Plate Restaurant Leawood LLC
11
Dale L. Somers
07/18/2025
04/20/2026
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 |
|---|---|---|
| 04/20/2026 | 113 | Small 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) |
| 04/17/2026 | 112 | Notice 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) |
| 04/17/2026 | 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.(Thomas, George) (Entered: 04/17/2026) |
| 04/15/2026 | 110 | AMENDED 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) |
| 04/15/2026 | Hearing 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) | |
| 04/15/2026 | 109 | 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. 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) |
| 04/14/2026 | 108 | Stipulation 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) |
| 04/10/2026 | 107 | Brief, 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) |
| 04/09/2026 | 106 | Trial 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) |
| 04/07/2026 | 105 | Stipulation 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) |