California Eastern Bankruptcy Court

Case number: 1:16-bk-13126 - NTS, Inc. - California Eastern Bankruptcy Court

Case Information
Case title
NTS, Inc.
Chapter
7
Judge
Hon. Rene Lastreto II
Filed
08/28/2016
Asset
No
Docket Header

CLOSED




U.S. Bankruptcy Court
Eastern District of California (Fresno)
Bankruptcy Petition #: 16-13126

Assigned to: Hon. Rene Lastreto II
Chapter 7
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  08/28/2016
Date terminated:  03/13/2017
341 meeting:  11/22/2016

Debtor

NTS, Inc.

8200 Stockdale Highway
Suite M10-306
Bakersfield, CA 93311
KERN-CA
Tax ID / EIN: 20-2731722

represented by
T. Scott Belden

P.O. Box 9129
Bakersfield, CA 93389
661-864-7826

Trustee

Randell Parker

3820 Herring Rd
Arvin, CA 93203
661-854-1503

 
 
U.S. Trustee

Office of the U.S. Trustee

United States Courthouse
2500 Tulare Street, Room 1401
Fresno, CA 93721
 
 

Latest Dockets
Date Filed#Docket Text
03/15/201739Docket Text
Certificate of Mailing of Final Decree as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 03/15/2017)
03/13/201738Docket Text
Bankruptcy case closed. Final Decree as transmitted to BNC for Service. (vmcf) (Entered: 03/13/2017)
02/27/2017Docket Text
Update Transcript Deadlines Re: 32 Transcript/Notice of Filing of Official Transcript (maaf) (Entered: 02/27/2017)
01/12/201737Docket Text
Order Approving 36 Stipulation for Relief from Automatic Stay [JYO-1] ; Service by the Deputy Clerk is not required. (lbef) (Entered: 01/12/2017)
01/10/201736Docket Text
Stipulation for Relief from Automatic Stay with Patriot Environmental Services, Inc. [JYO-1] (rpaf) (Entered: 01/10/2017)
12/22/201635Docket Text
Certificate of Mailing of Notice of Filing Report of No Distribution as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 12/24/2016)
12/22/201634Docket Text
Notice of Filing Report of No Distribution as Transmitted to BNC for Service. Objections Due 01/21/2017. (Admin) (Entered: 12/22/2016)
12/21/2016Docket Text
Chapter 7 Trustee's Report of No Distribution. The Section 341 Meeting was concluded on 12/20/2016. Debtor Did Not Appear; Counsel Did Not Appear; I, Randell Parker, having been appointed trustee of the estate of the above-named debtor(s), report I collected funds totaling $ 7765.45. After making diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate, I have determined that there are insufficient assets to administer. All funds have been returned. All bank statements and canceled checks, if any, have been submitted to the United States Trustee. The bank statements reflect a final zero balance and no other funds or assets of the estate remain in my custody. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 4 months. Assets Abandoned (without deducting any secured claims): Not Available, Assets Exempt: Not Available, Claims Scheduled: Not Available, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Available (Parker, Randell) (Entered: 12/21/2016)
11/23/2016Docket Text
Report of Trustee at 341 Meeting. 341 Meeting was adjourned on 11/22/16. Debtor Appeared; Counsel of Record Appeared; Continued Meeting of Creditors to be held on 12/20/2016 at 03:30 PM at Bakersfield Meeting Room. (Parker, Randell) (Entered: 11/23/2016)
11/15/201633Docket Text
Certificate of Mailing of Notice of Filing of Transcript and of Deadlines Related to Redaction and Restriction as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 11/17/2016)