Primera Energy, LLC
11
Craig A. Gargotta
06/03/2015
11/15/2019
Yes
v
CREDADD |
Assigned to: Judge Craig A. Gargotta Chapter 11 Voluntary Asset |
|
Debtor Primera Energy, LLC
21022 Gathering Oak #2101 San Antonio, TX 78260 BEXAR-TX Tax ID / EIN: 20-2950313 |
represented by |
Dean William Greer
2929 Mossrock, Suite 117 San Antonio, TX 78230 210-342-7100 Fax : 210-342-3633 Email: dwgreer@sbcglobal.net |
Trustee Jason R. Searcy, Ch. 11 Trustee
Searcy & Searcy, P.C. PO Box 3929 Longview, TX 75606 903-757-3399 |
represented by |
Jesse R. Castillo
Castillo Snyder, P.C. 300 Convent St., Suite 1020 San Antonio, TX 78205 210 630 4200 Fax : 210 630 4210 Email: jcastillo@casnlaw.com Jason R. Searcy
Jason R. Searcy, P.C. P. O. Box 3929 Longview, TX 75606 903-757-3399 Fax : 903-757-9559 Email: jrspc@jrsearcylaw.com |
Date Filed | # | Docket Text |
---|---|---|
07/27/2016 | 332 | BNC Certificate of Mailing (Related Document(s): 331Order Allowing Compensation for Jason R. Searcy, Trustee Chapter 11, Fees awarded: $90,595.00, Expenses awarded: $21,047.98; Awarded on 7/25/2016 (related document(s): 322Final Application for Compensation(21 Day Objection Language), Fees $ 90,595.00, Expenses $ 21,047.98, For Time Period From July 13, 2015 To Time Period Ending June 28, 2015 filed by Jason R. Searcy for Trustee Jason R. Searcy (Attachments: # 1 Exhibit # 2 Summary # 3 Service List # 4 Proposed Order)) (Order entered on 7/25/2016)) Notice Date 07/27/2016. (Admin.) |
07/25/2016 | 331 | Order Allowing Compensation for Jason R. Searcy, Trustee Chapter 11, Fees awarded: $90,595.00, Expenses awarded: $21,047.98; Awarded on 7/25/2016 (related document(s): 322Final Application for Compensation(21 Day Objection Language), Fees $ 90,595.00, Expenses $ 21,047.98, For Time Period From July 13, 2015 To Time Period Ending June 28, 2015 filed by Jason R. Searcy for Trustee Jason R. Searcy (Attachments: # 1 Exhibit # 2 Summary # 3 Service List # 4 Proposed Order)) (Order entered on 7/25/2016) (Sanchez, Cindy) |
07/21/2016 | 330 | Motion To Distribute Proceeds of Sale to Lien Holders (Gonzales County)(21 Day Objection Language) filed by Jason R. Searcy for Trustee Jason R. Searcy (Attachments: # 1Service List # 2Proposed Order)(Searcy, Jason) |
07/21/2016 | 329 | Motion To Distribute Proceeds of Sale to Lien Holders (McMullen County)(21 Day Objection Language) filed by Jason R. Searcy for Trustee Jason R. Searcy (Attachments: # 1Service List # 2Proposed Order)(Searcy, Jason) |
07/18/2016 | 328 | Notice of Filing of First and Final Application of Jason R. Searcy for Allowance of Compensation of Trustee and Reimbursement of Expenses filed by Jason R. Searcy for Trustee Jason R. Searcy. (Attachments: # 1Fee Summary # 2Matrix 7-18-16 # 3Declaration of Mailing)(Searcy, Jason) (Related Document(s): 327First and Final Application for Compensation(21 Day Objection Language), Fees $ 105,475.00, Expenses $ 8,671.78, For Time Period From July 14, 2015 To Time Period Ending June 27, 2016 filed by Jason R. Searcy for Trustee Jason R. Searcy (Attachments: # 1 Exhibit "A" - Fee Summary # 2 Exhibit Proposed Order)) |
07/18/2016 | 327 | First and Final Application for Compensation(21 Day Objection Language), Fees $ 105,475.00, Expenses $ 8,671.78, For Time Period From July 14, 2015 To Time Period Ending June 27, 2016 filed by Jason R. Searcy for Trustee Jason R. Searcy (Attachments: # 1Exhibit "A" - Fee Summary # 2Exhibit Proposed Order)(Searcy, Jason) |
07/18/2016 | 326 | First Application for Allowance of Compensation of Gollob, Morgan, Peddy Co., P.C.(21 Day Objection Language), Fees $ 8,451.08, Expenses $ 0, For Time Period From 12/03/15 To Time Period Ending 07/01/16 filed by Trustee Jason R. Searcy (Attachments: # 1Exhibit # 2Service List # 3Proposed Order)(Searcy, Jason) Modified on 7/19/2016 (Hernandez, Rachel). |
07/18/2016 | 325 | Report of Operations for June, 2016 filed by Jason R. Searcy for Trustee Jason R. Searcy. (Searcy, Jason) |
07/13/2016 | 324 | Notice of Change of Address by Creditors Kimberly Griffin , Paul Griffin. (Sanchez, Cindy) |
07/08/2016 | 323 | Notice Of Attorney Address Change. filed by Joshua A Verde for Creditor Platinum Pressure Pumping, Inc.. (Verde, Joshua) Modified on 7/11/2016 (Rodriguez, Vidal). |