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

    06/11/2025

  • 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:  12/16/2024

Debtor

Samys OC, LLC

118 E Laurel
Garden City, KS 67846
FINNEY-KS
Tax ID / EIN: 46-3834663

represented by
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
Email: ngrillot@hinklaw.com

Lora J Smith

Hinkle Law Firm
1617 North Waterfront Parkway
Suite 400
Wichita, KS 67206
316-267-2000
Email: lsmith@hinklaw.com

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
06/11/2025174BNC Certificate of Mailing - PDF Document. (RE: related document(s)[173] Order on Motion For Joint Administration) Notice Date 06/11/2025. (Admin.)
06/09/2025173Order Denying Motion For Joint Administration on Case 6:2024-bk-11166-MLH (Related Doc # [23]) Signed on 6/9/2025. (wdd)
06/06/20251724th Interim Order Granting Motion to Use Cash Collateral. , Motion for Adequate Protection Filed on behalf of Debtor Samys OC, LLC (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Budget), with Certificate of Service. (Related Doc # [11]), Temporarily Granting Motion For Adequate Protection (Related Doc # [11]) Signed on 6/6/2025. (wdd)
06/04/2025171Chapter 11 Monthly Operating Report for the Month Ending: 04/27/2025 Filed by Debtor Samys OC, LLC. (Gotham, Colin)
05/30/2025170Agreed Order Granting Motion to Extend/Limit Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (Related Doc # [161]) Signed on 5/30/2025. (wdd)
05/30/2025169Order Granting Motion (Related Doc # [14]) Signed on 5/30/2025. (wdd)
05/30/2025168Order Granting Motion (Related Doc # [15]) Signed on 5/30/2025. (wdd)
05/30/2025167Order Granting Motion (Related Doc # [13]) Signed on 5/30/2025. (wdd)
05/30/2025166Order Granting Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) (Related Doc # [12]) Signed on 5/30/2025. (wdd)
05/30/2025Claim Owner modified for Amro Mohammed Samy & Darla Gay Samy. Reason for modification: To modify the noticing name and address of the creditor to match the claim form. (wdd)