1 Big Red, LLC
7
Robert D. Berger
01/15/2021
10/25/2025
Yes
v
| DeBN, CONVERTED |
Assigned to: Judge Robert D. Berger Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/25/2025 | 610 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)[609] Order on Generic Motion) Notice Date 10/25/2025. (Admin.) |
| 10/22/2025 | 609 | Order Granting Motion to Release and Remittance of Escrow Proceeds to the Trustee. (Related Doc # [606]) Signed on 10/22/2025. (Merrick, Cindy) |
| 10/04/2025 | 608 | Trustee's Interim Report. (Williamson TR, Darcy) (Entered: 10/04/2025) |
| 09/09/2025 | Adversary Case 2:23-ap-6002 Closed . (Merrick, Cindy) (Entered: 09/09/2025) | |
| 09/09/2025 | Adversary Case 2:22-ap-6001 Closed . (Merrick, Cindy) (Entered: 09/09/2025) | |
| 09/09/2025 | 607 | Notice 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) |
| 09/09/2025 | 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) (Entered: 09/09/2025) |
| 08/02/2025 | 605 | BNC Certificate of Mailing. (RE: related document(s)[602] Order to Correct Defective Pleading(s)) Notice Date 08/02/2025. (Admin.) |
| 08/01/2025 | 604 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)[600] Order on Generic Motion) Notice Date 08/01/2025. (Admin.) |
| 07/31/2025 | 603 | Withdrawal of Claim(s): 1 Filed by Creditor Guardians of Travel, LLC. (Mueller, Matthew) |