Left Frame Lofts LLC
Debtor: Left Frame Lofts LLC
Us Trustee: United States Trustee
Case Number: 5:2021bk13153
Filed: December 1, 2021
Court: U.S. Bankruptcy Court for the Western District of Oklahoma
Presiding Judge: Janice D Loyd
Nature of Suit: Other
Docket Report

This docket was last retrieved on January 26, 2022. A more recent docket listing may be available from PACER.

Date Filed Document Text
January 26, 2022 Filing 27 Notice of Appearance and Request for Notice with Certificate of Service Filed by Paul G. Summars of Summars & Associates, P.C. on behalf of Davis Engineering. (Summars, Paul)
January 20, 2022 Filing 26 Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2021 Filed by O. Clifton Gooding of The Gooding Law Firm on behalf of Left Frame Lofts LLC. (Gooding, O.)
January 18, 2022 Filing 25 Amended Notice of Scheduled Hearing with Certificate of Service Filed by O. Clifton Gooding of The Gooding Law Firm on behalf of Left Frame Lofts LLC (RE: related document(s)#23 Motion to Compensate for O. Clifton Gooding, Attorney, Fee: $10667.50, Expenses: $111.63. With Certificate of Service, Filed by O. Clifton Gooding. Hearing scheduled 2/17/2022 at 10:00 AM via Video Conference. (Attachments: # 1 Fees & Exp Exhibit A # 2 Matrix) (Gooding, O.)) Hearing to be held on 2/17/2022 at 10:00 AM via Video Conference. for #23, (Attachments: #1 Matrix) (Gooding, O.) Modified on 1/18/2022 to correct hearing location to match PDF. (sboa, ca).
January 18, 2022 Filing 24 Notice of Scheduled Hearing with Certificate of Service Filed by O. Clifton Gooding of The Gooding Law Firm on behalf of Left Frame Lofts LLC (RE: related document(s)#23 Motion to Compensate for O. Clifton Gooding, Attorney, Fee: $10667.50, Expenses: $111.63. With Certificate of Service, Filed by O. Clifton Gooding. Hearing scheduled 2/17/2022 at 10:00 AM via Video Conference. (Attachments: # 1 Fees & Exp Exhibit A # 2 Matrix) (Gooding, O.)) Hearing to be held on 2/17/2022 at 10:00 AM via Video Conference for #23, (Attachments: #1 Matrix) (Gooding, O.) Modified on 1/18/2022 to correct hearing location to match PDF. (sboa, ca).
January 18, 2022 Filing 23 Application to Compensate for O. Clifton Gooding, Attorney, Fee: $10667.50, Expenses: $111.63. With Certificate of Service, Filed by O. Clifton Gooding. Hearing scheduled 2/17/2022 at 10:00 AM on the 2nd Floor Courtroom, 215 Dean A. McGee Avenue, Oklahoma City, OK. (Attachments: #1 Fees & Exp Exhibit A #2 Matrix) (Gooding, O.) Modified on 1/18/2022 to reflect the title of the document correctly (dwebs, ca).
January 18, 2022 Court Correction Advisory: Docket Entry 24 and 25 Notice of Scheduled Hearing. The hearing information in the PDF was correct, but the docket text listed incorrect information. The docket text listed the incorrect location. The correct location is Video Conference. Hearing is scheduled for 2/17/2022 at 10:00 AM in the Video Conference. All other hearing information remains the same. The clerks office has corrected the docket text. (sboa, ca)
January 18, 2022 Court Correction Advisory: Docket Entry 23 Motion to Compensate: The PDF image attached to this docket entry is captioned Application. The docket text reflects that the filing is Motion. The docket text has been modified to reflect the title of the document correctly. (dwebs, ca)
January 14, 2022 Filing 22 Notice of Lien for ad valorem taxes with Certificate of Service Filed by Gretchen Crawford of Assistant District Attorney on behalf of Oklahoma County Treasurer. (Crawford, Gretchen)
January 14, 2022 Filing 21 Notice of Appearance and Request for Notice with Certificate of Service Filed by Gretchen Crawford of Assistant District Attorney on behalf of Oklahoma County Treasurer. (Crawford, Gretchen)
January 12, 2022 Filing 20 Motion for Use of Cash Collateral With Brief in Support, With Certificate of Service, With Notice and Opportunity for Hearing, Filed by O. Clifton Gooding of The Gooding Law Firm on behalf of Left Frame Lofts LLC. (Gooding, O.)
January 11, 2022 Receipt of Amended Schedules(# 21-13153) [misc,amdsch] ( 32.00) Filing Fee. Receipt number A8628189. Fee amount 32.00. (U.S. Treasury)
January 10, 2022 Filing 19 Meeting of Creditors Held. Debtors representative appeared, was examined and meeting concluded. Creditor committee has not been appointed.. Appearances: See Attached . (Attachments: #1 Attachment Appearances)(Tate, Jeffrey)
January 10, 2022 Filing 18 Amended Schedules: Schedule E/F: Creditors Who Have Unsecured Claims for Non-Individual, with Cover Sheet, Summary of Your Assets and Liabilities and Declaration Fee Amount $32 Filed by O. Clifton Gooding of The Gooding Law Firm on behalf of Left Frame Lofts LLC. (Gooding, O.)
January 6, 2022 Filing 17 BNC Certificate of Mailing. (RE: related document(s)#16 Order on Motion to Employ Attorney) No. of Notices: 21. Notice Date 01/06/2022. (Admin.)
January 4, 2022 Opinion or Order Filing 16 Order Granting Motion/Application to Employ Attorney (Related Doc #3) Involvement of O. Clifton Gooding for Left Frame Lofts LLC added to case. Signed by Judge Loyd. Time signed: 11:16 cc: Matrix Service by dwebs Date: 1/4/2022 (dwebs, ca)
December 12, 2021 Filing 15 BNC Certificate of Mailing. (RE: related document(s)#12 Order to Set Claims Bar Date) No. of Notices: 21. Notice Date 12/12/2021. (Admin.)
December 10, 2021 Filing 14 Certificate of Service Filed by O. Clifton Gooding of The Gooding Law Firm on behalf of Left Frame Lofts LLC (RE: related document(s)#12 Order to Set Claims Bar Date, #13 Notice of Claims Bar Date). (Attachments: #1 Matrix) (Gooding, O.)
December 10, 2021 Filing 13 Notice of Claims Bar Date. Last date to file Proof of Claims: January 14, 2022 Filed by O. Clifton Gooding of The Gooding Law Firm on behalf of Left Frame Lofts LLC. (Gooding, O.)
December 10, 2021 Opinion or Order Filing 12 Order Establishing (1) Bar Date For Filing Proofs of Claim; (II) Consequences of Failure to Comply Therewith; and (III) Approving Notice of Bar Date. Order to Set Claims Bar Date. Claims must be filed by January 14, 2022 at 4:00 pm (Prevailing Central Time). Signed by Judge Loyd. Time signed: 14:12 cc: Matrix Service by dwebs Date: 12/10/2021 (RE: related document(s)#11 Motion to Set Claims Bar Date filed by Debtor Left Frame Lofts LLC). Proofs of Claims due 1/14/2022. Government Proof of Claim due 1/14/2022. (dwebs, ca)
December 10, 2021 Filing 11 Application to Set Last Day to File Proofs of Claims Filed by O. Clifton Gooding of The Gooding Law Firm on behalf of Left Frame Lofts LLC. (Attachments: #1 Bar Date Notice EX A) (Gooding, O.)
December 8, 2021 Filing 10 Initial Report of Debtor in Possession Filed by O. Clifton Gooding of The Gooding Law Firm on behalf of Left Frame Lofts LLC. (Gooding, O.)
December 6, 2021 Filing 9 Notice of Appearance and Request for Notice Filed by Jeffrey E Tate of Department of Justice, US Trustee on behalf of United States Trustee. (Tate, Jeffrey)
December 4, 2021 Filing 8 BNC Certificate of Mailing. (RE: related document(s)#5 Notice to Set Meeting (chp 11 & 13) (multi)) No. of Notices: 16. Notice Date 12/04/2021. (Admin.)
December 3, 2021 Filing 7 Notice of Appearance and Request for Notice with Certificate of Service Filed by Margaret M Sine of Crowe & Dunlevy on behalf of BancCentral, National Association. (Sine, Margaret)
December 3, 2021 Filing 6 Notice of Appearance and Request for Notice with Certificate of Service Filed by Gary A. Bryant of Crowe & Dunlevy, PC on behalf of BancCentral, National Association. (Bryant, Gary)
December 2, 2021 Filing 5 Notice by AUST to Set Meeting of Creditors . 341(a) meeting to be held on 1/10/2022 at 01:30 PM Telephonically. (snet, ca)
December 2, 2021 Filing 4 Notice by AUST of Date of Meeting of Creditors . (snet, ca)
December 2, 2021 Filing 3 Motion to Employ O. Clifton Gooding, Mark A. Toffoli, Angela N. Stuteville as Attorney for Debtor. with Affidavit With Certificate of Service, With Notice and Opportunity for Hearing, Filed by O. Clifton Gooding of The Gooding Law Firm on behalf of Left Frame Lofts LLC. (Gooding, O.)
December 2, 2021 Case Verified. (dwebs, ca)
December 1, 2021 Filing 2 Statement of Corporate Ownership filed. Filed by O. Clifton Gooding of The Gooding Law Firm on behalf of Left Frame Lofts LLC. (Gooding, O.)
December 1, 2021 Filing 1 Chapter 11 Voluntary Petition for Non-Individual. Fee Amount $ 1738 . Filed by Left Frame Lofts LLC Chapter 11 Plan due 03/31/2022. Disclosure Statement due 03/31/2022. Government Proof of Claim due 05/31/2022. 20 Largest Unsecured Creditors due 12/1/2021. Ownership Statement of Business due 12/1/2021. (Gooding, O.)
December 1, 2021 Receipt of Voluntary Petition (Chapter 11)(# 21-13153) [misc,volp11] (1738.00) Filing Fee. Receipt number A8597376. Fee amount 1738.00. (U.S. Treasury)

Search for this case: Left Frame Lofts LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Left Frame Lofts LLC
Represented By: O. Clifton Gooding
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: United States Trustee
Represented By: Jeffrey E Tate
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?