Apr 7, 2019
31
BNC Certificate of Mailing. (RE: related document(s)29 Order on Motion to Extend/Reduce Time) No. of Notices: 3. Notice Date 04/07/2019. (Admin.) (Entered: 04/07/2019)
Apr 10, 2019
32
Notice of Appearance and Request for Notice Filed by Clayton D Ketter of Phillips Murrah PC on behalf of Americold Logistics LLC. (Ketter, Clayton) (Entered: 04/10/2019)
Apr 12, 2019
33
Motion for Relief from Stay and to Abandon All assets excluding certain equipment ; 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 Sam G. Bratton II of Doerner Saunders Daniel & Anderson on behalf of Bibby Financial Services, Inc. (Bratton, Sam) (Entered: 04/12/2019)
Apr 12, 2019
Receipt of Motion for Relief from Stay and to Abandon(19-11035) [motion,rlfabn] ( 181.00) Filing Fee. Receipt number 7501365. Fee amount 181.00. (U.S. Treasury) (Entered: 04/12/2019)
Apr 15, 2019
34
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)33 Motion for Relief from Stay and to Abandon). (Bratton, Sam) (Entered: 04/15/2019)
Apr 17, 2019
When the petition was filed, the debtor(s) failed to file the following document(s) as required by 11 USC Sec 521 or Rule 1007 of the Federal Rules of Bankruptcy Procedure and they are now past due: All Schedules, Summary of Schedules, Statement of Financial Affairs, (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Chef's Requested Foods, Inc.) (aowen, ca) (Entered: 04/17/2019)
Apr 18, 2019
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 6/5/2019 at 01:00 PM at 1st Floor, room 113, 215 Dean A. McGee Avenue, Oklahoma City, OK. Debtor appeared. (Coffey, Kevin) (Entered: 04/18/2019)
Apr 22, 2019
35
Order Granting Motion for Relief from Stay and Granting Motion to Abandon (Related Doc # 28) Signed by Judge Hall. Time signed: 14:38 cc: matrix Service by ao Date: 4/22/19 (aowen, ca) (Entered: 04/22/2019)
Apr 23, 2019
36
Order to Show Cause Why this case should not be dismissed. Deadline to file Schedules and SOFA by on or before May 7, 2019. If Debtor fails to (i) file the Schedules and SOFA on or before May 7, 2019, a hearing to consider dismissal of the case under 11 U.S.C. ยง 521 will be held on May 8, 2019,at 9:30 A.M. in the Ninth Floor Courtroom, Old Post Office Building, 215 Dean A. McGee Ave., Oklahoma City, OK 73102 Signed by Judge Hall. Time signed: 15:25 cc: Debtor, Debtor's Attorney, Trustee & US Trustee Service by ao Date: 4/23/19 (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Chef's Requested Foods, Inc.). Show Cause hearing to be held on 5/8/2019 at 09:30 AM at 9th Floor Courtroom, 215 Dean A. McGee Avenue, Oklahoma City, OK. (aowen, ca) (Entered: 04/23/2019)
Apr 24, 2019
37
BNC Certificate of Mailing. (RE: related document(s)35 Order on Motion for Relief From Stay and to Abandon or for Adequate Protection) No. of Notices: 155. Notice Date 04/24/2019. (Admin.) (Entered: 04/24/2019)