Case number: 2:19-bk-20388 - t. Loft LLC - Kansas Bankruptcy Court

Case Information
  • Case title

    t. Loft LLC

  • Court

    Kansas (ksbke)

  • Chapter

    11

  • Judge

    Robert D. Berger

  • Filed

    03/01/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
DeBN, DISMISSED, CLOSED



U.S. Bankruptcy Court
District of Kansas (Kansas City)
Bankruptcy Petition #: 19-20388

Assigned to: Judge Robert D. Berger
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/01/2019
Date terminated:  07/12/2019
Debtor dismissed:  06/05/2019
341 meeting initially set for:  04/12/2019
341 meeting (re)scheduled for:  04/12/2019

Debtor

t. Loft LLC

11511 W 166th Terr
Overland Park, KS 66221
JOHNSON-KS
Tax ID / EIN: 46-1829905

represented by
Colin N. Gotham

Evans & Mullinix, P.A.
7225 Renner Road, Suite 200
Shawnee, KS 66217
(913) 962-8700
Fax : (913) 962-8701
Email: Cgotham@emlawkc.com

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
Christopher T. Borniger

Office of the United States Trustee
301 N. Main St.
Suite 1150
Wichita, KS 67202
(316) 269-6637
Fax : (316) 269-6182
Email: christopher.t.borniger@usdoj.gov

Jordan M Sickman

Office of U.S. Trustee
301 North Main-Ste. 1150
Wichita, KS 67202
(316) 269-6176
Fax : (316) 269-6182
Email: ustpregion20.wi.ecf@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/14/201992BNC Certificate of Mailing - PDF Document. (RE: related document(s) 91 Order (Generic)) Notice Date 07/14/2019. (Admin.) (Entered: 07/14/2019)
07/12/2019Bankruptcy Case Closed (ksf) (Entered: 07/12/2019)
07/12/201991Order Closing Estate. Signed on 7/12/2019 (ksf) (Entered: 07/12/2019)
06/07/201990BNC Certificate of Mailing - PDF Document. (RE: related document(s) 88 Order on Motion to Dismiss Case) Notice Date 06/07/2019. (Admin.) (Entered: 06/07/2019)
06/07/201989BNC Certificate of Mailing - PDF Document. (RE: related document(s) 87 Order on Application for Compensation) Notice Date 06/07/2019. (Admin.) (Entered: 06/07/2019)
06/05/201988Agreed Order Granting Motion to Dismiss Chapter 11 Case (Related Doc # 19) Signed on 6/5/2019. (ksf) (Entered: 06/05/2019)
06/04/201987Order Granting Application For Compensation (Related Doc # 79) for Colin N. Gotham, fees awarded: $13,428.50, expenses awarded: $2,308.45 Signed on 6/4/2019. (ksf) (Entered: 06/05/2019)
06/02/201986BNC Certificate of Mailing - PDF Document. (RE: related document(s) 85 Order on Generic Motion) Notice Date 06/02/2019. (Admin.) (Entered: 06/02/2019)
05/31/201985Agreed Order Granting Debtor's Motion to Disburse Funds from Sale Proceeds (Related Doc # 76) Signed on 5/31/2019. (ksf) (Entered: 05/31/2019)
05/17/201984BNC Certificate of Mailing - PDF Document. (RE: related document(s) 83 Order on Motion to Continue Hearing) Notice Date 05/17/2019. (Admin.) (Entered: 05/17/2019)