Case number: 4:21-bk-41087 - E.L. Services, Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    E.L. Services, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    William J. Lafferty

  • Filed

    08/25/2021

  • Last Filing

    02/02/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 21-41087

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


Date filed:  08/25/2021
341 meeting:  11/10/2021
Deadline for filing claims:  12/20/2021

Debtor

E.L. Services, Inc.

11501 Dublin Blvd, Ste 200
Dublin, CA 94568
ALAMEDA-CA
Tax ID / EIN: 84-2864088

represented by
Chris D. Kuhner

Kornfield Nyberg Bendes Kuhner & Little
1970 Broadway #600
Oakland, CA 94612
(510) 763-1000
Email: c.kuhner@kornfieldlaw.com
TERMINATED: 08/13/2025

Vinod Nichani

Nichani Law Firm
1960 The Alameda, Ste. 100
San Jose, CA 95126
408-800-6174
Email: vinod@nichanilawfirm.com

Responsible Ind

Steve Baca

E.L. Services, Inc., General Manager
11501 Dublin Blvd, Ste 200
Dublin, CA 94568

represented by
Patrick M. Costello

Vectis Law
274 Redwood Shores Pkwy #615
Redwood City, CA 94065
650-269-1898
Email: pcostello@vectislawgroup.com

Trustee

Not Assigned - OK


 
 
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
(415) 252-2080
represented by
Jared A. Day

Office of the U.S. Trustee
300 Booth St. #3009
Reno, NV 89509
(775) 784-5335
Email: jared.a.day@usdoj.gov

Suhey Ramirez

Office of the United States Trustee
280 South 1st St.
San Jose, CA 95113
408-535-5525 ext 231
Email: suhey.ramirez@usdoj.gov
TERMINATED: 12/23/2021

Latest Dockets

Date Filed#Docket Text
12/30/2025Hearing Set On (RE: related document(s)304 Chapter 11 Plan, Disclosure Statement, Hearing Held (Bk)).
Confirmation Hearing scheduled for 1/7/2026 at 10:30 AM in/via Oakland Room 220 - Lafferty.
(rs) (Entered: 12/30/2025)
11/17/2025326First Amended Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Debtor E.L. Services, Inc. (Attachments: # 1 Exhibit) (Nichani, Vinod) (Entered: 11/17/2025)
11/17/2025325First Amended Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by Debtor E.L. Services, Inc. (Attachments: # 1 Exhibit) (Nichani, Vinod) (Entered: 11/17/2025)
11/05/2025Hearing Held. Minutes of Proceeding: For the reasons stated on the record, the deadline to confirm a plan is extended to 1/7/2026. (RE: related document(s) 304 Chapter 11 Plan, Disclosure Statement, 322 Motion to Extend Time Re: Deadline to Confirm Plan, Hearing Set). (rs) (Entered: 11/07/2025)
11/05/2025324PDF with attached Audio File. Court Date & Time [ 11/5/2025 10:30:00 AM ]. File Size [ 1928 KB ]. Run Time [ 00:08:02 ]. (admin). (Entered: 11/05/2025)
11/04/2025323Supplemental Declaration of Steven Baca in Support of (RE: related document(s)322 Motion to Extend Time). Filed by Debtor E.L. Services, Inc. (Nichani, Vinod) (Entered: 11/04/2025)
10/31/2025322Motion to Extend Time Re: Deadline to Confirm Plan Filed by Debtor E.L. Services, Inc. (Attachments: # 1 Declaration # 2 Certificate of Service) (Nichani, Vinod) (Entered: 10/31/2025)
10/29/2025321Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Responsible Ind Steve Baca (jbj) (Entered: 10/29/2025)
10/02/2025320PDF with attached Audio File. Court Date & Time [ 10/1/2025 10:30:00 AM ]. File Size [ 720 KB ]. Run Time [ 00:03:00 ]. (admin). (Entered: 10/02/2025)
10/01/2025Hearing Held. Minutes of Proceeding: For the reasons stated on the record, the Application to Employ is approved. Order to be submitted. (RE: related document(s) 317 Application to Employ Vinod Nichani as Bankruptcy Counsel for Debtor , Hearing Continued). (rs) (Entered: 10/03/2025)