Case number: 5:24-bk-40423 - Lodging Enterprises, LLC - Kansas Bankruptcy Court

Case Information
  • Case title

    Lodging Enterprises, LLC

  • Court

    Kansas (ksbke)

  • Chapter

    11

  • Judge

    Dale L. Somers

  • Filed

    06/26/2024

  • Last Filing

    12/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DeBN



U.S. Bankruptcy Court
District of Kansas (Topeka)
Bankruptcy Petition #: 24-40423

Assigned to: Chief Judge Dale L. Somers
Chapter 11
Voluntary
Asset


Date filed:  06/26/2024
341 meeting initially set for:  07/31/2024
341 meeting (re)scheduled for:  09/06/2024

Debtor

Lodging Enterprises, LLC

8535 East 21st N.
Suite 250
Wichita, KS 67206
SEDGWICK-KS

represented by
Brandon Bell

Andrews Kurth LLP
600 Travis St., Ste. 4200
Houston, TX 77003
713-220-3631
Email: bbell@hunton.com

Jason W Harbour

Hunton Andrews Kurth LLP
951 E. Byrd Street
Riverfront Plaza, East Tower
Richmond, VA 23219-4074
804-788-7233
Email: jharbour@hunton.com

Jonathan A. Margolies

Seigfreid Bingham
2323 Grand Boulevard
Suite 1000
Kansas City, MO 64108
816-421-4460
Email: jmargolies@sb-kc.com

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

Creditor Committee

Baymont Franchise Systems, Inc.

Kelly Krug, Assistant Secretary and
Vice President of Litigation
22 Sylvan Way
Parsippany, NJ 07054
(973)753-6757

 
 
Creditor Committee

Rub a Tub Tub

Erik Gonzalez, Owner
PO Box 220061
El Paso, TX 79913
(915)820-5395

 
 
Creditor Committee

American Hotel Income Properties

REIT LP
Travis Beatty, Chief Financial Officer
810-925 West Georgia St.
Vancouver BC V6Z 2R3
Canada
(604)633-2878

represented by
James Tillman Grogan, III

Greenberg Traurig, LLP
1000 Louisiana St
Ste 6700
Houston, TX 77002
713-374-3600
Fax : (713)374-3505
Email: james.grogan@gtlaw.com

Shari L. Heyen

Greenberg Traurig, P.A
1000 Louisiana, Suite 6700
Houston, TX 77002
713-374-3500
Fax : 713-374-3505
Email: Shari.Heyen@gtlaw.com

David Bruce Kurzweil

Greenberg Traurig, P.A
3333 Piedmont Road, Suite 2500
Atlanta, GA 30305
678-553-2100
Email: kurzweild@gtlaw.com

Creditor Committee

The Official Committee of Unsecured Creditors of Lodging Enterprises, LLC

Spencer Fane LLP
c/o Peter L. Riggs
1000 Walnut Street, Suite 1400
Kansas City, MO 64106
represented by
Andrea M Chase

Spencer Fane LLP
1000 Walnut St
Suite 1400
Kansas City, MO 64106
816-474-8100
Fax : 816-474-3216
Email: achase@spencerfane.com

Zachary R.G. Fairlie

Spence Fane LLP
1000 Walnut Ste 1400
Kansas City, MO 64106
816-292-8223
Fax : 816-474-3216
Email: zfairlie@spencerfane.com

James Tillman Grogan, III

(See above for address)

Shari L. Heyen

(See above for address)

David Bruce Kurzweil

(See above for address)

Peter L Riggs

Spencer Fane LLP
1000 Walnut, Suite 1400
Kansas City, MO 64106-2140
816-292-8149
Fax : 816-474-3216
Email: priggs@spencerfane.com

Latest Dockets

Date Filed#Docket Text
11/11/2025640Notice of Statement of Legal Fees and Expenses of Debtor's Counsel, Hunton Andrews Kurth, LLP, Through the Month of September 2025. Filed by Jonathan A. Margolies on behalf of Lodging Enterprises, LLC . (Margolies, Jonathan) (Entered: 11/11/2025)
11/11/2025639Certificate of Service (related document(s): 610 Amended Chapter 11 Plan filed by Debtor Lodging Enterprises, LLC, 611 Amended Disclosure Statement filed by Debtor Lodging Enterprises, LLC) (Stern, Heidi) (Entered: 11/11/2025)
11/11/2025638Notice of Statement Of Legal Fees And Expenses Of Debtor's Counsel, Seigfreid Bingham, P.C. Through The Month Of September, 2025. Filed by Jonathan A. Margolies on behalf of Lodging Enterprises, LLC . (Margolies, Jonathan) (Entered: 11/11/2025)
11/08/2025637BNC Certificate of Mailing. (RE: related document(s)634 Transfer of Claim - FEE filed by Creditor CRG Financial LLC) Notice Date 11/08/2025. (Admin.) (Entered: 11/08/2025)
11/06/2025636BNC Certificate of Mailing. (RE: related document(s)631 Transfer of Claim - FEE filed by Creditor CRG Financial LLC) Notice Date 11/06/2025. (Admin.) (Entered: 11/06/2025)
11/05/2025635Notice of Monthly Statement of Debtor's Chief Restructuring Officer. Filed by Jonathan A. Margolies on behalf of Lodging Enterprises, LLC . (Margolies, Jonathan) (Entered: 11/05/2025)
11/05/2025Receipt of filing fee for Transfer of Claim - FEE( 24-40423) [claims,trnclfee] ( 28.00). Receipt number A20053046,amount $ 28.00. (U.S. Treasury) (Entered: 11/05/2025)
11/05/2025634Transfer of Claim. Transfer Agreement 3001 (e) 2 Transferor: Pro Fire & Water Restoration Company To CRG Financial LLC. Fee Amount $28. To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Lamendola, Lauren) (Entered: 11/05/2025)
11/05/2025633Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Debtor Lodging Enterprises, LLC. (Margolies, Jonathan) (Entered: 11/05/2025)
11/05/2025632Notice of Statement Of Fees And Expenses Of Debtor's Financial Advisor, Ankura Consulting Group, LLC, Through The Month Of September, 2025. Filed by Jonathan A. Margolies on behalf of Lodging Enterprises, LLC . (Margolies, Jonathan) (Entered: 11/05/2025)