Case number: 1:21-bk-40193 - Oxford Emergency Medical Services, Inc. - Alabama Northern Bankruptcy Court

Case Information
  • Case title

    Oxford Emergency Medical Services, Inc.

  • Court

    Alabama Northern (alnbke)

  • Chapter

    7

  • Judge

    James J. Robinson

  • Filed

    02/26/2021

  • Last Filing

    04/02/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
NTCAPR



U.S. BANKRUPTCY COURT
NORTHERN DISTRICT OF ALABAMA (Anniston)
Bankruptcy Petition #: 21-40193-JJR7

Assigned to: Judge James J. Robinson
Chapter 7
Voluntary
Asset


Date filed:  02/26/2021
341 meeting:  04/02/2021
Deadline for filing claims:  05/07/2021
Deadline for filing claims (govt.):  08/25/2021

Debtor

Oxford Emergency Medical Services, Inc.

P. O. Box 3178
Oxford, AL 36203
CALHOUN-AL
Tax ID / EIN: 63-0728470
dba
Oxford EMS (Inc.)


represented by
Harry P Long

The Law Offices of Harry P. Long, LLC
PO Box 1468
Anniston, AL 36202
256 237-3266
Fax : 256-237-3268
Email: hlonglegal8@gmail.com

Trustee

Rocco J Leo

Rocco Leo, Trustee
700 Century Park South
Suite 222
Birmingham, AL 35226
205-879-0000
represented by
Max C. Pope, Jr

P O Box 2958
Birmingham, AL 35202
205-930-6851
Fax : 205-930-6853
Email: max@maxpopejr.com

Latest Dockets

Date Filed#Docket Text
04/02/2025134Order Approving Account, Discharging Trustee, and Closing Estate: It appears to the Court that the Trustee in said cause has reduced the property and effects of the said Debtor's estate to cash. The said Trustee has made distribution as required by the order of this Court and has rendered a full and complete account thereof. The Trustee has performed all other and further duties required of him in the administration of said estate. It is therefore ORDERED, ADJUDGED, and DECREED that the accounts of said Trustee are approved and allowed; the said estate is closed; the Trustee is discharged and relieved of his trust; and the bond of the said Trustee is canceled and the surety or sureties thereon are released from further liability thereunder, except any liability which may have accrued during the time such bond was in effect. U.S. Bankruptcy Judge (Non-Image Entry) (asc)
04/01/2025133Bankruptcy Administrator's Review of Chapter 7 Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged (TDR) Filed by Bankruptcy Administrator Robert J Landry (RE: related document(s)[132] Chapter 7 Trustee's Final Account and Distribution Report Certification That the Estate Has Been Fully Administered and Application to be Discharged Filed by Trustee Rocco J Leo. filed by Trustee Rocco J Leo). (Landry, Robert)
04/01/2025132Chapter 7 Trustee's Final Account and Distribution Report Certification That the Estate Has Been Fully Administered and Application to be Discharged Filed by Trustee Rocco J Leo. (Leo, Rocco)
02/27/2025131Trustee's Report of Unclaimed Funds. Deposit Amount $26.35 Filed by Trustee Rocco J Leo. (Leo, Rocco)
10/10/2024130Notice of Change of Address for Lewis C. Godwin Filed by Debtor Oxford Emergency Medical Services, Inc.. (Long, Harry)
09/25/2024129BNC Certificate of Notice (RE: related document(s)[128] Order Approving Final Report & Account). Notice Date 09/25/2024. (Admin.)
09/23/2024Update Professional Fees for Rocco J Leo, Trustee Chapter 7, Period: 2/26/2021 to 9/23/2024, Fees awarded: $7440.32, Expenses awarded: $0.00; Awarded on 9/23/2024 (scg)
09/23/2024128Order Approving Final Report & Account Signed on 9/23/2024. (scg)
09/03/2024127Bankruptcy Administrator's Statement of Position Regarding Trustee's Final Report and Application for Final Compensation and Reimbursement of Expenses Filed by Bankruptcy Administrator Robert J Landry (RE: related document(s)[123] Trustee's Final Report Filed by Trustee Rocco J Leo. filed by Trustee Rocco J Leo). (Landry, Robert)
09/01/2024126BNC Certificate of Notice (RE: related document(s)[125] Notice and Opportunity for Hearing (Generic)). Notice Date 09/01/2024. (Admin.)