Kansas Bankruptcy Court

Case number: 2:17-bk-22168 - Kansas City Internal Medicine, P.A. - Kansas Bankruptcy Court

Case Information
Case title
Kansas City Internal Medicine, P.A.
Chapter
11
Judge
Dale L. Somers
Filed
11/08/2017
Last Filing
04/20/2022
Asset
Yes
Vol
v
Docket Header

DISMISSED, CLOSED




U.S. Bankruptcy Court
District of Kansas (Kansas City)
Bankruptcy Petition #: 17-22168

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/08/2017
Date terminated:  02/05/2020
Debtor dismissed:  07/19/2019
341 meeting initially set for:  12/01/2017
341 meeting (re)scheduled for:  12/01/2017
Deadline for filing claims:  01/30/2018
Deadline for filing claims (govt.):  05/14/2018

Debtor

Kansas City Internal Medicine, P.A.

12140 Nall Ave., Ste 100
Overland Park, KS 66209
JOHNSON-KS
Tax ID / EIN: 43-1201337

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: [email protected]

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: [email protected]

Jordan M Sickman

Office of U.S. Trustee
301 North Main-Ste. 1150
Wichita, KS 67202
(316) 269-6176
Fax : (316) 269-6182
Email: [email protected]

Richard A. Wieland

Office of U. S. Trustee
301 North Main-Ste. 1150
Wichita, KS 67202
Email: [email protected]
TERMINATED: 03/29/2018

Latest Dockets
Date Filed#Docket Text
02/07/2020335Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 334 Order (Generic)) Notice Date 02/07/2020. (Admin.) (Entered: 02/07/2020)
02/05/2020Docket Text
Bankruptcy Case Closed (kst) (Entered: 02/05/2020)
02/05/2020334Docket Text
Order Closing Estate Signed on 2/5/2020 (kst) (Entered: 02/05/2020)
07/21/2019333Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 332 Order on Motion to Dismiss Case) Notice Date 07/21/2019. (Admin.) (Entered: 07/21/2019)
07/19/2019332Docket Text
Order Granting Motion to Dismiss Case (Related Doc # 326) Signed on 7/19/2019. (kst) (Entered: 07/19/2019)
07/12/2019331Docket Text
Courtroom Minute Sheet (DLS), Ruling: Court determines the case remaining open has no benefit to creditors. Case dismissed. (RE: related document(s) 206 Motion to Abandon filed by Debtor Kansas City Internal Medicine, P.A., 259 Chapter 11 Plan filed by Debtor Kansas City Internal Medicine, P.A., Amended Disclosure Statement, 324 Generic Motion filed by Debtor Kansas City Internal Medicine, P.A., 326 Motion to Dismiss Case filed by Debtor Kansas City Internal Medicine, P.A.) Order due by 7/26/2019. (kst) (Entered: 07/12/2019)
07/03/2019330Docket Text
Objection to (related document(s): 326 Motion for Dismissal for Other . filed by Debtor Kansas City Internal Medicine, P.A.) Filed by Creditor Sam D. Hoeper (Attachments: # 1 Exhibit A) (Andrews, Robert) (Entered: 07/03/2019)
07/03/2019329Docket Text
Objection to (related document(s): 324 Motion for Entry of an Order Authorizing Abandonment, Disposal, and/or Destruction of Certain Books and Records filed by Debtor Kansas City Internal Medicine, P.A.) Filed by Creditor Sam D. Hoeper (Andrews, Robert) (Entered: 07/03/2019)
06/14/2019328Docket Text

ORDER CONTINUING HEARING.


Reason for continuance: Tracking. So ORDERED by s/ Dale L. Somers. (related documents 206 Motion to Abandon Claims Against Srilatha Konduri Gannavaram, M.D. and Former Shareholders. Fee Amount $181 Filed on behalf of Debtor Kansas City Internal Medicine, P.A., with Certificate of Service., 223 Objection to (related document(s): 206 Motion to Abandon Claims Against Srilatha Konduri Gannavaram, M.D. and Former Shareholders. Fee Amount $181 filed by Debtor Kansas City Internal Medicine, P.A.) Filed by Creditors Sam D. Hoeper, Mary Buss Lightfoot, James A. Maliszewski, Gerald Williams, 259 Chapter 11 Plan of Reorganization Amended, Combined with, Amended Disclosure Statement Filed by Debtor Kansas City Internal Medicine, P.A. (RE: related document(s) 208 Disclosure Statement and Plan of Liquidation Filed by Debtor Kansas City Internal Medicine, P.A..)., 300 Objection to Confirmation of Plan, with Certificate of Service. Filed by Creditors Sam D. Hoeper, Mary Buss Lightfoot, James A. Maliszewski (RE: related document(s) 259 Chapter 11 Plan, Amended Disclosure Statement).)Hearing scheduled 7/12/2019 at 10:45 AM at KC Room 144.(kjc)

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: 06/17/2019)
06/14/2019327Docket Text
Notice of Hearing Filed by Colin N. Gotham on behalf of Kansas City Internal Medicine, P.A. (RE: related document(s) 326 Motion for Dismissal for Other . Filed on behalf of Debtor Kansas City Internal Medicine, P.A., with Certificate of Service.) Hearing to be held on 7/12/2019 at 10:45 AM KC Room 144 for 326, (Attachments: # 1 Creditor Matrix) (Gotham, Colin) (Entered: 06/14/2019)