|
Assigned to: David T. Thuma Chapter 7 Voluntary Asset |
|
Debtor Patriot Drilling, LLC, A Nevada Limited Liability Company
P.O. Box 1610 Midland, TX 79701 MIDLAND-TX Tax ID / EIN: 26-0048313 |
represented by |
Brad W. Odell
Mullin Hoard & Brown, LLP PO Box 2585 Lubbock, TX 79408 806-765-7491 Fax : 806-765-0553 Email: [email protected] |
Trustee Clarke C. Coll
Trustee PO Box 2288 Roswell, NM 88202-2288 575-623-2288 |
represented by |
Thomas D Walker
Walker & Associates, P.C. 500 Marquette Ave NW Ste 650 Albuquerque, NM 87102-5309 505-766-9272 Email: [email protected] |
U.S. Trustee United States Trustee
PO Box 608 Albuquerque, NM 87103-0608 505 248-6544 |
Date Filed | # | Docket Text |
---|---|---|
05/07/2022 | 122 | Docket Text BNC Certificate of Notice (RE: related document(s)[121] Final Decree (Ch 7, 12 & 13 Only)). No. of Notices: 0. Notice Date 05/07/2022. (Admin.) |
05/05/2022 | Docket Text Bankruptcy Case Closed . (far) | |
05/05/2022 | 121 | Docket Text Final Decree . (far) |
04/25/2022 | 120 | Docket Text Chapter 7 Trustee's Final Account and Distribution Report filed on behalf of Trustee Clarke C. Coll. The United States Trustee has reviewed the Chapter 7 Trustee's Final Account and Distribution Report, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged and files it on behalf of Trustee Clarke C. Coll. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (Lundin, Calvin) |
02/23/2022 | 119 | Docket Text Order Approving Trustee's Final Report, Court Cost, and Trustee's Commission and Expenses (Related Doc# [117]) and Granting Trustee's Application for Compensation (Related Doc # [118]) for Clarke C. Coll, fees awarded: $15638.63, expenses awarded: $1561.03. (far) |
01/25/2022 | 118 | Docket Text Application for Compensation for Clarke C. Coll, Trustee Chapter 7, Period: 8/19/2019 to 1/25/2022, Fees: $15,638.63, Expenses: $1,561.03. See Trustee's Final Report, paragraph 8, to view the Application. Notice of Trustee's Final Report and Applications for Compensation and Deadline to Object (NFR): Notice served 1/25/2022. Number of days in objection period: 21+3=24. Notice given to parties listed. Filed by Trustee Clarke C. Coll (RE: related document(s)[117] Final Report (TFR) and UST's Review of Trustee's Final Report filed by U.S. Trustee United States Trustee). (Attachments: # (1) Index Mailing Matrix) (Coll, Clarke) |
01/24/2022 | 117 | Docket Text Chapter 7 Trustee's Final Report filed on behalf of Trustee Clarke C. Coll. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report and files it on behalf of Trustee Clarke C. Coll. Filed by United States Trustee. (Lundin, Calvin) |
01/24/2022 | Docket Text Trustee requested closing information on (date). Case has been audited and as of (date of Entry), no fees are due at this time (far) | |
01/24/2022 | Docket Text Trustee's Request to Clerk for Closing Information Filed by Trustee Clarke C. Coll. (Coll, Clarke) | |
12/22/2021 | 116 | Docket Text Notice of Change of Responsible Attorney. Attorney Shay Elizabeth Meagle terminated. Attorney Justin R Sawyer added to the case on behalf of Creditor William A Bateman. Filed by Justin R Sawyer. (Sawyer, Justin) |