Case number: 5:14-bk-12600 - Bronco Steel, Inc. - Oklahoma Western Bankruptcy Court

Case Information
Docket Header
BusinessDebt, DebtEd, NeedB21, ClerkFeeDue, REOPENED, ASSET



U.S. Bankruptcy Court
Western District of Oklahoma (Oklahoma City)
Bankruptcy Petition #: 14-12600

Assigned to: Janice D. Loyd
Chapter 7
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  06/19/2014
Date reopened:  01/26/2016
341 meeting:  10/14/2014
Deadline for filing claims:  04/26/2016

Debtor

Bronco Steel, Inc.

3710 NW 3rd Street
Oklahoma City, OK 73107
OKLAHOMA-OK
Tax ID / EIN: 73-1492700

represented by
Douglas N. Gould

6303 Waterford Blvd. Ste. 260
Oklahoma City, OK 73118
(405) 286-3338
Fax : (405) 848-0492
Email: dg@dgouldlaw.net

Trustee

Joel C. Hall

210 Park Avenue
3001 Oklahoma Tower
Oklahoma City, OK 73102
(405) 600-9500

 
 
U.S. Trustee

U.S. Trustee

United States Trustee
215 Dean A. McGee Ave., 4th Floor
Oklahoma City, OK 73102
(405) 231-5951
 
 

Latest Dockets

Date Filed#Docket Text
01/27/201626Notice to File Proof of Claims. Proofs of Claims due 4/26/2016. (afra, ca) (Entered: 01/27/2016)
01/26/201625Trustees First Request for Notice to File Claims - Comes now the duly appointed, qualified and acting Trustee in the above case, and pursuant to Bankruptcy rule 3002(c)(5), hereby notifies the Court Clerk that the payment of a dividend to creditors appears possible in this case, and further requests the Court Clerk to notify creditors that they may file a proof of claim within 90 days after the mailing of the Court Clerk's notice. . Notice due 01/26/2016. (Hall, Joel) (Entered: 01/26/2016)
01/26/201624Trustee's Application to Employ Joel C. Hall as Attorney with Affidavit with Certificate of Service With Notice and Opportunity for Hearing. (Hall, Joel) (Entered: 01/26/2016)
01/26/201623
Trustee's Interim Report
for period ending 1-26-16 . (Hall, Joel) (Entered: 01/26/2016)
01/26/201622
Withdrawal of Trustee's Report of No Distribution
with Certificate of Service. (Hall, Joel) (Entered: 01/26/2016)
01/26/201621Order Granting Trustee's Motion To Reopen Case (Related Doc # 18)
Case Reopened.
Signed by Judge Loyd. Time signed: 13:03 cc: Matrix Service by afra Date: 1/26/16 (afra, ca) (Entered: 01/26/2016)
01/14/201620Clerk's Notice of Fees Due $ 260.00 (afra, ca) (Entered: 01/14/2016)
01/11/201619
Trustee's Deferment of Filing Fee for Reopening Case in the amount of $$260.00
. Clerks Notice due 01/11/2016. (Hall, Joel) (Entered: 01/11/2016)
01/11/201618Trustee's Motion to Reopen Case and Appoint Trustee .
Fee Deferred 260
with Brief in Support with Certificate of Service With Notice and Opportunity for Hearing. (Hall, Joel) (Entered: 01/11/2016)
06/05/2015Final Decree.
Case is Closed. Trustee is Discharged.
(afra, ca) (Entered: 06/05/2015)