|
Assigned to: Janice D. Loyd Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Paul Transportation Inc
PO Box 5006 Enid, OK 73702 GARFIELD-OK Tax ID / EIN: 71-0921816 dba PTI dba Trucking dba Paul Transportation dba Paul Transportation Systems, Inc. dba Paul's Transportation |
represented by |
G David Bryant
Phillips Murrah, PC Corporate Tower, 13th Floor 101 North Robinson Avenue Oklahoma City, OK 73102 405-235-4100 Fax : 405-235-4133 Email: [email protected] Stephen W. Elliott
Phillips Murrah P.C Corporate Tower, 13th Floor 101 North Robinson Oklahoma City, OK 73102 (405) 235-4100 Fax : (405) 235-4133 Email: [email protected] Matthew Clay Goodin
Matthew C. Goodin, PLLC Old Town Business Center 201 N. Broadway, Suite 106 Moore, OK 73160 4057593100 Fax : 4057593310 Email: [email protected] |
U.S. Trustee U.S. Trustee
United States Trustee 215 Dean A. McGee Ave., 4th Floor Oklahoma City, OK 73102 (405) 231-5951 |
| |
Creditor Committee Official Unsecured Creditors' Committee
c/o Lyle R. Nelson Elias, Books, Brown & Nelson, PC Two Leadership Square, Ste. 1300 211 N. Robinson Oklahoma City, OK 73102 (405) 232-3722 |
represented by |
L. Vance Brown
Elias Books Brown & Nelson PC Two Leadership Square, Suite 1300 211 N. Robinson Oklahoma City, OK 73102 (405) 232-4021 Elias, Books, Brown & Nelson, PC
Two Leadership Square - Suite 1300 211 North Robinson Oklahoma City, OK 73102 (405) 232-4021 Eric L Huddleston
Elias Books Brown & Nelson PC Two Leadership Square, Ste 1300 211 North Robinson Oklahoma City, OK 73102 405-232-3722 Email: [email protected] Lyle R. Nelson
Two Leadership Square 211 N Robinson, Suite 1300 Oklahoma City, OK 73102 (405) 232-3722/ 232-4021 Fax : (405)232-3746 Email: [email protected] Karolina Roberts
Love's Travel Stops & Country Stores 10601 N Pennsylvania Ave Oklahoma City, OK 73120 (405) 463-8898 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
08/07/2019 | 1107 | Docket Text BNC Certificate of Mailing. (RE: related document(s) 1106 Order on Motion for Miscellaneous Relief) No. of Notices: 19. Notice Date 08/07/2019. (Admin.) (Entered: 08/07/2019) |
08/05/2019 | 1106 | Docket Text Order Granting Motion to Terminate the Liquidating Trust and Release Counsel of the Unsecured Creditor's Committee and the Liquidating Trust. (Related Doc # 1105) Signed by Judge Loyd. Time signed: 11:40 cc: Debtor, ECF Registrants, Bryant, Elliott, Goodin, Brown, Huddleston, Nelson, & Roberts Service by sn Date: 8/5/2019 (snet, ca) (Entered: 08/05/2019) |
08/02/2019 | Docket Text Judge Janice D. Loyd added to case. Involvement of Judge Niles L. Jackson Terminated. (snet, ca) (Entered: 08/02/2019) | |
07/11/2019 | 1105 | Docket Text Motion of Liquidating Trustee to Terminate the Liquidating Trust and Release Counsel of the Unsecured Creditors' Committee and the Liquidating Trust With Certificate of Service, With Notice and Opportunity for Hearing, Filed by Lyle R. Nelson on behalf of Trustee of the Liquidating Trust. (Nelson, Lyle) (Entered: 07/11/2019) |
07/11/2019 | 1104 | Docket Text Final Financial Report for the Liquidating Trust with Certificate of Service Filed by Lyle R. Nelson on behalf of Trustee of the Liquidating Trust. (Nelson, Lyle) (Entered: 07/11/2019) |
05/15/2019 | 1103 | Docket Text Financial Report for Quarter ending April 30, 2019 with Certificate of Service Filed by Lyle R. Nelson on behalf of Trustee of the Liquidating Trust. (Nelson, Lyle) (Entered: 05/15/2019) |
04/01/2019 | 1102 | Docket Text Financial Report for annual period ending March 31, 2019 with Certificate of Service Filed by Lyle R. Nelson on behalf of Trustee of the Liquidating Trust. (Nelson, Lyle) (Entered: 04/01/2019) |
11/14/2018 | 1101 | Docket Text Financial Report for Quarter ending September 30, 2018 with Certificate of Service Filed by Lyle R. Nelson on behalf of Trustee of the Liquidating Trust. (Nelson, Lyle) (Entered: 11/14/2018) |
08/14/2018 | 1100 | Docket Text Financial Report for Quarter ending June 30, 2018 with Certificate of Service Filed by Lyle R. Nelson on behalf of Trustee of the Liquidating Trust. (Nelson, Lyle) (Entered: 08/14/2018) |
05/15/2018 | 1099 | Docket Text Financial Report for annual period ending March 31, 2018 with Certificate of Service Filed by Lyle R. Nelson on behalf of Trustee of the Liquidating Trust. (Nelson, Lyle) (Entered: 05/15/2018) |