Case number: 2:18-bk-20306 - Excaval LLC - Wyoming Bankruptcy Court

Case Information
  • Case title

    Excaval LLC

  • Court

    Wyoming (wybke)

  • Chapter

    7

  • Judge

    Cathleen D. Parker

  • Filed

    04/20/2018

  • Asset

    Yes

Docket Header
ASSET, CLOSED



U.S. Bankruptcy Court
District of Wyoming (Cheyenne)
Bankruptcy Petition #: 18-20306

Assigned to: Cathleen D. Parker
Chapter 7
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  04/20/2018
Date terminated:  03/25/2020
341 meeting:  05/25/2018

Debtor

Excaval LLC

PO Box 578
c/o Steve Tatum
Green River, WY 82935
SWEETWATER-WY
Tax ID / EIN: 27-0640091

represented by
Paul K. Knight

Knight Law Offices LLC
PO Box 1546
Dubois, WY 82513
3074324014
Fax : 307-455-4105
Email: paulknightattorney@gmail.com

Trustee

David L. Miller

David L. Miller PC
PO Box 9
Farmington, UT 84025-0009
801-447-8777

 
 
U.S. Trustee

US Trustee

308 West 21st Street, 2nd Floor
Cheyenne, WY 82001
307-772-2790
 
 

Latest Dockets

Date Filed#Docket Text
03/25/2020The Trustee has filed a Final Account and has certified that the estate, if any, has been fully administered. Accordingly, the Trustee is discharged and THE CASE IS HEREBY CLOSED. For the Court, Tim J. Ellis, Clerk (tsm)
03/25/202044Chapter 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 . 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.. Filed by US Trustee (US Trustee)
12/25/201943BNC Certificate of Mailing - PDF Document. (related document(s): 41 Order on Application for Compensation). No. of Notices: 2. Notice Date 12/25/2019. (Admin.)
12/25/201942BNC Certificate of Mailing - PDF Document. (related document(s): 40 Order on Application for Compensation). No. of Notices: 1. Notice Date 12/25/2019. (Admin.)
12/23/201941Order Allowing Accountant's Fees & Expenses (Related Doc # 33) for Barbara Smith, Fee awarded: $542.50, Expenses awarded:$0.00 (tsm)
12/23/201940Order Approving Application For Compensation and Reimbursement of Expense and Trustee's Procedures (Related Doc # 35) for David L. Miller, Fee awarded: $806.50, Expenses awarded:$113.40 (tsm)
11/27/201939BNC Certificate of Mailing - PDF Document. (related document(s): 37 Order Regarding Compliance With Rules). No. of Notices: 2. Notice Date 11/27/2019. (Admin.)
11/26/201938Notice to Creditors and Parties in Interest and Opportunity to Object. (Related document(s) 33 Application for Compensation) Filed on behalf of David L. Miller. LBR 2002-1(B)(3) Objection Deadline: 12/20/2019. (Attachments: # 1 Proposed/Unsigned Order) (Miller, David). Modified on 12/3/2019 to edit text and add relationship (dccy).
11/25/201937Order Requiring Compliance (related document(s): 33 Application for Compensation). Compliance due by 12/2/2019. (tsm)
10/31/201936Notice of Filing Final Report and Intended Distribution. (related document(s): 33 Application for Compensation, 35 Application for Compensation). Filed by David L. Miller Last Day to Object to Final Report: 11/25/2019 (Miller, David)