WATTS CHOPPING
11
Jennifer E. Niemann
02/21/2025
06/12/2025
Yes
v
Subchapter_V, BAKERSFIELD |
Assigned to: Hon. Jennifer E. Niemann Chapter 11 Voluntary Asset |
|
Debtor WATTS CHOPPING
13214 Eberle Road Bakersfield, CA 93313 KERN-CA Tax ID / EIN: 80-0825521 |
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 |
U.S. Trustee Office of the U.S. Trustee
United States Courthouse 2500 Tulare Street, Room 1401 Fresno, CA 93721 |
Date Filed | # | Docket Text |
---|---|---|
06/11/2025 | 119 | Order Granting [97] Motion/Application for Order Confirming Deadline for Debtor to File Plan of Reorganization [YW-5] (lbef) |
06/11/2025 | 118 | Certificate/Proof of Service of Proposed Order RE: [97] Motion/Application for Order Confirming Deadline for Debtor to File Plan of Reorganization [YW-5] (lbef) |
06/11/2025 | 117 | Civil Minutes -- Motion Granted Re: [97] - Motion/Application for Order Confirming Deadline for Debtor to File Plan of Reorganization [YW-5] (auto) |
06/11/2025 | 116 | Civil Minutes -- Motion Granted; Resolved without Oral Argument Re: [88] - Motion/Application for Compensation [YW-3] by the Law Office of Young Wooldridge for Leonard K. Welsh; Debtors Attorney(s). Filed by Leonard K. Welsh (auto) |
06/11/2025 | 115 | Civil Minutes -- Motion Dropped from calendar; Resolved without Oral Argument Re: [80] - Motion for Relief from Automatic Stay [GAL-1] (auto) |
06/10/2025 | 114 | Certificate/Proof of Service of [113] Small Business Monthly Operating Report (lbef) |
06/10/2025 | 113 | Debtor-In-Possession Small Business Monthly Operating Report for Period Ending 04/2025 (lbef) |
06/10/2025 | 112 | Certificate/Proof of Service of [111] Notice of Withdrawal [YW-3] (lbef) |
06/10/2025 | 111 | Notice of Withdrawal [YW-3] Re: [104] Opposition/Objection (lbef) |
06/05/2025 | 110 | Order Granting [109] Stipulation [GAL-1] ; Service by the Deputy Clerk is not required. (lbef) |