)

  • Chapter

    11

  • Judge

    Chief Judge Dale L. Somers

  • Filed

    06/04/2018

  • Last Filing

    04/28/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
SMBUS, DsclsDue, EXHIBITS



U.S. Bankruptcy Court
District of Kansas (Wichita)
Bankruptcy Petition #: 18-11070

Assigned to: Chief Judge Dale L. Somers
Chapter 11
Voluntary
Asset


Date filed:  06/04/2018
Plan confirmed:  04/03/2019
341 meeting initially set for:  06/28/2018
341 meeting (re)scheduled for:  07/16/2018

Debtor

Energy Guard Midwest LLC

1420 W 20th St N
Wichita, KS 67203-2225
SEDGWICK-KS
Tax ID / EIN: 46-4034116

represented by
Justin T Balbierz

Mark J Lazzo PA
3500 N Rock Rd Bldg 300 Ste B
Wichita, KS 67226
316-263-6895
Email: justin@lazzolaw.com

Mark J Lazzo

Landmark Office Park
3500 N Rock Rd
Building 300
Suite B
Wichita, KS 67226
(316) 263-6895
Fax : (316) 264-4704
Email: mark@lazzolaw.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
Christopher T. Borniger

Office of the United States Trustee
301 N. Main St.
Suite 1150
Wichita, KS 67202
(316) 269-6637
Fax : (316) 269-6182
Email: christopher.t.borniger@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: ustpregion20.wi.ecf@usdoj.gov

Creditor Committee

Unsecured Creditors' Committee

c/o David Prelle Eron
Eron Law PA
229 E William Suite 100
Wichita, KS 67202
represented by
David P Eron

Eron Law, P.A.
229 E. William
Suite 100
Wichita, KS 67202
316-262-5500
Fax : 316-262-5559
Email: david@eronlaw.net

Latest Dockets

Date Filed#Docket Text
05/31/2019191Notice of Results of Auction Sale of Membership Units in Reorganized Debtor. Filed by Mark J Lazzo on behalf of Energy Guard Midwest LLC . (Lazzo, Mark) (Entered: 05/31/2019)
05/30/2019190Order Granting Motion To Sell (Related Doc # 179) Signed on 5/30/2019. (wmb) (Entered: 05/30/2019)
05/28/2019189Objection to (related document(s): 188 Generic Notice filed by Creditor INTRUST Bank, N.A.) Filed by Debtor Energy Guard Midwest LLC (Lazzo, Mark) (Entered: 05/28/2019)
05/28/2019188Notice of Certificate of Service. Filed by Edward J. Nazar on behalf of INTRUST Bank, N.A. . (Attachments: # 1 order) (Nazar, Edward) (Entered: 05/28/2019)
05/28/2019187Order Setting Deadline for Submission of Order. (RE: related document(s) 176 Motion for Notice of Intended Auction Sale and to Approve Bid Procedures Filed on behalf of Debtor Energy Guard Midwest LLC, with Certificate of Service. filed by Debtor Energy Guard Midwest LLC, 179 Motion to Sell, Sale Number:. Fee Amount $181. and to Approve Bid Procedures Filed on behalf of Debtor Energy Guard Midwest LLC, with Certificate of Service. filed by Debtor Energy Guard Midwest LLC). Signed on 5/28/2019 Order due by 6/11/2019. (waa) (Entered: 05/28/2019)
05/28/2019186Order Setting Deadline for Submission of Order. (RE: related document(s) 27 Motion for Relief from Stay . Fee Amount $181, Filed on behalf of Creditor INTRUST Bank, N.A.. filed by Creditor INTRUST Bank, N.A.). Signed on 5/28/2019 Order due by 6/11/2019. (waa) (Entered: 05/28/2019)
05/19/2019185BNC Certificate of Mailing - PDF Document. (RE: related document(s) 184 Order on Application for Compensation) Notice Date 05/19/2019. (Admin.) (Entered: 05/20/2019)
05/17/2019184Order Granting Application For Compensation (Related Doc # 181) for David P Eron, fees awarded: $4873.50, expenses awarded: $185.11 Signed on 5/17/2019. (waa) (Entered: 05/17/2019)
05/08/2019183Debtor-In-Possession Monthly Operating Report for Filing Period March 2019 Filed by Debtor Energy Guard Midwest LLC. (Lazzo, Mark) (Entered: 05/08/2019)
04/22/2019182Notice of Objection Deadline. Proposed Hearing to be held 6/5/19 at 10:00 am. Certificate of Service on 4/22/19. Filed by David P Eron on behalf of Unsecured Creditors' Committee (RE: related document(s) 181 First Application for Compensation for David P Eron, Attorney, Period: 9/30/2018 to 4/5/2019, Fee: $4,873.50, Expenses: $185.11. Filed on behalf of Attorney David P Eron (Attachments: # 1 Exhibit A # 2 Declaration), with Certificate of Service.) Objections due by 5/13/2019. (Eron, David) (Entered: 04/22/2019)