Samys OC, LLC
11
Mitchell L. Herren
11/14/2024
01/10/2026
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 |
|---|---|---|
| 01/10/2026 | 258 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)[257] Order on Application for Compensation) Notice Date 01/10/2026. (Admin.) |
| 01/06/2026 | 257 | Order Granting Application For Compensation (Related Doc # [253]) for Colin N. Gotham, fees awarded: $39067.50, expenses awarded: $1005.02 Signed on 1/6/2026. (waa) |
| 12/30/2025 | 256 | Tenth Interim Order Authorizing Debtor Samys OC, LLC Use of Cash Collateral and Granting Adequate Protection 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 12/30/2025. (wms) |
| 12/20/2025 | 255 | Chapter 11 Monthly Operating Report for the Month Ending: 10/26/2025 Filed by Debtor Samys OC, LLC. (Gotham, Colin) |
| 12/10/2025 | 254 | Notice of Objection Deadline. Proposed Hearing to be held 2/25/2026 at 2:00 pm. Certificate of Service on 12/10/2025. Filed by Colin N. Gotham on behalf of Samys OC, LLC (RE: related document(s)[253] Application for Compensation for Colin N. Gotham, Attorney, Period: to 10/31/2025, Fee: $39,067.50, Expenses: $1,005.02. Filed on behalf of Attorney Colin N. Gotham (Attachments: # 1 Exhibit A # 2 Exhibit B), with Certificate of Service.) Objections due by 1/2/2026. (Gotham, Colin) |
| 12/10/2025 | 253 | Application for Compensation for Colin N. Gotham, Attorney, Period: to 10/31/2025, Fee: $39,067.50, Expenses: $1,005.02. Filed on behalf of Attorney Colin N. Gotham (Attachments: # (1) Exhibit A # (2) Exhibit B), with Certificate of Service.(Gotham, Colin) |
| 12/08/2025 | 252 | Order Granting Application For Compensation (Related Doc # [240]) for Varney & Associates, CPAs, LLC, fees awarded: $1640.00, Signed on 12/8/2025. (wdd) |
| 12/08/2025 | 251 | Order Granting Motion to Extend/Shorten Time (Related Doc # [249]) Signed on 12/8/2025. (wdd) |
| 12/05/2025 | 250 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)[248] Order (Generic)) Notice Date 12/05/2025. (Admin.) |
| 12/05/2025 | 249 | Motion to Extend Time to Respond and Continuing Hearing Regarding the Application for Employment of Litigation Counsel for the Debtor and Preliminary Approval of Fee Arrangement [doc. #242] (related documents [242] Application to Employ, [243] Notice of Objection Deadline) Filed on behalf of Debtor Samys OC, LLC, with Certificate of Service.(Gotham, Colin) |