Venture West Energy Services, LLC
7
Janice D. Loyd
03/05/2019
No
BusinessDebt, CLOSED |
Assigned to: Janice D. Loyd Chapter 7 Voluntary No asset Debtor disposition: Discharge Not Applicable |
|
Debtor Venture West Energy Services, LLC
2525 E Biltmore Cir., Suite C237 Phoenix, AZ 85016 OKLAHOMA-OK Tax ID / EIN: 27-3699373 |
represented by |
Jason A Sansone
Sansone Howell PLLC Arvest Bank Tower, Suite 500 4600 SE 29th St. Del City, OK 73115 (405) 347-7231 Fax : (405) 347-7232 Email: jsansone@sansonehowell.com |
Trustee Joel C. Hall
210 Park Avenue 3001 Oklahoma Tower Oklahoma City, OK 73102 (405) 600-9500 |
| |
U.S. Trustee United States Trustee
United States Trustee 215 Dean A. McGee Ave., 4th Floor Oklahoma City, OK 73102 (405) 231-5951 |
Date Filed | # | Docket Text |
---|---|---|
08/14/2019 | Final Decree. Case has been Fully Administered. Case is Closed. Trustee is discharged and bond is cancelled. (kkin, ca) (Entered: 08/14/2019) | |
06/22/2019 | 22 | BNC Certificate of Mailing. (RE: related document(s) 21 Order on Motion for Relief From Stay and to Abandon) No. of Notices: 101. Notice Date 06/22/2019. (Admin.) (Entered: 06/22/2019) |
06/19/2019 | 21 | Order Granting Motion for Relief from Stay and Granting Motion to Abandon (Related Doc # 20) Signed by Judge Loyd. Time signed: 18:10 cc: matrix Service by ao Date: 6/20/19 (aowen, ca) (Entered: 06/20/2019) |
06/04/2019 | Receipt of Motion for Relief from Stay and to Abandon(19-10727) [motion,rlfabn] ( 181.00) Filing Fee. Receipt number 7574466. Fee amount 181.00. (U.S. Treasury) (Entered: 06/04/2019) | |
06/04/2019 | 20 | Motion for Relief from Stay and to Abandon certain property of the bankruptcy estate ; Waiver of 14 Day Stay pursuant to FRBP 4001(a)(3) . Fee Amount $181, With Brief in Support, With Notice and Opportunity for Hearing, Filed by Timothy Kline of Phillips Murrah PC on behalf of HL American Investments, LLC (Kline, Timothy) (Entered: 06/04/2019) |
06/04/2019 | 19 | Notice of Appearance and Request for Notice Filed by Timothy Kline of Phillips Murrah PC on behalf of HL American Investments, LLC. (Kline, Timothy) (Entered: 06/04/2019) |
04/26/2019 | Chapter 7 Trustee's Report of No Distribution: I, Joel C. Hall, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any monies on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. I request that I be discharged from any further duties as trustee. Meeting of Creditors was Held. Debtor(s) appeared, was examined and the meeting was concluded. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 2 months. Assets Abandoned (without deducting any secured claims): $721940.24, Assets Exempt: $0.00, Claims Scheduled: $3258743.23, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $3258743.23 (Hall, Joel) (Entered: 04/26/2019) | |
04/17/2019 | 18 | BNC Certificate of Mailing. (RE: related document(s) 17 Order on Motion for Relief From Stay and to Abandon) No. of Notices: 99. Notice Date 04/17/2019. (Admin.) (Entered: 04/17/2019) |
04/15/2019 | 17 | Order Granting Motion for Relief from Stay and Granting Motion to Abandon (Related Doc # 14) Signed by Judge Loyd. Time signed: 10:29 cc: Matrix Service by dwebs Date: 4/15/2019 (Attachments: # 1 Exhibit 1 - Collateral List) (dwebs, ca) (Entered: 04/15/2019) |
04/12/2019 | 16 | BNC Certificate of Mailing. (RE: related document(s) 15 Order on Motion to Extend/Reduce Time) No. of Notices: 99. Notice Date 04/12/2019. (Admin.) (Entered: 04/12/2019) |