Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Integrity Directional Services, LLC

COURT
Oklahoma Western Bankruptcy Court
CASE NUMBER
5:2019bk11494
TYPE / CHAPTER
Involuntary / 7

Filed

4-15-19

Updated

3-31-24

Last Checked

4-1-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 22, 2019
Last Entry Filed
Aug 22, 2019

Docket Entries by Quarter

There are 176 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jul 12, 2019 156 Reply to (related document(s): 136 Motion to Sell filed by Trustee Douglas N. Gould, 147 Response filed by Petitioning Creditor B&T Rentals, Inc.) . Filed by Bryan Joseph Wells on behalf of Falcon Strategic Partners IV, LP, J&R Investment Group, LLC, K. Rick Turner Revocable Trust, Manuel F. Gonzalez with Certificate of Service (Wells, Bryan) (Entered: 07/12/2019)
Jul 12, 2019 157 Order Granting Motion For Compensation (Related Doc # 129) for Mark A. Craige, fees awarded: $12229.00, expenses awarded: $6544.32 , Granting Motion For Compensation (Related Doc # 129) for David R. Payne, Receiver, fees awarded: $0.00, expenses awarded: $3399.82 (Related Doc # 119). Signed by Judge Loyd. Time signed: 14:22 cc: Matrix Service by jd Date: 7/12/2019 (jdon, ca) (Entered: 07/12/2019)
Jul 12, 2019 158 BNC Certificate of Mailing. (RE: related document(s)151 Notice to File Claims) No. of Notices: 414. Notice Date 07/12/2019. (Admin.) (Entered: 07/12/2019)
Jul 14, 2019 159 Corrected Trustee's Interim Report for period ending 7/10/2019 . (Gould1, tra, goud1) (Entered: 07/14/2019)
Jul 14, 2019 160 BNC Certificate of Mailing. (RE: related document(s)157 Order on Motion for Compensation) No. of Notices: 437. Notice Date 07/14/2019. (Admin.) (Entered: 07/14/2019)
Jul 15, 2019 161 Amended Motion to Sell Debtors Assets Free and Clear of Lien Under Sec. 363(f). With Certificate of Service, With Notice and Opportunity for Hearing, Filed by Douglas N. Gould on behalf of Douglas N. Gould. (RE: related document(s)136 Motion to Sell filed by Trustee Douglas N. Gould). Hearing scheduled 8/29/2019 at 09:30 AM on the 2nd Floor Courtroom, 215 Dean A. McGee Avenue, Oklahoma City, OK. (Attachments: # 1 Mailing Matrix # 2 Exhibit 1 # 3 Exhibit 2-A # 4 Exhibit 2-B) (Gould, Douglas) (Entered: 07/15/2019)
Jul 16, 2019 162 Notice of Appearance and Request for Notice with Certificate of Service Filed by Michael W Ullman - PHV of Ullman & Ullman PA on behalf of TBK Bank, SSB. (Ullman - PHV, Michael) (Entered: 07/16/2019)
Jul 16, 2019 163 Notice of Appearance and Request for Notice with Certificate of Service Filed by Jared A Ullman - PHV of Ullman & Ullman PA on behalf of TBK Bank, SSB. (Ullman - PHV, Jared) (Entered: 07/16/2019)
Jul 17, 2019 164 Amended Notice of Scheduled Hearing with Certificate of Service Filed by Douglas N. Gould on behalf of Douglas N. Gould (RE: related document(s)161 Amended Motion to Sell Debtors Assets Free and Clear of Lien Under Sec. 363(f). With Certificate of Service, With Notice and Opportunity for Hearing, Filed by Douglas N. Gould on behalf of Douglas N. Gould. (RE: related document(s)136 Motion to Sell filed by Trustee Douglas N. Gould). Hearing scheduled 8/29/2019 at 09:30 AM on the 2nd Floor Courtroom, 215 Dean A. McGee Avenue, Oklahoma City, OK. (Attachments: # 1 Mailing Matrix # 2 Exhibit 1 # 3 Exhibit 2-A # 4 Exhibit 2-B)) Hearing to be held on 8/28/2019 at 09:30 AM 2nd Floor Courtroom, 215 Dean A. McGee Avenue, Oklahoma City, OK for 161, (Gould, Douglas) (Entered: 07/17/2019)
Jul 18, 2019 165 Virtual Minutes of Hearing held on: 07/18/2019
Subject: Motion by Trustee for Order Authorizing Payment of Administrative Expenses for Utility Service (Texedo) (Douglas Gould) AND Motion by Trustee for Order Authorizing Payment of Administrative Expenses for Utility Service (OG&E) (Douglas Gould) AND Motion by Prior Custodian for Approval of Accounting, Order Authorizing Allowance of Prior Custodian's Out of Pocket Expenses and Attorney for Prior Custodian's Fees and Expenses (Mark Craige) AND Motion by Trustee for Order Authorizing Payment of Administrative Expenses for Office and Shop Rent (WCB Pole Role, LLC) (Douglas Gould).
Appearances: NONE.
Proceedings Electronically Recorded by: NONE
Proceedings: (1 & 2) Stricken. Motion granted - Order entered 07/08/2019 (3) Stricken. Motion granted - Order entered 07/12/2019 (4) Stricken. Motion granted - Order entered 07/08/2019.
(vCal Hearing ID (202496)). (related document(s)115, 119, 114, 117) (Drohde) (Entered: 07/18/2019)
Show 10 more entries
Jul 26, 2019 175 Notice of Appearance and Request for Notice with Certificate of Service Filed by John C Byrd of J Christopher Byrd PC on behalf of STI, LLC. (Byrd, John) (Entered: 07/26/2019)
Jul 26, 2019 176 Amended Notice of Appearance and Request for Notice with Certificate of Service Filed by John C Byrd of J Christopher Byrd PC on behalf of STI, LLC. (Byrd, John) (Entered: 07/26/2019)
Jul 26, 2019 177 BNC Certificate of Mailing. (RE: related document(s)172 Order on Motion to Appear Pro Hac Vice) No. of Notices: 446. Notice Date 07/26/2019. (Admin.) (Entered: 07/26/2019)
Jul 29, 2019 Proof of Claim Attachment 3002(c)(7)(B) (Claim # ) Filed by John C Byrd of J Christopher Byrd PC on behalf of STI, LLC (Byrd, John) (Entered: 07/29/2019)
Jul 31, 2019 178 Certificate of Service Filed by Douglas N. Gould on behalf of Douglas N. Gould (RE: related document(s)122 Order on Motion For Relief From Stay). (Gould, Douglas) (Entered: 07/31/2019)
Jul 31, 2019 179 Application for Administrative Expenses in the amount of $611.50 Expenses for preparation of payroll documents With Notice and Opportunity for Hearing, Filed by Douglas N. Gould on behalf of Douglas N. Gould. (Gould, Douglas) (Entered: 07/31/2019)
Aug 2, 2019 180 Application to Compensate for B&T Rentals, Inc., Plaintiff, Fee: $51,587.60, Expenses: $1,129.64, for SMS Precision Tech, Plaintiff, Fee: $2,360.00, Expenses: $, for Stevens Trucking Co., Plaintiff, Fee: $1,698.50, Expenses: $. With Brief in Support, With Certificate of Service, With Notice and Opportunity for Hearing, Filed by B. Gore Gaines, Armistead M. Long, Mark B. Toffoli, Ross A. Plourde. Hearing scheduled 8/28/2019 at 09:30 AM on the 9th Floor Courtroom, 215 Dean A. McGee Avenue, Oklahoma City, OK. (Attachments: # 1 Exhibit 1 - Plourde Declaration # 2 Exhibit 2 - Long Declaration # 3 Exhibit 3 - Toffoli Declaration # 4 Exhibit 4 - Gaines Declaration # 5 Exhibit 5 - Mailing List) (Plourde, Ross) (Entered: 08/02/2019)
Aug 6, 2019 181 Bond of Trustee and Approval in the amount of $2400000.00 with Liberty Mutual Insurance Company as Surety . (dwebs, ca) (Entered: 08/06/2019)
Aug 7, 2019 182 Application for Administrative Expenses in the amount of $711.28 Expenses for Oklahoma Natural Gas With Notice and Opportunity for Hearing, Filed by Douglas N. Gould on behalf of Douglas N. Gould. (Gould, Douglas) (Entered: 08/07/2019)
Aug 8, 2019 183 WITHDRAWN by docket entry 184 - Motion for Entry of Agreed Order Directing Ring Energy, Inc. to Pay Funds to Trustee for Debtor and Establishing Procedures for Administration of Subcontractor Claims Against Debtor and Related Relief With Certificate of Service, Filed by William R. Grimm on behalf of TBK Bank, SSB. (Grimm, William) Modified on 8/12/2019 (kkin, ca). (Entered: 08/08/2019)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Oklahoma Western Bankruptcy Court
Case number
5:2019bk11494
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Janice D Loyd
Chapter
7
Filed
Apr 15, 2019
Type
involuntary
Updated
Mar 31, 2024
Last checked
Apr 1, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Lawco Hard Metals LLC

    Parties

    Debtor

    Integrity Directional Services, LLC
    1912 W. Boyd St
    Norman, OK 73069
    CLEVELAND-OK
    Tax ID / EIN: xx-xxx0000

    Represented By

    Integrity Directional Services, LLC
    PRO SE

    Petitioning Creditor

    STI, LLC, d/b/a Southern Tool Inspection

    Represented By

    John C Byrd
    J Christopher Byrd PC
    PO Box 359
    Bulverde, TX 78163
    (830) 249-3559
    Fax : (830) 214-2181
    Email: cbyrd@chrisbyrdlaw.com

    Petitioning Creditor

    Stevens Trucking Co.
    6600 SW 29th St
    Oklahoma City, OK 73179

    Represented By

    B. Gore Gaines
    Lytle Soule & Curlee, P.C.
    1200 Robinson Renaissance
    119 North Robinson
    Oklahoma City, OK 73102
    235-7471
    Email: gaines@lytlesoule.com
    Benjamin Gore Gaines
    Lytle, Soule & Curlee, P.C.
    119 N Robinson
    1200 Robinson Renaissance
    Oklahoma City, OK 73102
    (405)235-7471
    Email: gaines@lytlesoule.com

    Petitioning Creditor

    B&T Rentals, Inc.
    PO Box 80962
    Lafayette, LA 70592-0000

    Represented By

    Russell C Lissuzzo
    McAfee & Taft
    211 N Robinson 10th Floor
    Two Leadership Square
    Oklahoma City, OK 73102
    (405) 235-9621
    Fax : (405) 235-0439
    Email: russell.lissuzzo@mcafeetaft.com
    Armistead M. Long
    Gordon Arata McCollam Duplantis&Eagan
    400 East Kaliste Saloom Road
    Suite 4200
    Lafayette, LA 70508
    (337) 237-0132
    Fax : (337) 237-3451
    Email: along@gordonarata.com
    Armistead Mason Long - PHV
    Gordon Arata Montgomery Barnett McCollam
    Duplantis & Eagan LLC
    400 E Kaliste Saloom Rd Ste 4200
    Lafayette, LA 70508
    (337) 237-0132
    Fax : (337) 237-3451
    Email: along@gamb.law
    Ross A. Plourde
    McAfee & Taft
    Two Leadership Square, 10th Floor
    211 N Robinson
    Oklahoma City, OK 73102
    (405) 235-9621
    Email: ross.plourde@mcafeetaft.com

    Petitioning Creditor

    SMS Precision Tech
    22955 Tomball Pkwy Suite 37
    Tomball, TX 77375

    Represented By

    Mark B. Toffoli
    Gooding Law Firm
    204 North Robinson Suite 650
    Oklahoma City, OK 73102
    (405) 948-1978
    Fax : (405) 948-0864
    Email: mtoffoli@goodingfirm.com

    Trustee

    Douglas N. Gould
    5500 N. Western Ave., Ste 150
    Oklahoma City, OK 73118
    (405) 286-3338

    Represented By

    Jerry D. Brown
    Jerry D. Brown, P.C.
    5500 N. Western, Suite 150
    Oklahoma City, OK 73118
    (405) 841-1000
    Email: jdbrownpc@sbcglobal.net
    Douglas N. Gould
    5500 N. Western Ave., Ste, 150
    Oklahoma City, OK 73118
    (405) 286-3338
    Fax : (405) 848-0492
    Email: dg@dgouldlaw.net

    U.S. Trustee

    United States Trustee
    United States Trustee
    215 Dean A. McGee Ave., 4th Floor
    Oklahoma City, OK 73102
    (405) 231-5951

    Represented By

    Charles Snyder
    United States Trustee
    215 Dean A. McGee Ave. 4th Fl.
    Oklahoma City, OK 73102
    405-231-5961
    Fax : 405-231-5958
    Email: Charles.Snyder@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 25, 2022 Rentzel Pump Manufacturing, LP 11V 5:2022bk10541
    Jul 6, 2021 Tizra Properties Llc 7 5:2021bk11824
    Mar 19, 2019 CHAMPIONS ON DISPLAY LLC 7 5:2019bk10978
    Nov 20, 2018 Kight Partners, LLC 7 5:2018bk14850
    Oct 20, 2017 Regency Steel, Inc. 7 5:17-bk-14247
    Sep 15, 2016 Armada Production, LLC 7 5:16-bk-13729
    Jan 5, 2016 Atlantic Management Corpration 11 5:16-bk-10010
    Aug 12, 2015 Greenway Park, LLC 11 5:15-bk-13067
    Apr 30, 2015 DMP Partners, LLC 11 5:15-bk-11653
    Mar 15, 2013 PCG Worldwide, LLC 7 5:13-bk-11053
    Mar 12, 2013 Kingston Place Pictures, LLC 7 5:13-bk-10978
    Aug 15, 2012 MPact Commercial Construction, LLC 7 5:12-bk-14024
    Mar 15, 2012 PCG Wind, LLC 7 5:12-bk-11264
    Jan 19, 2012 Performance Consulting Group, LLC 7 5:12-bk-10172
    Jan 18, 2012 Smartwater Technologies, LLC 7 5:12-bk-10152