Case number: 2:24-bk-21039 - Feedex Companies LLC - Kansas Bankruptcy Court

Case Information
  • Case title

    Feedex Companies LLC

  • Court

    Kansas (ksbke)

  • Chapter

    11

  • Judge

    Dale L. Somers

  • Filed

    08/14/2024

  • Last Filing

    04/23/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Kansas (Kansas City)
Bankruptcy Petition #: 24-21039

Assigned to: Chief Judge Dale L. Somers
Chapter 11
Voluntary
Asset


Date filed:  08/14/2024
341 meeting initially set for:  09/13/2024
341 meeting (re)scheduled for:  09/13/2024

Debtor

Feedex Companies LLC

500 North Main St
South Hutchinson, KS 67505
RENO-KS
Tax ID / EIN: 45-4241416

represented by
George J. Thomas

Phillips & Thomas, LLC
5251 W. 116th Place
Ste 200
Leawood, KS 66211
913-385-9900
Fax : 913-385-9907
Email: geojthomas@gmail.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
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

OPINS Co-Op

Mike Williams, Manager
130 E. 10th Street
North Bend, NE 68649

 
 
Creditor Committee

Central Plains Organic Farmers Assn.

Paul R. Drake, General Manager
4133 Hidden Pond Trail NE
Prior Lake, MN 55372

 
 
Creditor Committee

Evans Farm and Trucking

James L. Evans, President
5773 SE 10th Street
Columbus, KS 66725

 
 
Creditor Committee

Ropa Oregano

Mary K. Carstens, President
2531 X. Ave
Defiance, IA 51527

 
 
Creditor Committee

The Official Committee of Unsecured Creditors of Feedex Companies LLC
represented by
Robert Hammeke

Dentons US LLP
4520 Main Street
Suite 1100
Kansas City, MO 64111
816-460-2400
Fax : 816-531-7545
Email: robert.hammeke@dentons.com

Krystal R. Mikkilineni

Davis Brown Law Firm
215 10th Street
Suite 1300
Des Moines, IA 50309
515-288-2500
Email: krystal.mikkilineni@dentons.com

Tirzah R. Roussell

Dentons Davis Brown PC
The Davis Brown Tower
215 10th Street
Suite 1300
Des Moines, IA 50309-8004
515-288-2500
Email: tirzah.roussell@dentons.com

Latest Dockets

Date Filed#Docket Text
04/17/2025121Notice of Objection Deadline. Proposed Hearing to be held 6/12/2025 at 1:45 pm. Certificate of Service on 4/17/2025. Filed by George J. Thomas on behalf of Feedex Companies LLC (RE: related document(s)120 Application for Compensation for George J. Thomas, Attorney, Period: 3/11/2025 to 4/16/2025, Fee: $2450, Expenses: $0. Filed on behalf of Attorney George J. Thomas (Attachments: # 1 Exhibit), with Certificate of Service.) Objections due by 5/8/2025. (Attachments: # 1 Creditor Matrix) (Thomas, George) (Entered: 04/17/2025)
04/17/2025120Application for Compensation for George J. Thomas, Attorney, Period: 3/11/2025 to 4/16/2025, Fee: $2450, Expenses: $0. Filed on behalf of Attorney George J. Thomas (Attachments: # 1 Exhibit), with Certificate of Service.(Thomas, George) (Entered: 04/17/2025)
04/17/2025119Notice of Objection Deadline. Proposed Hearing to be held 5/15/2025 at 1:46 pm. Certificate of Service on 4/17/2025. Filed by Robert Hammeke on behalf of The Official Committee of Unsecured Creditors of Feedex Companies LLC (RE: related document(s)118 Second Motion to Extend Time to / for Filing Avoidance Actions Filed on behalf of Creditor Committee The Official Committee of Unsecured Creditors of Feedex Companies LLC, with Certificate of Service.) Objections due by 5/7/2025. (Hammeke, Robert) (Entered: 04/17/2025)
04/17/2025118Second Motion to Extend Time to / for Filing Avoidance Actions Filed on behalf of Creditor Committee The Official Committee of Unsecured Creditors of Feedex Companies LLC, with Certificate of Service.(Hammeke, Robert) (Entered: 04/17/2025)
04/17/2025117Notice of Hearing Filed by George J. Thomas on behalf of Feedex Companies LLC (RE: related document(s)116 Application to Employ McCurdy Real Estate & Auction as Auctioneer Filed on behalf of Debtor Feedex Companies LLC (Attachments: # 1 Affidavit), with Certificate of Service.) Hearing to be held on 5/15/2025 at 01:46 PM for 116, (Attachments: # 1 Creditor Matrix) (Thomas, George) (Entered: 04/17/2025)
04/17/2025116Application to Employ McCurdy Real Estate & Auction as Auctioneer Filed on behalf of Debtor Feedex Companies LLC (Attachments: # 1 Affidavit), with Certificate of Service.(Thomas, George) (Entered: 04/17/2025)
04/17/2025115Notice of Hearing Filed by George J. Thomas on behalf of Feedex Companies LLC (RE: related document(s)114 Motion to Sell Estate assets of Debtor, Sale Number:. Fee Amount $199. Filed on behalf of Debtor Feedex Companies LLC (Attachments: # 1 Exhibit Bid procedures # 2 Exhibit Proposed sale notice # 3 Exhibit Sale agreement # 4 Exhibit Proposed order), with Certificate of Service.) Hearing to be held on 5/15/2025 at 01:46 PM Kansas City Courtroom 144 for 114, (Attachments: # 1 Creditor Matrix) (Thomas, George) (Entered: 04/17/2025)
04/17/2025Receipt of filing fee for Motion to Sell( 24-21039) [motion,msell] ( 199.00). Receipt number A19716663,amount $ 199.00. (U.S. Treasury) (Entered: 04/17/2025)
04/17/2025114Motion to Sell Estate assets of Debtor, Sale Number:. Fee Amount $199. Filed on behalf of Debtor Feedex Companies LLC (Attachments: # 1 Exhibit Bid procedures # 2 Exhibit Proposed sale notice # 3 Exhibit Sale agreement # 4 Exhibit Proposed order), with Certificate of Service.(Thomas, George) (Entered: 04/17/2025)
04/06/2025113BNC Certificate of Mailing - PDF Document. (RE: related document(s)112 Order on Application for Compensation) Notice Date 04/06/2025. (Admin.) (Entered: 04/06/2025)