Case number: 2:24-bk-20687 - Axent-Midwest Capital LLC - Kansas Bankruptcy Court

Case Information
  • Case title

    Axent-Midwest Capital LLC

  • Court

    Kansas (ksbke)

  • Chapter

    7

  • Judge

    Robert D. Berger

  • Filed

    06/05/2024

  • Last Filing

    04/17/2025

  • Asset

    No

  • Vol

    i

Docket Header
U.S. Bankruptcy Court
District of Kansas (Kansas City)
Bankruptcy Petition #: 24-20687

Assigned to: Judge Robert D. Berger
Chapter 7
Involuntary
No asset

Date filed:  06/05/2024
341 meeting initially set for:  07/31/2024
341 meeting (re)scheduled for:  04/29/2025
Deadline for objecting to discharge:  09/30/2024

Debtor

Axent-Midwest Capital LLC

c/o Paul C. Miller
9241 High Drive
Leawood, KS 66206
JOHNSON-KS
Tax ID / EIN: 84-3239354

represented by
Axent-Midwest Capital LLC

PRO SE



Petitioning Creditor

James G Miller

50 Pine Street
Wellesley Hills, MA 02481

represented by
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

Christopher J Redmond

Redmond Law Firm, LLC
13220 Metcalf Ave.
Suite 310
Overland Park, KS 66213
913-379-1100

represented by
Christopher J Redmond

Redmond Law Firm, LLC
13220 Metcalf Ave.
Suite 310
Overland Park, KS 66213
913-379-1100
Fax : 913-379-1109
Email: christopher.redmond@christopherredmondlawfirm.com

Christopher J. Redmond

Redmond Law Firm, LLC
13220 Metcalf Ave.
Suite 310
Overland Park, KS 66213
913-379-1100
Fax : 913-379-1109
Email: christopher.redmond@christopherredmondlawfirm.com

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
Jordan M Sickman

DOJ-Ust
301 North Main
Suite 1150
Wichita, KS 67202
202-834-0394
Email: jordan.sickman@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/17/202541BNC Certificate of Mailing - PDF Document. (RE: related document(s)39 Order on Motion to Extend/Shorten Time) Notice Date 04/17/2025. (Admin.) (Entered: 04/17/2025)
04/16/202540Certificate of Service (related document(s): 39 Order on Motion to Extend/Shorten Time) Filed by Trustee Christopher J Redmond (RE: related document(s)39 Order on Motion to Extend/Shorten Time). (Redmond, Christopher) (Entered: 04/16/2025)
04/15/202539Order Granting Motion to Extend Time for Trustee to file an objection to the motion for relief from stay until 4/25/2025 (Related Doc # 38) Signed on 4/15/2025. (tjr) (Entered: 04/15/2025)
04/15/202538Motion to Extend Time to Deadline for Trustee to File An Objection to Motion for Relief From Stay Filed on behalf of Trustee Christopher J Redmond, with Certificate of Service.(Redmond, Christopher) (Entered: 04/15/2025)
04/10/202537Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 4/10/2025). Filed by Christopher J Redmond (related document(s)8). (Redmond, Christopher) (Entered: 04/10/2025)
04/09/202536Reply to (related document(s): 34 Motion for Relief from Stay as Alternative to an Order Confirming Absence or Inapplicability of Automatic Stay. Fee Amount $199, filed by Creditor Centric Homes, LLC) Lead Bank's Partial Joinder Filed by Creditor Lead Bank (Hayden, Austin) (Entered: 04/09/2025)
03/27/2025Receipt of filing fee for Motion for Relief From Stay( 24-20687) [motion,mrlfsty] ( 199.00). Receipt number A19682897,amount $ 199.00. (U.S. Treasury) (Entered: 03/27/2025)
03/27/202535Notice of Objection Deadline. Proposed Hearing to be held 4/24/2025 at 10:30 a.m.. Certificate of Service on 3/27/2025. Filed by Andrew J Nazar on behalf of Centric Homes, LLC (RE: related document(s)34 Motion for Relief from Stay as Alternative to an Order Confirming Absence or Inapplicability of Automatic Stay. Fee Amount $199, Filed on behalf of Creditor Centric Homes, LLC (Attachments: # 1 Exhibit A - First Amended Foreclosure Petition # 2 Exhibit B - James Miller's Federal Case Complaint # 3 Exhibit C - James Miller's First Amended Counterclaim # 4 Exhibit D - James Miller's Petition # 5 Exhibit E - James Miller's Suggestion of Bankruptcy), with Certificate of Service.) Objections due by 4/14/2025. (Nazar, Andrew) (Entered: 03/27/2025)
03/27/202534Motion for Relief from Stay as Alternative to an Order Confirming Absence or Inapplicability of Automatic Stay. Fee Amount $199, Filed on behalf of Creditor Centric Homes, LLC (Attachments: # 1 Exhibit A - First Amended Foreclosure Petition # 2 Exhibit B - James Miller's Federal Case Complaint # 3 Exhibit C - James Miller's First Amended Counterclaim # 4 Exhibit D - James Miller's Petition # 5 Exhibit E - James Miller's Suggestion of Bankruptcy), with Certificate of Service.(Nazar, Andrew) (Entered: 03/27/2025)
03/26/202533Certificate of Service (related document(s): 31 Order on Motion for Examination) Filed by Creditor Centric Homes, LLC (RE: related document(s)31 Order on Motion for Examination). (Nazar, Andrew) (Entered: 03/26/2025)