WT Repair, LLC
7
Dale L. Somers
05/15/2025
01/17/2026
No
v
| PlnDue, EXHIBITS, ExtObjDsc, CONVERTED |
Assigned to: Chief Judge Dale L. Somers Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
Debtor WT Repair, LLC
PO Box 503 Beloit, KS 67420 MITCHELL-KS Tax ID / EIN: 81-0889940 |
represented by |
WT Repair, LLC
PRO SE 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: 01/05/2026 |
Trustee Robbin L Messerli
PO Box 8686 Prairie Village, KS 66208 913-948-4235 TERMINATED: 01/09/2026 |
represented by |
Robbin L Messerli
PO Box 8686 Prairie Village, KS 66208 913-948-4235 Email: rob.messerli@gunrockvp.com |
Trustee Steven R Rebein
Law Office of Steven R. Rebein, L.C. 8700 Monrovia, Suite 310 Lenexa, KS 66215 (913)888-4800 |
| |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/11/2026 | 345 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)340 Order on Motion to Dismiss Case) Notice Date 01/11/2026. (Admin.) (Entered: 01/11/2026) |
| 01/11/2026 | 344 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)339 Order on Generic Motion) Notice Date 01/11/2026. (Admin.) (Entered: 01/11/2026) |
| 01/11/2026 | 343 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)338 Order on Amended Motion/Application) Notice Date 01/11/2026. (Admin.) (Entered: 01/11/2026) |
| 01/11/2026 | 342 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)337 Order on Motion for Adequate Protection) Notice Date 01/11/2026. (Admin.) (Entered: 01/11/2026) |
| 01/11/2026 | 341 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)336 Order on Motion to Extend/Shorten Time) Notice Date 01/11/2026. (Admin.) (Entered: 01/11/2026) |
| 01/09/2026 | 340 | Order Denying Motion to Dismiss Case (Related Doc # 301), Granting Motion to Convert Case to Chapter 7 (Related Doc # 301) Trustee Robbin L Messerli removed from the case. Trustee Steven R Rebein added to the case., Denying Motion to Dismiss Case (Related Doc # 311), Granting Motion to Convert Case to Chapter 7 (Related Doc # 311) Trustee Robbin L Messerli removed from the case. Trustee Steven R Rebein added to the case., Mooting Motion to Dismiss Case (Related Doc # 329) Signed on 1/9/2026. (tms) (Entered: 01/09/2026) |
| 01/09/2026 | 339 | Agreed Order Supplemental to Agreed Order for Partial Relief from Stay as to Equipment (Doc. # 246) Granting Motion (Related Doc # 288) Signed on 1/9/2026. (tms) (Entered: 01/09/2026) |
| 01/09/2026 | 338 | Order Granting First National Bank and Trust, Phillipsburg; Farmway Credit Union; Wells Fargo Financial Leasing, Inc.; and Form Motor Credit Company LLC; Relief fro the Bankruptcy Automatic Stay (Related Doc # 262), Granting Motion For Relief From Stay (Related Doc # 316), Granting Motion For Relief From Stay (Related Doc # 109), Granting Motion For Relief From Stay (Related Doc # 168), Granting Motion For Adequate Protection (Related Doc # 197), Granting Motion For Relief From Stay (Related Doc # 197), Granting an Amended Motion/Application (Related Doc # 204) Signed on 1/9/2026. (tms) (Entered: 01/09/2026) |
| 01/09/2026 | 337 | Order Granting Amended Motion for Relief from Stay and Denying Amended Motion for Adequate Protection Payments (Related Doc # 250) Signed on 1/9/2026. (tms) (Entered: 01/09/2026) |
| 01/09/2026 | Deadlines Updated. Last day to oppose discharge or dischargeability is 2/13/2026 as to First National Bank and Trust. (tms) (Entered: 01/09/2026) |