California Northern Bankruptcy Court
Chapter 11
Judge:William J Lafferty
Case #: 4:16-bk-43524
Case Filed:Dec 28, 2016
Terminated:Feb 06, 2017

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$1,000,001 to $10 million
Est. Liabilities $1,000,001 to $10 million
Nature of Business Other
Nature of Debts Primarily Business
Small BusinessYes

Debtor
CALIFORNIA ENVIORNMENTAL FORENSIC INSPECTIONS LLC.
PO Box 9146
Pittsburg, CA 94565-9146
Represented By
Stephen M. Sirota
Law Offices Of Allan R. Frumkin
contact info
Last checked: never
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


Docket last updated: 11 minutes ago
Monday, February 06, 2017
court Close Bankruptcy Case Mon 02/06 4:16 PM
Bankruptcy Case Closed. (rs)
Related: [-]
Thursday, February 02, 2017
21 21 court BNC Certificate of Mailing Thu 02/02 9:30 PM
BNC Certificate of Mailing Related [+]. Notice Date 02/02/2017. (Admin.)
Related: [-] 19 Order to Dismiss Case
20 20 court BNC Certificate of Mailing - Notice of Dismissal Thu 02/02 9:30 PM
BNC Certificate of Mailing - Notice of Dismissal. Related [+]. Notice Date 02/02/2017. (Admin.)
Related: [-] 19 Order to Dismiss Case
Tuesday, January 31, 2017
19 19 order Dismiss Case Tue 01/31 2:56 PM
Order Dismissing Chapter 11 Case. (dmp)
Related: [-]
Thursday, January 26, 2017
18 18 misc Certificate of Service Thu 01/26 3:13 PM
Certificate of Service of Proposed Order Dismissing Chapter 11 Case. Related [+]. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Matthews, Barbara)
Related: [-] 5 Notice of Status Conference
Att: 1 Proposed Order
Wednesday, January 25, 2017
17 17 audio audio Wed 01/25 8:55 PM
PDF with attached Audio File. Court Date & Time [ 1/25/2017 12:09:33 PM ]. File Size [ 10252 KB ]. Run Time [ 00:42:43 ]. ( ). (admin)
Related: [-]
16 16 audio audio Wed 01/25 8:55 PM
PDF with attached Audio File. Court Date & Time [ 1/25/2017 10:46:59 AM ]. File Size [ 2808 KB ]. Run Time [ 00:11:42 ]. ( ). (admin)
Related: [-]
court Hearing Held (Bk) Wed 01/25 1:04 PM
Hearing Held MINUTES OF PROCEEDINGS: FOR REASONS STATED ON THE RECORD. CASE DISMISSED. OFFICE OF THE U.S TRUSTEE TO SUBMITTED FORM OF ORDER. Related [+] (dmp )
Related: [-] 5 Notice of Status Conference
Monday, January 23, 2017
court Meeting of Creditors Continued Mon 01/23 10:21 PM
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued . 341(a) meeting to be held on 2/13/2017 at 01:00 PM Oakland U.S. Trustee Office (Matthews, Barbara)
Related: [-]
Thursday, January 12, 2017
15 15 misc Schedule A/B Thu 01/12 9:22 AM
Schedule 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)
Related: [-]
Tuesday, January 10, 2017
14 14 misc Request for Notice Tue 01/10 2:48 PM
Request for Notice Filed by Creditor Arthur Wiener (Ficenec, James)
Related: [-]
13 13 misc Document Tue 01/10 10:22 AM
Document: 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)
Related: [-]
Monday, January 09, 2017
12 12 misc Request for Notice Mon 01/09 12:00 PM
Request for Notice Filed by Interested Party OSM Loan Acquisitions VI Limited Partnership (Oliner, Aron)
Related: [-]
11 11 misc Request for Notice Mon 01/09 10:07 AM
Request for Notice with Certificate of Service Filed by Creditor Wells Fargo Bank, N.A. (Mains, Steven)
Related: [-]
Wednesday, January 04, 2017
crditcrd none Wed 01/04 8:31 AM
Receipt of filing fee for Voluntary Petition (Chapter 11) 16-43524 [misc,volp11] (1717.00). Receipt number 27069835, amount $1717.00 Related [+] (U.S. Treasury)
Related: [-] Doc#1 Voluntary Petition (Chapter 11)
Sunday, January 01, 2017
10 10 court BNC Certificate of Mailing - Pmt of State and Fed Taxes Sun 01/01 9:22 PM
BNC Certificate of Mailing - Payment of State and Fed Taxes. Related [+]. Notice Date 01/01/2017. (Admin.)
Related: [-] 6 Order for Payment of State and Federal Taxes
Saturday, December 31, 2016
9 9 court BNC Certificate of Mailing - Notice of Status Conference in Ch 11 Sat 12/31 9:26 PM
BNC Certificate of Mailing - Notice of Status Conference in Ch 11. Related [+]. Notice Date 12/31/2016. (Admin.)
Related: [-] 5 Notice of Status Conference
8 8 court BNC Certificate of Mailing Sat 12/31 9:26 PM
BNC Certificate of Mailing Related [+]. Notice Date 12/31/2016. (Admin.)
Related: [-] 4 Order to File Missing Documents
7 7 court BNC Certificate of Mailing - Meeting of Creditors Sat 12/31 9:26 PM
BNC Certificate of Mailing - Meeting of Creditors. Related [+]. Notice Date 12/31/2016. (Admin.)
Related: [-] 3 Generate 341 Notices
Thursday, December 29, 2016
6 6 order Payment of Taxes Thu 12/29 10:30 PM
Order for Payment of State and Federal Taxes (admin)
Related: [-]
5 5 notice Notice of Status Conference Thu 12/29 6:02 PM
Notice of Status Conference scheduled for 1/25/2017 at 10:30 AM at Oakland Room 220 - Lafferty. (pw)
Related: [-]
4 4 order File Missing Documents Thu 12/29 10:34 AM
Order To File Required Documents and Notice Regarding Dismissal Non-Compliance (Documents) due by 1/12/2017 (pw)
Related: [-]
3 3 court Generate 341 Notices Thu 12/29 10:29 AM
Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (pw)
Related: [-]
2 2 misc Notice of Appearance and Request for Notice Thu 12/29 9:31 AM
Notice of Appearance and Request for Notice by Barbara A. Matthews. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Matthews, Barbara)
Related: [-]
Wednesday, December 28, 2016
1 1 8 pgs misc Voluntary Petition (Chapter 11) Wed 12/28 12:06 PM
Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1717, Filed by CALIFORNIA ENVIORNMENTAL FORENSIC INSPECTIONS LLC.. Order Meeting of Creditors due by 01/4/2017.Incomplete Filings due by 01/11/2017. (Sirota, Stephen)
Related: [-]
court Meeting of Creditors 11 (Business) Wed 12/28 11:45 PM
First Meeting of Creditors with 341(a) meeting to be held on 01/23/2017 at 01:00 PM at Oakland U.S. Trustee Office. Proof of Claim due by 04/24/2017. (admin, )
Related: [-]