Welcome to BusinessBankruptcies.com!

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

Lonestar Geophysical Surveys, LLC

COURT
Oklahoma Western Bankruptcy Court
CASE NUMBER
5:15-bk-11872
TYPE / CHAPTER
Voluntary / 7

Filed

5-18-15

Updated

3-23-20

Last Checked

3-23-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 23, 2020
Last Entry Filed
Feb 25, 2020

Docket Entries by Year

There are 409 older docket entries.

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

login purchase single case subscribe now

Mar 1, 2017 371 Virtual Minutes of Hearing held on: 03/01/2017
Subject: MOTION TO COMPENSATE FOR DENNIS MALEY, ACCOUNTANT, FEE: $8,345.62, EXPENSES: $ (DOUGLAS N. GOULD).
Appearances: NONE.
Courtroom Reporter: N/A
Proceedings: Approved and allowed (Doc 369). Order entered 2/27/17.
(vCal Hearing ID (169519)). (related document(s)369) (dcalv) (Entered: 03/01/2017)
Mar 1, 2017 372 BNC Certificate of Mailing. (RE: related document(s)370 Order on Motion/Application for Compensation) No. of Notices: 60. Notice Date 03/01/2017. (Admin.) (Entered: 03/01/2017)
Apr 10, 2017 373 Chapter 7 Trustee's Final Report filed on behalf of Trustee Douglas N. Gould. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report and files it on behalf of Trustee Douglas N. Gould. . (Criner, Beth) (Entered: 04/10/2017)
Apr 10, 2017 374 Notice of Chapter 7 Trustee's Final Report (RE: related document(s)373 Chapter 7 Trustee's Final Report filed on behalf of Trustee Douglas N. Gould. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report and files it on behalf of Trustee Douglas N. Gould. .). (Gould1, goud1) (Entered: 04/10/2017)
Apr 10, 2017 375 Certificate of Service Filed by Douglas N. Gould (RE: related document(s)374 Notice of Chapter 7 Trustee Final Report). (Gould1, goud1) (Entered: 04/10/2017)
Apr 10, 2017 376 Application to Compensate for Douglas N. Gould, Trustee, Fee: $114,622.55, Expenses: $269.99. With Notice and Opportunity for Hearing, Filed by Douglas N. Gould (Gould1, goud1) (Entered: 04/10/2017)
Apr 21, 2017 377 Emergency Application for Order Nunc Pro Tunc (related document(s) 364 Order on Motion to Sell) With Notice and Opportunity for Hearing, Filed by Douglas N. Gould on behalf of Douglas N. Gould (Gould, Douglas) (Entered: 04/21/2017)
Apr 21, 2017 378 Application to Reduce Time to object to the Emergency Application for Entry of Agreed Order Nunc Pro Tunc Filed by Douglas N. Gould on behalf of Douglas N. Gould (Gould, Douglas) (Entered: 04/21/2017)
Apr 21, 2017 379 Order Granting Motion to Reduce Time To The Emergency Application for Entry of Agreed Order Nunc Pro Tunc Amending Approved Purchaser Related to Trustee's Sale of Personal Property (Related Doc # 378) Date Reduced To April 28, 2017 Signed by Judge Hall. Time signed: 15:22 cc: debtor, debtors attorney, trustee Service by dcus Date: 4/21/17 (dcus, ca) (Entered: 04/21/2017)
Apr 23, 2017 380 BNC Certificate of Mailing. (RE: related document(s)379 Order on Motion to Extend/Reduce Time) No. of Notices: 6. Notice Date 04/23/2017. (Admin.) (Entered: 04/23/2017)
Show 10 more entries
May 5, 2017 391 Trustee's Report of Sale of Robinson Farms account receivable. (Gould1, tra, goud1) (Entered: 05/05/2017)
May 5, 2017 392 Trustee's Report of Sale of American Oil, LLC account receivable. (Gould1, tra, goud1) (Entered: 05/05/2017)
Jul 7, 2017 393 WITHDRAWN Notice of Trustee's Sale of Personal Property with Certificate of Service Filed by Christopher M. Staine of Crowe & Dunlevy PC on behalf of Frontier State Bank (RE: related document(s)382 Agreed Order Granting Motion for Order Nunc Pro Tunc (Related Doc 377) Amending Approved Purchaser Related to Trustee's Sale of Personal Property. Signed by Judge Hall. Time signed: 10:18 cc: Matrix Service by sn Date: 5/1/2017) (Attachments: # 1 Exhibit 1 - Assignment) (Staine, Christopher) Modified on 7/10/2017 to add withdrawn to the docket text per docket entry 394 and 396. (mmorg, ca). (Entered: 07/07/2017)
Jul 9, 2017 394 Notice of Withdrawal with Certificate of Service Filed by Christopher M. Staine of Crowe & Dunlevy PC on behalf of Frontier State Bank (RE: related document(s)393 Notice of Trustee's Sale of Personal Property with Certificate of Service Filed by Christopher M. Staine of Crowe & Dunlevy PC on behalf of Frontier State Bank (RE: related document(s)382 Agreed Order Granting Motion for Order Nunc Pro Tunc (Related Doc 377) Amending Approved Purchaser Related to Trustee's Sale of Personal Property. Signed by Judge Hall. Time signed: 10:18 cc: Matrix Service by sn Date: 5/1/2017) (Attachments: # 1 Exhibit 1 - Assignment)) (Staine, Christopher) (Entered: 07/09/2017)
Jul 9, 2017 395 Notice of Assignment of Accounts with Certificate of Service Filed by Christopher M. Staine of Crowe & Dunlevy PC on behalf of Frontier State Bank (RE: related document(s)364 Order Granting Motion to Sell 2006 Ford Explorer, the Account Receivable and personal property not sold to Breckenridge Geophysical as its assignee Free and Clear of Lien Under Sec. 363(f). (Related Doc 360) Signed by Judge Hall. Time signed: 10:01 cc: Matrix Service by sn Date: 1/12/2017, 382 Agreed Order Granting Motion for Order Nunc Pro Tunc (Related Doc 377) Amending Approved Purchaser Related to Trustee's Sale of Personal Property. Signed by Judge Hall. Time signed: 10:18 cc: Matrix Service by sn Date: 5/1/2017) (Attachments: # 1 Exhibit) (Staine, Christopher) (Entered: 07/09/2017)
Jul 10, 2017 396 Withdrawal of Document with Certificate of Service Filed by Christopher M. Staine of Crowe & Dunlevy PC on behalf of Frontier State Bank (RE: related document(s)393 Notice). (mmorg, ca) (Entered: 07/10/2017)
Jul 10, 2017 Court Correction Advisory: The wrong event was used to file docket entry 394 Notice of Withdrawal. The correct event for this pleading is Withdrawal of Document. The clerks office has redocketed this pleading using the correct event as entry 396. No further action is needed at this time. (mmorg, ca) (Entered: 07/10/2017)
Jul 11, 2017 397 Notice of Change of Address re: Mailing Address,Physical Address for Trustee and Attorney for Trustee Filed by Douglas N. Gould on behalf of Douglas N. Gould. (Gould1, tra, goud1) (Entered: 07/11/2017)
Sep 14, 2017 398 Chapter 7 Trustee's Final Report filed on behalf of Trustee Douglas N. Gould. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report and files it on behalf of Trustee Douglas N. Gould. . (Criner, Beth) (Entered: 09/14/2017)
Sep 19, 2017 399 Dividends paid into Court by Trustee $6.80 . (Gould1, tra, goud1) (Entered: 09/19/2017)

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

This case is closed and is no longer being updated.

Case Information

Court
Oklahoma Western Bankruptcy Court
Case number
5:15-bk-11872
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sarah A. Hall
Chapter
7
Filed
May 18, 2015
Type
voluntary
Terminated
Feb 25, 2020
Updated
Mar 23, 2020
Last checked
Mar 23, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Cypress Springs Investments
    Fairfield Nodal
    Ford Motor Credit Company
    Ford Motor Credit Company, LLC
    Frontier State Bank
    Heath Harris
    Helen Boyd
    Internal Revenue Service
    Regis Management Group
    The Fountains LLC

    Parties

    Debtor

    Lonestar Geophysical Surveys, LLC
    441 S Fretz Avenue
    Edmond, OK 73003-5534
    OKLAHOMA-OK
    Tax ID / EIN: xx-xxx8872

    Represented By

    Steven W. Bugg
    McAfee & Taft
    10th Floor Two Leadership Square
    211 North Robinson
    Oklahoma City, OK 73102
    (405) 552-2216
    Email: steven.bugg@mcafeetaft.com
    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
    Curtis J Thomas
    McAfee & Taft
    10th Floor 2 Leadership Square
    211 N Robinson Ave
    Oklahoma City, OK 73102
    (405) 235-9621
    Email: Curtis.thomas@mcafeetaft.com

    Trustee

    L. Win Holbrook
    Andrews Davis
    100 North Broadway Suite 3300
    Oklahoma City, OK 73102
    (405) 235-8735
    TERMINATED: 06/20/2016

    Trustee

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

    Represented By

    Douglas N. Gould
    5500 N. Western Ave., Ste, 150
    Oklahoma City, OK 73118
    (405) 286-3338
    Fax : (405) 848-0492
    Email: dg@dgouldlaw.net
    Douglas N. Gould
    6303 Waterford Blvd Suite 260
    Oklahoma City, OK 73118
    (405) 286-3338
    Fax : (405) 848-0492
    Email: dg@dgouldlaw.net

    U.S. Trustee

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

    Represented By

    Marjorie J. Creasey
    US Trustee Office
    215 Dean A McGee Avenue
    Oklahoma City, OK 73102
    (405) 231-4393
    Email: marjorie.creasey@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 6 Elite Endeavors, LLC 11 2:2024bk20222
    Dec 15, 2022 K and D Sandwiches, LLC 7 5:2022bk12914
    Jul 16, 2021 Pelco Structural, L.L.C. 11 5:2021bk11926
    May 28, 2021 Golf Tailor, LLC 11 3:2021bk30995
    Feb 6, 2019 Destiny Petroleum LLC 11 5:2019bk10412
    Oct 26, 2018 Sanis Biomedical LLC 7 5:2018bk14501
    Oct 9, 2017 Hunter Amadeus JJC LLC 7 5:17-bk-14063
    Aug 31, 2017 Kavanaugh Energy Services Inc. 7 5:17-bk-13530
    Jun 15, 2017 Lindmark Acquisition, LLC 7 5:17-bk-12370
    Jan 26, 2017 Randy Atherton Trucking Interests, LLC 7 5:17-bk-10225
    Nov 30, 2016 Chisholm Trail Real Estate LLC 7 5:16-bk-14774
    Nov 30, 2016 Chisholm Trail Auto Group II LLC 7 5:16-bk-14773
    Nov 30, 2016 CHISHOLM TRAIL AUTO GROUP LLC 7 5:16-bk-14772
    Nov 30, 2016 Four Horsemen Auto Group Inc 7 5:16-bk-14775
    Jan 9, 2013 Terra Forms Lanscape Contractors Inc. 7 5:13-bk-10070