Oklahoma Western Bankruptcy Court

Case number: 5:21-bk-11926 - Pelco Structural, L.L.C. - Oklahoma Western Bankruptcy Court

Case Information
Case title
Pelco Structural, L.L.C.
Chapter
11
Judge
Janice D Loyd
Filed
07/16/2021
Last Filing
03/09/2023
Asset
Yes
Vol
v
Docket Header

Exhibits, CLOSED




U.S. Bankruptcy Court
Western District of Oklahoma (Oklahoma City)
Bankruptcy Petition #: 21-11926

Assigned to: Bankruptcy Judge Janice D Loyd
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/16/2021
Date terminated:  03/07/2023
Plan confirmed:  11/10/2022
341 meeting:  08/16/2021

Debtor

Pelco Structural, L.L.C.

PO Box 5480
Edmond, OK 73083-5480
OKLAHOMA-OK
Tax ID / EIN: 20-1958323

represented by
Clayton D Ketter

Phillips Murrah PC
101 N Robinson 13th Floor
Oklahoma City, OK 73102
(405) 235-4100
Email: [email protected]

Jason M Kreth

Phillips Murrah P.C.
101 N Robinson
Ste 13th Floor
Oklahoma City, OK 73102
(405) 235-4100
Fax : (405) 235-4133
Email: [email protected]

Fred A. Leibrock

Phillips Murrah P.C.
101 N Robinson Suite 1300
Oklahoma City, OK 73102
(405) 235-4100
Fax : (405) 235-4133
Email: [email protected]

Phillips Murrah P.C.

101 N Robinson 13th Floor
Oklahoma City, OK 73102
405-235-4100

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: [email protected]

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: [email protected]

Jeffrey E. Tate

Christensen Law Group, PLLC
3401 NW 63rd Street
Suite 600
Oklahoma City, OK 73116
405-232-2020
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/09/2023257Docket Text
BNC Certificate of Mailing. (RE: related document(s)256 Final Decree - chp 11 & 12) No. of Notices: 5. Notice Date 03/09/2023. (Admin.) (Entered: 03/09/2023)
03/07/2023256Docket Text
Final Decree. Case has been Fully Administered.
Case is Closed.
Signed by Judge Loyd. Time signed: 10:26 cc: Matrix Service by sboa Date: 3/7/2023 (sboa, ca) (Entered: 03/07/2023)
02/20/2023255Docket Text
Certificate of Service Filed by Clayton D Ketter of Phillips Murrah PC on behalf of Pelco Structural, L.L.C. (RE: related document(s)254 Chapter 11 Final Report and Account and Motion for Final Decree). (Ketter, Clayton) (Entered: 02/20/2023)
02/20/2023254Docket Text
Chapter 11 Final Report and Account and Motion for Final Decree Filed by Clayton D Ketter of Phillips Murrah PC on behalf of Pelco Structural, L.L.C.. (Ketter, Clayton) (Entered: 02/20/2023)
01/26/2023253Docket Text
BNC Certificate of Mailing. (RE: related document(s)249 Order on Motion for Compensation) No. of Notices: 380. Notice Date 01/26/2023. (Admin.) (Entered: 01/26/2023)
01/25/2023252Docket Text
Minutes of Hearing held on: 01/25/2023
Subject: Final Application by Warkentin & McElyea, Accountant for Debtor for Compensation (Clayton Ketter) (Doc 241) Ltd. Obj: U.S. Trustee (Jeff Tate) (Doc 243)
Appearances: None
Proceedings Electronically Recorded by: N/A
Proceedings: Hearing Stricken - Agreed Order entered 01/24/2023 (Drohde)
(Entered: 01/25/2023)
01/25/2023251Docket Text
Minutes of Hearing held on: 01/25/2023
Subject: Final Application by RSM US LLP, Accountant for Debtor for Compensation (Clayton Ketter) (Doc 240)
Appearances: None
Proceedings Electronically Recorded by: N/A
Proceedings: Hearing Stricken. Application Allowed, Order entered 01/20/203 (Drohde)
(Entered: 01/25/2023)
01/25/2023250Docket Text
Minutes of Hearing held on: 01/25/2023
Subject: First and Final Application by Attorney for Debtor for Compensation and Reimbursement of Expenses (Clayton Ketter) (Doc 239)
Appearances: None
Proceedings Electronically Recorded by: N/A
Proceedings: Hearing Stricken. Application Allowed, Order entered 01/20/203 (Drohde)
(Entered: 01/25/2023)
01/24/2023249Docket Text
Order Granting Motion For Compensation (Related Doc # 241) for Warkentin & McElyea, fees awarded: $6862.50, expenses awarded: $0.00 Signed by Judge Loyd. Time signed: 10:33 cc: Matrix Service by sboa Date: 1/24/2023 (sboa, ca) (Entered: 01/24/2023)
01/22/2023248Docket Text
BNC Certificate of Mailing. (RE: related document(s)245 Order on Motion for Compensation) No. of Notices: 380. Notice Date 01/22/2023. (Admin.) (Entered: 01/22/2023)