Joseph G. Baba, D.D.S., P.A.
11
Mitchell L. Herren
07/28/2025
01/11/2026
Yes
v
| SmBus, Subchapter_V, PlnDue, DeBN |
Assigned to: Judge Mitchell L. Herren Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/11/2026 | 96 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)[95] Order on Application for Compensation) Notice Date 01/11/2026. (Admin.) |
| 01/08/2026 | 95 | Order 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) |
| 01/06/2026 | 94 | Small 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) |
| 01/02/2026 | 93 | Notice 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) |
| 12/19/2025 | 92 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)[88] Order Confirming Chapter 11 Plan) Notice Date 12/19/2025. (Admin.) |
| 12/17/2025 | 91 | Certificate of Service (related document(s): [90] Notice of Objection Deadline filed by Trustee Robbin L Messerli) Filed by Trustee Robbin L Messerli (RE: related document(s)[90] Notice of Objection Deadline). (Messerli, Robbin) |
| 12/17/2025 | 90 | Notice of Objection Deadline. Proposed Hearing to be held 1/21/26 at 11:00am. Certificate of Service on 12/17/25. Filed by Robbin L Messerli on behalf of Robbin L Messerli (RE: related document(s)[89] Application for Compensation of Subchapter V Trustee Fees for Robbin L Messerli, Trustee Chapter 11, Period: 7/29/2025 to 12/17/2025, Fee: $2337.50, Expenses: $0.00. Filed on behalf of Attorney Robbin L Messerli (Attachments: # 1 Exhibit Timesheet).) Objections due by 1/7/2026. (Messerli, Robbin) |
| 12/17/2025 | 89 | Application for Compensation of Subchapter V Trustee Fees for Robbin L Messerli, Trustee Chapter 11, Period: 7/29/2025 to 12/17/2025, Fee: $2337.50, Expenses: $0.00. Filed on behalf of Attorney Robbin L Messerli (Attachments: # (1) Exhibit Timesheet).(Messerli, Robbin) |
| 12/16/2025 | 88 | Order Modifying and Confirming Chapter 11 Plan Signed on 12/16/2025 (wmb) |
| 12/16/2025 | 87 | Notice of Objection Deadline. Proposed Hearing to be held 2/12/26 at 10:30 AM. Certificate of Service on 12/16/25. Filed by January M Bailey on behalf of Joseph G. Baba, D.D.S., P.A. (RE: related document(s)[86] Application for Compensation UPDATED MONTHLY COMPENSATION FOR DUNNING & ASSOCIATES. Filed on behalf of Attorney January M Bailey.) Objections due by 1/6/2026. (Bailey, January) |