Wyoming Bankruptcy Court

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

Case Information
Case title
Excaval LLC
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: [email protected]

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
03/25/2020Docket Text
The 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)
03/25/202044Docket Text
Chapter 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)
12/25/201943Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): 41 Order on Application for Compensation). No. of Notices: 2. Notice Date 12/25/2019. (Admin.)
12/25/201942Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): 40 Order on Application for Compensation). No. of Notices: 1. Notice Date 12/25/2019. (Admin.)
12/23/201941Docket Text
Order Allowing Accountant's Fees & Expenses (Related Doc # 33) for Barbara Smith, Fee awarded: $542.50, Expenses awarded:$0.00 (tsm)
12/23/201940Docket Text
Order 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)
11/27/201939Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): 37 Order Regarding Compliance With Rules). No. of Notices: 2. Notice Date 11/27/2019. (Admin.)
11/26/201938Docket Text
Notice 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).
11/25/201937Docket Text
Order Requiring Compliance (related document(s): 33 Application for Compensation). Compliance due by 12/2/2019. (tsm)
10/31/201936Docket Text
Notice 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)