Welcome to BusinessBankruptcies.com!

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

Keystone Pizza Partners, LLC

COURT
Kansas Bankruptcy Court
CASE NUMBER
2:2020bk20709
TYPE / CHAPTER
Voluntary / 11V

Filed

5-3-20

Updated

9-13-23

Last Checked

6-1-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 27, 2020
Last Entry Filed
May 26, 2020

Docket Entries by Quarter

There are 53 older docket entries.

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

login purchase single case subscribe now

May 13, 2020 49 Certificate of Service (related document(s): 48 Certificate of Service filed by Debtor Keystone Pizza Partners, LLC)AMENDED >Certificate of Service (related document(s): 46 Generic Notice filed by Debtor Keystone Pizza Partners, LLC) re: Notice of Final Hearing on Motion to Approve Stipulation Authorizing Use of Cash Collateral. 20 Filed by Debtor Keystone Pizza Partners, LLC (RE: related document(s)48 Certificate of Service). (Fairlie, Zachary) (Entered: 05/13/2020)
May 13, 2020 50 BNC Certificate of Mailing - PDF Document. (RE: related document(s)45 Order on Motion to Use or Prohibit Use of Cash Collateral) Notice Date 05/13/2020. (Admin.) (Entered: 05/13/2020)
May 14, 2020 51 Order Granting Debtor's Emergency Motion for Order Authorizing Payment of PrePetition Employee Wages and Salaries, and Payment of all Costs and Expenses Incident Thereto(Related Doc # 16) Signed on 5/14/2020. (kmm) (Entered: 05/14/2020)
May 14, 2020 52 Order Granting Debtor's Emergency Motion for an Order Authorizing Payment of Critical Vendor Claims (Related Doc # 18) Signed on 5/14/2020. (Attachments: # 1 Exhibit (A) Critical Vendors) (kmm) (Entered: 05/14/2020)
May 14, 2020 53 Motion to Extend Deadline to File Schedules or Provide Required Information / Filed on behalf of Debtor Keystone Pizza Partners, LLC, with Certificate of Service.(Fairlie, Zachary) (Entered: 05/14/2020)
May 15, 2020 54 Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information (Related Doc # 53) Signed on 5/15/2020. (kmm) (Entered: 05/15/2020)
May 15, 2020 Deadlines Updated (RE: related document(s)1 Voluntary Petition (Chapter 11, Credit Card) filed by Debtor Keystone Pizza Partners, LLC) Incomplete Filings due by 5/29/2020. (kmm) (Entered: 05/15/2020)
May 15, 2020 55 Application to Employ MarshallMorgan, LLC as Broker Filed on behalf of Debtor Keystone Pizza Partners, LLC, with Certificate of Service.(Fairlie, Zachary) (Entered: 05/15/2020)
May 16, 2020 56 BNC Certificate of Mailing - PDF Document. (RE: related document(s)51 Order on Generic Motion) Notice Date 05/16/2020. (Admin.) (Entered: 05/16/2020)
May 16, 2020 57 BNC Certificate of Mailing - PDF Document. (RE: related document(s)52 Order on Generic Motion) Notice Date 05/16/2020. (Admin.) (Entered: 05/16/2020)
Show 10 more entries
May 19, 2020 66 Motion to Shorten Time to Objection Deadline and Expedite Hearing Filed on behalf of Debtor Keystone Pizza Partners, LLC, with Certificate of Service.(Fairlie, Zachary) (Entered: 05/19/2020)
May 19, 2020 67 Order Granting Motion To Appear PRO HAC VICE (Related Doc # 62) Signed on 5/19/2020. (kmm) (Entered: 05/19/2020)
May 19, 2020 68 Notice to Withdraw Document 65 Filed by Zachary R.G. Fairlie on behalf of Keystone Pizza Partners, LLC (RE: related document(s)65 Motion to Shorten Time to Objection Deadline and Expediate Hearing Filed on behalf of Debtor Keystone Pizza Partners, LLC, with Certificate of Service.) (Fairlie, Zachary) (Entered: 05/19/2020)
May 19, 2020 69 Order Granting Motion To Appear PRO HAC VICE (Related Doc # 63) Signed on 5/19/2020. (kmm) (Entered: 05/19/2020)
May 19, 2020 70 Certificate of Service (related document(s): 64 Amended Motion/Application (related document(s): 55 Application to Employ MarshallMorgan, LLC as Broker filed by Debtor Keystone Pizza Partners, LLC) filed by Debtor Keystone Pizza Partners, LLC, 66 Motion to Shorten Time to Objection Deadline and Expedite Hearing filed by Debtor Keystone Pizza Partners, LLC) Filed by Debtor Keystone Pizza Partners, LLC (RE: related document(s)64 Amended Motion/Application (related document(s): 55 Application to Employ MarshallMorgan, LLC as Broker filed by Debtor Keystone Pizza Partners, LLC) , 66 Motion to Shorten Time to Objection Deadline and Expedite Hearing). (Fairlie, Zachary) (Entered: 05/19/2020)
May 20, 2020 71 Order Granting an Amended Motion for Shortened Objection Deadline and Expedited Hearing on Debtor's Application to Employ Marshall Morgan LLC as Broker to Debtor (Related Doc # 64) Signed on 5/20/2020. (kmm) (Entered: 05/20/2020)
May 20, 2020 Hearing Set (RE: related document(s)55 Application to Employ filed by Debtor Keystone Pizza Partners, LLC) Hearing to be held on 5/26/2020 at 01:30 PM KC Room 151 for 55, (kmm) (Entered: 05/20/2020)
May 20, 2020 72 Notice **with Opportunity for** Telephonic Hearing on Debtor's Amended Application to Employ Marshallmorgan, LLC as Broker to Debtor **(Related Doc 64)** Filed by Zachary R.G. Fairlie on behalf of Keystone Pizza Partners, LLC . Proposed Hearing on 5/26/2020 at 01:30 PM Telephonic Conference. **Objections due 5/26/20 at 9:30 a.m.** (Fairlie, Zachary) Modified on 5/26/2020 (kjc). (Entered: 05/20/2020)
May 20, 2020 73 BNC Certificate of Mailing. (RE: related document(s)59 Order to Correct Defective Pleading(s)) Notice Date 05/20/2020. (Admin.) (Entered: 05/20/2020)
May 21, 2020 74 Courtroom Minute Sheet (rdb), Ruling:Counsel updates the Court of progress being made beginning with David Miller followed by Eric Seitz and Alan Feld. Next scheduled hearing is for June 5th. (RE: related document(s)20 Motion to Use or Prohibit Use of Cash Collateral filed by Debtor Keystone Pizza Partners, LLC) (kmm) (Entered: 05/21/2020)

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
2:2020bk20709
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Berger
Chapter
11V
Filed
May 3, 2020
Type
voluntary
Terminated
Mar 8, 2023
Updated
Sep 13, 2023
Last checked
Jun 1, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    756 Parkway LLC
    ADP LLC
    Allentown PC SPE Owner, LLC
    Bank of America Merchant Serv
    Barry L. Moyer Tax Collector
    Benjamin Stopper
    Berkheimer Tax Adm
    Borough of Emmaus
    Borough of Lehighton
    Bryan C. Neuendorf
    Carole Bowers Tax Collector
    Charles & John Dillon
    Charles Dillon
    Christy Associates
    City of Allentown
    There are 67 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Keystone Pizza Partners, LLC
    RA
    PO Box 480043
    Kansas City, MO 64148
    JOHNSON-KS
    Tax ID / EIN: xx-xxx9139

    Represented By

    Theodore A Cohen
    Sheppard, Mullin, Richter & Hampton LLP
    333 S Hope Street 43rd Floor
    Los Angeles, CA 90071
    (213)620-1780
    Email: tcohen@sheppardmullin.com
    Zachary R.G. Fairlie
    Spence Fane LLP
    1000 Walnut Ste 1400
    Kansas City, MO 64106
    816-292-8223
    Fax : 816-474-3216
    Email: zfairlie@spencerfane.com
    Alan M Feld
    Shepperd, Mullin, Richter & Hampton LLP
    333 S Hope Street 43rd Floor
    Los Angeles, CA 90071
    (213) 620-1780
    Email: afeld@sheppardmullin.com
    Scott J. Goldstein
    Spencer Fane LLP
    1000 Walnut
    Suite 1400
    Kansas City, MO 64106-2140
    816-474-8100
    Fax : 816-474-3216
    Email: sgoldstein@spencerfane.com
    David M Miller
    Spencer Fane LLP
    1700 Lincoln St STE 2000
    Denver, CO 80203
    303-839-3800
    Email: dmiller@spencerfane.com

    Trustee

    Robbin L Messerli
    6917 Tomahawk Rd
    PO Box 8686
    Prairie Village, KS 66208-2618
    913-713-5757

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 25 CorEnergy Infrastructure Trust, Inc. 11 4:2024bk40236
    Sep 1, 2023 Attane, Inc. 7 1:2023bk11369
    Nov 9, 2019 Bread & Butter Concepts, LLC 11 2:2019bk22400
    Aug 6, 2019 Axis Logistic Services, Inc. parent case 11 1:2019bk62399
    Aug 6, 2019 Auto Handling Corporation 11 1:2019bk62398
    Sep 22, 2015 Kenneth C Casey Inc. 7 1:15-bk-20621
    Aug 5, 2015 LTS Management Services, LLC 7 4:15-bk-42261
    Jul 31, 2015 Blue Sun St. Joe Refining, LLC 11 4:15-bk-42231
    Jul 16, 2015 Demolition Interior Specialists, Inc. 11 4:15-bk-42029
    Oct 17, 2014 Xurex, Inc. 7 4:14-bk-43536
    Jan 25, 2012 Congress Building II, LLC 11 4:12-bk-40257
    Nov 16, 2011 I Owe U, Inc. 11 4:11-bk-90005
    Oct 10, 2011 HMC/CAH Consolidated, Inc. 11 4:11-bk-44738
    Aug 31, 2011 Wein Properties, L.L.C. 11 4:11-bk-44113
    Aug 30, 2011 Great Irish Pubs KC Inc. 11 4:11-bk-44085