Case number: 2:25-bk-20997 - Plate Restaurant Leawood LLC - Kansas Bankruptcy Court

Case Information
  • Case title

    Plate Restaurant Leawood LLC

  • Court

    Kansas (ksbke)

  • Chapter

    11

  • Judge

    Dale L. Somers

  • Filed

    07/18/2025

  • Last Filing

    01/15/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V, JNTADMN, MEMBER



U.S. Bankruptcy Court
District of Kansas (Kansas City)
Bankruptcy Petition #: 25-20997

Assigned to: Chief Judge Dale L. Somers
Chapter 11
Voluntary
Asset


Date filed:  07/18/2025
341 meeting initially set for:  08/25/2025
341 meeting (re)scheduled for:  08/25/2025
Deadline for filing claims (govt.):  01/14/2026

Debtor

Plate Restaurant Leawood LLC

9237 Ward Pkwy
Ste 230
Kansas City, MO 64114
JOHNSON-KS
Tax ID / EIN: 87-2743910

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

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

Latest Dockets

Date Filed#Docket Text
01/15/202681Objection to Claim Number 9 filed by Alexis Wurtenberger and Notice of Objection Deadline. Proposed Hearing to be held 3/12/2026 at 1:30 pm. Certificate of Service on 1/15/2026. Filed by Debtor Plate Restaurant Leawood LLC. Response to Objection to Claim due by 2/15/2026. (Thomas, George) (Entered: 01/15/2026)
01/05/202680Notice of Objection Deadline. Proposed Hearing to be held 2/12/2026 at 1:30 pm. Certificate of Service on 1/5/2026. Filed by George J. Thomas on behalf of Plate Restaurant Leawood LLC (RE: related document(s)79 Application for Compensation for George J. Thomas, Attorney, Period: 10/15/2025 to 12/30/2025, Fee: $1,890.00, Expenses: $157.42. Filed on behalf of Attorney George J. Thomas (Attachments: # 1 Exhibit Time records), with Certificate of Service.) Objections due by 1/26/2026. (Attachments: # 1 Creditor Matrix) (Thomas, George) (Entered: 01/05/2026)
01/05/202679Application for Compensation for George J. Thomas, Attorney, Period: 10/15/2025 to 12/30/2025, Fee: $1,890.00, Expenses: $157.42. Filed on behalf of Attorney George J. Thomas (Attachments: # 1 Exhibit Time records), with Certificate of Service.(Thomas, George) (Entered: 01/05/2026)
12/30/2025Hearing Set (RE: related document(s)65 Objection to Claim filed by Debtor Plate Restaurant Leawood LLC) Hearing to be held on 2/12/2026 at 01:30 PM Kansas City Courtroom 144 for 65, (tss) (Entered: 12/30/2025)
12/30/202578Certificate of Service (related document(s): 75 Amended Chapter 11 Plan filed by Debtor Plate Restaurant Leawood LLC) Filed by Debtor Plate Restaurant Leawood LLC (RE: related document(s)75 Amended Chapter 11 Plan). (Attachments: # 1 Exhibit Voting ballot # 2 Creditor Matrix) (Thomas, George) (Entered: 12/30/2025)
12/25/202577BNC Certificate of Mailing - PDF Document. (RE: related document(s)76 Clerk's Notice of Hearing) Notice Date 12/25/2025. (Admin.) (Entered: 12/25/2025)
12/23/202576Notice to Creditors and Other Parties in Interest Regarding Plan Confirmation in a Chapter 11 Subchapter V Case and Directing Notice. (RE: related document(s)75 Amended Chapter 11 Plan filed by Debtor Plate Restaurant Leawood LLC) Confirmation hearing to be held on 2/12/2026 at 01:30 PM at Kansas City Courtroom 144. (tss) (Entered: 12/23/2025)
12/23/202575Amended Chapter 11 Small Business, SubChapter V Plan of Reorganization Filed by Debtor Plate Restaurant Leawood LLC (RE: related document(s)54 Chapter 11 Plan). (Attachments: # 1 Exhibit Liquidation summary # 2 Exhibit Financial projections)(Thomas, George) (Entered: 12/23/2025)
12/22/202574Response to (related document(s): 65 Objection to Claim filed by Debtor Plate Restaurant Leawood LLC) Filed by Creditor Performance Food Group, Inc. (Nazar, Andrew) (Entered: 12/22/2025)
12/22/202573Small Business, SubChapter V Monthly Operating Report for Filing Period 11/1/2025-11/30/2025 Filed by Debtor Plate Restaurant Leawood LLC. (Attachments: # 1 Exhibit Financial information) (Thomas, George) (Entered: 12/22/2025)