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

    04/26/2024

  • Asset

    Yes

  • Vol

    i

Docket Header
INVOLUNTARY, ASSET



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

McAfee & Taft
211 N Robinson 8th Floor
Two Leadership Square
Oklahoma City, OK 73102
(405) 235-9621
Fax : (405) 235-0439
Email: russell.lissuzzo@mcafeetaft.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
09/17/2023404BNC Certificate of Mailing. (RE: related document(s)403 Order on Motion for Compensation) No. of Notices: 2. Notice Date 09/17/2023. (Admin.) (Entered: 09/17/2023)
09/15/2023403Order Granting Motion For Compensation (Related Doc # 402) for Mark O. Neumeister, fees awarded: $337.50, expenses awarded: $11.17 Signed by Judge Loyd. Time signed: 10:23 cc: debtor, debtors attorney, trustee, ECF Participants Service by dcus Date: 9/15/23 (dcus, ca) (Entered: 09/15/2023)
09/05/2023402Application to Compensate for Mark O. Neumeister, Accountant, Fee: $337.50, Expenses: $11.17. Filed by Douglas N. Gould. (Gould1, tra, goud1) (Entered: 09/05/2023)
08/16/2023401BNC Certificate of Mailing. (RE: related document(s)400 Order from District Court) No. of Notices: 439. Notice Date 08/16/2023. (Admin.) (Entered: 08/16/2023)
08/11/2023400
Final Opinion and Order By District Court Judge Charles B. Goodwin on Case Number CIV-20-81-G.
The January 17, 2020 Memorandum and Order denying the Motion for Amendment of Informal Proofs of Claims is REVERSED. This case is REMANDED to the United States Bankruptcy Court for the Western District of Oklahoma for further proceedings consistent with this opinion. Signed by Judge Charles B. Goodwin on 08/11/2023. (sfri, ca) (Entered: 08/14/2023)
05/11/2023399Minutes of Hearing held on: 05/11/2023
Subject: Motion by Accountant for Allowance of Compensation and Reimbursement of Expenses (Doug Gould) (Doc 395)
Appearances: None
Proceedings Electronically Recorded by: N/A
Proceedings: Hearing Stricken. Motion granted, Order entered 04/24/2023. (Drohde)
(Entered: 05/11/2023)
04/27/2023398BNC Certificate of Mailing. (RE: related document(s)397 Order on Motion for Compensation) No. of Notices: 440. Notice Date 04/27/2023. (Admin.) (Entered: 04/27/2023)
04/24/2023397Order Granting Motion For Compensation (Related Doc # 395) for Mark O. Neumeister, fees awarded: $1746.15, expenses awarded: $85.79 Signed by Judge Loyd. Time signed: 19:31 cc: Matrix Service by sboa (sboa, ca) (Entered: 04/25/2023)
04/18/2023396
Trustee's Interim Report
for period ending 03/31/2023 . (Gould1, tra, goud1) (Entered: 04/18/2023)
03/28/2023395Motion to Compensate for Mark O. Neumeister, Accountant, Fee: $1,746.15, Expenses: $85.79. With Certificate of Service, With Notice and Opportunity for Hearing, Filed by Douglas N. Gould. Hearing scheduled 5/11/2023 at 10:00 AM on the 2nd Floor Courtroom, 215 Dean A. McGee Avenue, Oklahoma City, OK. (Attachments: # 1 Creditor Matrix) (Gould1, tra, goud1) (Entered: 03/28/2023)