Nebraska Humic Company, LLC
12
Brian S. Kruse
09/15/2023
02/20/2024
Yes
v
| CLOSED, DISMISSED, DsclsDue, PlnDue |
Assigned to: Judge Brian S. Kruse Chapter 12 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Nebraska Humic Company, LLC
7 Cappel Dr. Box 787 McCook, NE 69001 RED WILLOW-NE Tax ID / EIN: 81-4703938 |
represented by |
John A. Lentz
Lentz Law, PC, LLO 650 J St. Ste 215b Lincoln, NE 68508 402-421-9676 Email: john@johnlentz.com |
Trustee James A. Overcash
James A. Overcash,Trustee 301 South 13th Street, Ste 500 Woods Aitken LLP Lincoln, NE 68508 402-437-8500 |
| |
U.S. Trustee Jerry L. Jensen
Acting United States Trustee Roman L. Hruska U.S. Trustee 111 S. 18th Plaza, Suite 1148 Omaha, NE 68102 402-221-4300 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/20/2024 | Bankruptcy Case Closed (jea) (Entered: 02/20/2024) | |
| 02/19/2024 | 26 | Order Discharging Trustee and Closing Case Under Chapter 12. The pleading was duly filed, served and noticed pursuant to local rules. No timely resistance/objection was filed. The Trustee's Final Report and Account is approved and he is discharged of his trust, and his bond herein canceled, and the sureties thereon released from further liability thereunder except for any liability which may have arisen while the bond was in effect. The movant must serve notice of this order on all parties in interest affected by the motion or order who did not receive notice via the CM/ECF system, and if any parties were served, the movant must file a certificate of service. ORDERED by Judge Brian S. Kruse (Text only order) (ADIclerk) (Entered: 02/19/2024) |
| 01/26/2024 | 25 | Chapter 12 Trustee Final Report and Account 9013 Objections due by 2/16/2024. (Overcash, James) (Entered: 01/26/2024) |
| 11/03/2023 | 24 | BNC Certificate of Mailing - Order Dismissing Case. (RE: related document(s)21 Order on Motion to Dismiss Case). Notice Date 11/03/2023. (Admin.) (Entered: 11/03/2023) |
| 11/01/2023 | 23 | PDF with attached Audio File. Court Date & Time [ 11/1/2023 11:21:13 AM ]. File Size [ 7396 KB ]. Run Time [ 00:30:49 ]. (Audio Duplicate Docket.). (CRTclerk). (Entered: 11/01/2023) |
| 11/01/2023 | 22 | Order Mooting Amended Motion To Convert Case to Chapter 11 Filed by Debtor Nebraska Humic Company, LLC (Related Doc # 17). The amended motion to convert case to chapter 11 is moot. The case has been dismissed. ORDERED by Judge Brian S. Kruse (Text Only Order) (mpm) (Entered: 11/01/2023) |
| 11/01/2023 | 21 | Order Granting Motion to Dismiss filed by Creditor, First Central Bank McCook (Related Doc. #10). Hearing held November 1, 2023. John Lentz appeared for debtors. James Overcash, Chapter 12 Trustee Appeared. David Pederson appeared for Creditor, First Central Bank McCook. Craig Knickerhm appeared for Creditor, Agrifund LLC. For the reasons stated on the record, the motion is granted. Case dismissed without prejudice. ORDERED by Judge Brian S. Kruse (See PDF) (mpm) (Entered: 11/01/2023) |
| 10/31/2023 | 20 | Objection to Amended Motion to Convert Filed by Creditor First Central Bank McCook (RE: related document(s)17 Motion to Convert Chapter 12 to Chapter 11 filed by Debtor Nebraska Humic Company, LLC) (Pederson, David) (Entered: 10/31/2023) |
| 10/27/2023 | 19 | Affidavit of Jason Hauxwell in Support of Motion to Dismiss Filed by David W. Pederson on behalf of First Central Bank McCook. (RE: related document(s)10 Motion to Dismiss Case filed by Creditor First Central Bank McCook) (Pederson, David) (Entered: 10/27/2023) |
| 10/24/2023 | 18 | Court Entry. No further action will be taken by the court on the related Motion/Application due to the filing of an Amended Motion/Application. Any associated hearings and/or deadlines have been terminated. (Text Only) (RE: related document(s)15 Motion to Convert Chapter 12 to Chapter 11 filed by Debtor Nebraska Humic Company, LLC). (jea) (Entered: 10/24/2023) |