Case number: 4:20-bk-40423 - Las Cumbres, LLC - Missouri Western Bankruptcy Court

Case Information
  • Case title

    Las Cumbres, LLC

  • Court

    Missouri Western (mowbke)

  • Chapter

    11

  • Judge

    Cynthia A. Norton

  • Filed

    02/28/2020

  • Last Filing

    01/26/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, DEC, Repeat-mowb, CLOSED



U.S. Bankruptcy Court
Western District of Missouri (Kansas City)
Bankruptcy Petition #: 20-40423-can11

Assigned to: Bankruptcy Judge Cynthia A. Norton
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Abuse
Date filed:  02/28/2020
Date terminated:  08/28/2020
Debtor dismissed:  05/19/2020
341 meeting:  05/12/2020
Deadline for objecting to discharge:  05/26/2020

Debtor 1

Las Cumbres, LLC

117 South Lexington St. Ste 100
Harrisonville, MO 64701
CASS-MO
Tax ID / EIN: 82-1837579

represented by
Aunna L. Peoples

1221 West 103rd St., #123
Kansas City, MO 64114
816-943-1825
Fax : 816-293-9172
Email: peopleslawkc@sbcglobal.net

Trustee

George Matthew Barberich, Jr

B. Riley Advisory Services
2405 Grand Boulevard
Suite 1210
Kansas City, MO 64108
816-705-4142
Email: mbarberich@brileyfin.com

represented by
George Matthew Barberich, Jr

B. Riley Advisory Services
2405 Grand Boulevard
Suite 1210
Kansas City, MO 64108
816-705-4142
Email: mbarberich@brileyfin.com

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

Lloyd E. Mueller

Office of the U.S. Trustee
400 E 9th St
KC, MO 64106
816-512-1946
Email: lloyd.e.mueller@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/26/202178Transcript regarding Hearing Held on 05/19/20 RE: STATUS CONFERENCE. This Transcript will be made electronically available to the general public 90 days after the date of filing. Transcript Release Date is 04/26/2021. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. This transcript was requested by Christopher C. Miles. Court Reporter/Transcriber is Lissa Whittaker/Rapid Transcript, Telephone number: 816-914-3613. Notice of Intent to Request Redaction Deadline Due By 2/2/2021. Redaction Request Due By 02/16/2021. Redacted Transcript Submission Due By 02/26/2021. Transcript access will be restricted through 04/26/2021. (Whittaker, Lissa) (Entered: 01/26/2021)
01/19/202177
ERO Clerk's Note to file:
The audio files, log notes and exhibits/witness lists have been forwarded to Lissa for the requested transcript.
(related document(s) 76 Request for Transcript) (Almstedt, Jonathan) (Entered: 01/19/2021)
01/19/202176Request for Full Transcript for the Hearing Held on 05/19/20, regarding US Trustees Motion to Dismiss Case or in the Alternative, to Convert to Chapter 7. This transcript was requested by Christopher Miles, 816-983-8307, christopher.miles@huschblackwell.com. I wish to be contacted via email. I request to receive the transcript within 14 days. ( ) (Miles, Christopher (aty)) (Entered: 01/19/2021)
08/28/2020Bankruptcy Case Closed. (Smith, Mindy)
08/28/202075Clerk's Entry re: Chapter 11, Subchapter V Trustee Discharge due to dismissal. The Trustee is discharged and relieved of any further duties.
(related document(s) 74 Ch. 11 Subch V Trustee's Report of No Distribution C-case dism or conv, fee award not recd filed by George Matthew Barberich) (Smith, Mindy) (Entered: 08/28/2020)
07/31/202074Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. 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 2 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $726813.40, 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 George Matthew Barberich Jr. (Barberich, George)
06/24/202073Notice from the Clerk that the referenced Document #72 (U.S. Trustee's Notice of Appointment of Trustee has been Stricken from the Record. The attached document is for a different case. You may file the document in the correct case. (related document(s)[72] UST Appoints Chapter 11, Subchapter V Trustee filed by U.S. Trustee) (Parle, Cecelia)
06/24/202072Pursuant to 11 U.S.C. 1183(a), the United States Trustee has appointed the following qualified individual: Robbin L. Messerli, 6917 TOMAHAWK RD P.O. BOX 8686 PRAIRIE VILLAGE, KS 66208-2618, 913.662.3524, rob.messerli@gunrockvp.com as Subchapter V Trustee in this case. The Verified Statement of Subchapter V Trustee is attached. Filed by U.S. Trustee. (Attachments: # (1) Verified Statement)(Miller, Adam)
05/22/202071BNC Certificate of Mailing Notice Date 05/22/2020. (Related Doc [69]) (Admin.)
05/21/202070PDF with attached Audio File. CAUTION: PACER FEES APPLY ANYTIME AN AUDIO FILE IS ACCESSED. Court Date & Time [ 5/19/2020 1:52:26 PM ]. File Size [ 8393 KB ]. Run Time [ 00:17:29 ]. (courtspeak).