Nov 4, 2021 10 BNC Certificate of Mailing - Notice of Meeting of Creditors. (RE: related document(s)8 Meeting of Creditors - 341(a) meeting to be held on 12/3/2021 at 09:30 AM at Telephonic Hearing-See Instructions. (bd)). Notice Date 11/04/2021. (Admin.) (Entered: 11/04/2021) Nov 4, 2021 11 Certificate Of Mailing (RE: related document(s)8 Meeting of Creditors - 341(a) meeting to be held on 12/3/2021 at 09:30 AM at Telephonic Hearing-See Instructions. (bd)). Notice Date 11/04/2021. (Admin.) (Entered: 11/04/2021) Nov 9, 2021 12 Original Schedules: Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H,. Filed by Legend Energy Services, LLC Document Due 11/16/2021. (Driver, Vickie) (Entered: 11/09/2021) Nov 9, 2021 13 Statement of Financial Affairs Filed by Legend Energy Services, LLC (RE: related document(s)1 Chapter 7 Voluntary Petition Without Schedules, Statements, and All Other Required Documents. Filed by Legend Energy Services, LLC, Document Due 11/2/2021. List of all creditors due 11/9/2021. Schedule A due 11/9/2021. Schedule B due 11/9/2021. Schedule C due 11/9/2021. Schedule D due 11/9/2021. Schedule E due 11/9/2021. Schedule F due 11/9/2021. Schedule G due 11/9/2021. Schedule H due 11/9/2021. Schedule I due 11/9/2021. Schedule J due 11/9/2021. Schedules A-J due 11/9/2021. Statement of Financial Affairs due 11/9/2021. Summary of schedules due 11/9/2021. Incomplete Filings due by 11/9/2021. filed by Debtor Legend Energy Services, LLC). Document Due 11/16/2021. (Driver, Vickie) (Entered: 11/09/2021) Nov 9, 2021 14 Declaration for Electronic Filing. Filing of this declaration constitutes a certification by the debtors attorney that: (1) the attorney is in possession of, at a minimum, an electronic or facsimile transmission version of the signed declaration; (2) the attorney has instructed the debtor to forward the originally signed declaration [i.e., with a wet signature] promptly to the attorney; (3) the attorney will forward the originally signed declaration to the Court upon receipt; and (4) the attorney has advised the debtor that any failure to file with the court the originally signed declaration could result in the dismissal of the case. Filed by Legend Energy Services, LLC (RE: related document(s)12 Original Schedules: Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H,. Filed by Legend Energy Services, LLC Document Due 11/16/2021. filed by Debtor Legend Energy Services, LLC, 13 Statement of Financial Affairs Filed by Legend Energy Services, LLC (RE: related document(s)1 Chapter 7 Voluntary Petition Without Schedules, Statements, and All Other Required Documents. Filed by Legend Energy Services, LLC, Document Due 11/2/2021. List of all creditors due 11/9/2021. Schedule A due 11/9/2021. Schedule B due 11/9/2021. Schedule C due 11/9/2021. Schedule D due 11/9/2021. Schedule E due 11/9/2021. Schedule F due 11/9/2021. Schedule G due 11/9/2021. Schedule H due 11/9/2021. Schedule I due 11/9/2021. Schedule J due 11/9/2021. Schedules A-J due 11/9/2021. Statement of Financial Affairs due 11/9/2021. Summary of schedules due 11/9/2021. Incomplete Filings due by 11/9/2021. filed by Debtor Legend Energy Services, LLC). Document Due 11/16/2021. filed by Debtor Legend Energy Services, LLC). (Driver, Vickie) (Entered: 11/09/2021) Nov 9, 2021 15 Notice of Appearance by (Attorney: Paul M. Lopez) Filed by LES Capital, LLC (Lopez, Paul) (Entered: 11/09/2021) Nov 12, 2021 16 Notice of Appearance by (Attorney: John P. Dillman) Filed by Liberty County, Harris County (Dillman, John) (Entered: 11/12/2021) Nov 16, 2021 17 Notice of Creditor: Tia Gorman Change of Address Filed by Tia Gorman (JD) (Entered: 11/16/2021) Nov 18, 2021 18 Notice of Appearance by (Attorney: Thomas H. Brown) Filed by Top Line Rental, LLC (Brown, Thomas) (Entered: 11/18/2021)