Pixius Communications LLC
11
Dale L. Somers
09/13/2019
12/23/2024
Yes
v
Repeat |
Assigned to: Chief Judge Dale L. Somers Chapter 11 Voluntary Asset |
|
Debtor Pixius Communications LLC
301 N Saint Francis St Wichita, KS 67202 SEDGWICK-KS Tax ID / EIN: 48-1239293 |
represented by |
Zachary R.G. Fairlie
Spence Fane LLP 1000 Walnut Ste 1400 Kansas City, MO 64106 816-292-8223 Fax : 816-474-3216 Email: zfairlie@spencerfane.com Eric W Lomas
Klenda Austerman LLC 1600 Epic Center 301 North Main Street Wichita, KS 67202-4816 316-267-0331 Fax : 316-267-0333 Email: elomas@klendalaw.com Christopher A. McElgunn
301 N. Main Suite 1600 Wichita, KS 67202 (316) 267-0331 Fax : (316) 267-0331 Email: cmcelgunn@klendalaw.com J Michael Morris
301 North Main Suite 1600 Wichita, KS 67202 316-267-0331 Fax : 316-267-0333 Email: trustee@klendalaw.com J. Michael Morris
Klenda Austerman LLC 301 N Main Suite 1600 Wichita, KS 67202 (316) 267-0331 Email: jmmorris@klendalaw.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 |
Christopher T. Borniger
Office of the United States Trustee 301 N. Main St. Suite 1150 Wichita, KS 67202 (316) 269-6637 Fax : (316) 269-6182 Email: christopher.t.borniger@usdoj.gov |
Creditor Committee Official Committee of Unsecured Creditors
c/o Spencer Fane LLP c/o Eric L. Johnson 1000 Walnut Suite 1400 Kansas City, MO 64106 816-474-8100 |
represented by |
Andrea M Chase
Spencer Fane LLP 1000 Walnut St Suite 1400 Kansas City, MO 64106 816-474-8100 Fax : 816-474-3216 Email: achase@spencerfane.com Scott J. Goldstein
Spencer Fane LLP 1000 Walnut Suite 1400 Kansas City, MO 64106-2140 816-474-8100 Fax : 816-474-3216 Email: sgoldstein@spencerfane.com Eric L. Johnson
1000 Walnut Street Suite 1400 Kansas City, MO 64106 (816) 474-8100 Email: ejohnson@spencerfane.com |
Creditor Committee Spencer Fane LLP
1000 Walnut Street Suite 1400 Kansas City, MO 64106 United States 816-474-8100 |
represented by |
Eric L. Johnson
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
12/23/2024 | Claim modified Ford Motor Credit Company LLC. Reason for modification: to update noticing address per Change of Address filed 12/20/24 (wms) | |
12/20/2024 | 686 | Change of Address Filed by Creditor Ford Motor Credit Company, LLC. (Tandlekar, Shubham) |
12/20/2024 | 685 | Change of Address Filed by Creditor Ford Motor Credit Company, LLC. (Tandlekar, Shubham) |
05/03/2024 | 684 | BNC Certificate of Mailing. (RE: related document(s)[683] Final Decree) Notice Date 05/03/2024. (Admin.) |
05/02/2024 | Bankruptcy Case Closed (wms) | |
05/01/2024 | 683 | Final Decree Signed on 5/1/2024 (wms) |
04/18/2024 | 682 | Request for Notice Filed by Creditor Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC. (Sharma, Amitkumar) |
04/18/2024 | 681 | Request for Notice Filed by Creditor Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC. (Sharma, Amitkumar) |
04/10/2024 | 680 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 Filed by Liquidator Scott J. Goldstein. (Goldstein, Scott) |
09/16/2021 | 610 | Notice to Withdraw Document 336 Filed by David T Prelle Eron on behalf of Jay Maxwell (RE: related document(s) 336 Motion to Compel Production of Records and Appearance at 2004 Exam from Debtor & Michael Langer, Motion For Contempt Against Debtor & Michael Langer, Motion For Sanctions. Filed on behalf of Creditor Jay Maxwell, with Certificate of Service.(Prelle Eron, David)) (Prelle Eron, David) (Entered: 09/16/2021) |