Welcome to BusinessBankruptcies.com!

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

Mogul Energy Partners I, Llc

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:2018bk11949
TYPE / CHAPTER
Voluntary / 7

Filed

5-15-18

Updated

9-13-23

Last Checked

11-16-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 16, 2021
Last Entry Filed
Oct 6, 2021

Docket Entries by Quarter

There are 188 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jul 4, 2019 173 Civil Minutes -- Motion Granted Re: 159 - Motion/Application to Sell [LNH-2] 159 - Motion/Application for Compensation [LNH-2] for Coldwell Banker Best Realty, Broker(s) (admin) (Entered: 07/04/2019)
Jul 8, 2019 174 Order Granting 159 Motion/Application To Sell [LNH-2] (fdis) (Entered: 07/08/2019)
Jul 8, 2019 174 Order Granting 159 Motion/Application for Compensation [LNH-2] (fdis) (Entered: 07/08/2019)
Jul 8, 2019 Certification Request (Fee Paid $11) (eFilingID: 6539319) (ltas) (Entered: 07/08/2019)
Jul 8, 2019 Copy Charge for Certification - (Fee Paid $1.50) (eFilingID: 6539320) (ltas) (Entered: 07/08/2019)
Jul 8, 2019 Certification Fee Paid ($11.00, Receipt Number: 353397, eFilingID: 6539319) (auto) (Entered: 07/08/2019)
Jul 8, 2019 Certification Pages Fee Paid ($1.50, Receipt Number: 353397, eFilingID: 6539320) (auto) (Entered: 07/08/2019)
Jul 10, 2019 175 PDF with attached Audio File. These recordings are NOT the official record of any proceeding, and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [ 7/3/19 9:48:49 AM ]. File Size [ 467 KB ]. Run Time [ 00:03:53 ]. (admin). (Entered: 07/10/2019)
Sep 9, 2019 176 Motion/Application to Employ Ratzlaff, Tamberi and Wong as Accountant(s) [RTW-1] Filed by Trustee Jeffrey M. Vetter (smis) (Entered: 09/09/2019)
Sep 9, 2019 177 Declaration of Christopher A. Ratzlaff Re: 176 Motion/Application to Employ Ratzlaff, Tamberi and Wong as Accountant(s) [RTW-1] (smis) (Entered: 09/09/2019)
Show 10 more entries
Apr 29, 2021 187 Certificate/Proof of Service of 182 Notice of Hearing [LNH-4] (smis) (Entered: 04/29/2021)
May 25, 2021 188 Assignment/Transfer of Claim (Fee Paid $26) (eFilingID: 6974082) (fdis) (Entered: 05/25/2021)
May 25, 2021 Transfer Of Claim Fee Paid ($26.00, Receipt Number: 369624, eFilingID: 6974082) (auto) (Entered: 05/25/2021)
May 25, 2021 189 Notice of Intent to Transfer Claim From Transferor: Daniells Phillips Vaughan & Bock, CPAs and Advisor (Claim No. 13) To Guaranteed Claim Funding LLC As Submitted To BNC For Service. (This image is for BNC use only, to review the Transfer of Claim refer to the Certificate of Mailing docketed within 3 days of this entry.) (fdis) (Entered: 05/25/2021)
May 26, 2021 190 Civil Minutes -- Motion Granted, Resolved without Oral Argument Re: 181 - Motion/Application to Compromise Controversy/Approve Settlement Agreement with Cash A. Long and Jeffrey E. Patterson [LNH-4] (admin) (Entered: 05/26/2021)
May 27, 2021 191 Order Granting 181 Motion/Application to Compromise Controversy/Approve Settlement Agreement [LNH-4] (fdis) (Entered: 05/27/2021)
May 27, 2021 192 Certificate of Mailing of Notice of Intent to Transfer Claim as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 05/27/2021)
Jul 2, 2021 Change of Address Submitted for Attorney D. Gardner by e-Filing User Account Maintenance Utility. Address changed from: 930 Truxtun Avenue, Suite #206 , Bakersfield CA 93301 to: 1930 Truxtun Ave, Suite 203 , Bakersfield CA 93301. (Entered: 07/02/2021)
Jul 2, 2021 Change of Address Submitted for Attorney D. Gardner by e-Filing User Account Maintenance Utility. Address changed from: 1930 Truxtun Ave, Suite 206 , Bakersfield CA 93301 to: 1930 Truxtun Ave, Suite 203 , Bakersfield CA 93301. (Entered: 07/02/2021)
Aug 6, 2021 Corrective Entry - Change of Address Submitted for Attorney D. Gardner by e-Filing User Account Maintenance Utility. Address changed from: 930 Truxtun Ave, Suite 206, Bakersfield CA 93301 to: 930 Truxtun Avenue, Suite 203, Bakersfield CA 93301. (lshs) (Entered: 08/06/2021)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
1:2018bk11949
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Fredrick E. Clement
Chapter
7
Filed
May 15, 2018
Type
voluntary
Terminated
Aug 24, 2023
Updated
Sep 13, 2023
Last checked
Nov 16, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    California Franchise Tax Board
    Cash Long
    Daniels Phillips Vauughn Bock
    Eldon Geisert
    Ferenc Kacsinta
    FRANCHISE TAX BOARD
    Internal Revenue Service
    Jeff Patterson
    RST Crane
    Scott Belden Esq
    Southern California Edison
    Valley Mortgage Investments

    Parties

    Debtor

    MOGUL ENERGY PARTNERS I, LLC
    P.O. Box 1332
    Tehachapi, CA 93581
    KERN-CA
    Tax ID / EIN: xx-xxx5941

    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

    U.S. Trustee

    Tracy Hope Davis
    c/o Robin Tubesing
    2500 Tulare St #1401
    Fresno, CA 93721

    Represented By

    Robin S. Tubesing
    2500 Tulare St #1401
    Fresno, CA 93721
    559-487-5002

    U.S. Trustee

    Tracy Hope Davis

    Represented By

    Robin S. Tubesing
    (See above for address)

    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
    Mar 5, 2018 Familia Acevedo, Inc. 7 1:2018bk10771
    Mar 9, 2017 La Vina Contracting, Inc. 7 1:17-bk-10835
    Jan 31, 2017 ATKINS SPECIALTY SERVICES, INC. 11 1:17-bk-10337
    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