W PA OnSiteRX, LLC
7
05/22/2013
10/31/2016
Yes
REFORM, CONVERTED, SealedDocument, EXHIBITS |
Assigned to: Barbara J. Houser Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor W PA OnSiteRX, LLC
1000 Brooktree Road Wexford, PA 15090 ALLEGHENY-PA Tax ID / EIN: 27-0720602 |
represented by |
Eric A. Liepins
Eric A. Liepins, P.C. 12770 Coit Rd., Suite 1100 Dallas, TX 75251 (972) 991-5591 Email: eric@ealpc.com Kevin S. Wiley, Jr.
The Wiley Law Group, PLLC 325 North St Paul Street Suite 4400 Dallas, TX 75201 (469) 619-5721 Fax : (469) 619-5725 Email: kevinwiley@lkswjr.com |
Trustee Robert Yaquinto, Jr.
509 N. Montclair Dallas, TX 75208 (214)942-5502 |
represented by |
John S. Brannon
Bailey & Galyen 1901 Airport Freeway Bedford, TX 76022 817-868-5500 Fax : 817-545-6386 Email: jbrannon@galyen.com Robert Yaquinto, Jr.
509 N. Montclair Dallas, TX 75208 (214)942-5502 Email: ryaquinto@syllp.com Robert Yaquinto, Jr.
Sherman & Yaquinto, LLP 509 N. Montclair Ave. Dallas, TX 75208-5498 (214) 942-5502 Email: ryaquinto@syllp.com |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75242 214-767-8967 |
represented by |
Mary Frances Durham
United States Department of Justice Office of the United States Trustee 1100 Commerce Street, Room 976 Dallas, TX 75242-1496 (214) 767-1241 Fax : (214) 767-8971 Email: maryfrances.durham@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/03/2016 | 214 | (4 pgs)Notice of filing of trustee's final report, the report of proposed distribution, and deadline for filing objections. Objections due by 6/6/2016. (Wilcoxson, Cheryl) |
05/03/2016 | 213 | (14 pgs)Chapter 7 Trustees Final Report and Proposed distribution to creditors . The United States Trustee has reviewed the Chapter 7 Trustees Final Report. (Wilcoxson, Cheryl) |
04/22/2016 | 212 | (4 pgs)Noticeof Filing of S&Y's Application for Compensation and reimbursement of expensesfiled by Trustee Robert Yaquinto Jr. (RE: related document(s) 211Application for compensationand reimbursement of expensesfor Robert Yaquinto Jr., Trustee's Attorney, Period: 11/13/2013 to 3/17/2016, Fee: $28677.50, Expenses: $628.58. Filed by Trustee Robert Yaquinto Jr. Objections due by 5/16/2016.). (Yaquinto, Robert) |
04/22/2016 | 211 | (23 pgs)Application for compensationand reimbursement of expensesfor Robert Yaquinto Jr., Trustee's Attorney, Period: 11/13/2013 to 3/17/2016, Fee: $28677.50, Expenses: $628.58. Filed by Trustee Robert Yaquinto Jr. Objections due by 5/16/2016. (Yaquinto, Robert) |
04/22/2016 | 210 | (4 pgs)Summary of Trustees compensation and expenses Objections due by 5/16/2016. (Yaquinto, Robert) |
04/22/2016 | 209 | (5 pgs)Application for compensationand reimbursement of expensesfor Robert Yaquinto Jr., Trustee Chapter 7, Period: 5/22/2013 to 4/19/2016, Fee: $8503.68, Expenses: $1169.73. Filed by Trustee Robert Yaquinto Jr. Objections due by 5/16/2016. (Yaquinto, Robert) |
03/29/2016 | 208 | (2 pgs)Order granting application for compensation and expenses (related document # 193) granting for Thompson & Knight LLP, fees awarded: $9852.95, expenses awarded: $149.61 Entered on 3/29/2016. (Whitaker, Sheniqua) |
03/18/2016 | 207 | (3 pgs)Certificate Of No Objection filed by Spec. Counsel Thompson & Knight LLP (RE: related document(s) 193Application for compensationFinal Fee Applicationfor Thompson & Knight LLP, Special Counsel, Period: 9/17/2013 to 2/28/2014, Fee: $98,529.50, Expenses: $1,496.14.). (Levitt, Steven) |
03/16/2016 | 206 | (5 pgs)Certificate of service re: Order Approving Lain, Faulkner & Co., P.C.'s Application for Compensation and Expenses filed by Trustee Robert Yaquinto Jr. (RE: related document(s) 205Order on application for compensation). (Yaquinto, Robert) |
03/11/2016 | 205 | (2 pgs)Order granting application for compensation and expenses (related document # 201) granting for D. Keith Enger, fees awarded: $12078.15, expenses awarded: $230.00 Entered on 3/11/2016. (Whitaker, Sheniqua) |