Case number: 2:24-bk-20923 - Strawberry Hill Povitica, Inc. - Kansas Bankruptcy Court

Case Information
  • Case title

    Strawberry Hill Povitica, Inc.

  • Court

    Kansas (ksbke)

  • Chapter

    11

  • Judge

    Dale L. Somers

  • Filed

    07/22/2024

  • Last Filing

    01/31/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V, ExtObjDsc



U.S. Bankruptcy Court
District of Kansas (Kansas City)
Bankruptcy Petition #: 24-20923

Assigned to: Chief Judge Dale L. Somers
Chapter 11
Voluntary
Asset


Date filed:  07/22/2024
341 meeting initially set for:  08/22/2024
341 meeting (re)scheduled for:  08/22/2024
Deadline for filing claims (govt.):  01/21/2025

Debtor

Strawberry Hill Povitica, Inc.

7226 West Frontage Road
Merriam, KS 66203
JOHNSON-KS
Tax ID / EIN: 48-1176855
dba
Strawberry Hill Povitica Company

dba
Strawberry Hill Baking Company


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

Trustee

Robbin L Messerli

PO Box 8686
Prairie Village, KS 66208
913-948-4235

 
 
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
Richard A Kear

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

John Nemecek

DOJ-Ust
301 North Main Street
Ste 1150
Wichita, KS 67202
202-557-5810
Email: john.nemecek@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
01/31/2026255BNC Certificate of Mailing. (RE: related document(s)[254] Final Decree) Notice Date 01/31/2026. (Admin.)
01/29/2026Bankruptcy Case Closed (tms)
01/29/2026254Final Decree Signed on 1/29/2026 (tms)
01/29/2026Flag Terminated EXHIBIT flag terminated, no physical exhibits received; ExtObjDsc terminated, deadline expired (tms)
01/28/2026253BNC Certificate of Mailing - PDF Document. (RE: related document(s)[251] Order on Motion for Final Decree) Notice Date 01/28/2026. (Admin.)
01/28/2026252BNC Certificate of Mailing - PDF Document. (RE: related document(s)[250] Order on Application for Compensation) Notice Date 01/28/2026. (Admin.)
01/26/2026251Order Granting Motion For Final Decree (Related Doc # [247]) Signed on 1/26/2026. (tms)
01/26/2026250Order Granting Application For Compensation (Related Doc # [245]) for Colin N. Gotham, fees awarded: $12332.50, expenses awarded: $879.74 Signed on 1/26/2026. (tms)
12/31/2025249Certificate of Service (related document(s): [245] Final Application for Compensation for Colin N. Gotham, Attorney, Period: to 12/31/2025, Fee: $12,332.50, Expenses: $879.74. filed by Debtor Strawberry Hill Povitica, Inc., [246] Notice of Objection Deadline filed by Debtor Strawberry Hill Povitica, Inc., [247] Motion for Final Decree and Final Report filed by Debtor Strawberry Hill Povitica, Inc., [248] Notice of Objection Deadline filed by Debtor Strawberry Hill Povitica, Inc.) Filed by Debtor Strawberry Hill Povitica, Inc. (RE: related document(s)[245] Final Application for Compensation for Colin N. Gotham, Attorney, Period: to 12/31/2025, Fee: $12,332.50, Expenses: $879.74., [246] Notice of Objection Deadline, [247] Motion for Final Decree and Final Report, [248] Notice of Objection Deadline). (Gotham, Colin)
12/31/2025248Notice of Objection Deadline. Proposed Hearing to be held 2/12/2026 at 1:30 PM. Certificate of Service on 12/31/2025. Filed by Colin N. Gotham on behalf of Strawberry Hill Povitica, Inc. (RE: related document(s)[247] Motion for Final Decree and Final Report Filed on behalf of Debtor Strawberry Hill Povitica, Inc., with Certificate of Service.) Objections due by 1/23/2026. (Gotham, Colin) Modified on 1/5/2026 (tdc).