Oklahoma Western Bankruptcy Court

Case number: 5:15-bk-13979 - P & P Acquisitions LLC - Oklahoma Western Bankruptcy Court

Case Information
Case title
P & P Acquisitions LLC
Chapter
7
Filed
10/16/2015
Last Filing
03/15/2016
Asset
No
Docket Header

BusinessDebt, DISMISSED




U.S. Bankruptcy Court
Western District of Oklahoma (Oklahoma City)
Bankruptcy Petition #: 15-13979

Assigned to: Janice D. Loyd
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  10/16/2015
Debtor dismissed:  01/21/2016
341 meeting:  11/18/2015

Debtor

P & P Acquisitions LLC, an Alabama Limited Liability Company

Post Office Box 6970
Edmond, OK 73083
OKLAHOMA-OK
Tax ID / EIN: 20-1983048
aka
Bayou Water Sports


represented by
Douglas N. Gould

6303 Waterford Blvd. Ste. 260
Oklahoma City, OK 73118
(405) 286-3338
Fax : (405) 848-0492
Email: [email protected]

Ruston C. Welch

Welch & Meleen, PC
4101 Perimeter Center Dr., Ste 360
Oklahoma City, OK 73112-2309
405-236-5222
Fax : 405-231-5222
Email: [email protected]

Trustee

Lyle R. Nelson

Two Leadership Square
211 N. Robinson, ste 1300
Oklahoma City, OK 73102
(405) 232-3722
TERMINATED: 10/21/2015

 
 
Trustee

Douglas N. Gould

6303 Waterford Blvd Suite 260
Oklahoma City, OK 73118
(405) 286-3338

represented by
Douglas N. Gould

(See above for address)

U.S. Trustee

U.S. Trustee

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

Latest Dockets
Date Filed#Docket Text
01/23/201643Docket Text
BNC Certificate of Mailing. (RE: related document(s) 41Order on Motion to Dismiss) No. of Notices: 13. Notice Date 01/23/2016. (Admin.) (Entered: 01/23/2016)
01/22/201642Docket Text
Virtual Minutes of Hearing held on: 01/22/2016

Subject:
Joint Motion by Debtor and Trustee to Dismiss Case (Ruston C. Welch) AND Final hearing on Motion by SE Property Holdings, LLC for Relief From the Automatic Stay and Abandonment of Property (William H. Hoch)Obj: Debtor (Ruston C. Welch) AND Motion by SE Property Holdings, LLC to Transfer Venue (Christopher M. Staine)Obj: Debtor (Ruston C. Welch).
Appearances:
NONE.
Courtroom Reporter:
N/A
Proceedings:
Stricken. (1) Agreed Order Granting Motion to Dismiss Case entered 1/21/16. (2 & 3) Mooted by Agreed Order of Dismissal.
(vCal Hearing ID (157920)). (related document(s) 23, 38, 24) (Drohde) (Entered: 01/22/2016)
01/21/201641Docket Text
Order Granting Motion to Dismiss Case (Related Doc # 38)
Case Dismissed at Debtors Request.
IT IS HEREBY ORDERED that based on the representations of counsel and cause existing pursuant to 11 U.S.C. §707(a), this Chapter 7 case is hereby dismissed in its entirety.Signed by Judge Loyd. Time signed: 15:45 cc: Matrix Service by sr Date: 1/21/2016 (srob, ca) (Entered: 01/21/2016)
01/21/2016Docket Text
Chapter 7 Trustee's Report of No Distribution: I, Douglas N Gould, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any monies on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. I request that I be discharged from any further duties as trustee.
Meeting of Creditors was Held. Debtor(s) appeared, was examined and the meeting was concluded.
Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 3 months. Assets Abandoned (without deducting any secured claims): $1458195.93, Assets Exempt: Not Available, Claims Scheduled: $2760953.12, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $2760953.12. (Gould1, goud1) (Entered: 01/21/2016)
01/15/201640Docket Text
BNC Certificate of Mailing. (RE: related document(s) 39Order on Motion/Application to Reduce Response Time and Set Expedited Hearing) No. of Notices: 3. Notice Date 01/15/2016. (Admin.) (Entered: 01/15/2016)
01/13/201639Docket Text
Order Granting Motion/Application to Reduce Response Time for filing objections or responses to the Joint Motion to Dismiss is shortened to a period of seven (7) days from the date of filing. and Set Expedited Hearing (Related Doc # 37) Signed by Judge Loyd. Time signed: 16:22 cc: Debtor Service by sr Date: 1/13/2016 Hearing to be held on 1/22/2016 at 09:30 AM 2nd Floor Courtroom, 215 Dean A. McGee Avenue, Oklahoma City, OK for 38, (srob, ca) (Entered: 01/13/2016)
01/13/201638Docket Text
Motion to Dismiss Case At Debtors Request.Debtor's and Trustee's Joint Motion to DismissWith Brief in Support, With Certificate of Service, With Notice and Opportunity for Hearing, Filed by Douglas N. Gould, Ruston C. Welch of Welch & Meleen, PC on behalf of P & P Acquisitions LLC (Welch, Ruston) (Entered: 01/13/2016)
01/13/201637Docket Text
Application to Shorten Time and Set Expedited Hearingon Debtor's and Trustee's Joint Motion to Dismiss CaseWith Certificate of Service, With Notice and Opportunity for Hearing, Filed by Douglas N. Gould, Ruston C. Welch of Welch & Meleen, PC on behalf of Douglas N. Gould, P & P Acquisitions LLC (Welch, Ruston) (Entered: 01/13/2016)
01/13/201636Docket Text
Virtual Minutes of Hearing held on: 01/13/2016

Subject:
Final hearing on Motion by SE Property Holdings, LLC for Relief From the Automatic Stay and Abandonment of Property (William H. Hoch)Obj: Debtor (Ruston C. Welch) AND Motion by SE Property Holdings, LLC to Transfer Venue (Christopher M. Staine)Obj: Debtor (Ruston C. Welch).
Appearances:
RUSTON C. WELCH, ATTORNEY FOR P & P ACQUISITIONS LLCWILLIAM H. HOCH & CHRISTOPHER M. STAINE, ATTORNEYS FOR SE PROPERTY HOLDINGS, LLC.
Courtroom Reporter:
ECR ONLY
Proceedings:
(1 & 2) Continued to 1/22/16 at 9:30 a.m.
(vCal Hearing ID (157078)). (related document(s) 23, 24) (Drohde) (Entered: 01/13/2016)
01/06/201635Docket Text
Amended Notice of Witnesses/Exhibit List with Certificate of Service Filed by Christopher M. Staine of Crowe & Dunlevy PC on behalf of SE Property Holdings, LLC (RE: related document(s) 23Motion for Relief from Stay and to Abandon BP Claims ; Waiver of 14 Day Stay pursuant to FRBP 4001(a)(3)SE Property Holdings, LLC's Motion for Relief from the Automatic Stay, for Abandonment of Property, Waiver of Rule 4001, and Notice of Opportunity for Hearing. Fee Amount $176, With Brief in Support, With Certificate of Service, With Notice and Opportunity for Hearing, Filed by William H. Hoch III of Crowe & Dunlevy on behalf of SE Property Holdings, LLC (Attachments: # 1 Exhibit 1 - Second Supplement to Loan Documents # 2 Exhibit 2 - UCC Financing Statement # 3 Exhibit 3 - Alabama Lawsuit Complaint # 4 Exhibit 4 - Motion for Summary Judgment)) (Staine, Christopher) (Entered: 01/06/2016)