California Eastern Bankruptcy Court
Chapter 7
Judge:René Lastreto II
Case #: 1:17-bk-10026
Case Filed:Jan 06, 2017
Creditor Meeting:Mar 03, 2017
Terminated:Apr 22, 2022

Debtor
FRYE CONSTRUCTION, INC.
PO Box 21568
Bakersfield, CA 93390-1568
Represented By
Leonard K. Welsh
contact info
Last checked: never
Trustee
Jeffrey M. Vetter
PO Box 2424
Bakersfield, CA 93303
U.S. Trustee
Office of the U.S. Trustee
United States Courthouse 2500 Tulare Street, Room 1401
Fresno, CA 93721


Docket last updated: 01/07/2017 12:02 AM PST
Friday, January 06, 2017
utility Add Party Fri 01/06 3:19 PM
Related: [-]
utility First Meeting - 7 Business Fri 01/06 3:19 PM
Meeting of Creditors to be held on 03/03/2017 at 09:00 AM at Bakersfield Meeting Room. (isaf)
Related: [-]
misc EFILED RECEIPT - Voluntary Petition Fee Paid (7) Fri 01/06 3:20 PM
Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 325572, eFilingID: 5956908) (auto)
Related: [-]
1 1 misc Voluntary Petition 7 - Case Upload Fri 01/06 3:19 PM
Chapter 7 Voluntary Petition Non-Individual All Schedules and Statements filed. (Fee Paid $335.00) (eFilingID: 5956908)
Related: [-]
2 2 notice Appointment of Interim Trustee - Including Amended Appointment (Produces Form) Fri 01/06 3:19 PM
Notice of Appointment of Interim Trustee Jeffrey M. Vetter (auto)
Related: [-]
3 3 misc Master Address List Fri 01/06 3:20 PM
Master Address List (auto)
Related: [-]
4 4 misc Statement Regarding Ownership of Corporate DEBTOR - Including Supplemental Fri 01/06 3:20 PM
Statement Regarding Ownership of Corporate Debtor/Party (isaf)
Related: [-]
5 5 misc Document - Including Amended Fri 01/06 3:23 PM
Statement Regarding Authority to Sign and File Petition Filed by Debtor FRYE CONSTRUCTION, INC. (isaf)
Related: [-]
6 6 misc Document - Including Amended Fri 01/06 3:23 PM
Corporate Ownership Statement Filed by Debtor FRYE CONSTRUCTION, INC. (isaf)
Related: [-]