Welcome to BusinessBankruptcies.com!

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

Chef's Requested Foods, Inc.

COURT
Oklahoma Western Bankruptcy Court
CASE NUMBER
5:2019bk11035
TYPE / CHAPTER
Voluntary / 7

Filed

3-21-19

Updated

4-1-20

Last Checked

4-1-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 1, 2020
Last Entry Filed
Dec 17, 2019

Docket Entries by Quarter

There are 28 older docket entries.

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

login purchase single case subscribe now

Mar 28, 2019 23 Order Granting Motion for Relief from Stay and Granting Motion to Abandon (Related Doc # 10) Signed by Judge Hall. Time signed: 2:04 cc: matrix Service by ao Date: 3/28/19 (aowen, ca) (Entered: 03/28/2019)
Mar 29, 2019 24 Corrected Certificate of Service Filed by Sam G. Bratton II of Doerner Saunders Daniel & Anderson on behalf of Bibby Financial Services, Inc. (RE: related document(s)21 Ownership Statement of Business). (Bratton, Sam) (Entered: 03/29/2019)
Mar 30, 2019 25 BNC Certificate of Mailing. (RE: related document(s)23 Order on Motion for Relief From Stay and to Abandon) No. of Notices: 146. Notice Date 03/30/2019. (Admin.) (Entered: 03/30/2019)
Apr 2, 2019 26 Notice of Appearance and Request for Notice with Certificate of Service Filed by Utica Leaseco, LLC (Fink, Scott) (Entered: 04/02/2019)
Apr 3, 2019 27 Notice of Appearance and Request for Notice with Certificate of Service Filed by Bruce F. Klein of Bruce F. Klein, PLLC on behalf of Vox Funding, LLC. (Klein, Bruce) (Entered: 04/03/2019)
Apr 4, 2019 28 Motion for Relief from Stay and to Abandon Equipment as described on Schedules 0001 and 0002 or in the Alternative for Adequate Protection ; Waiver of 14 Day Stay pursuant to FRBP 4001(a)(3) . Fee Amount $181, With Brief in Support, With Certificate of Service, With Notice and Opportunity for Hearing, Filed by Roger D. Everett of Everett, P.C. on behalf of Utica Leaseco, LLC (Attachments: # 1 Master Lease Agreement # 2 Riders No 1, No 2 and No 3 # 3 Equipment Schedule 0001 # 4 Equipment Schedule 0002 # 5 Landlord's Consent # 6 UCC1 Financing Statement 01/25/16 # 7 Amendment to UCC1 Financng Statement 07/13/18 # 8 Matrix) (Everett, Roger) (Entered: 04/04/2019)
Apr 4, 2019 Receipt of Motion for Relief From Stay and to Abandon or for Adequate Protection(19-11035) [motion,rlfabnad] ( 181.00) Filing Fee. Receipt number 7489914. Fee amount 181.00. (U.S. Treasury) (Entered: 04/04/2019)
Apr 5, 2019 29 Order Granting Motion to Extend Time File Case Opening Documents (Related Doc # 4) Date Extended To April 11, 2019 Signed by Judge Hall. Time signed: 10:20 cc: Debtor, Debtor's Attorney, Trustee & US Trustee Service by ao Date: 4/5/19 (aowen, ca) (Entered: 04/05/2019)
Apr 5, 2019 30 Motion for Relief from Stay and to Abandon Equipment as described on Schedules 0001 and 0002 ; Waiver of 14 Day Stay pursuant to FRBP 4001(a)(3) . (related document(s) 28 Motion for Relief From Stay and to Abandon or for Adequate Protection) With Brief in Support, With Certificate of Service, With Notice and Opportunity for Hearing, Filed by Roger D. Everett of Everett, P.C. on behalf of Utica Leaseco, LLC (Attachments: # 1 Attachment # 2 Attachment # 3 Attachment # 4 Attachment # 5 Attachment # 6 Attachment # 7 Attachment # 8 Matrix) (aowen, ca) (Entered: 04/05/2019)
Apr 5, 2019 Court Correction Advisory: The wrong event was used to file docket entry 28 Motion for Relief from Stay and to Abandon or for Adequate Protection. The correct event for this pleading is Motion for Relief from Stay and to Abandon. The Clerk's Office has redocketed this pleading using the correct event as entry 30. (aowen, ca) (Entered: 04/05/2019)
Show 10 more entries
Apr 25, 2019 38 Notice of Appearance and Request for Notice with Certificate of Service Filed by Gretchen Crawford of Assistant District Attorney on behalf of Oklahoma County Treasurer. (Crawford, Gretchen) (Entered: 04/25/2019)
Apr 25, 2019 39 Notice of Lien for ad valorem tax with Certificate of Service Filed by Gretchen Crawford of Assistant District Attorney on behalf of Oklahoma County Treasurer. (Crawford, Gretchen) (Entered: 04/25/2019)
Apr 25, 2019 40 BNC Certificate of Mailing. (RE: related document(s)36 Order to Show Cause) No. of Notices: 3. Notice Date 04/25/2019. (Admin.) (Entered: 04/25/2019)
Apr 29, 2019 41 Schedules: Schedule D: Creditors Having Claims Secured by Property - Non-Individual, Schedule E/F: Creditors Who Have Unsecured Claims for Non-Individual, Schedule G: Executory Contracts and Unexpired Leases - Non-Individual, Schedule H: Codebtors - Non-Individual, , Declaration Under Penalty of Perjury for Non-Individual Debtors - Form B202 Filed by Jason A Sansone of Sansone Howell PLLC on behalf of Chef's Requested Foods, Inc.. (Sansone, Jason) (Entered: 04/29/2019)
Apr 30, 2019 42 Order Granting Motion for Relief from Stay and Granting Motion to Abandon (Related Doc # 33) Signed by Judge Hall. Time signed: 12:16 cc: CM/ECF Registrants Service by ao Date: 4/30/19 (aowen, ca) (Entered: 04/30/2019)
Apr 30, 2019 43 Statement of Financial Affairs for Non-Individual Filed by Jason A Sansone of Sansone Howell PLLC on behalf of Chef's Requested Foods, Inc.. (Sansone, Jason) (Entered: 04/30/2019)
May 1, 2019 Case Verified. Missing Documents Due: Schedule A/B due 4/4/2019. Summary of Assets and Liabilities due 4/4/2019. (aowen, ca) (Entered: 05/01/2019)
May 2, 2019 44 BNC Certificate of Mailing. (RE: related document(s)42 Order on Motion for Relief From Stay and to Abandon) No. of Notices: 3. Notice Date 05/02/2019. (Admin.) (Entered: 05/02/2019)
May 7, 2019 45 Schedules: Schedule A/B: Property for Non-Individual, Includes A Summary of Your Assets and Liabilities (non-individuals), Filed by Jason A Sansone of Sansone Howell PLLC on behalf of Chef's Requested Foods, Inc.. (Sansone, Jason) (Entered: 05/07/2019)
May 7, 2019 46 Virtual Minutes of Hearing held on: 05/08/2019
Subject: HEARING ON COURT'S ORDER TO SHOW CAUSE WHY THIS CASE SHOULD NOT BE DISMISSED FOR DEBTOR'S FAILURE TO COMPLY WITH 11 U.S.C. 521.
Appearances: NONE.
Proceedings Electronically Recorded by: N/A
Proceedings: Hearing stricken. Partial Schedules filed by debtor on 4/29/19 (Doc 41). SOFA filed by debtor on 4/30/19 (Doc 43). Remainder of Schedules filed by debtor on 5/7/19 (Doc 45). Court's Order to Show Cause (Doc 36) entered on 4/23/19 has been satisfied.
(vCal Hearing ID (200105)). (related document(s)36) (dcalv) (Entered: 05/07/2019)

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
Oklahoma Western Bankruptcy Court
Case number
5:2019bk11035
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sarah A. Hall
Chapter
7
Filed
Mar 21, 2019
Type
voluntary
Terminated
Dec 17, 2019
Updated
Apr 1, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    365 Worx
    48Forty Solutions
    A.J. Letizio Sales
    Advantage Fresh
    Airgas Dry Ice
    Airgas Usa, Llc
    AKF Inc. d/b/a Fundkite
    Alliance Managed Sales
    Alliant Foods
    Alpha Labs, Inc.
    American Label Couri
    Americold
    ARAMARK Uniform & Career Apparel, LLC
    Aramark Uniforms
    Asm Llc Dba Advantage
    There are 163 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Chef's Requested Foods, Inc.
    P.O. Box 82096
    Oklahoma City, OK 73148
    OKLAHOMA-OK
    Tax ID / EIN: xx-xxx2891

    Represented By

    Jason A Sansone
    Sansone Howell PLLC
    Arvest Bank Tower, Suite 500
    4600 SE 29th St.
    Del City, OK 73115
    (405) 347-7231
    Fax : (405) 347-7232
    Email: jsansone@sansonehowell.com

    Trustee

    Kevin M. Coffey
    435 N. Walker Ste 202
    Oklahoma City, OK 73102
    (405) 235-1497

    U.S. Trustee

    United States Trustee
    United States Trustee
    215 Dean A. McGee Ave., 4th Floor
    Oklahoma City, OK 73102
    (405) 231-5951

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 21, 2023 Needs, LLC 11V 5:2023bk12223
    Jan 12, 2023 Lamar Enterprises Inc. 7 5:2023bk10060
    Dec 12, 2022 Mathis Farms, LLC 7 5:2022bk12863
    Jun 28, 2020 Nomac Services, L.L.C. parent case 11 4:2020bk33270
    Mar 5, 2020 Ghotra Hospitality, LLC 11 5:2020bk10736
    Sep 27, 2019 K&M, Inc. 7 5:2019bk13958
    Jul 8, 2019 Ghotra Hospitality LLC 11 5:2019bk12761
    Oct 26, 2018 Legacy Covenance LLC 7 5:2018bk14505
    Oct 26, 2018 Beckett Bros. Floor Co., Inc. 7 5:2018bk14504
    Apr 30, 2018 Mitchell Roofing & Construction, LLC 7 5:2018bk11786
    Jan 13, 2016 Wainwright Brothers Farms, LLC. 11 3:16-bk-00112
    Jun 19, 2014 Bronco Steel, Inc. 7 5:14-bk-12600
    Apr 29, 2014 M&W Construction & Contracting, LLC 11 5:14-bk-11792
    Apr 8, 2013 BMSI Holdings, Inc. 7 5:13-bk-11564
    Apr 8, 2013 Daniel Medical Systems, Inc. 11 1:13-bk-10766