|
Assigned to: Bankruptcy Judge Janice D Loyd Chapter 11 Voluntary Asset |
|
Debtor Turf Appeal, Inc.
914 SW 107th Street Oklahoma City, OK 73170 CLEVELAND-OK Tax ID / EIN: 56-2488125 |
represented by |
Amanda R Blackwood
Blackwood Law Firm, PLLC 512 NW 12th Street Oklahoma City, OK 73103 405-309-3600 Email: [email protected] 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 |
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] |
Date Filed | # | Docket Text |
---|---|---|
03/12/2024 | 12 | Docket Text Order Granting Motion to Set Claims Bar Date (Related Doc # 6) Signed by Judge Loyd. Time signed: 15:53 cc: Matrix Service by dwebs Date: 3/12/2024 Proofs of Claims due 4/10/2024. Government Proof of Claim due 9/9/2024. (dwebs, ca) (Entered: 03/12/2024) |
03/12/2024 | 11 | Docket Text Order Granting Application For Shortened Response Time and Setting Expedited Hearing. Response time is shortened and objections or responses must be filed by March 18, 2024, at 5:00 p.m. (Related Doc # 7) Signed by Judge Loyd. Time signed: 15:53 cc: Matrix Service by dwebs Date: 3/12/2024 Expedited Hearing to be held on 3/21/2024 at 10:00 AM 2nd Floor Courtroom, 215 Dean A. McGee Avenue, Oklahoma City, OK (dwebs, ca) (Entered: 03/12/2024) |
03/12/2024 | Docket Text Receipt of Voluntary Petition (Chapter 11)( 24-10590) [misc,volp11] (1738.00) Filing Fee. Receipt number A9284750. Fee amount 1738.00. (U.S. Treasury) (Entered: 03/12/2024) | |
03/12/2024 | 10 | Docket Text Emergency Motion for Use of Cash Collateral With Brief in Support, With Certificate of Service, With Notice and Opportunity for Hearing, Filed by Gary D. Hammond, Amanda R Blackwood of Blackwood Law Firm, PLLC on behalf of Turf Appeal, Inc.. (Attachments: # 1 Ex A # 2 Ex B # 3 matrix) (Blackwood, Amanda) (Entered: 03/12/2024) |
03/12/2024 | 9 | Docket Text Notice of Appearance and Request for Notice Filed by Marjorie J. Creasey of Department of Justice, US Trustee on behalf of United States Trustee. (Creasey, Marjorie) (Entered: 03/12/2024) |
03/12/2024 | 8 | Docket Text Notice of Appearance and Request for Notice Filed by Jeffrey E Tate of Department of Justice, US Trustee on behalf of United States Trustee. (Tate, Jeffrey) (Entered: 03/12/2024) |
03/12/2024 | 7 | Docket Text Application to Shorten Time and Set Expedited Hearing With Certificate of Service, Filed by Gary D. Hammond, Amanda R Blackwood of Blackwood Law Firm, PLLC on behalf of Turf Appeal, Inc.. (Attachments: # 1 matrix) (Blackwood, Amanda) (Entered: 03/12/2024) |
03/12/2024 | 6 | Docket Text Application to Set Last Day to File Proofs of Claims With Certificate of Service, Filed by Amanda R Blackwood of Blackwood Law Firm, PLLC on behalf of Turf Appeal, Inc.. (Attachments: # 1 matrix) (Blackwood, Amanda) (Entered: 03/12/2024) |
03/12/2024 | 5 | Docket Text Notice of Appearance and Request for Notice with Certificate of Service Filed by Kay Sewell of Assistant U.S. Attorney on behalf of United States of America, ex rel., Small Business Administration. (Sewell, Kay) (Entered: 03/12/2024) |
03/12/2024 | 4 | Docket Text Motion to Employ Amanda R. Blackwood as Attorney for Debtor. with Affidavit With Brief in Support, With Certificate of Service, With Notice and Opportunity for Hearing, Filed by Amanda R Blackwood of Blackwood Law Firm, PLLC on behalf of Turf Appeal, Inc.. (Attachments: # 1 matrix) (Blackwood, Amanda) (Entered: 03/12/2024) |