Welcome to BusinessBankruptcies.com!

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

Protocol Services LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:2022bk10395
TYPE / CHAPTER
Voluntary / 7

Filed

3-14-22

Updated

9-13-23

Last Checked

4-7-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 15, 2022
Last Entry Filed
Mar 14, 2022

Docket Entries by Quarter

Mar 14, 2022 1 Petition Chapter 7 Voluntary Petition Non-Individual filed. (Fee Paid $338.00) (Neil E. Schwartz) (eFilingID: 7071877) (Entered: 03/14/2022)
Mar 14, 2022 2 Meeting of Creditors to be held on 4/8/2022 at 11:00 AM. See our website for location. (Scheduled Automatic Assignment, shared account) (Entered: 03/14/2022)
Mar 14, 2022 3 Master Address List (auto) (Entered: 03/14/2022)
Mar 14, 2022 Chapter 7 Voluntary Petition (Filing Fee Paid: $338.00, Receipt Number: 375374, eFilingID: 7071877) (auto) (Entered: 03/14/2022)
Mar 14, 2022 4 Notice of Appointment of Interim Trustee Jeffrey M. Vetter (auto) (Entered: 03/14/2022)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
1:2022bk10395
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jennifer E. Niemann
Chapter
7
Filed
Mar 14, 2022
Type
voluntary
Terminated
May 13, 2022
Updated
Sep 13, 2023
Last checked
Apr 7, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Airgas
    California Department of Tax and Fee Ad
    California Department of Tax and Fee Ad
    Certex USA Inc
    Commerical Trade Inc
    Donald K Hoover
    Franchise Tax Board
    GM Financial
    KCTTC
    Mechanics Bank
    Pacific Toxicology Laboratories
    Pyramex
    Radians Inc
    Universal Supply

    Parties

    Debtor

    Protocol Services LLC
    3240 Fruitvale Avenue, Suite C
    Bakersfield, CA 93308
    KERN-CA
    Tax ID / EIN: xx-xxx3005

    Represented By

    Neil E. Schwartz
    730 21st Street
    Bakersfield, CA 93301
    661-326-1122
    Email: nschwartz@bakersfieldbankruptcy.com

    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 #
    Mar 31, 2023 MW INDUSTRIAL DESIGN INC. 7 1:2023bk10660
    Dec 9, 2020 DARK KNIGHT ENTERTAINMENT GROUP INC 7 2:2020bk16193
    Dec 7, 2018 Clevenger Drilling and Water Well Services, Inc. 7 1:2018bk14886
    Oct 26, 2017 Real Hospitality, LLC 11 1:17-bk-14129
    Apr 25, 2017 5 C HOLDINGS, INC. 11 1:17-bk-11591
    Feb 10, 2017 Asho Associates, Inc. 11 1:17-bk-10443
    May 17, 2016 Fleet Card Fuels, a California Corporation 7 1:16-bk-11730
    Apr 29, 2016 RV PEDDLER, INC. 7 1:16-bk-11528
    Apr 30, 2015 ERG Operating Company, LLC parent case 11 3:15-bk-31861
    Sep 30, 2014 DANDEE TRANSPORTATION, INC. 7 1:14-bk-14815
    Aug 13, 2013 Mobile Equipment Company, Inc. 7 1:13-bk-15431
    Apr 2, 2013 CENTRAL VALLEY SHORING, INC. 11 1:13-bk-12358
    Jun 6, 2012 Riverlakes Medical Wellness Group, Inc. 7 1:12-bk-15144
    Mar 26, 2012 Sunshine Patio, Inc. 7 1:12-bk-12648
    Sep 7, 2011 Expanding Horizons 11 1:11-bk-60074