Auto House, Inc.
11
Robert D. Berger
05/31/2025
01/16/2026
Yes
v
| SMBUS, Subchapter_V |
Assigned to: Judge Robert D. Berger Chapter 11 Voluntary Asset |
|
Debtor Auto House, Inc.
PO Box 488 Galva, KS 67443 MCPHERSON-KS Tax ID / EIN: 20-3869491 |
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 Kent L Adams
2861 N Tee Time Ct Wichita, KS 67205 (316) 641-0260 |
| |
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 |
|---|---|---|
| 12/25/2025 | 141 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)140 Order on Application for Compensation) Notice Date 12/25/2025. (Admin.) (Entered: 12/25/2025) |
| 12/23/2025 | 142 | Amended Order (RE: related document(s)140 Order Granting Application For Compensation (Related Doc 120) for Colin N. Gotham, fees awarded: $16700.00, expenses awarded: $1641.92 Signed on 12/22/2025. (kns)) Signed on 12/23/2025 (kns) (Entered: 12/28/2025) |
| 12/22/2025 | 140 | Order Granting Application For Compensation (Related Doc # 120) for Colin N. Gotham, fees awarded: $16750.00, expenses awarded: $1641.92 Signed on 12/22/2025. (kns) (Entered: 12/23/2025) |
| 12/21/2025 | 139 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)137 Order Resolving) Notice Date 12/21/2025. (Admin.) (Entered: 12/21/2025) |
| 12/18/2025 | 138 | Courtroom Minute Sheet (RDB), Ruling: Mr. Allman orally withdraws SBAs objection to plan. An agreed order was uploaded resolving Deere & Companys objection to plan. The Plan is confirmed with changes mentioned in Court. Date for deficiency claims extended to February 15th, 2026. Ally Bank is granted In Rem relief. Debtor initially objected, but vehicles are now being surrendered. Orders by Mr. Moscov. The Application to Pay CBIZ Accounting is approved. The member who signed the declaration in support, sign an affidavit that all work was performed after the filing of the application. Order by Mr. Gotham. (RE: related document(s)91 Generic Motion filed by Debtor Auto House, Inc., 94 Motion for Relief From Stay filed by Creditor Ally Bank c/o AIS Portfolio Services, LLC, Motion for Adequate Protection, 97 Motion for Relief From Stay filed by Creditor Ally Bank c/o AIS Portfolio Services, LLC, Motion for Adequate Protection, 100 Motion for Relief From Stay filed by Creditor Ally Bank c/o AIS Portfolio Services, LLC, Motion for Adequate Protection, 107 Chapter 11 Plan filed by Debtor Auto House, Inc.) Order due by 1/2/2026. (kst) (Entered: 12/19/2025) |
| 12/18/2025 | 137 | Agreed Order Resolving (RE:Related document(s):125 Objection to Confirmation of Plan, with Certificate of Service. Filed by Creditor Deere & Company (RE: related document(s)107 Chapter 11 Plan). filed by Creditor Deere & Company) Signed on 12/18/2025 (kns) (Entered: 12/19/2025) |
| 12/18/2025 | 136 | Amended Schedules. [A/B] Filed by Debtor Auto House, Inc.. (Gotham, Colin) (Entered: 12/18/2025) |
| 12/18/2025 | 135 | Exhibit in Support of Motion Filed by Debtor Auto House, Inc. (RE: related document(s)91 Motion for Order Authorizing Payment to CBIZ for Post-Petition Accounting Fees and Expenses). (Gotham, Colin) (Entered: 12/18/2025) |
| 12/16/2025 | 134 | Certificate of Voting Filed by Debtor Auto House, Inc.. (Gotham, Colin) (Entered: 12/16/2025) |
| 12/15/2025 | 133 | Small Business, SubChapter V Monthly Operating Report for Filing Period November 2025 Filed by Debtor Auto House, Inc.. (Gotham, Colin) (Entered: 12/15/2025) |