Lettuce Develop & Prosper, LP
Debtor: Lettuce Develop & Prosper, LP
Us Trustee: Office of the United States Trustee
Trustee: Steven Michael Rutherford
Case Number: 4:2020bk11848
Filed: December 9, 2020
Court: U.S. Bankruptcy Court for the Northern District of Oklahoma
Presiding Judge: Dana L Rasure
Nature of Suit: Other
Docket Report

This docket was last retrieved on February 5, 2021. A more recent docket listing may be available from PACER.

Date Filed Document Text
February 5, 2021 Filing 99 Corporate Ownership Statement. Certificate of Service attached. Filed by Ross A. Plourde on behalf of Oak Grove Plaza, LLC. (Plourde, Ross)
February 4, 2021 Opinion or Order Filing 98 Order Granting Motion To Settle and Approving Settlement Agreement By and Between Debtor and Oak Grove Plaza, LLC (Related Doc #83). Movant is responsible for giving notice to parties in interest as required by rule or statute. SO ORDERED by Chief Judge Dana L. Rasure. (N, Brenda)
February 4, 2021 Opinion or Order Filing 97 Order Granting Motion To Settle and Approving Settlement Agreement by and between Debtor and TPP Bryant, LLC (Related Doc #76). Movant is responsible for giving notice to parties in interest as required by rule or statute. SO ORDERED by Chief Judge Dana L. Rasure. (N, Brenda)
February 4, 2021 Opinion or Order Filing 96 Order Granting Motion to Settle and Approving Settlement Agreement by and between Debtor and Vanguard Funding, LLC (Related Doc #69). Movant is responsible for giving notice to parties in interest as required by rule or statute. SO ORDERED by Chief Judge Dana L. Rasure. (N, Brenda)
February 4, 2021 Opinion or Order Filing 95 Order Granting TPP Bryant, LLC's Motion to Withdraw Motion for Relief from Stay and Motion to Dismiss Case. The hearing scheduled 2/5/2021 at 1:30 p.m. to consider TPP Bryant, LLC's Motion for Relief from the Automatic Stay, for Abandonment of Property, Waiver of Rule 4001, and Notice of Opportunity for Hearing (Doc. 51) and TPP Bryant, LLC's Motion to Dismiss or Convert Case to Chapter 7 (Doc. 52) is stricken as moot (RE: related document(s)#51 Motion for Relief From Stay, Motion to Abandon, #52 Motion to Dismiss Case, Motion to Convert Case From Chapter 11 to 7, 85 Order Continuing Telephonic Hearing, #94 Withdrawal). SO ORDERED by Chief Judge Dana L. Rasure. (N, Brenda) (text-only order). This entry is the Official Order of the Court. No document is attached.
February 3, 2021 Filing 94 Withdrawal of #51 Motion for Relief From Stay, Motion to Abandon, #52 Motion to Dismiss Case, Motion to Convert Case From Chapter 11 to 7. Filed by Alexander Sokolosky on behalf of TPP Bryant, LLC. (Sokolosky, Alexander)
February 3, 2021 Opinion or Order Filing 93 Order Granting Application of the Debtor Pursuant to 327(a) and 3228(a) of the Bankruptcy Code and Federal Rule of Bankruptcy Procedure 2014(a) for Authority to Employ Cocheran & Associates, LLC as Accountants for the Debtor (Related Doc #35). SO ORDERED by Chief Judge Dana L. Rasure. (text-only order) This entry is the Official Order of the Court. No document is attached. (N, Brenda)
February 3, 2021 Opinion or Order Filing 92 Order Granting Application of the Debtor Pursuant to 327(a) and 3228(a) of the Bankruptcy Code and Federal Rule of Bankruptcy Procedure 2014(a) for Authority to Employ Dakil Auctioneers, Inc. as Auctioneer for the Debtor (Related Doc #31). SO ORDERED by Chief Judge Dana L. Rasure. (text-only order) This entry is the Official Order of the Court. No document is attached. (N, Brenda)
February 3, 2021 Filing 91 MINUTE: Telephonic hearing held. Debtor's Motion to Settle and Compromise Claims by and Between Debtor and Vanguard Funding, LLC (Doc. 69) granted. Debtor's Motion to Settle and Compromise Claims by and between Debtor and TPP Bryant, LLC (Doc. 76) granted. Debtor's Motion to Settle and Compromise Claims by and between Debtor and Oak Grove Plaza, LLC (Doc. 83) granted. Objections by TTP Bryant, LLC and Oak Grove Plaza, LLC to Debtor's Motion Pursuant to 105 and 363(b) and (f) of the Bankruptcy Code for Authority to Sell Personal Property and Vans at Public Auction Free and Clear of Liens, Claims, Encumbrances, and Other Interests and Relief from the Fourteen Day Stay of Execution (Doc. 32) ("Sale Motion") withdrawn as resolved. Sale Motion, as modified by Report (Doc. 88) and clarifications made on the record, granted. Counsel for Debtor to submit proposed orders (RE: related document(s)#32 Motion for Order Authorizing Sale (Clear of Liens), #53 Objection, #69 Motion to Settle, #74 Objection, #76 Motion to Settle, #83 Motion to Settle, #88 Report). (N, Brenda)
February 2, 2021 Filing 90 Request for Entry of Order . Proposed Order emailed to chambers. (RE: related document(s)#35 Application to Employ) Filed by Mary E. Kindelt on behalf of Lettuce Develop & Prosper, LP. (Kindelt, Mary)
February 2, 2021 Filing 89 Request for Entry of Order . Proposed Order emailed to chambers. (RE: related document(s)#31 Application to Employ) Filed by Mary E. Kindelt on behalf of Lettuce Develop & Prosper, LP. (Kindelt, Mary)
February 2, 2021 Filing 88 Report to the Court Concerning Motion for Sale and Status of Objections Thereto (RE: related document(s)#32 Motion for Order Authorizing Sale (Clear of Liens)) Filed by Gary M. McDonald on behalf of Lettuce Develop & Prosper, LP. (McDonald, Gary)
February 1, 2021 Filing 87 Certificate of Service (related documents#82 Motion to Continue/Reschedule Hearing, #83 Motion to Settle, #84 Motion to Extend or Shorten Time, 85 Order Continuing Telephonic Hearing, #86 Order on Motion to Extend or Shorten Time) Filed by Mary E. Kindelt on behalf of Lettuce Develop & Prosper, LP. (Kindelt, Mary)
February 1, 2021 Opinion or Order Filing 86 Order Granting Application for Shortened Notice and Request for Expedited Hearing on Motion to Settle and Compromise Claims By and Between Debtor and Oak Grove Plaza, LLC and Notice of Expedited Telephonic Hearing (Related Doc #84). SO ORDERED by Chief Judge Dana L. Rasure. (N, Brenda)
January 29, 2021 Opinion or Order Filing 85 ORDER CONTINUING TELEPHONIC HEARING IN PART. IT IS HEREBY ORDERED that the telephonic hearing to consider (1) TTP Bryant, LLC's Motion to Dismiss or Convert Case to Chapter 7 (Doc. 52) and (2) TTP Bryant, LLCs Motion for Relief from the Automatic Stay, for Abandonment of Property, Waiver of Rule 4001, and Notice of Opportunity for Hearing (Doc. 51) (the Motions) previously scheduled for 2/3/2021 at 0:00 AM shall be continued to 2/5/2021 at 01:30 PM. IT IS FURTHER ORDERED that the deadline for filing objections to the Motions and for submitting and exchanging witness and exhibit lists and pre-marked exhibits is continued to 10:00 AM on 2/5/2021. Counsel and parties participating in the continued hearing shall DIAL-IN using the toll-free dial-in number of 877-336-1839 and the Access Code of 7988277#. THE TELEPHONIC HEARING SET FOR 2/3/2021 AT 10:00 AM WILL BE HELD TO CONSIDER ALL OTHER MATTERS ON THE CALENDAR. (RE: related document(s)#51 Motion for Relief From Stay, Motion to Abandon, #52 Motion to Dismiss Case, Motion to Convert Case From Chapter 11 to 7). Movant is responsible for giving notice to parties in interest as required by rule or statute. SO ORDERED by Chief Judge Dana L. Rasure. (E, Barbara) (text-only order). This entry is the Official Order of the Court. No document is attached. 1
January 29, 2021 Filing 84 Application to Shorten Time .. Request for EXPEDITED Hearing. Filed by Gary M. McDonald on behalf of Lettuce Develop & Prosper, LP. (RE: related document(s)#83 Motion to Settle). (McDonald, Gary)
January 29, 2021 Filing 83 Motion to Settle and Compromise Claims By and Between Debtor and Oak Grove Plaza, LLC. Filed by Gary M. McDonald on behalf of Lettuce Develop & Prosper, LP. (McDonald, Gary)
January 29, 2021 Filing 82 Joint Application to Continue Hearing and Response Deadline on Motion for Relief from the Automatic Stay and Motion to Dismiss or Convert Case to Chapter 7 Filed by TPP Bryant, LLC. Filed by Mark A. Craige, Gary M. McDonald on behalf of Lettuce Develop & Prosper, LP, TPP Bryant, LLC. (RE: related document(s)#51 Motion for Relief From Stay, Motion to Abandon, #52 Motion to Dismiss Case, Motion to Convert Case From Chapter 11 to 7, #60 Order Setting Hearing, 66 Order on Motion to Extend or Shorten Time, Order on Motion To Set Hearing). (McDonald, Gary)
January 29, 2021 Filing 81 Certificate of Service (related documents#76 Motion to Settle, #77 Motion to Extend or Shorten Time, #78 Order on Motion to Extend or Shorten Time) Filed by Mary E. Kindelt on behalf of Lettuce Develop & Prosper, LP. (Kindelt, Mary)
January 29, 2021 Filing 80 Supplement. (to provide fully executed copy of Settlement Agreement) (RE: related document(s)#76 Motion to Settle) Filed by Gary M. McDonald on behalf of Lettuce Develop & Prosper, LP. (McDonald, Gary)
January 29, 2021 Filing 79 NOTICE: Local Rule 9014-1(B) requires that any corporation that is a participant in a contested matter shall file a Corporate Ownership Statement on Local Form 7007.1-1. Corporate Ownership Statement due 2/5/2021. (RE: related document(s)#74 Objection). (T, Jeannie)
January 29, 2021 Opinion or Order Filing 78 Order Granting Application for Shortened Notice and Request for Expedited Hearing on Motion to Settle and Compromise Claims By and Between Debtor and TPP Bryant, LLC and Notice of Expedited Telephonic Hearing (Related Doc #77). SO ORDERED by Chief Judge Dana L. Rasure. (N, Brenda)
January 28, 2021 Filing 77 Application to Shorten Time .. Request for EXPEDITED Hearing. Filed by Gary M. McDonald on behalf of Lettuce Develop & Prosper, LP. (RE: related document(s)#76 Motion to Settle). (McDonald, Gary)
January 28, 2021 Filing 76 Motion to Settle and Compromise Claims By and Between Debtor and TPP Bryant, LLC. Filed by Gary M. McDonald on behalf of Lettuce Develop & Prosper, LP. (McDonald, Gary)
January 28, 2021 Opinion or Order Filing 75 Minute Order: The telephonic hearing to consider Vanguard Funding, LLC's Motion for Relief from the Automatic Stay, for Abandonment of Property, Waiver of Rule 4001, and Notice of Opportunity for Hearing ("Motion") (Doc. 41) scheduled for 2/3/2021 at 10:00 a.m. is hereby stricken. Motion withdrawn (Doc. 73) (RE: related document(s)#41 Motion for Relief From Stay, Motion to Abandon, #73 Withdrawal). SO ORDERED by Chief Judge Dana L. Rasure. (N, Brenda) (text-only order). This entry is the Official Order of the Court. No document is attached.
January 27, 2021 Filing 74 Objection to #32 Motion for Order Authorizing Sale (Clear of Liens) . Certificate of Service attached. Filed by Ross A. Plourde on behalf of Oak Grove Plaza, LLC (Attachments: #1 Exhibit Lease Agreement) (Plourde, Ross)
January 27, 2021 Filing 73 Withdrawal of #41 Motion for Relief From Stay, Motion to Abandon. Certificate of Service attached. Filed by Lysbeth L. George on behalf of Vanguard Funding, LLC. (George, Lysbeth)
January 27, 2021 Filing 72 Certificate of Service (related documents#69 Motion to Settle, #70 Motion to Extend or Shorten Time, #71 Order on Motion to Extend or Shorten Time) Filed by Mary E. Kindelt on behalf of Lettuce Develop & Prosper, LP. (Kindelt, Mary)
January 26, 2021 Opinion or Order Filing 71 Order Granting Application for Shortened Notice and Request for Expedited Hearing on Motion to Settle and Compromise Claims by and Between Debtor and Vanguard Funding, LLC and Notice of Expedited Telephonic Hearing (Related Doc #70). SO ORDERED by Chief Judge Dana L. Rasure. (N, Brenda)
January 25, 2021 Filing 70 Application to Shorten Time .. Request for EXPEDITED Hearing. Filed by Gary M. McDonald on behalf of Lettuce Develop & Prosper, LP. (RE: related document(s)#69 Motion to Settle). (McDonald, Gary)
January 25, 2021 Filing 69 Motion to Settle and Compromise Claims By and Between Debtor and Vanguard Funding, LLC. Filed by Gary M. McDonald on behalf of Lettuce Develop & Prosper, LP. (McDonald, Gary)
January 22, 2021 Filing 68 BNC Certificate of Mailing - PDF Document. (RE: related document(s)#61 BNC Notice). No. of Notices: 58. Notice Date 01/22/2021. (Admin.)
January 22, 2021 Filing 67 Corporate Ownership Statement. Corporate parents added to case:TPP 310 LA-OK, LLC. Filed by Mark A. Craige on behalf of TPP Bryant, LLC. (Craige, Mark)
January 21, 2021 Opinion or Order Filing 66 Order Granting TTP Bryant, LLC's Request for Shortened Notice. For cause shown, the time in which to file responses to TTP Bryant, LLC's Motion to Dismiss or Convert Case to Chapter 7 is shortened to January 29, 2021 (Related Doc #54). SO ORDERED by Chief Judge Dana L. Rasure. (text-only order) This entry is the Official Order of the Court. No document is attached. (N, Brenda)
January 21, 2021 Filing 65 Monthly Operating Report (December 9 through December 31, 2020) Filed by Mary E. Kindelt on behalf of Lettuce Develop & Prosper, LP. (Kindelt, Mary) Additional attachment(s) added on 1/22/2021 (W, Sharon).
January 21, 2021 Filing 64 Receipt of Motion to Dismiss Case(4:20-bk-11848) [motion,mdsmcs] ( 15.00) Filing Fee. Receipt number 4407132. Fee amount 15.00 (Re: Doc#52). (U.S. Treasury)
January 21, 2021 Filing 63 Corrective Entry: The docket text has been edited to show the $15.00 Fee Amount. (RE: related document(s)#52 Motion to Dismiss Case, Motion to Convert Case From Chapter 11 to 7). (M, Trish)
January 21, 2021 Filing 62 (CURED, SEE #64) Memorandum of Document Deficiency to Mark Craige. Pleading Requiring Fee: A review of the document indicates that a filing fee is due and was not paid at the time of filing. Pursuant to the Administrative Procedures all fees must be paid on the calendar day on which the transaction requiring a fee occurs. Fees can be paid by selecting Utilities/Internet Payments Due. Correction due by 1/21/2021. (RE: related document(s)#52 Motion to Dismiss Case, Motion to Convert Case From Chapter 11 to 7). (M, Trish)(Modified by T, Jeannie)
January 20, 2021 Filing 61 Notice to BNC (RE: related document(s)#60 Order Setting Hearing). (N, Brenda)
January 20, 2021 Opinion or Order Filing 60 Order Setting Telephonic Evidentiary Hearing. SO ORDERED by Chief Judge Dana L. Rasure (RE: related document(s)#32 Motion for Order Authorizing Sale (Clear of Liens), #41 Motion for Relief From Stay, Motion to Abandon, #51 Motion for Relief From Stay, Motion to Abandon, #52 Motion to Dismiss Case, Motion to Convert Case From Chapter 11 to 7, #53 Objection). (N, Brenda)
January 20, 2021 Filing 59 MINUTE: Telephonic Status Conference held and concluded (RE: related document(s) 18 Order Setting Status Conference (Subchapter V)). (N, Brenda)
January 20, 2021 Filing 58 (CURED, SEE #67) NOTICE: Local Rule 9014-1(B) requires that any corporation that is a participant in a contested matter shall file a Corporate Ownership Statement on Local Form 7007.1-1. Corporate Ownership Statement due 1/27/2021. (RE: related document(s)#51 Motion for Relief From Stay, Motion to Abandon, #52 Motion to Dismiss Case, Motion to Convert Case From Chapter 11 to 7, #53 Objection, #54 Motion to Extend or Shorten Time, Motion to Set Hearing). (S, Theresa)(Modified by C, Natalie)
January 20, 2021 Opinion or Order Filing 57 Order Striking Pleading. The Clerk of this Court files and dockets pleadings by case number. Document number 49 filed on 1/15/2021 is hereby stricken inasmuch as it appears to have been filed without a case number. (RE: related document(s)#49 Motion for Relief From Stay, Motion to Abandon). SO ORDERED by Chief Judge Dana L. Rasure. (S, Theresa) (text-only order). This entry is the Official Order of the Court. No document is attached.
January 19, 2021 Filing 56 United States Trustee Meeting Report: Meeting held and concluded. (RE: related document(s)#6 Meeting of Creditors 11) (Sickman, Jordan)
January 18, 2021 Filing 55 Report to the Court Regarding Insurance Coverage Filed by Gary M. McDonald on behalf of Lettuce Develop & Prosper, LP. (McDonald, Gary) Additional attachment(s) added on 1/19/2021 (W, Sharon).
January 15, 2021 Filing 54 Motion to Shorten Time .., Motion to Set Hearing (related documents #51 Motion for Relief From Stay, Motion to Abandon, #52 Motion to Dismiss Case, Motion to Convert Case From Chapter 11 to 7, #53 Objection) . Filed by Alexander Sokolosky on behalf of TPP Bryant, LLC. (RE: related document(s)#51 Motion for Relief From Stay, Motion to Abandon, #52 Motion to Dismiss Case, Motion to Convert Case From Chapter 11 to 7, #53 Objection). (Sokolosky, Alexander)
January 15, 2021 Filing 53 Objection to #32 Motion for Order Authorizing Sale (Clear of Liens) . Certificate of Service attached. Filed by Alexander Sokolosky on behalf of TPP Bryant, LLC (Attachments: #1 Exhibit 1 #2 Exhibit 2) (Sokolosky, Alexander)
January 15, 2021 Filing 52 (WITHDRAWN, SEE #95) Motion to Dismiss Case , Motion to Convert Case From Chapter 11 to 7 . Fee Amount $15.00 Certificate of Service attached. Filed by Mark A. Craige on behalf of TPP Bryant, LLC. (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3) (Craige, Mark) Modified on 1/21/2021: The docket text has been edited to show the $15.00 Fee Amount. See Docket Entry 62 (M, Trish). Modified on 1/21/2021 (M, Trish).(Modified by T, Jeannie)
January 15, 2021 Filing 51 (WITHDRAWN, SEE #95) Amended Motion for Relief from Stay . Fee Amount $0, Motion to Abandon Fee Amount $0 Notice of Opportunity for Hearing: Written Response or Objection due within 14 days. If no response or objection is timely filed, the Court may grant the requested relief without hearing or further notice. Reason for filing amendment or correction: Uploaded Incorrect Document. Certificate of Service attached. Filed by Mark A. Craige on behalf of TPP Bryant, LLC. (Attachments: #1 Exhibit 1) (Craige, Mark)(Modified by T, Jeannie)
January 15, 2021 Filing 50 Receipt of Motion for Relief From Stay(20-11848-R) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number 4405839. Fee amount 188.00 (Re: Doc#49). (U.S. Treasury)
January 15, 2021 Filing 49 STRICKEN, SEE #57 Motion for Relief from Stay . Fee Amount $188, Motion to Abandon Fee Amount $188 Notice of Opportunity for Hearing: Written Response or Objection due within 14 days. If no response or objection is timely filed, the Court may grant the requested relief without hearing or further notice. Certificate of Service attached. Filed by Mark A. Craige on behalf of TPP Bryant, LLC. (Attachments: #1 Exhibit 1) (Craige, Mark)(Modified by S, Theresa)
January 15, 2021 Filing 48 Entry of Appearance and Request for Notice. Certificate of Service attached. Filed by Alexander Sokolosky on behalf of TPP Bryant, LLC. (Sokolosky, Alexander)
January 15, 2021 Filing 47 Corrected Corporate Ownership Statement. (RE: related document(s)#44 Corporate Ownership Statement) Reason for filing amendment or correction: to comply with local rule 9011-4(A). Certificate of Service attached. Filed by Lysbeth L. George on behalf of Vanguard Funding, LLC. (George, Lysbeth)
January 15, 2021 Filing 46 (CURED, SEE #47) Memorandum of Document Deficiency to Lysbeth George, regarding document number #44. The electronic signature (e.g., "s/Jane Doe") or a scanned signature is not on the pleading as required by Local Rule 9011-4(A); and the PDF is in editable format. Resubmit the document in non-editable format. Correction due by 1/19/2021. (RE: related document(s)#44 Corporate Ownership Statement). (T, Jeannie)(Modified by T, Jeannie)
January 14, 2021 Filing 45 Entry of Appearance and Request for Notice. Certificate of Service attached. Filed by Ross A. Plourde on behalf of Oak Grove Plaza, LLC. (Plourde, Ross)
January 14, 2021 Filing 44 Corporate Ownership Statement. (RE: related document(s)#41 Motion for Relief From Stay, Motion to Abandon) Certificate of Service attached. Filed by Lysbeth L. George on behalf of Vanguard Funding, LLC. (George, Lysbeth)
January 14, 2021 Filing 43 (CURED, SEE #44) NOTICE: Local Rule 9014-1(B) requires that any corporation that is a participant in a contested matter shall file a Corporate Ownership Statement on Local Form 7007.1-1. Corporate Ownership Statement due 1/21/2021. (RE: related document(s)#41 Motion for Relief From Stay, Motion to Abandon). (T, Jeannie)(Modified by T, Jeannie)
January 12, 2021 Filing 42 Receipt of Motion for Relief From Stay(20-11848-R) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number 4404648. Fee amount 188.00 (Re: Doc#41). (U.S. Treasury)
January 12, 2021 Filing 41 (WITHDRAWN, SEE #73,, SEE #75) Motion for Relief from Stay . Fee Amount $188, Motion to Abandon Fee Amount $0.0 Notice of Opportunity for Hearing: Written Response or Objection due within 14 days. If no response or objection is timely filed, the Court may grant the requested relief without hearing or further notice. Certificate of Service attached. Filed by Lysbeth L. George on behalf of Vanguard Funding, LLC. (Attachments: #1 Exhibit Lease Agreement #2 Mailing Matrix) (George, Lysbeth)(Modified by T, Jeannie)
January 12, 2021 Filing 40 Report pursuant to Bankruptcy Rule 2015.3 Filed by Mary E. Kindelt on behalf of Lettuce Develop & Prosper, LP. (Kindelt, Mary) Additional attachment(s) added on 1/13/2021 (W, Sharon).
January 11, 2021 Filing 39 Certificate of Service (related documents 36 Order on Motion to Extend or Shorten Time, #37 Notice) Filed by Mary E. Kindelt on behalf of Lettuce Develop & Prosper, LP. (Kindelt, Mary)
January 11, 2021 Filing 38 Certificate of Service (related documents#29 Status Report, #31 Application to Employ, #32 Motion for Order Authorizing Sale (Clear of Liens), #34 Motion to Extend or Shorten Time, #35 Application to Employ) Filed by Mary E. Kindelt on behalf of Lettuce Develop & Prosper, LP. (Kindelt, Mary)
January 11, 2021 Filing 37 Notice of Hearing on Debtor's Motion to Sell Personal Property and Vans at Public Auction Filed by Mary E. Kindelt on behalf of Lettuce Develop & Prosper, LP. (RE: related document(s)#32 Motion for Order Authorizing Sale (Clear of Liens)). (Kindelt, Mary)
January 11, 2021 Opinion or Order Filing 36 Order Granting Motion to Extend or Shorten Time (Related Doc #34). Movant is responsible for giving notice to parties in interest as required by rule or statute. SO ORDERED by Chief Judge Dana L. Rasure. (text-only order) This entry is the Official Order of the Court. No document is attached. (E, Barbara)
January 8, 2021 Filing 35 Application to Employ Cocheran & Associates, LLC as Accountants . Notice of Opportunity for Hearing: Written Response or Objection due within 14 days. If no response or objection is timely filed, the Court may grant the requested relief without hearing or further notice. Filed by Mary E. Kindelt on behalf of Lettuce Develop & Prosper, LP. (Kindelt, Mary) Additional attachment(s) added on 1/8/2021 (W, Sharon).
January 8, 2021 Filing 34 Application to Shorten Time .. Filed by Gary M. McDonald on behalf of Lettuce Develop & Prosper, LP. (RE: related document(s)#32 Motion for Order Authorizing Sale (Clear of Liens)). (McDonald, Gary)
January 8, 2021 Filing 33 Receipt of Motion for Order Authorizing Sale (Clear of Liens)(20-11848-R) [motion,msell7] ( 188.00) Filing Fee. Receipt number 4403930. Fee amount 188.00 (Re: Doc#32). (U.S. Treasury)
January 8, 2021 Filing 32 Motion for Order Authorizing Sale of Personal Property and Vans at Public Auction. Free and Clear of Liens . Fee Amount $188. Filed by Gary M. McDonald on behalf of Lettuce Develop & Prosper, LP. (McDonald, Gary) Additional attachment(s) added on 1/11/2021 (W, Sharon).
January 8, 2021 Filing 31 Application to Employ Dakil Auctioneers, Inc. as Auctioneer . Notice of Opportunity for Hearing: Written Response or Objection due within 14 days. If no response or objection is timely filed, the Court may grant the requested relief without hearing or further notice. Filed by Gary M. McDonald on behalf of Lettuce Develop & Prosper, LP. (McDonald, Gary) Additional attachment(s) added on 1/8/2021 (W, Sharon).
January 6, 2021 Filing 30 Entry of Appearance and Request for Notice. Filed by Jordan Michael Sickman on behalf of Office of the United States Trustee. (Sickman, Jordan)
January 6, 2021 Filing 29 Subchapter V Status Report Filed by Mary E. Kindelt on behalf of Lettuce Develop & Prosper, LP. (Kindelt, Mary) Modified text to match title on 1/7/2021 (T, Jeannie).
January 4, 2021 Filing 28 Corrected Entry of Appearance and Request for Notice. correcting case caption Certificate of Service attached. Filed by Lysbeth L. George on behalf of Vanguard Funding, LLC. (George, Lysbeth)
January 4, 2021 Opinion or Order Filing 27 Order Granting Application of the Debtor Pursuant to Sections 327(a) and 328(a) of the Bankruptcy Code and Federal Rule of Bankruptcy Procedure 2014(a) for Authority to Employ McDonald & Kindelt, LLP, as Attorneys for the Debtor (Related Doc #3). SO ORDERED by Chief Judge Dana L. Rasure. (text-only order) This entry is the Official Order of the Court. No document is attached. (E, Barbara)
December 31, 2020 Filing 26 Corrected Entry of Appearance and Request for Notice. Reason for filing amendment or correction: Correct Case Style. Filed by Sidney K. Swinson on behalf of Madison Investments I, LP. (Swinson, Sidney)
December 31, 2020 Filing 25 (CURED, SEE #28) Memorandum of Document Deficiency to Lysbeth George, regarding document number #24. Styled for a court other than the Northern District of Oklahoma. Correction due by 1/4/2021. (RE: related document(s)#24 Entry of Appearance). (T, Jeannie)(Modified by T, Jeannie)
December 30, 2020 Filing 24 Entry of Appearance and Request for Notice. Certificate of Service attached. Filed by Lysbeth L. George on behalf of Vanguard Funding, LLC. (George, Lysbeth)
December 30, 2020 Filing 23 (CURED, SEE #26) Memorandum of Document Deficiency to Sidney Swinson, regarding document number #22. Styled for a court other than the Northern District of Oklahoma. Correction due by 12/31/2020. (RE: related document(s)#22 Entry of Appearance). (T, Jeannie)(Modified by T, Jeannie)
December 28, 2020 Filing 22 Entry of Appearance and Request for Notice. Filed by Sidney K. Swinson on behalf of Madison Investments I, LP. (Swinson, Sidney)
December 25, 2020 Filing 21 BNC Certificate of Mailing - PDF Document. (RE: related document(s)#20 BNC Notice). No. of Notices: 57. Notice Date 12/25/2020. (Admin.)
December 23, 2020 Filing 20 Notice to BNC (RE: related document(s) 18 Order Setting Status Conference (Subchapter V)). (N, Brenda)
December 23, 2020 Filing 19 Initial Report of Debtor-in-Possession Filed by Mary E. Kindelt on behalf of Lettuce Develop & Prosper, LP. (Kindelt, Mary)
December 23, 2020 Opinion or Order Filing 18 ORDER SETTING TELEPHONIC STATUS CONFERENCE (SUBCHAPTER V). The status conference mandated by 11 U.S.C. § 1188(a) shall be held TELEPHONICALLY on 1/20/2021 at 01:30 P.M. Debtor, Debtor's counsel, and the case trustee are required to participate. Counsel and parties participating in the conference shall DIAL IN using the toll-free dial-in number of 877-336-1839 and the Access Code of 7988277#. Participants should refer to #Participant Instructions and Telephonic Hearing Protocol. The Pre-Conference Status Report required by 11 U.S.C. § 1188(c) shall be filed by Debtor on or before 1/6/2021, and served on all parties in interest. SO ORDERED by Chief Judge Dana L. Rasure. (N, Brenda) (text-only order). This entry is the Official Order of the Court. No document is attached.
December 21, 2020 Filing 17 Entry of Appearance and Request for Notice. Certificate of Service attached. Filed by John William Cannon on behalf of KingsPointe Village, LLC. (Cannon, John)
December 18, 2020 Filing 16 Entry of Appearance and Request for Notice. Filed by Paul R. Thomas on behalf of Office of the United States Trustee. (Thomas, Paul)
December 18, 2020 Filing 15 Certificate of Service via US Mail to KingsPointe Village, LLC Jones, Gotcher & Bogan, Attn John W. Cannon 15 East Fifth Street Suite 3800 Tulsa OK 74103, (RE: related document(s) 14 Corrective Entry). (W, Sharon)
December 18, 2020 Filing 14 Corrective Entry: Edit docket text to match pleading. (RE: related document(s)#13 Creditor Request for Notices). (T, Jeannie)
December 17, 2020 Filing 13 Entry of Appearance and Request for Service of Notices and Other Documents. Reason for filing amendment or correction: Incorrect Case Number. Filed by KingsPoint Village, LLC.(eRQN) Modified text on 12/18/2020 (T, Jeannie).
December 17, 2020 Filing 12 Certificate of Service via US Mail to John W. Cannon, 15 East Fifth Street, 3800 First Place Tower, Tulsa, Oklahoma 74103-4309 (RE: related document(s) 11 Order Striking Pleading - without or incorrect case number). (S, Erin)
December 17, 2020 Opinion or Order Filing 11 Order Striking Pleading. The Clerk of this Court files and dockets pleadings by case number. Document number 10 filed on 12/16/2020 is hereby stricken inasmuch as it appears to have been filed with an incorrect case number. (RE: related document(s)#10 Creditor Request for Notices). SO ORDERED by Chief Judge Dana L. Rasure. (T, Jeannie) (text-only order). This entry is the Official Order of the Court. No document is attached.
December 16, 2020 Filing 10 STRICKEN, SEE #11 Creditor Request for Notices. Filed by KingsPoint Village, LLC.(eRQN)(Modified by T, Jeannie)
December 16, 2020 Filing 9 Entry of Appearance and Request for Notice. Filed by Mark A. Craige on behalf of TPP Bryant, LLC. (Craige, Mark)
December 14, 2020 Filing 8 Certificate of Service (related documents#3 Application to Employ, 4 Order on Application to Employ) Filed by Mary E. Kindelt on behalf of Lettuce Develop & Prosper, LP. (Kindelt, Mary)
December 13, 2020 Filing 7 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)#6 Meeting of Creditors 11). No. of Notices: 59. Notice Date 12/13/2020. (Admin.)
December 11, 2020 Filing 6 Meeting of Creditors: 341(a) meeting to be held on 1/7/2021 at 01:30 PM in lieu of in person, via telephone using the phone number and access code in the Ch. 11 Notice. Deadline to object to dischargeability of certain debts: 3/8/2021. (T, Jeannie)
December 11, 2020 Filing 5 Notice of Appointment of Chapter 11 Subchapter V Trustee. Trustee Steven Michael Rutherford added to the case. 341(a) meeting is to be scheduled on January 7, 2021 at 1:30 PM in UST call No. 877-396-3133, Participant Code: 3698950#. (Vance, Katherine)
December 10, 2020 Opinion or Order Filing 4 Interim Order Granting Application of the Debtor Pursuant to Sections 327(a) and 328(a) of the Bankruptcy Code and Federal Rule of Bankruptcy Procedure 2014(a) for Authority to Employ McDonald & Kindelt, LLP, as Attorneys for the Debtor. Application granted on an interim basis; if no objections to the application are filed on or before December 30, 2020, the application may be granted without further notice or hearing (Related Doc #3). SO ORDERED by Chief Judge Dana L. Rasure. (text-only order) This entry is the Official Order of the Court. No document is attached. (N, Brenda)
December 9, 2020 Filing 3 Application to Employ McDonald & Kindelt, LLP as Attorneys for Debtor . Filed by Mary E. Kindelt on behalf of Lettuce Develop & Prosper, LP. (Kindelt, Mary) Additional attachment(s) added on 12/10/2020 (W, Sharon).
December 9, 2020 Filing 2 Receipt of Voluntary Petition (Chapter 11)(20-11848) [misc,volp11] (1738.00) Filing Fee. Receipt number 4396967. Fee amount 1738.00 (Re: Doc#1). (U.S. Treasury)
December 9, 2020 Filing 1 Chapter 11 Voluntary Petition. Small Business, Subchapter V Fee Amount $1738 Filed by Gary M. McDonald on behalf of Lettuce Develop & Prosper, LP. (McDonald, Gary)

Search for this case: Lettuce Develop & Prosper, LP
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Lettuce Develop & Prosper, LP
Represented By: Gary M. McDonald
Represented By: Mary E. Kindelt
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: Office of the United States Trustee
Represented By: Jordan Michael Sickman
Represented By: Paul R. Thomas
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: Steven Michael Rutherford
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?