Affinity Kith, LLC
Debtor: Affinity Kith, LLC
Us Trustee: United States Trustee
Case Number: 5:2022bk10777
Filed: April 21, 2022
Court: U.S. Bankruptcy Court for the Western District of Oklahoma
Presiding Judge: Sarah A Hall
Nature of Suit: Other
Docket Report

This docket was last retrieved on June 11, 2022. A more recent docket listing may be available from PACER.

Date Filed Document Text
June 11, 2022 Filing 26 BNC Certificate of Mailing. (RE: related document(s)#24 Order on Motion To Set Hearing) No. of Notices: 2. Notice Date 06/11/2022. (Admin.)
June 9, 2022 Filing 25 Certificate of Service Filed by B David Sisson on behalf of Affinity Kith, LLC (RE: related document(s)#20 Disclosure Statement (chp 11/12), #21 Plan, #24 Order on Motion To Set Hearing). (Sisson, B)
June 9, 2022 Opinion or Order Filing 24 Order Granting Motion to Set Hearing (Related Doc #23) on Disclosure Statement. Signed by Judge Hall. Time signed: 13:28 cc: CM/ECF Registrants Service by dwebs Date: 6/9/2022 Disclosure Statement hearing to be held on 7/20/2022 at 09:30 AM at 9th Floor Courtroom, 215 Dean A. McGee Avenue, Oklahoma City, OK. Last day to Object to Disclosure Statement 7/5/2022. (dwebs, ca)
June 7, 2022 Court Correction Advisory: Docket Entry 20 Disclosure Statement: The PDF also includes a Certificate of Service. (sboa, ca)
June 7, 2022 Court Correction Advisory: The wrong event was used to file docket entry 22 Generic Document. The correct event for this pleading is Application to Set Hearing. The Clerk's Office has redocketed this pleading using the correct event as entry 23. (aowen, ca)
June 6, 2022 Filing 23 Application to Set Hearing With Certificate of Service, Filed by B David Sisson on behalf of Affinity Kith, LLC. (aowen, ca)
June 6, 2022 Filing 22 APPLICATION FOR ORDER (I) APPROVING FORM OF NOTICE OF HEARING ON DISCLOSURE STATEMENT, (II) SETTING DEADLINE FOR FILING OBJECTIONS TO THE DISCLOSURE STATEMENT, AND (III) NOTICE OF HEARING Filing was not Authorized. Filed by B David Sisson on behalf of Affinity Kith, LLC. (Attachments: #1 Proposed Order) (Sisson, B)
June 6, 2022 Filing 21 Chapter 11 Plan for Reorganization Filed by Debtor Affinity Kith, LLC. (Sisson, B)
June 6, 2022 Filing 20 Disclosure Statement Filed by Debtor Affinity Kith, LLC. (Attachments: #1 Exhibit Chapter 11 Plan)(Sisson, B)
June 3, 2022 Filing 19 Withdrawal of Document Filed by B David Sisson on behalf of Affinity Kith, LLC (RE: related document(s)#4 Motion to Set Claims Bar Date). (Sisson, B)
May 19, 2022 Filing 18 BNC Certificate of Mailing. (RE: related document(s)#16 Order on Motion to Employ Attorney) No. of Notices: 2. Notice Date 05/19/2022. (Admin.)
May 17, 2022 Filing 17 Meeting of Creditors Held. Debtors representative appeared, was examined and meeting concluded. Creditor committee has not been appointed.. Appearances: See Attachment . (Attachments: #1 Attachment Appearances)(Tate, Jeffrey)
May 17, 2022 Opinion or Order Filing 16 Order Granting Motion/Application to Employ Attorney (Related Doc #2) Involvement of B David Sisson for Affinity Kith, LLC added to case. Signed by Judge Hall. Time signed: 12:33 cc: ECF Registrants Service by dmcge Date: 05/17/2022 (dmcge, ca)
May 4, 2022 Filing 15 Initial Report of Debtor in Possession Filed by B David Sisson on behalf of Affinity Kith, LLC. (Sisson, B)
April 27, 2022 Filing 14 Corporate Ownership Statement filed. (Second Amended for Signatures) Filed by B David Sisson on behalf of Affinity Kith, LLC. (Sisson, B)
April 27, 2022 Corrective Entry Satisfied on DE 3 & 12, by docket entry 14. (dwebs, ca)
April 26, 2022 Correction needed on docket entry 12 Corporate Ownership Statement. The information contained in the signature block does not match the information maintained in the filer's CM/ECF profile. The Telephone Number is missing. The Email Address is missing. Please refile the document with the complete, correct signature block. Further, the pleading was not signed personally or electronically by the Debtor. Please file an amended pleading that includes the personal or electronic signature of the Debtor. If the correction is not made by the close of business on 4/29/2022 the entry will be stricken. (dwebs, ca)
April 26, 2022 Corrective Entry Satisfied on DE 1, by docket entry 11. (dwebs, ca)
April 24, 2022 Filing 13 BNC Certificate of Mailing. (RE: related document(s)#10 Notice to Set Meeting (chp 11 & 13) (multi)) No. of Notices: 9. Notice Date 04/24/2022. (Admin.)
April 22, 2022 Filing 12 Corporate Ownership Statement filed. (Amended to Provide Signature) Filed by B David Sisson on behalf of Affinity Kith, LLC. (Sisson, B)
April 22, 2022 Filing 11 Amended Voluntary Petition To Correct Official Form. Filed by B David Sisson on behalf of Affinity Kith, LLC. (Sisson, B)
April 22, 2022 Filing 10 Notice by AUST to Set Meeting of Creditors . 341(a) meeting to be held on 5/16/2022 at 01:30 PM Telephonically. (snet, ca)
April 22, 2022 Filing 9 Notice by AUST of Date of Meeting of Creditors . (snet, ca)
April 22, 2022 Filing 8 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)
April 22, 2022 Case Verified with Correction(s) needed. (dwebs, ca)
April 21, 2022 Filing 7 Notice of Appearance and Request for Notice Filed by Clayton D Ketter of Phillips Murrah PC on behalf of Valliance Bank. (Ketter, Clayton)
April 21, 2022 Filing 6 Notice of Appearance and Request for Notice Filed by Melvin R. McVay Jr. of Phillips Murrah P.C. on behalf of Valliance Bank. (McVay, Melvin)
April 21, 2022 Filing 5 Certificate of Service Filed by B David Sisson on behalf of Affinity Kith, LLC (RE: related document(s)#2 Motion to Employ Attorney, #4 Motion to Set Claims Bar Date). (Sisson, B)
April 21, 2022 Filing 4 WITHDRAWN: Motion to Set Last Day to File Proofs of Claims With Certificate of Service, With Notice and Opportunity for Hearing, Filed by B David Sisson on behalf of Affinity Kith, LLC. (Attachments: #1 Exhibit A- Notice of Claims Bar Date #2 Exhibit B - Sample Form 410) (Sisson, B) Modified on 6/3/2022 to add withdrawn to the docket text (dwebs, ca).
April 21, 2022 Filing 3 Corporate Ownership Statement filed. Corporate parents added to case: Bartley Industries. Filed by B David Sisson on behalf of Affinity Kith, LLC. (Sisson, B)
April 21, 2022 Filing 2 Motion to Employ B David Sisson as Attorney for Debtor. with Affidavit With Certificate of Service, With Notice and Opportunity for Hearing, Filed by B David Sisson on behalf of Affinity Kith, LLC. (Attachments: #1 Affidavit Declaration of Counsel) (Sisson, B)
April 21, 2022 Filing 1 Chapter 11 Voluntary Petition for Non-Individual. Fee Amount $ 1738 . Filed by Affinity Kith, LLC Chapter 11 Plan Small Business due 10/18/2022. Disclosure Statement due 10/18/2022. 20 Largest Unsecured Creditors due 04/21/2022.Corporate Ownership Statement due 04/21/2022. (Sisson, B)
April 21, 2022 Receipt of Voluntary Petition (Chapter 11)(# 22-10777) [misc,volp11] (1738.00) Filing Fee. Receipt number A8715823. Fee amount 1738.00. (U.S. Treasury)
April 21, 2022 Corrective Entry - Correction needed on docket entry 1 Chapter 11 Voluntary Petition for Non-Individual. The current forms were not used. Current national forms may be found at www.uscourts.gov/forms/bankruptcy-forms. Please file an amended pleading using the current forms. Further, page 5 of the PDF, Written Consent of the Board of Directors is missing the Debtor's signature. Pleading was not signed personally or electronically by the Debtor. Please file an amended pleading that includes the personal or electronic signature of the Debtor. If the correction is not made by the close of business on 4/25/2022 the entry will be stricken. (dwebs, ca)
April 21, 2022 Corrective Entry - Correction needed on docket entry 3 Corporate Ownership Statement. Pleading was not signed personally or electronically by the Debtor(s). Please file an amended pleading that includes the personal or electronic signature of the Debtor(s). Use the original event and select Amended from the Dropdown Box. If the correction is not made by the close of business on 4/25/2022 the entry will be stricken. (dwebs, ca)
April 21, 2022 Judge Sarah A Hall added to case (bsm, ca)

Search for this case: Affinity Kith, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Affinity Kith, LLC
Represented By: B David Sisson
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?