ROCKING M MEDIA, LLC
11
Dale L. Somers
03/26/2022
04/25/2025
Yes
v
DeBN, JNTADMN, LEAD, APLDIST |
Assigned to: Chief Judge Dale L. Somers Chapter 11 Voluntary Asset |
|
Debtor ROCKING M MEDIA, LLC
1065 S. RANGE Colby, KS 67701 THOMAS-KS Tax ID / EIN: 47-1380260 |
represented by |
Larry A Pittman, II
Sandberg Phoenix 4600 Madison Avenue Suite 1000 Kansas City, MO 64112 816-210-9680 Fax : 816-817-6023 Email: larryapittman@gmail.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 |
Trustee Kent L Adams
2861 N Tee Time Ct Wichita, KS 67205 (316) 641-0260 SELF- TERMINATED: 06/08/2022 |
represented by |
Kent L Adams
2861 N Tee Time Ct Wichita, KS 67205 (316) 641-0260 Email: kadams27@cox.net SELF- TERMINATED: 06/08/2022 |
U.S. Trustee U.S. Trustee
Office of the United States Trustee 301 North Main Suite 1150 Wichita, KS 67202 (316) 269-6637 |
represented by |
Richard A Kear
DOJ-Ust 301 N Main St Suite 1150 Wichita, KS 67202 202-573-6945 Email: richard.kear@usdoj.gov John Nemecek
DOJ-Ust 301 North Main Street Ste 1150 Wichita, KS 67202 202-557-5810 Email: john.nemecek@usdoj.gov Jordan M Sickman
DOJ-Ust 301 North Main Suite 1150 Wichita, KS 67202 202-834-0394 Email: jordan.sickman@usdoj.gov |
Creditor Committee Unsecured Creditors' Committee |
represented by |
Daniel B Besikof
Loeb & Loeb 345 Park Avenue New York, NY 10154 212-407-4129 Email: dbesikof@loeb.com Schuyler G Carroll
Manatt, Phelps & Phillips 7 Times Square New York, NY 10036 212-790-4521 Email: scarroll@manatt.com Matthew L Faul
Swanson Bernard, LLC 4600 Madison Avenue, Suite 600 Kansas City, MO 64112 816-410-4600 Fax : 816-591-4468 Email: mfaul@swansonbernard.com |
Date Filed | # | Docket Text |
---|---|---|
04/25/2025 | 735 | Supplemental Motion To Stay Pending Appeal (related documents [694] Motion To Stay Pending Appeal) Filed on behalf of Creditor Allied Media Partners, LLC, with Certificate of Service.(McMaster, Kevin) |
04/21/2025 | Receipt of filing fee for Online Payment Enabled for Fee( 22-20242) [misc,onlinepy] ( 298.00). Receipt number A19721959,amount $ 298.00. (U.S. Treasury) (Entered: 04/21/2025) | |
04/21/2025 | Online payment enabled for fee in the amount of $298.00 for Filing Fee Final Installment. Filed by Creditor Allied Media Partners, LLC. (McMaster, Kevin) (Entered: 04/21/2025) | |
04/19/2025 | 734 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)729 Notice of Appeal and Statement of Election filed by Creditor Allied Media Partners, LLC) Notice Date 04/19/2025. (Admin.) (Entered: 04/19/2025) |
04/19/2025 | 733 | BNC Certificate of Mailing. (RE: related document(s)731 Clerk's Service of Notice of Appeal) Notice Date 04/19/2025. (Admin.) (Entered: 04/19/2025) |
04/18/2025 | 732 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)730 Clerk's Notice of Hearing) Notice Date 04/18/2025. (Admin.) (Entered: 04/18/2025) |
04/17/2025 | 731 | Clerk's Service of Notice of Appeal (RE: related document(s)729 Notice of Appeal and Statement of Election filed by Creditor Allied Media Partners, LLC) (Merrick, Cindy) (Entered: 04/17/2025) |
04/16/2025 | 730 | Clerk's Notice of Hearing (RE: related document(s)694 Motion To Stay Pending Appeal filed by Creditor Allied Media Partners, LLC, 707 Response filed by Liquidator Peter Hurwitz, 710 Motion to Compel filed by Liquidator Peter Hurwitz) Hearing to be held on 4/28/2025 at 01:30 PM by Cisco WebEx Meeting for 710 and for 694 and for 707, (Merrick, Cindy) (Entered: 04/16/2025) |
04/16/2025 | 729 | Notice of Appeal to District Court Filed by Creditor Allied Media Partners, LLC (RE: related document(s)683 Decision and Order, 691 Judgment, 727 Amend Order). (McMaster, Kevin) (Entered: 04/16/2025) |
04/04/2025 | 728 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)727 Amend Order) Notice Date 04/04/2025. (Admin.) (Entered: 04/04/2025) |