Case number: 1:21-bk-11103 - ANDERSON LAND SERVICES, INC. - California Eastern Bankruptcy Court

Case Information
  • Case title

    ANDERSON LAND SERVICES, INC.

  • Court

    California Eastern (caebke)

  • Chapter

    7

  • Judge

    Jennifer E. Niemann

  • Filed

    04/30/2021

  • Last Filing

    08/09/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
Eastern District of California (Fresno)
Bankruptcy Petition #: 21-11103

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



Debtor disposition:  Standard Discharge
Date filed:  04/30/2021
Date terminated:  08/07/2025
341 meeting:  06/25/2021

Debtor

ANDERSON LAND SERVICES, INC.

655 North Crest Ridge Court
Wichita, KS 67230
KERN-CA
Tax ID / EIN: 26-4836450

represented by
Leonard K. Welsh

Law Offices of Young Wooldridge
10800 Stockdale Highway
Suite 202
Bakersfield, CA 93311
661-327-9661
Fax : 661-663-4140
Email: lwelsh@youngwooldridge.com

Trustee

Jeffrey M. Vetter

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

represented by
D. Max Gardner

930 Truxtun Ave., Suite 203
Bakersfield, CA 93301
Email: dmgardner@dmaxlaw.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
08/09/202561Certificate of Mailing of Final Decree as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 08/09/2025)
08/07/202560Bankruptcy case closed. Final Decree as transmitted to BNC for Service. (mgrs) (Entered: 08/07/2025)
07/03/202559Certificate 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: 07/03/2025)
07/01/202558Notice 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 (Swanson, Keith) (Entered: 07/01/2025)
07/01/202557Chapter 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. (Swanson, Keith) (Entered: 07/01/2025)
03/11/202556Order for Compensation Filed by Trustee Jeffrey M. Vetter (svim) (Entered: 03/12/2025)
02/24/2025On 2/24/2025, Change of Address Submitted for Attorney Leonard Welsh through Pacer Service Center. Address changed to: 10800 Stockdale Highway Suite 202 Bakersfield CA 93311. IF YOUR CLIENT IS RECEIVING MAIL AT YOUR ADDRESS, IT IS YOUR RESPONSIBILITY TO SUBMIT A CHANGE OF ADDRESS FORM (EDC 2-085) FOR EACH CLIENT IN EACH APPLICABLE CASE. (Entered: 02/24/2025)
02/16/202555Certificate of Mailing of Notice of Trustee's Final Report and Applications for Compensation as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 02/16/2025)
02/16/202554Certificate 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: 02/16/2025)
02/14/202553Order 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 (Semana, Monette) (Entered: 02/14/2025)