California Eastern Bankruptcy Court

Case number: 1:18-bk-11949 - MOGUL ENERGY PARTNERS I, LLC - California Eastern Bankruptcy Court

Case Information
Case title
MOGUL ENERGY PARTNERS I, LLC
Chapter
7
Judge
Jennifer E. Niemann
Filed
05/15/2018
Last Filing
08/26/2023
Asset
Yes
Vol
v
Docket Header

BAKERSFIELD, CONVERTED, Bakersfield




U.S. Bankruptcy Court
Eastern District of California (Fresno)
Bankruptcy Petition #: 18-11949

Assigned to: Hon. Jennifer E. Niemann
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  05/15/2018
Date converted:  11/13/2018
341 meeting:  02/08/2019
Deadline for filing claims:  05/13/2019
Deadline for filing claims (govt.):  11/11/2018
Deadline for objecting to discharge:  09/04/2018

Debtor

MOGUL ENERGY PARTNERS I, LLC

P.O. Box 1332
Tehachapi, CA 93581
KERN-CA
Tax ID / EIN: 71-0875941

represented by
D. Max Gardner

930 Truxtun Ave., Suite 203
Bakersfield, CA 93301

Trustee

Jeffrey M. Vetter

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

represented by
Lisa A. Holder

3710 Earnhardt Dr
Bakersfield, CA 93306
661-205-2385
Email: [email protected]

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

c/o Robin Tubesing
2500 Tulare St #1401
Fresno, CA 93721

represented by
Robin S. Tubesing

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

U.S. Trustee

Tracy Hope Davis
represented by
Robin S. Tubesing

(See above for address)

Latest Dockets
Date Filed#Docket Text
08/26/2023254Docket Text
Certificate of Mailing of Final Decree as provided by the Bankruptcy Noticing Center (Admin.)
08/24/2023253Docket Text
Bankruptcy case closed. Final Decree as transmitted to BNC for Service. (smis)
07/20/2023252Docket Text
Certificate of Mailing of Notice of Trustee's Final Account and Distribution Report, Certification that the Estate has been Fully Administered and Application to be Discharged Combined with Order Fixing Deadline for Filing Objections Thereto as provided by the Bankruptcy Noticing Center (Admin.)
07/18/2023251Docket Text
Notice of Filing Trustee's Final Account and Distribution Report, Certification that the Estate has been Fully Administered and Application to be Discharged Combined with Order Fixing Deadline for Filing Objections Thereto as Transmitted to BNC for Service (Langit, Gem Mil)
07/18/2023250Docket Text
Chapter 7 Trustee's Final Account and Distribution Report, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Jeffrey M. Vetter. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. Filed by U.S. Trustee. (Langit, Gem Mil)
03/27/2023249Docket Text
Turn-Over of Unclaimed Funds/Dividends (smis)
03/08/2023248Docket Text
Certificate of Mailing of Notice of Intent to Transfer Claim as provided by the Bankruptcy Noticing Center (Admin.)
03/06/2023247Docket Text
Notice of Intent to Transfer Claim From Transferor: RST Crane (Claim No. 3) To Pioneer Funding Group, LLC As Submitted To BNC For Service. (This image is for BNC use only, to review the Transfer of Claim refer to the Certificate of Mailing docketed within 3 days of this entry.) (smis)
03/05/2023245Docket Text
Certificate of Mailing of Notice of Trustee's Final Report and Applications for Compensation as provided by the Bankruptcy Noticing Center (Admin.)
03/05/2023244Docket 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.)