Case number: 4:24-bk-40182 - Kingdom Dairy, LLC and Powerline Dairy, LLC - Nebraska Bankruptcy Court

Case Information
  • Case title

    Kingdom Dairy, LLC and Powerline Dairy, LLC

  • Court

    Nebraska (nebke)

  • Chapter

    12

  • Judge

    Thomas L. Saladino

  • Filed

    03/01/2024

  • Last Filing

    10/07/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, JNTADMN, CONFIRMED



U.S. Bankruptcy Court
District of Nebraska (Lincoln Office)
Bankruptcy Petition #: 24-40182-TLS

Assigned to: Chief Judge Thomas L. Saladino
Chapter 12
Voluntary
Asset


Date filed:  03/01/2024
Plan confirmed:  05/15/2025
341 meeting:  04/04/2024
Deadline for objecting to discharge:  06/03/2024

Debtor

Kingdom Dairy, LLC

72081 Red Willow Dairy Trail
McCook, NE 69001
RED WILLOW-NE
Tax ID / EIN: 47-4870280

represented by
Adam Ross Feeney

Lamson Dugan & Murray, LLP
10306 Regency Parkway Dr.
Omaha, NE 68114
402-397-7300
Fax : 402-397-7824
Email: afeeney@ldmlaw.com

Nicholas Robert Grillot

Hinkle Law Firm, L.L.C.
1617 N. Waterfront Parkway
Suite 400
Wichita, KS 67206-6693
316-267-2000
Fax : 316-660-6523
Email: ngrillot@hinklaw.com

Jointly Administered Debtor

Powerline Dairy, LLC

72081 Red Willow Dairy Trail
Mc Cook, NE 69001
RED WILLOW-NE
Tax ID / EIN: 72-1597048

represented by
Nicholas Robert Grillot

(See above for address)

Trustee

James A. Overcash

James A. Overcash,Trustee
301 South 13th Street, Ste 500
Woods Aitken LLP
Lincoln, NE 68508
402-437-8500
TERMINATED: 09/10/2025

 
 
Trustee

John Stalnaker

McGill Gotsdiner Workman Lepp
P.O. Box 24268
Omaha, NE 68124
402-492-9200

 
 
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
represented by
Amy Blackburn

DOJ-Ust
Roman L. Hruska U.S. Courthouse
111 S. 18th Plaza, Suite 1148
Omaha, NE 68102
402-221-4300
Email: amy.b.blackburn@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/07/2025209Order Denying Motion For Discharge (Related Doc # 198). The motion for discharge (Fil. #198) is denied. The debtor may file a motion for discharge after all payments and distributions required by the plan have been made. ORDERED by Judge Thomas L. Saladino. (Text Only Order) (dkk) (Entered: 10/07/2025)
10/02/2025208Notice of Change of Address for Commodity Credit Corp Filed by Nicholas Robert Grillot on behalf of Kingdom Dairy, LLC, Powerline Dairy, LLC. (Grillot, Nicholas) (Entered: 10/02/2025)
09/16/2025207Order RE: Debtors' Motion to Approve Final Distribution Pursuant to Second Amended Plan Dated February 15, 2025 (Related Doc # 197). The Court will not take any action regarding the motion at Fil. #197. Debtors appear to be asking for permission to make payments that debtors are required to make pursuant to the confirmed plan and asset sales. Debtors do not need further court permission to do something that has previously been approved. Further, the motion seems to be asking for the court to enter the discharge of debtors despite the fact that the final distributions have not yet been made. The Court will not enter a discharge until debtor files a motion for discharge after all payments and distributions required by the plan have been made. ORDERED by Judge Thomas L. Saladino. (Text Only Order) (dkk) (Entered: 09/16/2025)
09/16/2025206Order Approving Final Application to Approve Debtors' Co-Counsel Fees and Expenses as Administrative Expenses (Related Doc # 204). Approving for Adam Ross Feeney, fees awarded: $2993.50, expenses awarded: $6.50. The motion is approved. The motion was properly noticed and served as required by the Local Rules. No objection or resistance was timely filed. 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 Thomas L. Saladino. (Text Only Order) (dkk) (Entered: 09/16/2025)
09/16/2025205Order Approving Final Application to Approve Debtors' Attorney Fees and Expenses as Administrative Expenses (Related Doc # 203). Approving for Nicholas Robert Grillot, fees awarded: $98971.00, expenses awarded: $5400.01. The motion is approved. The motion was properly noticed and served as required by the Local Rules. No objection or resistance was timely filed. 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 Thomas L. Saladino. (Text Only Order) (dkk) (Entered: 09/16/2025)
09/12/2025202Order Approving Appointment of Chapter 12 Trustee. John Stalnaker's appointment as successor Chapter 12 trustee in this case is approved. Any confirmed Chapter 12 plan is modified to require payments be made to Mr. Stalnaker as trustee at 11404 W. Dodge Road, Suite 500, Omaha, NE 68154, and is further modified to allow compensation to Mr. Stalnaker to the full extent authorized under 11 U.S.C. § 326(b). ORDERED by Judge Thomas L. Saladino. (Text Only Order). (lms) (Entered: 09/12/2025)
09/10/2025201The United States Trustee appoints John Stalnaker as the trustee. (Jensen, Jerry) (Entered: 09/10/2025)
09/10/2025200Trustee's Resignation of Appointment Filed by James A. Overcash (Jensen, Jerry) (Entered: 09/10/2025)
08/26/2025199Certificate of Service Filed by Debtor Kingdom Dairy, LLC, Jointly Administered Debtor Powerline Dairy, LLC (RE: related document(s)195 Application for Administrative Expenses filed by Debtor Kingdom Dairy, LLC, Jointly Administered Debtor Powerline Dairy, LLC, 196 Application for Administrative Expenses filed by Debtor Kingdom Dairy, LLC, Jointly Administered Debtor Powerline Dairy, LLC, 197 Motion to Approve Final Distribution Pursuant to 2nd Amended Plan Dated February 15, 2025 & 9013 Notice filed by Debtor Kingdom Dairy, LLC, Jointly Administered Debtor Powerline Dairy, LLC, 198 Motion for Discharge filed by Debtor Kingdom Dairy, LLC, Jointly Administered Debtor Powerline Dairy, LLC) (Grillot, Nicholas) (Entered: 08/26/2025)
08/25/2025204Final Application To Approve Debtors' Co-Counsel Fees & Expenses as Administrative Expenses for Adam Ross Feeney , Debtor's Attorney, Fees: $2,993.50, Expenses: $6.50. Filed by Attorney Nicholas Robert Grillot 9013 Objections due by 9/15/2025. (jea) This entry replaces #196. Modified on 9/16/2025 (jea). (Entered: 09/16/2025)