Concrete Truth Title, LLC
11
Cynthia A Norton
04/03/2025
01/28/2026
Yes
v
| DEC, CLOSED |
Assigned to: Chief Bankruptcy Judge Cynthia A Norton Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor 1 Concrete Truth Title, LLC
3200 SE Lake Village Blvd. Blue Springs, MO 64014 JACKSON-MO Tax ID / EIN: 92-0363552 |
represented by |
Erlene W. Krigel
Krigel Nugent Moore, P.C. 4520 Main St., Ste. 700 Kansas City, MO 64111 816-756-5800 Email: ekrigel@knmlaw.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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/28/2026 | Bankruptcy Case Closed. (SLD) (Entered: 01/28/2026) | |
| 01/27/2026 | 66 | Chapter 11 Final Decree - The estate of the above-named debtor(s) has been fully administered. The deposit required by the plan has been distributed. It is Ordered that this Chapter 11 case of the above-named debtor(s) be closed. It is so ORDERED by /s/ Cynthia A. Norton. The Court will serve this Order on parties not receiving electronic notice. This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. (BMG) (Entered: 01/27/2026) |
| 01/27/2026 | 65 | Order of the Court The Final Application for Compensation is hereby Granted for Erlene W. Krigel and Krigel Nugent + Moore, P.C., Debtor's Attorney, Fees awarded: $4,500.00, Expenses awarded: $2,022.84; Awarded on 1/27/2026. It is so ORDERED by /s/ Cynthia A. Norton 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)61 Application for Compensation) (BMG) (Entered: 01/27/2026) |
| 01/22/2026 | 64 | Withdrawal filed by Wilmington Savings Fund Society, fsb, not in its Individual Capacity, but Solely as Trustee for Ibis Holdings A Trust (related document(s)[63] Certificate of Service filed by Wilmington Savings Fund Society, fsb, not in its Individual Capacity, but Solely as Trustee for Ibis Holdings A Trust) (Klein, Kathryn) |
| 01/06/2026 | 63 | Certificate of Service on 1/6/2026 regarding the Notice of Default filed by Wilmington Savings Fund Society, fsb, not in its Individual Capacity, but Solely as Trustee for Ibis Holdings A Trust (related document(s)32 Order on Motion for Adequate Protection, Order on Motion for Relief from Stay) (Klein, Kathryn) (Entered: 01/06/2026) |
| 01/05/2026 | 62 | Motion for Final Decree and Chapter 11 Final Report Filed by Concrete Truth Title, LLC. Objections to Chapter 11 Final Decree and Final Report due by01/26/2026. (Krigel, Erlene) (Entered: 01/05/2026) |
| 01/05/2026 | 61 | Final Application for Compensation for Krigel Nugent + Moore, P.C. in the amount of - Fees: $4,500.00, Expenses: $2,022.84. Filed by Concrete Truth Title, LLC. Response due by 01/26/2026. (Krigel, Erlene)Modified on 1/6/2026 (KKA). (Entered: 01/05/2026) |
| 12/17/2025 | 60 | Certificate of Service on 12/17/2025 regarding Order Confirming Plan of Reorganization filed by Concrete Truth Title, LLC (related document(s)59 Order Confirming Chapter 11 Plan) (Krigel, Erlene) (Entered: 12/17/2025) |
| 12/15/2025 | 59 | Order Confirming Chapter 11 Plan of Reorganization. Signed on 12/15/2025. 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 order category. (BMG) (Entered: 12/15/2025) |
| 12/08/2025 | 58 | PDF with attached Audio File. Court Date & Time [12/03/2025 11:43:42 AM]. File Size [ 6160 KB ]. Run Time [ 00:12:57 ]. (admin). (Entered: 12/08/2025) |