Case number: 6:19-bk-10352 - MP&K Land and Livestock Company, LLC - Kansas Bankruptcy Court

Case Information
  • Case title

    MP&K Land and Livestock Company, LLC

  • Court

    Kansas (ksbke)

  • Chapter

    11

  • Judge

    Robert E. Nugent

  • Filed

    03/13/2019

  • Last Filing

    05/07/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
DeBN, PlnDue, DsclsDue, SMBUS



U.S. Bankruptcy Court
District of Kansas (Wichita)
Bankruptcy Petition #: 19-10352

Assigned to: Judge Robert E. Nugent
Chapter 11
Voluntary
Asset


Date filed:  03/13/2019
341 meeting initially set for:  04/16/2019
341 meeting (re)scheduled for:  04/16/2019

Debtor

MP&K Land and Livestock Company, LLC

24052 140 Road
Lebanon, KS 66952-5522
SMITH-KS
Tax ID / EIN: 48-1166041
aka
MP&K Land and Livestock, LLC


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

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

Latest Dockets

Date Filed#Docket Text
05/02/201947Order Authorizing Sale of All Assets (Related Doc # 31) Signed on 5/2/2019. (wdh) (Entered: 05/02/2019)
04/16/201946United States Trustee Meeting Report: Meeting held and concluded. Statement of Inability to Appoint Creditors Committee due to insufficient number of 20 Largest Creditors (RE: relateddocument(s) 12 Meeting of Creditors Chapter 11) Filed by U.S. Trustee (related document(s) 12). (U.S. Trustee) (Entered: 04/16/2019)
04/15/201945Debtor-In-Possession Monthly Operating Report for Filing Period 3/13/19 through 3/31/19 Filed by Debtor MP&K Land and Livestock Company, LLC. (Eron, David) (Entered: 04/15/2019)
04/12/201944BNC Certificate of Mailing - PDF Document. (RE: related document(s) 39 Order on Motion for Adequate Protection) Notice Date 04/12/2019. (Admin.) (Entered: 04/13/2019)
04/12/201943BNC Certificate of Mailing - PDF Document. (RE: related document(s) 38 Order on Motion to Assume/Reject) Notice Date 04/12/2019. (Admin.) (Entered: 04/13/2019)
04/11/201942BNC Certificate of Mailing - PDF Document. (RE: related document(s) 37 Order on Motion For Relief From Stay) Notice Date 04/11/2019. (Admin.) (Entered: 04/12/2019)
04/11/201941BNC Certificate of Mailing - PDF Document. (RE: related document(s) 36 Order on Generic Motion) Notice Date 04/11/2019. (Admin.) (Entered: 04/12/2019)
04/11/201940BNC Certificate of Mailing - PDF Document. (RE: related document(s) 35 Order on Application to Employ) Notice Date 04/11/2019. (Admin.) (Entered: 04/12/2019)
04/10/201939Agreed Order Granting Motion For Adequate Protection Payments (Related Doc # 19) Signed on 4/10/2019. (wmd) (Entered: 04/10/2019)
04/10/201938Agreed Order Granting Motion To Assume/Reject (Related Doc # 17) Signed on 4/10/2019. (wmd) (Entered: 04/10/2019)