Welcome to BusinessBankruptcies.com!

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

Centennial Park LLC, a Missouri LLC (Mo. Charter

COURT
Kansas Bankruptcy Court
CASE NUMBER
2:11-bk-22026
TYPE / CHAPTER
N/A / 11

Filed

7-4-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 12, 2011
Last Entry Filed
Jul 12, 2011

Docket Entries by Year

Jul 4, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by Centennial Park LLC, a Missouri LLC (Mo. Charter #LC0723644) Chapter 11 Plan due by 11/1/2011. Disclosure Statement due by 11/1/2011. Atty Disclosure Statement due 07/18/2011. Incomplete Filings due by 07/18/2011. Debtor Declaration Re: Electronic Filing due by 07/11/2011. (Cruciani, John) (Entered: 07/04/2011)
Jul 4, 2011 Receipt of filing fee for Voluntary Petition (Chapter 11, Credit Card)(11-22026) [misc,volp11cc] (1039.00). Receipt number 7748411,amount $1039.00. (U.S. Treasury) (Entered: 07/04/2011)
Jul 4, 2011 2 Application to Employ Husch Blackwell LLP as Attorneys for the Debtor Filed on behalf of Debtor Centennial Park LLC, a Missouri LLC (Mo. Charter #LC0723644) (Attachments: # 1 Exhibit A - Declaration of Christopher J. Redmond# 2 Exhibit B - Declaration of John J. Cruciani# 3 Exhibit C - Declaration of Marshall Turner), with Certificate of Service.(Cruciani, John) (Entered: 07/04/2011)
Jul 4, 2011 3 Chapter 11 Plan of Reorganization --DEBTOR'S LIQUIDATING CHAPTER 11 PLAN. Filed by Debtor Centennial Park LLC, a Missouri LLC (Mo. Charter #LC0723644) (RE: related document(s) 1 Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by Centennial Park LLC, a Missouri LLC). (Cruciani, John) (Entered: 07/04/2011)
Jul 4, 2011 4 Disclosure Statement --DEBTOR'S DISCLOSURE STATEMENT TO LIQUIDATING CHAPTER 11 PLAN. Filed by Debtor Centennial Park LLC, a Missouri LLC (Mo. Charter #LC0723644) (RE: related document(s) 1 Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by Centennial Park LLC, a Missouri LLC). (Attachments: # 1 Exhibit A - Debtor's Liquidating Chapter 11 Plan)(Cruciani, John) (Entered: 07/04/2011)
Jul 4, 2011 5 Adversary case 11-06172. Complaint by John J. Cruciani, Centennial Park LLC, a Missouri LLC (Mo. Charter #LC0723644) on behalf of Centennial Park LLC, a Missouri LLC (Mo. Charter #LC0723644) against First National Bank of Omaha, successor by merger to First National Bank of Kansas. Fee Amount $250 Nature(s) of Suit: (72 (Injunctive relief - other)) (Attachments: # 1 Exhibit A - Adversary Cover Sheet) (Cruciani, John) (Entered: 07/04/2011)
Jul 4, 2011 6 Notice of Appearance and Request for Notice by Christopher J. Redmond Filed by Debtor Centennial Park LLC, a Missouri LLC (Mo. Charter #LC0723644). (Redmond, Christopher) (Entered: 07/04/2011)
Jul 4, 2011 7 Disclosure Statement --SUPPLEMENT TO DEBTOR'S DISCLOSURE STATEMENT TO LIQUIDATING CHAPTER 11 PLAN (July 4, 2011) Filed by Debtor Centennial Park LLC, a Missouri LLC (Mo. Charter #LC0723644). (Attachments: # 1 Exhibit A - Appraisal, dated March 7, 2011# 2 Exhibit A - Part 2# 3 Exhibit A - Part 3# 4 Exhibit A - Part 4# 5 Exhibit A - Part 5# 6 Exhibit B - Letter setting forth the appraisal in the amount of $12,965,000.00# 7 Exhibit C - Email, dated March 30, 2010, from Chris Willis, the senior loan officer at FNBO on Debtors account to the Debtor.# 8 Exhibit D - Amended and Restated Promissory Note in the principal amount of $9,716,600.00.# 9 Exhibit E - Construction Loan Agreement - Part 1# 10 Exhibit E - Part 2# 11 Exhibit E - Part 3# 12 Exhibit E - Part 4# 13 Exhibit F - Guaranty Agreement# 14 Exhibit G - Loan Commitment Letter# 15 Exhibit H - Blocked Account Agreement# 16 Exhibit I - March 30, 2010, Billing Statement# 17 Exhibit J - May 17, 2010, Default Letter# 18 Exhibit K - Affidavit of Dr. Bradley Vince in Support of Complaint and Motion for Preliminary Injunction and Temporary Restraining Order to Extend Automatic Stay to Guarantors Richard Sailors and Dr. Bradley Vince.# 19 Exhibit L - Affidavit of Richard Sailors in Support of Complaint and Motion for Preliminary Injunction and Temporary Restraining Order to Extend Automatic Stay to Guarantors Richard Sailors and Dr. Bradley Vince.# 20 Exhibit M - Deposition Transcript of John C. Willis - Part 1# 21 Exhibit M - Part 2# 22 Exhibit M - Part 3# 23 Exhibit M - Part 4# 24 Exhibit N - Email, dated June 21, 2010# 25 Exhibit O - Certificate of Deposit Book Entry Withdrawal Receipt# 26 Exhibit P - Letter dated, September 17, 2010 with copy of canceled check.# 27 Exhibit Q - Application by FNBO of check in the amount of $9,349.20# 28 Exhibit R - Plan Ballot)(Cruciani, John) (Entered: 07/04/2011)
Jul 4, 2011 8 Disclosure of Compensation of Attorney for Debtor. Filed by Debtor Centennial Park LLC, a Missouri LLC (Mo. Charter #LC0723644) (RE: related document(s) 1 Voluntary Petition (Chapter 11, Credit Card)). (Cruciani, John) (Entered: 07/04/2011)
Jul 5, 2011 Judge Dale L. Somers added to case (kjc) (Entered: 07/05/2011)
Show 5 more entries
Jul 6, 2011 14 Notice of Hearing Filed (RE: related document(s) 1 Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by Centennial Park LLC, a Missouri LLC) (kms) (Entered: 07/06/2011)
Jul 6, 2011 Hearing Set (RE: related document(s) 1 Voluntary Petition (Chapter 11, Credit Card) filed by Debtor Centennial Park LLC, a Missouri LLC (Mo. Charter #LC0723644)) Status hearing to be held on 7/8/2011 at 10:00 AM at KC Room 144. (kms) (Entered: 07/06/2011)
Jul 6, 2011 15 Order and Notice for Hearing on Disclosure Statement. Signed on 7/6/2011 Last day to oppose disclosure statement is 8/18/2011. Disclosure statement hearing to be held on 8/10/2011 at 01:30 PM at KC Room 144. (kms) (Entered: 07/06/2011)
Jul 6, 2011 16 AMENDED Order and Notice for Hearing on Disclosure Statement. Signed on 7/6/2011 Last day to oppose disclosure statement is 8/10/2011. Disclosure statement hearing to be held on 8/19/2011 at 01:30 PM at KC Room 144. (kms) (Entered: 07/06/2011)
Jul 6, 2011 17 Certificate of Service on Order Scheduling Chapter 11 Status Conference, and Directing Counsel to Give Notice of the Conference. Filed by Debtor Centennial Park LLC, a Missouri LLC (Mo. Charter #LC0723644) (RE: related document(s) 14 Notice of Hearing, Hearing (Bk Other) Set). (Cruciani, John) (Entered: 07/06/2011)
Jul 7, 2011 18 Certificate of Service (Supplemental as to First National Bank of Omaha, as successor by merger to First National Bank of Kansas), Filed by Debtor Centennial Park LLC, a Missouri LLC (Mo. Charter #LC0723644) (RE: related document(s) 2 Application to Employ Husch Blackwell LLP as Attorneys for the Debtor , 12 Notice of Objection Deadline). (Cruciani, John) (Entered: 07/07/2011)
Jul 7, 2011 19 Status Report Filed by Debtor Centennial Park LLC, a Missouri LLC (Mo. Charter #LC0723644). (Cruciani, John) (Entered: 07/07/2011)
Jul 7, 2011 Declaration Re: Electronic Filing (RE: related document(s) 1 Voluntary Petition (Chapter 11, Credit Card) filed by Debtor Centennial Park LLC, a Missouri LLC (Mo. Charter #LC0723644)) (kms) (Entered: 07/07/2011)
Jul 7, 2011 20 Notice of Appearance and Request for Notice by Jennifer K Vath with Certificate of Service Filed by Creditor First National Bank Of Omaha. (Vath, Jennifer) (Entered: 07/07/2011)
Jul 7, 2011 21 Motion for Patrick Maxcy to Appear Pro Hac Vice by Jennifer K Vath. Fee Amount $50 Filed on behalf of Creditor First National Bank Of Omaha (Attachments: # 1 Affidavit), with Certificate of Service.(Vath, Jennifer) (Entered: 07/07/2011)

There are 8 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
2:11-bk-22026
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dale L. Somers
Chapter
11
Filed
Jul 4, 2011
Terminated
Feb 2, 2012
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Batson, Thad H.
    Betts, Bruce
    BP Centennial, LLC
    Cornerstone of Missouri
    Dewey Leasing System, Inc.
    First National Bank of Omaha
    First National Bank of Omaha
    First National Bank of Omaha
    Gifford, Ted
    House Park & Dobratz, P.C.
    Insignia Real Estate, LLC
    Internal Revenue Service
    Jackson County Assessor
    Johnson County Treasurer
    Keller Custom Landscape
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Centennial Park LLC, a Missouri LLC (Mo. Charter #LC0723644)
    10750 El Monte
    Overland Park, KS 66211
    Tax ID / EIN: xx-xxx4147
    fdba
    R. H. Sailors and Dr. Brad Vince, LLC d/b/a Centennial Park LLC

    Represented By

    Christopher J. Redmond
    4801 Main Street
    Suite 1000
    Kansas City, MO 64112
    816-421-4800
    Fax : 816-421-0596
    Email: christopher.redmond@huschblackwell.com
    John J. Cruciani
    Husch Blackwell LLP
    4801 Main Street, Suite 1000
    Kansas City, MO 64112
    (816) 983-8197
    Email: john.cruciani@huschblackwell.com

    U.S. Trustee

    U.S. Trustee
    Office of the United States Trustee
    301 North Main Suite 1150
    Wichita, KS 67202
    (316) 269-6637