California Eastern Bankruptcy Court

Case number: 1:19-bk-14772 - Electrical Power Services, Inc. - California Eastern Bankruptcy Court

Case Information
Case title
Electrical Power Services, Inc.
Chapter
7
Judge
Jennifer E. Niemann
Filed
11/15/2019
Last Filing
03/29/2023
Asset
Yes
Vol
v
Docket Header

BAKERSFIELD




U.S. Bankruptcy Court
Eastern District of California (Fresno)
Bankruptcy Petition #: 19-14772

Assigned to: Hon. Jennifer E. Niemann
Chapter 7
Voluntary
Asset


Date filed:  11/15/2019
341 meeting:  01/10/2020
Deadline for filing claims:  04/13/2020

Debtor

Electrical Power Services, Inc.

12512 Winger St.
Bakersfield, CA 93312
KERN-CA
Tax ID / EIN: 20-5074051

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
 
 

Latest Dockets
Date Filed#Docket Text
03/29/202397Docket Text
Certificate of Mailing of Final Decree as provided by the Bankruptcy Noticing Center (Admin.)
03/28/202396Docket Text
Motion/Application for Payment of Unclaimed Funds in the amount of $ 22,318.27 Filed by Creditor Pryor & Mandelup, L.L. P. (shbs)
03/27/202395Docket Text
Bankruptcy case closed. Final Decree as transmitted to BNC for Service. (shbs)
02/24/2023Docket Text
Court order signed 2/6/23, Unclaimed funds disbursed to Dilks & Knopik, LLC as assignee to Platinum Rapid Funding Group, Ltd. ($22,318.27) by Treasury on 2/23/23. (bres) (Entered: 02/24/2023)
02/19/202394Docket 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.) (Entered: 02/19/2023)
02/17/202393Docket 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)
02/16/202392Docket 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)
02/13/202391Docket Text
On 02/11/2023, an electronic notification sent to Bruce L. Belton at [email protected] was returned to the Court as undeliverable. As a result, the Clerks Office deleted this email from our e-Filing system, and, on 02/13/2023, mailed the attached letter to Bruce L. Belton at his/her primary postal address. (auto)
02/06/202390Docket Text
Order Granting [88] Motion/Application for Payment of Unclaimed Funds (shbs)
02/06/202389Docket Text
Copy of Ledger Re: [88] Motion/Application for Payment of Unclaimed Funds (bres)