Samys OC, LLC
11
Mitchell L. Herren
11/14/2024
04/18/2026
Yes
v
| PlnDue, DsclsDue |
Assigned to: Judge Mitchell L. Herren Chapter 11 Voluntary Asset |
|
Debtor Samys OC, LLC
118 E Laurel Garden City, KS 67846 FINNEY-KS Tax ID / EIN: 46-3834663 |
represented by |
Andrew J. Goodwin
Goodwin Johnston LLC 11141 Overbrook Road Suite 102 Leawood, KS 66211 816-994-7500 Fax : 816-994-7507 Email: drew@goodwinjohnston.com Colin N. Gotham
Evans & Mullinix, P.A. 7225 Renner Road, Suite 200 Shawnee, KS 66217 (913) 962-8700 Fax : (913) 962-8701 Email: Cgotham@emlawkc.com Nicholas R Grillot
Hinkle Law Firm, L.L.C. 1617 N. Waterfront Parkway Suite 400 Wichita, KS 67206-6693 316-267-2000 Fax : 316-660-6523 TERMINATED: 03/24/2025 Lora J Smith
Hinkle Law Firm 1617 North Waterfront Parkway Suite 400 Wichita, KS 67206 316-267-2000 TERMINATED: 03/24/2025 |
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 202-573-6945 Email: richard.kear@usdoj.gov John Nemecek
DOJ-Ust 301 North Main Street Ste 1150 Wichita, KS 67202 202-557-5810 Email: john.nemecek@usdoj.gov Jordan M Sickman
DOJ-Ust 301 North Main Suite 1150 Wichita, KS 67202 202-834-0394 Email: jordan.sickman@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/18/2026 | 290 | Objection to Claim Number 3 filed by Internal Revenue Service and Notice of Objection Deadline. Proposed Hearing to be held at. Certificate of Service on. Filed by Debtor Samys OC, LLC. Response to Objection to Claim due by 5/18/2026. (Gotham, Colin) |
| 04/14/2026 | Status Hearing Continued (RE: related document(s)[1] Voluntary Petition (Chapter 11, Credit Card) filed by Debtor Samys OC, LLC, [11] Motion to Use or Prohibit Use of Cash Collateral filed by Debtor Samys OC, LLC) Status hearing to be held on 6/17/2026 at 01:30 PM at Wichita Courtroom 150. (waa) | |
| 04/14/2026 | 289 | Fourth Agreed Order Extending All Deadlines (RE: related document(s)[276] Third Agreed Order Extending All Deadlines (RE: related document(s)[262] Second Agreed Order Staying all Matters and Extending Deadlines (RE: related document(s)[248] Agreed Order Staying All Matters And Extending Deadlines Signed on 12/3/2025 (waa)) Signed on 2/13/2026 (wdd)) Signed on 3/23/2026 (wdd)) Signed on 4/14/2026 (waa) |
| 04/14/2026 | 288 | Order Granting Motion to Extend/Limit Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (Related Doc # [273]) Signed on 4/14/2026. (wdd) |
| 04/13/2026 | 287 | Notice of Amendments to Schedules D, E, F, G or H Filed by Colin N. Gotham on behalf of Samys OC, LLC . (Gotham, Colin) |
| 04/13/2026 | 286 | Amended Schedules. [E/F to Add Creditor] Fee Amount $34 Filed by Debtor Samys OC, LLC. (Gotham, Colin) |
| 04/10/2026 | 285 | Order Granting Application For Compensation (Related Doc # [268]) for Varney & Associates, CPAs, LLC, fees awarded: $6668.33, expenses awarded: $ Signed on 4/10/2026. (wdd) |
| 04/02/2026 | 284 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)[281] Order on Motion to Borrow) Notice Date 04/02/2026. (Admin.) |
| 04/02/2026 | 283 | Chapter 11 Monthly Operating Report for the Month Ending: 02/22/2026 Filed by Debtor Samys OC, LLC. (Gotham, Colin) |
| 04/01/2026 | 282 | Certificate of Service (related document(s): [280] Order on Motion to Use or Prohibit Use of Cash Collateral, Order on Motion for Adequate Protection) Filed by Debtor Samys OC, LLC (RE: related document(s)[280] Order on Motion to Use or Prohibit Use of Cash Collateral, Order on Motion for Adequate Protection). (Gotham, Colin) |