Case number: 7:15-bk-81287 - Go Ye Village, Inc. - Oklahoma Eastern Bankruptcy Court

Case Information
  • Case title

    Go Ye Village, Inc.

  • Court

    Oklahoma Eastern (okebke)

  • Chapter

    11

  • Judge

    Tom R. Cornish

  • Filed

    11/30/2015

  • Last Filing

    08/10/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
HealthCare



U.S. Bankruptcy Court
Eastern District of Oklahoma (Okmulgee)
Bankruptcy Petition #: 15-81287

Assigned to: Judge Tom R. Cornish
Chapter 11
Voluntary
Asset


Date filed:  11/30/2015
341 meeting:  01/11/2016
Deadline for objecting to discharge:  03/11/2016

Debtor

Go Ye Village, Inc.

1201 West Fourth Street
Tahlequah, OK 74464
CHEROKEE-OK
Tax ID / EIN: 73-0959566

represented by
Sam G. Bratton, II

Doerner, Saunders, Daniel & Anderson
Williams Center Tower II
Two West Second St., suite 700
Tulsa, OK 74103
(918) 582-1211
Fax : (918) 591-5360
Email: sbratton@dsda.com

David H. Herrold

Doerner, Saunders, Daniel & Anderson
700 Williams Center Tower II
Two West Second Street
Tulsa, OK 74103
918-582-1211
Email: dherrold@dsda.com

J. Patrick Mensching

J. Patrick Mensching, LLC
Williams Center Tower II
Two West Second Street
Suite 700
Tulsa, OK 74103
(918) 591-5240
Fax : (918) 925-5240
Email: pmensching@dsda.com

Trustee

No Trustee


 
 
U.S. Trustee

Office of the United States Trustee

Office of the Assistant U.S. Trustee
224 S Boulder Ste 225
Tulsa, OK 74103
(918)581-6670

represented by
Bonnie N. Hackler

Office of the United States Trustee
224 S. Boulder Ave., Rm. 225
Tulsa, OK 74103
918-581-6685
Fax : 918-581-6674
Email: bonnie.hackler@usdoj.gov

Creditor Committee Chair

Doris Barbee

Joseph M. Cross, Proxy
Power of Attorney
321 Heritiage St
Branson, MO 65616
(417) 294-4988

represented by
Doris Barbee

PRO SE



Creditor Committee

Bill Young

William Young, Executor for the
Estate of Bill Young
P. O. Box 73
Gore, OK 74435
(918) 519-7386

 
 
Creditor Committee

Randle Peterson

6391 LA Hwy 1
Shreveport, LA 71107-8757
(318) 929-3000

 
 
Creditor Committee

Joyce Peterson

6391 LA Hwy 1
Shreveport, LA 71107-8757
(318) 929-9000

 
 
Creditor Committee

Thomas F. Henstock

1203 W. 4th St., Apt. 628
Tahlequah, OK 74464-5020
(918) 708-6045

 
 
Creditor Committee

Russell Megee

Peggy Shackleford, Contact
7424 S. 228th E. Ave.
Broken Arrow, OK 74014
(918) 809-3082

 
 
Creditor Committee

Mary Megee

Peggy Shackelford
Rick Shackelford
7424S. 228th East Ave.
918-809-30822

 
 
Creditor Committee

Gerald Wagner

Raybann Inbody, Attorney in Fact
709 W. Brooks St.
Norman, OK 73069
(405) 202-1953

represented by
William C. Henley

3280 Marshall, Ste. 116
Norman, OK 73078
(405) 329-8562
Fax : (405) 329-9287
Email: william.henley@coxinet.net

Creditor Committee

Anne Wagner

Raybann Inbody, Attorney in Fact
709 W. Brooks St.
Norman, OK 73069
(405) 202-1953

represented by
William C. Henley

(See above for address)

Creditor Committee

Official Committee of Unsecured Creditors


represented by
Andrew R. Turner

CONNER & WINTERS
4000 One Williams Center
Tulsa, OK 74172
(918) 586-8972
Fax : (918) 586-8672
Email: aturner@cwlaw.com

Creditor Committee

Charlotte Kerth

1203 W. 4th St., Apt 625
Tahlequah, OK 74464
918-458-5425

 
 
Creditor Committee

Donna Rice

1116 Mayberry Dr
Tahlequah, OK 74464
918-431-0184

 
 
Creditor Committee

Robert Rice

1116 Mayberry Dr
Tahlequah, OK 74464
918-431-0184

 
 
Creditor Committee

Van Ferguson

1014 Mayberry Dr
Tahlequah, OK 74464
918-704-2537

 
 
Creditor Committee

Dennis W. Smith

3421 Grand Rd.
Norman, OK 73071

represented by
Mac D. Finlayson

Eller & Detrich, P;C.
2727 E. 21st St.
Ste. 200
Tulsa, OK 74114-3533
918.747.8900
Fax : 918.392.9453
Email: mfinlayson@ellerdetrich.com

Creditor Committee

Ann Rives Smith

3421 Grant Rd.
Norman, OK 73071
represented by
Mac D. Finlayson

(See above for address)

Latest Dockets

Date Filed#Docket Text
01/19/2017302Order and Notice of Continuance. IT IS ORDERED 1. The deadline for Debtor to supplement the Disclosure Statement conditionally approved on November 16, 2016, and to submit corresponding Plan amendments as provided by the Courts Order Conditionally Approving Debtors Disclosure Statement, entered November16, 2016 (Doc. No. 280), is extended until February 14, 2017. When the supplements are filed, the Debtor may submit a proposed Order approving the Disclosure Statement as amended and supplemented, as containing adequate information, ordering distribution of the Plan, the approved Disclosure Statement and ballots for voting on the Plan, fixing a deadline for voting on the Plan and a deadline to object to the Plan, and giving notice of the date, time and place for the hearing on confirmation of the Plan, and ordering other matters attendant to the confirmation process, including distribution of the Order providing for the foregoing, provided that any such request for entry of Order shall be approved by the Official Committee of Unsecured Creditors,BOKF, NA and the Office of the United States Trustee. 2. The hearing on the objections to the Debtors Disclosure Statement filed by James A. Richardson (Doc. No. 292), Denise Kathleen Richardson (Doc. No. 293) and Golden YearsAdvisors, Inc. (Doc. No. 294), presently set for January 30, 2017 at 9:00 a.m. is stricken to be reset. The Court may set a hearing to consider the objections and for entry of further Orders respecting the Disclosure Statement and the objections thereto, or may continue the hearing on the objections to the Disclosure Statement to the time of confirmation. 3. Debtor shall give notice hereof to the objecting parties. Class 5 Objections will be heard at confirmation. (Morrow, Denise) (Entered: 01/19/2017)
01/11/2017301Declaration/Verification of Amended Matrix Filed by Sam G. Bratton II on behalf of Go Ye Village, Inc.. (Bratton, Sam) (Entered: 01/11/2017)
01/11/2017300Amendment to Matrix Filed by Sam G. Bratton II on behalf of Go Ye Village, Inc.. (Bratton, Sam) (Entered: 01/11/2017)
12/29/2016299BNC Certificate of Mailing - PDF Document. (RE: related document(s) 298 Order and Notice of Hearing) Notice Date 12/29/2016. (Admin.) (Entered: 12/29/2016)
12/27/2016298Order and Notice of Continuance (RE: related document(s) 267 Disclosure Statement filed by Debtor Go Ye Village, Inc., 292 Objection filed by Creditor James A. Richardson, 293 Objection filed by Creditor Denise Kathleen Richardson, 294 Objection filed by Creditor Golden Years Advisors, Inc.). Due to a conflict in the Courts schedule, the hearing on the entry of further Orders respecting the Disclosure Statement and scheduling of the confirmation process previously set for January 18, 2017, at 9:00 a.m. should be continued. IT IS THEREFORE ORDERED that the hearing on January 18, 2017, at 9:00 a.m. is hereby continued to Monday, January 30, 2017, at 9:00 a.m. in the U.S. Post Office & Courthouse, 4th & Grand Streets, Courtroom #215, Okmulgee, Oklahoma. The Clerk is directed to notify all interested parties. 294 and for 267 and for 293 and for 292, (Morrow, Denise) (Entered: 12/27/2016)
12/22/2016297Monthly Debtor-In-Possession Operating Report for Filing Period 11.01.2016-11.30.2016 Filed by Sam G. Bratton II on behalf of Go Ye Village, Inc.. (Bratton, Sam) (Entered: 12/22/2016)
12/19/2016296Notice of Change of Address for Valerie Warren Filed by Valerie Warren . (Morrow, Denise) (Entered: 12/19/2016)
12/14/2016295Supporting Ombudsman Report for the period of 12/15/2015 through 12/14/2016 . Filed by (Whited, William) (Entered: 12/14/2016)
12/09/2016294Objection to (related document(s): 267 Disclosure Statement filed by Debtor Go Ye Village, Inc., 269 Disclosure Statement filed by Debtor Go Ye Village, Inc.) filed by Golden Years Advisors, Inc. (Clark, Tina) (Entered: 12/09/2016)
12/09/2016293Objection to (related document(s): 267 Disclosure Statement filed by Debtor Go Ye Village, Inc., 269 Disclosure Statement filed by Debtor Go Ye Village, Inc.) filed by Denise Kathleen Richardson. (Clark, Tina) (Entered: 12/09/2016)