E.L. Services, Inc.
11
William J. Lafferty
08/25/2021
02/02/2026
Yes
v
Assigned to: Judge William J. Lafferty Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/30/2025 | Hearing 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) | |
| 11/17/2025 | 326 | First 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) |
| 11/17/2025 | 325 | First 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) |
| 11/05/2025 | Hearing 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) | |
| 11/05/2025 | 324 | PDF 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) |
| 11/04/2025 | 323 | Supplemental 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) |
| 10/31/2025 | 322 | Motion 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) |
| 10/29/2025 | 321 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Responsible Ind Steve Baca (jbj) (Entered: 10/29/2025) |
| 10/02/2025 | 320 | PDF 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) |
| 10/01/2025 | Hearing 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) |