Tomahawk Oil and Gas Marketing LLC
7
Sarah A. Hall
12/10/2014
10/04/2019
Yes
v
Exhibits, CONVERTED, ASSET, CLOSED |
Assigned to: Chief Judge Sarah A. Hall Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Tomahawk Oil and Gas Marketing LLC
9120 N Kelley Ave #101 Oklahoma City, OK 73131 OKLAHOMA-OK Tax ID / EIN: 46-3517192 |
represented by |
Chuck Moss
Chuck Moss 3120 W Britton Road Ste 206 Oklahoma City, OK 73120 405-764-8896 Fax : 405-764-8907 Email: chuck@mosslawoffice.com |
Trustee Douglas N. Gould
5500 N. Western Ave., Ste 150 Oklahoma City, OK 73118 (405) 286-3338 |
represented by |
Douglas N. Gould
5500 N. Western Ave., Ste, 150 Oklahoma City, OK 73118 (405) 286-3338 Fax : (405) 848-0492 Email: dg@dgouldlaw.net Mia Vahlberg
Gable Gotwals 110 N. Elgin Ave. Suite 200 Tulsa, OK 74120-1495 (918) 595-4803 Fax : (918) 595-4990 Email: mvahlberg@gablelaw.com |
U.S. Trustee U.S. Trustee
United States Trustee 215 Dean A. McGee Ave., 4th Floor Oklahoma City, OK 73102 (405) 231-5951 |
represented by |
Marjorie J. Creasey
US Trustee Office 215 Dean A McGee Avenue Oklahoma City, OK 73102 (405) 231-4393 Email: marjorie.creasey@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
10/04/2019 | Final Decree. Case has been Fully Administered. Case is Closed. Trustee is discharged and bond is cancelled. (snet, ca) (Entered: 10/04/2019) | |
08/19/2019 | 97 | Chapter 7 Trustee's Final Account. The United States Trustee has reviewed Douglas N. Gould's Final Account, Certification that the Estate has been fully administered, and application of the trustee to be discharged, and does not object to the relief requested. Filed by the United States Trustee for Douglas N. Gould . (Jordan, Kelly) (Entered: 08/19/2019) |
04/12/2019 | Clerk's Fees Paid. Amount Paid $ 350.00 ClerkFeeDue flag(s) removed. (RE: related document(s)90 Clerks Notice of Fees Due) (jdon, ca) (Entered: 04/15/2019) | |
04/10/2019 | 96 | BNC Certificate of Mailing. (RE: related document(s)95 Order on Motion for Compensation) No. of Notices: 4. Notice Date 04/10/2019. (Admin.) (Entered: 04/10/2019) |
04/08/2019 | 95 | Order Granting Motion For Trustee Compensation (Related Doc # 94) for Douglas N. Gould, fees awarded: $13258.02, expenses awarded: $34.55 Payment of Court Costs Allowed: $350.00. Signed by Judge Hall. Time signed: 9:26 cc: Debtor, ECF Filers Service by jd Date: 4/8/2019 (jdon, ca) (Entered: 04/08/2019) |
03/13/2019 | 94 | Motion to Compensate for Douglas N. Gould, Trustee, Fee: $13,258.02, Expenses: $34.55. and Court Costs: $350.00 With Notice and Opportunity for Hearing, Filed by Douglas N. Gould (Gould1, tra, goud1) (Entered: 03/13/2019) |
03/13/2019 | 93 | Certificate of Service Filed by Douglas N. Gould (RE: related document(s)92 Notice of Chapter 7 Trustee Final Report). (Gould1, tra, goud1) (Entered: 03/13/2019) |
03/13/2019 | 92 | Notice of Chapter 7 Trustee's Final Report (RE: related document(s)91 Chapter 7 Trustee's Final Report filed on behalf of Trustee Douglas N. Gould. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report and files it on behalf of Trustee Douglas N. Gould. .). (Gould1, tra, goud1) (Entered: 03/13/2019) |
03/12/2019 | 91 | Chapter 7 Trustee's Final Report filed on behalf of Trustee Douglas N. Gould. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report and files it on behalf of Trustee Douglas N. Gould. . (Criner, Beth) (Entered: 03/12/2019) |
02/22/2019 | 90 | Clerk's Notice of Fees Due $ 350.00 (jdon, ca) (Entered: 02/22/2019) |