Tomlinson Transport, LLC
11
Robert D. Berger
03/08/2024
04/17/2025
Yes
v
SmBus, Subchapter_V, ConPln |
Assigned to: Judge Robert D. Berger Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
Debtor Tomlinson Transport, LLC
16777 W 157th St. Olathe, KS 66062 JOHNSON-KS Tax ID / EIN: 86-1598070 |
represented by |
|
Trustee George Matthew Barberich, Jr
B. Riley Advisory Services 7101 College Boulevard Suite 730 Overland Park, KS 66210 913-389-9270 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
04/15/2025 | 98 | Order Discharging Debtor Signed on 4/15/2025 (kst) (Entered: 04/15/2025) |
04/14/2025 | 97 | Order Granting Motion for Entry of Chapter 11 Discharge (Related Doc # 94) Signed on 4/14/2025. (kst) (Entered: 04/15/2025) |
04/11/2025 | 96 | Application for Compensation for Ryan A Blay, Debtor's Attorney, Period: 7/1/2024 to 3/31/2025, Fee: $10962.50, Expenses: $16.73. Filed on behalf of Attorney Ryan A Blay (Attachments: # 1 Matrix), with Certificate of Service.(Blay, Ryan) (Entered: 04/11/2025) |
02/14/2025 | 95 | Notice of Objection Deadline. Proposed Hearing to be held 3/20/25 at 1:30 pm. Certificate of Service on 2/14/25. Filed by Ryan A Blay on behalf of Tomlinson Transport, LLC (RE: related document(s)94 Motion for Entry of Chapter 11 Discharge Pursuant to a Consensual Plan Confirmed Under 11 USC 1191(a) Filed on behalf of Debtor Tomlinson Transport, LLC (Attachments: # 1 Matrix), with Certificate of Service.) Objections due by 3/7/2025. (Attachments: # 1 Matrix) (Blay, Ryan) (Entered: 02/14/2025) |
02/14/2025 | 94 | Motion for Entry of Chapter 11 Discharge Pursuant to a Consensual Plan Confirmed Under 11 USC 1191(a) Filed on behalf of Debtor Tomlinson Transport, LLC (Attachments: # 1 Matrix), with Certificate of Service.(Blay, Ryan) (Entered: 02/14/2025) |
02/05/2025 | 93 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)92 Order Confirming Chapter 11 Plan) Notice Date 02/05/2025. (Admin.) (Entered: 02/05/2025) |
01/31/2025 | 92 | Order Confirming Chapter 11 Plan Signed on 1/31/2025 (kst) (Entered: 02/03/2025) |
01/23/2025 | 91 | Courtroom Minute Sheet (RDB), Ruling: Mr. Blay: After the hearing and testimony in December for the First Amended SubV plan of Reorganization the court was going to take the matter under advisement to review the plan and the objections filed by the US Trustee. I have worked with Mr. Kear and we put together an Exhibit List. Mr. Kear: The discharge provision conflicts with the local rule. Mr. Blay and I can agree on language to resolve. Court: Plan can be confirmed. Mr. Blay will circulate the proposed order of confirmation. (RE: related document(s)51 Generic Motion filed by Creditor CoreFirst Bank & Trust, 66 Amended Chapter 11 Plan filed by Debtor Tomlinson Transport, LLC, 74 Objection to Confirmation of the Plan filed by U.S. Trustee U.S. Trustee) Order due by 2/6/2025. (kjd) (Main Document 91 replaced on 1/27/2025) (kjd). (Entered: 01/27/2025) |
01/17/2025 | 90 | Exhibit List Filed by Debtor Tomlinson Transport, LLC. (Attachments: # 1 Exhibits) (Blay, Ryan) (Entered: 01/17/2025) |
01/17/2025 | 89 | Small Business, SubChapter V Monthly Operating Report for Filing Period December 2024 Filed by Debtor Tomlinson Transport, LLC. (Attachments: # 1 December 2024 Bank Statement) (Blay, Ryan) (Entered: 01/17/2025) |