Superior Disposal, LLC
11
Mitchell L. Herren
04/08/2026
04/30/2026
Yes
v
| SmBus, Subchapter_V, PlnDue |
Assigned to: Judge Mitchell L. Herren Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/23/2026 | 19 | Motion 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) |
| 04/13/2026 | 18 | 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) (Entered: 04/13/2026) |
| 04/13/2026 | 17 | **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) |
| 04/12/2026 | 16 | BNC Certificate of Mailing. (RE: related document(s)11 Order DIP Pay Taxes) Notice Date 04/12/2026. (Admin.) (Entered: 04/12/2026) |
| 04/12/2026 | 15 | BNC Certificate of Mailing. (RE: related document(s)10 Order to Correct Voluntary Petition) Notice Date 04/12/2026. (Admin.) (Entered: 04/12/2026) |
| 04/12/2026 | 14 | BNC 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) |
| 04/10/2026 | 13 | **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) |
| 04/10/2026 | Hearing 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) | |
| 04/10/2026 | 12 | **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) |
| 04/10/2026 | 11 | Order to Debtor in Possession Respecting Report and Payment of Federal Taxes Signed on 4/10/2026 (wdd) (Entered: 04/10/2026) |