Kingdom Dairy, LLC and Powerline Dairy, LLC
12
Thomas L. Saladino
03/01/2024
10/07/2025
Yes
v
LEAD, JNTADMN, CONFIRMED |
Assigned to: Chief Judge Thomas L. Saladino Chapter 12 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
10/07/2025 | 209 | Order 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) |
10/02/2025 | 208 | Notice 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) |
09/16/2025 | 207 | Order 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) |
09/16/2025 | 206 | Order 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) |
09/16/2025 | 205 | Order 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) |
09/12/2025 | 202 | Order 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) |
09/10/2025 | 201 | The United States Trustee appoints John Stalnaker as the trustee. (Jensen, Jerry) (Entered: 09/10/2025) |
09/10/2025 | 200 | Trustee's Resignation of Appointment Filed by James A. Overcash (Jensen, Jerry) (Entered: 09/10/2025) |
08/26/2025 | 199 | Certificate 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) |
08/25/2025 | 204 | Final 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) |