Case number: 5:17-bk-13186 - Hundred Oaks Office Park, LLC - Oklahoma Western Bankruptcy Court

Case Information
  • Case title

    Hundred Oaks Office Park, LLC

  • Court

    Oklahoma Western (okwbke)

  • Chapter

    11

  • Judge

    Janice D. Loyd

  • Filed

    08/09/2017

  • Last Filing

    03/08/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue



U.S. Bankruptcy Court
Western District of Oklahoma (Oklahoma City)
Bankruptcy Petition #: 17-13186

Assigned to: Janice D. Loyd
Chapter 11
Voluntary
Asset

Date filed:  08/09/2017
341 meeting:  09/25/2017
Deadline for filing claims (govt.):  02/05/2018

Debtor

Hundred Oaks Office Park, LLC

2000 South Kelly Avenue
PO Box 5755
Edmond, OK 73013
OKLAHOMA-OK
Tax ID / EIN: 04-3766209

represented by
Charles E. Wetsel

1741 West 33rd Street
Suite 120
Edmond, OK 73013
(405) 285-9200
Fax : (405) 285-9201
Email: cwetsel@teaguewetsel.com

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
Charles Snyder

United States Trustee
215 Dean A. McGee Ave. 4th Fl.
Oklahoma City, OK 73102
405-231-5961
Fax : 405-231-5958
Email: Charles.Snyder@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/13/201734Affidavit with Certificate of Service of Disinterestedness and Rule 2016(b) Attorneys' Compensation Disclosure Filed by Charles E. Wetsel on behalf of Hundred Oaks Office Park, LLC (RE: related document(s) 16 Motion/Application to Employ Attorney). (Attachments: # 1 Exhibit 1-Fee Schedule) (Wetsel, Charles) (Entered: 09/13/2017)
09/13/201733Order Granting Motion/Application to Employ Attorney (Related Doc # 16) Involvement of Charles E. Wetsel for Hundred Oaks Office Park, LLC added to case. Signed by Judge Loyd. Time signed: 10:51 am cc: ECF Registrants Service by bsm Date: 9/13/17 (bsm, ca) (Entered: 09/13/2017)
09/12/201732Amended Certificate of Service Filed by Charles E. Wetsel on behalf of Hundred Oaks Office Park, LLC (RE: related document(s) 23 Order on Motion to Extend/Reduce Time). (Wetsel, Charles) (Entered: 09/12/2017)
09/12/201731Amended Disclosure of Compensation of Charles E. Wetsel, Attorney for Debtor - Form 2030 Filed by Charles E. Wetsel on behalf of Hundred Oaks Office Park, LLC. (Wetsel, Charles) (Entered: 09/12/2017)
09/12/201730Amended Schedules: All Schedules for Non-Individual case, and Statement of Financial Affairs Fee Amount $31 Filed by Charles E. Wetsel on behalf of Hundred Oaks Office Park, LLC. (Wetsel, Charles) (Entered: 09/12/2017)
09/11/201729Amended Certificate of Service Filed by Charles E. Wetsel on behalf of Hundred Oaks Office Park, LLC (RE: related document(s) 21 Meeting of Creditors Continued/Reset). (Wetsel, Charles) (Entered: 09/11/2017)
09/08/201728BNC Certificate of Mailing. (RE: related document(s) 23 Order on Motion to Extend/Reduce Time) No. of Notices: 10. Notice Date 09/08/2017. (Admin.) (Entered: 09/08/2017)
09/08/201727Disclosure of Compensation of Charles E. Wetsel, Attorney for Debtor - Form 2030 Filed by Charles E. Wetsel on behalf of Hundred Oaks Office Park, LLC. (Wetsel, Charles) (Entered: 09/08/2017)
09/08/201726Schedules: All Schedules for Non-Individual case, Includes A Summary of Your Assets and Liabilities (non-individuals), Includes Statement of Your Financial Affairs (non-individual) Filed by Charles E. Wetsel on behalf of Hundred Oaks Office Park, LLC. (Wetsel, Charles) (Entered: 09/08/2017)
09/07/201725Certificate of Service Filed by Charles E. Wetsel on behalf of Hundred Oaks Office Park, LLC (RE: related document(s) 23 Order on Motion to Extend/Reduce Time). (Wetsel, Charles) (Entered: 09/07/2017)