Case number: 6:24-bk-11166 - Samys OC, LLC - Kansas Bankruptcy Court

Case Information
  • Case title

    Samys OC, LLC

  • Court

    Kansas (ksbke)

  • Chapter

    11

  • Judge

    Mitchell L. Herren

  • Filed

    11/14/2024

  • Last Filing

    04/18/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
District of Kansas (Wichita)
Bankruptcy Petition #: 24-11166

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


Date filed:  11/14/2024
341 meeting initially set for:  12/16/2024
341 meeting (re)scheduled for:  01/24/2025

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

Latest Dockets

Date Filed#Docket Text
04/18/2026290Objection 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)
04/14/2026Status 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)
04/14/2026289Fourth 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)
04/14/2026288Order 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)
04/13/2026287Notice of Amendments to Schedules D, E, F, G or H Filed by Colin N. Gotham on behalf of Samys OC, LLC . (Gotham, Colin)
04/13/2026286Amended Schedules. [E/F to Add Creditor] Fee Amount $34 Filed by Debtor Samys OC, LLC. (Gotham, Colin)
04/10/2026285Order Granting Application For Compensation (Related Doc # [268]) for Varney & Associates, CPAs, LLC, fees awarded: $6668.33, expenses awarded: $ Signed on 4/10/2026. (wdd)
04/02/2026284BNC Certificate of Mailing - PDF Document. (RE: related document(s)[281] Order on Motion to Borrow) Notice Date 04/02/2026. (Admin.)
04/02/2026283Chapter 11 Monthly Operating Report for the Month Ending: 02/22/2026 Filed by Debtor Samys OC, LLC. (Gotham, Colin)
04/01/2026282Certificate 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)