Samys OC, LLC
11
Mitchell L. Herren
11/14/2024
08/25/2025
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 |
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 |
Date Filed | # | Docket Text |
---|---|---|
08/25/2025 | 204 | Amended Notice of Objection Deadline. (amended as to location only) Proposed Hearing to be held 9/24/2025 at 2:00 pm. Certificate of Service on 8/25/2025. Filed by Colin N. Gotham on behalf of Samys OC, LLC (RE: related document(s)[197] Amended Motion/Application (related document(s): [192] Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement and granting Debtor additional time to file a Plan of Reorganization and Disclosure Statement filed by Debtor Samys OC, LLC. Filed on behalf of Debtor Samys OC, LLC, with Certificate of Service.(Gotham, Colin) Modified on 8/22/2025 to edit docket text to link to [192] motion that is being amended (waa)., [198] Notice of Objection Deadline. Proposed Hearing to be held 9/24/2025 at 2:00 pm. Certificate of Service on 8/21/2025. Filed by Colin N. Gotham on behalf of Samys OC, LLC (RE: related document(s)[197] Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement and granting Debtor additional time to file a Plan of Reorganization and Disclosure Statement Filed on behalf of Debtor Samys OC, LLC, with Certificate of Service.) Objections due by 9/12/2025.) Objections due by 9/12/2025. (Gotham, Colin) |
08/22/2025 | 202 | Order Granting Application to Employ Varney & Associates, CPAs, LLC as Accountant (Related Doc # [187]) Signed on 8/22/2025. (waa) |
08/22/2025 | 201 | Certificate of Service (related document(s): [197] Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement and granting Debtor additional time to file a Plan of Reorganization and Disclosure Statement filed by Debtor Samys OC, LLC, [198] Notice of Objection Deadline filed by Debtor Samys OC, LLC) Filed by Debtor Samys OC, LLC (RE: related document(s)[197] Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement and granting Debtor additional time to file a Plan of Reorganization and Disclosure Statement, [198] Notice of Objection Deadline). (Gotham, Colin) |
08/22/2025 | Final Hearing Set (RE: related document(s)[11] Motion to Use or Prohibit Use of Cash Collateral filed by Debtor Samys OC, LLC) Final Hearing to be held on 9/24/2025 at 02:00 PM Wichita Courtroom 150 for [11], (waa) | |
08/21/2025 | 203 | Courtroom Minute Sheet (MLH), Ruling: Final hearing set for 9/24/25 @ 2:00 p.m. and if evidence is needed parties are to contact court and time will be moved to 1:00 p.m., Hearing Held (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, Motion for Adequate Protection) (wdd) |
08/21/2025 | 200 | Sixth Interim Order Authorizing 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]), Motion For Adequate Protection (Related Doc # [11]) Signed on 8/21/2025. (waa) |
08/21/2025 | 199 | Notice of Appearance and Request for Notice. Please take notice that Andrew J. Goodwin on behalf of Debtor Samys OC, LLC hereby enters Appearance in the above captioned bankruptcy case pursuant to Fed. R. Bankr. P. 9010(b) and requests Notice of all matters which may come before the Court pursuant to Fed. R. Bankr. P. 2002, 4001, and 9007 at 1100 Main Street Suite 2201 Kansas City, MO 64105, 8169947500, drew@goodwinjohnston.com. This is a Text Only entry. No document is attached. Filed by Debtor Samys OC, LLC. (Goodwin, Andrew) |
08/21/2025 | 198 | Notice of Objection Deadline. Proposed Hearing to be held 9/24/2025 at 2:00 pm. Certificate of Service on 8/21/2025. Filed by Colin N. Gotham on behalf of Samys OC, LLC (RE: related document(s)[197] Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement and granting Debtor additional time to file a Plan of Reorganization and Disclosure Statement Filed on behalf of Debtor Samys OC, LLC, with Certificate of Service.) Objections due by 9/12/2025. (Gotham, Colin) |
08/21/2025 | 197 | Amended Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement and granting Debtor additional time to file a Plan of Reorganization and Disclosure Statement Filed on behalf of Debtor Samys OC, LLC, with Certificate of Service.(Gotham, Colin) Modified on 8/22/2025 to indicate \"Amended\" (waa). |
08/18/2025 | 196 | Notice of Objection Deadline. Proposed Hearing to be held 9/24/2024 at 2:00 pm. Certificate of Service on 8/18/2025. Filed by Colin N. Gotham on behalf of Samys OC, LLC (RE: related document(s)[195] Application to Employ Foundations Commercial Real Estate as Real Estate Broker Filed on behalf of Debtor Samys OC, LLC (Attachments: # 1 Declaration # 2 Exhibit B), with Certificate of Service.) Objections due by 9/9/2025. (Gotham, Colin) |