Case number: 2:25-bk-20636 - WT Repair, LLC - Kansas Bankruptcy Court

Case Information
  • Case title

    WT Repair, LLC

  • Court

    Kansas (ksbke)

  • Chapter

    11

  • Judge

    Dale L. Somers

  • Filed

    05/15/2025

  • Last Filing

    10/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, EXHIBITS, ExtObjDsc



U.S. Bankruptcy Court
District of Kansas (Kansas City)
Bankruptcy Petition #: 25-20636

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


Date filed:  05/15/2025
341 meeting initially set for:  06/16/2025
341 meeting (re)scheduled for:  08/12/2025
Deadline for filing claims:  10/15/2025
Deadline for filing claims (govt.):  11/12/2025
Deadline for objecting to discharge:  10/14/2025

Debtor

WT Repair, LLC

PO Box 503
Beloit, KS 67420
MITCHELL-KS
Tax ID / EIN: 81-0889940

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

represented by
Robbin L Messerli

PO Box 8686
Prairie Village, KS 66208
913-948-4235
Email: rob.messerli@gunrockvp.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
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
10/03/2025217Objection to (related document(s): 174 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement and Extend Deadline to File Chapter 11 Plan and Disclosure Statement filed by Debtor WT Repair, LLC) Filed by Creditor First National Bank and Trust, Phillipsburg, Kansas (Reeder, Patricia) (Entered: 10/03/2025)
10/02/2025216BNC Certificate of Mailing - PDF Document. (RE: related document(s)209 Order on Motion For Relief From Stay) Notice Date 10/02/2025. (Admin.) (Entered: 10/02/2025)
10/02/2025Flag Set (kst) (Entered: 10/02/2025)
10/02/2025Hearing Set (RE: related document(s)197 Motion for Adequate Protection filed by Creditor Ford Motor Credit Company LLC, c/o AIS Portfolio Services, LLC, 213 Response filed by Debtor WT Repair, LLC) Hearing to be held on 11/6/2025 at 01:46 PM Kansas City Courtroom 144 for 213 and for 197, (kst) (Entered: 10/02/2025)
10/01/2025215Courtroom Minute Sheet (DLS), Ruling: First National Banks Exhibits are stipulated with the exceptions of exhibits, 25,26,36, and 37. Debtors Exhibits 31 and 32 are stipulated. Exhibits 21, 23, and 32 are entered as evidence. Cash Collateral is continued for 2 weeks. Order by Mr. Gotham.
All other matters are under advisement.
(RE: related document(s)10 Motion to Use or Prohibit Use of Cash Collateral filed by Debtor WT Repair, LLC, 26 Objection filed by Creditor First National Bank and Trust, Phillipsburg, Kansas, 54 Motion for Relief From Stay filed by Creditor First National Bank and Trust, Phillipsburg, Kansas, 85 Response filed by Debtor WT Repair, LLC, 109 Motion for Relief From Stay filed by Creditor Wells Fargo Financial Leasing, Inc., 135 Objection filed by Creditor First National Bank and Trust, Phillipsburg, Kansas, 139 Response filed by Debtor WT Repair, LLC, 168 Motion for Relief From Stay filed by Creditor Farmway Credit Union, 199 Response filed by Debtor WT Repair, LLC, 200 Objection filed by Creditor First National Bank and Trust, Phillipsburg, Kansas) (kst) (Entered: 10/02/2025)
10/01/2025214BNC Certificate of Mailing - PDF Document. (RE: related document(s)208 Order on Motion For Relief From Stay) Notice Date 10/01/2025. (Admin.) (Entered: 10/01/2025)
10/01/2025213Response to (related document(s): 197 Motion for Adequate Protection filed by Creditor Ford Motor Credit Company LLC, c/o AIS Portfolio Services, LLC, Motion for Relief from Stay . Fee Amount $199,) Filed by Debtor WT Repair, LLC (Gotham, Colin) (Entered: 10/01/2025)
09/30/2025212Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by Debtor WT Repair, LLC. (Attachments: # 1 Resale Inventory # 2 A/P Aging Summary Report # 3 A/R Aging Summary Report # 4 Balance Sheet # 5 Profit & Loss Statement # 6 Cash Flow Statement # 7 General Ledger # 8 Reconciliation Report) (Gotham, Colin) (Entered: 09/30/2025)
09/30/2025211Exhibit A (Updated) Filed by Debtor WT Repair, LLC (RE: related document(s)10 Emergency Motion to Use Cash Collateral. ). (Gotham, Colin) (Entered: 09/30/2025)
09/30/2025210Amended Schedules. [A/B] Filed by Debtor WT Repair, LLC. (Gotham, Colin) (Entered: 09/30/2025)