Welcome to BusinessBankruptcies.com!

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

EVA Builders Incorporation

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2021bk50758
TYPE / CHAPTER
Voluntary / 7

Filed

6-1-21

Updated

9-13-23

Last Checked

6-25-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 2, 2021
Last Entry Filed
Jun 1, 2021

Docket Entries by Quarter

Jun 1, 2021 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338. Filed by EVA Builders Incorporation. Incomplete Filings due by 06/15/2021. Order Meeting of Creditors due by 06/15/2021. (Henwood, Drew) (Entered: 06/01/2021)
Jun 1, 2021 Receipt of filing fee for Voluntary Petition (Chapter 7)( 21-50758) [misc,volp7] ( 338.00). Receipt number A31337415, amount $ 338.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 06/01/2021)
Jun 1, 2021 2 First Meeting of Creditors with 341(a) meeting to be held on 6/29/2021 at 09:30 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (Scheduled Automatic Assignment) (Entered: 06/01/2021)
Jun 1, 2021 3 Order to File Required Documents and Notice of Automatic Dismissal. (jmb) (Entered: 06/01/2021)
Jun 1, 2021 4 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (jmb) (Entered: 06/01/2021)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:2021bk50758
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
Chapter
7
Filed
Jun 1, 2021
Type
voluntary
Terminated
Jul 27, 2021
Updated
Sep 13, 2023
Last checked
Jun 25, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Charles William Wagner
    Dennis Brown
    Liang Sun

    Parties

    Debtor

    EVA Builders Incorporation
    7792 Oak Springs Circle
    Gilroy, CA 95020
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx7794

    Represented By

    Drew Henwood
    Law Offices of Drew Henwood
    510 N 1st St. #205
    San Jose, CA 95112
    (408) 279-2730
    Email: dfhenwood@aol.com

    Trustee

    Fred Hjelmeset
    P.O.Box 4188
    Mountain View, CA 94040
    (650)386-5634

    U.S. Trustee

    Office of the U.S. Trustee / SJ
    U.S. Federal Bldg.
    280 S 1st St. #268
    San Jose, CA 95113-3004
    ( )

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 11, 2023 BV Farms, Inc. 7 5:2023bk51433
    Jan 20, 2023 Suitable Construction, Inc. 7 5:2023bk50054
    Jun 14, 2022 G&T Legacy Construction, Inc. 7 5:2022bk50508
    Jun 13, 2020 Britt Construction Inc 7 5:2020bk50901
    Nov 4, 2019 Energy Source Distributors Inc. 7 5:2019bk52235
    Dec 11, 2018 Tortia Investments, LLC 11 5:2018bk52732
    Aug 31, 2018 St. Louise Regional Hospital parent case 11 2:2018bk20162
    Aug 31, 2018 Saint Louise Regional Hospital Foundation parent case 11 2:2018bk20172
    Dec 11, 2017 330 Day, LLC 11 5:2017bk52967
    Sep 29, 2016 Tortia Investments, LLC 11 5:16-bk-52798
    May 13, 2015 Tortia Investments, LLC 11 5:15-bk-51630
    Jun 11, 2014 J. Barrios, Inc. 7 5:14-bk-52505
    Jan 9, 2014 Commercial Construction Services, Inc. 7 5:14-bk-50075
    Aug 15, 2012 CB Construction, Inc. 7 5:12-bk-56047
    Jul 26, 2011 Almeida Construction, Inc. 7 5:11-bk-56958