Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Atkins Specialty Services, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:17-bk-10337
TYPE / CHAPTER
Voluntary / 11

Filed

1-31-17

Updated

9-13-23

Last Checked

3-6-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 2, 2017
Last Entry Filed
Feb 1, 2017

Docket Entries by Year

Feb 1, 2017 Case participants added via Case Upload. (Entered: 02/01/2017)
Feb 1, 2017 1 Petition Chapter 11 Voluntary Petition Non-Individual Missing Document(s): Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors; Schedule E/F - Unsecured Claims; Schedule G - Executory Contracts; Schedule H - Codebtors; Statement of Financial Affairs; Document(s) due by 02/14/2017. (Fee Paid $1717.00) (eFilingID: 5972492) (Entered: 02/01/2017)
Feb 1, 2017 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (kvas) (Entered: 02/01/2017)
Feb 1, 2017 3 Master Address List (auto) (Entered: 02/01/2017)
Feb 1, 2017 4 Statement Regarding Ownership of Corporate Debtor/Party (kvas) (Entered: 02/01/2017)
Feb 1, 2017 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,717.00, Receipt Number: 326273, eFilingID: 5972492) (auto) (Entered: 02/01/2017)
Feb 1, 2017 5 Tax Document(s) for the Year(s) 2014 (kvas) (Entered: 02/01/2017)
Feb 1, 2017 6 List of Equity Security Holders (kvas) (Entered: 02/01/2017)
Feb 1, 2017 7 Disclosure of Attorney Compensation (kvas) (Entered: 02/01/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
1:17-bk-10337
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Fredrick E. Clement
Chapter
11
Filed
Jan 31, 2017
Type
voluntary
Terminated
Jun 30, 2017
Updated
Sep 13, 2023
Last checked
Mar 6, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A2Z TECHNOLOGIES
    AMERICAN EXPRESS
    AMERICAN EXPRESS BANK, FSB
    BANK OF AMERICA
    BOARD OF TRUSTEES OF THE KERN COUNTY
    BOARD OF TRUSTEES OF THE KERN COUNTY
    BOARD OF TRUSTEES OF THE KERN COUNTY
    CONSOLIDATED ELECTRICAL DISTRIBUTORS IN
    DMG HARLAN CENTRAL VALLEY
    FRANCHISE TAX BOARD
    FRESNO CDFI
    HAWAII ELECTRICIANS
    HAWAII ELECTRICIANS
    HAWAII ELECTRICIANS ANNUITY FUND
    HAWAII ELECTRICIANS PREPAID
    There are 16 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    ATKINS SPECIALTY SERVICES, INC.
    Post Office Box 330
    Tehachapi, CA 93561
    KERN-CA
    Tax ID / EIN: xx-xxx3903

    Represented By

    Jacob L. Eaton
    4550 California Ave 2nd Fl
    Bakersfield, CA 93309
    661-395-1000

    U.S. Trustee

    Office of the U.S. Trustee
    United States Courthouse
    2500 Tulare Street, Room 1401
    Fresno, CA 93721

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 26, 2023 BIG PAPA'S STEAKHOUSE, INC. 7 1:2023bk12386
    Nov 28, 2022 Future Valley Construction, Inc. 11 1:2022bk12016
    Oct 17, 2022 Premier Rail Services, Inc. 7 1:2022bk11769
    Oct 3, 2022 FC Construction Services, Inc. 7 2:2022bk15409
    Jul 28, 2022 Masten Space Systems, Inc. 11 1:2022bk10657
    Jun 20, 2019 Amalia's Ranch 11 1:2019bk12653
    May 15, 2018 MOGUL ENERGY PARTNERS I, LLC 7 1:2018bk11949
    Mar 5, 2018 Familia Acevedo, Inc. 7 1:2018bk10771
    Mar 9, 2017 La Vina Contracting, Inc. 7 1:17-bk-10835
    Mar 24, 2016 RST CRANES, INC. 11 1:16-bk-10954
    May 29, 2015 Penguin Princess Enterprises, Inc. 7 1:15-bk-12165
    May 30, 2014 Jose David Sanchez D.D.S. Inc. 11 1:14-bk-12792
    Jul 25, 2013 TEHACHAPI HEATING AND AIR CONDITIONING CO, INC. 7 1:13-bk-15060
    Jan 15, 2013 FLIGHT TEST ASSOCIATES, INC. 7 1:13-bk-10247
    Jun 26, 2012 Bright Choices Trading Inc. 7 2:12-bk-32067