|
Assigned to: Chief Judge Sarah A. Hall Chapter 7 Voluntary Asset |
|
Debtor Amy Liebl Darter, MD, PC
1810 E. Memorial Road Oklahoma City, OK 73131 OKLAHOMA-OK Tax ID / EIN: 73-1560746 dba Oklahoma Institute of Allergy, Asthma, and Immunology dba Amy L. Darter, M.D. dba Amy Darter, M.D. aka Amy Lieblrter M.D. P.C. |
represented by |
Joyce W. Lindauer
1412 Main Street Suite 500 Dallas, TX 75202 (972)503-4033 Fax : (972) 503-4034 Email: [email protected] |
Trustee John D. Mashburn
1616 E 19th Street, Suite 301A Edmond, OK 73013 405-726-9795 TERMINATED: 07/12/2023 |
| |
Trustee Douglas N. Gould
5500 N. Western Ave., Ste 150 Oklahoma City, OK 73118 (405) 286-3338 |
represented by |
Jerry D. Brown
Jerry D. Brown, P.C. 5500 N. Western Ave. Suite 150 Oklahoma City, OK 73118 405-841-1000 Fax : 405-841-1001 Email: [email protected] Douglas N. Gould
5500 N. Western Ave., Ste, 150 Oklahoma City, OK 73118 (405) 286-3338 Fax : (405) 848-0492 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 |
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] |
Date Filed | # | Docket Text |
---|---|---|
12/30/2023 | 55 | Docket Text BNC Certificate of Mailing. (RE: related document(s)54 Order on Trustees Motion to Employ Professional) No. of Notices: 3. Notice Date 12/30/2023. (Admin.) (Entered: 12/30/2023) |
12/28/2023 | 54 | Docket Text Order Granting Trustee's Motion to Employ Professional (Related Doc # 48) Involvement of Steve M Rutherford added to case as Accountant Signed by Judge Hall. Time signed: 10:30 cc: CM/ECF registrants Service by sboa Date: 12/28/2023 (sboa, ca) (Entered: 12/28/2023) |
12/23/2023 | 53 | Docket Text BNC Certificate of Mailing. (RE: related document(s)52 Notice to File Claims) No. of Notices: 59. Notice Date 12/23/2023. (Admin.) (Entered: 12/23/2023) |
12/21/2023 | 52 | Docket Text Notice to File Proof of Claims. Proofs of Claims due 3/20/2024. (sboa, ca) (Entered: 12/21/2023) |
12/21/2023 | 51 | Docket Text Trustees First Request for Notice to File Claims - Comes now the duly appointed, qualified and acting Trustee in the above case, and pursuant to Bankruptcy rule 3002(c)(5), hereby notifies the Court Clerk that the payment of a dividend to creditors appears possible in this case, and further requests the Court Clerk to notify creditors that they may file a proof of claim within 90 days after the mailing of the Court Clerk's notice. . Notice due 12/21/2023. (Gould1, tra, goud1) (Entered: 12/21/2023) |
12/21/2023 | 50 | Docket Text Trustee's Interim Report for period ending 12/18/2023 . (Gould1, tra, goud1) (Entered: 12/21/2023) |
12/20/2023 | 49 | Docket Text Notice of Appearance and Request for Notice with Certificate of Service Filed by James W. Vogt of Reynolds,Ridings,Vogt & McCart, PLLC on behalf of Baxalta US, Inc.. (Vogt, James) (Entered: 12/20/2023) |
12/12/2023 | 48 | Docket Text Trustee's Motion to Employ Steve M. Rutherford as Accountant with Affividat With Notice and Opportunity for Hearing. (Gould1, tra, goud1) (Entered: 12/12/2023) |
11/30/2023 | Docket Text Court Correction Advisory: | |
11/29/2023 | 47 | Docket Text Adversary case 23-01057. (13 (Recovery of money/property - 548 fraudulent transfer)}, (72 (Injunctive relief - other)), (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))), (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) Complaint by Douglas N. Gould against Amy Liebl-Weaver, KT Weaver, AAA Sisters, LLC, KT Weaver Construction, LLC. Deferred Fees 350 (Brown, Jerry) Modified on 11/30/2023 to correct the Plaintiffs name (snet, ca). (Entered: 11/29/2023) |