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

    12/04/2025

  • 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
11/22/202566Response 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)
11/22/202565Objection 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)
11/21/202564Objection 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)
11/21/202563Objection 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)
11/19/202562Objection 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)
11/14/202561Small 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)
10/23/202560Certificate 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)
10/20/202559Notice 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)
10/20/202558Application 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)
10/20/202557Small 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)