SI
SI
discoversearch

We've detected that you're using an ad content blocking browser plug-in or feature. Ads provide a critical source of revenue to the continued operation of Silicon Investor.  We ask that you disable ad blocking while on Silicon Investor in the best interests of our community.  If you are not using an ad blocker but are still receiving this message, make sure your browser's tracking protection is set to the 'standard' level.
Microcap & Penny Stocks : HITSGALORE.COM (HITT) -- Ignore unavailable to you. Want to Upgrade?


To: Q. who wrote (5108)2/23/2000 12:23:00 AM
From: Q.  Respond to of 7056
 
Bankruptcy Case: 95-42574 Chapter: 7 Office: Springfield
Title: In re: Wamego Real Estate Development Co., Inc. and TRANS TO OFF 6
Judge: Arthur B. Federman
Filed: 09/28/95 Term: 11/29/99 Reopen: **/**/**
Reterm: **/**/** Discharged: **/**/** Asset: yes
Fee: p Voluntary County Code: 29095
Flags:

Nature of Debtor: business
Converted: 10/08/96 from Chapter 11
Disposition Method: discharge N/A
Status: 11/29/99 Case Closed

Trustee: Fred C. Moon
1705 N. Jefferson
Springfield, MO 65803-0000
Trustee Phone: 417-862-3735

Party Attorney

Wamego Real Estate Development C. Carl Kimbrell
Co., Inc. [43-1655179] [db] 1828 Swift, Ste 403
7311 Appleton N. Kansas City, MO 64116
Raytown, MO 64133 Phone: 816-842-8494

11/29/99 116 Final Decree (ml2) [EOD 11/29/99]

11/29/99 -- Case Closed. (ml2) [EOD 11/29/99]

11/18/99 115 Declaration that Estate has Been Fully Administered, That
Bank Account Has a Zero Balance, and That Unclaimed Funds
Have been Deposited in the Registry of the Court/ and Aplc
for Closing and Discharge (bg) [EOD 11/18/99]

09/24/99 114 Order Approving Trustee's Report, Trustee's Fees and
Expenses and Directing Distribution of Funds; payment to
Fred C. Moon of $28.66 in fees and $201.57 in expenses (ds)
[EOD 09/24/99]

08/25/99 113 Notice Directing Creditors to Show Cause in Writing why -
[112-1] Asset Report - should not be approved. Summary of
Final Account and Certificate of Service. ; Last Day for
Objections: 9/20/99 (ds) [EOD 08/25/99]

08/16/99 112 Trustee's Final Report and Account, Application for Final
Compensation and Reimbursement of Expenses and Proposed
Distribution. (ds) [EOD 08/17/99]

06/30/99 111 Trustee's Interim Report for period ending 05/31/99.
Matters pending: state court condemnation case,etc.
Projected date of Final Report is 12/31/00. (sw) [EOD
06/30/99]

01/11/99 -- Case Reassigned to Judge, Arthur Federman in 95-42574 (ad)
[EOD 01/11/99]

01/04/99 110 Trustee's Interim Report for period ending 11/30/98.
Matters pending: various. Projected date of Final Report is
12/31/99. (ml) [EOD 01/05/99]

07/01/98 109 Trustee's Interim Report for period ending 5/31/98. Matters
pending: resoulution of state court case. Projected date of
Final Report is 12/31/99. (ml) [EOD 07/01/98]

12/31/97 108 Trustee's Interim Report for period ending 11/30/97.
Matters pending: resolution of state court condemnation
case. Projected date of Final Report is 12/31/98. (ml) [EOD
01/05/98]

07/01/97 107 Trustee's Interim Report for period ending 5/31/97. Matters
pending: case converted to chp 7. Projected date of Final
Report is 12/31/98. (ml) [EOD 07/01/97]

06/16/97 106 Certificate Of Service By Fred Charles Moon for Trustee
Fred C. Moon Of [105-1] Order . (ml) [EOD 06/18/97]

06/03/97 105 Order Granting [104-1] Application To Employ John R. Lewis,
Special Counsel for civil matter by Fred C. Moon and order
granting trustee leave to sue. (ml) [EOD 06/03/97]

06/02/97 104 Application By Trustee Fred C. Moon To Employ John R.
Lewis, Special Counsel for civil matter . (lt) [EOD
06/02/97]

02/02/97 103 BNC Certificate of Mailing Re: [102-1] Creditors to File
Claims Notice # of notices: 26. (ml) [EOD 02/05/97]

01/31/97 102 Notice to Creditors to File Claims. Claims Due by: 5/1/97
(ct) [EOD 01/31/97]

01/10/97 -- First Meeting Held and Examination of Debtor. (ml) [EOD
01/24/97]

01/13/97 101 Order, For Compensation ( Fees: $ 908.00, Expenses: $
209.92) payment to Fred C. Moon of $908.00 in fees and
$209.92 in expenses , For Administrative Expenses in the
amount of $393.15 (ml) [EOD 01/15/97]

01/13/97 101 Order Approving Chapter 11 Trustee's Report and proposed
distibrution, with remaining chapter 11 funds to be
transfered to the Chapter 7 Trustee . (ml) [EOD 01/14/97]

12/23/96 100 Certificate Of Service By Fred Charles Moon for Trustee
Fred C. Moon Of [99-1] Directing Creditors Show Cause Notice
. (lt) [EOD 12/30/96]

12/09/96 99 Notice Directing Affected Creditors to Show Cause In
Writing why Trustee's Final Account should not be Approved ;
Last Day for Objections: 1/3/97 (ml) [EOD 12/10/96]

12/09/96 98 Trustee's Final Report and Account, Application for Final
Compensation and Reimbursement of Expenses and Proposed
Distribution. (ml) [EOD 12/10/96]

11/08/96 -- Continued First Meeting of Creditors Scheduled For 12:30
1/10/97 At Bankruptcy Ctrm, Springfield (ml) [EOD 11/25/96]

11/15/96 97 Agreement Continuing First Meeting until 12:30 1/10/97 At
Bankruptcy Ctrm, Springfield (lt) [EOD 11/18/96]

11/07/96 96 Motion By Debtor Wamego Real Estate Development Co., Inc.
To continue ( [0-0] First Meeting ) (lt) [EOD 11/07/96]

11/07/96 95 Order Granting [87-1] Motion For Relief From Stay by Wayne
N Howard Ltd Document [92-1] terminated. (ml) [EOD 11/07/96]

10/29/96 -- Hearing Held Re: [87-1] Motion For Relief From Stay by
Wayne N Howard Ltd . ERO - Dorothy C. Rajala to provide
court with order as to stay being sustained. (lt) [EOD
10/30/96]

10/25/96 94 Response By Creditor Wayne N Howard Ltd To [92-1] Objection
by Eddie Wolfe, Diane Debold, Rozell Engineering Co, Tom
Boyce Excavating, Inc., Diane Debold, Eddie Wolfe, Rozell
Engineering Co . (lt) [EOD 10/25/96]

10/21/96 93 Response By Creditor Miller-Scheer Realty To [87-1] Motion
For Relief From Stay by Wayne N Howard Ltd . (lt) [EOD
10/24/96]

10/21/96 92 Objection By Creditor Rozell Engineering Co, Creditor Eddie
Wolfe, Creditor Diane Debold Creditor Tom Boyce Excavating,
Inc. To [87-1] Motion For Relief From Stay by Wayne N Howard
Ltd . (lt) [EOD 10/23/96]

10/18/96 91 BNC Certificate of Mailing Re: [0-0] First Meeting # of
notices: 25. (tm) [EOD 10/22/96]

10/15/96 90 Report Of Operations from 9/1/96 to 9/30/96 (lt) [EOD
10/17/96]

10/08/96 -- Hearing Held Re: [85-1] Motion To Convert Case From Chapter
11 to 7 by Fred C. Moon . ERO - T. Doran. Court to grant
motion. (lt) [EOD 10/15/96]

10/08/96 89 Order Granting [85-1] Motion To Convert Case From Chapter
11 to 7 by Fred C. Moon (lt) [EOD 10/10/96]

10/10/96 -- First Meeting of Creditors Scheduled For 12:30 11/8/96 At
Bankruptcy Ctrm, Springfield (tm) [EOD 10/10/96]

10/08/96 -- Update Deadline ;Incomplete Filings Due on 10/23/96,
conversion schedules. (lt) [EOD 10/10/96]

10/04/96 88 Notice and Order Setting hearing on [87-1] Motion For
Relief From Stay by Wayne N Howard Ltd ; Objections due by
10/21/96 Hearing scheduled for 1:30 10/29/96 at Bankruptcy
Crtrm, Springfield (kf) [EOD 10/07/96]

10/03/96 87 Renewed Motion By Creditor Wayne N Howard Ltd For Relief
From Stay RecNr: 115376 (kf) [EOD 10/03/96]

09/25/96 -- Final Payment for Motion for Relief from Stay Amount: $
60.00 RecNr: 115063 (kf) [EOD 09/26/96]

09/23/96 86 Courts Certificate of Mailing Re: [0-0] Hearing # of
notices: 25. (kf) [EOD 09/23/96]

09/23/96 -- Hearing Re: [85-2] Motion for termination of Trustee's
Appointment by Fred C. Moon scheduled For 1:30 10/8/96 at
Bankruptcy Crtrm, Springfield, [85-1] Motion To Convert Case
From Chapter 11 to 7 by Fred C. Moon scheduled For 1:30
10/8/96 at Bankruptcy Crtrm, Springfield (kf) [EOD 09/23/96]

09/19/96 85 Motion By Trustee Fred C. Moon To Convert Case From Chapter
11 to 7 or, for termination of Trustee's Appointment (kf)
[EOD 09/20/96]

09/17/96 84 Order to Correct Deficient Filing - $60.00 filing fee for
Motion for Relief filed on 9/10/96; Next Installment Payment
Due on 10/2/96 (kf) [EOD 09/17/96]

09/16/96 83 Report Of Operations from 8/1/96 to 8/31/96 (kf) [EOD
09/17/96]

09/10/96 82 Order Granting [81-2] Motion For Adequate Protection by
Rozell Engineering Co Granting [81-1] Motion For Relief From
Stay by Rozell Engineering Co (kf) [EOD 09/16/96]

09/10/96 81 Motion By Creditor Rozell Engineering Co For Relief From
Stay , For Adequate Protection NO FEE PAID (kf) [EOD
09/16/96]

08/26/96 80 Order Granting [78-1] Motion For Compensation for Wityk &
Morgan, CPAs (Fees: $ 374.80) by Fred C. Moon payment to
Wityk & Morgan of $374.80 in fees (kf) [EOD 08/26/96]

08/19/96 79 Report Of Operations from 7/1/96 to 7/31/96 (kf) [EOD
08/21/96]

08/19/96 78 Motion By Trustee Fred C. Moon For Compensation for Wityk &
Morgan, CPAs (Fees: $ 374.80) (kf) [EOD 08/20/96]

07/15/96 77 Report Of Operations from 6/1/96 to 6/30/96 (kf) [EOD
07/16/96]

07/11/96 76 Certificate Of Service By Mark E. Fitzsimmons for Creditor
Elizabeth Moran Of [74-1] Order . (kf) [EOD 07/11/96]

07/08/96 75 Order Granting [50-1] Motion To Appoint Trustee by Jerry L.
Phillips Nunc Pro Tunc; (kf) [EOD 07/10/96]

06/24/96 74 Order Granting [67-1] Motion to Approve the Settlement
Agreement between Debtor, Ch 11 Trustee, and Elizabeth Moran
by Elizabeth Moran. Document [59-2] terminated. Document
[59-1] terminated. (kf) [EOD 06/24/96]

06/17/96 73 Report Of Operations from 5/1/96 to 5/31/96 (kf) [EOD
06/18/96]

06/12/96 72 Notice of Appearance And Request For Service Of Notice By
Christopher J. Stark for Creditor Rozell Engineering Co,
Creditor Rozell Survey Co (kf) [EOD 06/14/96]

06/10/96 71 Courts Certificate of Mailing Re: [70-2] Order # of
notices: 23. (kf) [EOD 06/10/96]

06/10/96 70 Order, For Change Of Venue to Southern Division (kf) [EOD
06/10/96]

05/22/96 69 Certificate Of Service By Fred Charles Moon for Trustee
Fred C. Moon Of [61-1] Order . (kf) [EOD 05/23/96]

05/20/96 68 Notice of Motion RE: [67-1] Motion to Approve the
Settlement Agreement between Debtor, Ch 11 Trustee, and
Elixabeth Moran by Elizabeth Moran . Notice Served On:
5/16/96 ; Objections to Motion Due: 6/5/96 (kf) [EOD
05/21/96]

05/20/96 67 Motion By Creditor Elizabeth Moran to Approve the
Settlement Agreement between Debtor, Ch 11 Trustee, and
Elixabeth Moran (kf) [EOD 05/21/96]

05/13/96 66 Report Of Operations from 4/1/96 to 4/30/96 (kf) [EOD
05/13/96]

04/22/96 65 Response By Debtor Wamego Real Estate Development Co., Inc.
To [59-2] Motion To Abandon real estate in Taney County,
Missouri by Elizabeth Moran, [59-1] Motion For Relief From
Stay by Elizabeth Moran . (kf) [EOD 04/22/96]

04/18/96 64 Response By Trustee Fred C. Moon To [59-2] Motion To
Abandon real estate in Taney County, Missouri by Elizabeth
Moran, [59-1] Motion For Relief From Stay by Elizabeth Moran
. (kf) [EOD 04/18/96]

04/17/96 63 Order Granting [58-1] Motion To Employ Wityk and Morgan
CPAs by Fred C. Moon (kf) [EOD 04/17/96]

04/17/96 62 Order Granting [57-1] Motion To Employ Steve Freeman,
Appraiser by Fred C. Moon (kf) [EOD 04/17/96]

04/17/96 61 Order Granting [56-1] Motion To Employ himself as legal
counsel to represent the trustee and request for leave to
sue by Fred C. Moon (kf) [EOD 04/17/96]

04/17/96 60 Notice and Order Setting hearing on [59-2] Motion To
Abandon real estate in Taney County, Missouri by Elizabeth
Moran ; Objections due by 5/2/96 ; Hearing scheduled for
10:00 5/14/96 at Rm 907, Kansas City, [59-1] Motion For
Relief From Stay by Elizabeth Moran ; Objections due by
5/2/96 ; Hearing scheduled for 10:00 5/14/96 at Rm 907,
Kansas City (kf) [EOD 04/17/96]

04/12/96 59 Motion By Creditor Elizabeth Moran For Relief From Stay ,
To Abandon real estate in Taney County, Missouri $60.00
filing fee paid, 104339. (kf) [EOD 04/15/96]

04/12/96 58 Motion By Trustee Fred C. Moon To Employ Wityk and Morgan
CPAs (kf) [EOD 04/15/96]

04/12/96 57 Motion By Trustee Fred C. Moon To Employ Steve Freeman,
Appraiser (kf) [EOD 04/15/96]

04/12/96 56 Motion By Trustee Fred C. Moon To Employ himself as legal
counsel to represent the trustee and request for leave to
sue (kf) [EOD 04/15/96]

04/10/96 55 Notice by the Court of Cancelled Hearing RE [38-1] Prelim.
Approving Dscl Stmt Order . (kf) [EOD 04/11/96]

04/10/96 54 Notice of Appearance And Request For Service Of Notice By
Mark E. Fitzsimmons for Creditor Elizabeth Moran. (kf) [EOD
04/11/96]

04/05/96 53 Certificate Of Service By Jerry L. Phillips for Interested
Party Jerry L. Phillips Of [52-1] Appointing Interim Trustee
Order, [51-1] Order . (kf) [EOD 04/09/96]

04/04/96 52 Notice of Appointment of Trustee, Fred Moon Bond Amt $ n/a.
(kf) [EOD 04/04/96]

04/02/96 51 Order Granting [50-1] Motion To Appoint Trustee by Jerry L.
Phillips (kf) [EOD 04/04/96]

04/02/96 50 Motion By Interested Party Jerry L. Phillips To Appoint
Trustee . (kf) [EOD 04/04/96]

04/02/96 49 Certificate of Noticing Fees and Bill for Collections.
Amount: $ 28.50 (kf) [EOD 04/03/96]

04/01/96 48 Objection By Creditor The Clayton Engineering Co To
Confirmation Of Plan. (kf) [EOD 04/01/96]

03/26/96 47 Report Of Operations from 2/1/96 to 2/19/96 (kf) [EOD
03/26/96]

03/26/96 -- Hearing Held Re: [33-1] Show Cause Order. Stephen Bradford
and Diana Bradford have not appeared today as directed.
Court - based on what has been announced in Court - somethin
must be done. Plan will not be confirmable at all. Gaps in
the plan debtor cannot fill right now. No projections that
show the range of what claims might be. Mr Bradford is in
contempt for failure to appear. Maybe Mrs Bradford. Trustee
should be appointed. Adequate protection payemtns must be
made. Until trustee is appointed and after that, all
insiders, agents, representatives, etc. are forbidden to
remove any property. Keys must be turned in. Hearing on
confirmation, disclosure stmt, is cancelled. Debtor shall
notify creditors. (kf) [EOD 03/26/96]

03/20/96 46 Objection By Creditor Frank A Miller To Confirmation Of
Plan. (kf) [EOD 03/21/96]

03/18/96 45 Notice of Appearance And Request For Service Of Notice By
Christopher J. Stark for Creditor Diane Debold, Creditor
Eddie Wolfe. (kf) [EOD 03/18/96]

03/11/96 44 Response By Jerry L. Phillips for Interested Party Jerry L.
Phillips To [33-1] Show Cause Order . (kf) [EOD 03/12/96]

03/08/96 43 Response By C. Carl Kimbrell for Debtor Wamego Real Estate
Development Co., Inc., Debtor Wamego Real Estate Development
Co., Inc. To [33-1] Show Cause Order . (kf) [EOD 03/08/96]

03/06/96 42 Report Of Operations from 1/1/96 to 1/31/96 (kf) [EOD
03/07/96]

03/06/96 41 Report Of Operations from 12/1/95 to 12/31/95. (kf) [EOD
03/07/96]

03/06/96 40 Report Of Operations from 11/1/95 to 11/30/95 (kf) [EOD
03/07/96]

03/06/96 39 Report Of Operations from 10/1/95 to 10/31/95 (kf) [EOD
03/07/96]

03/06/96 38 Notice and Order Preliminarily Approving Disclosure
Statement. Disclosure Stmt Confirmation Hearing Schd 10:00
4/23/96 at Rm 907, Kansas City; Last Day for Obj to
Disclosure Stmt: 4/16/96; Last Day for Objections to
Confirmation: 4/16/96 (kf) [EOD 03/06/96]

03/01/96 37 Disclosure Statement By Debtor Wamego Real Estate
Development Co., Inc. . (kf) [EOD 03/04/96]

03/01/96 36 Chapter 11 Plan Of Reorganization Filed By Debtor Wamego
Real Estate Development Co., Inc. (kf) [EOD 03/04/96]

02/28/96 35 Order Granting [21-1] Motion For Relief From Stay by Wayne
N Howard Ltd (kf) [EOD 02/28/96]

02/27/96 34 Courts Certificate of Mailing Re: [33-1] Show Cause Order #
of notices: 24. (kf) [EOD 02/27/96]

02/26/96 33 Order for Debtor and Principals To Show Cause in person and
in writing why Trustee should not be appointed or why case
should not be converted to ch 7 or dismissed; Show Cause
Response Due by 3/11/96 (kf) [EOD 02/27/96]

02/26/96 -- Hearing Re: [33-1] Show Cause Order regarding why trustee
should not be appointed or why case should not be converted
to ch 7 or dismissed scheduled For 9:00 3/26/96 at Rm 907,
Kansas City (kf) [EOD 02/27/96]

02/26/96 -- Any party who wishes to file a reply in opposition to or in
support of any response regarding why trustee should not be
appointed or why case should not be converted to ch 7 or
dismissed shall do so by 3/18/96. SEE DOC #33. (kf) [EOD
02/27/96]

02/20/96 32 Order, To extend Time To file plan; Disclosure Statement
Due: 3/1/96; Chapter 11 Plan Due: 3/1/96 The deadline for
debtor to file a plan and disclosure statement is march 1,
1996. No further extentions are anticipated. (kf) [EOD
02/21/96]

02/20/96 31 Order Granting [29-1] Motion To Employ National Standard
Information Systems and Mr Glenn Jones to serve process by
Wamego Real Estate Development Co., Inc. (kf) [EOD 02/21/96]

02/20/96 30 Order Granting [11-1] Motion To Employ C Carl Kimbrell and
Robert A Sunblad as attorneys for Debtor by Wamego Real
Estate Development Co., Inc. (kf) [EOD 02/21/96]

02/20/96 -- Hearing Held Re: [27-1] Motion To Compel Stephen J
Bradford, former Principle of Corporation, to attend the
hearing on Tuesday, February 20, 1996, at 9:00 am by Wamego
Real Estate Development Co., Inc., [24-1] Opposition
Brief/Memorandum by C. Carl Kimbrell, [21-1] Motion For
Relief From Stay by Wayne N Howard Ltd, [11-1] Motion To
Employ C Carl Kimbrell and Robert A Sunblad as attorneys for
Debtor by Wamego Real Estate Development Co., Inc. Debtor
ready to begin payemnts of interest to secured creditors.
They are willing to waive payemnts. $325,000 owed First Mtg
holder 10 percent. $100,000 owed Second Mtg holder Wayne
Howard Trust 10 percent. Stephen James Bradford 342 Terrace
Trails West, KC, KS 913-631-7698 sworn, will be moving on or
before 11th of March. Bill Bradford 707 Pine Waumego KS
66457 913-456-7438 Depo was scheduels for 7/19/95 was take
and lasted all morning. Ex #1 - agreement offered/admitted;
Ex #2 - joint venture agreement off/admitted Joint venture
was resolved. Ex #3 - assumption agreement off/admitted
Court reviews docs and checks - Bradford appeared - #1 - Re
Stay - no plan filed on single asset case within 90 days.
interest payments should have begun much earlier. Debtor has
approx $1,400 in the checking account. Court - will enter an
ad prot order retroactive to date motion filed. No drop dead
clause. If default in pmts, creditor shall seek another
hearing. No further motion necessary since this order will
be interim in nature. Debtor proposes to pay on the 20th of
each month, delinquent on the 30th. Court directs all
records to be preserved and kept together. Corporate and
personal. Rajala to prepare order. Court inquires about
monthly operating reports. Debtor believes 2 filed. Court
computer shows none filed. (kf) [EOD 02/21/96]

02/16/96 29 Motion By Debtor Wamego Real Estate Development Co., Inc.
To Employ National Standard Information Systems and Mr Glenn
Jones to serve process (kf) [EOD 02/20/96]

02/13/96 28 Order Granting [27-1] Motion To Compel Stephen J Bradford,
former Principle of Corporation, to attend the hearing on
Tuesday, February 20, 1996, at 9:00 am by Wamego Real Estate
Development Co., Inc. (kf) [EOD 02/14/96]

02/13/96 27 Motion By Debtor Wamego Real Estate Development Co., Inc.
To Compel Stephen J Bradford, former Principle of
Corporation, to attend the hearing on Tuesday, February 20,
1996, at 9:00 am . (kf) [EOD 02/14/96]

02/13/96 26 Certificate Of Service By Eric C. Rajala for Creditor Wayne
N Howard Ltd Of [22-1] Set Hearing Notice & Order . (kf)
[EOD 02/13/96]

02/13/96 25 Order, To continue Hearing On:([21-1] Motion For Relief
From Stay by Wayne N Howard Ltd Hearing reset to 9:00
2/20/96 at Rm 907, Kansas City, [11-1] Motion To Employ C
Carl Kimbrell and Robert A Sunblad as attorneys for Debtor
by Wamego Real Estate Development Co., Inc. Hearing reset to
9:00 2/20/96 at Rm 907, Kansas City) (kf) [EOD 02/13/96]

02/13/96 -- Update Deadline; Chapter 11 Plan Due on 2/20/96 (See
hearing sheet from 2/13/96) (kf) [EOD 02/13/96]

02/13/96 -- Hearing Re: [21-1] Motion For Relief From Stay by Wayne N
Howard Ltd scheduled For 9:00 2/20/96 at Bankruptcy Crtrm,
Springfield, [11-1] Motion To Employ C Carl Kimbrell and
Robert A Sunblad as attorneys for Debtor by Wamego Real
Estate Development Co., Inc. scheduled For 9:00 2/20/96 at
Bankruptcy Crtrm, Springfield. 362(d)(3) - plan has not been
filed timely originally and no payments have been made on
interest. Parties to send order for Bradford to appear in
Court next week. Plan due 2/20/96 - matters continued to
2/20/96 at 9:00 am. (kf) [EOD 02/13/96]

02/07/96 24 Brief/Memorandum By C. Carl Kimbrell for Debtor Wamego Real
Estate Development Co., Inc., Debtor Wamego Real Estate
Development Co., Inc. In Opposition To [21-1] Motion For
Relief From Stay by Wayne N Howard Ltd . (kf) [EOD 02/09/96]

01/24/96 23 Motion By Debtor Wamego Real Estate Development Co., Inc.
To Compel Principal Stephen Bradford to surrender business
records of debtor . (kf) [EOD 01/26/96]

01/26/96 22 Notice and Order Setting hearing on [21-1] Motion For
Relief From Stay by Wayne N Howard Ltd ; Objections due by
2/9/96 ; Hearing scheduled for 10:00 2/13/96 at Rm 907,
Kansas City (kf) [EOD 01/26/96]

01/24/96 21 Motion By Creditor Wayne N Howard Ltd For Relief From Stay
$60.00 RecNr: 101486 (kf) [EOD 01/25/96]

01/24/96 20 Notice of Appearance And Request For Service Of Notice By
Eric C. Rajala for Creditor Wayne N Howard Ltd. (kf) [EOD
01/25/96]

01/17/96 19 Courts Certificate of Mailing Re: [18-1] Order # of
notices: 17. (kf) [EOD 01/17/96]

01/16/96 18 Order Temporarily Granting [11-1] Motion To Employ C Carl
Kimbrell and Robert A Sunblad as attorneys for Debtor by
Wamego Real Estate Development Co., Inc. to further
investigate and comply with the disclosures requested by the
Court until further orders of this Court. It is further
ordered that this matter be reschedules for a status
conference and hearing on employemtn of counsel. ordered
that this matter (kf) [EOD 01/17/96]

01/16/96 -- Update Deadline; Chapter 11 Plan Due on 2/16/96 (See Order
#18) (kf) [EOD 01/17/96]

01/16/96 -- Status Conference Re: scheduled for 9:00 2/13/96 at Rm 907,
Kansas City (kf) [EOD 01/17/96]

01/16/96 -- Hearing Re: [11-1] Motion To Employ C Carl Kimbrell and
Robert A Sunblad as attorneys for Debtor by Wamego Real
Estate Development Co., Inc. scheduled For 9:00 2/13/96 at
Rm 907, Kansas City (kf) [EOD 01/17/96]

01/16/96 -- Update Deadline; Chapter 11 Plan Due on 2/16/96 (See
hearing sheet of 1/16/96) (kf) [EOD 01/16/96]

01/16/96 -- Hearing Held Re: [11-1] Motion To Employ C Carl Kimbrell
and Robert A Sunblad as attorneys for Debtor by Wamego Real
Estate Development Co., Inc. Attorneys are trying to gather
infor to file plan and disclosure statement. Stephen J
Bradford was former President of the Company. He is an
attorney. Reschedule for status conference. Court requests
that debtor and Mr Knott provide as much information as
possible by 2 days before the status conference. Info on key
employees and distributions and what it was paid for. Wants
to know if corporation is in good standing, how many
employees. Plan due 2/16/96. Status conference 2/13/96 at
9:00 am. Can be employed currently as a tentative ruling -
will set over to 2/13 at 9:00 (kf) [EOD 01/16/96]

01/09/96 17 Response By C. Carl Kimbrell for Debtor Wamego Real Estate
Development Co., Inc., Debtor Wamego Real Estate Development
Co., Inc. To [14-1] Order why two attorneys are necessary in
matter. (kf) [EOD 01/10/96]

01/03/96 16 Courts Certificate of Mailing Re: [15-1] Set Hearing Notice
& Order # of notices: 16. (br) [EOD 01/03/96]

01/03/96 15 Order Setting hearing on [11-1] Motion To Employ C Carl
Kimbrell and Robert A Sunblad as attorneys for by Wamego
Real Estate Development Co., Inc.; Hearing scheduled for
10:00 1/16/96 at Rm 907, Kansas City. Debtor shall show
cause in writing by 1/10/96 why it is necessary for debtor
to have two separate lawyers as counsel in this Chapter 11
case. Debtor's response shall be served on all creditors.
(br) [EOD 01/03/96]

01/03/96 14 Order Granting [12-1] Motion To extend Time To file plan
and disclosure statement by Wamego Real Estate Development
Co., Inc.; Disclosure Statement Due: 1/17/96; Chapter 11
Plan Due: 1/17/96 (br) [EOD 01/03/96]

01/03/96 -- Update Deadline, Debtors to show cause by 1/10/96 why it is
necessary to have two lawyers in this Chapter 11 case. (br)
[EOD 01/03/96]

12/27/95 13 Support By Debtor Wamego Real Estate Development Co., Inc.
To [12-1] Motion To extend Time To file plan and disclosure
statement by Wamego Real Estate Development Co., Inc. . (kf)
[EOD 12/27/95]

12/27/95 12 Motion By Debtor Wamego Real Estate Development Co., Inc.
To extend Time To file plan and disclosure statement . (kf)
[EOD 12/27/95]

12/26/95 11 Motion By Debtor Wamego Real Estate Development Co., Inc.
To Employ C Carl Kimbrell and Robert A Sunblad as attorneys
for Debtor (kf) [EOD 12/27/95]

11/07/95 -- First Meeting Held and Examination of Debtor. (br) [EOD
11/09/95]

11/08/95 10 Statement of Interested Party Jerry L. Phillips regarding
Non-formation of Creditors Committee. (kf) [EOD 11/08/95]

10/26/95 9 Notice of Appearance And Request For Service Of Notice By
Scott Greenberg for Creditor The Clayton Engineering Co.
(kf) [EOD 10/26/95]

10/26/95 8 Amended Certificate Of Service By C. Carl Kimbrell for
Debtor Wamego Real Estate Development Co., Inc. Of [0-0]
First Meeting. (kf) [EOD 10/26/95]

10/18/95 7 Notice of Appearance And Request For Service Of Notice By
Jeffrey P. Hemmel for Creditor Missouri Dept of Revenue.
(kf) [EOD 10/18/95]

10/17/95 6 Schedules A - J, Summary, Statement of Financial Affairs,
Statement Pursuant to Local Rule 1.016, Operating Statement
Pursuant to Local Rule 1.016. (kf) [EOD 10/17/95]

10/11/95 5 Certificate Of Service By C. Carl Kimbrell for Debtor
Wamego Real Estate Development Co., Inc. Of [0-0] First
Meeting . (kf) [EOD 10/11/95]

10/05/95 4 Obligations of a Ch 11 Debtor - First report is due
11/15/95, for the period of 10/95. (kf) [EOD 10/06/95]

10/05/95 3 Order Authorizing DIP to Remain in Possession and Order for
Expedited Hearing of Ch 11 Case. Reports Due on 15th of Each
Month. (kf) [EOD 10/05/95]

10/05/95 -- Update Deadline; Disclosure Statement Due on 12/27/95;
Chapter 11 Plan Due on 12/27/95 (kf) [EOD 10/05/95]

10/04/95 -- First Meeting of Creditors Scheduled For 2:00 11/7/95 At
Trustee's Office, Ste. 607 (tm) [EOD 10/04/95]

10/04/95 -- Amended First Meeting of Creditors Scheduled For 2:00
11/7/95 At Trustee's Office , Ste. 606 correcting location
and atty's address (tm) [EOD 10/04/95]

09/28/95 2 M