Welcome to BusinessBankruptcies.com!

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

Evenflow Plumbing Company

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:17-bk-43017
TYPE / CHAPTER
Voluntary / 11

Filed

12-1-17

Updated

3-14-18

Last Checked

3-14-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 14, 2018
Last Entry Filed
Feb 15, 2018

Docket Entries by Year

There are 3 older docket entries.

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

login purchase single case subscribe now

Dec 1, 2017 Receipt of Filing Fee for Chapter 11 Voluntary Petition. Amount 1717.00 from Evenflow Plumbing Company. Receipt Number 40101222. (admin) (Entered: 12/01/2017)
Dec 4, 2017 3 Order for Payment of State and Federal Taxes (admin) (Entered: 12/04/2017)
Dec 4, 2017 4 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (lb) (Entered: 12/04/2017)
Dec 4, 2017 5 Notice of Status Conference in Chapter 11 Case. Status Conference scheduled for 1/30/2018 at 01:30 PM at Oakland Room 201 - Efremsky. Status Conference Statement due by 1/16/2018 (lb) (Entered: 12/04/2017)
Dec 4, 2017 6 Order to File Required Documents and Notice of Automatic Dismissal Non-Compliance (Documents) due by 12/18/2017 (lb) (Entered: 12/04/2017)
Dec 5, 2017 7 Motion for Relief from Stay; Memorandum of Points and Authorities Fee Amount $181, Filed by Creditor Paul Beckwith (Attachments: # 1 RS Cover Sheet) (Tang, Mary) CORRECTIVE ENTRY: Clerk modified the docket text to reflect the information contained in the PDF. Modified on 12/6/2017 (tw). (Entered: 12/05/2017)
Dec 5, 2017 Receipt of filing fee for Motion for Relief From Stay(17-43017) [motion,mrlfsty] ( 181.00). Receipt number 28129880, amount $ 181.00 (re: Doc# 7 Motion for Relief from Stay Fee Amount $181,) (U.S. Treasury) (Entered: 12/05/2017)
Dec 5, 2017 8 Ex Parte Application for Order Setting Hearing on Shortened Notice (RE: related document(s)7 Motion for Relief From Stay filed by Creditor Paul Beckwith). Filed by Creditor Paul Beckwith (Attachments: # 1 Declaration of Mary Ellmann Tang) (Tang, Mary) CORRECTIVE ENTRY: Clerk modified the docket text to reflect the information contained in the PDF. Modified on 12/6/2017 (tw). (Entered: 12/05/2017)
Dec 5, 2017 9 Declaration of Paul Beckwith in Support of (RE: related document(s)7 Motion for Relief From Stay, 8 Motion to Shorten Time). Filed by Creditor Paul Beckwith (Tang, Mary) (Entered: 12/05/2017)
Dec 5, 2017 10 Certificate of Service (RE: related document(s)7 Motion for Relief From Stay, 8 Motion to Shorten Time, 9 Declaration). Filed by Creditor Paul Beckwith (Tang, Mary) (Entered: 12/05/2017)
Show 10 more entries
Dec 14, 2017 20 Order Granting Motion for Relief From The Automatic Stay (Related Doc # 7 Motion filed by Creditor Paul Beckwith). (mab) (Entered: 12/14/2017)
Dec 17, 2017 21 BNC Certificate of Mailing - Electronic Order (RE: related document(s) 20 Order on Motion for Relief From Stay). Notice Date 12/17/2017. (Admin.) (Entered: 12/17/2017)
Dec 17, 2017 22 Motion to Extend Time to File Documents Filed by Debtor Evenflow Plumbing Company (Attachments: # 1 Declaration) (Nichani, Vinod) (Entered: 12/17/2017)
Dec 18, 2017 23 Certificate of Service (RE: related document(s)22 Motion to Extend Time). Filed by Debtor Evenflow Plumbing Company (Attachments: # 1 Service List) (Nichani, Vinod) (Entered: 12/18/2017)
Dec 20, 2017 24 Order Granting Motion to Extend Time (Related Doc # 22 Motion). Incomplete Filings due by 1/4/2018. (mab) (Entered: 12/20/2017)
Dec 22, 2017 25 BNC Certificate of Mailing - Electronic Order (RE: related document(s) 24 Order on Motion to Extend Time). Notice Date 12/22/2017. (Admin.) (Entered: 12/22/2017)
Jan 3, 2018 26 Motion to Extend Time (Further) Filed by Debtor Evenflow Plumbing Company (Attachments: # 1 Declaration of Gary Dimodana # 2 Declaration of John M. Hayden # 3 Certificate of Service) (Nichani, Vinod) (Entered: 01/03/2018)
Jan 8, 2018 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued . Debtor did not appear, counsel appeared on 1/8/2018. 341(a) meeting to be held on 2/12/2018 at 02:00 PM Oakland U.S. Trustee Office (Kelly, Lynette) (Entered: 01/08/2018)
Jan 9, 2018 27 Order Granting Motion to Extend Time (Related Doc # 26 Motion). Incomplete Filings due by 1/25/2018. (mab) (Entered: 01/09/2018)
Jan 11, 2018 28 BNC Certificate of Mailing - Electronic Order (RE: related document(s) 27 Order on Motion to Extend Time). Notice Date 01/11/2018. (Admin.) (Entered: 01/11/2018)

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 Northern Bankruptcy Court
Case number
4:17-bk-43017
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
11
Filed
Dec 1, 2017
Type
voluntary
Terminated
Feb 15, 2018
Updated
Mar 14, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alameda County Sheriff's Office - Civil Unit
    Alameda County Sheriff's Office - Civil Unit
    Alameda County Sheriff's Office - Civil Unit
    Alameda County Sheriff's Office - Civil Unit
    Alameda County Sheriff's Office - Civil Unit
    Alameda County Sheriff's Office - Civil Unit
    Alameda County Sheriff's Office - Civil Unit
    Caine & Weiner
    Caine & Weiner
    Creditors Bureau USA
    Creditors Bureau USA
    FRANCHISE TAX BOARD
    Hatcher & Rundel
    Hatcher & Rundel
    Home Depot
    There are 16 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Evenflow Plumbing Company
    29318 Pacific Street
    Hayward, CA 94544
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx0239

    Represented By

    Vinod Nichani
    Nichani Law Firm
    1250 Oakmead Pkwy. #210
    Sunnyvale, CA 94085
    (408) 800-6174
    Email: vinod@nichanilawfirm.com

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the United States Trustee
    Attn: Lynette C. Kelly
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (510) 637-3200

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 29, 2023 Windsor Hayward Estates, LLC parent case 11 1:2023bk11402
    Apr 21, 2023 Pacific Pourhouse, LLC, a California Limited Liabi 11V 4:2023bk40464
    Apr 11, 2023 CEC Print Solutions, Inc. 7 4:2023bk40410
    Mar 7, 2023 Lloyd F. McKinney Associates, Inc. 7 4:2023bk40263
    Sep 19, 2022 Parkview Operating Company, LP parent case 11 1:2022bk10878
    Aug 20, 2021 M R Jones Chiropractic Health Services, INC. 7 4:2021bk41061
    Jan 8, 2021 Whipple Auto Body Inc 7 4:2021bk40025
    Jun 1, 2020 Art of Reflexology Hayward, LLC 7 4:2020bk40981
    Nov 9, 2017 Dots Design Studio LLC 7 4:17-bk-42810
    Jul 17, 2016 Parodi Bros. LLC 7 4:16-bk-42001
    Feb 11, 2016 Natural Home Cleaning Services, Inc. 7 4:16-bk-40375
    Jul 31, 2015 NNN Met Center 15 39, a Delaware limited liability 11 4:15-bk-42359
    Jun 17, 2015 K2 Environmental, Inc. 7 4:15-bk-41938
    Apr 16, 2015 Close Building Materials, Inc. 7 4:15-bk-41227
    Mar 1, 2013 RNS Inc. 7 4:13-bk-41235