Case number: 6:26-bk-10345 - Superior Disposal, LLC - Kansas Bankruptcy Court

Case Information
  • Case title

    Superior Disposal, LLC

  • Court

    Kansas (ksbke)

  • Chapter

    11

  • Judge

    Mitchell L. Herren

  • Filed

    04/08/2026

  • Last Filing

    04/30/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V, PlnDue



U.S. Bankruptcy Court
District of Kansas (Wichita)
Bankruptcy Petition #: 26-10345

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

Date filed:  04/08/2026
341 meeting initially set for:  05/11/2026
341 meeting (re)scheduled for:  05/11/2026

Debtor

Superior Disposal, LLC

2504 N. Carriage Ln.
Garden City, KS 67846
FINNEY-KS
Tax ID / EIN: 92-3343383

represented by
Martin J. Peck

Martin J. Peck
107 E. Harvey, Second Floor
P.O. Box 236
Wellington, KS 671520236
620-326-5997
Fax : 620-326-6887
Email: peck@martinjpeck.com

Trustee

George Matthew Barberich, Jr

GlassRatner Advisory & Capital Group, LLC
7101 College Boulevard
Suite 730
Overland Park, KS 66210
913-389-9270

 
 
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
04/23/202619Motion to Extend Deadline to File Schedules or Provide Required Information Filed on behalf of Debtor Superior Disposal, LLC, with Certificate of Service.(Peck, Martin) (Entered: 04/23/2026)
04/13/202618Order Scheduling Chapter 11 Status Conference Signed on 4/13/2026 Status hearing to be held on 5/14/2026 at 09:30 AM at Wichita Courtroom 150. Pre-Status Report Due By 4/30/2026. (wdd) (Entered: 04/13/2026)
04/13/202617**Erroneous entry - incorrect image attached - see 18 for correction** Order Scheduling Chapter 11 Status Conference Signed on 4/13/2026 Status hearing to be held on 5/14/2026 at 09:30 AM at Wichita Courtroom 150. Pre-Status Report Due By 4/30/2026. (wdd)Modified on 4/14/2026 (waa). (Entered: 04/13/2026)
04/12/202616BNC Certificate of Mailing. (RE: related document(s)11 Order DIP Pay Taxes) Notice Date 04/12/2026. (Admin.) (Entered: 04/12/2026)
04/12/202615BNC Certificate of Mailing. (RE: related document(s)10 Order to Correct Voluntary Petition) Notice Date 04/12/2026. (Admin.) (Entered: 04/12/2026)
04/12/202614BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)9 Meeting of Creditors Chapter 11) Notice Date 04/12/2026. (Admin.) (Entered: 04/12/2026)
04/10/202613**Erroneous entry - incorrect form used - hearing will be rescheduled** Order Scheduling Chapter 11 Status Conference Signed on 4/10/2026 Status hearing to be held on 6/18/2026 at 09:15 AM at Wichita Courtroom 150. Pre-Status Report Due By 6/4/2026. (wdd)Modified on 4/13/2026 (waa). (Entered: 04/10/2026)
04/10/2026Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11, Credit Card) filed by Debtor Superior Disposal, LLC) 1st Sub Ch V Status Conference to be held on 6/18/2026 at 09:15 AM at Wichita Courtroom 150. (wdd) (Entered: 04/10/2026)
04/10/202612**Erroneous entry - incorrect image attached** Order Scheduling Chapter 11 Status Conference and Directing Notice Re: 1 Chapter 11 Small Business, SubChapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Superior Disposal, LLC Chapter 11 Plan due by 07/7/2026. Debtor Declaration Re: Electronic Filing due by 04/15/2026. Filed by Debtor Superior Disposal, LLC Signed on 4/10/2026 (wdd) Modified on 4/10/2026 (waa). (Entered: 04/10/2026)
04/10/202611Order to Debtor in Possession Respecting Report and Payment of Federal Taxes Signed on 4/10/2026 (wdd) (Entered: 04/10/2026)