Feedex Companies LLC
11
Dale L. Somers
08/14/2024
04/23/2025
Yes
v
Assigned to: Chief Judge Dale L. Somers Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/17/2025 | 121 | Notice 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) |
04/17/2025 | 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.(Thomas, George) (Entered: 04/17/2025) |
04/17/2025 | 119 | Notice 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) |
04/17/2025 | 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.(Hammeke, Robert) (Entered: 04/17/2025) |
04/17/2025 | 117 | Notice 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) |
04/17/2025 | 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.(Thomas, George) (Entered: 04/17/2025) |
04/17/2025 | 115 | Notice 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) |
04/17/2025 | Receipt 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) | |
04/17/2025 | 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.(Thomas, George) (Entered: 04/17/2025) |
04/06/2025 | 113 | BNC 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) |