Case number: 5:19-bk-11494 - Integrity Directional Services, LLC - Oklahoma Western Bankruptcy Court

Case Information
  • Case title

    Integrity Directional Services, LLC

  • Court

    Oklahoma Western (okwbke)

  • Chapter

    7

  • Judge

    Janice D Loyd

  • Filed

    04/15/2019

  • Last Filing

    06/12/2025

  • Asset

    Yes

  • Vol

    i

Docket Header
ASSET, ClerkFeeDue



U.S. Bankruptcy Court
Western District of Oklahoma (Oklahoma City)
Bankruptcy Petition #: 19-11494

Assigned to: Bankruptcy Judge Janice D Loyd
Chapter 7
Involuntary
Asset


Date filed:  04/15/2019
341 meeting:  06/19/2019
Deadline for filing claims:  10/08/2019

Debtor

Integrity Directional Services, LLC

1912 W. Boyd St
Norman, OK 73069
CLEVELAND-OK
Tax ID / EIN: 00-0000000

represented by
Integrity Directional Services, LLC

PRO SE



Petitioning Creditor

STI, LLC, d/b/a Southern Tool Inspection


represented by
John C Byrd

J Christopher Byrd PC
PO Box 359
Bulverde, TX 78163
(830) 249-3559
Fax : (830) 214-2181
Email: cbyrd@chrisbyrdlaw.com

Petitioning Creditor

Stevens Trucking Co.

6600 SW 29th St
Oklahoma City, OK 73179

represented by
B. Gore Gaines

Lytle Soule & Curlee, P.C.
1200 Robinson Renaissance
119 North Robinson
Oklahoma City, OK 73102
235-7471
Email: gaines@lytlesoule.com

Benjamin Gore Gaines

Lytle Soule & Felty, PC
119 N. Robinson, Suite 1200
Oklahoma City, OK 73102
405-235-7471
Fax : 405-232-3852
Email: gaines@lytlesoule.com

Petitioning Creditor

B&T Rentals, Inc.

PO Box 80962
Lafayette, LA 70592-0000

represented by
B&T Rentals, Inc.

PRO SE

Russell C Lissuzzo

Russell C. Lissuzzo, III, PLLC
629 W. Main St, Suite 103
Oklahoma City, OK 73102
405-226-5103
Email: russell@lissuzzolaw.com
TERMINATED: 06/04/2020

Armistead M. Long

(See above for address)
TERMINATED: 07/06/2020

Armistead Mason Long - PHV

(See above for address)
TERMINATED: 07/06/2020

Ross A. Plourde

(See above for address)
TERMINATED: 06/04/2020

Petitioning Creditor

SMS Precision Tech

22955 Tomball Pkwy Suite 37
Tomball, TX 77375

represented by
Mark B. Toffoli

Gooding Law Firm
204 North Robinson Suite 1235
Oklahoma City, OK 73102
(405) 948-1978
Fax : (405) 948-0864
Email: mtoffoli@goodingfirm.com

Trustee

Douglas N. Gould

5500 N. Western Ave., Ste 150
Oklahoma City, OK 73118
(405) 286-3338

represented by
Jerry D. Brown

Jerry D. Brown, P.C.
5500 N. Western Ave.
Suite 150
Oklahoma City, OK 73118
405-841-1000
Fax : 405-841-1001
Email: jdbrownpc@sbcglobal.net

Douglas N. Gould

5500 N. Western Ave., Ste, 150
Oklahoma City, OK 73118
(405) 286-3338
Fax : (405) 848-0492
Email: dg@dgouldlaw.net

U.S. Trustee

United States Trustee

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

United States Trustee
215 Dean A. McGee Ave. 4th Fl.
Oklahoma City, OK 73102
405-231-5961
Fax : 405-231-5958
Email: Charles.Snyder@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/19/2025Receipt of Assignment of Claim (Not Waived)( 19-11494) [claims,asgnclm] ( 28.00) Filing Fee. Receipt number A9649714. Fee amount 28.00. (U.S. Treasury) (Entered: 05/19/2025)
05/19/2025478Assignment of Claim. Notice Not Waived. Assigned from Lawco Hard Metals LLC. Assigned to Hain Capital Investors Master Fund, LTD. Amount of Claim: $$87,000.00 Claim Number: 1. Fee Amount $28. Filed by Hain Capital Group. Notice to Assignor due 05/19/2025. (Austin, Keenan) (Entered: 05/19/2025)
05/14/2025477Certificate or Affidavit of Service Filed by Douglas N. Gould on behalf of Douglas N. Gould (RE: related document(s)475 Notice of Chapter 7 Trustee Final Report, 476 Motion for Compensation). (Gould, Douglas) (Entered: 05/14/2025)
05/13/2025476Motion to Compensate for Douglas N. Gould, Trustee, Fee: $156,058.95, Expenses: $2,270.34. Filed by Douglas N. Gould. (Gould, Douglas) (Entered: 05/13/2025)
05/13/2025475Notice of Chapter 7 Trustee's Final Report (RE: related document(s)474 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. .). (Gould, Douglas) (Entered: 05/13/2025)
05/13/2025474Chapter 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. . (Pardo, Tamara) (Entered: 05/13/2025)
04/21/2025473
Trustee's Interim Report
for period ending 03/31/2025 . (Gould, Douglas) (Entered: 04/21/2025)
01/16/2025472Certificate or Affidavit of Service Filed by Douglas N. Gould on behalf of Douglas N. Gould (RE: related document(s)470 Order on Motion for Compensation). (Gould, Douglas) (Entered: 01/16/2025)
01/16/2025471Minutes of Hearing held on: 01/16/2025
Subject: Final Motion by Accountant for Allowance of Compensation and Reimbursement of Expenses (Doug Gould) (Doc 468)
Appearances: None
Proceedings Electronically Recorded by: N/A
Proceedings: Stricken - Motion granted, Order entered 01/13/2025. (Drohde)
(Entered: 01/16/2025)
01/13/2025470Order Granting Motion For Compensation and Reimbursement of Expenses (Related Doc # 468) for Mark O. Neumeister, fees awarded: $4039.00, expenses awarded: $0.00 (snet, ca) (Entered: 01/13/2025)