Member Case
Lead case is: 6:19-bk-10541

Kansas Bankruptcy Court
Chapter 11
Judge:Robert E Nugent
Case #: 6:19-bk-10548
Case Filed:Apr 08, 2019
Terminated:Jun 21, 2019

TypeCorporation
Tax IDsubscribers only
# of Creditors50-99
Est. Assets$1,000,001 to $10 million
Est. Liabilities $10,000,001 to $50 million
Nature of Business Other
Nature of Debts Primarily Business

Debtor
Palmer Hargrave, Inc.
308 W Mill St
Plainville, KS 67663-2229
Represented By
Edward J. Nazar
Hinkle Law Firm, L.L.C.
contact info
Last checked: never
U.S. Trustee
U.S. Trustee
Office of the United States Trustee 301 North Main Suite 1150
Wichita, KS 67202


Docket last updated: 54 minutes ago
Sunday, June 23, 2019
48 48 court BNC Certificate of Mailing Sun 06/23 11:44 PM
BNC Certificate of Mailing. Related [+] Notice Date 06/23/2019. (Admin.)
Related: [-] 47 Final Decree
Friday, June 21, 2019
47 47 order Final Decree Fri 06/21 1:15 PM
Final Decree Signed on 6/21/2019 (wkh)
Related: [-]
court Close Bankruptcy Case Fri 06/21 1:15 PM
Bankruptcy Case Closed (wkh)
Related: [-]
Monday, June 03, 2019
46 46 trustee United States Trustee Meeting Report (Concluded) Mon 06/03 11:31 AM
United States Trustee Meeting Report: Meeting held and concluded. Statement of Inability to Appoint Creditors Committee due to inadequate responses from 20 Largest Creditors Related [+] Filed by U.S. Trustee. (U.S. Trustee)
Related: [-] relateddocument(s)16 Meeting of Creditors Chapter 1116
Thursday, May 16, 2019
45 45 misc Amended Schedules Thu 05/16 4:47 PM
Amended Schedules. Filed by Debtor Palmer Hargrave, Inc. (Nazar, Edward)
Related: [-]
Monday, May 13, 2019
44 44 misc Change of Address Mon 05/13 9:12 AM
Change of Address Filed by Debtor Palmer Hargrave, Inc. (Nazar, Edward)
Related: [-]
Thursday, May 09, 2019
43 43 court Courtroom Minute Sheet Fri 05/10 12:33 PM
Courtroom Minute Sheet (REN), Ruling: See CMS for further details; Continued to 5/22/19 @ 1:30 pm as to these properties, Hearing Held Related [+] (wdh)
Related: [-] 19 Motion to Assume/Reject Lease or Executory Contract filed by Debtor Palmer Hargrave, Inc, Motion to Abandon,22 Motion to Abandon filed by Debtor Palmer Hargrave, Inc
Sunday, May 05, 2019
42 42 court BNC Certificate of Mailing - PDF Document Sun 05/05 11:50 PM
BNC Certificate of Mailing - PDF Document. Related [+] Notice Date 05/05/2019. (Admin.)
Related: [-] 39 Order on Motion For Joint Administration
41 41 court BNC Certificate of Mailing - PDF Document Sun 05/05 11:50 PM
BNC Certificate of Mailing - PDF Document. Related [+] Notice Date 05/05/2019. (Admin.)
Related: [-] 38 Order on Generic Motion
40 40 court BNC Certificate of Mailing - PDF Document Sun 05/05 11:50 PM
BNC Certificate of Mailing - PDF Document. Related [+] Notice Date 05/05/2019. (Admin.)
Related: [-] 37 Order on Application to Employ
Thursday, May 02, 2019
39 39 order Joint Administration Fri 05/03 1:20 PM
Order Granting Motion For Joint Administration on Lead Case 6:19-bk-10541 with Member Case 6:2019-bk-10548-REN; Case 19-10542 Case 19-10543 Case 19-10544 Case 19-10545 Case 19-10546 Case 19-10547 Case 19-10549 Case 19-10550 Case 19-10551 and Case 19-10552 Related [+] Signed on 5/2/2019. (wkh)
Related: [-] 8
38 38 5 pgs order Order on Generic Motion Fri 05/03 1:17 PM
Order Granting Motion Related [+] Signed on 5/2/2019. (wkh)
Related: [-] 6
37 37 order Employ Fri 05/03 1:17 PM
Order Granting Application to Employ Counsel Related [+] Signed on 5/2/2019. (wkh)
Related: [-] 4
Wednesday, May 01, 2019
36 36 misc Notice of Appearance and Request for Notice Wed 05/01 5:27 PM
Notice of Appearance and Request for Notice by Eric W Lomas with Certificate of Service Filed by Interested Party Chucko-Furn, LLC. (Lomas, Eric)
Related: [-]
Friday, April 26, 2019
court Hearing Set(Motion) Fri 04/26 9:18 AM
Hearing Set Related [+] Hearing to be held on 5/9/2019 at 10:30 AM Wichita Room 150 for22 , (wdh)
Related: [-] 22 Motion to Abandon filed by Debtor Palmer Hargrave, Inc
Thursday, April 25, 2019
35 35 answer Objection Thu 04/25 5:22 PM
Joint Objection to Related [+] by Bank of Hays and FSSW, LLC Filed by Creditor Bank of Hays (Pollak, Creath)
Related: [-] 22 Motion to Abandon Certain Consignment Property . filed by Debtor Palmer Hargrave, Inc
34 34 answer Objection Thu 04/25 8:56 AM
Joint Objection to Related [+] by Bank of Hays and FSSW, LLC Filed by Creditor Bank of Hays (Pollak, Creath)
Related: [-] 19 Motion to Reject Lease or Executory Contract and filed by Debtor Palmer Hargrave, Inc, Motion to Abandon Certain Inventory Items .
court Hearing Set(Motion) Thu 04/25 3:00 PM
Hearing Set Related [+] Hearing to be held on 5/9/2019 at 10:30 AM Wichita Room 150 for19 , (wdh)
Related: [-] 19 Motion to Assume/Reject Lease or Executory Contract filed by Debtor Palmer Hargrave, Inc
Friday, April 12, 2019
33 33 misc Certificate of Service Fri 04/12 10:45 AM
Certificate of Service Related [+] Filed by Debtor Palmer Hargrave, Inc. (Nazar, Edward)
Related: [-] 18 Motion to Set Last Day to File Proofs of Claim filed by Debtor Palmer Hargrave, Inc, 21 Notice of Objection Deadline filed by Debtor Palmer Hargrave, Inc, 22 Motion to Abandon Certain Consignment Property . filed by Debtor Palmer Hargrave, Inc, 23 Notice of Objection Deadline filed by Debtor Palmer Hargrave, Inc, 24 Motion to Limit Notice Under the Provisions of Rule 2002(m) filed by Debtor Palmer Hargrave, Inc, 25 Notice of Objection Deadline filed by Debtor Palmer Hargrave, Inc, 26 Order on Motion To Set Last Day to File Proofs of Claim18 Motion to Set Last Day to File Proofs of Claim ,21 Notice of Objection Deadline,22 Motion to Abandon Certain Consignment Property .,23 Notice of Objection Deadline,24 Motion to Limit Notice Under the Provisions of Rule 2002(m) ,25 Notice of Objection Deadline,26 Order on Motion To Set Last Day to File Proofs of Claim
32 32 misc Certificate of Service Fri 04/12 10:23 AM
Certificate of Service Related [+] Filed by Debtor Palmer Hargrave, Inc. (Nazar, Edward)
Related: [-] 19 Motion to Reject Lease or Executory Contract and filed by Debtor Palmer Hargrave, Inc, Motion to Abandon Certain Inventory Items ., 21 Notice of Objection Deadline filed by Debtor Palmer Hargrave, Inc, 27 Generic Notice filed by Debtor Palmer Hargrave, Inc, 28 Generic Notice filed by Debtor Palmer Hargrave, Inc19 Motion to Reject Lease or Executory Contract and , Motion to Abandon Certain Inventory Items .,21 Notice of Objection Deadline,27 Generic Notice,28 Generic Notice
31 31 misc Certificate of Service Fri 04/12 10:11 AM
Certificate of Service Related [+] Filed by Debtor Palmer Hargrave, Inc. (Nazar, Edward)
Related: [-] 22 Motion to Abandon Certain Consignment Property . filed by Debtor Palmer Hargrave, Inc, 23 Notice of Objection Deadline filed by Debtor Palmer Hargrave, Inc22 Motion to Abandon Certain Consignment Property .,23 Notice of Objection Deadline
Thursday, April 11, 2019
30 30 court BNC Certificate of Mailing Fri 04/12 12:03 AM
BNC Certificate of Mailing. Related [+] Notice Date 04/11/2019. (Admin.)
Related: [-] 15 Order DIP Pay Taxes
29 29 court BNC Certificate of Mailing - Meeting of Creditors Fri 04/12 12:03 AM
BNC Certificate of Mailing - Meeting of Creditors. Related [+] Notice Date 04/11/2019. (Admin.)
Related: [-] 16 Meeting of Creditors Chapter 11
28 28 10 pgs notice Generic Notice Thu 04/11 10:59 AM
Notice of Intended Abandonment of Inventory. Filed by Edward J. Nazar on behalf of Palmer Hargrave, Inc . (Nazar, Edward)
Related: [-]
27 27 notice Generic Notice Thu 04/11 10:50 AM
Notice of Requested Rejection of Executory Contracts. Filed by Edward J. Nazar on behalf of Palmer Hargrave, Inc . (Nazar, Edward)
Related: [-]
26 26 order Set Last Day To File Proofs of Claim Thu 04/11 10:08 AM
Order Granting Motion To Set Set Last Day To File Proofs of Claim Related [+] Signed on 4/11/2019. Proofs of Claims due by 6/15/2019. (wkh)
Related: [-] 18
25 25 notice Objection Deadline Thu 04/11 8:48 AM
Notice of Objection Deadline. Proposed Hearing to be held 06/13/19 at 10:30 am. Certificate of Service on 04/11/19. Filed by Edward J. Nazar on behalf of Palmer Hargrave, Inc Related [+] Objections due by 5/2/2019. (Nazar, Edward)
Related: [-] 24 Motion to Limit Notice Under the Provisions of Rule 2002(m) Filed on behalf of Debtor Palmer Hargrave, Inc.
24 24 motion Limit Notice Thu 04/11 8:30 AM
Motion to Limit Notice Under the Provisions of Rule 2002(m) Filed on behalf of Debtor Palmer Hargrave, Inc.(Nazar, Edward)
Related: [-]
Wednesday, April 10, 2019
23 23 notice Objection Deadline Wed 04/10 5:41 PM
Notice of Objection Deadline. Proposed Hearing to be held 05/09/19 at 10:30 am. Certificate of Service on 04/10/19. Filed by Edward J. Nazar on behalf of Palmer Hargrave, Inc Related [+] Objections due by 4/25/2019. (Nazar, Edward)
Related: [-] 22 Motion to Abandon Certain Consignment Property . Filed on behalf of Debtor Palmer Hargrave, Inc.
22 22 56 pgs motion Abandon Wed 04/10 5:30 PM
Motion to Abandon Certain Consignment Property . Filed on behalf of Debtor Palmer Hargrave, Inc.(Nazar, Edward)
Related: [-]
21 21 notice Objection Deadline Wed 04/10 5:19 PM
Notice of Objection Deadline. Proposed Hearing to be held 05/09/19 at 10:30 am. Certificate of Service on 04/10/19. Filed by Edward J. Nazar on behalf of Palmer Hargrave, Inc Related [+] Objections due by 4/25/2019. (Nazar, Edward)
Related: [-] 19 Motion to Reject Lease or Executory Contract and , Motion to Abandon Certain Inventory Items . Filed on behalf of Debtor Palmer Hargrave, Inc.
20 20 misc Notice of Appearance and Request for Notice Wed 04/10 5:12 PM
Notice of Appearance and Request for Notice by Creath L. Pollak with Certificate of Service Filed by Creditor Bank of Hays. (Pollak, Creath)
Related: [-]
19 19 motion Abandon Wed 04/10 5:08 PM
Motion to Reject Lease or Executory Contract and , Motion to Abandon Certain Inventory Items . Filed on behalf of Debtor Palmer Hargrave, Inc.(Nazar, Edward)
Related: [-]
18 18 motion Set Last Day to File Proofs of Claim Wed 04/10 4:50 PM
Motion to Set Last Day to File Proofs of Claim Filed on behalf of Debtor Palmer Hargrave, Inc.(Nazar, Edward)
Related: [-]
Tuesday, April 09, 2019
17 17 misc Certificate of Service Tue 04/09 6:03 PM
Certificate of Service Related [+] Filed by Debtor Palmer Hargrave, Inc. (Nazar, Edward)
Related: [-] 4 Application to Employ Hinkle Law Firm LLC as Attorneys for Debtors filed by Debtor Palmer Hargrave, Inc, 5 Notice of Objection Deadline filed by Debtor Palmer Hargrave, Inc, 6 Motion for Allowance of Monthly Fee Applications and Limited Notice of Fee Applications for Debtors' Counsel filed by Debtor Palmer Hargrave, Inc, 7 Notice of Objection Deadline filed by Debtor Palmer Hargrave, Inc, 8 Motion for Joint Administration Lead Case 19-10541 and 19-10542 19-10543 19-10544 19-10545 19-10546 19-10547 19-10548 19-10549 19-10550 19-10551 19-10552 filed by Debtor Palmer Hargrave, Inc, 9 Notice of Objection Deadline filed by Debtor Palmer Hargrave, Inc4 Application to Employ Hinkle Law Firm LLC as Attorneys for Debtors ,5 Notice of Objection Deadline,6 Motion for Allowance of Monthly Fee Applications and Limited Notice of Fee Applications for Debtors' Counsel ,7 Notice of Objection Deadline,8 Motion for Joint Administration Lead Case 19-10541 and 19-10542 19-10543 19-10544 19-10545 19-10546 19-10547 19-10548 19-10549 19-10550 19-10551 19-10552 9 Notice of Objection Deadline
16 16 court Meeting of Creditors Chapter 11 Tue 04/09 2:58 PM
Meeting of Creditors 341(a) meeting to be held on 5/17/2019 at 10:00 AM at Wichita Room B-56.Objection to Section 523 Due: 7/16/2019. (wkh)
Related: [-]
15 15 order Debtor-In-Possession To Pay Taxes Tue 04/09 2:13 PM
Order to Debtor in Possession Respecting Report and Payment of Federal Taxes Signed on 4/9/2019 (wkh)
Related: [-]
14 14 misc Notice of Appearance and Request for Notice Tue 04/09 12:09 PM
Notice of Appearance and Request for Notice by Jordan M Sickman with Certificate of Service Filed by U.S. Trustee U.S. Trustee. (Sickman, Jordan)
Related: [-]
13 13 misc Notice of Appearance and Request for Notice Tue 04/09 11:23 AM
Notice of Appearance and Request for Notice by Christopher T. Borniger with Certificate of Service Filed by U.S. Trustee U.S. Trustee. (Borniger, Christopher)
Related: [-]
12 12 misc Support Document Tue 04/09 10:15 AM
Document filed in support of : Voluntary Petition (Chapter 11, Credit Card) with Certificate of Service on. Filed by Debtor Palmer Hargrave, Inc Related [+]. (Nazar, Edward)
Related: [-] 1 Voluntary Petition (Chapter 11, Credit Card)
crditcrd Tue 04/09 8:31 AM
Receipt of filing fee for Voluntary Petition (Chapter 11, Credit Card) 19-10548 [misc,volp11cc] (1717.00). Receipt number 15722868,amount $1717.00. (U.S. Treasury)
Related: [-]
Monday, April 08, 2019
11 11 misc Support Document Mon 04/08 9:38 PM
Document filed in support of : Voluntary Petition (Chapter 11, Credit Card) with Certificate of Service on. Filed by Debtor Palmer Hargrave, Inc. Related [+]. (Nazar, Edward)
Related: [-] 1 Voluntary Petition (Chapter 11, Credit Card)
10 10 misc Support Document Mon 04/08 9:32 PM
Document filed in support of : Voluntary Petition (Chapter 11, Credit Card) with Certificate of Service on. Filed by Debtor Palmer Hargrave, Inc. Related [+]. (Nazar, Edward)
Related: [-] 1 Voluntary Petition (Chapter 11, Credit Card)
9 9 notice Objection Deadline Mon 04/08 9:24 PM
Notice of Objection Deadline. Proposed Hearing to be held 05/09/19 at 10:30 AM. Certificate of Service on 04/08/19. Filed by Edward J. Nazar on behalf of Palmer Hargrave, Inc. Related [+] Objections due by 4/29/2019. (Nazar, Edward)
Related: [-] 8 Motion for Joint Administration Lead Case 19-10541 and 19-10542 19-10543 19-10544 19-10545 19-10546 19-10547 19-10548 19-10549 19-10550 19-10551 19-10552 Filed on behalf of Debtor Palmer Hargrave, Inc..
8 8 motion Joint Administration Mon 04/08 9:14 PM
Motion for Joint Administration Lead Case 19-10541 and 19-10542 19-10543 19-10544 19-10545 19-10546 19-10547 19-10548 19-10549 19-10550 19-10551 19-10552 Filed on behalf of Debtor Palmer Hargrave, Inc..(Nazar, Edward)
Related: [-]
7 7 notice Objection Deadline Mon 04/08 9:02 PM
Notice of Objection Deadline. Proposed Hearing to be held 05/09/19 at 10:30 am. Certificate of Service on 04/08/19. Filed by Edward J. Nazar on behalf of Palmer Hargrave, Inc. Related [+] Objections due by 4/29/2019. (Nazar, Edward)
Related: [-] 6 Motion for Allowance of Monthly Fee Applications and Limited Notice of Fee Applications for Debtors' Counsel Filed on behalf of Debtor Palmer Hargrave, Inc..
6 6 motion Generic Motion Mon 04/08 8:52 PM
Motion for Allowance of Monthly Fee Applications and Limited Notice of Fee Applications for Debtors' Counsel Filed on behalf of Debtor Palmer Hargrave, Inc..(Nazar, Edward)
Related: [-]
5 5 notice Objection Deadline Mon 04/08 8:40 PM
Notice of Objection Deadline. Proposed Hearing to be held 05/09/19 at 10:30 am. Certificate of Service on 04/08/19. Filed by Edward J. Nazar on behalf of Palmer Hargrave, Inc. Related [+] Objections due by 4/29/2019. (Nazar, Edward)
Related: [-] 4 Application to Employ Hinkle Law Firm LLC as Attorneys for Debtors Filed on behalf of Debtor Palmer Hargrave, Inc..
4 4 9 pgs motion Employ Mon 04/08 8:29 PM
Application to Employ Hinkle Law Firm LLC as Attorneys for Debtors Filed on behalf of Debtor Palmer Hargrave, Inc..(Nazar, Edward)
Related: [-]
3 3 misc DeBN Request Form Mon 04/08 7:02 PM
DeBN Request Form: Initial Declination Request for the Debtor Filed by Debtor Palmer Hargrave, Inc.. (Nazar, Edward)
Related: [-]
2 2 misc Declaration Re: Electronic Filing (LBR 1007.1(a)(2)(D)) Mon 04/08 7:01 PM
Declaration Re: Electronic Filing Filed by Debtor Palmer Hargrave, Inc. Related [+]. (Nazar, Edward)
Related: [-] 1 Voluntary Petition (Chapter 11, Credit Card)
1 1 123 pgs misc Voluntary Petition (Chapter 11, Credit Card) Mon 04/08 7:00 PM
Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Palmer Hargrave, Inc. Debtor Declaration Re: Electronic Filing due by 04/15/2019. (Nazar, Edward)
Related: [-]