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

Case Information
  • Case title

    Electrical Power Services, Inc.

  • Court

    California Eastern (caebke)

  • 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: LHOLDER@LNHPC.COM

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
03/29/202397Certificate of Mailing of Final Decree as provided by the Bankruptcy Noticing Center (Admin.)
03/28/202396Motion/Application for Payment of Unclaimed Funds in the amount of $ 22,318.27 Filed by Creditor Pryor & Mandelup, L.L. P. (shbs)
03/27/202395Bankruptcy case closed. Final Decree as transmitted to BNC for Service. (shbs)
02/24/2023Court 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)
02/19/202394Certificate 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)
02/17/202393Notice 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)
02/16/202392Chapter 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)
02/13/202391On 02/11/2023, an electronic notification sent to Bruce L. Belton at legalservices@tcbk.com 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)
02/06/202390Order Granting [88] Motion/Application for Payment of Unclaimed Funds (shbs)
02/06/202389Copy of Ledger Re: [88] Motion/Application for Payment of Unclaimed Funds (bres)