Welcome to BusinessBankruptcies.com!

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

Turf Appeal, Inc.

COURT
Oklahoma Western Bankruptcy Court
CASE NUMBER
5:2024bk10590
TYPE / CHAPTER
Voluntary / 11V

Filed

3-12-24

Updated

3-31-24

Last Checked

4-5-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 18, 2024
Last Entry Filed
Mar 15, 2024

Docket Entries by Week of Year

Mar 12 1 Petition Chapter 11 Voluntary Petition for Non-Individual Subchapter V. Fee Amount $ 1738 . Filed by Turf Appeal, Inc. Chapter 11 Plan SubV due 06/10/2024. 20 Largest Unsecured Creditors due 03/12/2024.Corporate Ownership Statement due 03/12/2024. (Blackwood, Amanda) (Entered: 03/12/2024)
Mar 12 2 Motion to Employ Gary D. Hammond as Attorney for Debtor. with Affidavit With Certificate of Service, With Notice and Opportunity for Hearing, Filed by Gary D. Hammond on behalf of Turf Appeal, Inc.. (Hammond, Gary) (Entered: 03/12/2024)
Mar 12 3 Notice of Appearance and Request for Notice Filed by Gary D. Hammond on behalf of Turf Appeal, Inc.. (Hammond, Gary) (Entered: 03/12/2024)
Mar 12 4 Motion to Employ Amanda R. Blackwood as Attorney for Debtor. with Affidavit With Brief in Support, With Certificate of Service, With Notice and Opportunity for Hearing, Filed by Amanda R Blackwood of Blackwood Law Firm, PLLC on behalf of Turf Appeal, Inc.. (Attachments: # 1 matrix) (Blackwood, Amanda) (Entered: 03/12/2024)
Mar 12 5 Notice of Appearance and Request for Notice with Certificate of Service Filed by Kay Sewell of Assistant U.S. Attorney on behalf of United States of America, ex rel., Small Business Administration. (Sewell, Kay) (Entered: 03/12/2024)
Mar 12 6 Application to Set Last Day to File Proofs of Claims With Certificate of Service, Filed by Amanda R Blackwood of Blackwood Law Firm, PLLC on behalf of Turf Appeal, Inc.. (Attachments: # 1 matrix) (Blackwood, Amanda) (Entered: 03/12/2024)
Mar 12 7 Application to Shorten Time and Set Expedited Hearing With Certificate of Service, Filed by Gary D. Hammond, Amanda R Blackwood of Blackwood Law Firm, PLLC on behalf of Turf Appeal, Inc.. (Attachments: # 1 matrix) (Blackwood, Amanda) (Entered: 03/12/2024)
Mar 12 8 Notice of Appearance and Request for Notice Filed by Jeffrey E Tate of Department of Justice, US Trustee on behalf of United States Trustee. (Tate, Jeffrey) (Entered: 03/12/2024)
Mar 12 9 Notice of Appearance and Request for Notice Filed by Marjorie J. Creasey of Department of Justice, US Trustee on behalf of United States Trustee. (Creasey, Marjorie) (Entered: 03/12/2024)
Mar 12 10 Emergency Motion for Use of Cash Collateral With Brief in Support, With Certificate of Service, With Notice and Opportunity for Hearing, Filed by Gary D. Hammond, Amanda R Blackwood of Blackwood Law Firm, PLLC on behalf of Turf Appeal, Inc.. (Attachments: # 1 Ex A # 2 Ex B # 3 matrix) (Blackwood, Amanda) (Entered: 03/12/2024)
Show 2 more entries
Mar 12 12 Order Granting Motion to Set Claims Bar Date (Related Doc # 6) Signed by Judge Loyd. Time signed: 15:53 cc: Matrix Service by dwebs Date: 3/12/2024 Proofs of Claims due 4/10/2024. Government Proof of Claim due 9/9/2024. (dwebs, ca) (Entered: 03/12/2024)
Mar 13 Case Verified. Missing Documents Due. Corporate Ownership Statement due 3/13/2024. Declaration of Schedules due 3/26/2024. Small Business Balance Sheet due 3/19/2024. Small Business Cash Flow Statement due 3/19/2024. Small Business Statement of Operation due 3/19/2024. Tax Documents Due 3/19/2024. (arucker, ca) (Entered: 03/13/2024)
Mar 13 13 Notice of Appointment of Subchapter V Trustee. (Tate, Jeffrey) (Entered: 03/13/2024)
Mar 13 14 Amended Notice Notice of Appointment of Subchapter V Trustee Filed by Jeffrey E Tate of Department of Justice, US Trustee on behalf of United States Trustee (RE: related document(s)13 Notice of Appointment of Subchapter V Trustee.) (Attachments: # 1 Attachment Verified Statement of Subchapter V Trustee) (Tate, Jeffrey) (Entered: 03/13/2024)
Mar 13 15 Notice by AUST of Date of Meeting of Creditors . (snet, ca) (Entered: 03/13/2024)
Mar 13 16 Notice by AUST to Set Meeting of Creditors . 341(a) meeting to be held on 4/9/2024 at 01:30 PM Telephonically. Last day to oppose discharge or dischargeability 6/10/2024. (snet, ca) (Entered: 03/13/2024)
Mar 13 17 Status Conference Scheduled With Judge Loyd cc: Blackwood, Hammond, Moriarty, Tate, Creasey, Sewell Service By: dr Date of Service: 03/13/2024 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Turf Appeal, Inc.) Status conference to be held on 5/9/2024 at 10:00 AM at Video Conference. (Drohde) (Entered: 03/13/2024)
Mar 13 18 Disclosure of Compensation of Debtors Attorney, Attorney for Debtor - Form 2030 Filed by Gary D. Hammond on behalf of Turf Appeal, Inc.. (Hammond, Gary) (Entered: 03/13/2024)
Mar 14 19 Notice of Appearance and Request for Notice Filed by Clayton D Ketter of Phillips Murrah P.C. on behalf of Deere & Company. (Ketter, Clayton) (Entered: 03/14/2024)
Mar 14 20 Notice of Appearance and Request for Notice Filed by Jason A Sansone of Phillips Murrah P.C. on behalf of Deere & Company. (Sansone, Jason) (Entered: 03/14/2024)

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 Western Bankruptcy Court
Case number
5:2024bk10590
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Janice D Loyd
Chapter
11V
Filed
Mar 12, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 5, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Altus AFB Homes
    Bank of America
    Bank of America
    Department of the Treasury
    Hunt MH Shared Services, LLC
    John Deere
    John E. Mackey
    Kay Sewell
    Mercantile Adjustment Bureau
    U.S. Small Business Administration
    U.S. Small Business Association

    Parties

    Debtor

    Turf Appeal, Inc.
    PO Box 891255
    Oklahoma City, OK 73189
    CLEVELAND-OK
    Tax ID / EIN: xx-xxx8125

    Represented By

    Amanda R Blackwood
    Blackwood Law Firm, PLLC
    512 NW 12th Street
    Oklahoma City, OK 73103
    405-309-3600
    Email: amanda@blackwoodlawfirm.com
    Gary D. Hammond
    512 NW 12th Street
    Oklahoma City, OK 73103
    (405) 216-0007
    Fax : 405-232-6358
    Email: gary@okatty.com

    Trustee

    Stephen J. Moriarty
    Fellers Snider
    100 N. Broadway Ave., Suite 1700
    Oklahoma City, OK 73102-8820
    (405) 232-0621

    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

    Marjorie J. Creasey
    Department of Justice, US Trustee
    215 Dean A. McGee Ave.
    Room 408
    Oklahoma City, OK 73102
    405-231-4393
    Email: marjorie.creasey@usdoj.gov
    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 #
    May 12, 2023 Speech Heart Services, LLC 7 5:2023bk11244
    Oct 24, 2022 LightLife Wellness LLC 7 5:2022bk12455
    Apr 19, 2021 Wright Brothers Aircraft Title, Inc. 7 5:2021bk10994
    Jan 21, 2021 Creico, LLC 7 5:2021bk10146
    Nov 30, 2020 BRAD GARRETT CONSTRUCTION, LLC 7 5:2020bk13780
    Oct 14, 2020 OnPoint Oil & Gas, LLC 11 5:2020bk13383
    Aug 7, 2020 1005, LLC 11 5:2020bk12631
    Jun 21, 2019 Tulsa Pies Partners 1, LLC 7 5:2019bk12551
    Feb 28, 2017 EAGLE I SECURITY L.L.C. 7 5:17-bk-10610
    Jan 28, 2016 Bill Michael, Inc. 11 5:16-bk-10236
    Jan 15, 2016 Land Star Investments, LLC 11 5:16-bk-10100
    Dec 2, 2015 MFS Financial Services, Inc. 7 5:15-bk-14632
    Dec 2, 2015 BMSI Marketing, Inc. 7 5:15-bk-14631
    Dec 2, 2015 Bankers Multistate Insurance, Inc. 7 5:15-bk-14630
    May 31, 2012 WELL DONE PUMP & SUPPLY LLC 7 5:12-bk-12770