Humper Equipment LLC (JOINTLY ADMINISTERED - All docketing to be done in 24-60818. Each case will maintain a separate Claims Register)
11
Brian T. Fenimore
12/12/2024
11/24/2025
No
v
| DsclsDue, JNTADMN, DEC, AdvClosed |
Assigned to: Bankruptcy Judge Brian T. Fenimore Chapter 11 Voluntary No asset |
|
Debtor 1 Humper Equipment LLC
PO Box 2118 Springfield, MO 65801 GREENE-MO Tax ID / EIN: 88-0584571 |
represented by |
Robert E Eggmann, III
Carmody MacDonald P.C. 120 South Central Avenue, Suite 1800 St. Louis, MO 63105 314-854-8600 Fax : 314-854-8660 Email: ree@carmodymacdonald.com Thomas H Riske
Carmody MacDonald P.C. 120 South Central Ave. Suite 1800 St. Louis, MO 63105 314-854-8600 Email: thr@carmodymacdonald.com Sharon L. Stolte
Sandberg Phoenix & von Gontard 4600 Madison Ave. Suite 1000 Kansas City, MO 64112 816-627-5543 Fax : 816-627-5532 Email: sstolte@sandbergphoenix.com Nathan R Wallace
Carmody MacDonald PC 120 S Central Ave Ste 1800 St Louis, MO 63105 314-854-8600 Fax : 314-854-8660 Email: nrw@carmodymacdonald.com |
U.S. Trustee U.S. Trustee
Room 3440 400 East 9th Street Kansas City, MO 64106-1910 |
represented by |
Jill Parsons
DOJ-Ust 400 E. 9th St., Room 3440 Kansas City, MO 64106 816-512-1943 Email: jill.parsons@usdoj.gov Sherri L. Wattenbarger
Office of the U.S. Trustee Room 3440 400 East 9th Street Kansas City, MO 64106 816-512-1940 Fax : 816-512-1967 Email: kcsherri@gmail.com TERMINATED: 03/25/2025 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/24/2025 | 329 | Order of the Court Order (1) Approving Certain Post-Sale Adjustments as Authorized by the Asset Purchase Agreement; (2) Authorizing the Disbursement of Certain Escrow Funds Currently Held by Debtors; and (3) Authorizing the Termination of the Parties' Escrow Agreement. Signed on 11/24/2025. 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. (Related document(s)311) (DRM) (Entered: 11/24/2025) |
| 11/21/2025 | 328 | Documentation in support of Certificate of Service filed by Humper Equipment LLC (related document(s)327 Certificate of Service filed by Humper Equipment LLC) (Eggmann, Robert) (Entered: 11/21/2025) |
| 11/21/2025 | 327 | Certificate of Service on November 21, 2025 regarding Order Confirming Debtors First Amended Plan of Liquidation and Combined Disclosure Statement Dated September 17, 2025 [Docket No. 320] and Agreed Order Authorizing Employment of Special Counsel for Debtors [Docket No. 326] filed by Humper Equipment LLC (related document(s)320 Order Confirming Chapter 11 Plan, 326 Miscellaneous Order) (Eggmann, Robert) (Entered: 11/21/2025) |
| 11/21/2025 | 326 | Order of the Court Agreed Order Granting the Application to Employ Gregory W. Aleshire and the firm of Aleshire Robb, P.C. and Shannon McNulty and the law firm of Clifford Law Offices, P.C. as Special Counsel. Signed on 11/21/2025. 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. (Related document(s)299) (DRM) (Entered: 11/21/2025) |
| 11/20/2025 | 325 | Amended Chapter 11 Monthly Operating Report for Case Number 24-60819 for the Month Ending: 08/31/2025 (Eggmann, Robert) (Entered: 11/20/2025) |
| 11/20/2025 | 324 | Amended Chapter 11 Monthly Operating Report for Case Number 24-60819 for the Month Ending: 06/30/2025 (Eggmann, Robert) (Entered: 11/20/2025) |
| 11/19/2025 | 323 | Motion to Allow Claims 15. Filed by Battery Outfitters, Inc.. (Attachments: # 1 Exhibit Exhibit 1 - Statement of Current Account Balance # 2 Exhibit Exhibit 2 - Statement of calculation of Credits) Response due by 12/10/2025. (Morgan, Mariann) (Entered: 11/19/2025) |
| 11/17/2025 | 322 | Receipt for Transfer or Assignment of Claim - WITH waiver(Fee Due)( 24-60818-btf11) [tranclaim,trnclm] ( 28.00), with receipt number A19211892, in the amount of 28.00 dollars . (re: Doc #321) (U.S. Treasury) (Entered: 11/17/2025) |
| 11/17/2025 | 321 | Notice of Transfer of Claim (with Waiver) - Transfer Agreement 3001 (e) 2 Transferor: Ozarko Tire To CRG Financial LLC. The mailing address for the Transferee is CRG Financial LLC 84 Herbert Ave. Building B - Suite 202 Closter, NJ 07624. [filing fee $28] Filed by CRG Financial LLC. (Lamendola, Lauren) (Entered: 11/17/2025) |
| 11/17/2025 | 320 | Order Confirming First Amended Chapter 11 Plan and Combined Disclosure Statement Dated September 17, 2025. Signed on 11/17/2025. 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. (DRM) (Entered: 11/17/2025) |