Agspring, LLC
11
Craig T Goldblatt
05/31/2023
03/11/2025
Yes
v
STANDOrder, LEAD, SEALEDMATRIX, SealedDoc(s), CONFIRMED |
Assigned to: Bankruptcy Judge Craig T Goldblatt Chapter 11 Voluntary Asset |
|
Debtor Agspring, LLC
5101 College Boulevard Leawood, KS 66211 JOHNSON-KS Tax ID / EIN: 46-0857735 |
represented by |
Timothy P. Cairns
Pachulski Stang Ziehl & Jones LLP 919 N. Market St., 17th Floor Wilmington, DE 19801 302-652-4100 Fax : 302-652-4400 Email: tcairns@pszjlaw.com Mary F. Caloway
Pachulski Stang Ziehl & Jones 919 North Market Street, Suite 1700 Wilmington, DE 19801 302-778-6464 Fax : 302-652-4400 Email: mcaloway@pszjlaw.com Laura Davis Jones
Pachulski, Stang, Ziehl & Jones LLP 919 North Market St, 17th Floor Wilmington, DE 19801 302-778-6401 Email: ljones@pszjlaw.com Geoffrey M. Miller
Dentons US LLP 1221 Avenue of the Americas New York, NY 10020 (212) 768-6734 Email: geoffrey.miller@dentons.com |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
represented by |
Benjamin A. Hackman
Office of the United States Trustee 844 King Street Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: benjamin.a.hackman@usdoj.gov |
Transcriber eScribers
7227 North 16th Street, Suite 207 Phoenix, AZ 85020 800-257-0885 |
Date Filed | # | Docket Text |
---|---|---|
02/18/2025 | 336 | Application for Compensation [Second Interim and Final] and Reimbursement of Expenses of Dentons US LLP, as Counsel for the Debtors and Debtors in Possession, for the period from May 31, 2023 to December 20, 2024 Filed by Dentons US LLP. Objections due by 3/11/2025. (Attachments: # 1 Notice # 2 Exhibit A - Proposed Order # 3 Exhibit B - Invoices) (Jones, Laura Davis) (Entered: 02/18/2025) |
02/11/2025 | 335 | Certificate of Service Regarding Final Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Co-Counsel for the Debtors and Debtors in Possession for the period May 31, 2023 to December 20, 2024 (related document(s)334) Filed by Agspring, LLC. (Jones, Laura Davis) (Entered: 02/11/2025) |
02/10/2025 | 334 | Final Application for Compensation Final Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Co-Counsel for the Debtors and Debtors in Possession for the period May 31, 2023 to December 20, 2024 Filed by Agspring, LLC. Objections due by 3/3/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Proposed Form of Order) (Jones, Laura Davis) (Entered: 02/10/2025) |
02/10/2025 | 333 | Certificate of Service Regarding Fifth Interim Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Co-Counsel for the Debtors and Debtors in Possession for the period October 1, 2024 to December 20, 2024 (related document(s)332) Filed by Agspring, LLC. (Jones, Laura Davis) (Entered: 02/10/2025) |
02/10/2025 | 332 | Interim Application for Compensation Fifth Interim Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Co-Counsel for the Debtors and Debtors in Possession for the period October 1, 2024 to December 20, 2024 Filed by Agspring, LLC. Objections due by 3/3/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Proposed Form of Order) (Jones, Laura Davis) (Entered: 02/10/2025) |
01/03/2025 | 331 | Certificate of Service Regarding Notice of (I) Confirmation and Effective Date of the Second Amended Combined Disclosure Statement and Joint Plan of Liquidation of Agspring, LLC and Its Affiliated Debtors Under Chapter 11 of the Bankruptcy Code and (II) Deadline Under the Plan and Confirmation Order to File Administrative Claims, Professional Fee Claims, and Rejection (related document(s)330) Filed by Agspring, LLC. (Jones, Laura Davis) (Entered: 01/03/2025) |
12/28/2024 | 330 | Notice of Effective Date NOTICE OF (I) CONFIRMATION AND EFFECTIVE DATE OF THE SECOND AMENDED COMBINED DISCLOSURE STATEMENT AND JOINT PLAN OF LIQUIDATION OF AGSPRING, LLC AND ITS AFFILIATED DEBTORS UNDER CHAPTER 11 OF THE BANKRUPTCY CODE AND (II) DEADLINE UNDER THE PLAN AND CONFIRMATION ORDER TO FILE ADMINISTRATIVE CLAIMS, PROFESSIONAL FEE CLAIMS, AND REJECTION CLAIMS Filed by Agspring, LLC. (Jones, Laura Davis) (Entered: 12/28/2024) |
12/18/2024 | 329 | Transcript regarding Hearing Held 12/11/24 RE: 9019 Motion. Remote electronic access to the transcript is restricted until 3/18/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, eScribers, LLC, at Telephone number 800-257-0885. Notice of Intent to Request Redaction Deadline Due By 12/26/2024. Redaction Request Due By 1/8/2025. Redacted Transcript Submission Due By 1/21/2025. Transcript access will be restricted through 3/18/2025. (ALD) (Entered: 12/18/2024) |
12/16/2024 | 328 | Certificate of Service (related document(s)321, 322, 324, 325, 326) Filed by Agspring, LLC. (Jones, Laura Davis) (Entered: 12/16/2024) |
12/13/2024 | 327 | Order Granting Fourth Interim Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Co-Counsel for the Debtors and Debtors in Possession for the period from June 1, 2024 through September 30, 2024 (Related Doc # 276). Signed on 12/13/2024. (DCY) (Entered: 12/13/2024) |