Welcome to BusinessBankruptcies.com!

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

Electronic Sensor Technology, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
9:14-bk-12347
TYPE / CHAPTER
Voluntary / 11

Filed

10-23-14

Updated

3-25-16

Last Checked

12-11-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 11, 2015
Last Entry Filed
Jul 27, 2015

Docket Entries by Year

There are 101 older docket entries.

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

login purchase single case subscribe now

Apr 7, 2015 99 Notice Notice of Appointment of Directors as Required by U.S.C. Section 1123(a)(7) Regarding Debtor's Plan of Reorganization Filed by Creditor Mango Bay Enterprises, Inc. (RE: related document(s)92 Chapter 11 Plan of Reorganization Debtor's Plan of Reorganization w/Proof of Service Filed by Debtor Electronic Sensor Technology, Inc.., 93 Chapter 11 Small Business Disclosure Statement Disclosure Statement for Debtor's Plan of Reorganization w/Proof of Service Filed by Debtor Electronic Sensor Technology, Inc..). (Weintraub, Daniel) (Entered: 04/07/2015)
Apr 14, 2015 100 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Sherb & Co LLP To Fair Harbor Capital, LLC Fee Amount $25 To Fair Harbor Capital, LLC Filed by Creditor Fair Harbor Capital, LLC. (Glass, Fredric) (Entered: 04/14/2015)
Apr 14, 2015 Receipt of Transfer of Claim (Fee)(9:14-bk-12347-PC) [claims,trclm] ( 25.00) Filing Fee. Receipt number 39674073. Fee amount 25.00. (re: Doc# 100) (U.S. Treasury) (Entered: 04/14/2015)
Apr 15, 2015 101 Small Business Monthly Operating Report for Filing Period March 2015 Filed by Debtor Electronic Sensor Technology, Inc.. (Balitzer, Jason) (Entered: 04/15/2015)
Apr 16, 2015 102 Statement Filed by Interested Party Steven S Wang . (Rust, Kam) (Entered: 04/16/2015)
Apr 16, 2015 103 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)100 Transfer of Claim (Fee) filed by Creditor Fair Harbor Capital, LLC) No. of Notices: 1. Notice Date 04/16/2015. (Admin.) (Entered: 04/16/2015)
Apr 22, 2015 104 Supplemental Appendix of New Corporate Documents Filed in Connection with Debtor's Plan of Reorganization and Disclosure Statement Filed by Debtor Electronic Sensor Technology, Inc.. (Balitzer, Jason) (Entered: 04/22/2015)
Apr 23, 2015 105 Summary of ballots Debtor's Report on Voting on Debtor's Plan of Reorganization; Declaration of David S. Kupetz w/Proof of Service Filed by Debtor Electronic Sensor Technology, Inc.. (Kupetz, David) (Entered: 04/23/2015)
Apr 23, 2015 106 Supplemental Debtor's Plan Confirmation Hearing Memorandum w/Proof of Service 92 Filed by Debtor Electronic Sensor Technology, Inc.. (Kupetz, David) (Entered: 04/23/2015)
Apr 23, 2015 107 Declaration re: Declaration of William B. Wittmeyer in Support of Debtor's Plan Confirmation Hearing Memorandum w/Proof of Service Filed by Debtor Electronic Sensor Technology, Inc. (RE: related document(s)105 Summary of ballots, 106 Supplemental). (Kupetz, David) (Entered: 04/23/2015)
Show 10 more entries
May 2, 2015 118 BNC Certificate of Notice (RE: related document(s)115 Notice of order confirming chapter 11 plan (BNC)) No. of Notices: 89. Notice Date 05/02/2015. (Admin.) (Entered: 05/02/2015)
May 6, 2015 119 Application for Compensation Final Application for Approval of Compensation and Expenses of Bankruptcy Counsel (SulmeyerKupetz) For Debtor in Possession; Declaration of David S. Kupetz w/Proof of Service for SulmeyerKupetz A Professional Corporation, Debtor's Attorney, Period: 10/23/2014 to 4/29/2015, Fee: $169,805.00, Expenses: $5,748.74. Filed by Attorney SulmeyerKupetz A Professional Corporation (Kupetz, David) (Entered: 05/06/2015)
May 6, 2015 120 Notice of Hearing Notice of Hearing on Final Application for Approval of Compensation and Expenses of Bankruptcy Counsel (SulmeyerKupetz) for Debtor in Possession w/Proof of Service Filed by Debtor Electronic Sensor Technology, Inc. (RE: related document(s)119 Application for Compensation Final Application for Approval of Compensation and Expenses of Bankruptcy Counsel (SulmeyerKupetz) For Debtor in Possession; Declaration of David S. Kupetz w/Proof of Service for SulmeyerKupetz A Professional Corporation, Debtor's Attorney, Period: 10/23/2014 to 4/29/2015, Fee: $169,805.00, Expenses: $5,748.74. Filed by Attorney SulmeyerKupetz A Professional Corporation). (Kupetz, David) (Entered: 05/06/2015)
May 6, 2015 121 Hearing Set (RE: related document(s)119 Application for Compensation) The Hearing date is set for 6/3/2015 at 10:00 AM at Crtrm 201, 1415 State St., Santa Barbara, CA 93101. The case judge is Peter Carroll (Rust, Kam) (Entered: 05/06/2015)
May 19, 2015 122 Declaration re: Declaration of William B. Wittmeyer re Final Application for Approval of Compensation and Expenses of Bankruptcy Counsel (SulmeyerKupetz) for Debtor in Possession w/Proof of Service Filed by Debtor Electronic Sensor Technology, Inc. (RE: related document(s)119 Application for Compensation Final Application for Approval of Compensation and Expenses of Bankruptcy Counsel (SulmeyerKupetz) For Debtor in Possession; Declaration of David S. Kupetz w/Proof of Service for SulmeyerKupetz A Professional Cor, 120 Notice of Hearing, 121 Hearing (Bk Motion) Set). (Kupetz, David) (Entered: 05/19/2015)
May 20, 2015 123 Small Business Monthly Operating Report for Filing Period April 2015 Filed by Debtor Electronic Sensor Technology, Inc.. (Balitzer, Jason) (Entered: 05/20/2015)
Jun 3, 2015 124 Hearing Held - Granted (RE: related document(s)119 Application for Compensation) (Zick, Ryan) (Entered: 06/03/2015)
Jun 3, 2015 125 Order Granting Application For Compensation (BNC-PDF) (Related Doc # 119) for SulmeyerKupetz A Professional Corporation, fees awarded: $169805.00, expenses awarded: $5748.74; Signed on 6/3/2015. (Rust, Kam) (Entered: 06/03/2015)
Jun 5, 2015 126 BNC Certificate of Notice - PDF Document. (RE: related document(s)125 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 06/05/2015. (Admin.) (Entered: 06/05/2015)
Jun 16, 2015 127 Small Business Monthly Operating Report for Filing Period May 2015 Filed by Debtor Electronic Sensor Technology, Inc.. (Balitzer, Jason) (Entered: 06/16/2015)

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 Central Bankruptcy Court
Case number
9:14-bk-12347
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter Carroll
Chapter
11
Filed
Oct 23, 2014
Type
voluntary
Terminated
Jul 24, 2015
Updated
Mar 25, 2016
Last checked
Dec 11, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1 N 1 Hosting
    3 Springs LLC
    Airgas-West, Inc.
    Alpha Capital AG
    Annie Mae Jennings
    Ben W. Christley, Jr.
    Benjamin Bernstein
    CAN Insurance - Workers Comp
    Cede & Co. Fast
    Ceocast, Inc.
    Chris Kaltenbach
    Cliff SM Lim
    Continental Stock Transfer & Trust
    Da-Lo Engineering
    Daniel J. Weintraub, Esq..
    There are 70 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Electronic Sensor Technology, Inc.
    1125-B Business Center Circle
    Newbury Park, CA 91320
    VENTURA-CA
    Tax ID / EIN: xx-xxx2780

    Represented By

    Jason Balitzer
    SulmeyerKupetz APC
    333 S Hope St 35th Fl
    Los Angeles, CA 90071
    213-626-2311
    Fax : 213-629-4520
    Email: jbalitzer@sulmeyerlaw.com
    David S Kupetz
    Sulmeyer Kupetz
    333 S Hope St 35th Fl
    Los Angeles, CA 90071
    213-626-2311
    Email: dkupetz@sulmeyerlaw.com

    U.S. Trustee

    United States Trustee (ND)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017

    Represented By

    Brian D Fittipaldi
    128 E Carrillo St
    Santa Barbara, CA 93101
    805-957-4100
    Fax : 805-957-4103
    Email: brian.fittipaldi@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 25, 2023 Concrete Solutions & Supply 11 9:2023bk10314
    Mar 8, 2023 Smart Medical Devices, Inc. 7 3:2023bk00621
    Jun 14, 2022 Medical Technology Associates II 11V 1:2022bk10534
    Feb 18, 2019 JNJW Enterprises, Inc. parent case 11 1:2019bk10319
    Nov 27, 2018 PB-1, LLC 11 1:2018bk12855
    Aug 23, 2018 Canyon Crest Ranch Partners-Moorpark, LLC 7 9:2018bk11383
    Dec 11, 2013 Dangar Engineering & Manufacturing Inc 7 1:13-bk-17654
    Dec 5, 2013 Relaxed Customs, Inc. 7 1:13-bk-17552
    Nov 6, 2013 Dangar Engineering & Manufacturing, Inc. 7 1:13-bk-17077
    Jun 8, 2013 Valley Aire, Inc. 7 1:13-bk-13907
    May 8, 2012 Commercial Contractors Network Corp. 7 1:12-bk-14274
    Apr 2, 2012 BVI Assured LLC 11 2:12-bk-20349
    Apr 2, 2012 BVI Sleep Inn, LLC 11 2:12-bk-20352
    Sep 27, 2011 5281 Via Quinto LLC 7 1:11-bk-21419
    Aug 25, 2011 5281 Via Quinto LLC 7 1:11-bk-20191