Welcome to BusinessBankruptcies.com!

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

Electrical Power Services, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:2019bk14772
TYPE / CHAPTER
Voluntary / 7

Filed

11-15-19

Updated

9-13-23

Last Checked

12-10-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 18, 2019
Last Entry Filed
Nov 15, 2019

Docket Entries by Quarter

Nov 15, 2019 1 Petition Chapter 7 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Gardner, D) (eFilingID: 6625644) (Entered: 11/15/2019)
Nov 15, 2019 Meeting of Creditors to be held on 01/10/2020 at 09:00 AM at Bakersfield Meeting Room. (Entered: 11/15/2019)
Nov 15, 2019 2 Notice of Appointment of Interim Trustee Jeffrey M. Vetter (auto) (Entered: 11/15/2019)
Nov 15, 2019 3 Master Address List (auto) (Entered: 11/15/2019)
Nov 15, 2019 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 357006, eFilingID: 6625644) (auto) (Entered: 11/15/2019)
Nov 15, 2019 4 NOTICE DELETED-REQUESTED IN ERROR Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. Missing Document(s): Statement of Financial Affairs; Attorney Disclosure Statement; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors;Schedule E/F - Unsecured Claims; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; Document(s) due by 12/2/2019. (mgrs) Modified on 11/15/2019 (mgrs). (Entered: 11/15/2019)
Nov 15, 2019 1 Statement Regarding Ownership of Corporate Debtor/Party SEE PAGE #9 OF VOLUNTARY PETITION (mgrs) (Entered: 11/15/2019)
Nov 15, 2019 5 Summary of Schedules/Assets and Liabilities Schedule A/B Schedule D Schedule E/F Schedule G Schedule H Statement of Financial Affairs Disclosure of Attorney Compensation Non-Individual (dpas) (Entered: 11/15/2019)
Nov 15, 2019 6 Support Document/EPSI Vehicle List Re: 5 Summary/Schedule(s)/Statement of Financial Affairs/Disclosure Filed by Debtor Electrical Power Services, Inc. (dpas) (Entered: 11/15/2019)
Nov 15, 2019 7 Support Document/EPSI Vehicle List #2 Re: 5 Summary/Schedule(s)/Statement of Financial Affairs/Disclosure Filed by Debtor Electrical Power Services, Inc. (dpas) (Entered: 11/15/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
1:2019bk14772
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Fredrick E. Clement
Chapter
7
Filed
Nov 15, 2019
Type
voluntary
Terminated
Mar 27, 2023
Updated
Sep 13, 2023
Last checked
Dec 10, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Altec Capital Services LLC
    ASAP Drug Solutions
    B R Tools
    Big Brand Tire and Service
    Budget Bolt
    California Franchise Tax Board
    Can Capital Asset Servicing LLC
    CED
    Commercial Trade Inc
    Flyers Energy
    Forward Financing
    Fox Capital Group Inc
    Fundmerica
    Global Rental Co Inc
    GM Financial
    There are 26 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Electrical Power Services, Inc.
    12512 Winger St.
    Bakersfield, CA 93312
    KERN-CA
    Tax ID / EIN: xx-xxx4051

    Represented By

    D. Max Gardner
    930 Truxtun Avenue, Suite #206
    Bakersfield, CA 93301
    661-888-4335

    Trustee

    Jeffrey M. Vetter
    PO Box 2424
    Bakersfield, CA 93303
    (661) 809-6806

    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 #
    Dec 20, 2023 PEAK POWER, LLC 7 1:2023bk12833
    Jul 28, 2023 MATEO ENTERPRISE, INC. dba El Milagro Market 11V 1:2023bk11623
    May 8, 2023 Schultz Investments 21, Inc 11 1:2023bk10618
    May 25, 2021 RJ and Sons Paving, Inc. 7 1:2021bk11333
    Oct 11, 2018 Dalian Construction, Inc. 7 1:2018bk14142
    Feb 14, 2018 Aghapy Group Inc 7 6:2018bk11155
    Dec 29, 2017 Hollingsead Masonry, a California corporation 7 1:2017bk14921
    Mar 23, 2017 Pace Diversified Corporation 11 1:17-bk-11028
    Apr 20, 2016 Zimpex, Inc. 7 1:16-bk-11362
    Mar 21, 2016 Wormsworth, Inc., a California Corportaion 7 1:16-bk-10895
    Feb 19, 2016 SANPLICITY, INC. 7 1:16-bk-10481
    Jan 5, 2015 Johnson Propeller, Inc. 7 1:15-bk-10008
    Dec 20, 2013 Spring Mountain Industries, Inc. 7 1:13-bk-17948
    Mar 30, 2012 D & J Real Estate Holdings, Inc 11 1:12-bk-12918
    Aug 19, 2011 Viking Plumbing Mechanical Inc and 7 1:11-bk-19367