Welcome to BusinessBankruptcies.com!

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

Evarus Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:15-bk-13366
TYPE / CHAPTER
Voluntary / 11

Filed

7-2-15

Updated

9-13-23

Last Checked

8-3-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 3, 2015
Last Entry Filed
Jul 2, 2015

Docket Entries by Year

Jul 2, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Evarus Inc. (Walker, Christopher) (Entered: 07/02/2015)
Jul 2, 2015 2 Declaration Re: Electronic Filing Filed by Debtor Evarus Inc.. (Walker, Christopher) (Entered: 07/02/2015)
Jul 2, 2015 Receipt of Voluntary Petition (Chapter 11)(8:15-bk-13366) [misc,volp11] (1717.00) Filing Fee. Receipt number 40296434. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/02/2015)
Jul 2, 2015 3 Emergency motion FOR ORDER AUTHORIZING PAYMENT AND HONORING OF PREPETITION PAYROLL OBLIGATIONS Filed by Debtor Evarus Inc. (Walker, Christopher) (Entered: 07/02/2015)
Jul 2, 2015 4 Emergency motion FOR ORDER (A) PROHIBITING UTILITY PROVIDERS FROM ALTERING, REFUSING OR DISCONTINUING SERVICE, (B) DEEMING UTILITIES ADEQUATELY ASSURED OF FUTURE PERFOMRANCE, AND (C) ESTABLISHING PROCEDURES FOR DETERMINING ADEQUATE ASSURANCE OF THE PAYMENT UNDER SECTION 366 Filed by Debtor Evarus Inc. (Walker, Christopher) (Entered: 07/02/2015)
Jul 2, 2015 5 Declaration re: Emergency Motions by Michael Huck Filed by Debtor Evarus Inc.. (Walker, Christopher) (Entered: 07/02/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:15-bk-13366
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
11
Filed
Jul 2, 2015
Type
voluntary
Terminated
Jun 28, 2016
Updated
Sep 13, 2023
Last checked
Aug 3, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADP
    Bayport Batavia
    BAYPORT BATAVIA ASSOCIATES, L.P., A LIMITED PARTNE
    California State Board
    Charles Steffen
    Cox Communication
    Employment Development Department
    Franchise Tax Board
    FRANCHISE TAX BOARD
    Internal Revenue Service
    Irvine Co.
    Mitel Corp.
    Scott Steffen
    Southern California Edison
    State Board of Equalization

    Parties

    Debtor

    Evarus Inc.
    18 Technology Dr. #205
    Irvine, CA 92618
    ORANGE-CA
    Tax ID / EIN: xx-xxx1329

    Represented By

    Christopher P Walker
    505 S Villa Real Dr Ste 103
    Anaheim Hills, CA 92807
    714-639-1990
    Fax : 714-637-1636
    Email: cwalker@cpwalkerlaw.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 15, 2023 D&D Retail Construction, LLC 7 2:2023bk20565
    Apr 27, 2022 Jody, Inc. 11V 2:2022bk20805
    Jan 5, 2022 Nova Vita, LLC 7 2:2022bk20026
    May 10, 2019 Harvest Plasma Torch Corporation 11 2:2019bk21929
    Feb 3, 2017 Thomas L. Whitten, MD 11 2:17-bk-20415
    Sep 18, 2015 Schaller's Bakery, Inc. 7 2:15-bk-23445
    Jul 24, 2014 AMP PROCESSING LLC 7 2:14-bk-22981
    Jul 23, 2014 MEPA VALUES LLC 7 2:14-bk-22966
    Jan 20, 2014 Huntington Energy Group, LLC 11 2:14-bk-20203
    Jan 10, 2014 Green Global, LLC 11 2:14-bk-20131
    Dec 9, 2013 Donohoe Corporation 11 2:13-bk-25137
    Oct 29, 2012 Intercontinental Management, Ltd. 7 2:12-bk-25328
    Oct 29, 2012 Intercontinental Management, Ltd. 7 2:12-bk-25327
    Jun 26, 2012 Performance Truck Lines, Inc. 11 2:12-bk-23220
    Feb 6, 2012 Schaller's Bakery, Inc. 11 2:12-bk-20559