Oklahoma Western Bankruptcy Court

Case number: 5:20-bk-10321 - Duncan Recycling and Refining, LLC - Oklahoma Western Bankruptcy Court

Case Information
Case title
Duncan Recycling and Refining, LLC
Chapter
7
Judge
Sarah A. Hall
Filed
01/31/2020
Last Filing
04/22/2021
Asset
No
Vol
v
Docket Header

BusinessDebt, DebtEd




U.S. Bankruptcy Court
Western District of Oklahoma (Oklahoma City)
Bankruptcy Petition #: 20-10321

Assigned to: Sarah A. Hall
Chapter 7
Voluntary
No asset


Date filed:  01/31/2020
341 meeting:  05/20/2020

Debtor

Duncan Recycling and Refining, LLC

1450 Boren Drive
Duncan, OK 73533
STEPHENS-OK
Tax ID / EIN: 47-2027979
aka
D.R. 2


represented by
O. Clifton Gooding

The Gooding Law Firm
650 City Place Building
204 N Robinson Avenue
Oklahoma City, OK 73102
(405) 948-1978
Fax : 405.948.0864
Email: [email protected]

Trustee

Douglas N. Gould

5500 N. Western Ave., Ste 150
Oklahoma City, OK 73118
(405) 286-3338

 
 
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
05/13/202025Docket Text
BNC Certificate of Mailing. (RE: related document(s) 23 Order on Motion for Relief From Stay and to Abandon) No. of Notices: 89. Notice Date 05/13/2020. (Admin.) (Entered: 05/13/2020)
05/13/202024Docket Text
General Order 20-06 (Second Amended)
In re: Conducting Hearings Telephonically and Operations Update in Response to COVID-19. (Entered: 05/13/2020)
05/11/202023Docket Text
Order Granting Motion for Relief from Stay and Granting Motion to Abandon (Related Doc # 20) Signed by Judge Hall. Time signed: 8:21 cc: Matrix Service by dmcge Date: 05/11/2020 (dmcge, ca) (Entered: 05/11/2020)
05/04/2020Docket Text
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 5/20/2020 at 09:00 AM at Telephonically. (Gould, Douglas) (Entered: 05/04/2020)
04/27/2020Docket Text
Court Notes Corrective entry on docket entry 15 corrected by docket entry 22. (dmcge, ca) (Entered: 04/27/2020)
04/27/202022Docket Text
Corrected Notice of Appearance and Request for Notice with Certificate of Service Filed by Carrie D Pfrehm of Mordy & Mordy, P.C. on behalf of First Bank & Trust Co.. (Pfrehm, Carrie) (Entered: 04/27/2020)
04/22/2020Docket Text
Correction needed on docket entry 15 Notice of Appearance, 16 Statement of Corporate Ownership. SECOND NOTICE. A corrective entry was entered on 4/14/2020. The correction has not been made. The information on the signature block differs from the CM/ECF profile. The State Bar Number is incorrect. Please refile the document with the complete, correct signature block. If the correction is not made by the close of business on 4/27/2020 the entries will be stricken.
Correction due 4/27/2020. (bsm, ca) (Entered: 04/22/2020)
04/17/202021Docket Text
BNC Certificate of Mailing. (RE: related document(s) 18 Order on Motion for Relief From Stay and to Abandon) No. of Notices: 87. Notice Date 04/17/2020. (Admin.) (Entered: 04/17/2020)
04/16/2020Docket Text
Receipt of Motion for Relief from Stay and to Abandon(20-10321) [motion,rlfabn] ( 181.00) Filing Fee. Receipt number 7999459. Fee amount 181.00. (U.S. Treasury) (Entered: 04/16/2020)
04/16/202020Docket Text
Motion for Relief from Stay and to Abandon All Inventory and Equipment ; Waiver of 14 Day Stay pursuant to FRBP 4001(a)(3) . Fee Amount $181, With Brief in Support, With Certificate of Service, With Notice and Opportunity for Hearing, Filed by Carrie D Pfrehm of Mordy & Mordy, P.C. on behalf of First Bank & Trust Co.. (Pfrehm, Carrie) (Entered: 04/16/2020)