Case number: 7:21-bk-70150 - Bolt Diesel Services Inc. - Texas Western Bankruptcy Court

Case Information
  • Case title

    Bolt Diesel Services Inc.

  • Court

    Texas Western (txwbke)

  • Chapter

    11

  • Judge

    Tony M. Davis

  • Filed

    10/08/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, CLOSED



U.S. Bankruptcy Court
Western District of Texas (Midland)
Bankruptcy Petition #: 21-70150-tmd

Assigned to: Bankruptcy Judge Tony M. Davis
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/08/2021
Date terminated:  06/16/2022
Plan confirmed:  02/23/2022
341 meeting:  11/16/2021

Debtor

Bolt Diesel Services Inc.

1921 W 2nd St
Pecos, TX 79772-2752
REEVES-TX
Tax ID / EIN: 81-0929988

represented by
Robert Chamless Lane

The Lane Law Firm, PLLC
6200 Savoy Dr, Suite 1150
Houston, TX 77036
(713) 595-8200
Fax : (713) 595-8201
Email: chip.lane@lanelaw.com

Trustee

Brad W. Odell

Mullin Hoard & Brown, LLP
1500 Broadway, Suite 700
Lubbock, TX 79401
(806) 765-7491
represented by
Brad W. Odell

Mullin Hoard & Brown, LLP
1500 Broadway, Suite 700
Lubbock, TX 79401
(806) 765-7491
Fax : (806) 765-0553
Email: bodell@mhba.com

Latest Dockets

Date Filed#Docket Text
06/21/202272Ch. 11 Subchapter V Trustee's Report of No Distribution D - consensual plan consummated, fee award received. (Odell, Brad)
06/18/202271BNC Certificate of Mailing (Related Document(s): 68 Order Granting (related document(s): 67 Application for Final Decree (21 Day Objection Language) filed by Robert Chamless Lane for Debtor Bolt Diesel Services Inc. (Attachments: #1 Proposed Order)) (Order entered on 6/16/2022))
Notice Date 06/18/2022. (Admin.)
06/18/202270BNC Certificate of Mailing (Related Document(s): 69 Request for Notice-All Parties/Creditors (Related Document(s): 68 Order Granting (related document(s): 67 Application for Final Decree (21 Day Objection Language) filed by Robert Chamless Lane for Debtor Bolt Diesel Services Inc. (Attachments: #1 Proposed Order)) (Order entered on 6/16/2022))
)
Notice Date 06/18/2022. (Admin.)
06/16/2022Bankruptcy Case Closed
(Boyd, Laurie)
06/16/202269Request for Notice-All Parties/Creditors (Related Document(s): 68 Order Granting (related document(s): 67 Application for Final Decree (21 Day Objection Language) filed by Robert Chamless Lane for Debtor Bolt Diesel Services Inc. (Attachments: #1 Proposed Order)) (Order entered on 6/16/2022))
(Boyd, Laurie)
06/16/202268Order Granting (related document(s): 67 Application for Final Decree (21 Day Objection Language) filed by Robert Chamless Lane for Debtor Bolt Diesel Services Inc. (Attachments: #1 Proposed Order)) (Order entered on 6/16/2022) (Boyd, Laurie)
05/19/202267Application for Final Decree (21 Day Objection Language) filed by Robert Chamless Lane for Debtor Bolt Diesel Services Inc. (Attachments: # 1 Proposed Order)(Lane, Robert)
05/19/202266Notice of Substantial Consummation of the First Amended Consensual Confirmed Plan of Reorganization filed by Robert Chamless Lane for Debtor Bolt Diesel Services Inc.. (Lane, Robert) (Related Document(s): 56 Order Confirming Subchapter V of Chapter 11 Plan (related document(s): 50 First Amended Chapter 11 Small Business Subchapter V Plan filed by Robert Chamless Lane for Debtor Bolt Diesel Services Inc.. (Attachments: #1 Exhibit A - 5 Year Projections #2 Exhibit B - Liquidation Analysis #3 Proposed Order)(Lane, Robert). Related document(s) 42 Chapter 11 Small Business Subchapter V Plan filed by Robert Chamless Lane for Debtor Bolt Diesel Services Inc.. (Attachments: #1 Exhibit A - 5 Year Projections #2 Exhibit B - Liquidation Analysis #3 Proposed Order)(Lane, Robert) (related document(s): 1 Voluntary Petition under Chapter 11 (Non-Individual) Subchapter V With Schedules, With Statement of Financial Affairs, With Attorney Disclosure of Compensation (Filing Fee: $1738) Filed By Bolt Diesel Services Inc.. -Declaration for Electronic Filing due by 10/15/2021 Chapter 11 Plan Small Business Subchapter V Due by 01/6/2022.)) (Order entered on 2/23/2022))
04/14/202265Notice of Effective Date and Plan Deadlines filed by Robert Chamless Lane for Debtor Bolt Diesel Services Inc.. (Attachments: # 1 Exhibit A - Chapter 11 Confirmation Order)(Lane, Robert) (Related Document(s): 56 Order Confirming Subchapter V of Chapter 11 Plan (related document(s): 50 First Amended Chapter 11 Small Business Subchapter V Plan filed by Robert Chamless Lane for Debtor Bolt Diesel Services Inc.. (Attachments: #1 Exhibit A - 5 Year Projections #2 Exhibit B - Liquidation Analysis #3 Proposed Order)(Lane, Robert). Related document(s) 42 Chapter 11 Small Business Subchapter V Plan filed by Robert Chamless Lane for Debtor Bolt Diesel Services Inc.. (Attachments: #1 Exhibit A - 5 Year Projections #2 Exhibit B - Liquidation Analysis #3 Proposed Order)(Lane, Robert) (related document(s): 1 Voluntary Petition under Chapter 11 (Non-Individual) Subchapter V With Schedules, With Statement of Financial Affairs, With Attorney Disclosure of Compensation (Filing Fee: $1738) Filed By Bolt Diesel Services Inc.. -Declaration for Electronic Filing due by 10/15/2021 Chapter 11 Plan Small Business Subchapter V Due by 01/6/2022.)) (Order entered on 2/23/2022))
04/08/202264BNC Certificate of Mailing (Related Document(s): 63 Order Granting Compensation for Brad W. Odell, Trustee Chapter 11, Period: 10/13/2021 to 3/9/2022, Fees awarded: $2494.00, Expenses awarded: $57.24; Awarded on 4/6/2022 (related document(s): 60 First and Final Application for Compensation (21 Day Objection Language), Fees $ 2,494.00, Expenses $ 57.24, For Time Period From October 13, 2021 To Time Period Ending March 9, 2021 filed by Brad W. Odell for Trustee Brad W. Odell (Attachments: # 1 Proposed Order)) (Order entered on 4/6/2022))
Notice Date 04/08/2022. (Admin.)