Welcome to BusinessBankruptcies.com!

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

Elliott Manufacturing Company, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:15-bk-10366
TYPE / CHAPTER
Voluntary / 11

Filed

2-2-15

Updated

7-17-20

Last Checked

8-12-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 12, 2020
Last Entry Filed
Jul 16, 2020

Docket Entries by Year

There are 387 older docket entries.

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

login purchase single case subscribe now

Jun 20, 2017 373 Change of Address for Attorney Peter L. Fear, Gabriel J. Waddell, and Peter A. Sauer (msts) (Entered: 06/20/2017)
Jun 20, 2017 374 Certificate/Proof of Service of 373 Change of Name and/or Address (msts) (Entered: 06/20/2017)
Jul 14, 2017 375 Omnibus Objection to Claims [FW-29] Filed by Debtor Elliott Manufacturing Company, Inc. (tsef) (Entered: 07/14/2017)
Jul 14, 2017 376 Notice of Hearing Re: 375 Omnibus Objection to Claims [FW-29] to be held on 8/30/2017 at 01:30 PM at Fresno Courtroom 11, Department A. (tsef) (Entered: 07/14/2017)
Jul 14, 2017 377 Declaration of Thomas Cole in support of 375 Omnibus Objection to Claims [FW-29] (tsef) (Entered: 07/14/2017)
Jul 14, 2017 378 Memorandum of Points and Authorities in support of 375 Omnibus Objection to Claims [FW-29] (tsef) (Entered: 07/14/2017)
Jul 14, 2017 379 Exhibit(s) to 375 Omnibus Objection to Claims [FW-29] (tsef) (Entered: 07/14/2017)
Jul 14, 2017 380 Certificate/Proof of Service of 375 Omnibus Objection to Claims [FW-29], 376 Notice of Hearing, 377 Declaration, 378 Memorandum of Points and Authorities, 379 Exhibit(s) (tsef) (Entered: 07/14/2017)
Jul 21, 2017 381 Quarterly Post Confirmation Report for Period Ending June 30, 2017 Filed by Debtor Elliott Manufacturing Company, Inc. (msts) (Entered: 07/21/2017)
Jul 21, 2017 382 Certificate/Proof of Service of 381 Quarterly Post Confirmation Report (msts) (Entered: 07/21/2017)
Show 10 more entries
Jan 31, 2018 393 Quarterly Post Confirmation Report for Period Ending December 31, 2017 Filed by Debtor Elliott Manufacturing Company, Inc. (shbs) (Entered: 01/31/2018)
Jan 31, 2018 394 Certificate/Proof of Service of 393 Quarterly Post Confirmation Report (shbs) (Entered: 01/31/2018)
Apr 27, 2018 395 Quarterly Post Confirmation Report for Period Ending March 31, 2018 Filed by Debtor Elliott Manufacturing Company, Inc. (shbs) (Entered: 04/27/2018)
Apr 27, 2018 396 Certificate/Proof of Service of 395 Quarterly Post Confirmation Report (shbs) (Entered: 04/27/2018)
Aug 1, 2018 397 Quarterly Post Confirmation Report for Period Ending June 30, 2018 Filed by Debtor Elliott Manufacturing Company, Inc. (shbs) (Entered: 08/01/2018)
Aug 1, 2018 398 Certificate/Proof of Service of 397 Quarterly Post Confirmation Report (shbs) (Entered: 08/01/2018)
Oct 30, 2018 399 Quarterly Post Confirmation Report for Period Ending September 30, 2018 Filed by Debtor Elliott Manufacturing Company, Inc. (mgrs) (Entered: 10/30/2018)
Oct 30, 2018 400 Certificate/Proof of Service of 399 Quarterly Post Confirmation Report (mgrs) (Entered: 10/30/2018)
Nov 14, 2018 401 Motion/Application for Final Decree [FW-30] Filed by Debtor Elliott Manufacturing Company, Inc. (mgrs) (Entered: 11/14/2018)
Nov 14, 2018 402 Notice of Hearing Re: 401 Motion/Application for Final Decree [FW-30] to be held on 11/29/2018 at 01:30 PM at Fresno Courtroom 11, Department A. (mgrs) (Entered: 11/14/2018)

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
1:15-bk-10366
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Fredrick E. Clement
Chapter
11
Filed
Feb 2, 2015
Type
voluntary
Terminated
Jul 16, 2020
Updated
Jul 17, 2020
Last checked
Aug 12, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3-D Fasteners Plus
    ABF Freight System, Inc.
    ABF Freight Systems
    Ad-Venture Video Productions Inc
    All Valley Administrators LLC
    All Valley Printing
    Allied Electric
    Amec International Co Inc
    American Airlines Inc
    American Express
    Angels Office Supply
    Applied Industrial
    Applied Industrial Technoloqies
    Arctic Glacier Ice
    Asset Collection Inc
    There are 173 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Elliott Manufacturing Company, Inc.
    P.O. Box 11277
    Fresno, CA 93772
    FRESNO-CA
    Tax ID / EIN: xx-xxx5670

    Represented By

    Peter L. Fear
    7650 N. Palm Ave., Ste. 101
    Fresno, CA 93711
    559-436-6575

    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

    Represented By

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 22 California QSR Management, Inc. 11V 1:2024bk11017
    Apr 22 Tyco Group 11V 1:2024bk11016
    Apr 22 Pinnacle Foods of California LLC 11V 1:2024bk11015
    Jun 28, 2023 Bruce's Bagels, Beverages, and Bites, LLC 7 1:2023bk10848
    Jun 28, 2023 Alpha Works Technologies, LLC 7 1:2023bk10847
    Jun 28, 2023 BWRD, LLC 7 1:2023bk10846
    Jun 28, 2023 Bitwise Industries, Inc. 7 1:2023bk10845
    Jun 28, 2023 BW Industries Inc. 7 1:2023bk10844
    Jun 2, 2023 559 MOTORS LLC 7 1:2023bk11200
    Sep 1, 2022 Valley Transportation, Inc. 11V 1:2022bk11540
    May 7, 2021 P.D. Nunez Dental Corporation 7 1:2021bk11188
    Feb 20, 2018 Fitness 365, LLC 7 1:2018bk10545
    Oct 14, 2015 Club One Casino, Inc. 11 1:15-bk-14017
    Feb 5, 2015 The Downtown Church 11 1:15-bk-10402
    Mar 1, 2012 The Ashlan Company, LLC 7 1:12-bk-11885