Case number: 6:24-bk-10573 - 400 E 18th Street, LLC - Kansas Bankruptcy Court

Case Information
  • Case title

    400 E 18th Street, LLC

  • Court

    Kansas (ksbke)

  • Chapter

    11

  • Judge

    Mitchell L. Herren

  • Filed

    06/24/2024

  • Last Filing

    09/05/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, PlnDue, DsclsDue, DeBN, DISMISSED



U.S. Bankruptcy Court
District of Kansas (Wichita)
Bankruptcy Petition #: 24-10573

Assigned to: Judge Mitchell L. Herren
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  06/24/2024
Debtor dismissed:  07/17/2024
341 meeting initially set for:  07/31/2024
341 meeting (re)scheduled for:  07/31/2024

Debtor

400 E 18th Street, LLC

422 N Aksarben
Wichita, KS 67235
SEDGWICK-KS
316-393-3874
Tax ID / EIN: 99-3656741

represented by
400 E 18th Street, LLC

PRO SE



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

Latest Dockets

Date Filed#Docket Text
07/19/202419BNC Certificate of Mailing - PDF Document. (RE: related document(s)18 Order on Motion to Dismiss Case) Notice Date 07/19/2024. (Admin.) (Entered: 07/19/2024)
07/17/202418Order Granting Motion to Dismiss Case (Related Doc # 11) Signed on 7/17/2024. (wdd) (Entered: 07/17/2024)
06/27/202417BNC Certificate of Mailing. (RE: related document(s)9 Order DIP Pay Taxes) Notice Date 06/27/2024. (Admin.) (Entered: 06/27/2024)
06/27/202416BNC Certificate of Mailing. (RE: related document(s)7 Order to Correct Voluntary Petition) Notice Date 06/27/2024. (Admin.) (Entered: 06/27/2024)
06/27/202415BNC Certificate of Mailing. (RE: related document(s)8 Order Directing Payment) Notice Date 06/27/2024. (Admin.) (Entered: 06/27/2024)
06/27/202414BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)10 Meeting of Creditors Chapter 11) Notice Date 06/27/2024. (Admin.) (Entered: 06/27/2024)
06/27/202413Certificate of Service (related document(s): 11 Motion for Dismissal for Other . filed by U.S. Trustee U.S. Trustee, 12 Notice of Objection Deadline filed by U.S. Trustee U.S. Trustee) Filed by U.S. Trustee U.S. Trustee (RE: related document(s)11 Motion for Dismissal for Other ., 12 Notice of Objection Deadline). (Kear, Richard) (Entered: 06/27/2024)
06/25/202412Notice of Objection Deadline. Proposed Hearing to be held 8/8/24 at 10:30 am. Certificate of Service on 6/25/24. Filed by Richard A Kear on behalf of U.S. Trustee (RE: related document(s)11 Motion for Dismissal for Other . Filed on behalf of U.S. Trustee U.S. Trustee, with Certificate of Service.) Objections due by 7/16/2024. (Kear, Richard) (Entered: 06/25/2024)
06/25/202411Motion for Dismissal for Other . Filed on behalf of U.S. Trustee U.S. Trustee, with Certificate of Service.(Kear, Richard) (Entered: 06/25/2024)
06/25/202410Meeting of Creditors 341(a) meeting to be held on 7/31/2024 at 03:00 PM at Conf Call by US Trustee.Objection to Section 523 Due: 9/30/2024. (waa) (Entered: 06/25/2024)