Asher Homes, LLC
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
|
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
![]() Entry of Appearance and Request for Notice. Filed by Brandon Craig Bickle on behalf of SpiritBank. (Bickle, Brandon) |
|
40 | 40
![]() 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) |
|
39 | 39
![]() Certificate of Service Filed by Mark A. Craige on behalf of City National Bank, Lawton, Oklahoma. (Craige, Mark) |
|
Wednesday, February 05, 2025 | ||
38 | 38
![]() 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) |
|
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. . (NC)(Modified by NC) |
|
36 | 36
![]() Corporate Ownership Statement. Filed by Timothy T. Trump on behalf of Executive Homes, LLC. (Trump, Timothy) |
|
35 | 35
![]() 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 . (SAB) |
|
34 | 34
![]() 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) |
|
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. . (NC) |
|
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 . (U.S. Treasury) |
|
31 | 31
![]() 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) |
|
Att: 1
![]() |
||
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. . (NC) |
|
29 | 29
![]() 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) |
|
Monday, February 03, 2025 | ||
28 | 28
![]() Certificate of Service Filed by Ron D. Brown on behalf of Asher Homes, LLC. (Brown, Ron) |
|
Att: 1
![]() |
||
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. . (NC) |
|
Thursday, January 30, 2025 | ||
26 | 26
![]() Entry of Appearance and Request for Notice. Certificate of Service attached. Filed by Garry Michael Gaskins II on behalf of Mabrey Bank. (Gaskins, Garry) |
|
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. . (NC)(Modified by NC) |
|
24 | 24
![]() Entry of Appearance and Request for Notice. Filed by Garry Michael Gaskins II on behalf of Mabrey Bank. (Gaskins, Garry) |
|
23 | 23
![]() Order Establishing Deadline For Filing Proof of Claims. Proofs of Claims due by 5/1/2025. . (SAB) |
|
22 | 22
![]() Creditor Request for Notices. Filed by Mabrey Bank.(eRQN) |
|
Tuesday, January 28, 2025 | ||
21 | 21
![]() Entry of Appearance and Request for Notice. Filed by Mark A. Craige on behalf of City National Bank, Lawton, Oklahoma. (Craige, Mark) |
|
20 | 20
![]() 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) |
|
Att: 1
![]() |
||
19 | 19
![]() Motion to Establish Deadline to File Proof of Claims Filed by Ron D. Brown on behalf of Asher Homes, LLC. (Brown, Ron) |
|
Monday, January 27, 2025 | ||
18 | 18
![]() Amended Petition. Reason for filing amendment or correction: to remove small business designation . Filed by Ron D. Brown on behalf of Asher Homes, LLC. (Brown, Ron) |
|
Saturday, January 25, 2025 | ||
17 | 17
![]() BNC Certificate of Notice - Meeting of Creditors. . No. of Notices: 124. Notice Date 01/25/2025. (Admin.) |
|
Thursday, January 23, 2025 | ||
16 | 16
![]() Corporate Ownership Statement. Corporate parents added to case:BancFirst Corporation. Filed by J Schaad Titus on behalf of BancFirst. (Titus, J Schaad) |
|
15 | 15
![]() Entry of Appearance and Request for Notice. Certificate of Service attached. Filed by J Schaad Titus on behalf of BancFirst. (Titus, J Schaad) |
|
14 | 14
![]() 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) |
|
Tuesday, January 21, 2025 | ||
13 | 13
![]() Entry of Appearance and Request for Notice. Filed by Mary Kindelt on behalf of Office of the United States Trustee. (Kindelt, Mary) |
|
12 | 12
![]() Entry of Appearance and Request for Notice. Filed by Karen Walsh on behalf of Office of the United States Trustee. (Walsh, Karen) |
|
11 | 11
![]() Declaration re: . Filed by Ron D. Brown on behalf of Asher Homes, LLC. (Brown, Ron) |
|
10 | 10
![]() Equity Security Holders Filed by Ron D. Brown on behalf of Asher Homes, LLC. (Brown, Ron) |
|
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 . . (NC)(Modified by NC) |
|
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 . (NC)(Modified by NC) |
|
Monday, January 20, 2025 | ||
7 | 7
![]() Corporate Resolution Filed by Ron D. Brown on behalf of Asher Homes, LLC. (Brown, Ron) |
|
6 | 6
![]() Corporate Ownership Statement. Filed by Ron D. Brown on behalf of Asher Homes, LLC. (Brown, Ron) |
|
5 | 5
![]() Statement of Operations for Small Business Filed by Ron D. Brown on behalf of Asher Homes, LLC. (Brown, Ron) |
|
4 | 4
![]() Motion to Employ Ron D. Brown, Brown Law Firm as Attorney . Filed by Ron D. Brown on behalf of Asher Homes, LLC. (Brown, Ron) |
|
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 . (U.S. Treasury) |
|
2 | 2
![]() Verification of Creditor List Fee Amount $0.. Filed by Ron D. Brown. (Brown, Ron) |
|
1 | 1
![]() 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) |