Welcome to BusinessBankruptcies.com!

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

Synergy HDD, Inc.

COURT
Oklahoma Western Bankruptcy Court
CASE NUMBER
5:2021bk12518
TYPE / CHAPTER
Voluntary / 7

Filed

9-21-21

Updated

9-13-23

Last Checked

1-28-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 28, 2022
Last Entry Filed
Jan 27, 2022

Docket Entries by Quarter

There are 94 older docket entries.

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

login purchase single case subscribe now

Nov 10, 2021 78 BNC Certificate of Mailing. (RE: related document(s)76 Order to Extend/Reduce Time) No. of Notices: 4. Notice Date 11/10/2021. (Admin.) (Entered: 11/10/2021)
Nov 12, 2021 79 Order Granting Motion For Relief From Stay (Related Doc # 59) Signed by Judge Hall. Time signed: 12:03 cc: Matrix Service by sboa Date: 11/12/2021 (sboa, ca) (Entered: 11/12/2021)
Nov 12, 2021 80 Order To Abandon Signed by Judge Hall. Time signed: 12:03 cc: Matrix Service by sboa Date: 11/12/2021 (RE: related document(s)59 Motion for Relief From Stay filed by Creditor RES America Construction Inc.). (sboa, ca) (Entered: 11/12/2021)
Nov 12, 2021 81 Order Granting Motion For Relief From Stay (Related Doc # 58) Signed by Judge Hall. Time signed: 14:55 cc: CM/ECF registrants Service by sboa Date: 11/12/2021 (sboa, ca) (Entered: 11/12/2021)
Nov 14, 2021 82 BNC Certificate of Mailing. (RE: related document(s)79 Order on Motion For Relief From Stay) No. of Notices: 168. Notice Date 11/14/2021. (Admin.) (Entered: 11/14/2021)
Nov 14, 2021 83 BNC Certificate of Mailing. (RE: related document(s)80 Order to Abandon) No. of Notices: 168. Notice Date 11/14/2021. (Admin.) (Entered: 11/14/2021)
Nov 14, 2021 84 BNC Certificate of Mailing. (RE: related document(s)81 Order on Motion For Relief From Stay) No. of Notices: 4. Notice Date 11/14/2021. (Admin.) (Entered: 11/14/2021)
Nov 15, 2021 85 Certificate of Service Filed by John W. Mee III of Mee Hoge PLLP on behalf of Arvest Equipment Finance, a division of Arvest Bank (RE: related document(s)81 Order on Motion For Relief From Stay). (Mee, John) (Entered: 11/15/2021)
Nov 16, 2021 86 Order Granting Motion for Relief from Stay and Granting Motion to Abandon (Related Doc # 77) Signed by Judge Hall. Time signed: 11:23 cc: Matrix Service by sboa Date: 11/16/2021 (sboa, ca) (Entered: 11/16/2021)
Nov 17, 2021 87 Certificate of Service Filed by Margaret M Sine of Crowe & Dunlevy on behalf of A&E Construction Supply, Inc. (RE: related document(s)79 Order on Motion For Relief From Stay). (Attachments: # 1 Exhibit 1 - Matrix) (Sine, Margaret) (Entered: 11/17/2021)
Show 10 more entries
Dec 8, 2021 Corrective Entry - Docket entry 93 Notice of Appearance and Request For Notice. The Style of the Pleading Reflects a Court other than the Western District of Oklahoma. If the correction is not made by the close of business on 12/13/2021 the entry will be stricken. (sboa, ca) (Entered: 12/08/2021)
Dec 8, 2021 Corrective Entry - Docket entry 94 Notice of Appearance and Request For Notice. The Style of the Pleading Reflects a Court other than the Western District of Oklahoma. If the correction is not made by the close of business on 12/13/2021 the entry will be stricken. (sboa, ca) (Entered: 12/08/2021)
Dec 8, 2021 96 Notice of Appearance and Request for Notice with Certificate of Service Filed by Larry Glenn Ball of Hall, Estill on behalf of M.A. Mortenson Company. (Ball, Larry) (Entered: 12/08/2021)
Dec 8, 2021 97 Notice of Appearance and Request for Notice with Certificate of Service Filed by Tami J Hines of Hall Estill on behalf of M.A. Mortenson Company. (Hines, Tami) (Entered: 12/08/2021)
Dec 9, 2021 98 Amended Certificate of Service Filed by Tami J Hines of Hall Estill on behalf of M.A. Mortenson Company (RE: related document(s)95 Motion for Relief From Stay). (Hines, Tami) (Entered: 12/09/2021)
Dec 9, 2021 Corrective Entry Satisfied on docket entries 93 and 94. (sboa, ca) (Entered: 12/09/2021)
Dec 30, 2021 99 Order Granting Motion For Relief From Stay (Related Doc # 95) Signed by Judge Hall. Time signed: 15:22 cc: CM/ECF registrants Service by sboa Date: 12/30/2021 (sboa, ca) (Entered: 12/30/2021)
Jan 1, 2022 100 BNC Certificate of Mailing. (RE: related document(s)99 Order on Motion For Relief From Stay) No. of Notices: 4. Notice Date 01/01/2022. (Admin.) (Entered: 01/01/2022)
Jan 4, 2022 101 Notice of Appearance and Request for Notice Filed by Mark B. Toffoli of Gooding Law Firm on behalf of Donald Chrisenberry. (Toffoli, Mark) (Entered: 01/04/2022)
Jan 4, 2022 102 Motion for Relief from Stay on insurance policy ; Waiver of 14 Day Stay pursuant to FRBP 4001(a)(3) . Fee Amount $188 With Brief in Support, With Notice and Opportunity for Hearing, Filed by Mark B. Toffoli of Gooding Law Firm on behalf of Donald Chrisenberry. (Toffoli, Mark) (Entered: 01/04/2022)

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
5:2021bk12518
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sarah A. Hall
Chapter
7
Filed
Sep 21, 2021
Type
voluntary
Terminated
Mar 14, 2022
Updated
Sep 13, 2023
Last checked
Jan 28, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A&E Construction Supply, Inc.
    Adrian Gaytan
    Adtech, Inc.
    Agri Drain
    Agri Drain Corporation
    Airgas USA, LLC
    Alexando Huiton
    American Express
    Arvest Bank
    Ayers Transport
    Bernabe Cenobio
    Bianchi Electric, LLC
    Big Chief Construction
    Bowles Rice
    Brandon Kubicek
    There are 99 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Synergy HDD, Inc.
    110 South Walbaum Road
    Calumet, OK 73014
    CANADIAN-OK
    Tax ID / EIN: xx-xxx6187

    Represented By

    Stephen J. Moriarty
    Fellers Snider
    100 N. Broadway Ave., Suite 1700
    Oklahoma City, OK 73102-8820
    (405) 232-0621
    Fax : (405) 232-9659
    Email: smoriarty@fellerssnider.com

    Trustee

    Kevin M. Coffey
    435 N. Walker Ste 202
    Oklahoma City, OK 73102
    405/235-1497,405/606-7444

    U.S. Trustee

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

    Represented By

    Jeffrey E Tate
    Department of Justice, US Trustee
    215 Dean A McGee Room 408
    Oklahoma City, OK 73102
    (405) 231-5961
    Fax : (405) 231-5958
    Email: jeff.tate@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 9 Stamps Brothers Oil & Gas, LLC 7 5:2024bk10926
    Nov 14, 2023 Pharmacy Care USA of Weslaco, LLC 7 5:2023bk13025
    May 18, 2022 Hollywood Express of Oklahoma Inc. 7 5:2022bk11038
    Feb 25, 2020 TRL Investments, Inc. dba Benchwarmer Brown's 7 5:2020bk10575
    Dec 13, 2019 First Choice Home Medical, Inc. 7 5:2019bk15002
    May 8, 2019 Boulder Energy Solutions, LLC 7 5:2019bk11858
    Jun 18, 2018 S & S Heavy Haul, LLC 7 4:2018bk33318
    Feb 13, 2015 Hospitality Design Consultants, Inc. 7 0:15-bk-12710