California Eastern Bankruptcy Court

Case number: 1:17-bk-11918 - Garza Contracting, Inc. - California Eastern Bankruptcy Court

Case Information
Case title
Garza Contracting, Inc.
Chapter
7
Judge
Jennifer E. Niemann
Filed
05/16/2017
Last Filing
08/04/2022
Asset
Yes
Vol
v
Docket Header

CONVERTED, Bakersfield, BAKERSFIELD




U.S. Bankruptcy Court
Eastern District of California (Fresno)
Bankruptcy Petition #: 17-11918

Assigned to: Hon. Fredrick E. Clement
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  05/16/2017
Date converted:  10/10/2017
341 meeting:  03/09/2018
Deadline for filing claims:  05/14/2018
Deadline for objecting to discharge:  08/21/2017

Debtor

Garza Contracting, Inc.

7832 Weedpatch Highway
Bakersfield, CA 93307
KERN-CA
Tax ID / EIN: 77-0529095
dba
AA Contracting


represented by
T. Scott Belden

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

Trustee

Jeffrey M. Vetter

PO Box 2424
Bakersfield, CA 93303
(661) 809-6806

represented by
Phillip W. Gillet, Jr.

1705 27th St
Bakersfield, CA 93301-2807
(661) 323-3200

U.S. Trustee

Office of the U.S. Trustee

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

 
 
U.S. Trustee

Tracy Hope Davis
represented by
Robin S. Tubesing

2500 Tulare St #1401
Fresno, CA 93721
559-487-5002

Latest Dockets
Date Filed#Docket Text
05/30/2020204Docket Text
Certificate of Mailing of Notice of Trustee's Final Report and Applications for Compensation as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 05/30/2020)
05/30/2020203Docket Text
Certificate of Mailing of Order Fixing Deadline for Filing Objections to Trustee's Final Report and Applications for Final Compensation and/or Reimbursement of Expenses and Notice Thereof as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 05/30/2020)
05/27/2020202Docket Text
Order Fixing Deadline for Filing Objections to Trustee's Final Report and Applications for Final Compensation and/or Reimbursement of Expenses and Notice Thereof as Transmitted to BNC for Service (Gordon, Bob) (Entered: 05/27/2020)
05/27/2020201Docket Text
Notice of Trustee's Final Report and Applications for Compensation (NFR) filed on behalf of Trustee Jeffrey M. Vetter as transmitted to BNC for service. Filed by U.S. Trustee. (Gordon, Bob) (Entered: 05/27/2020)
05/27/2020200Docket Text
Narrative Supplement/Report to (Gordon, Bob) (Entered: 05/27/2020)
05/27/2020199Docket Text
Chapter 7 Trustee's Final Report, Application for Compensation and Applications for Compensation of Professionals filed on behalf of Trustee Jeffrey M. Vetter. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee. (Gordon, Bob) (Entered: 05/27/2020)
05/11/2020198Docket Text
Order Granting 190 Motion/Application for Compensation [PWG-3] (isaf) (Entered: 05/11/2020)
05/07/2020197Docket Text
Civil Minutes -- Application Approved Re: 190 - Motion/Application for Compensation [PWG-3] for Phillip W. Gillet, Jr., Trustees Attorney(s). Filed by Phillip W. Gillet Jr. (admin) (Entered: 05/11/2020)
05/07/2020196Docket Text
PDF with attached Audio File. These recordings are NOT the official record of any proceeding, and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [ 5/7/2020 10:02:38 AM ]. File Size [ 281 KB ]. Run Time [ 00:01:10 ]. (admin). (Entered: 05/07/2020)
04/13/2020195Docket Text
Certificate/Proof of Service of 190 Motion/Application for Compensation [PWG-3] for Phillip W. Gillet, Jr., Trustees Attorney(s). Filed by Phillip W. Gillet Jr., 191 Notice of Hearing, 192 Declaration, 193 Declaration, 194 Exhibit(s) (tjof) (Entered: 04/14/2020)