Welcome to BusinessBankruptcies.com!

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

Park 151 CS, LLC

COURT
Oklahoma Eastern Bankruptcy Court
CASE NUMBER
7:2024bk80403
TYPE / CHAPTER
Voluntary / 11V

Filed

5-21-24

Updated

10-20-24

Last Checked

5-30-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 27, 2024
Last Entry Filed
May 26, 2024

Docket Entries by Week of Year

May 21 1 Petition Chapter 11 Subchapter V Voluntary Petition. Fee Amount $1738 Filed by Park 151 CS, LLC Chapter 11 Plan Small Business Subchapter V Due by 08/19/2024. Government Proofs of Claim due by 11/21/2024. (Kirtley, Scott) (Entered: 05/21/2024)
May 21 2 Receipt of Voluntary Petition (Chapter 11)( 24-80403) [misc,volp11] (1738.00) Filing Fee. Receipt number A3652261. Fee Amount 1738.00 (Kirtley, Scott) (U.S. Treasury) (Entered: 05/21/2024)
May 21 3 Disclosure of Compensation of Attorney for Debtor for legal Service, I have agreed to accept $ Unknown. Filed by Scott P. Kirtley on behalf of Park 151 CS, LLC. (Kirtley, Scott) (Entered: 05/21/2024)
May 21 4 Application to Employ Scott P. Kirtley as Attorney Filed by Scott P. Kirtley on behalf of Park 151 CS, LLC (Kirtley, Scott) (Entered: 05/21/2024)
May 21 5 Emergency Motion to Use Cash Collateral , Application to Expedite Hearing (related documents 1 Voluntary Petition (Chapter 11)) Filed by Scott P. Kirtley on behalf of Park 151 CS, LLC. (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Kirtley, Scott) (Entered: 05/21/2024)
May 21 6 Notice of Motion and Hearing Filed by Scott P. Kirtley on behalf of Park 151 CS, LLC (RE: 5 Motion to Use Cash Collateral filed by Debtor Park 151 CS, LLC). Objections due by 6/4/2024. Hearing scheduled 7/17/2024 at 10:00 AM at Ed Edmondson Courthouse 101 N 5th Muskogee Crtrm 4. (Kirtley, Scott) (Entered: 05/21/2024)
May 21 7 Notice of Appearance and Request for Notice Filed by Jason Anthony Sansone on behalf of Tinker Federal Credit Union. (Sansone, Jason) (Entered: 05/21/2024)
May 21 8 Notice of Appearance and Request for Notice Filed by Clayton David Ketter on behalf of Tinker Federal Credit Union. (Ketter, Clayton) (Entered: 05/21/2024)
May 22 9 ORDER AND NOTICE OF DEFICIENCIES: In order for this case to be administered, certain documents are to be filed WITH THE PETITION pursuant to rules of Bankruptcy Procedure 1007, 2015 or 3015. The document(s) listed below was not filed. If the document(s) is not filed by the due date set below or a request for an extension is not filed prior to the due date, the Court will enter an ORDER DISMISSING your case without further notice or hearing. IT IS ORDERED. Deficiencies due by 5/29/2024. Amended Petition to include the 4-digit code for NAICS due by 5/29/2024. (Morrow, Denise) (Entered: 05/22/2024)
May 22 10 NOTICE: In order for this case to be administered, it is necessary that the following items be filed. If the items are not filed by the date set or an extension is not granted by Court order, prior to the original due date, the Court will enter an ORDER DISMISSING your case without further notice or hearing. Small Business Balance Sheet Due: 5/29/2024.Small Business Statement of Operations Due: 5/29/2024.Small Business Cash Flow Statement Due: 5/29/2024.Small Business Income Tax Return Due: 5/29/2024. (Morrow, Denise) (Entered: 05/22/2024)
Show 4 more entries
May 23 15 Notice of Appointment of Subchapter V Trustee . Stephen J. Moriarty added to the case. 341 Meeting Date: 6/24/24. 341 Meeting Time: 2:00 p.m.. 341 Meeting Location: 877-396-3133, passcode 3698950. Filed by U.S. Trustee Office of the United States Trustee, Trustee. (Office of the United States Trustee) (Entered: 05/23/2024)
May 24 16 Certificate of Mailing Filed by Scott P. Kirtley on behalf of Park 151 CS, LLC (RE: related document(s)5 Motion to Use Cash Collateral, Application to Expedite Hearing, 13 Notice/Continuance of Hearing). (Kirtley, Scott) (Entered: 05/24/2024)
May 24 17 Statement of Operations for Small Business Filed by Scott P. Kirtley on behalf of Park 151 CS, LLC (RE: related document(s)10 Notice of Deficiencies re Small Business). (Kirtley, Scott) (Entered: 05/24/2024)
May 24 18 Disclosure Statement (Profit and Loss Statements). Filed by Scott P. Kirtley on behalf of Park 151 CS, LLC. (Kirtley, Scott) (Entered: 05/24/2024)
May 24 19 Balance Sheet Filed by Scott P. Kirtley on behalf of Park 151 CS, LLC (RE: related document(s)10 Notice of Deficiencies re Small Business). (Kirtley, Scott) (Entered: 05/24/2024)
May 24 20 Tax Documents for the Year for 2022 Federal THIS DOCUMENT IS NOT FOR PUBLIC VIEWING Filed by Scott P. Kirtley on behalf of Park 151 CS, LLC (RE: related document(s)10 Notice of Deficiencies re Small Business). (Kirtley, Scott) (Entered: 05/24/2024)
May 24 21 Meeting of Creditors. Deadline to File Complaint Objecting to Discharge of the debtor: First date set for hearing on confirmation of plan. Notice of that date will be sent at a later time. 341(a) meeting to be held on 6/24/2024 at 02:00 PM at Ch 11 341 Dial 877-396-3133 pass 3698950. Proofs of Claim due by 8/6/2024. Objection to Discharge/Dischargeability due: 8/23/2024. (Corley, Cheryl) (Entered: 05/24/2024)
May 24 22 ORDER SETTING STATUS CONFERENCE FOR SETTING DEADLINE FOR ELECTION UNDER 11 U.S.C. Sec. 1111(b)(2) AND OTHER DEADLINES. The court will conduct a status conference on 7/17/2024 at 10:00 at Ed Edmondson Courthouse 101 N 5th Muskogee Crtrm 4. Debtor and Debtor's counsel shall appear. By 7/3/2024, Debtor shall file the Preconference Status Report required by 11 U.S.C. Sec. 1188(c) that details the efforts the debtor has undertaken and will undertake to attain a consensual plan of reorganization and shall serve that report on the case or standing trustee, the United States Trustee, and all parties in interest. Within 14 days following entry of the order for relief, the Debtor shall serve notice of the commencement of this case to any entity known to be holding money or property subject to withdrawal or order of the Debtor. Fed. R. Bank. P. 2015(a)(4). The bar date for filing Proofs of Claim for governmental units and non-governmental units and the last date for filing objections to discharge and dischargeability of certain debts are set forth in the Notice of Commencement of case. Status Conference to be held on 7/17/2024 at 10:00 AM at Ed Edmondson Courthouse 101 N 5th Muskogee Crtrm 4. Pre-Status Report Due by 7/3/2024. s/Judge Paul R. Thomas on 5/24/2024. (Corley, Cheryl) THE MOVANT IS DIRECTED TO NOTIFY ALL INTERESTED PARTIES OF THE ENTRY OF THIS ORDER. This is the Official Order of the Court. (Entered: 05/24/2024)
May 24 Notice that Bankruptcy Petition reviewed. (Corley, Cheryl) (Entered: 05/24/2024)
May 24 23 BNC Certificate of Mailing. (RE: related document(s)10 Notice of Deficiencies re Small Business) Notice Date 05/24/2024. (Admin.) (Entered: 05/24/2024)

There are 5 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
Oklahoma Eastern Bankruptcy Court
Case number
7:2024bk80403
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Paul R. Thomas
Chapter
11V
Filed
May 21, 2024
Type
voluntary
Updated
Oct 20, 2024
Last checked
May 30, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Park 151 CS, LLC
    15085 South Elwood Avenue, Suite #107
    Glenpool, OK 74033
    TULSA-OK
    Tax ID / EIN: xx-xxx7295

    Represented By

    Scott P. Kirtley
    Attorney At Law
    Riggs, Abney Law Firm
    502 West 6th Street
    Tulsa, OK 74119-1016
    (918) 587-3161
    Fax : (918) 587-9708
    Email: skirtley@riggsabney.com

    Trustee

    Stephen J. Moriarty
    Fellers Snider
    100 N. Broadway, Suite 1700
    Oklahoma City, OK 73102
    405 232 0621

    U.S. Trustee

    Office of the United States Trustee
    Office of the AUST, Karen Walsh
    PO Box 3044
    Tulsa, OK 74101
    918.581.6670

    Represented By

    Karen Carden Walsh
    Office of the United States Trustee
    PO Box 3044
    Tulsa, OK 74101
    202-834-3478
    Email: karen.walsh@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 21 Harrah Land FC, LLC 11V 7:2024bk80401
    Mar 8, 2023 G&P Consulting, Inc. 11V 4:2023bk10213
    Dec 31, 2019 Platinum Oilfield Services, LLC 11 7:2019bk81492
    Sep 21, 2018 Infinity Commercial Construction, LLC 7 4:2018bk11902
    Jun 1, 2017 Reliable Building Service, LLC 7 4:17-bk-11095
    Nov 18, 2016 Julimar Trading, LLC 7 4:16-bk-12103
    Sep 26, 2016 Sigma Aerostructures, LLC 7 4:16-bk-11754
    Jan 29, 2016 Jim Finley, LLC 7 4:16-bk-10142
    Oct 30, 2015 Paragon Builders, LLC 7 4:15-bk-12082
    Oct 29, 2015 AAA Landscape of Tulsa, Inc. 7 4:15-bk-12059
    Dec 15, 2014 IdeaStudio Design Group, Inc. 7 4:14-bk-12622
    Apr 18, 2014 Keathley Tire, Inc. 7 4:14-bk-10851
    Jan 3, 2013 L'COLETTE, INC. 7 4:13-bk-10007
    Oct 25, 2012 Summit Civil Contractors, LLC 7 4:12-bk-12870
    Jun 30, 2012 Best Building Service, Inc. 7 4:12-bk-11822