Homeland PowerSource Production Company, LLC
7
08/06/2012
12/18/2015
Yes
REFORM |
Assigned to: D. Michael Lynn Chapter 11 Voluntary Asset |
|
Debtor Homeland PowerSource Production Company, LLC
1320 S. University Dr., Suite 806 Fort Worth, TX 76107 TARRANT-TX Tax ID / EIN: 26-2084691 |
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 |
U.S. Trustee UST U.S. Trustee
1100 Commerce Street Room 976 Dallas, TX 75242-1496 214-767-8967 |
Date Filed | # | Docket Text |
---|---|---|
12/18/2015 | 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. (Moroles, D.) | |
12/14/2015 | 312 | 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 John Spicer. 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. (Wilcoxson, Cheryl) |
06/25/2015 | 311 | Order granting application for trustee's compensation (related document [306]) granting for John Dee Spicer, fees awarded: $3731.51, expenses awarded: $923.64 Entered on 6/25/2015. (Cumby, C) |
06/16/2015 | 310 | Certificate of No Objections Filed filed by Trustee John Dee Spicer (RE: related document(s)[306] Application for compensation for John Dee Spicer, Trustee Chapter 7, Period: 5/16/2014 to 3/9/2015, Fee: $3,731.51, Expenses: $923.64.). (Spicer, John) |
05/22/2015 | 309 | BNC certificate of mailing - PDF document. (RE: related document(s)[305] Notice of filing of trustee's final report, the report of proposed distribution, and deadline for filing objections. Objections due by 6/22/2015.) No. of Notices: 21. Notice Date 05/22/2015. (Admin.) |
05/22/2015 | 308 | BNC certificate of mailing - PDF document. (RE: related document(s)[305] Notice of filing of trustee's final report, the report of proposed distribution, and deadline for filing objections. Objections due by 6/22/2015.) No. of Notices: 21. Notice Date 05/22/2015. (Admin.) |
05/21/2015 | 307 | Summary of Trustees compensation and expenses Objections due by 6/15/2015. (Spicer, John) |
05/21/2015 | 306 | Application for compensation for John Dee Spicer, Trustee Chapter 7, Period: 5/16/2014 to 3/9/2015, Fee: $3,731.51, Expenses: $923.64. Filed by Trustee John Dee Spicer Objections due by 6/15/2015. (Attachments: # (1) Proposed Order) (Spicer, John) |
05/19/2015 | 305 | Notice of filing of trustee's final report, the report of proposed distribution, and deadline for filing objections. Objections due by 6/22/2015. (Flanagan, Christi) |
05/19/2015 | 304 | Chapter 7 Trustees Final Report and Proposed distribution to creditors . The United States Trustee has reviewed the Chapter 7 Trustees Final Report. (Flanagan, Christi) |