Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Cccg, Llc

COURT
Oklahoma Northern Bankruptcy Court
CASE NUMBER
4:16-bk-12040
TYPE / CHAPTER
Voluntary / 7

Filed

11-9-16

Updated

9-13-23

Last Checked

3-21-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 21, 2017
Last Entry Filed
Mar 20, 2017

Docket Entries by Year

There are 38 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jan 6, 2017 39 Receipt of Schedule(s)(16-12040-M) [misc,scheddue] ( 31.00) Filing Fee. Receipt number 3849812. Fee amount 31.00 (Re: Doc# 38). (U.S. Treasury)
Jan 6, 2017 40 Declaration re: . (RE: related document(s)38 Summary of Assets and Liabilities, Schedule(s)) Filed by Scott P. Kirtley on behalf of Scott P. Kirtley. (Kirtley, Scott)
Jan 6, 2017 41 Report Regarding Declaration Under Penalty of Perjury for Non Individual Debtors (RE: related document(s)40 Declaration) Filed by Karen Carden Walsh on behalf of Scott P. Kirtley. (Walsh, Karen)
Jan 6, 2017 42 Third Application to Extend Time to File Schedules and Statements . Filed by Karen Carden Walsh on behalf of Scott P. Kirtley. (RE: related document(s) 24 Order to Extend Time to File Schedules and Statements). (Walsh, Karen)
Jan 9, 2017 43 ORDER GRANTING THIRD APPLICATION FOR EXTENSION OF TIME TO FILE STATEMENT OF FINANCIAL AFFAIRS. This matter comes before the Court pursuant to the Trustee's third Application for Extension of Time to File Statement of Financial Affairs filed at Docket No. 42. The Court, being fully advised in the premises, finds cause to grant the application. IT IS THEREFORE ORDERED that the Debtor is given until January 27, 2017, to timely file the Statement of Financial Affairs. (Related Doc # 42). BY THE COURT: Chief Judge Terrence L. Michael. (text-only order) This entry is the Official Order of the Court. No document is attached. (B, Adam)
Jan 10, 2017 44 (CURED, SEE # 51) Memorandum of Document Deficiency to Scott Kirtley regarding document number 38. Verification of Amendment to Creditor List and Creditor List not filed. Correction due by 1/17/2017 (RE: related document(s)38 Summary of Assets and Liabilities, Schedule(s)). (T, Jeannie)(Modified by T, Jeannie)
Jan 11, 2017 45 Notice: The "Notice of Bankruptcy Case, Meeting of Creditors and Deadlines" was served to all creditors available to the Clerk's Office at the time of the commencement of the case. On 1/6/2017, the debtor added additional creditors. Per LR 1009-1(C), the Debtor shall give notice to each additional creditor of the commencement of the case and all applicable bar dates and deadlines and file a Certificate of Service of such notice. (RE: related document(s)38 Summary of Assets and Liabilities, Schedule(s)). (T, Jeannie)
Jan 11, 2017 46 (WITHDRAWN, SEE # 52) Entry of Appearance and Request for Notice. Certificate of Service attached. Filed by Bradley C. Johnson on behalf of Salt Lake County. (T, Jeannie)(Modified by T, Jeannie)
Jan 13, 2017 47 Certificate of Service (related documents 45 Notice to Debtor re: Creditors Added After Commencement of Case). Filed by Karen Carden Walsh on behalf of Scott P. Kirtley. (Walsh, Karen)
Jan 23, 2017 48 ORDER TO SHOW CAUSE REGARDING FAILURE TO FILE DOCUMENTS IN ELECTRONIC FORMAT. THIS MATTER comes before the Court on its own motion. Under the terms of Bankr. N .D. Okla. Local Rule 5005-1 and the CM/ECF Administrative Guide of Policies and Procedures (the "Administrative Procedures"), all attorneys who practice before this Court are required to submit all papers and pleadings in electronic form using the Court's Case Management/Electronic Case Filing system. It has been brought to the attention of the Court that Bradley C. Johnson, an attorney, filed a document entitled Notice of Appearance and Request for Matrix Entry and Request for Service of Notices and Documents (Docket No. 46) in paper format instead of electronically as specified by the Administrative Procedures. The Court is unaware of any reason why said attorney should not be required to abide by the Local Rules and Administrative Procedures of this Court. Accordingly, IT IS HEREBY ORDERED that Bradley C. Johnson shall show cause, in writing and under penalty of perjury, why counsel has not complied with the requirements of the Court regarding electronic filing. Such filing, which may be in paper format, shall be submitted within 14 days of this Order. IT IS FURTHER ORDERED that failure to timely comply with this Order may result in the court striking the documents filed by counsel, or other appropriate order. BY THE COURT: Chief Judge Terrence L. Michael. (RE: related document(s)46 Entry of Appearance). This entry is the Official Order of the Court. No document is attached. CERTIFICATE OF SERVICE to Bradley C. Johnson, Deputy District Attorney, 2001 South State Street, S-3700, Salt Lake City, UT 84190-1210(B, Adam)
Show 10 more entries
Feb 22, 2017 59 Motion for Order Authorizing Sale of Property of the Estate at Public Sale Free and Clear of Liens, Claims, Encumbrances and Other Interests (2007 Ford Expedition). Free and Clear of Liens . Fee Amount $181. Filed by Scott P. Kirtley on behalf of Scott P. Kirtley. (Kirtley, Scott)
Feb 22, 2017 60 Notice of Filing of Motion to Sell Property of the Estate at Public Sale Free and Clear of Liens, Claims, Encumbrances and Other Interests, and Notice of Objection and Hearing Date (2007 Ford Expedition) Filed by Trustee. (Kirtley, Scott)
Feb 22, 2017 61 Receipt of Motion for Order Authorizing Sale (Clear of Liens)(16-12040-M) [motion,msell7] ( 181.00) Filing Fee. Receipt number 3867702. Fee amount 181.00 (Re: Doc# 59). (U.S. Treasury)
Feb 23, 2017 62 Application to Employ Steven R. Condie of Newmark Grub ACRES as professional person (realtor) . Filed by Scott P. Kirtley on behalf of Scott P. Kirtley. (Kirtley, Scott)
Feb 24, 2017 63 Certificate of Service (related documents57 Motion for Compromise, Application for Administrative Expenses). Filed by Trustee. (Kirtley, Scott)
Feb 24, 2017 64 Certificate of Service (related documents58 Application to Employ). Filed by Trustee. (Kirtley, Scott)
Feb 24, 2017 65 Certificate of Service (related documents59 Motion for Order Authorizing Sale (Clear of Liens), 60 Notice of Filing of Motion to Sell). Filed by Trustee. (Kirtley, Scott)
Feb 27, 2017 66 Amended Application to Employ Steven R. Condie of Newmark Grub ACRES as professional person (realtor) . Reason for filing amendment or correction: to include on the Affidavit of professional person no connections with the United States Trustee and employees in their offices. Filed by Scott P. Kirtley on behalf of Scott P. Kirtley. (RE: related document(s)62 Application to Employ). (Kirtley, Scott)
Feb 28, 2017 67 ORDER GRANTING AMENDED APPLICATION TO EMPLOY STEVEN R. CONDIE OF NEWMARK GRUB ACRES AS REALTOR. The amended application is approved subject to the following: (1) This order is not a determination that the services are necessary; (2) No determination is made that the person or entity being employed does not represent an adverse interest; and (3) No fee agreement between the applicant and the person or entity being employed is binding on the Court. (Related Doc # 66). Movant is responsible for giving notice to parties in interest as required by rule or statute. BY THE COURT: Chief Judge Terrence L. Michael. (text-only order) This entry is the Official Order of the Court. No document is attached. (C, Jo)
Mar 6, 2017 68 Corrective Entry: Removed Proof of Claim verbiage from docket text. (RE: related document(s)7 Meeting AutoAssign Chapter 7ba). (T, Jeannie)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Oklahoma Northern Bankruptcy Court
Case number
4:16-bk-12040
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Terrence L. Michael
Chapter
7
Filed
Nov 9, 2016
Type
voluntary
Terminated
Mar 12, 2021
Updated
Sep 13, 2023
Last checked
Mar 21, 2017

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    CCCG, LLC
    10810 East 45th Street
    Suite 400
    Tulsa, OK 74146
    TULSA-OK
    918.622.1420
    Tax ID / EIN: xx-xxx1153

    Represented By

    John Lyons
    DLA Piper LLP (US)
    203 North LaSalle Street, Suite 1900
    Chicago, IL 60601-1293
    312-368-4000
    Fax : 312-236-7516
    Email: john.lyons@dlapiper.com
    Neal Tomlins
    Tomlins & Peters, PLLC
    2431 East 61st Street
    Suite 305
    Tulsa, OK 74136
    918-949-4411
    Email: Neal@tplawtulsa.com

    U.S. Trustee

    Office of the United States Trustee
    224 South Boulder Avenue
    Suite 225
    Tulsa, OK 74103
    (918) 581-6670

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 7, 2019 Worth It, LLC 7 4:2019bk12489
    Aug 6, 2019 Harrison House LLC 7 4:2019bk11651
    May 8, 2019 Ice Cream Delight OKC, LLC 7 5:2019bk11883
    Feb 20, 2017 Integrity Pharmaceuticals, LLC 7 4:17-bk-10244
    Nov 9, 2016 Express Integrated Technologies, LLC 7 4:16-bk-12042
    Nov 9, 2016 Express Group Holdings LLC 7 4:16-bk-12039
    Nov 9, 2016 Express International Group, Inc. 7 4:16-bk-12044
    Oct 17, 2016 T.R.C. Investments, Inc.; Tulsa Rubber Company 11 4:16-bk-11901
    Apr 17, 2015 Fleming Building Company, Incorporated 11 4:15-bk-10709
    Mar 13, 2015 SSDDSOL, LLC 7 4:15-bk-10424
    Sep 11, 2012 Physicians Total Care, Inc. 11 4:12-bk-12502
    Sep 7, 2012 Preferred Waste Solutions, Plant No. 1, LLC 7 4:12-bk-12476
    Aug 27, 2012 JNC Services, LLC 11 4:12-bk-12361
    Jun 22, 2012 Productos Don Berna, Inc. 7 4:12-bk-11708
    Mar 28, 2012 SunCraft Homes, Inc. 7 7:12-bk-80419