Triplett Funeral Homes, LLC
11
Kathy A Surratt-States
03/27/2025
03/04/2026
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 |
|---|---|---|
| 03/04/2026 | 155 | Objection Filed by Non-Filing Spouse Christopher T. Triplett (RE: related document(s)[140] Disclosure Statement for First Amended Plan Filed by Creditor Sandra Ruth Triplett. (Attachments: # 1 Supplement # 2 Exhibit Plan Projections # 3 Exhibit Liquidation analysis # 4 Exhibit C1 Pending sales # 5 Exhibit C2 Pending sales # 6 Exhibit Contract)). (Levy, Steven) |
| 03/04/2026 | 154 | Motion to LEAVE TO EXCEED PAGE LIMIT Filed by Non-Filing Spouse Christopher T. Triplett Hearing scheduled 3/12/2026 at 10:00 AM at Hannibal Hearing Location. (Attachments: # (1) OBJECTION OF CHRISTOPHER TRIPLETT TO DISCLOSURE STATEMENT OF PLAN PROPONENT SANDRA TRIPLETT) (Levy, Steven) |
| 03/04/2026 | 153 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 11 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $2418994.41, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Seth A Albin. (Albin, Seth) |
| 03/03/2026 | 152 | Certificate of Service Filed by Trustee Robert E Eggmann (RE: related document(s)[151] Generic Order). (Eggmann, Robert) |
| 03/03/2026 | 151 | Order Granting Motion to Pay Secured Creditor ([148] Motion to Pay Secured Creditor Readycap Lending filed by Trustee Robert E Eggmann) (bai, j) |
| 03/03/2026 | 150 | Notice and Memorandum for March 2026 Budget Certificate of Service: Not Filed. Filed by Trustee Robert E Eggmann. (Eggmann, Robert) |
| 03/03/2026 | 149 | Notice and Memorandum for February 2026 Budget Certificate of Service: Not Filed. Filed by Trustee Robert E Eggmann. (Eggmann, Robert) |
| 03/02/2026 | 148 | Motion to Pay Secured Creditor Readycap Lending Filed by Trustee Robert E Eggmann (Eggmann, Robert) |
| 02/18/2026 | 147 | Certificate of Service Filed by Trustee Robert E Eggmann (RE: related document(s)[144] Order on Application for Compensation, [145] Generic Order, [146] Generic Order). (Eggmann, Robert) |
| 02/18/2026 | 146 | Order Granting Motion to Pay Secured Creditor ([139] Motion to Pay Secured Creditor Readycap Lending LLC filed by Trustee Robert E Eggmann) (bai, j) |