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

    04/20/2026

  • 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

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
04/20/2026113Small Business, SubChapter V Monthly Operating Report for Filing Period 3/1/2026 to 3/31/2026 Filed by Debtor Plate Restaurant Leawood LLC. (Attachments: # 1 Exhibit Financial documents) (Thomas, George) (Entered: 04/20/2026)
04/17/2026112Notice of Objection Deadline. Proposed Hearing to be held 6/11/2026 at 1:30 pm. Certificate of Service on 4/17/2026. Filed by George J. Thomas on behalf of Plate Restaurant Leawood LLC (RE: related document(s)111 Fourth Application for Compensation for George J. Thomas, Attorney, Period: 2/17/2026 to 4/15/2026, Fee: $1,330.00, Expenses: $4.32. Filed on behalf of Attorney George J. Thomas (Attachments: # 1 Exhibit Time records), with Certificate of Service.) Objections due by 5/8/2026. (Attachments: # 1 Creditor Matrix) (Thomas, George) (Entered: 04/17/2026)
04/17/2026111Fourth Application for Compensation for George J. Thomas, Attorney, Period: 2/17/2026 to 4/15/2026, Fee: $1,330.00, Expenses: $4.32. Filed on behalf of Attorney George J. Thomas (Attachments: # 1 Exhibit Time records), with Certificate of Service.(Thomas, George) (Entered: 04/17/2026)
04/15/2026110AMENDED Courtroom Minute Sheet (DLS), Ruling:Announcement by Mr. Thomas, confirmation objections by Community America CU and Park Place Village Holdings LLC have been resolved. Christian Joseph, owner and Olivier Griot, CFO were sworn in for witness testimony. Direct examination by Mr. Thomas. No cross examinations. Debtors exhibits 1-3 admitted into evidence. Matter Under Advisement. (RE: related document(s)54 Chapter 11 Plan filed by Debtor Plate Restaurant Leawood LLC, 75 Amended Chapter 11 Plan filed by Debtor Plate Restaurant Leawood LLC) (tss) (Entered: 04/16/2026)
04/15/2026Hearing Held (RE: related document(s)54 Chapter 11 Plan filed by Debtor Plate Restaurant Leawood LLC, 75 Amended Chapter 11 Plan filed by Debtor Plate Restaurant Leawood LLC) (tss) (Entered: 04/15/2026)
04/15/2026109Courtroom Minute Sheet (DLS), Ruling:Announcement by Mr. Thomas, confirmation objections by Community America CU and Park Place Village Holdings LLC have been resolved. Christian Joseph, owner and Olivier Griot, CFO were sworn in for witness testimony. Direct examination by Mr. Thomas. No cross examinations. Debtors exhibits 1-3 admitted into evidence. US Trustees office to submit legal authority within 14 days as to whether confirmation can be prevented when a separate legal entity pays the debt of the other. Matter Under Advisement. (RE: related document(s)54 Chapter 11 Plan filed by Debtor Plate Restaurant Leawood LLC, 75 Amended Chapter 11 Plan filed by Debtor Plate Restaurant Leawood LLC) (tss) (Entered: 04/15/2026)
04/14/2026108Stipulation By and Between Park Place Village Holdings LLC and Debtor Filed by Creditor Park Place Village Holdings LLC (RE: related document(s)75 Amended Chapter 11 Plan, 83 Objection to Confirmation of the Plan). (Hayden, Austin) (Entered: 04/14/2026)
04/10/2026107Brief, with Certificate of Service. Filed by U.S. Trustee U.S. Trustee (RE: related document(s)75 Amended Chapter 11 Plan, 84 Objection to Confirmation of the Plan). (Nemecek, John) (Entered: 04/10/2026)
04/09/2026106Trial Brief, with Certificate of Service. Filed by Debtor Plate Restaurant Leawood LLC (RE: related document(s)75 Amended Chapter 11 Plan). (Attachments: # 1 Exhibit Corporate documents) (Thomas, George) (Entered: 04/09/2026)
04/07/2026105Stipulation By and Between U.S. Trustee and Debtor of Facts Concerning the United States Trustees Objection to Debtors Amended Plan of Reorganization Filed by U.S. Trustee U.S. Trustee (RE: related document(s)54 Chapter 11 Plan, 75 Amended Chapter 11 Plan, 84 Objection to Confirmation of the Plan). (Nemecek, John) (Entered: 04/07/2026)