WT Repair, LLC
11
Dale L. Somers
05/15/2025
07/31/2025
Yes
v
SmBus, Subchapter_V, PlnDue |
Assigned to: Chief Judge Dale L. Somers Chapter 11 Voluntary Asset |
|
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 |
| |
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 |
---|---|---|
07/21/2025 | 63 | Notice of Objection Deadline. Proposed Hearing to be held 8/14/2025 at 1:46 PM. Certificate of Service on 7/21/2025. Filed by Jeremy E Koehler on behalf of CNH Industrial Capital America LLC (RE: related document(s)62 Motion for Relief from Stay . Fee Amount $199, Filed on behalf of Creditor CNH Industrial Capital America LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F), with Certificate of Service.) Objections due by 8/6/2025. (Koehler, Jeremy) (Entered: 07/21/2025) |
07/21/2025 | Receipt of filing fee for Motion for Relief From Stay( 25-20636) [motion,mrlfsty] ( 199.00). Receipt number A19873801,amount $ 199.00. (U.S. Treasury) (Entered: 07/21/2025) | |
07/21/2025 | 62 | Motion for Relief from Stay . Fee Amount $199, Filed on behalf of Creditor CNH Industrial Capital America LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F), with Certificate of Service.(Koehler, Jeremy) (Entered: 07/21/2025) |
07/21/2025 | 61 | Order Granting Motion to Shorten Time (Related Doc # 58) Signed on 7/21/2025. (kst) (Entered: 07/21/2025) |
07/21/2025 | 60 | Order Granting Motion to Shorten Time (Related Doc # 56) Signed on 7/21/2025. (kst) (Entered: 07/21/2025) |
07/18/2025 | 59 | Notice of Objection Deadline. Proposed Hearing to be held 8/14/25 at 1:46 pm. Certificate of Service on 7/18/25. Filed by Patricia A. Reeder on behalf of First National Bank and Trust, Phillipsburg, Kansas (RE: related document(s)57 Motion to Amend Order (related document(s): 35 Order on Motion to Use or Prohibit Use of Cash Collateral) Filed on behalf of Creditor First National Bank and Trust, Phillipsburg, Kansas, with Certificate of Service.) Objections due by 8/6/2025. (Reeder, Patricia) (Entered: 07/18/2025) |
07/18/2025 | 58 | Motion to Shorten Time to Object Filed on behalf of Creditor First National Bank and Trust, Phillipsburg, Kansas, with Certificate of Service.(Reeder, Patricia) (Entered: 07/18/2025) |
07/18/2025 | 57 | Motion to Amend Order (related document(s): 35 Order on Motion to Use or Prohibit Use of Cash Collateral) Filed on behalf of Creditor First National Bank and Trust, Phillipsburg, Kansas, with Certificate of Service.(Reeder, Patricia) (Entered: 07/18/2025) |
07/18/2025 | 56 | Motion to Shorten Time to Object Filed on behalf of Creditor First National Bank and Trust, Phillipsburg, Kansas, with Certificate of Service.(Reeder, Patricia) (Entered: 07/18/2025) |
07/18/2025 | 55 | Notice of Objection Deadline. Proposed Hearing to be held 8/14/25 at 1:46 pm. Certificate of Service on 7/18/25. Filed by Patricia A. Reeder on behalf of First National Bank and Trust, Phillipsburg, Kansas (RE: related document(s)54 Motion for Relief from Stay . Fee Amount $199, Filed on behalf of Creditor First National Bank and Trust, Phillipsburg, Kansas, with Certificate of Service.) Objections due by 8/6/2025. (Reeder, Patricia) (Entered: 07/18/2025) |