Park 151 CS, LLC
11
Paul R. Thomas
05/21/2024
03/20/2025
Yes
v
Assigned to: Judge Paul R. Thomas Chapter 11 Voluntary Asset |
|
Debtor Park 151 CS, LLC
15085 South Elwood Avenue, Suite #107 Glenpool, OK 74033 TULSA-OK Tax ID / EIN: 83-4317295 |
represented by |
Scott P. Kirtley
Attorney At Law Riggs, Abney Law Firm 502 West 6th Street Tulsa, OK 74119-1016 (918) 587-3161 Fax : (918) 587-9708 Email: skirtley@riggsabney.com |
Trustee Stephen J. Moriarty
Fellers Snider 100 N. Broadway, Suite 1700 Oklahoma City, OK 73102 405 232 0621 TERMINATED: 07/02/2024 |
represented by |
Stephen J. Moriarty
Fellers Snider 100 N. Broadway, Suite 1700 Oklahoma City, OK 73102 405 232 0621 Fax : 405 232 9659 Email: smoriarty@fellerssnider.com Stephen J. Moriarty
Fellers Snider 100 N. Broadway, Suite 1700 Oklahoma City, OK 73102-8820 (405) 232-0621 Fax : 405-232-9659 Email: smoriarty@fellerssnider.com TERMINATED: 07/02/2024 |
U.S. Trustee Office of the United States Trustee
Office of the AUST, Karen Walsh PO Box 3044 Tulsa, OK 74101 918.581.6670 |
represented by |
Mary Kindelt
DOJ-Ust P.O. Box 3044 Tulsa, OK 74101 918-581-6687 Email: mary.kindelt@usdoj.gov Karen Carden Walsh
Office of the United States Trustee PO Box 3044 Tulsa, OK 74101 202-834-3478 Email: karen.walsh@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/01/2025 | 140 | BNC Certificate of Mailing. (RE: related document(s)139 Supersede and Strike Document) Notice Date 03/01/2025. (Admin.) (Entered: 03/01/2025) |
02/27/2025 | 139 | Order. The First Amended Chapter 11 Plan filed on 10/28/2025 (Docket Entry #101) is superseded and stricken by the filing of the Second Amended Chapter 11 Plan on 2/20/2025 (Docket Entry #130). (RE: related document(s)101 Amended Chapter 11 Plan filed by Debtor Park 151 CS, LLC) s/Judge Paul R. Thomas on 2/27/2025. (Corley, Cheryl) THE MOVANT IS DIRECTED TO NOTIFY ALL INTERESTED PARTIES OF THE ENTRY OF THIS ORDER. This is the Official Order of the Court. |
02/26/2025 | 138 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 Filed by Scott P. Kirtley on behalf of Park 151 CS, LLC. (Kirtley, Scott) (Entered: 02/26/2025) |
02/25/2025 | 137 | Certificate of Mailing Filed by Scott P. Kirtley on behalf of Park 151 CS, LLC (RE: related document(s)129 Disclosure Statement, 134 Order and Notice of Disclosure Statement Hearing). (Kirtley, Scott) (Entered: 02/25/2025) |
02/23/2025 | 136 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)134 Order and Notice of Disclosure Statement Hearing) Notice Date 02/23/2025. (Admin.) (Entered: 02/23/2025) |
02/23/2025 | 135 | BNC Certificate of Mailing. (RE: related document(s)132 Minute Entry (Generic)) Notice Date 02/23/2025. (Admin.) (Entered: 02/23/2025) |
02/21/2025 | 134 | Order and Notice of Disclosure Statement Hearing.Hearing to be held on 3/12/2025 at 10:00 AM Ed Edmondson Courthouse 101 N 5th Muskogee Crtrm 4 (RE: related document(s)129 Disclosure Statement filed by Debtor Park 151 CS, LLC). Last Day to Object to Disclosure Statement 3/7/2025. Within three (3) days after entry of this Order, the Second Amended Disclosure Statement and Second Amended Plan of Reorganization shall be distributed in accordance with Fed. R. Bankr. P. 3017(a). On or before February 25, 2025, the proponent of the Second AmendedDisclosure Statement and Second Amended Plan of Reorganization shall file a certificate of mailing evidencing compliance (Corley, Cheryl) (Entered: 02/21/2025) |
02/21/2025 | 133 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 Filed by Scott P. Kirtley on behalf of Park 151 CS, LLC. (Kirtley, Scott) (Entered: 02/21/2025) |
02/21/2025 | 132 | Minute Entry: Due to the filing of Debtor's Response (DE #128), the Status Hearing set 3/12/2025 at 10:00 a.m. is stricken. (Corley, Cheryl) (Entered: 02/21/2025) |
02/21/2025 | 131 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2024 Filed by Scott P. Kirtley on behalf of Park 151 CS, LLC. (Kirtley, Scott) (Entered: 02/21/2025) |