Welcome to BusinessBankruptcies.com!

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

Pool Surgeons of the Carolinas LLC

COURT
Oklahoma Western Bankruptcy Court
CASE NUMBER
5:2019bk14818
TYPE / CHAPTER
Voluntary / 7

Filed

11-27-19

Updated

9-13-23

Last Checked

4-3-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 3, 2020
Last Entry Filed
Mar 27, 2020

Docket Entries by Quarter

Nov 27, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individual. Fee Amount $ 335 . Filed by Pool Surgeons of the Carolinas LLC Ownership Statement of Business due 11/27/2019. (Bratton, Sam) (Entered: 11/27/2019)
Nov 27, 2019 2 Matrix Filed by Sam G. Bratton II of Doerner Saunders Daniel & Anderson on behalf of Pool Surgeons of the Carolinas LLC. (Bratton, Sam) (Entered: 11/27/2019)
Nov 27, 2019 3 Statement of Corporate Ownership filed. Filed by Sam G. Bratton II of Doerner Saunders Daniel & Anderson on behalf of Pool Surgeons of the Carolinas LLC. (Bratton, Sam) (Entered: 11/27/2019)
Nov 27, 2019 4 Disclosure of Compensation of Doerner Saunders Daniel & Anderson, Attorney for Debtor - Form 2030 Filed by Sam G. Bratton II of Doerner Saunders Daniel & Anderson on behalf of Pool Surgeons of the Carolinas LLC. (Bratton, Sam) (Entered: 11/27/2019)
Nov 27, 2019 Receipt of Voluntary Petition (Chapter 7)(19-14818) [misc,volp7] ( 335.00) Filing Fee. Receipt number 7816355. Fee amount 335.00. (U.S. Treasury) (Entered: 11/27/2019)
Nov 27, 2019 5 Meeting of Creditors with 341(a) meeting to be held on 12/30/2019 at 10:00 AM at 1st Floor, room 113, 215 Dean A. McGee Avenue, Oklahoma City, OK. (admin, ) (Entered: 11/27/2019)
Dec 2, 2019 6 Receipt Number 7816304, Fee Amount $335.00 Voluntary Petition (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Pool Surgeons of the Carolinas LLC) (aserj, ca) (Entered: 12/02/2019)
Dec 2, 2019 Corrective Entry - Correction needed on docket entry 3 Statement of Corporate Ownership. Pleading was not signed personally or electronically by the Debtor(s). Please file an amended pleading that includes the personal or electronic signature of the Debtor(s). Use the original event and select Amended from the Dropdown Box. Correction due 12/5/2019. (dmcge, ca) (Entered: 12/02/2019)
Dec 2, 2019 Case Verified with Correction(s) needed. (dmcge, ca) (Entered: 12/02/2019)
Dec 3, 2019 Court Notes A refund has been issued for the filing fee in this case on 12/2/19 for the receipt numbered 7816304. An error occurred in Pay.gov and CM/ECF and a second payment was made. (aserj, ca) Modified on 12/3/2019 to add receipt number(aserj, ca). (Entered: 12/03/2019)
Show 5 more entries
Dec 13, 2019 10 Application to Employ Lyle R. Nelson as Attorney for Trustee. with Affidavit With Certificate of Service, With Notice and Opportunity for Hearing, Filed by Lyle R. Nelson. (Nelson1, tra, nelsl1) Additional attachment(s) added on 12/13/2019 (aowen, ca). (Entered: 12/13/2019)
Dec 30, 2019 11 Order Granting Motion/Application to Employ Attorney (Related Doc # 10) Involvement of Lyle R. Nelson for Lyle R. Nelson added to case. Signed by Judge Hall. Time signed: 13:36 cc: ECF Registrants Service by dmcge Date: 12/30/2019 (dmcge, ca) (Entered: 12/30/2019)
Dec 30, 2019 12 Trustees First Request for Notice to File Claims - Comes now the duly appointed, qualified and acting Trustee in the above case, and pursuant to Bankruptcy rule 3002(c)(5), hereby notifies the Court Clerk that the payment of a dividend to creditors appears possible in this case, and further requests the Court Clerk to notify creditors that they may file a proof of claim within 90 days after the mailing of the Court Clerk's notice. . Notice due 12/30/2019. (Nelson, Lyle) (Entered: 12/30/2019)
Dec 30, 2019 Chapter 7 Trustee's Initial Report. Meeting of Creditors was Held. Debtor(s) appeared, was examined and the meeting was concluded. Debtor absent. (Nelson, Lyle) (Entered: 12/30/2019)
Dec 31, 2019 13 Notice to File Proof of Claims. Proofs of Claims due 3/30/2020. (dmcge, ca) (Entered: 12/31/2019)
Jan 1, 2020 14 BNC Certificate of Mailing. (RE: related document(s)11 Order on Motion to Employ Attorney) No. of Notices: 2. Notice Date 01/01/2020. (Admin.) (Entered: 01/01/2020)
Jan 2, 2020 15 Notice of Appearance and Request for Notice with Certificate of Service Filed by John Mashburn on behalf of Brian Evans, SBE DST Trust, Sandra and Brian Evans Deferred Sales Trust. (Mashburn, John) (Entered: 01/02/2020)
Jan 2, 2020 16 BNC Certificate of Mailing. (RE: related document(s)13 Notice to File Claims) No. of Notices: 24. Notice Date 01/02/2020. (Admin.) (Entered: 01/02/2020)
Feb 3, 2020 17 Notice of Appearance and Request for Notice with Certificate of Service Filed by Marcus N. Ratcliff of Latham,Steele, Lehman on behalf of Atlantic Capital Bank, N.A.. (Ratcliff, Marcus) (Entered: 02/03/2020)
Feb 3, 2020 18 Statement of Corporate Ownership filed. with Certificate of Service Filed by Marcus N. Ratcliff of Latham,Steele, Lehman on behalf of Atlantic Capital Bank, N.A.. (Ratcliff, Marcus) (Entered: 02/03/2020)

There are 9 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
5:2019bk14818
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sarah A. Hall
Chapter
7
Filed
Nov 27, 2019
Type
voluntary
Terminated
Apr 7, 2023
Updated
Sep 13, 2023
Last checked
Apr 3, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amur Financial
    Atlantic Capital Bank NA
    Brian Evans
    Capital One
    Chase Cardmember Services
    Colley & Co.
    Dolese Bros Co.
    Enviro-Flo
    Hoot Systems
    IRS
    JA King
    James Supply
    Kelly Lay
    Lafarge Holcim
    Locke Supply Co.
    There are 14 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Pool Surgeons of the Carolinas LLC
    PO Box 800
    Elmore City, OK 73433
    GARVIN-OK
    Tax ID / EIN: xx-xxx8401
    dba Area Septic

    Represented By

    Sam G. Bratton, II
    Doerner Saunders Daniel & Anderson
    Two West Second Street Suite 700
    Tulsa, OK 74103-3117
    (918) 582-1211
    Fax : (918) 925-5215
    Email: sbratton@dsda.com

    Trustee

    Lyle R. Nelson
    Two Leadership Square
    211 N. Robinson, Ste 1300
    Oklahoma City, OK 73102
    (405) 232-3722/ 232-4021

    Represented By

    Lyle R. Nelson
    Two Leadership Square
    211 N Robinson, Suite 1300
    Oklahoma City, OK 73102
    (405) 232-3722/ 232-4021
    Fax : (405)232-3746
    Email: lyle@lylenelsonlaw.com

    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 #
    Oct 5, 2020 Ezzell Electric LLC 7 5:2020bk13298
    Jun 6, 2018 Crescent Manor, Inc. 7 7:2018bk80606
    Jun 6, 2018 McAlester Manor, Inc. 7 7:2018bk80605
    Aug 24, 2017 McAlester Manor, Inc. 7 7:17-bk-80948
    Aug 24, 2017 Crescent Manor, Inc. 7 7:17-bk-80947
    May 2, 2017 Steve Perkins Trucking, LLC 7 5:17-bk-11736
    Jun 25, 2016 Bear Dozer Services 11 5:16-bk-12459
    Mar 13, 2013 Blue Pig BBQ Inc 7 7:13-bk-80261
    Sep 20, 2012 Gosnell Construction LLC 7 5:12-bk-14670