Case number: 5:24-bk-13435 - The Stitching Post, Inc. - Oklahoma Western Bankruptcy Court

Case Information
  • Case title

    The Stitching Post, Inc.

  • Court

    Oklahoma Western (okwbke)

  • Chapter

    7

  • Judge

    Sarah A. Hall

  • Filed

    12/04/2024

  • Last Filing

    09/05/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
BusinessDebt, DebtEd, RNDwithdrawn, ASSET, REOPENED



U.S. Bankruptcy Court
Western District of Oklahoma (Oklahoma City)
Bankruptcy Petition #: 24-13435

Assigned to: Chief Judge Sarah A. Hall
Chapter 7
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  12/04/2024
Date reopened:  08/28/2025
341 meeting:  01/28/2025
Deadline for filing claims:  12/02/2025

Debtor

The Stitching Post, Inc.

5928 NW 16th St
Oklahoma City, OK 73127
OKLAHOMA-OK
Tax ID / EIN: 73-1585652

represented by
Marty D Martin

6440 Avondale Drive
Suite 200
Oklahoma City, OK 73116
(405) 255-2380
Fax : (405) 576-3952
Email: marty@attorneyok.com

Trustee

Kim Kramer

BK Law PLLC
123 W 7th Ave Ste 102
Stillwater, OK 74074-4029
405-377-8185

 
 
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
Jeffrey E Tate

DOJ-Ust
215 Dean A. McGee
Room 408
Oklahoma City, OK 73102
202-603-5228
Email: jeff.tate@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/05/202512BNC Certificate of Mailing. (RE: related document(s)11 Notice to File Claims) No. of Notices: 15. Notice Date 09/05/2025. (Admin.) (Entered: 09/05/2025)
09/03/202511Notice to File Proof of Claims. Proofs of Claims due 12/2/2025. (arucker, ca) (Entered: 09/03/2025)
09/03/202510Trustees First Request for Notice to File Claims - Comes now the duly appointed, qualified and acting Trustee in the above case, and pursuant to Bankruptcy rule 3002(c)(5), hereby notifies the Court Clerk that the payment of a dividend to creditors appears possible in this case, and further requests the Court Clerk to notify creditors that they may file a proof of claim within 90 days after the mailing of the Court Clerk's notice. . Notice due 09/3/2025. (Kramer, Kim) (Entered: 09/03/2025)
09/03/20259
Trustee's Interim Report
for period ending 09/03/2025 . (Kramer, Kim) (Entered: 09/03/2025)
09/02/20258Notice Appointing Trustee Kim Kramer (snet, ca) (Entered: 09/02/2025)
08/29/20257Certificate or Affidavit of Service Filed by Jeffrey E Tate of DOJ-Ust on behalf of United States Trustee (RE: related document(s)6 Order on Motion to Reopen Bankruptcy Case). (Attachments: # 1 Attachment Mailing Matrix) (Tate, Jeffrey) (Entered: 08/29/2025)
08/28/20256Order Granting Motion To Reopen Case and Appoint Trustee (Related Doc # 5)
Case Reopened.
(arucker, ca) (Entered: 08/28/2025)
08/06/20255Motion to Reopen Case and Appoint Trustee. . Exempt from fees Filed by Jeffrey E Tate of DOJ-Ust on behalf of United States Trustee. (Attachments: # 1 Attachment Mailing Matrix) (Tate, Jeffrey) (Entered: 08/06/2025)
07/31/2025
Withdrawal of Trustee's Report of No Distribution
. (Kramer, Kim) (Entered: 07/31/2025)
07/23/2025Final Decree. Case has been Fully Administered.
Case is Closed. Trustee is discharged and bond is cancelled.
(arucker, ca) (Entered: 07/23/2025)