Oklahoma Western Bankruptcy Court

Case number: 5:16-bk-10805 - Hartlein-Buller, Inc. - Oklahoma Western Bankruptcy Court

Case Information
Case title
Hartlein-Buller, Inc.
Chapter
11
Judge
Janice D. Loyd
Filed
03/09/2016
Asset
Yes
Vol
v
Docket Header

DISMISSED, DsclsDue, StmtOwnership, CLOSED




U.S. Bankruptcy Court
Western District of Oklahoma (Oklahoma City)
Bankruptcy Petition #: 16-10805

Assigned to: Janice D. Loyd
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/09/2016
Date terminated:  09/12/2018
Debtor dismissed:  10/13/2016
341 meeting:  04/11/2016

Debtor

Hartlein-Buller, Inc.

PO Box 667
206 N. Washington
Weatherford, OK 73096
CUSTER-OK
Tax ID / EIN: 73-1229971

represented by
Gary D. Hammond

512 NW 12th Street
Oklahoma City, OK 73103
(405) 216-0007
Fax : 405-232-6358
Email: [email protected]

U.S. Trustee

United States Trustee

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

Latest Dockets
Date Filed#Docket Text
09/14/201865Docket Text
BNC Certificate of Mailing. (RE: related document(s) 64 Final Decree - chp 11 & 12) No. of Notices: 2. Notice Date 09/14/2018. (Admin.) (Entered: 09/14/2018)
09/12/201864Docket Text
Final Decree.
Case is Closed.
Signed by Judge Loyd. Time signed: 4:23 PM cc: matrix Service by kk Date: 9/12/2018 (kkin, ca) (Entered: 09/12/2018)
10/18/201663Docket Text
Virtual Minutes of Hearing held on: 10/18/2016

Subject:
Motion by Debtor To Dismiss Chapter 11 Case (Gary D. Hammond).
Appearances:
NONE.
Courtroom Reporter:
N/A
Proceedings:
Stricken. Order Granting Debtor's Motion to Dismiss Case entered 10/13/2016.
(vCal Hearing ID (165602)). (related document(s) 58) (Drohde) (Entered: 10/18/2016)
10/15/201662Docket Text
BNC Certificate of Mailing. (RE: related document(s) 61 Order on Motion to Dismiss) No. of Notices: 34. Notice Date 10/15/2016. (Admin.) (Entered: 10/15/2016)
10/13/201661Docket Text
Order Granting Motion to Dismiss Case (Related Doc # 58)
Case Dismissed at Debtors Request.
Signed by Judge Loyd. Time signed: 11:34 am cc: Matrix Service by bsm Date: 10/13/16 (bsm, ca) (Entered: 10/13/2016)
10/04/201660Docket Text
Statement of Corporate Ownership filed. with Certificate of Service Filed by Mac D. Finlayson of Eller & Detrich, P.C. on behalf of KFC US, LLC. (Finlayson, Mac) (Entered: 10/04/2016)
10/03/2016Docket Text
Receipt of Motion for Relief From Stay(16-10805) [motion,rlfsty] ( 176.00) Filing Fee. Receipt number 6222961. Fee amount 176.00. (U.S. Treasury) (Entered: 10/03/2016)
10/03/201659Docket Text
Motion for Relief from Stay on Franchise Agreements ; Waiver of 14 Day Stay pursuant to FRBP 4001(a)(3) . Fee Amount $176 With Brief in Support, With Certificate of Service, With Notice and Opportunity for Hearing, Filed by Mac D. Finlayson of Eller & Detrich, P.C. on behalf of KFC US, LLC (Finlayson, Mac) (Entered: 10/03/2016)
09/20/201658Docket Text
Motion to Dismiss Case At Debtors Request. With Certificate of Service, With Notice and Opportunity for Hearing, Filed by Gary D. Hammond on behalf of Hartlein-Buller, Inc. Hearing scheduled 10/18/2016 at 09:30 AM on the 2nd Floor Courtroom, 215 Dean A. McGee Avenue, Oklahoma City, OK. (Attachments: # 1 matrix) (Hammond, Gary) (Entered: 09/20/2016)
09/18/201657Docket Text
BNC Certificate of Mailing. (RE: related document(s) 56 Order of Relief from Stay) No. of Notices: 33. Notice Date 09/18/2016. (Admin.) (Entered: 09/18/2016)