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 |