Plate Restaurant Leawood LLC
11
Dale L. Somers
07/18/2025
08/01/2025
Yes
v
SmBus, Subchapter_V, PlnDue |
Assigned to: Chief Judge Dale L. Somers Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/28/2025 | 29 | Disclosure of Compensation of Attorney for Debtor. , Equity Security Holders , Schedule A/B: Property Non-Individual , Schedule B , Schedule D: Non-Individual Creditors Having Claims Secured by Property ., Schedule E , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule F , Schedule G: Non-Individual-Executory Contracts and Unexpired Leases , Schedule H Non-Individual-Codebtors , Statement of Financial Affairs for Non-Individual , Summary of Assets and Liabilities for Non-Individual Filed by Debtor Plate Restaurant Leawood LLC. (Thomas, George) (Entered: 07/28/2025) |
07/24/2025 | 28 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)22 Scheduling Chapter 11 Status Conference) Notice Date 07/24/2025. (Admin.) (Entered: 07/24/2025) |
07/23/2025 | 27 | BNC Certificate of Mailing. (RE: related document(s)17 Order to Correct Voluntary Petition) Notice Date 07/23/2025. (Admin.) (Entered: 07/23/2025) |
07/23/2025 | 26 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)18 Meeting of Creditors Chapter 11) Notice Date 07/23/2025. (Admin.) (Entered: 07/23/2025) |
07/23/2025 | 25 | Certificate of Service (related document(s): 24 Order on Motion to Expedite Hearing) Filed by Debtor Plate Restaurant Leawood LLC (RE: related document(s)24 Order on Motion to Expedite Hearing). (Attachments: # 1 Creditor Matrix) (Thomas, George) (Entered: 07/23/2025) |
07/22/2025 | 24 | Order Granting Motion Expedite Hearing (Related Doc # 14) Signed on 7/22/2025. Hearing to be held on 7/31/2025 at 02:00 PM Telephonic Conference (kjc2) (Entered: 07/22/2025) |
07/22/2025 | 23 | Notice of Appearance and Request for Notice. Please take notice that Austin B Hayden on behalf of Creditor KBSIII Park Place Village, LLC 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 7500 W. 110th St. Suite 110, Overland Park, KS 66210, 9134914050, ahayden@phwjlaw.com . This is a Text Only entry. No document is attached. Filed by Creditor KBSIII Park Place Village, LLC. (Hayden, Austin) (Entered: 07/22/2025) |
07/22/2025 | 22 | Order Scheduling Chapter 11 Status Conference Signed on 7/22/2025 Status hearing to be held on 9/11/2025 at 01:46 PM at Kansas City Courtroom 144. Pre-Status Report Due By 8/28/2025. (kjc2) (Entered: 07/22/2025) |
07/21/2025 | 21 | Tax Documents for the Year for Debtor does not file returns Filed by Debtor Plate Restaurant Leawood LLC. (Thomas, George) (Entered: 07/21/2025) |
07/21/2025 | 20 | Statement of Operations for Small Business Filed by Debtor Plate Restaurant Leawood LLC. (Attachments: # 1 Exhibit Balance sheet # 2 Exhibit Profit and loss # 3 Exhibit Statement of cash flows # 4 Exhibit Budget projections # 5 Exhibit Corporate ownership documents) (Thomas, George) (Entered: 07/21/2025) |