California Eastern Bankruptcy Court

Case number: 2:18-bk-26524 - Bellato Engineers, Inc. - California Eastern Bankruptcy Court

Case Information
Case title
Bellato Engineers, Inc.
Chapter
7
Judge
Christopher M. Klein
Filed
10/16/2018
Last Filing
04/21/2024
Asset
Yes
Vol
v
Docket Header

ADVPEND




U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 18-26524

Assigned to: Hon. Christopher M. Klein
Chapter 7
Voluntary
Asset


Date filed:  10/16/2018
341 meeting:  01/17/2019
Deadline for filing claims:  04/18/2019

Debtor

Bellato Engineers, Inc.

PO Box 999
Stockton, CA 95201
SAN JOAQUIN-CA
Tax ID / EIN: 94-2915942

represented by
Anthony Asebedo

11341 Gold Express Drive, #110
Gold River, CA 95670
916-925-1800

Trustee

Gary Farrar

PO Box 576097
Modesto, CA 95357
209-551-1962
TERMINATED: 01/28/2019

represented by
Loris L. Bakken

2715 W. Kettleman Ln., Ste. 203, #334
Lodi, CA 95242
2092516672

Trustee

Irma Edmonds

2501 West Shaw Avenue, Suite 124
Fresno, CA 93711
(559) 221-2233

represented by
Loris L. Bakken

2715 W. Kettleman Ln., Ste. 203, #334
Lodi, CA 95242
2092516672

Christopher Daniel Sullivan

150 California Street, Ste. 2200
San Francisco, CA 94111
415-692-5200

U.S. Trustee

Office of the U.S. Trustee

Robert T Matsui United States Courthouse
501 I Street, Room 7-500
Sacramento, CA 95814
 
 

Latest Dockets
Date Filed#Docket Text
05/18/2021Docket Text
Change of Address for Trustee Irma Edmonds. Address changed from: PO Box 3608, Pinedale, CA 93650 to: 2501 West Shaw Avenue, Suite 124, Fresno CA 93711. (admin) (Entered: 05/19/2021)
01/04/2021145Docket Text
On 12/31/2020, an electronic notification sent to Anthony Asebedo 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 01/04/2021, mailed the attached letter to Anthony Asebedo at his/her primary postal address. (admin) (Entered: 01/04/2021)
08/24/2020144Docket Text
Order Granting 133 Motion/Application To Pay [BLF-8] (vcaf) (Entered: 08/25/2020)
08/24/2020143Docket Text
Order Granting 127 Motion/Application to Compromise Controversy/Approve Settlement Agreement [BLF-7] (vcaf) (Entered: 08/25/2020)
08/14/2020142Docket Text
Certificate/Proof of Service of 141 Report of Sale/Return on Sale [BLF-6] (vcaf) (Entered: 08/17/2020)
08/14/2020141Docket Text
Report of Sale/Return on Sale by Trustee [BLF-6] (vcaf) (Entered: 08/17/2020)
08/12/2020140Docket Text
Civil Minutes -- Motion Granted, Resolved without Oral Argument Re: 133 - Motion/Application to Pay [BLF-8] (admin) (Entered: 08/13/2020)
08/12/2020139Docket Text
Civil Minutes -- Motion Granted Re: 127 - Motion/Application to Compromise Controversy/Approve Settlement Agreement with Tom Bellato, Peter Bellato, and Valley Turbine Services, Inc. [BLF-7] (admin) (Entered: 08/13/2020)
07/14/2020138Docket Text
Certificate/Proof of Service of 133 Motion/Application to Pay [BLF-8], 134 Notice of Hearing, 135 Declaration, 136 Declaration, 137 Exhibit(s) (smis) (Entered: 07/15/2020)
07/14/2020137Docket Text
Exhibit(s) in support of 133 Motion/Application to Pay [BLF-8] (smis) (Entered: 07/15/2020)