4-S, LLC
Debtor: 4-S, LLC
Us Trustee: Jerry Jensen
Case Number: 4:2021bk40024
Filed: January 12, 2021
Court: U.S. Bankruptcy Court for the District of Nebraska
Presiding Judge: Thomas L Saladino
Nature of Suit: Other
Docket Report

This docket was last retrieved on March 10, 2021. A more recent docket listing may be available from PACER.

Date Filed Document Text
March 10, 2021 Filing 36 Motion to Dismiss For Other Reasons Filed by Debtor 4-S, LLC 9013 Objections due by 3/31/2021. (Hahn, John)
March 10, 2021 Filing 35 PDF with attached Audio File. Court Date & Time [ 3/10/2021 10:00:25 AM ]. File Size [ 5504 KB ]. Run Time [ 00:22:56 ]. (CRTclerk).
March 10, 2021 Opinion or Order Filing 34 Order Granting Motion For Relief From Stay Filed by Creditor Citizens Bank & Trust Co. (Related Doc #14). Hearing held March 10, 2021. John Hahn appeared for the Debtor. Richard Garden appeared for Citizens Bank & Trust Co. Judicial Notice taken of filings #6 and #13. Evidence Admitted: Filings #25, #26, #27, #28, #29. For the reasons stated on the record, the motion for relief from stay is granted. The request for waiver of the stay under Fed. R. Bankr. P. 4001(a)(3) is also granted. ORDERED by Judge Thomas L. Saladino. (Text only order) (law)
March 9, 2021 Filing 33 Certificate of Service NOTICE OF OBJECTION/RESISTANCE DEADLINE & PRELIMINARY HEARING Filed by Creditor Deere & Company (RE: related document(s)#32 Hearing (Bk)) (Tomjack, Brandon)
March 9, 2021 Filing 32 Hearing Set On (RE: related document(s)#30 Motion for Relief From Stay filed by Creditor Deere & Company). Hearing scheduled for 3/31/2021 at 10:00 AM at Lincoln Courtroom-Telephonic Hearing. Objections due by 3/22/2021. (law)
March 8, 2021 Filing 31 Receipt of Motion for Relief From Stay(# 21-40024-TLS) [motion,mrlfsty] ( 188.00) filing fee. Receipt number A8483498, amount $ 188.00. (re: Doc#30) (U.S. Treasury)
March 8, 2021 Filing 30 Motion for Relief from Stay Automatic. Fee Amount $ 188 Filed by Creditor Deere & Company (Tomjack, Brandon)
March 5, 2021 Filing 29 Declaration of Douglas A. Stunkel in Support of Resistance to Motion to Dismiss Chapter 12 Case for Cause filed by Citizens State Bank & Trust Co.. Filed by John C. Hahn on behalf of 4-S, LLC. (RE: related document(s)#21 Resistance filed by Debtor 4-S, LLC) (Hahn, John)
March 5, 2021 Filing 28 EXHIBIT - Transcript of First Meeting of Creditors held 2/25/2021 in Support of Motion for Relief From the Automatic Stay. Filed by Richard P. Garden Jr. on behalf of Citizens Bank & Trust Co.. (RE: related document(s)#14 Motion for Relief From Stay filed by Creditor Citizens Bank & Trust Co.) (Garden, Richard)
March 5, 2021 Filing 27 EXHIBIT - Transcript of First Meeting of Creditors held 2/18/2021 in Support of Motion for Relief From the Automatic Stay. Filed by Richard P. Garden Jr. on behalf of Citizens Bank & Trust Co.. (RE: related document(s)#14 Motion for Relief From Stay filed by Creditor Citizens Bank & Trust Co.) (Garden, Richard)
March 5, 2021 Filing 26 EXHIBIT - Transcript of First Meeting of Creditors held 2/11/2021 in Support of Motion for Relief From the Automatic Stay. Filed by Richard P. Garden Jr. on behalf of Citizens Bank & Trust Co.. (RE: related document(s)#14 Motion for Relief From Stay filed by Creditor Citizens Bank & Trust Co.) (Garden, Richard)
March 5, 2021 Filing 25 Declaration of Jeff Varney in Support of Motion for Relief From the Automatic Stay. Filed by Richard P. Garden Jr. on behalf of Citizens Bank & Trust Co.. (Attachments: #1 Exhibit A - Note #4004928 #2 Exhibit B - Note #4005511 #3 Exhibit C - Security Agreement #4 Exhibit D - Financing Statement #5 Exhibit E - Cherry County Deed of Trust #6 Exhibit F - Custer County Deed of Trust) (RE: related document(s)#14 Motion for Relief From Stay filed by Creditor Citizens Bank & Trust Co.) (Garden, Richard)
March 2, 2021 Filing 24 Notice of Appearance and Request for Notice Filed by Brandon R. Tomjack on behalf of Deere & Company. (Tomjack, Brandon)
March 2, 2021 Filing 23 Notice Pursuant to Neb. R. Bankr. P. 9013-1 by John C. Hahn Filed by Debtor 4-S, LLC (RE: related document(s)#18 Sell Free and Clear Under 11 U.S.C. Section 363(f) filed by Debtor 4-S, LLC) 9013 Objections due by 3/12/2021. (Hahn, John). LINKAGE CORRECTED. Modified on 3/2/2021 (nmw).
March 1, 2021 Opinion or Order Filing 22 Order Granting Motion for Shortened Bar Date Filed by Debtor 4-S, LLC (Related Doc #20). The request for shortened 9013-1 bar date is granted. Movant shall proceed in giving immediate notice in accordance with Neb. R. Bankr. P. 9013 with a shortened bar date notice of ten (10) calendar days. Movant is responsible for giving notice to parties in interest as required by rule or statute. ORDERED by Judge Thomas L. Saladino (Text Only Order) (law)
March 1, 2021 Filing 21 Resistance to Motion for Relief from the Automatic Stay filed by Citizens Bank & Trust Co. Filed by Debtor 4-S, LLC (RE: related document(s)#14 Motion for Relief From Stay filed by Creditor Citizens Bank & Trust Co.) (Hahn, John)
March 1, 2021 Filing 20 Motion to Shorten Time Filed by Debtor 4-S, LLC (RE: related document(s)#18 Sell Free and Clear Under 11 U.S.C. Section 363(f) filed by Debtor 4-S, LLC) (Hahn, John)
March 1, 2021 Filing 19 Receipt of Sell Free and Clear Under 11 U.S.C. Section 363(f)(# 21-40024-TLS) [motion,mslf363f] ( 188.00) filing fee. Receipt number A8478602, amount $ 188.00. (re: Doc#18) (U.S. Treasury)
March 1, 2021 Filing 18 Motion to Sell Property Free and Clear of Liens under 11 U.S.C. Section 363(f) . Fee Amount $188 Filed by Debtor 4-S, LLC (Hahn, John)
February 26, 2021 Meeting of Creditors Held On February 25, 2021 (RE: related document(s) Statement Adjourning Meeting of Creditors (no pdf) filed by U.S. Trustee Jerry Jensen) (Jensen, Jerry)
February 18, 2021 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued - Douglas Stenkel shall appear and testify. Conference Line 1-877-696-8645, Participant Code 5956080 (RE: related document(s) Statement Adjourning Meeting of Creditors (no pdf) filed by U.S. Trustee Jerry Jensen) 341(a) meeting to be held on 2/25/2021 at 02:00 PM BY PHONE. (Jensen, Jerry)
February 11, 2021 Filing 17 Certificate of Service of Notice of Motion for Relief From the Automatic Stay and of Resistance and Evidence Deadlines and of Hearing Date Filed by Creditor Citizens Bank & Trust Co. (RE: related document(s)#14 Motion for Relief From Stay filed by Creditor Citizens Bank & Trust Co., #16 Hearing (Bk)) (Attachments: #1 Motion for Relief From the Automatic Stay) (Garden, Richard)
February 11, 2021 Filing 16 Hearing Set On (RE: related document(s)#14 Motion for Relief From Stay filed by Creditor Citizens Bank & Trust Co.). Hearing scheduled for 3/10/2021 at 10:00 AM at Lincoln Courtroom-Telephonic Hearing. Objections due by 3/1/2021. (law)
February 11, 2021 Filing 15 Receipt of Motion for Relief From Stay(# 21-40024-TLS) [motion,mrlfsty] ( 188.00) filing fee. Receipt number A8467058, amount $ 188.00. (re: Doc#14) (U.S. Treasury)
February 11, 2021 Filing 14 Motion for Relief from Stay . Fee Amount $ 188 Filed by Creditor Citizens Bank & Trust Co. (Garden, Richard)
February 11, 2021 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued Due to Debtor's Failure to Appear. Conference Line 1-877-696-8645, Participant Code 5956080 (RE: related document(s)#8 Meeting of Creditors Chapter 11 Corporation filed by Debtor 4-S, LLC) 341(a) meeting to be held on 2/18/2021 at 02:00 PM BY PHONE. (Jensen, Jerry)
February 8, 2021 Filing 13 Summary of Assets and Liabilities for Non-Individual , Schedule A/B: Property Non-Individual , Schedule D: Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual- Executory Contracts and Unexpired Leases , Schedule H: Non-Individual- Codebtors , Statement of Financial Affairs for Non-Individual , Disclosure of Compensation of Attorney for Debtor in the Amount of, Debtor's Verification of Creditor Matrix Filed by John C. Hahn on behalf of 4-S, LLC. (Hahn, John)
January 26, 2021 Opinion or Order Filing 12 Order Granting Motion to Extend Time in Which to File Schedules and Statement of Financial Affairs Filed by Debtor (Related Doc #11). The motion is granted. The deadline for filing schedules and statement of financial affairs is extended to February 8, 2021. ORDERED by Judge Thomas L. Saladino (Text Only Order) (law)
January 26, 2021 Filing 11 Motion to Extend Time to file Schedules and Statement of Financial Affairs Filed by Debtor 4-S, LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor 4-S, LLC) (Hahn, John)
January 16, 2021 Filing 10 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)#8 Meeting of Creditors Chapter 11 Corporation filed by Debtor 4-S, LLC). Notice Date 01/16/2021. (Admin.)
January 14, 2021 Filing 9 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)#5 Meeting of Creditors Chapter 11 Corporation filed by U.S. Trustee Jerry Jensen). Notice Date 01/14/2021. (Admin.)
January 14, 2021 Filing 8 Meeting of Creditors 341(a) meeting to be held on 2/11/2021 at 10:30 AM BY PHONE. Last day to oppose discharge or dischargeability is 4/12/2021. Proofs of Claims due by 3/23/2021. (cde) **AMENDED TO CORRECT LOCATION ON FORM**Modified on 1/14/2021 (cde).
January 13, 2021 Filing 7 Notice of Appearance and Request for Notice Filed by Richard P. Garden Jr. on behalf of Citizens Bank & Trust Co.. (Garden, Richard)
January 12, 2021 Filing 6 Certificate of Corporate Action Authorizing the Filing of the Petition Filed by John C. Hahn on behalf of 4-S, LLC. (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor 4-S, LLC) (Hahn, John). LINKAGE CORRECTED. Modified on 1/12/2021 (nmw).
January 12, 2021 Filing 5 Meeting of Creditors 341(a) meeting to be held on 2/11/2021 at 10:30 AM BY PHONE. Last day to oppose discharge or dischargeability is 4/12/2021. Proofs of Claims due by 3/23/2021. (Jensen, Jerry) CORRECTIVE ENTRY: INCORRECT LOCATION ON FORM. SEE AMENDED MEETING ENTRY #8. Modified on 1/14/2021 (cde).
January 12, 2021 Filing 4 UST Entry of Appearance Filed by Jerry L. Jensen on behalf of Jerry Jensen. (Jensen, Jerry)
January 12, 2021 Filing 3 Notice of Non-Compliance with Local Rule 1002-1 . Show Cause due by 1/26/2021. (nmw)
January 12, 2021 Filing 2 Receipt of Voluntary Petition (Chapter 11)(# 21-40024) [misc,volp11] (1738.00) filing fee. Receipt number A8445010, amount $1738.00. (re: Doc#1) (U.S. Treasury)
January 12, 2021 Filing 1 Chapter 11 Voluntary Petition Non-Individual Fee Amount $1738. Incomplete Filings due by 01/26/2021. Chapter 11 Plan due by 05/12/2021. Disclosure Statement due by 05/12/2021. Filed by John C. Hahn of Wolfe Snowden Hurd Ahl Sitzmann Tannehill & Hahn, LLP on behalf of 4-S, LLC.(Hahn, John)

Search for this case: 4-S, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: 4-S, LLC
Represented By: John C. Hahn
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: Jerry Jensen
Represented By: Jerry L. Jensen
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?