Case number: 2:20-bk-20288 - Winstead's Company - Kansas Bankruptcy Court

Case Information
  • Case title

    Winstead's Company

  • Court

    Kansas (ksbke)

  • Chapter

    11

  • Judge

    Robert D. Berger

  • Filed

    02/24/2020

  • Last Filing

    05/25/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
District of Kansas (Kansas City)
Bankruptcy Petition #: 20-20288

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


Date filed:  02/24/2020
341 meeting initially set for:  03/27/2020
341 meeting (re)scheduled for:  04/10/2020
Deadline for filing claims:  05/01/2020
Deadline for filing claims (govt.):  08/26/2020

Debtor

Winstead's Company

3100 Gillham Road
Kansas City, MO 64109
JACKSON-MO
Tax ID / EIN: 48-0955744

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

Latest Dockets

Date Filed#Docket Text
05/11/2020117Order Granting Debtor's Motion for Order Authorizing Sale of Certain Personal Property Free and Clear of All Liens, Interests, and Encumbrances, Pursuant to 11 U.S.C. Sec. 363 (Related Doc # 82) Signed on 5/11/2020. (ksf) (Entered: 05/11/2020)
05/11/2020116Order Approving Application of Debtor in Possession to Employ Asset Auctions Group as Auctioneer and for Preliminary Approval of Fee Arrangement (Related Doc # 91) Signed on 5/11/2020. (ksf) (Entered: 05/11/2020)
05/07/2020115BNC Certificate of Mailing - PDF Document. (RE: related document(s) 111 Order on Motion to Assume/Reject) Notice Date 05/07/2020. (Admin.) (Entered: 05/07/2020)
05/07/2020114BNC Certificate of Mailing - PDF Document. (RE: related document(s) 110 Order on Motion For Relief From Stay) Notice Date 05/07/2020. (Admin.) (Entered: 05/07/2020)
05/07/2020113BNC Certificate of Mailing - PDF Document. (RE: related document(s) 109 Order on Application to Employ) Notice Date 05/07/2020. (Admin.) (Entered: 05/07/2020)
05/05/2020112Debtor-In-Possession Monthly Operating Report for Filing Period 2/24/20 through 3/31/20 Filed by Debtor Winstead's Company. (Gotham, Colin) (Entered: 05/05/2020)
05/04/2020111Order Granting Debtor's Motion for Authority To Reject Certain Unexpired Lease and Executory Contract with Persepolis, Inc. Pursuant to 11 U.S.C. Sec. 365 (Related Doc # 84) Signed on 5/4/2020. (ksf) (Entered: 05/05/2020)
05/04/2020110Order Granting Motion For Relief From Stay to Pursue Insurance Proceeds Only (Related Doc # 106) Signed on 5/4/2020. (ksf) (Entered: 05/05/2020)
05/04/2020109Order Granting Application to Employ Edward F. Halpin and EFH Tax Management Inc. (Related Doc # 75) Signed on 5/4/2020. (ksf) (Entered: 05/05/2020)
04/28/2020108Response to (related document(s): 106 Motion for Relief from Stay to Proceed Against Liability Insurance Policy of the Debtor. Fee Amount $181, filed by Creditor Monte Gravenstein) Filed by Debtor Winstead's Company (Gotham, Colin) (Entered: 04/28/2020)