Plate Restaurant Group LLC
11
Dale L. Somers
07/18/2025
10/17/2025
Yes
v
SmBus, Subchapter_V, PlnDue |
Assigned to: Chief Judge Dale L. Somers Chapter 11 Voluntary Asset |
|
Debtor Plate Restaurant Group LLC
9237 Ward Pkway Ste 230 Kansas City, MO 64114 JOHNSON-KS Tax ID / EIN: 88-4108026 |
represented by |
George J. Thomas
Phillips & Thomas, LLC 5251 W. 116th Place Ste 200 Leawood, KS 66211 913-385-9900 Fax : 913-385-9907 Email: geojthomas@gmail.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 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 |
---|---|---|
07/18/2025 | 14 | Tax Documents for the Year for 2023 Filed by Debtor Plate Restaurant Group LLC. (Thomas, George) (Entered: 07/18/2025) |
07/18/2025 | 13 | Notice of Objection Deadline. Proposed Hearing to be held 8/21/2025 at 1:46 pm. Certificate of Service on 7/18/2025. Filed by George J. Thomas on behalf of Plate Restaurant Group LLC (RE: related document(s)12 Motion for Joint Administration Lead Case Plate Restaurant Group LLC and Plate Restaurant Leawood LLC, Plate Restaurant LLC Filed on behalf of Debtor Plate Restaurant Group LLC, with Certificate of Service.) Objections due by 8/8/2025. (Attachments: # 1 Creditor Matrix) (Thomas, George) (Entered: 07/18/2025) |
07/18/2025 | 12 | Motion for Joint Administration Lead Case Plate Restaurant Group LLC and Plate Restaurant Leawood LLC, Plate Restaurant LLC Filed on behalf of Debtor Plate Restaurant Group LLC, with Certificate of Service.(Thomas, George) (Entered: 07/18/2025) |
07/18/2025 | 11 | Notice of Objection Deadline. Proposed Hearing to be held 9/11/2025 at 1:46 pm. Certificate of Service on 7/18/2025. Filed by George J. Thomas on behalf of Plate Restaurant Group LLC (RE: related document(s)10 Application to Employ George J. Thomas as Attorney for Debtor Filed on behalf of Debtor Plate Restaurant Group LLC (Attachments: # 1 Affidavit), with Certificate of Service.) Objections due by 8/8/2025. (Attachments: # 1 Creditor Matrix) (Thomas, George) (Entered: 07/18/2025) |
07/18/2025 | 10 | Application to Employ George J. Thomas as Attorney for Debtor Filed on behalf of Debtor Plate Restaurant Group LLC (Attachments: # 1 Affidavit), with Certificate of Service.(Thomas, George) (Entered: 07/18/2025) |
07/18/2025 | Receipt of filing fee for Voluntary Petition (Chapter 11, Credit Card)( 25-20996) [misc,volp11cc] (1738.00). Receipt number A19870178,amount $1738.00. (U.S. Treasury) (Entered: 07/18/2025) | |
07/18/2025 | 9 | Exhibit Profit and Loss Statement Filed by Debtor Plate Restaurant Group LLC. (Thomas, George) (Entered: 07/18/2025) |
07/18/2025 | 8 | Balance Sheet Filed by Debtor Plate Restaurant Group LLC. (Thomas, George) (Entered: 07/18/2025) |
07/18/2025 | 7 | Cash Flow Statement for Small Business Filed by Debtor Plate Restaurant Group LLC. (Thomas, George) (Entered: 07/18/2025) |
07/18/2025 | 6 | Notice of Appearance and Request for Notice. Please take notice that Jordan M Sickman on behalf of U.S. Trustee U.S. Trustee hereby enters Appearance in the above captioned bankruptcy case pursuant to Fed. R. Bankr. P. 9010(b) and requests Notice of all matters which may come before the Court pursuant to Fed. R. Bankr. P. 2002, 4001, and 9007 at 301 N. Main, Ste. 1150, Wichita, KS 67202, 202-834-0394, Jordan.Sickman@usdoj.gov . This is a Text Only entry. No document is attached. Filed by U.S. Trustee U.S. Trustee. (Sickman, Jordan) (Entered: 07/18/2025) |