Case number: 4:16-bk-43524 - California Enviornmental Forensic Inspections, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    California Enviornmental Forensic Inspections, LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    William J. Lafferty

  • Filed

    12/28/2016

  • Last Filing

    02/06/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Northern District of California (Oakland)
Bankruptcy Petition #: 16-43524

Assigned to: Judge William J. Lafferty
Chapter 11
Voluntary
Asset

Date filed:  12/28/2016
341 meeting:  01/23/2017
Deadline for filing claims:  04/24/2017

Debtor

California Enviornmental Forensic Inspections, LLC

PO BOX 9146
Pittsburg, CA 94565
CONTRA COSTA-CA
Tax ID / EIN: 47-1319643

represented by
Stephen M. Sirota

Law Offices of Allan R. Frumkin
3180 Crow Canyon Place #255
San Ramon, CA 94583
(925) 355-1555
Email: sirotalaw@yahoo.com

U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(510) 637-3200

 
 
Trustee Attorney

United States Department of Justice

Office of the United States Trustee
450 Golden Gate Ave., Suite 5-0153
San Francisco, CA 94102-3661
represented by
Barbara A. Matthews

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(510) 637-3206
Email: barbara.a.matthews@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/12/201715Schedule A/B: Property - for Non-Individual , Schedule D for Non-Individual Creditors Having Claims Secured by Property , Schedule E/F : Creditors Who Have Unsecured Claims for Non-Individual , Schedule G: for Non-Individual , Statement of Financial Affairs for Non-Individual , Summary of Assets and Liabilities for Non-Individual Filed by Debtor California Enviornmental Forensic Inspections, LLC (Sirota, Stephen) (Entered: 01/12/2017)
01/10/201714Request for Notice Filed by Creditor Arthur Wiener (Ficenec, James) (Entered: 01/10/2017)
01/10/201713Document: Notice of Security Interest in Rents and Profits Under Deed of Trust [311-319 Railroad Ave., Pittsburg, CA] with Certificate of Service. Filed by Creditor Wells Fargo Bank, N.A. (Mains, Steven) ERROR: INCORRECT DOCKET EVENT SELECTED. IN THE FUTURE, PLEASE USE THE PATH: BK > NOTICES > NOTICE. Modified on 1/10/2017 (rs). (Entered: 01/10/2017)
01/09/201712Request for Notice Filed by Interested Party OSM Loan Acquisitions VI Limited Partnership (Oliner, Aron) (Entered: 01/09/2017)
01/09/201711Request for Notice with Certificate of Service Filed by Creditor Wells Fargo Bank, N.A. (Mains, Steven) (Entered: 01/09/2017)
01/04/2017Receipt of filing fee for Voluntary Petition (Chapter 11)(16-43524) [misc,volp11] (1717.00). Receipt number 27069835, amount $1717.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 01/04/2017)
01/01/201710BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 6 Order for Payment of State and Federal Taxes). Notice Date 01/01/2017. (Admin.) (Entered: 01/01/2017)
12/31/20169BNC Certificate of Mailing - Notice of Status Conference in Ch 11. (RE: related document(s) 5 Notice of Status Conference). Notice Date 12/31/2016. (Admin.) (Entered: 12/31/2016)
12/31/20168BNC Certificate of Mailing (RE: related document(s) 4 Order to File Missing Documents). Notice Date 12/31/2016. (Admin.) (Entered: 12/31/2016)
12/31/20167BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 3 Generate 341 Notices). Notice Date 12/31/2016. (Admin.) (Entered: 12/31/2016)