Case number: 2:21-bk-20044 - 1 Big Red, LLC - Kansas Bankruptcy Court

Case Information
  • Case title

    1 Big Red, LLC

  • Court

    Kansas (ksbke)

  • Chapter

    7

  • Judge

    Robert D. Berger

  • Filed

    01/15/2021

  • Last Filing

    10/25/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DeBN, CONVERTED



U.S. Bankruptcy Court
District of Kansas (Kansas City)
Bankruptcy Petition #: 21-20044

Assigned to: Judge Robert D. Berger
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  01/15/2021
Date converted:  12/28/2022
341 meeting initially set for:  02/23/2021
341 meeting (re)scheduled for:  07/06/2023

Debtor

1 Big Red, LLC

440 E. 63rd St
Kansas City, MO 64110
JACKSON-MO
Tax ID / EIN: 82-4141513

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
TERMINATED: 03/25/2025

John A Watt

Baker Sterchi Cowden & Rice LLC
2400 Pershing Road STE 500
Kansas City, MO 64108-2533
816-471-2121
Email: watt@bakersterchi.com

Trustee

Darcy D Williamson TR

Williamson Law Office
1109 SW Westside Drive
Topeka, KS 66615
785-233-9908

represented by
Andrea M Chase

Spencer Fane LLP
1000 Walnut St
Suite 1400
Kansas City, MO 64106
816-474-8100
Fax : 816-474-3216
Email: achase@spencerfane.com

Eric L. Johnson

1000 Walnut Street Suite 1400
Kansas City, MO 64106
(816) 474-8100
Email: ejohnson@spencerfane.com

Darcy D. Williamson

Williamson Law Office
1109 SW Westside Drive
Topeka, KS 66615
785-233-9908
Fax : 785-233-2613
Email: Attorney@williamson-law.net

Darcy D Williamson TR

Williamson Law Office
1109 SW Westside Drive
Topeka, KS 66615
785-233-9908
Fax : (785)233-2613
Email: Trustee@williamson-law.net

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

DOJ-Ust
400 E. 9th St.
Ste 3440
Kansas City, MO 64106
816-512-1946
Fax : 816-512-1967
Email: christopher.t.borniger@usdoj.gov
TERMINATED: 12/16/2021

Richard A Kear

DOJ-Ust
301 N Main St
Suite 1150
Wichita, KS 67202
202-573-6945
Email: richard.kear@usdoj.gov

Jordan M Sickman

DOJ-Ust
301 North Main
Suite 1150
Wichita, KS 67202
202-834-0394
Email: jordan.sickman@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/25/2025610BNC Certificate of Mailing - PDF Document. (RE: related document(s)[609] Order on Generic Motion) Notice Date 10/25/2025. (Admin.)
10/22/2025609Order Granting Motion to Release and Remittance of Escrow Proceeds to the Trustee. (Related Doc # [606]) Signed on 10/22/2025. (Merrick, Cindy)
10/04/2025608Trustee's Interim Report. (Williamson TR, Darcy) (Entered: 10/04/2025)
09/09/2025Adversary Case 2:23-ap-6002 Closed . (Merrick, Cindy) (Entered: 09/09/2025)
09/09/2025Adversary Case 2:22-ap-6001 Closed . (Merrick, Cindy) (Entered: 09/09/2025)
09/09/2025607Notice of Objection Deadline. Proposed Hearing to be held 10/23/25 at 10:30 am. Certificate of Service on 9/9/25. Filed by Darcy D Williamson TR on behalf of Darcy D Williamson TR (RE: related document(s)606 Motion for Release and Remittance of Escrow Proceeds to the Trustee Filed on behalf of Trustee Darcy D Williamson TR, with Certificate of Service.(Williamson TR, Darcy)) Objections due by 10/6/2025. (Williamson TR, Darcy) (Entered: 09/09/2025)
09/09/2025606Motion for Release and Remittance of Escrow Proceeds to the Trustee Filed on behalf of Trustee Darcy D Williamson TR, with Certificate of Service.(Williamson TR, Darcy) (Entered: 09/09/2025)
08/02/2025605BNC Certificate of Mailing. (RE: related document(s)[602] Order to Correct Defective Pleading(s)) Notice Date 08/02/2025. (Admin.)
08/01/2025604BNC Certificate of Mailing - PDF Document. (RE: related document(s)[600] Order on Generic Motion) Notice Date 08/01/2025. (Admin.)
07/31/2025603Withdrawal of Claim(s): 1 Filed by Creditor Guardians of Travel, LLC. (Mueller, Matthew)