Case number: 7:24-bk-80403 - Park 151 CS, LLC - Oklahoma Eastern Bankruptcy Court

Case Information
  • Case title

    Park 151 CS, LLC

  • Court

    Oklahoma Eastern (okebke)

  • Chapter

    11

  • Judge

    Paul R. Thomas

  • Filed

    05/21/2024

  • Last Filing

    02/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
StatusHrg



U.S. Bankruptcy Court
Eastern District of Oklahoma (Muskogee)
Bankruptcy Petition #: 24-80403

Assigned to: Judge Paul R. Thomas
Chapter 11
Voluntary
Asset


Date filed:  05/21/2024
341 meeting:  06/24/2024
Deadline for objecting to discharge:  08/23/2024

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

Latest Dockets

Date Filed#Docket Text
02/13/2025127BNC Certificate of Mailing. (RE: related document(s)126 Notice of Status Hearing) Notice Date 02/13/2025. (Admin.) (Entered: 02/13/2025)
02/11/2025126Notice of Status Hearing. Hearing set for Debtor's failure to file Proof of Service of Order (DE #124) due 2/3/2025. The Debtor's attorney is required to appear at the hearing unless you have complied with the court's requirement prior to the hearing date. Status hearing to be held on 3/12/2025 at 10:00 AM at Ed Edmondson Courthouse 101 N 5th Muskogee Crtrm 4. (Corley, Cheryl) (Entered: 02/11/2025)
02/07/2025125Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 9 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $5315082.35, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Stephen J. Moriarty. (Moriarty, Stephen) (Entered: 02/07/2025)
01/24/2025124Order Approving (100) Disclosure Statement and Setting Hearing on Confirmation of Plan. Confirmation hearing to be held on 3/12/2025 at 10:00 AM at Ed Edmondson Courthouse 101 N 5th Muskogee Crtrm 4 (RE: related document(s)101 Amended Chapter 11 Plan filed by Debtor Park 151 CS, LLC). Ballots due 3/3/2025. Last day to Object to Confirmation 3/5/2025. Within seven (7) days after entry of this Order, the Plan, the Disclosure Statement, and a ballot conforming to Ballot for Accepting or Rejecting Plan of Reorganization (Official Form 314)shall be mailed to creditors, equity security holders, and other parties in interest, and shall be transmitted to the United States Trustee, as provided in Fed. R. Bankr. P. 3017(d). Proof of Service shall be filed within two (2) days of the mailing. (Corley, Cheryl) (Entered: 01/24/2025)
01/23/2025123Amended Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2024 Filed by Scott P. Kirtley on behalf of Park 151 CS, LLC. (Attachments: # 1 Profit & Loss and Bank Statement) (Kirtley, Scott) (Entered: 01/23/2025)
01/23/2025122Amended Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2024 Filed by Scott P. Kirtley on behalf of Park 151 CS, LLC. (Attachments: # 1 Profit & Loss and Bank Statement) (Kirtley, Scott) (Entered: 01/23/2025)
01/23/2025121Amended Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2024 Filed by Scott P. Kirtley on behalf of Park 151 CS, LLC. (Attachments: # 1 Profit & Loss and Bank Statement) (Kirtley, Scott) (Entered: 01/23/2025)
01/23/2025120Amended Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2024 Filed by Scott P. Kirtley on behalf of Park 151 CS, LLC. (Attachments: # 1 Profit & Loss and Bank Statement) (Kirtley, Scott) (Entered: 01/23/2025)
01/23/2025119Amended Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2024 Filed by Scott P. Kirtley on behalf of Park 151 CS, LLC. (Attachments: # 1 Profit & Loss and Bank Statement) (Kirtley, Scott) (Entered: 01/23/2025)
01/23/2025118Amended Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2024 Filed by Scott P. Kirtley on behalf of Park 151 CS, LLC. (Attachments: # 1 Profit & Loss and Bank Statement) (Kirtley, Scott) (Entered: 01/23/2025)