BURT ELECTRIC & COMMUNICATIONS, INC.
11
Jennifer E. Niemann
08/09/2024
01/30/2025
Yes
v
Subchapter_V, BAKERSFIELD |
Assigned to: Hon. Jennifer E. Niemann Chapter 11 Voluntary Asset |
|
Debtor BURT ELECTRIC & COMMUNICATIONS, INC.
28106 Highway 119 Taft, CA 93268 KERN-CA Tax ID / EIN: 26-3390912 |
represented by |
Leonard K. Welsh
Law Offices of Young Wooldridge, LLP 1800 30th Street 4th Floor Bakersfield, CA 93301 661-327-9661 Fax : 661-327-1087 Email: lwelsh@youngwooldridge.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
Office of the United States Trustee Attn: Deanna K. Hazelton 2500 Tulare St #1401 Fresno, CA 93721 |
represented by |
Deanna K. Hazelton
DOJ-Ust 2500 Tulare Street Ste 1401 Fresno, CA 93721 559-487-5588 Email: deanna.k.hazelton@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/17/2025 | 141 | Certificate/Proof of Service of [139] Notice of Substantial Consummation; [140] Declaration [YW-6] (svim) |
01/17/2025 | 140 | Declaration of Paul Burt in support of [139] Notice of Substantial Consummation [YW-6] (svim) |
01/17/2025 | 139 | Notice of Substantial Consummation Re: [109] Chapter 11 Small Business Plan (svim) |
01/14/2025 | 138 | Certificate/Proof of Service of [137] Small Business Monthly Operating Report (svim) |
01/14/2025 | 137 | Debtor-In-Possession Small Business Monthly Operating Report for Period Ending 12/31/2024 (svim) |
12/23/2024 | 136 | Change of Payment Address for Creditor Ford Motor Credit Company; LLC (svim) |
12/23/2024 | 135 | Change of Payment Address for Creditor Ford Motor Credit Company; LLC (svim) |
12/23/2024 | 134 | Change of Payment Address for Creditor Ford Motor Credit Company; LLC (svim) |
12/23/2024 | 133 | Change of Payment Address for Creditor Ford Motor Credit Company; LLC (svim) |
12/23/2024 | 132 | Change of Payment Address for Creditor Ford Motor Credit Company; LLC (svim) |