Metal Check, Inc
Metal Check, Inc |
United States Trustee |
Stephen J. Moriarty |
5:2023bk11279 |
May 16, 2023 |
U.S. Bankruptcy Court for the Western District of Oklahoma |
Janice D Loyd |
Other |
Docket Report
This docket was last retrieved on July 12, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 66 Motion for Relief from Stay and to Abandon 2002 Bobcat 863, 2005 International 4300, 2007 Freightliner M2 106, and 2014 Komatsu PC210LC-10 ; Waiver of 14 Day Stay pursuant to FRBP 4001(a)(3) . Fee Amount $188, With Brief in Support, With Certificate of Service, With Notice and Opportunity for Hearing, Filed by Dylan T Duren of Robinett, Swartz & Duren on behalf of Alliance Funding Group, Inc.. (Attachments: #1 Exhibit 1 - Bobcat lease #2 Exhibit 2 - International lease #3 Exhibit 3 - Freightliner lease #4 Exhibit 4 - Komatsu lease #5 Exhibit Creditor mailing matrix) (Duren, Dylan) |
Filing 65 Minutes of Hearing held on: 07/12/2023 Subject: Motion by Financial Pacific Leasing, Inc. for Relief From The Automatic stay and Request for Abandonment (Rudy Hiersche, Jr.) (Doc 41) Obj: Debtor (Chris Wood) (Doc 56) Appearances: None Proceedings Electronically Recorded by: N/A Proceedings: Appearances: None Proceedings Electronically Recorded by: N/A Proceedings: By agreement of the parties, this will constitute the preliminary hearing with the final hearing to commence on 08/15/2023 at 10:00 AM the automatic stay to remain in full force and effect until conclusion of the final hearing and ruling thereon. (Drohde) |
Receipt of Motion for Relief from Stay and to Abandon(# 23-11279) [motion,rlfabn] ( 188.00) Filing Fee. Receipt number A9080126. Fee amount 188.00. (U.S. Treasury) |
Filing 64 BNC Certificate of Mailing. (RE: related document(s)#57 Order on Motion to Employ Professional) No. of Notices: 46. Notice Date 06/29/2023. (Admin.) |
Filing 63 Notice of Scheduled Hearing Filed by Christopher A. Wood of Christopher A. Wood & Associates, P.C. on behalf of Metal Check, Inc (RE: related document(s)#41 Motion for Relief from Stay and to Abandon 1996 Caterpillar 325L Material Handler ; Waiver of 14 Day Stay pursuant to FRBP 4001(a)(3) . Fee Amount $188, With Brief in Support, With Certificate of Service, With Notice and Opportunity for Hearing, Filed by G. Rudy Hiersche Jr. on behalf of Financial Pacific Leasing, Inc.. (Attachments: # 1 Exhibit 1 # 2 Attachment Matrix) (Hiersche, G.)) Hearing to be held on 8/15/2023 at 10:00 AM 2nd Floor Courtroom, 215 Dean A. McGee Avenue, Oklahoma City, OK for #41, (Wood, Christopher) |
Filing 62 Minutes of Hearing held on: 06/29/2023 Subject: Video Conference hearing on Application by Attorney for Debtor for Order Authorizing his Employment (Chris Wood) (Amended) (Doc 37) Obj: U.S. Trustee (Jeff Tate) (to Amended Application) (Doc 53) Appearances: Christopher A. Wood, Attorney for Debtor; Steve Moriarty, Trustee; Jeff Tate, Attorney for US Trustee Proceedings Electronically Recorded by: ECRO/TEAMS Proceedings: Hearing held, Attorney Wood announced matter resolved and he would be filing withdrawal of Application to Employ once new counsel has entered an appearance. (sboa) |
Filing 61 Minutes of Hearing held on: 06/29/2023 Subject: VIDEO STATUS CONFERENCE (Doc 4) Appearances: Christopher A. Wood, Attorney for Debtor; Steve Moriarty, Trustee; Jeff Tate, Attorney for US Trustee; John Mee, Attorney for First United Bank Proceedings Electronically Recorded by: ECRO/TEAMS Proceedings: Status Conference held and concluded. (sboa) |
Filing 60 Notice of Appearance and Request for Notice Filed by Brandon Craig Bickle of GableGotwals on behalf of Komatsu Financial Limited Partnership. (Bickle, Brandon) |
Filing 59 Certificate of Service Filed by Christopher A. Wood of Christopher A. Wood & Associates, P.C. on behalf of Metal Check, Inc (RE: related document(s)#8 Notice to Set Meeting Chapter 11 SubV Corp, #10 Hearing Docket - bk, #42 Order to Set Claims Bar Date). (Wood, Christopher) |
Filing 58 Corrected Matrix. (No Fees) Returned mail from the U.S. Postal Service - no forwarding address Filed by Christopher A. Wood of Christopher A. Wood & Associates, P.C. on behalf of Metal Check, Inc. (Wood, Christopher) |
![]() |
Filing 56 Objection to (related document(s): #41 Motion for Relief from Stay and to Abandon filed by Creditor Financial Pacific Leasing, Inc.) . Filed by Christopher A. Wood of Christopher A. Wood & Associates, P.C. on behalf of Metal Check, Inc with Brief in Support (Wood, Christopher) |
Filing 55 Text Order Striking Docket Entry 47. After reviewing Docket Entry 47, Certificate of Service filed in this case on 06/13/2023, Docket Entry 47, attached to this entry contains the following issues(s): The Certificate of Service does not include the docket entry number as required by Local Rule 2002-1 G. Attorney Travis Vernier was asked to correct this filing on 06/13/2023 by Notice of Electronic Filing. The correction has not been made. The Court orders that Docket Entry 47, Certificate of Service, shall be stricken (without prejudice) and is of no legal consequence in this case. This is the Official Order of the Court. No document is attached. (RE: related document(s)#47 Certificate of Service filed by Creditor Billy Gilly) (sfri, ca) |
Corrective Entry Terminated for docket entry # 47. STRICKEN by Order, docket entry # 55. (dmcge, ca) |
Filing 54 Debtor-In-Possession Monthly Operating Report for Filing Period May 2023 Filed by Christopher A. Wood of Christopher A. Wood & Associates, P.C. on behalf of Metal Check, Inc. (Wood, Christopher) |
Filing 53 Objection to (related document(s): #37 Motion to Employ Attorney filed by Debtor Metal Check, Inc) . Filed by Jeffrey E Tate of Department of Justice, US Trustee on behalf of United States Trustee (Tate, Jeffrey) |
Filing 52 Notice of Appearance and Request for Notice with Certificate of Service Filed by Ross A. Plourde on behalf of MA+ Architecture, LLC. (Plourde, Ross) |
Filing 51 BNC Certificate of Mailing. (RE: related document(s)#42 Order to Set Claims Bar Date) No. of Notices: 3. Notice Date 06/14/2023. (Admin.) |
Filing 50 Status Report for May 16, 2023 to June 14, 2023 Filed by Christopher A. Wood of Christopher A. Wood & Associates, P.C. on behalf of Metal Check, Inc. (Wood, Christopher) |
Filing 49 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) |
Filing 48 Notice of Appearance and Request for Notice with Certificate of Service Filed by Dylan T Duren of Robinett, Swartz & Duren on behalf of Alliance Funding Group, Inc.. (Duren, Dylan) |
Filing 47 STRICKEN Certificate of Service Filed by Travis Vernier of Bennett Vernier, PLLC on behalf of Billy Gilly (RE: related document(s)#43 Notice of Appearance and Request for Notice). (Vernier, Travis) Modified on 6/21/2023 to add stricken to the docket text (sfri, ca). |
Filing 46 Certificate of Service Filed by Christopher A. Wood of Christopher A. Wood & Associates, P.C. on behalf of Metal Check, Inc (RE: related document(s)#37 Motion to Employ Attorney). (Wood, Christopher) |
Filing 45 Certificate of Service Filed by Christopher A. Wood of Christopher A. Wood & Associates, P.C. on behalf of Metal Check, Inc (RE: related document(s)#42 Order to Set Claims Bar Date). (Wood, Christopher) |
Filing 44 Notice of Appearance and Request for Notice with Certificate of Service Filed by Heather A Buchberger of Buchberger Law PLLC on behalf of Billy Gilly. (Buchberger, Heather) |
Court Correction Advisory: on Docket entry 44 Notice of Appearance: The case number on the PDF is incorrect. The Clerk's Office has determined that this document is correctly filed in this case. The correct case number is 23-11279 not 23-112279 as indicated on the PDF. (dmcge, ca) |
Correction needed on docket entry 47 Certificate of Service. The Certificate of Service does not include the docket entry number as required by Local Rule 2002-1 G. If the correction is not made by the close of business on 6/16/2023 the entry will be stricken. (jebe, ca) |
Filing 43 Notice of Appearance and Request for Notice on behalf of Creditor Billy Gilly, assignee of BOKF, N.A., dba Bank of Oklahoma with Certificate of Service Filed by Travis Vernier of Bennett Vernier, PLLC on behalf of Billy Gilly. (Vernier, Travis) |
![]() |
Filing 41 Motion for Relief from Stay and to Abandon 1996 Caterpillar 325L Material Handler ; Waiver of 14 Day Stay pursuant to FRBP 4001(a)(3) . Fee Amount $188, With Brief in Support, With Certificate of Service, With Notice and Opportunity for Hearing, Filed by G. Rudy Hiersche Jr. on behalf of Financial Pacific Leasing, Inc.. (Attachments: #1 Exhibit 1 #2 Attachment Matrix) (Hiersche, G.) |
Filing 40 Notice of Appearance and Request for Notice with Certificate of Service Filed by G. Rudy Hiersche Jr. on behalf of Financial Pacific Leasing, Inc.. (Attachments: #1 Attachment Matrix) (Hiersche, G.) |
Filing 39 Application to Set Last Day to File Proofs of Claims With Brief in Support, Filed by Christopher A. Wood of Christopher A. Wood & Associates, P.C. on behalf of Metal Check, Inc. (Wood, Christopher) |
Receipt of Motion for Relief from Stay and to Abandon(# 23-11279) [motion,rlfabn] ( 188.00) Filing Fee. Receipt number A9056370. Fee amount 188.00. (U.S. Treasury) |
Filing 38 BNC Certificate of Mailing. (RE: related document(s)#36 Order to Set Hearing) No. of Notices: 38. Notice Date 06/09/2023. (Admin.) |
Filing 37 Amended Application to Employ Christopher A. Wood as Attorney for Debtor. with Affidavit With Notice and Opportunity for Hearing, Filed by Christopher A. Wood of Christopher A. Wood & Associates, P.C. on behalf of Metal Check, Inc. (RE: related document(s)#5 Motion to Employ Attorney filed by Debtor Metal Check, Inc). (Wood, Christopher) |
![]() |
Corrective Entry Satisfied for docket entry # 11 and # 33. The CM/ECF filer has updated their profile information. (dmcge, ca) |
Filing 35 Notice of Appearance and Request for Notice Filed by Clayton D Ketter of Phillips Murrah P.C. on behalf of Geomet Recycling LLC. (Ketter, Clayton) |
Filing 34 Limited Objection to (related document(s): #5 Motion to Employ Attorney filed by Debtor Metal Check, Inc) . Filed by Jeffrey E Tate of Department of Justice, US Trustee on behalf of United States Trustee (Tate, Jeffrey) |
Filing 33 Notice of Appearance and Request for Notice Filed by Sumitomo Mitsui Finance and Leasing Co., Ltd. (Kye, Matthew) |
Correction needed on docket entry 33 Notice of Appearance. The information contained in the signature block does not match the information maintained in the filer's CM/ECF profile. The Email Address is incorrect. Please refile the document with the complete, correct signature block. If the correction is not made by the close of business on 6/2/2023 the entry will be stricken. (dmcge, ca) |
Filing 32 BNC Certificate of Mailing. (RE: related document(s)#31 Order on Motion to Approve Use of Cash Collateral (chp 11)) No. of Notices: 35. Notice Date 05/27/2023. (Admin.) |
![]() |
Filing 30 Minutes of Hearing held on: 05/25/2023 Subject: Emergency Motion by Debtor Authorizing Use of Cash Collateral and Related Operating Procedures (Chris Wood) (Doc 12) Ltd Obj: Steve Moriarty, Trustee (Doc 21) Ltd Obj: U.S. Trustee (Jeff Tate) (Doc 24) Appearances: Chris Wood, Attorney for Debtor; Steve Moriarty, Trustee; Jeff Tate, Attorney for U.S. Trustee Proceedings Electronically Recorded by: ECRO Proceedings: Hearing held. Emergency Motion approved as modified to allow for interim period of 14 days. Attorney Wood to submit Order within 10 days. (Drohde) |
Filing 29 Notice of Appearance and Request for Notice with Certificate of Service Filed by John W. Mee III of Mee Hoge PLLP on behalf of FIRST UNITED BANK AND TRUST CO.. (Mee, John) |
Filing 28 Small Business Tax Returns Filed by Christopher A. Wood of Christopher A. Wood & Associates, P.C. on behalf of Metal Check, Inc. (Wood, Christopher) |
Filing 27 Cash Flow Statement for Small Business Filed by Christopher A. Wood of Christopher A. Wood & Associates, P.C. on behalf of Metal Check, Inc. (Wood, Christopher) |
Filing 26 Small Business Balance Sheet Filed by Christopher A. Wood of Christopher A. Wood & Associates, P.C. on behalf of Metal Check, Inc. (Wood, Christopher) |
Filing 25 Initial Report of Debtor in Possession Filed by Christopher A. Wood of Christopher A. Wood & Associates, P.C. on behalf of Metal Check, Inc. (Wood, Christopher) |
Filing 24 Limited Objection to (related document(s): #12 Motion/Application to Approve Use of Cash Collateral (chp 11) filed by Debtor Metal Check, Inc) . Filed by Jeffrey E Tate of Department of Justice, US Trustee on behalf of United States Trustee (Tate, Jeffrey) |
Filing 23 Certificate of Service Filed by Christopher A. Wood of Christopher A. Wood & Associates, P.C. on behalf of Metal Check, Inc (RE: related document(s)#17 Notice of Hearing). (Wood, Christopher) |
Filing 22 Notice of Witnesses/Exhibit List with Certificate of Service Filed by Stephen J. Moriarty of Fellers Snider on behalf of Stephen J. Moriarty (RE: related document(s)#12 Emergency Motion to Approve Use of Cash Collateral And Related Operating Procedures with Brief in Support Filed by Christopher A. Wood of Christopher A. Wood & Associates, P.C. on behalf of Metal Check, Inc. (Attachments: # 1 Exhibit Exhibit A - 13 Week Budget), #17 Notice of Scheduled Hearing Filed by Christopher A. Wood of Christopher A. Wood & Associates, P.C. on behalf of Metal Check, Inc (RE: related document(s)#12 Emergency Motion to Approve Use of Cash Collateral And Related Operating Procedures with Brief in Support Filed by Christopher A. Wood of Christopher A. Wood & Associates, P.C. on behalf of Metal Check, Inc. (Attachments: # 1 Exhibit Exhibit A - 13 Week Budget)) Hearing to be held on 5/25/2023 at 11:00 AM 2nd Floor Courtroom, 215 Dean A. McGee Avenue, Oklahoma City, OK for #12,, #21 Limited Objection to (related document(s): #12 Motion/Application to Approve Use of Cash Collateral (chp 11) filed by Debtor Metal Check, Inc) . Filed by Stephen J. Moriarty of Fellers Snider on behalf of Stephen J. Moriarty with Certificate of Service) (Moriarty, Stephen) |
Filing 21 Limited Objection to (related document(s): #12 Motion/Application to Approve Use of Cash Collateral (chp 11) filed by Debtor Metal Check, Inc) . Filed by Stephen J. Moriarty of Fellers Snider on behalf of Stephen J. Moriarty with Certificate of Service (Moriarty, Stephen) |
Filing 20 BNC Certificate of Mailing. (RE: related document(s)#10 Hearing Docket - bk) No. of Notices: 2. Notice Date 05/20/2023. (Admin.) |
Filing 19 BNC Certificate of Mailing. (RE: related document(s)#8 Notice to Set Meeting Chapter 11 SubV Corp) No. of Notices: 32. Notice Date 05/19/2023. (Admin.) |
Filing 18 Affidavit of Diana Salazar in Support of Debtor's Emergency Motion for Order Authorizing Use of Cash Collateral and Related Operating Procedures Filed by Christopher A. Wood of Christopher A. Wood & Associates, P.C. on behalf of Metal Check, Inc (RE: related document(s)#12 Motion/Application to Approve Use of Cash Collateral (chp 11)). (Wood, Christopher) |
Filing 17 Notice of Scheduled Hearing Filed by Christopher A. Wood of Christopher A. Wood & Associates, P.C. on behalf of Metal Check, Inc (RE: related document(s)#12 Emergency Motion to Approve Use of Cash Collateral And Related Operating Procedures with Brief in Support Filed by Christopher A. Wood of Christopher A. Wood & Associates, P.C. on behalf of Metal Check, Inc. (Attachments: # 1 Exhibit Exhibit A - 13 Week Budget)) Hearing to be held on 5/25/2023 at 11:00 AM 2nd Floor Courtroom, 215 Dean A. McGee Avenue, Oklahoma City, OK for #12, (Wood, Christopher) |
Filing 16 Certificate of Service Filed by Christopher A. Wood of Christopher A. Wood & Associates, P.C. on behalf of Metal Check, Inc (RE: related document(s)#12 Motion/Application to Approve Use of Cash Collateral (chp 11)). (Wood, Christopher) |
Filing 15 Certificate of Service Filed by Christopher A. Wood of Christopher A. Wood & Associates, P.C. on behalf of Metal Check, Inc (RE: related document(s)#14 Motion to Employ Professional). (Wood, Christopher) |
Correction needed on docket entry 11 Notice of Appearance. The information contained in the signature block does not match the information maintained in the filer's CM/ECF profile. The Telephone Number is incorrect. The Email Address is missing. Please refile the document with the complete, correct signature block. If the correction is not made by the close of business on 5/22/2023 the entry will be stricken. (dmcge, ca) |
Filing 14 Application to Employ Mark Cain and Brock Chance as CPA - Accountant with Affidavit With Notice and Opportunity for Hearing, Filed by Christopher A. Wood of Christopher A. Wood & Associates, P.C. on behalf of Metal Check, Inc. (Wood, Christopher) |
Filing 13 Certificate of Service Filed by Christopher A. Wood of Christopher A. Wood & Associates, P.C. on behalf of Metal Check, Inc (RE: related document(s)#5 Motion to Employ Attorney). (Wood, Christopher) |
Filing 12 Emergency Motion to Approve Use of Cash Collateral And Related Operating Procedures with Brief in Support Filed by Christopher A. Wood of Christopher A. Wood & Associates, P.C. on behalf of Metal Check, Inc. (Attachments: #1 Exhibit Exhibit A - 13 Week Budget)(Wood, Christopher) |
Filing 11 Notice of Appearance and Request for Notice Filed by Mitsubishi HC Capital America, Inc. (Kye, Matthew) |
Filing 10 Status Conference Scheduled With Judge Loyd cc: Wood, Tate, Moriarty Service By: dr Date of Service: 05/18/2023 (RE: related document(s)#4 Amended Petition filed by Debtor Metal Check, Inc) Status conference to be held on 6/29/2023 at 10:00 AM at Video Conference. (Drohde) |
Filing 9 Corrected Notice (filed solely to correctly identify the telephone call in number and participant code) (RE: related document(s)#7 Notice by AUST of Date of Meeting of Creditors .). (Tate, Jeffrey) |
Filing 8 Notice by AUST to Set Meeting of Creditors Stephen J. Moriarty assigned as trustee. 341(a) meeting to be held on 6/13/2023 at 01:30 PM Telephonically. Last day to oppose discharge or dischargeability 8/14/2023. (snet, ca) |
Filing 7 Notice by AUST of Date of Meeting of Creditors . (snet, ca) |
Filing 6 Notice of Appointment of Subchapter V Trustee. (Attachments: #1 Attachment Verified Statement of Subchapter V Trustee)(Tate, Jeffrey) |
Filing 5 Application to Employ Christopher A. Wood as Attorney for Debtor. with Affidavit With Notice and Opportunity for Hearing, Filed by Christopher A. Wood of Christopher A. Wood & Associates, P.C. on behalf of Metal Check, Inc. (Wood, Christopher) |
Filing 4 Amended Voluntary Petition To initiate Sub-Chapter V designation in the Court System. Filed by Christopher A. Wood of Christopher A. Wood & Associates, P.C. on behalf of Metal Check, Inc. (Wood, Christopher) |
Filing 3 Notice of Appearance and Request for Notice Filed by Marjorie J. Creasey of Department of Justice, US Trustee on behalf of United States Trustee. (Creasey, Marjorie) |
Filing 2 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) |
Case Verified. Missing Documents Due. Balance sheet due 05/31/2023. Statement of Operations due 05/31/2023. Cash flow statement due 05/31/2023. Federal income tax return due 05/31/2023. (dmcge, ca) |
Filing 1 Chapter 11 Voluntary Petition for Non-Individual. Fee Amount $ 1738 . Filed by Metal Check, Inc Chapter 11 Plan due 09/13/2023. Disclosure Statement due 09/13/2023. 20 Largest Unsecured Creditors due 05/16/2023.Corporate Ownership Statement due 05/16/2023. (Wood, Christopher) |
Receipt of Voluntary Petition (Chapter 11)(# 23-11279) [misc,volp11] (1738.00) Filing Fee. Receipt number A9034773. Fee amount 1738.00. (U.S. Treasury) |
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.