Oklahoma Northern Bankruptcy Court
Chapter 11
Judge:Terrence L Michael
Case #: 4:25-bk-10067
Case Filed:Jan 20, 2025

Debtor
Asher Homes, LLC
9128 S Braden Ave Ste 201
Tulsa, OK 74137-4053
Represented By
Ron D. Brown
Ron Brown
contact info
Last checked: never
U.S. Trustee
Office of the United States Trustee
PO Box 3044
Tulsa, OK 74101


Docket last updated: 02/10/2025 12:03 PM CST
Thursday, February 06, 2025
41 41 notice Entry of Appearance and Request for Notice Thu 02/06 10:08 PM
Entry of Appearance and Request for Notice. Filed by Brandon Craig Bickle on behalf of SpiritBank. (Bickle, Brandon)
Related: [-]
40 40 notice Entry of Appearance and Request for Notice Thu 02/06 1:16 PM
Entry of Appearance and Request for Notice. Certificate of Service attached. Filed by Dylan T. Duren on behalf of Mill Creek Lumber & Supply Company. (Duren, Dylan)
Related: [-]
39 39 misc Certificate of Service Thu 02/06 9:35 AM
Certificate of Service Related [+] Filed by Mark A. Craige on behalf of City National Bank, Lawton, Oklahoma. (Craige, Mark)
Related: [-] 31 Motion for Relief From Stay, Motion to Abandon
Wednesday, February 05, 2025
38 38 misc Corporate Ownership Statement Wed 02/05 1:21 PM
Corporate Ownership Statement. Reason for filing amendment or correction: submitting non-editable format . Filed by Timothy T. Trump on behalf of Executive Homes, LLC. (Trump, Timothy)
Related: [-]
37 37 court Memorandum of Document Deficiency Wed 02/05 12:18 PM
(CURED, SEE #38) Memorandum of Document Deficiency to Timothy Trump, regarding document number36 . PDF is in editable format. Resubmit the document in non-editable format. Correction due by 2/6/2025. Related [+]. (NC)(Modified by NC)
Related: [-] 36 Corporate Ownership Statement
36 36 misc Corporate Ownership Statement Wed 02/05 10:19 AM
Corporate Ownership Statement. Filed by Timothy T. Trump on behalf of Executive Homes, LLC. (Trump, Timothy)
Related: [-]
35 35 1 pgs atom Order Setting Hearing Wed 02/05 10:10 AM
Order Setting Hearing: Hearing scheduled 2/25/2025 at 11:00 AM at Courtroom # 1, 1st Floor, 224 South Boulder Avenue, Tulsa OK to consider Asher Homes LLC's Motion to Establish Co-Debtor Stay; Objection by Executive Homes, LLC. Further instructions governing this hearing are contained in the document attached hereto and are incorporated herein by this reference. BY THE COURT: Chief Judge Terrence L. Michael Related [+]. (SAB)
Related: [-] 20 Motion to Impose the Automatic Stay,29 Objection
34 34 misc Corporate Ownership Statement Wed 02/05 10:03 AM
Corporate Ownership Statement. Corporate parents added to case:JRMB II, Inc. f/k/a/ J.R. Montgomery Bancorporation. Filed by Mark A. Craige on behalf of City National Bank, Lawton, Oklahoma. (Craige, Mark)
Related: [-]
33 33 jrd Corporate Ownership Statement Wed 02/05 8:23 AM
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 2/12/2025. Related [+]. (NC)
Related: [-] 31 Motion for Relief From Stay, Motion to Abandon
Tuesday, February 04, 2025
32 32 crditcrd none Tue 02/04 5:04 PM
Receipt of Motion for Relief From Stay([LINK 25-10067 M] ) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A4800303. Fee amount 199.00 Related [+]. (U.S. Treasury)
Related: [-] Doc#31
31 31 motion Abandon Tue 02/04 5:03 PM
Motion for Relief from Stay . Fee Amount $199, Motion to Abandon Fee Amount $199 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 Mark A. Craige on behalf of City National Bank, Lawton, Oklahoma. (Craige, Mark)
Related: [-]
Att: 1 Exhibit 1-6
30 30 jrd Corporate Ownership Statement Tue 02/04 3:40 PM
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 2/11/2025. Related [+]. (NC)
Related: [-] 29 Objection
29 29 answer Objection Tue 02/04 1:11 PM
Objection to20 Motion to Impose the Automatic Stay . Certificate of Service attached. Filed by Timothy T. Trump on behalf of Executive Homes, LLC (Trump, Timothy)
Related: [-]
Monday, February 03, 2025
28 28 misc Certificate of Service Mon 02/03 10:01 PM
Certificate of Service Related [+] Filed by Ron D. Brown on behalf of Asher Homes, LLC. (Brown, Ron)
Related: [-] 23 Order Setting Last Day To File Proofs of Claim
Att: 1 Exhibit A
Friday, January 31, 2025
27 27 court Memorandum of Document Deficiency Fri 01/31 9:42 AM
Memorandum of Document Deficiency to Garry Gaskins, regarding document number26 . The mailing address on the document does not match the address of the filer in the CM/ECF System. Registered users are responsible for maintaining current registration information in the ECF System pursuant to Local Rule 5005-1(C). See also, the CM/ECF Administrative Guide of Policies and Procedures IV. Correction due by 2/3/2025. Related [+]. (NC)
Related: [-] 26 Entry of Appearance
Thursday, January 30, 2025
26 26 notice Entry of Appearance and Request for Notice Thu 01/30 4:56 PM
Entry of Appearance and Request for Notice. Certificate of Service attached. Filed by Garry Michael Gaskins II on behalf of Mabrey Bank. (Gaskins, Garry)
Related: [-]
25 25 court Memorandum of Document Deficiency (Signature Issues) Thu 01/30 3:27 PM
(CURED, SEE #26) Memorandum of Document Deficiency to Garry Gaskins, regarding document number24 . Local Rule 9011-4(B) requires that the signing attorney must match the identity of the attorney who filed the document. A corrected pleading should be submitted. Correction due by 1/31/2025. Related [+]. (NC)(Modified by NC)
Related: [-] 24 Entry of Appearance
24 24 notice Entry of Appearance and Request for Notice Thu 01/30 2:29 PM
Entry of Appearance and Request for Notice. Filed by Garry Michael Gaskins II on behalf of Mabrey Bank. (Gaskins, Garry)
Related: [-]
23 23 order Set Last Day To File Proofs of Claim Thu 01/30 1:42 PM
Order Establishing Deadline For Filing Proof of Claims. Proofs of Claims due by 5/1/2025. Related [+]. (SAB)
Related: [-] 19 Miscellaneous Relief
22 22 misc Creditor Request for Notices Thu 01/30 1:34 PM
Creditor Request for Notices. Filed by Mabrey Bank.(eRQN)
Related: [-]
Tuesday, January 28, 2025
21 21 notice Entry of Appearance and Request for Notice Tue 01/28 2:46 PM
Entry of Appearance and Request for Notice. Filed by Mark A. Craige on behalf of City National Bank, Lawton, Oklahoma. (Craige, Mark)
Related: [-]
20 20 motion Impose Automatic Stay Tue 01/28 2:32 PM
Motion to Impose the Automatic Stay for Co-Debtors . 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 Ron D. Brown on behalf of Asher Homes, LLC. (Brown, Ron)
Related: [-]
Att: 1 Exhibit A
19 19 motion Miscellaneous Relief Tue 01/28 12:54 PM
Motion to Establish Deadline to File Proof of Claims Filed by Ron D. Brown on behalf of Asher Homes, LLC. (Brown, Ron)
Related: [-]
Monday, January 27, 2025
18 18 misc Petition Mon 01/27 10:06 AM
Amended Petition. Related [+] Reason for filing amendment or correction: to remove small business designation . Filed by Ron D. Brown on behalf of Asher Homes, LLC. (Brown, Ron)
Related: [-] 1 Voluntary Petition (Chapter 11)
Saturday, January 25, 2025
17 17 court BNC Certificate of Notice - Meeting of Creditors Sat 01/25 11:17 PM
BNC Certificate of Notice - Meeting of Creditors. Related [+]. No. of Notices: 124. Notice Date 01/25/2025. (Admin.)
Related: [-] 14 Meeting of Creditors 11
Thursday, January 23, 2025
16 16 misc Corporate Ownership Statement Thu 01/23 2:10 PM
Corporate Ownership Statement. Corporate parents added to case:BancFirst Corporation. Filed by J Schaad Titus on behalf of BancFirst. (Titus, J Schaad)
Related: [-]
15 15 notice Entry of Appearance and Request for Notice Thu 01/23 2:07 PM
Entry of Appearance and Request for Notice. Certificate of Service attached. Filed by J Schaad Titus on behalf of BancFirst. (Titus, J Schaad)
Related: [-]
14 14 court Meeting of Creditors Chapter 11 Thu 01/23 11:00 AM
Meeting of Creditors: 341(a) meeting to be held on 2/24/2025 at 10:00 AM in lieu of in person, via telephone using the phone number and access code in the Ch. 11 Notice. Deadline to file a complaint objecting to discharge is the first date set for hearing on confirmation of the plan. Deadline to file a complaint to determine whether certain debts are dischargeable is 4/25/2025. (NC)
Related: [-]
Tuesday, January 21, 2025
13 13 notice Entry of Appearance and Request for Notice Tue 01/21 3:30 PM
Entry of Appearance and Request for Notice. Filed by Mary Kindelt on behalf of Office of the United States Trustee. (Kindelt, Mary)
Related: [-]
12 12 notice Entry of Appearance and Request for Notice Tue 01/21 12:54 PM
Entry of Appearance and Request for Notice. Filed by Karen Walsh on behalf of Office of the United States Trustee. (Walsh, Karen)
Related: [-]
11 11 1 pgs misc Declaration Tue 01/21 8:59 AM
Declaration re: . Related [+] Filed by Ron D. Brown on behalf of Asher Homes, LLC. (Brown, Ron)
Related: [-] 1 Voluntary Petition (Chapter 11)
10 10 misc Equity Security Holders Tue 01/21 8:59 AM
Equity Security Holders Filed by Ron D. Brown on behalf of Asher Homes, LLC. (Brown, Ron)
Related: [-]
9 9 court 7 Day Incomplete Filing - Small Business Tue 01/21 8:46 AM
(CURED, SEE #10) NOTICE OF INCOMPLETE FILING: List of Equity Security Holders not filed. Correction due by 1/28/2025 . Related [+]. (NC)(Modified by NC)
Related: [-] 1 Voluntary Petition (Chapter 11)
8 8 court 14 Day Incomplete Filing Tue 01/21 8:34 AM
(CURED, SEE #11) NOTICE OF INCOMPLETE FILING: Declaration under Penalty of Perjury for Non-Individual Debtors not filed,. Failure to file these documents within 14 days of the filing date of the petition may constitute cause for dismissal. Correction due by 2/3/2025 Related [+]. (NC)(Modified by NC)
Related: [-] 1 Voluntary Petition (Chapter 11)
Monday, January 20, 2025
7 7 misc Corporate Resolution Mon 01/20 1:29 PM
Corporate Resolution Filed by Ron D. Brown on behalf of Asher Homes, LLC. (Brown, Ron)
Related: [-]
6 6 misc Corporate Ownership Statement Mon 01/20 1:28 PM
Corporate Ownership Statement. Filed by Ron D. Brown on behalf of Asher Homes, LLC. (Brown, Ron)
Related: [-]
5 5 misc Statement of Operations Mon 01/20 1:25 PM
Statement of Operations for Small Business Filed by Ron D. Brown on behalf of Asher Homes, LLC. (Brown, Ron)
Related: [-]
4 4 3 pgs motion Employ Mon 01/20 1:24 PM
Motion to Employ Ron D. Brown, Brown Law Firm as Attorney . Filed by Ron D. Brown on behalf of Asher Homes, LLC. (Brown, Ron)
Related: [-]
3 3 crditcrd none Mon 01/20 1:07 PM
Receipt of Voluntary Petition (Chapter 11)([LINK 25-10067 ) [misc,volp11] (1738.00) Filing Fee. Receipt number A4794626. Fee amount 1738.00 Related [+]. (U.S. Treasury)
Related: [-] Doc#1
2 2 court Verification of Creditor List Mon 01/20 1:06 PM
Verification of Creditor List Fee Amount $0.. Filed by Ron D. Brown. (Brown, Ron)
Related: [-]
1 1 191 pgs misc Voluntary Petition (Chapter 11) Mon 01/20 1:05 PM
Chapter 11 Voluntary Petition. Fee Amount Due: $1738. Fee Amount Paid: $1738. Filed by Ron D. Brown on behalf of Asher Homes, LLC. (Brown, Ron)
Related: [-]