Plate Restaurant Leawood LLC
11
Dale L. Somers
07/18/2025
12/04/2025
Yes
v
| SmBus, Subchapter_V, JNTADMN, MEMBER |
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 |
|---|---|---|
| 11/22/2025 | 66 | Response to (related document(s): 64 Objection to Confirmation of the Plan filed by Creditor Performance Food Group, Inc.) Filed by Debtor Plate Restaurant Leawood LLC (Thomas, George) (Entered: 11/22/2025) |
| 11/22/2025 | 65 | Objection to Claim Number 3 filed by Performance Food Service and Notice of Objection Deadline. Proposed Hearing to be held 1/8/2026 at 1:30 pm. Certificate of Service on 11/22/2025. Filed by Debtor Plate Restaurant Leawood LLC. Response to Objection to Claim due by 12/22/2025. (Thomas, George) (Entered: 11/22/2025) |
| 11/21/2025 | 64 | Objection to Confirmation of Plan, with Certificate of Service. Filed by Creditor Performance Food Group, Inc. (RE: related document(s)54 Chapter 11 Plan). (Nazar, Andrew) (Entered: 11/21/2025) |
| 11/21/2025 | 63 | Objection to Confirmation of Plan, with Certificate of Service. Filed by Creditor Park Place Village Holdings LLC (RE: related document(s)54 Chapter 11 Plan). (Hayden, Austin) (Entered: 11/21/2025) |
| 11/19/2025 | 62 | Objection to Confirmation of Plan, with Certificate of Service. Filed by U.S. Trustee U.S. Trustee (RE: related document(s)54 Chapter 11 Plan). (Nemecek, John) (Entered: 11/19/2025) |
| 11/14/2025 | 61 | Small Business, SubChapter V Monthly Operating Report for Filing Period 10/1/2025-10/31/2025 Filed by Debtor Plate Restaurant Leawood LLC. (Attachments: # 1 Exhibit Financial information # 2 Exhibit Bank statement) (Thomas, George) (Entered: 11/14/2025) |
| 10/23/2025 | 60 | Certificate of Service (related document(s): 55 Clerk's Notice of Hearing) Filed by Debtor Plate Restaurant Leawood LLC (RE: related document(s)55 Clerk's Notice of Hearing). (Attachments: # 1 Exhibit voting ballot # 2 Creditor Matrix) (Thomas, George) (Entered: 10/23/2025) |
| 10/20/2025 | 59 | Notice of Objection Deadline. Proposed Hearing to be held 12/11/2025 at 1:46 pm. Certificate of Service on 10/20/2025. Filed by George J. Thomas on behalf of Plate Restaurant Leawood LLC (RE: related document(s)58 Application for Compensation for George J. Thomas, Attorney, Period: 7/17/2025 to 10/3/2025, Fee: $7699.65, Expenses: $144.55. Filed on behalf of Attorney George J. Thomas (Attachments: # 1 Exhibit Time records), with Certificate of Service.) Objections due by 11/10/2025. (Attachments: # 1 Creditor Matrix) (Thomas, George) (Entered: 10/20/2025) |
| 10/20/2025 | 58 | Application for Compensation for George J. Thomas, Attorney, Period: 7/17/2025 to 10/3/2025, Fee: $7699.65, Expenses: $144.55. Filed on behalf of Attorney George J. Thomas (Attachments: # 1 Exhibit Time records), with Certificate of Service.(Thomas, George) (Entered: 10/20/2025) |
| 10/20/2025 | 57 | Small Business, SubChapter V Monthly Operating Report for Filing Period 9/1/2025-9/30/2025 Filed by Debtor Plate Restaurant Leawood LLC. (Attachments: # 1 Exhibit Financials # 2 Exhibit Bank statement) (Thomas, George) (Entered: 10/20/2025) |