Validus International, L.L.C.
7
03/15/2013
05/05/2017
Yes
REFORM, EXHIBITS |
Assigned to: Harlin DeWayne Hale Chapter 11 Voluntary Asset |
|
Debtor Validus International, L.L.C.
294 Lone Star Trail Terrell, TX 75160 DALLAS-TX Tax ID / EIN: 75-2797970 |
represented by |
Mark Joseph Petrocchi
Griffith, Jay & Michel, LLP 2200 Forest Park Blvd. Ft. Worth, TX 76110 (817) 926-2500 Fax : (817) 926-2505 Email: mpetrocchi@lawgjm.com Robert A. Simon
Whitaker Chalk Swindle & Schwartz, PLLC 301 Commerce Street Suite 3500 Fort Worth, TX 76102 (817) 878-0500 Fax : (817) 878-0501 Email: rsimon@whitakerchalk.com |
Trustee Scott M. Seidel
Seidel Law Firm 6505 W. Park Blvd., Suite 306 Plano, TX 75093 (214) 234-2500 |
represented by |
Scott M. Seidel
Seidel Law Firm 6505 W. Park Blvd., Suite 306 Plano, TX 75093 (214) 234-2500 Email: scott.seidel@earthlink.net Seidel Law Firm
6505 West Park Blvd. No. 357 - Suite 306 Plano, TX 75093 |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75242 214-767-8967 |
represented by |
Erin Marie Schmidt
United States Trustee 1100 Commerce St., Room 976 Dallas, TX 75242-1496 (214) 767-1075 Fax : (214) 767-8971 Email: ustpregion06.da.ecf@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/05/2017 | The Chapter 7 Trustee is Discharged and the Bankruptcy case is closed Pursuant to LBR 9070-1, any exhibits that were admitted by the Court may be claimed and removed from the Clerks Office during the 60-day period following final disposition of a case by the attorney or party who introduced the exhibits. Any exhibit not removed within the 60-day period may be destroyed or otherwise disposed of by the Bankruptcy Clerk. (Chambers, Deanna) | |
05/04/2017 | 277 | Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Scott Seidel. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. (RE: related document(s)[270] Summary of Trustees compensation and expenses) (Wilcoxson, Cheryl) |
04/12/2017 | Final Account submitted to UST. (Seidel, Scott) | |
04/06/2017 | 276 | Notice to deposit unclaimed funds Funds amount: $243.13 filed by Trustee Scott M. Seidel. (Seidel, Scott) |
12/21/2016 | 275 | Certificate of no objection, no response filed by Trustee Scott M. Seidel (RE: related document(s)[267] Trustee's final report and account of assets). (Seidel, Scott) |
12/16/2016 | 274 | Order granting Trustee's application for compensation (related document # [269]) granting for Scott M. Seidel, fees awarded: $7269.24, expenses awarded: $1977.45 Entered on 12/16/2016. (Mathews, M.) |
12/13/2016 | 273 | Certificate of no objection/no response filed by Trustee Scott M. Seidel (RE: related document(s)[269] Application for compensation for Scott M. Seidel, Trustee Chapter 7, Period: 5/22/2015 to 11/7/2016, Fee: $7,269.24, Expenses: $1,977.45.). (Seidel, Scott) |
11/23/2016 | 272 | BNC certificate of mailing - PDF document. (RE: related document(s)[268] Notice of filing of trustee's final report, the report of proposed distribution, and deadline for filing objections. Objections due by 12/20/2016.) No. of Notices: 185. Notice Date 11/23/2016. (Admin.) |
11/23/2016 | 271 | BNC certificate of mailing - PDF document. (RE: related document(s)[268] Notice of filing of trustee's final report, the report of proposed distribution, and deadline for filing objections. Objections due by 12/20/2016.) No. of Notices: 185. Notice Date 11/23/2016. (Admin.) |
11/18/2016 | 270 | Summary of Trustees compensation and expenses Objections due by 12/9/2016. (Attachments: # (1) service matrix)(Seidel, Scott) |