Case number: 2:24-bk-21427 - Apple Central KC LLC - Kansas Bankruptcy Court

Case Information
  • Case title

    Apple Central KC LLC

  • Court

    Kansas (ksbke)

  • Chapter

    11

  • Judge

    Dale L. Somers

  • Filed

    10/30/2024

  • Last Filing

    04/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V, DeBN



U.S. Bankruptcy Court
District of Kansas (Kansas City)
Bankruptcy Petition #: 24-21427

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


Date filed:  10/30/2024
341 meeting initially set for:  12/03/2024
341 meeting (re)scheduled for:  12/03/2024
Deadline for filing claims (govt.):  04/28/2025

Debtor

Apple Central KC LLC

170 Mason Street
Greenwich, CT 06830
FAIRFIELD-CT
Tax ID / EIN: 30-0863428

represented by
Seth M Snyder

Brown & Ruprecht PC
2323 Grand Suite 1100
Kansas City, MO 64108
816-292-7000
Fax : 816-292-7050
Email: ssnyder@brlawkc.com

Frank Wendt

Brown & Ruprecht, PC
2323 Grand Boulevard, Suite 1100
Kansas City, MO 64108
(816) 292-7000
Fax : (816) 292-7050
Email: fwendt@brlawkc.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
04/17/2025250Courtroom Minute Sheet (DLS), Ruling: Court will continue to May 15, 2025 at 1:46 PM assuming the Sale Order will be entered (RE: related document(s)179 Notice of Objection Deadline filed by Debtor Apple Central KC LLC, 188 Motion to Assume/Reject Lease or Executory Contract filed by Debtor Apple Central KC LLC, 197 Objection filed by Creditor Applebees Franchisor LLC, 198 Objection filed by Creditor Applebees Franchisor LLC, 203 Chapter 11 Plan filed by Debtor Apple Central KC LLC, 229 Objection to Confirmation of the Plan filed by Creditor Applebees Franchisor LLC, 231 Objection to Confirmation of the Plan filed by Creditor Equity Bank, 236 Generic Motion filed by Debtor Apple Central KC LLC) (kns) (Entered: 04/24/2025)
04/17/2025249
ORDER CONTINUING HEARING.


Reason for continuance: Tracking. So ORDERED by s/ Dale L. Somers. (related documents 179 Notice of Objection Deadline, 188 Motion to Assume/Reject Lease or Executory Contract, 197 Objection, 198 Objection, 203 Chapter 11 Plan, 229 Objection to Confirmation of the Plan, 231 Objection to Confirmation of the Plan, 236 Generic Motion) Hearing to be held on 5/15/2025 at 01:46 PM Kansas City Courtroom 144 for 231 and for 197 and for 236 and for 203 and for 179 and for 229 and for 188 and for 198, (kjd)

THE MOVING PARTY IS TO SERVE THIS ORDER ON PARTIES NOT RECEIVING ELECTRONIC NOTICE AND FILE A CERTIFICATE OF SERVICE WITH THE COURT. (When filing a certificate of service for this order, relate it back to the epo category.)

This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached.

(Entered: 04/24/2025)
04/17/2025248Small Business, SubChapter V Monthly Operating Report for Filing Period March 1, 2025 to March 31, 2025 Filed by Debtor Apple Central KC LLC. (Attachments: # 1 March 2025 Bank Statements) (Wendt, Frank) (Entered: 04/17/2025)
04/17/2025Receipt of filing fee for Amended Creditor Matrix (Fee)( 24-21427) [misc,amdcm] ( 34.00). Receipt number A19716698,amount $ 34.00. (U.S. Treasury) (Entered: 04/17/2025)
04/17/2025247Amendment to List of Creditors. Fee Amount $34 Filed by Debtor Apple Central KC LLC. (Snyder, Seth) (Entered: 04/17/2025)
04/17/2025246Certificate of Service (related document(s): 203 Chapter 11 Plan filed by Debtor Apple Central KC LLC) Filed by Debtor Apple Central KC LLC (RE: related document(s)203 Chapter 11 Plan). (Snyder, Seth) (Entered: 04/17/2025)
04/03/2025245BNC Certificate of Mailing - PDF Document. (RE: related document(s)244 Amended Order) Notice Date 04/03/2025. (Admin.) (Entered: 04/03/2025)
03/31/2025244Order Extending Interim Order Granting Authorization to Use Cash Collateral (RE: related document(s)47 Agreed Interim Order Granting Debtor's Emergency Motion for Authorization to Use Cash Collateral Motion to Use Cash Collateral. Filed on behalf of Debtor N Apple Central KC LLC (Attachments: # 1 Exhibit A - 13 Week Cash Flow Budget # 2 Exhibit B - List of 20 Largest Creditors), with Certificate of Service. (Related Doc 7) Signed on 11/7/2024. (Attachments: # 1 Exhibit A - 13 Week Cash Flow Budget # 2 Exhibit B - Closed Stores - Abandon Personal Property) (kns)) Signed on 3/31/2025 (kns) (Entered: 04/01/2025)
03/18/2025243Small Business, SubChapter V Monthly Operating Report for Filing Period February 1, 2025 to February 28, 2025 Filed by Debtor Apple Central KC LLC. (Attachments: # 1 February 2025 Bank Statements) (Snyder, Seth) (Entered: 03/18/2025)
03/15/2025242BNC Certificate of Mailing - PDF Document. (RE: related document(s)237 Order on Generic Motion) Notice Date 03/15/2025. (Admin.) (Entered: 03/15/2025)