|
Assigned to: Sarah A. Hall Chapter 11 Voluntary Asset Debtor disposition: Interdistrict Case Transfer |
|
Debtor CAH Acquisition Company 7, LLC
2510 E. Independence Street, #100 Shawnee, OK 74804 POTTAWATOMIE-OK Tax ID / EIN: 81-4363377 |
represented by |
Mark B. Toffoli
Gooding Law Firm 204 North Robinson Suite 650 Oklahoma City, OK 73102 (405) 948-1978 Fax : (405) 948-0864 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 |
represented by |
Charles Snyder
United States Trustee 215 Dean A. McGee Ave. 4th Fl. Oklahoma City, OK 73102 405-231-5961 Fax : 405-231-5958 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
09/13/2019 | 37 | Docket Text Final Decree. Case has been Transferred. Case is Closed. Signed by Judge Hall. Time signed: 15:29 cc: Debtor, & Toffoli Service by sn Date: 9/13/2019 (snet, ca) (Entered: 09/13/2019) |
05/28/2019 | 36 | Docket Text Change of Address re: Mailing Address, for George King Bio-Medical Inc Filed by George King Bio-Medical Inc. (dcus, ca) (Entered: 05/28/2019) |
04/25/2019 | 35 | Docket Text BNC Certificate of Mailing. (RE: related document(s) 32 Order Changing Venue) No. of Notices: 23. Notice Date 04/25/2019. (Admin.) (Entered: 04/25/2019) |
04/24/2019 | 34 | Docket Text Letter of Transfer. Transferred to Eastern District of North Carolina. Case Number in New District: 19-01298-5. New Judge Assigned Joseph N. Callaway. (jtho) (Entered: 04/24/2019) |
04/23/2019 | 33 | Docket Text Virtual Minutes of Hearing held on: 04/24/2019 Subject: STATUS CONFERENCE. Appearances: NONE. Proceedings Electronically Recorded by: N/A Proceedings: Status Conference stricken as moot. Order transferring this case, effective immediately, entered 4/23/19 by Eastern North Carolina Bankruptcy Court. (vCal Hearing ID (199615)). (related document(s) 27) (dcalv) (Entered: 04/23/2019) |
04/23/2019 | 32 | Docket Text Order Changing Venue to Eastern District of North Carolina effective immediately, abrogating the fourteen day waiting period. Signed by Judge Joseph N. Callaway. Time signed: April 23, 2019 2:55pm (jtho) (Entered: 04/23/2019) |
04/20/2019 | 31 | Docket Text BNC Certificate of Mailing. (RE: related document(s) 30 Order on Motion to Extend/Reduce Time) No. of Notices: 2. Notice Date 04/20/2019. (Admin.) (Entered: 04/20/2019) |
04/18/2019 | 30 | Docket Text Order Granting Motion to Extend Time To File Schedules of Assets and Liabilities and Statement of Financial Affairs (Related Doc # 29) Date Extended To April 28, 2019 Signed by Judge Hall. Time signed: 11:57 cc: debtor, debtors attorney, AUST Service by dcus Date: 4/18/19 (dcus, ca) (Entered: 04/18/2019) |
04/18/2019 | 29 | Docket Text Application to Extend Time to file schedules and statement of financial affairs With Brief in Support, Filed by Mark B. Toffoli of Gooding Law Firm on behalf of Cohesive Healthcare Management + Consulting, LLC (Toffoli, Mark) (Entered: 04/18/2019) |
04/13/2019 | 28 | Docket Text BNC Certificate of Mailing. (RE: related document(s) 27 Hearing Docket - bk) No. of Notices: 1. Notice Date 04/13/2019. (Admin.) (Entered: 04/13/2019) |