Case number: 6:25-bk-10771 - Joseph G. Baba, D.D.S., P.A. - Kansas Bankruptcy Court

Case Information
  • Case title

    Joseph G. Baba, D.D.S., P.A.

  • Court

    Kansas (ksbke)

  • Chapter

    11

  • Judge

    Mitchell L. Herren

  • Filed

    07/28/2025

  • Last Filing

    03/04/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V, PlnDue, DeBN



U.S. Bankruptcy Court
District of Kansas (Wichita)
Bankruptcy Petition #: 25-10771

Assigned to: Judge Mitchell L. Herren
Chapter 11
Voluntary
Asset

Date filed:  07/28/2025
341 meeting initially set for:  08/22/2025
341 meeting (re)scheduled for:  08/22/2025
Deadline for filing claims:  10/06/2025
Deadline for filing claims (govt.):  01/26/2026

Debtor

Joseph G. Baba, D.D.S., P.A.

4620 E Douglas Suite 102
Wichita, KS 67208
SEDGWICK-KS
Tax ID / EIN: 48-1049456
dba
TMJ & Sleep Therapy Centre of Kansas


represented by
January M Bailey

Prelle Eron & Bailey, PA
301 N Main St
Suite 2000
Wichita, KS 67202
316-262-5500
Fax : 316-262-5559
Email: january@eronlaw.net

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
03/04/2026102Notice of Appearance and Request for Notice. Please take notice that John Hall on behalf of Creditor Kapitus Servicing, Inc., as servicing agent for Kapitus LLC hereby enters Appearance in the above captioned bankruptcy case pursuant to Fed. R. Bankr. P. 9010(b) and requests Notice of all matters which may come before the Court pursuant to Fed. R. Bankr. P. 2002, 4001, and 9007. Filed by Creditor Kapitus Servicing, Inc., as servicing agent for Kapitus LLC. (Hall, John)
02/20/2026101Notice of Objection Deadline. Proposed Hearing to be held 3/24/26 at 11:00 am. Certificate of Service on 2/20/2026. Filed by January M Bailey on behalf of Joseph G. Baba, D.D.S., P.A. (RE: related document(s)[100] First Application for Compensation for January M Bailey, Attorney, Period: 7/28/2025 to 1/31/2026, Fee: $13,630.50, Expenses: $476.20. Filed on behalf of Attorney January M Bailey (Attachments: # 1 Exhibit A # 2 Declaration), with Certificate of Service.) Objections due by 3/13/2026. (Bailey, January)
02/20/2026100First Application for Compensation for January M Bailey, Attorney, Period: 7/28/2025 to 1/31/2026, Fee: $13,630.50, Expenses: $476.20. Filed on behalf of Attorney January M Bailey (Attachments: # (1) Exhibit A # (2) Declaration), with Certificate of Service.(Bailey, January)
02/11/202699Small Business, SubChapter V Monthly Operating Report for Filing Period 12/1/2025 through 12/31/2025 Filed by Debtor Joseph G. Baba, D.D.S., P.A.. (Attachments: # (1) Bank Statements # (2) Exhibit C # (3) Exhibit D # (4) Financials) (Bailey, January)
01/24/202698BNC Certificate of Mailing - PDF Document. (RE: related document(s)[97] Order on Application for Compensation) Notice Date 01/24/2026. (Admin.)
01/22/202697Order Granting Application To Approve Updated Monthly Compensation For Dunning & Associates CPAS LLC As Accountant (Related Doc # [86]) Signed on 1/22/2026. (wst)
01/11/202696BNC Certificate of Mailing - PDF Document. (RE: related document(s)[95] Order on Application for Compensation) Notice Date 01/11/2026. (Admin.)
01/08/202695Order Granting Application Of Subchapter V Trustee For Order Approving Trustee Fees As A Chapter 11 Administrative Expense (Related Doc # [89]) for Robbin L Messerli, fees awarded: $2337.50, expenses awarded: $0.00 Signed on 1/8/2026. (wst)
01/06/202694Small Business, SubChapter V Monthly Operating Report for Filing Period 11/1/2025 through 11/30/2025 Filed by Debtor Joseph G. Baba, D.D.S., P.A.. (Attachments: # (1) Exhibit B # (2) Exhibit C # (3) Bank Stmts # (4) Financials) (Bailey, January)
01/02/202693Notice of Service of Itemized Statement of Attorneys' Fees and Expenses Incurred by Prelle Eron & Bailey, P.A. for September 1, 2025 through October 31, 2025, with Certificate of Service. Filed by January M Bailey on behalf of Joseph G. Baba, D.D.S., P.A. . (Attachments: # (1) Exhibit A) (Bailey, January)