Case number: 6:21-bk-10699 - Shawn Jensen, DDS, P.A. - Kansas Bankruptcy Court

Case Information
  • Case title

    Shawn Jensen, DDS, P.A.

  • Court

    Kansas (ksbke)

  • Chapter

    11

  • Judge

    Mitchell L. Herren

  • Filed

    07/26/2021

  • Last Filing

    03/09/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, MEMBER, Subchapter_V, ConPln



U.S. Bankruptcy Court
District of Kansas (Wichita)
Bankruptcy Petition #: 21-10699

Assigned to: Judge Mitchell L. Herren
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  07/26/2021
Debtor discharged:  06/15/2023
Plan confirmed:  06/07/2023
341 meeting initially set for:  08/18/2021
341 meeting (re)scheduled for:  09/01/2021

Debtor

Shawn Jensen, DDS, P.A.

4 Compound Drive
Hutchinson, KS 67502
RENO-KS
Tax ID / EIN: 48-1220452

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

Dan W. Forker, Jr.

129 West 2nd - Ste. 200
P.O. Box 1868
Hutchinson, KS 67504-1868
(620) 663-7131
Email: dforker@forkersuter.com
TERMINATED: 12/13/2022

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

Trustee

Kent L Adams

2861 N Tee Time Ct
Wichita, KS 67205
(316) 641-0260

 
 
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

DOJ-Ust
400 E. 9th St.
Ste 3440
Kansas City, MO 64106
816-512-1946
Fax : 816-512-1967
Email: christopher.t.borniger@usdoj.gov
TERMINATED: 12/15/2021

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
06/24/2023113BNC Certificate of Mailing - PDF Document. (RE: related document(s)112 Order on Generic Motion) Notice Date 06/24/2023. (Admin.) (Entered: 06/24/2023)
06/21/2023112Order Granting Motion (Related Doc # 107) Signed on 6/21/2023. (waa) (Entered: 06/22/2023)
06/17/2023111BNC Certificate of Mailing - PDF Document. (RE: related document(s)108 Order on Motion for Entry of Chapter 11 Discharge) Notice Date 06/17/2023. (Admin.) (Entered: 06/17/2023)
06/17/2023110BNC Certificate of Mailing. (RE: related document(s)109 Order Discharging Chapter 11 Debtor(s)) Notice Date 06/17/2023. (Admin.) (Entered: 06/17/2023)
06/15/2023109Order Discharging Debtor Signed on 6/15/2023 (waa) (Entered: 06/15/2023)
06/15/2023108Order Granting Motion for Entry of Chapter 11 Discharge (Related Doc # 105) Signed on 6/15/2023. (waa) (Entered: 06/15/2023)
06/15/2023107Motion for Discharge of Patient Care Ombudsman Filed on behalf of Debtor Shawn Jensen, DDS, P.A..(Lazzo, Mark) (Entered: 06/15/2023)
06/14/2023106Certificate of Service (related document(s): 104 Notice of Substantial Consummation filed by Debtor Shawn Jensen, DDS, P.A., 105 Motion for Entry of Chapter 11 Discharge Pursuant to a Consensual Plan Confirmed Under 11 USC 1191(a) filed by Debtor Shawn Jensen, DDS, P.A.) Filed by Debtor Shawn Jensen, DDS, P.A. (RE: related document(s)104 Notice of Substantial Consummation, 105 Motion for Entry of Chapter 11 Discharge Pursuant to a Consensual Plan Confirmed Under 11 USC 1191(a) ). (Attachments: # 1 Creditor Matrix) (Lazzo, Mark) (Entered: 06/14/2023)
06/14/2023105Motion for Entry of Chapter 11 Discharge Pursuant to a Consensual Plan Confirmed Under 11 USC 1191(a) Filed on behalf of Debtor Shawn Jensen, DDS, P.A. (Attachments: # 1 Creditor Matrix), with Certificate of Service.(Lazzo, Mark) (Entered: 06/14/2023)
06/14/2023104Notice of Substantial Consummation of Chapter 11 Plan, with Certificate of Service. Filed by Mark J Lazzo on behalf of Shawn Jensen, DDS, P.A. . (Lazzo, Mark) (Entered: 06/14/2023)