Triplett Funeral Homes, LLC
11
Kathy A Surratt-States
03/27/2025
04/20/2026
Yes
v
| Subchapter_V, SmBus, PlnDue |
Assigned to: Kathy A Surratt-States Chapter 11 Voluntary Asset |
|
Debtor Triplett Funeral Homes, LLC
975 E Main St Kahoka, MO 63445 CLARK-MO Tax ID / EIN: 83-0858635 |
represented by |
Fredrich J. Cruse
The Cruse Law Firm 718 Broadway PO Box 914 Hannibal, MO 63401-0914 (573) 221-1333 Fax : (573) 221-1333 Email: fcruse@cruselaw.com |
Trustee Seth A Albin
Seth Albin, Trustee 903 S. Lindbergh Blvd. Suite 200 St. Louis, MO 63131 314-991-4999 |
| |
Trustee Robert E Eggmann
Carmody MacDonald PC 120 S Central Ave, Suite 1800 St. Louis, MO 63105 United States 314-854-8600 |
represented by |
Samuel S Brand
Carmody MacDonald P.C. 120 S Central Ave Ste 1800 St Louis, MO 63105 314-854-8600 Fax : 314-854-8660 Email: ssb@carmodymacdonald.com Robert E Eggmann, III
Carmody MacDonald P.C. 120 South Central Avenue, Suite 1800 Clayton, MO 63105 314-854-8600 Fax : 314-854-8660 Email: ree@carmodymacdonald.com Thomas H Riske
Carmody MacDonald P.C. 120 South Central Ave., Ste. 1800 St. Louis, MO 63105 314-854-8600 Fax : 314-854-8660 Email: thr@carmodymacdonald.com |
U.S. Trustee Office of US Trustee
111 S Tenth St, Ste 6.353 St. Louis, MO 63102 (314) 539-2976 |
| |
U.S. Trustee Paul A. Randolph
Office of U.S. Trustee 111 S. 10th St., Ste. 6353 St. Louis, MO 63102 (314) 539-2976 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/20/2026 | 174 | Debtor-In-Possession Monthly Operating Report for Filing Period 03/31/2026 Filed by Trustee Robert E Eggmann. (Eggmann, Robert) |
| 04/17/2026 | 173 | Adversary case 26-02002. Complaint by Robert E Eggmann (attorney Samuel S Brand, Robert E Eggmann III) against Triplett Family Holdings LLC. (Attachments: # (1) Exhibit A)(91 (Declaratory judgment))(Eggmann, Robert) |
| 03/20/2026 | 172 | Certificate of Service Filed by Trustee Robert E Eggmann (RE: related document(s)[166] Order on Motion to Amend, Order on Motion to Expedite Hearing). (Eggmann, Robert) |
| 03/17/2026 | 171 | Withdrawal of Document Filed by Non-Filing Spouse Christopher T. Triplett (RE: related document(s)[168] Notice of Death of Debtor). (Levy, Steven) |
| 03/15/2026 | 170 | BNC Certificate of Mailing - PDF Document Notice Date 03/15/2026. (Related Doc [166]) (Admin.) |
| 03/15/2026 | 169 | BNC Certificate of Mailing - PDF Document Notice Date 03/15/2026. (Related Doc [165]) (Admin.) |
| 03/13/2026 | 168 | Notice of Death of CHRISTOPHER T TRIPLETT (Deceased) AMENDED Filed by Non-Filing Spouse Christopher T. Triplett. (Attachments: # (1) Supplement MEMORANDUM RE LEGAL CONSEQUENCES OF DEATH OF SOLE LLC MEMBER) (Levy, Steven) |
| 03/13/2026 | 167 | Withdrawal of Document Filed by Non-Filing Spouse Christopher T. Triplett (RE: related document(s)[162] Notice of Death of Debtor). (Levy, Steven) |
| 03/13/2026 | 166 | Amended Order Authorizing Trustee to Pay Taxes (RE: Related Doc # [114], [115]) (bai, j) |
| 03/13/2026 | 165 | Order Granting Motion ([154] Motion to LEAVE TO EXCEED PAGE LIMIT filed by Non-Filing Spouse Christopher T. Triplett) (Egg, M) |