New Mexico Bankruptcy Court

Case number: 1:19-bk-11904 - Patriot Drilling, LLC - New Mexico Bankruptcy Court

Case Information
Case title
Patriot Drilling, LLC
Chapter
7
Judge
David T. Thuma
Filed
08/18/2019
Last Filing
05/07/2022
Asset
Yes
Vol
v
Docket Header

MEANSNA, TR, FeeDue




U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 19-11904-t7

Assigned to: David T. Thuma
Chapter 7
Voluntary
Asset


Date filed:  08/18/2019
341 meeting:  09/17/2019
Deadline for filing claims:  12/23/2019

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
 
 

Latest Dockets
Date Filed#Docket Text
05/07/2022122Docket 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.)
05/05/2022Docket Text
Bankruptcy Case Closed . (far)
05/05/2022121Docket Text
Final Decree . (far)
04/25/2022120Docket 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)
02/23/2022119Docket 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)
01/25/2022118Docket 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)
01/24/2022117Docket 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)
01/24/2022Docket 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)
01/24/2022Docket Text
Trustee's Request to Clerk for Closing Information Filed by Trustee Clarke C. Coll. (Coll, Clarke)
12/22/2021116Docket 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)