Case number: 6:24-bk-10263 - Metro Courier Inc - Kansas Bankruptcy Court

Case Information
  • Case title

    Metro Courier Inc

  • Court

    Kansas (ksbke)

  • Chapter

    11

  • Judge

    Mitchell L. Herren

  • Filed

    04/05/2024

  • Last Filing

    09/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue



U.S. Bankruptcy Court
District of Kansas (Wichita)
Bankruptcy Petition #: 24-10263

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

Date filed:  04/05/2024
341 meeting initially set for:  05/06/2024
341 meeting (re)scheduled for:  05/06/2024
Deadline for filing claims:  06/14/2024
Deadline for filing claims (govt.):  10/02/2024

Debtor

Metro Courier Inc

PO Box 175
Wichita, KS 67201
SEDGWICK-KS
Tax ID / EIN: 48-1221822

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

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
Richard A Kear

DOJ-Ust
301 N Main St
Suite 1150
Wichita, KS 67202
316-269-6213
Email: richard.kear@usdoj.gov

John Nemecek

DOJ-Ust
301 North Main Street
Ste 1150
Wichita, KS 67202
316-269-6216
Email: john.nemecek@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
09/24/2025275Notice of Objection Deadline. Proposed Hearing to be held 11/6/2025 at 10:30. Certificate of Service on 9/24/2025. Filed by Kent L Adams on behalf of Kent L Adams (RE: related document(s)[271] Final Motion for Administrative Expenses for Kent L Adams, Trustee Chapter 11, Period: 4/5/2024 to 8/1/2025, Fee: $1488.00, Expenses: $0. Filed on behalf of Attorney Kent L Adams, with Certificate of Service.) Objections due by 10/15/2025. (Adams, Kent)
09/24/2025274Order to Correct Defective Pleading(s) (RE: related document(s) [271] Final Motion for Administrative Expenses for Kent L Adams, Trustee Chapter 11, Period: 4/5/2024 to 8/1/2025, Fee: $1488.00, Expenses: $0. Filed on behalf of Attorney Kent L Adams, with Certificate of Service.) Signed on 9/24/2025 Corrected Pleading due by 10/8/2025. (wdd)
09/23/2025273Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 18 months. Assets Abandoned (without deducting any secured claims): $764986.00, Assets Exempt: Not Available, Claims Scheduled: $1140506.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $1140506.00. Filed by Kent L Adams. (Adams, Kent)
09/23/2025272**Erroneous entry - incorrect docket event** Notice of Hearing Filed by Kent L Adams on behalf of Kent L Adams (RE: related document(s)[271] Final Motion for Administrative Expenses for Kent L Adams, Trustee Chapter 11, Period: 4/5/2024 to 8/1/2025, Fee: $1488.00, Expenses: $0. Filed on behalf of Attorney Kent L Adams, with Certificate of Service.) Hearing to be held on 11/6/2025 at 10:30 AM Wichita Courtroom 150 for [271], (Adams, Kent) Modified on 9/24/2025 (waa).
09/23/2025271Final Motion for Administrative Expenses for Kent L Adams, Trustee Chapter 11, Period: 4/5/2024 to 8/1/2025, Fee: $1488.00, Expenses: $0. Filed on behalf of Attorney Kent L Adams, with Certificate of Service.(Adams, Kent)
05/15/2025270BNC Certificate of Mailing - PDF Document. (RE: related document(s)[268] Order on Motion for Entry of Chapter 11 Discharge) Notice Date 05/15/2025. (Admin.)
05/13/2025269**Erroneous Entry--The Wrong Form Was Generated** Order Discharging Debtor Signed on 5/13/2025 (wdd) Modified on 5/13/2025 (wst).
05/13/2025268Order Granting Motion for Entry of Chapter 11 Discharge (Related Doc # [265]) Signed on 5/13/2025. (wdd)
05/13/2025267Document filed in support of : Certificate of Service with Certificate of Service on 05/13/25. Filed by Debtor Metro Courier Inc (RE: related document(s)[266] Certificate of Service). (Lazzo, Mark)
05/12/2025266Certificate of Service (related document(s): [264] Notice of Substantial Consummation filed by Debtor Metro Courier Inc, [265] Motion for Entry of Chapter 11 Discharge Pursuant to a Consensual Plan Confirmed Under 11 USC 1191(a) filed by Debtor Metro Courier Inc) Filed by Debtor Metro Courier Inc (RE: related document(s)[264] Notice of Substantial Consummation, [265] Motion for Entry of Chapter 11 Discharge Pursuant to a Consensual Plan Confirmed Under 11 USC 1191(a) ). (Lazzo, Mark)