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

    12/03/2025

  • 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 (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
11/09/2025255BNC Certificate of Mailing - PDF Document. (RE: related document(s)254 Clerk's Notice of Hearing) Notice Date 11/09/2025. (Admin.) (Entered: 11/09/2025)
11/07/2025254Court's Order for and Notice of Trial (RE: related document(s)197 Motion for Adequate Protection filed by Creditor Ford Motor Credit Company LLC, c/o AIS Portfolio Services, LLC, 204 Amended Motion filed by Creditor Ford Motor Credit Company LLC, c/o AIS Portfolio Services, LLC) Trial date set for 12/11/2025 at 02:30 PM at Kansas City Courtroom 144. (tdc) (Entered: 11/07/2025)
11/06/2025253Courtroom Minute Sheet (DLS), Ruling:The Court will issue an opinion on the remaining issues in the Bank's motion. The Court has not yet received the order extending the cash collateral order. Mr. Gotham advises he has prepared the order and will send it to Ms. Reeder after the hearing. The extension is to 30 days after the sale of the equipment is concluded. Wells Fargo and Farmway did not pursue their motions for relief from stay at trial because they thought they had a settlement. Mr. Pomeroy indicates that Farmway does want an evidentiary hearing. Ms. Weber advises that Wells Fargo also wants an evidentiary hearing but it needs to supplement its motion. In addition, she will be leaving private practice on Nov. 17. Both motions [109 and 168] are set to 12/11/2025 at 1:46 p.m. [by text order] where a trial date will be discussed.197 and 204 The Bank has objected to adequate protection, Mr. Moscov reached out to Mr. Gotham about stay relief and believes further discussion is needed, but learned that the collateral is scheduled to be sold. Creditor would rather sell the collateral itself. The Court sets the motions for evidentiary hearing on 12/11/2025 at 2:30 p.m. Clerk to issue trial notice. 174 Court grants the motion, plan needs to be filed by 12/11/2025. (RE: related document(s)174 Motion to Extend/Limit Exclusivity Period filed by Debtor WT Repair, LLC, 197 Motion for Adequate Protection filed by Creditor Ford Motor Credit Company LLC, c/o AIS Portfolio Services, LLC, Motion for Relief From Stay, 204 Amended Motion filed by Creditor Ford Motor Credit Company LLC, c/o AIS Portfolio Services, LLC) (tdc) (Entered: 11/07/2025)
11/06/2025252
ORDER CONTINUING HEARING.


Reason for continuance: To discuss trial date. So ORDERED by s/ Dale L. Somers. (related documents 109 Motion for Relief From Stay, 168 Motion for Relief From Stay) Hearing to be held on 12/11/2025 at 01:46 PM Kansas City Courtroom 144 for 109 and for 168, (tbc)

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.

**Modified on 11/7/2025 to correct hearing year to 2025**(tdc). (Entered: 11/06/2025)
11/03/2025251Notice of Objection Deadline. Proposed Hearing to be held 12/11/25 at 1:46 p.m.. Certificate of Service on 11/3/25. Filed by Evan L Moscov on behalf of Ford Motor Credit Company LLC, c/o AIS Portfolio Services, LLC (RE: related document(s)250 Amended Motion/Application (related document(s): 249 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 on behalf of Creditor Ford Motor Credit Company LLC, c/o AIS Portfolio Services, LLC, with Certificate of Service.) Objections due by 11/24/2025. (Moscov, Evan) (Entered: 11/03/2025)
11/03/2025250Amended Motion/Application (related document(s): 249 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 on behalf of Creditor Ford Motor Credit Company LLC, c/o AIS Portfolio Services, LLC, with Certificate of Service.(Moscov, Evan) (Entered: 11/03/2025)
11/03/2025Receipt of filing fee for Motion for Relief From Stay( 25-20636) [motion,mrlfsty] ( 199.00). Receipt number A20049188,amount $ 199.00. (U.S. Treasury) (Entered: 11/03/2025)
11/03/2025249Motion for Adequate Protection , Motion for Relief from Stay . Fee Amount $199, Filed on behalf of Creditor Ford Motor Credit Company LLC, c/o AIS Portfolio Services, LLC, with Certificate of Service.(Moscov, Evan) (Entered: 11/03/2025)
11/02/2025248BNC Certificate of Mailing - PDF Document. (RE: related document(s)246 Order on Motion For Relief From Stay) Notice Date 11/02/2025. (Admin.) (Entered: 11/02/2025)
10/31/2025247Notice to Withdraw Document Filed by Robbin L Messerli on behalf of Robbin L Messerli (RE: related document(s)229 Motion for Dismissal OR Convert Failure to Timely Pay Administrative Expenses. Filed on behalf of Trustee Robbin L Messerli.(Messerli, Robbin) Modified on 10/14/2025 (kst)., 230 Notice of Motion to Dismiss or Convert. Filed by Robbin L Messerli on behalf of Robbin L Messerli . , 234 Notice to Withdraw Document Filed by Robbin L Messerli on behalf of Robbin L Messerli (RE: related document(s)229 Motion for Dismissal OR Convert Failure to Timely Pay Administrative Expenses. Filed on behalf of Trustee Robbin L Messerli.(Messerli, Robbin) Modified on 10/14/2025 (kst).) ) (Messerli, Robbin) (Entered: 10/31/2025)