Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

t. Loft LLC

COURT
Kansas Bankruptcy Court
CASE NUMBER
2:2019bk20388
TYPE / CHAPTER
Voluntary / 11

Filed

3-1-19

Updated

7-31-19

Last Checked

7-31-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 31, 2019
Last Entry Filed
Jul 14, 2019

Docket Entries by Quarter

There are 62 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Apr 11, 2019 56 Agreed Order Granting Motion To Assume and Assign Lease with the Taubman Landlords Pursuant to 11 U.S.C. Sec. 365 (Related Doc # 30) Signed on 4/11/2019. (ksf) (Entered: 04/11/2019)
Apr 12, 2019 57 BNC Certificate of Mailing - PDF Document. (RE: related document(s)53 Order on Motion To Sell) Notice Date 04/11/2019. (Admin.) (Entered: 04/12/2019)
Apr 12, 2019 58 BNC Certificate of Mailing - PDF Document. (RE: related document(s)54 Order on Application to Employ) Notice Date 04/11/2019. (Admin.) (Entered: 04/12/2019)
Apr 12, 2019 59 Order Granting Motion To Assume and Assign Lease with State Line Commons Investors, LLC Pursuant to 11 U.S.C. Sec. 365 (Related Doc # 35) Signed on 4/12/2019. (ksf) (Entered: 04/12/2019)
Apr 13, 2019 60 BNC Certificate of Mailing - PDF Document. (RE: related document(s)56 Order on Motion to Assume/Reject) Notice Date 04/13/2019. (Admin.) (Entered: 04/13/2019)
Apr 15, 2019 61 BNC Certificate of Mailing - PDF Document. (RE: related document(s)59 Order on Motion to Assume/Reject) Notice Date 04/14/2019. (Admin.) (Entered: 04/15/2019)
Apr 15, 2019 62 United States Trustee Meeting Report: Meeting held and concluded. Statement of Inability to Appoint Creditors Committee due to insufficient number of 20 Largest Creditors (RE: relateddocument(s)13 Meeting of Creditors Chapter 11) Filed by U.S. Trustee (related document(s)13). (U.S. Trustee) (Entered: 04/15/2019)
Apr 17, 2019 63 Certificate of Service (related document(s): 59 Order on Motion to Assume/Reject) Filed by Debtor t. Loft LLC (RE: related document(s)59 Order on Motion to Assume/Reject). (Gotham, Colin) (Entered: 04/17/2019)
Apr 18, 2019 64 ORDER CONTINUING HEARING.

Reason for continuance: Agreement of the Parties. So ORDERED by s/ Robert D. Berger. (related documents 19 Motion for Dismissal for Other . Filed on behalf of U.S. Trustee U.S. Trustee, with Certificate of Service.)Hearing scheduled 5/16/2019 at 01:30 PM at KC Room 151.(kmm)THE MOVING PARTY IS TO SERVE THIS ORDER ON PARTIES NOT RECEIVING ELECTRONIC NOTICE AND FILE A CERTIFICATE OF SERVICE WITH THE COURT. (When filing a certificate of service for this order, relate it back to the epo category.)This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. (Entered: 04/18/2019)
Apr 18, 2019 65 Courtroom Minute Sheet (RDB) Ruling: Text order entered continuing Motion to Dismiss to May 16, 2019 @ 1:30 p.m. by agreement. Agreed order has been submitted for document 30 Motion to Assume Lease. Agreed order to be submitted for 32 Motion to Assume Lease and granting the amount. Application to Employ - no objections, granted. (RE: related document(s)30 Motion to Assume/Reject Lease or Executory Contract filed by Debtor t. Loft LLC, 32 Motion to Assume/Reject Lease or Executory Contract filed by Debtor t. Loft LLC, 41 Application to Employ filed by Broker American Business Masters, Inc.) Order due by 5/2/2019. (ksf) (Entered: 04/18/2019)
Show 10 more entries
May 1, 2019 76 Motion for Disburse Funds from Sale Proceeds Filed on behalf of Debtor t. Loft LLC, with Certificate of Service.(Gotham, Colin) (Entered: 05/01/2019)
May 1, 2019 77 Notice of Objection Deadline. Proposed Hearing to be held 6/20/19 at 1:30 pm. Certificate of Service on 5/1/19. Filed by Colin N. Gotham on behalf of t. Loft LLC (RE: related document(s)76 Motion for Disburse Funds from Sale Proceeds Filed on behalf of Debtor t. Loft LLC, with Certificate of Service.) Objections due by 5/22/2019. (Attachments: # 1 Creditor Matrix) (Gotham, Colin) (Entered: 05/01/2019)
May 8, 2019 78 Objection to (related document(s): 76 Motion for Disburse Funds from Sale Proceeds filed by Debtor t. Loft LLC) Filed by Creditor Great American Bank (Attachments: # 1 Exhibit) (Leibold, Terence) (Entered: 05/08/2019)
May 9, 2019 Hearing Set (RE: related document(s)76 Generic Motion filed by Debtor t. Loft LLC) Hearing to be held on 6/20/2019 at 01:30 PM KC Room 151 for 76, (ksf) (Entered: 05/09/2019)
May 10, 2019 79 Application for Compensation for Colin N. Gotham, Attorney, Period: 1/17/2019 to 4/30/2019, Fee: $13428.50, Expenses: $2308.45. Filed on behalf of Attorney Colin N. Gotham, with Certificate of Service.(Gotham, Colin) (Entered: 05/10/2019)
May 10, 2019 80 Notice of Objection Deadline. Proposed Hearing to be held 6/20/19 at 1:30 pm. Certificate of Service on 5/10/19. Filed by Colin N. Gotham on behalf of t. Loft LLC (RE: related document(s)79 Application for Compensation for Colin N. Gotham, Attorney, Period: 1/17/2019 to 4/30/2019, Fee: $13428.50, Expenses: $2308.45. Filed on behalf of Attorney Colin N. Gotham, with Certificate of Service.) Objections due by 5/31/2019. (Attachments: # 1 Creditor Matrix) (Gotham, Colin) (Entered: 05/10/2019)
May 14, 2019 81 Debtor-In-Possession Monthly Operating Report for Filing Period 4/1/19 through 4/30/19 Filed by Debtor t. Loft LLC. (Gotham, Colin) (Entered: 05/14/2019)
May 14, 2019 82 Motion to Continue Hearing On (related documents 19 Motion to Dismiss Case) Filed on behalf of Debtor t. Loft LLC, with Certificate of Service.(Gotham, Colin) (Entered: 05/14/2019)
May 14, 2019 83 Order Granting Motion To Continue Hearing (Related Doc # 82) Signed on 5/14/2019. (ksf) (Entered: 05/14/2019)
May 14, 2019 Hearing Set (RE: related document(s)19 Motion to Dismiss Case filed by U.S. Trustee U.S. Trustee, 50 Response filed by Debtor t. Loft LLC) Hearing to be held on 6/20/2019 at 01:30 PM KC Room 151 for 19 and for 50, (ksf) (Entered: 05/14/2019)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Kansas Bankruptcy Court
Case number
2:2019bk20388
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Berger
Chapter
11
Filed
Mar 1, 2019
Type
voluntary
Terminated
Jul 12, 2019
Updated
Jul 31, 2019
Last checked
Jul 31, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    All State Fire Equipment
    American Business Masters
    Aramark
    Archipelago Ventures LLC
    Armstrong Teasdale LLP
    Block & Co
    Brandon and Jill Minton
    CBRE
    Cintas Corporation
    Clyde & Marybeth Mermis
    County Club Plaza JV LLC
    Credit Collection Services
    Emily Kate's Bakery LLC
    Emily Kate's Bakery LLC
    Emily Kate's Bakery LLC
    There are 30 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    t. Loft LLC
    11511 W 166th Terr
    Overland Park, KS 66221
    JOHNSON-KS
    Tax ID / EIN: xx-xxx9905

    Represented By

    Colin N. Gotham
    Evans & Mullinix, P.A.
    7225 Renner Road, Suite 200
    Shawnee, KS 66217
    (913) 962-8700
    Fax : (913) 962-8701
    Email: Cgotham@emlawkc.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

    Christopher T. Borniger
    Office of the United States Trustee
    301 N. Main St.
    Suite 1150
    Wichita, KS 67202
    (316) 269-6637
    Fax : (316) 269-6182
    Email: christopher.t.borniger@usdoj.gov
    Jordan M Sickman
    Office of U.S. Trustee
    301 North Main-Ste. 1150
    Wichita, KS 67202
    (316) 269-6176
    Fax : (316) 269-6182
    Email: ustpregion20.wi.ecf@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 8 Tomlinson Transport, LLC 11V 2:2024bk20236
    Apr 19, 2023 Priority Logistics Inc. 7 2:2023bk20424
    Jan 10, 2022 Manhattan Student Housing, LLC 11V 2:2022bk20010
    Feb 12, 2020 Rojana Realty Investments, Inc. parent case 11 2:2020bk20225
    Oct 2, 2018 Kings Real Estate, L.C. 11 2:2018bk22054
    Jul 31, 2018 Applied CleanTech, Inc. 7 1:2018bk11759
    Jul 2, 2015 G&G Enterprises, LLC 11 4:15-bk-41919
    Jul 2, 2015 Fran Transport & Oil Co. 11 4:15-bk-41918
    Apr 14, 2015 Wellness Innovation and Nursing Services, Inc. 7 2:15-bk-20719
    Mar 20, 2015 McCorkendale Construction Inc 7 2:15-bk-20510
    Mar 17, 2015 Lister-Petter US Holding Inc 11 6:15-bk-10504
    Mar 17, 2015 Lister-Petter Americas Inc 11 6:15-bk-10502
    Jun 18, 2014 Incred-A-Bowl, L.L.C. 11 2:14-bk-21440
    Jan 14, 2013 H & R Lawn & Landscape, Inc. 11 2:13-bk-20068
    Jan 11, 2012 The Sierra Group Ltd., LLC 7 2:12-bk-20044