Case number: 6:23-bk-11206 - Amy Land and Cattle LLC - Kansas Bankruptcy Court

Case Information
  • Case title

    Amy Land and Cattle LLC

  • Court

    Kansas (ksbke)

  • Chapter

    12

  • Judge

    Mitchell L. Herren

  • Filed

    12/08/2023

  • Last Filing

    06/02/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
LtdNOTICE, JNTADMN, MEMBER, PlnDue, DeBN



U.S. Bankruptcy Court
District of Kansas (Wichita)
Bankruptcy Petition #: 23-11206

Assigned to: Judge Mitchell L. Herren
Chapter 12
Voluntary
Asset


Date filed:  12/08/2023
341 meeting initially set for:  01/12/2024
341 meeting (re)scheduled for:  01/12/2024
Deadline for filing claims:  02/16/2024
Deadline for filing claims (govt.):  06/05/2024

Debtor

Amy Land and Cattle LLC

12946 113 Road
Minneola, KS 67865
FORD-KS
Tax ID / EIN: 81-5325286

represented by
David T Prelle Eron

Prelle Eron & Bailey, PA
301 N Main Street
Suite 2000
Wichita, KS 67202
316-262-5500
Fax : 316-262-5559
Email: david@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
 
 

Latest Dockets

Date Filed#Docket Text
06/02/202572Chapter 12 Trustee's Final Report (Plan Completed). Notice of Objection Deadline: Proposed Hrg Date: 7/23/25, Proposed Hrg Time: 11:00 am, Cert. of Service Date: 6/2/25. Filed by Carl B. Davis. Objections due by 7/2/2025. (Attachments: # (1) Exhibit Notice of Objection Deadline)(Davis, Carl)
05/01/202571BNC Certificate of Mailing - Order of Discharge. (RE: related document(s)[70] Order Discharging Debtor(s)) Notice Date 05/01/2025. (Admin.)
04/02/202570Order Discharging Debtor(s) Signed on 4/2/2025 (wst)
12/11/2024Ford Motor Credit Company, LLC, claim modified. Reason for modification: Changed address only for Creditor per COA dated 12/10/2024.. (wst)
12/10/202469Change of Address Filed by Creditor Ford Motor Credit Company, LLC. (Tandlekar, Shubham)
08/19/202468Change of Address Filed by Debtor Amy Land and Cattle LLC. (Prelle Eron, David)
08/19/202467Change of Address Filed by Debtor Amy Land and Cattle LLC. (Prelle Eron, David)
07/10/202466Trustee's Interim Report. (Davis, Carl)
06/01/202465BNC Certificate of Mailing - PDF Document. (RE: related document(s)[64] Order on Motion to Withdraw as Attorney) Notice Date 06/01/2024. (Admin.)
05/30/202464Order Granting Motion To Withdraw As Counsel (Related Doc # [63]) Signed on 5/30/2024. (wst)