Case number: 4:17-bk-43057 - Arrowhead Self Storage, LLC - Missouri Western Bankruptcy Court

Case Information
  • Case title

    Arrowhead Self Storage, LLC

  • Court

    Missouri Western (mowbke)

  • Chapter

    11

  • Judge

    Dennis R. Dow

  • Filed

    11/10/2017

  • Last Filing

    05/08/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
DEC, CLOSED



U.S. Bankruptcy Court
Western District of Missouri (Kansas City)
Bankruptcy Petition #: 17-43057-drd11

Assigned to: Bankruptcy Judge Dennis R. Dow
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/10/2017
Date terminated:  04/17/2019
Debtor dismissed:  03/26/2019
Plan confirmed:  05/03/2018
341 meeting:  01/17/2018 02:00 PM

Debtor 1

Arrowhead Self Storage, LLC

200 NW 72nd Street
Gladstone, MO 64118
CLAY-MO
Tax ID / EIN: 43-1844659

represented by
Erlene W. Krigel

Krigel & Krigel, P.C.
4520 Main Street
Suite 700
Kansas City, MO 64111
816-756-5800
Fax : 816-756-1999
Email: ekrigel@krigelandkrigel.com

Ronald S. Weiss

Berman DeLeve Kuchan & Chapman
1100 Main Street
Suite 2850
Kansas City, MO 64105
816-471-5900
Fax : 816-842-9955
Email: rweiss@bdkc.com
TERMINATED: 12/26/2017

U.S. Trustee

U.S. Trustee

Room 3440
400 East 9th Street
Kansas City, MO 64106-1910
represented by
Adam E. Miller

Office of the United States Trustee
400 E. 9th St., Ste. 3440
Kansas City, MO 64106
816-512-1940
Fax : 816-512-1967
Email: adam.e.miller@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/08/201973Debtor Address changed: Old address- Arrowhead Self Storage, LLC 7040 N Broadway Avenue Kansas City, MO 64118-2464. New address- Arrowhead Self Storage 200 NW 72nd Street Gladstone, MO 64118 (Krigel, Erlene (aty)) Modified on 5/8/2019 (Wilkinson, Christy). (Entered: 05/08/2019)
04/17/2019Bankruptcy Case Closed.
(Parle, Cecelia) (Entered: 04/17/2019)
03/28/201972BNC Certificate of Mailing Notice Date 03/28/2019. (Related Doc # 71) (Admin.) (Entered: 03/28/2019)
03/26/201971Order Dismissing Case .

(related document(s) 67) (McClanahan, Kim)

The Bankruptcy Noticing Center will serve this Order on all creditors and parties.


(Entered: 03/26/2019)
03/26/201970
Order of the Court

Order GRANTING Trustee's Motion to Dismiss Case for cause pursuant to Section 1112(b)(4), including failure to consummate the confirmed plan, failure to pay quarterly fees and failure to file post-confirmation reports. Erlene Krigel, counsel for debtor, is allowed $375.00 for attorney fees from the trust account. Erlene Krigel is directed distribute the remaining trust funds in the amount of $2,150.25 to the US Trustee to apply to fees and administrative expenses.

It is so ORDERED by /s/ Dennis R. Dow.

The moving party is to serve this order on parties not receiving electronic notice but entitled to notice pursuant to Fed. R. Bankr. P. 2002, Local Rule 2002-1 and other applicable law.

File the Certificate of Service and relate it to the
epo
category.

This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached.

(Related document(s) 67 Motion to Dismiss Case) (McClanahan, Kim)


(Entered: 03/26/2019)
03/26/201969
Hearing Held re: Motion to Dismiss Case for cause pursuant to Section 1112(b)(4), including failure to consummate the confirmed plan, failure to pay quarterly fees and failure to file post-confirmation reports, Filed by U.S. Trustee. Participants: Erlene Krigel, Adam Miller. Ms. Krigel reported debtor has not supplied her with required bank records so operating reports could be filed timely. There is $2,525.25 remaining in counsel's trust account. The Court approved attorney fees for debtor's counsel ($375.00) and remainder will be turned over to the US Trustee ($2,150.25) for Trustee fees and administrative expenses. Motion to Dismiss GRANTED. ERO - C.R.

(related document(s) 67) (McClanahan, Kim)


(Entered: 03/26/2019)
02/14/201968
Hearing Notice

The Motion to Dismiss Case for cause pursuant to Section 1112(b)(4), including failure to consummate the confirmed plan, failure to pay quarterly fees and failure to file post-confirmation reports. Filed by U.S. Trustee is scheduled for a hearing as shown below. The Trustee is directed to serve a copy of this Notice on parties NOT receiving electronic notice and file a Certificate of Service within 3 Days.

Hearing scheduled for 3/26/2019 at 10:00 AM at US Courthouse, Courtroom 6C, 400 E. 9th St., Kansas City, MO.

(related document(s) 67) (McClanahan, Kim)


(Entered: 02/14/2019)
02/14/201967Motion to Dismiss Case for cause pursuant to Section 1112(b)(4), including failure to consummate the confirmed plan, failure to pay quarterly fees and failure to file post-confirmation reports. Filed by U.S. Trustee. (Miller, Adam) (Entered: 02/14/2019)
10/09/201866Notice of Creditor Attorney Substitution -
Pamela R. Putnam
is added and Substituted for Carrie D. Mermis filed by Security Bank of Kansas City. (Mermis, Carrie) (Entered: 10/09/2018)
07/03/201865
Order of the Court Granting the Application for Compensation for Erlene W. Krigel, Krigel & Krigel, PC, Debtor's Attorney, Fees awarded: $6,321.25, Expenses awarded: $174.06; Awarded on 7/3/2018. It is so ORDERED by /s/ Dennis R. Dow

The moving party is to serve this order on parties not receiving electronic notice but entitled to notice pursuant to Fed. R. Bankr. P. 2002, Local Rule 2002-1 and other applicable law.

File the Certificate of Service and relate it to the
epo
category.

This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached.

(Related document(s) 63 Application for Compensation) (McClanahan, Kim)


(Entered: 07/03/2018)