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 |
---|---|---|
03/21/2025 | 152 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Scott P. Kirtley on behalf of Park 151 CS, LLC. (Attachments: # 1 Statements) (Kirtley, Scott) (Entered: 03/21/2025) |
03/20/2025 | 151 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)145 Order Approving Disclosure Statement) Notice Date 03/20/2025. (Admin.) (Entered: 03/20/2025) |
03/20/2025 | 150 | Certificate of Mailing and Ballot for Accepting ro Rejecting Plan of Reorganization. Filed by Scott P. Kirtley on behalf of Park 151 CS, LLC (RE: related document(s)145 Order Approving Disclosure Statement). (Kirtley, Scott) (Entered: 03/20/2025) |
03/20/2025 | 149 | Certificate of Mailing Filed by Scott P. Kirtley on behalf of Park 151 CS, LLC (RE: related document(s)145 Order Approving Disclosure Statement). (Kirtley, Scott) (Entered: 03/20/2025) |
03/18/2025 | 148 | Amended Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 Filed by Scott P. Kirtley on behalf of Park 151 CS, LLC. (Attachments: # 1 Statements) (Kirtley, Scott) (Entered: 03/18/2025) |
03/18/2025 | 147 | Amended Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 Filed by Scott P. Kirtley on behalf of Park 151 CS, LLC. (Attachments: # 1 Statements) (Kirtley, Scott) (Entered: 03/18/2025) |
03/18/2025 | 146 | Amended Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2024 Filed by Scott P. Kirtley on behalf of Park 151 CS, LLC. (Attachments: # 1 Statements) (Kirtley, Scott) (Entered: 03/18/2025) |
03/18/2025 | 145 | Order Approving Disclosure Statement and Setting Hearing on Confirmation of Plan. Confirmation hearing to be held on 5/7/2025 at 10:00 AM at Ed Edmondson Courthouse 101 N 5th Muskogee Crtrm 4 (RE: related document(s)130 Chapter 11 Plan filed by Debtor Park 151 CS, LLC). The 18th day of April, 2025, is fixed as the last day for filing written acceptances or rejections of Park 151s Plan.Within three (3) 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). If acceptances are filed for more than one plan, preferences among the plans so accepted may be indicated. The 18th day of April, 2025, is fixed as the last day for filing and serving pursuant to Fed. R. Bankr. P. 3020(b)(1) written objections to confirmation of the Plan. (Corley, Cheryl) (Entered: 03/18/2025) |
03/16/2025 | 144 | BNC Certificate of Mailing. (RE: related document(s)143 Hearing Held (Bk Other)) Notice Date 03/16/2025. (Admin.) (Entered: 03/16/2025) |
03/14/2025 | 143 | MINUTE ENTRY: Hearing Held 3/12/2025 at 10:00 a.m. (RE: related document(s)129 Second Amended Disclosure Statement filed by Debtor Park 151 CS, LLC). Scott Kirtley, attorney for Debtor, was excused. Second Amended Disclosure Statement approved; order to follow. (Corley, Cheryl) (Entered: 03/14/2025) |