Elliott Manufacturing Company, Inc.
Debtor: Elliott Manufacturing Company, Inc.
Us Trustee: Office of the U.S. Trustee and Tracy Hope Davis
Case Number: 1:2015bk10366
Filed: February 2, 2015
Court: U.S. Bankruptcy Court for the Eastern District of California
Nature of Suit: Other
Docket Report

This docket was last retrieved on July 16, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
July 16, 2020 Filing 411 Bankruptcy Case Closed. Order Closing Chapter 11 Case as transmitted to BNC for Service. (shes)
June 30, 2020 Due to the transfer of Judge Fredrick E. Clement to the Sacramento Division, this case has been reassigned to Judge Jennifer E. Niemann (admin)
January 31, 2019 Filing 410 Certificate/Proof of Service of #409 Quarterly Post Confirmation Report (tjof)
January 31, 2019 Filing 409 Quarterly Post Confirmation Report for Period Ending December 31, 2018 Filed by Debtor Elliott Manufacturing Company, Inc. (tjof)
December 3, 2018 Opinion or Order Filing 408 Order Granting #401 Motion/Application for Final Decree [FW-30] (mgrs)
November 30, 2018 Filing 407 PDF with attached Audio File. These recordings are NOT the official record of any proceeding, and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [ 11/29/2018 1:31:23 PM ]. File Size [ 237 KB ]. Run Time [ 00:00:59 ]. (admin).
November 29, 2018 Filing 406 Civil Minutes -- Motion Granted Re: #401 - Motion/Application for Final Decree [FW-30] (admin)
November 13, 2018 Filing 405 Certificate/Proof of Service of #402 Notice of Hearing [FW-30] (mgrs)
November 13, 2018 Filing 404 Certificate/Proof of Service of #401 Motion/Application for Final Decree [FW-30], #402 Notice of Hearing, #403 Declaration (mgrs)
November 13, 2018 Filing 403 Declaration of Thomas E. Cole in support of #401 Motion/Application for Final Decree [FW-30] (mgrs)
November 13, 2018 Filing 402 Notice of Hearing Re: #401 Motion/Application for Final Decree [FW-30] to be held on 11/29/2018 at 01:30 PM at Fresno Courtroom 11, Department A. (mgrs)
November 13, 2018 Filing 401 Motion/Application for Final Decree [FW-30] Filed by Debtor Elliott Manufacturing Company, Inc. (mgrs)
October 30, 2018 Filing 400 Certificate/Proof of Service of #399 Quarterly Post Confirmation Report (mgrs)
October 30, 2018 Filing 399 Quarterly Post Confirmation Report for Period Ending September 30, 2018 Filed by Debtor Elliott Manufacturing Company, Inc. (mgrs)
August 1, 2018 Filing 398 Certificate/Proof of Service of #397 Quarterly Post Confirmation Report (shbs)
August 1, 2018 Filing 397 Quarterly Post Confirmation Report for Period Ending June 30, 2018 Filed by Debtor Elliott Manufacturing Company, Inc. (shbs)
April 27, 2018 Filing 396 Certificate/Proof of Service of #395 Quarterly Post Confirmation Report (shbs)
April 27, 2018 Filing 395 Quarterly Post Confirmation Report for Period Ending March 31, 2018 Filed by Debtor Elliott Manufacturing Company, Inc. (shbs)
January 31, 2018 Filing 394 Certificate/Proof of Service of #393 Quarterly Post Confirmation Report (shbs)
January 31, 2018 Filing 393 Quarterly Post Confirmation Report for Period Ending December 31, 2017 Filed by Debtor Elliott Manufacturing Company, Inc. (shbs)
October 23, 2017 Filing 392 Certificate/Proof of Service of #391 Quarterly Post Confirmation Report (shbs)
October 23, 2017 Filing 391 Quarterly Post Confirmation Report for Period Ending September 30, 2017 Filed by Debtor Elliott Manufacturing Company, Inc. (shbs)
September 12, 2017 Opinion or Order Filing 390 Order Granting #375 Omnibus Objection to Claims [FW-29] (shbs)
August 31, 2017 Filing 387 Certificate/Proof of Service of #386 Stipulation [FW-29] (shbs)
August 31, 2017 Filing 386 Stipulation Re: #375 Omnibus Objection to Claims [FW-29] (shbs)
August 30, 2017 Filing 389 AMENDED Civil Minutes -- Objection Resolved by stipulation Re: #375 - Omnibus Objection to Claims [FW-29] (admin)
August 30, 2017 Filing 388 Civil Minutes -- Objection Resolved by stipulation Re: #375 - Omnibus Objection to Claims [FW-29] (admin)
August 30, 2017 Filing 385 PDF with attached Audio File. These recordings are NOT the official record of any proceeding, and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [ 8/30/17 1:43:18 PM ]. File Size [ 387 KB ]. Run Time [ 00:03:13 ]. (admin).
August 16, 2017 Filing 384 Certificate/Proof of Service of #383 Opposition/Objection [FW-29] (shbs)
August 16, 2017 Filing 383 Opposition/Objection Filed by Creditor Automotive Industries Welfare Trust Fund Re: #375 Omnibus Objection to Claims [FW-29] (shbs)
July 21, 2017 Filing 382 Certificate/Proof of Service of #381 Quarterly Post Confirmation Report (msts)
July 21, 2017 Filing 381 Quarterly Post Confirmation Report for Period Ending June 30, 2017 Filed by Debtor Elliott Manufacturing Company, Inc. (msts)
July 14, 2017 Filing 380 Certificate/Proof of Service of #375 Omnibus Objection to Claims [FW-29], #376 Notice of Hearing, #377 Declaration, #378 Memorandum of Points and Authorities, #379 Exhibit(s) (tsef)
July 14, 2017 Filing 379 Exhibit(s) to #375 Omnibus Objection to Claims [FW-29] (tsef)
July 14, 2017 Filing 378 Memorandum of Points and Authorities in support of #375 Omnibus Objection to Claims [FW-29] (tsef)
July 14, 2017 Filing 377 Declaration of Thomas Cole in support of #375 Omnibus Objection to Claims [FW-29] (tsef)
July 14, 2017 Filing 376 Notice of Hearing Re: #375 Omnibus Objection to Claims [FW-29] to be held on 8/30/2017 at 01:30 PM at Fresno Courtroom 11, Department A. (tsef)
July 14, 2017 Filing 375 Omnibus Objection to Claims [FW-29] Filed by Debtor Elliott Manufacturing Company, Inc. (tsef)
June 20, 2017 Filing 374 Certificate/Proof of Service of #373 Change of Name and/or Address (msts)
June 20, 2017 Filing 373 Change of Address for Attorney Peter L. Fear, Gabriel J. Waddell, and Peter A. Sauer (msts)
May 8, 2017 Filing 372 Certificate/Proof of Service of #371 Quarterly Post Confirmation Report (rlos)
May 8, 2017 Filing 371 Quarterly Post Confirmation Report for Period Ending March 31, 2017 Filed by Debtor Elliott Manufacturing Company, Inc. (rlos)
January 23, 2017 Filing 370 Certificate/Proof of Service of #369 Quarterly Post Confirmation Report (shbs)
January 23, 2017 Filing 369 Quarterly Post Confirmation Report for Period Ending December 31, 2016 Filed by Debtor Elliott Manufacturing Company, Inc. (shbs)
November 22, 2016 Change of Address Submitted for Attorney Peter Fear by e-Filing User Account Maintenance Utility. Address changed from: 7650 North Palm Ave #101 , Fresno CA 93711 to: 7650 N. Palm Ave., Ste. 101 , Fresno CA 93711.
October 14, 2016 Filing 368 Certificate/Proof of Service of #367 Quarterly Post Confirmation Report (shbs)
October 14, 2016 Filing 367 Quarterly Post Confirmation Report for Period Ending September 30, 2016 Filed by Debtor Elliott Manufacturing Company, Inc. (shbs)
August 9, 2016 Copy Fee Paid ($5.00, Receipt Number: 12308 by 11) (auto)
August 2, 2016 Filing 366 Certificate/Proof of Service of #365 Quarterly Post Confirmation Report (fdis)
August 2, 2016 Filing 365 Quarterly Post Confirmation Report for Period Ending June 2016 Filed by Debtor Elliott Manufacturing Company, Inc. (fdis)
May 21, 2016 Filing 364 Civil Minute Order Granting #338 Motion/Application for Compensation [FW-26] (msts)
May 21, 2016 Filing 363 Civil Minute Order Granting #345 Motion/Application for Compensation [FW-27] (msts)
May 21, 2016 Filing 362 Civil Minute Order Granting #332 Motion/Application for Compensation [FW-25] (msts)
May 19, 2016 Docket Entry Reserved for Internal Use/Order Processing. (resf)
May 17, 2016 Filing 360 Civil Minutes -- Hearing/Motion Resolved Without Oral Argument Re: #345 Motion/Application for Compensation [FW-27] for Robert A. Davis, Accountant(s) APPROVED (resf)
May 17, 2016 Filing 358 Civil Minutes -- Hearing/Motion Resolved Without Oral Argument Re: #338 Motion/Application for Compensation [FW-26] for Terrance J. Long, Financial Advisor(s) APPROVED (resf)
May 17, 2016 Filing 356 Civil Minutes -- Hearing/Motion Resolved Without Oral Argument Re: #332 Motion/Application for Compensation [FW-25] by the Law Office of Fear Waddell, P.C. for Peter L. Fear, Debtors Attorney(s). Filed by Peter L. Fear APPROVED (resf)
May 3, 2016 Filing 355 Certificate/Proof of Service of #354 Support Document [FW-25] (msts)
May 3, 2016 Filing 354 Support Document/Client Approval of #332 Motion/Application for Compensation [FW-25] by the Law Office of Fear Waddell, P.C. for Peter L. Fear, Debtors Attorney(s). Filed by Peter L. Fear Filed by Debtor Elliott Manufacturing Company, Inc. (msts)
April 22, 2016 Filing 353 Certificate/Proof of Service of #352 Operating Report (msts)
April 22, 2016 Filing 352 Debtor-In-Possession Monthly Operating Report for Period Ending March 31, 2016 (msts)
April 19, 2016 Filing 351 Certificate/Proof of Service of #346 Notice of Hearing [FW-27] (msts)
April 19, 2016 Filing 350 Certificate/Proof of Service of #345 Motion/Application for Compensation [FW-27] for Robert A. Davis, Accountant(s), #346 Notice of Hearing, #347 Declaration, #348 Support Document, #349 Exhibit(s) (msts)
April 19, 2016 Filing 349 Exhibit(s) to #345 Motion/Application for Compensation [FW-27] for Robert A. Davis, Accountant(s) (msts)
April 19, 2016 Filing 348 Support Document/Client Approval Re: #345 Motion/Application for Compensation [FW-27] for Robert A. Davis, Accountant(s) Filed by Debtor Elliott Manufacturing Company, Inc. (msts)
April 19, 2016 Filing 347 Declaration of Robert A. Davis in support of #345 Motion/Application for Compensation [FW-27] for Robert A. Davis, Accountant(s) (msts)
April 19, 2016 Filing 346 Notice of Hearing Re: #345 Motion/Application for Compensation [FW-27] for Robert A. Davis, Accountant(s) to be held on 5/17/2016 at 01:30 PM at Fresno Courtroom 11, Department A. (msts)
April 19, 2016 Filing 345 Motion/Application for Compensation [FW-27] for Robert A. Davis, Accountant(s) Filed by Accountant Robert A. Davis (msts)
April 19, 2016 Filing 344 Certificate/Proof of Service of #338 Motion/Application for Compensation [FW-26] for Terrance J. Long, Financial Advisor(s), #339 Notice of Hearing, #340 Declaration, #341 Certificate of Approval, #342 Exhibit(s) (mpem)
April 19, 2016 Filing 343 Certificate/Proof of Service of #339 Notice of Hearing [FW-26] (mpem)
April 19, 2016 Filing 342 Exhibit(s) to #338 Motion/Application for Compensation [FW-26] for Terrance J. Long, Financial Advisor(s) (mpem)
April 19, 2016 Filing 341 Certificate of Approval in Support of #338 Motion/Application for Compensation [FW-26] for Terrance J. Long, Financial Advisor(s) (mpem)
April 19, 2016 Filing 340 Declaration of Terence J. Long in support of #338 Motion/Application for Compensation [FW-26] for Terrance J. Long, Financial Advisor(s) (mpem)
April 19, 2016 Filing 339 Notice of Hearing Re: #338 Motion/Application for Compensation [FW-26] for Terrance J. Long, Financial Advisor(s) to be held on 5/17/2016 at 01:30 PM at Fresno Courtroom 11, Department A. (mpem)
April 19, 2016 Filing 338 Motion/Application for Compensation [FW-26] for Terrance J. Long, Financial Advisor(s) Filed by Other Professional Terence J. Long (mpem)
April 19, 2016 Filing 337 Certificate/Proof of Service of #333 Notice of Hearing [FW-25] (mpem)
April 19, 2016 Filing 336 Certificate/Proof of Service of #332 Motion/Application for Compensation [FW-25] by the Law Office of Fear Waddell, P.C. for Peter L. Fear, Debtors Attorney(s). Filed by Peter L. Fear, #333 Notice of Hearing, #334 Declaration, #335 Exhibit(s) (mpem)
April 19, 2016 Filing 335 Exhibit(s) in support of #332 Motion/Application for Compensation [FW-25] by the Law Office of Fear Waddell, P.C. for Peter L. Fear, Debtors Attorney(s). Filed by Peter L. Fear (mpem)
April 19, 2016 Filing 334 Declaration of Peter L. Fear in support of #332 Motion/Application for Compensation [FW-25] by the Law Office of Fear Waddell, P.C. for Peter L. Fear, Debtors Attorney(s). Filed by Peter L. Fear (mpem)
April 19, 2016 Filing 333 Notice of Hearing Re: #332 Motion/Application for Compensation [FW-25] by the Law Office of Fear Waddell, P.C. for Peter L. Fear, Debtors Attorney(s). Filed by Peter L. Fear to be held on 5/17/2016 at 01:30 PM at Fresno Courtroom 11, Department A. (mpem)
April 19, 2016 Filing 332 Motion/Application for Compensation [FW-25] by the Law Office of Fear Waddell, P.C. for Peter L. Fear, Debtors Attorney(s). Filed by Peter L. Fear (mpem)
April 4, 2016 Filing 331 Civil Minute Order Granting #306 Motion/Application for Compensation [FW-23] (crof)
April 4, 2016 Filing 330 Civil Minute Order Granting #299 Motion/Application for Compensation [FW-22] (crof)
April 3, 2016 Docket Entry Reserved for Internal Use/Order Processing. (resf)
March 30, 2016 Filing 328 Civil Minutes -- Hearing/Motion Resolved Without Oral Argument Re: #306 Motion/Application for Compensation [FW-23] for Robert A. Davis, Accountant(s). Filed by Peter L. Fear APPROVED (resf)
March 30, 2016 Filing 326 Civil Minutes -- Hearing/Motion Resolved Without Oral Argument Re: #299 Motion/Application for Compensation [FW-22] for Terence J. Long, CPA, Financial Advisor(s) APPROVED (resf)
March 16, 2016 Filing 324 Certificate/Proof of Service of #323 Operating Report (msts)
March 16, 2016 Filing 323 Debtor-In-Possession Monthly Operating Report for Period Ending February 29, 2016 (msts)
March 15, 2016 Filing 325 Civil Minutes -- Status Conference Held/Concluded Re: #1 Voluntary Petition (resf)
March 15, 2016 Opinion or Order Filing 322 Order Granting #265 Motion/Application To Sell Free and Clear of Liens [FW-21] (msts)
March 10, 2016 Opinion or Order Filing 321 Order Confirming Chapter 11 Plan [FLG-17]. (msts)
March 9, 2016 Filing 320 Civil Minutes -- Hearing Held/Concluded Re: #200 Plan CONFIRMED [FLG-17] (resf)
March 9, 2016 Filing 319 Civil Minutes -- Hearing Held/Concluded Re: #314 Motion/Application to Reconsider [FW-24] GRANTED (resf)
March 4, 2016 Opinion or Order Filing 318 Order Granting #313 Motion/Application to Shorten Time [FW-24] (crof)
March 3, 2016 Filing 317 Certificate/Proof of Service of Proposed Order, #313 Motion/Application to Shorten Time [FW-24], #314 Motion/Application to Reconsider [FW-24], #315 Notice of Hearing, #316 Declaration (msts)
March 3, 2016 Filing 316 Declaration of Peter L. Fear in support of #314 Motion/Application to Reconsider [FW-24] (msts)
March 3, 2016 Filing 315 Notice of Hearing Re: #314 Motion/Application to Reconsider [FW-24] to be held on 3/9/2016 at 01:30 PM at Fresno Courtroom 11, Department A. (msts)
March 3, 2016 Filing 314 Motion/Application to Reconsider [FW-24] Filed by Debtor Elliott Manufacturing Company, Inc. (msts)
March 3, 2016 Filing 313 Motion/Application to Shorten Time [FW-24] Filed by Debtor Elliott Manufacturing Company, Inc. (msts)
March 2, 2016 Filing 312 Certificate/Proof of Service of #307 Notice of Hearing [FW-23] (smis)
March 2, 2016 Filing 311 Certificate/Proof of Service of #306 Motion/Application for Compensation [FW-23] for Robert A. Davis, Accountant(s). Filed by Peter L. Fear, #307 Notice of Hearing, #308 Declaration, #309 Exhibit(s), #310 Support Document (smis)
March 2, 2016 Filing 310 Support Document/Client Approval Re: #306 Motion/Application for Compensation [FW-23] for Robert A. Davis, Accountant(s). Filed by Peter L. Fear (smis)
March 2, 2016 Filing 309 Exhibit(s) to #306 Motion/Application for Compensation [FW-23] for Robert A. Davis, Accountant(s). Filed by Peter L. Fear (smis)
March 2, 2016 Filing 308 Declaration of Robert A. Davis in support of #306 Motion/Application for Compensation [FW-23] for Robert A. Davis, Accountant(s). Filed by Peter L. Fear (smis)
March 2, 2016 Filing 307 Notice of Hearing Re: #306 Motion/Application for Compensation [FW-23] for Robert A. Davis, Accountant(s). Filed by Peter L. Fear to be held on 3/30/2016 at 01:30 PM at Fresno Courtroom 11, Department A. (smis)
March 2, 2016 Filing 306 Motion/Application for Compensation [FW-23] for Robert A. Davis, Accountant(s). Filed by Peter L. Fear (smis)
March 2, 2016 Filing 305 Certificate/Proof of Service of #299 Motion/Application for Compensation [FW-22] for Terence J. Long, CPA, Financial Advisor(s), #300 Notice of Hearing, #301 Declaration, #302 Exhibit(s), #303 Support Document (msts)
March 2, 2016 Filing 304 Certificate/Proof of Service of #300 Notice of Hearing [FW-22] (msts)
March 2, 2016 Filing 303 Support Document/Client Approval Re: #299 Motion/Application for Compensation [FW-22] for Terence J. Long, CPA, Financial Advisor(s) Filed by Debtor Elliott Manufacturing Company, Inc. (msts)
March 2, 2016 Filing 302 Exhibit(s) to #299 Motion/Application for Compensation [FW-22] for Terence J. Long, CPA, Financial Advisor(s) (msts)
March 2, 2016 Filing 301 Declaration of Terence J. Long in support of #299 Motion/Application for Compensation [FW-22] for Terence J. Long, CPA, Financial Advisor(s) (msts)
March 2, 2016 Filing 300 Notice of Hearing Re: #299 Motion/Application for Compensation [FW-22] for Terence J. Long, CPA, Financial Advisor(s) to be held on 3/30/2016 at 01:30 PM at Fresno Courtroom 11, Department A. (msts)
March 2, 2016 Filing 299 Motion/Application for Compensation [FW-22] for Terence J. Long, CPA, Financial Advisor(s) Filed by Other Professional Terence J. Long (msts)
February 24, 2016 Filing 298 Civil Minutes -- Hearing Held/Concluded Re: #265 Motion to Sell Free and Clear of Liens [FW-21] GRANTED TO THE EXTENT STATED ON THE RECORD (resf)
February 24, 2016 Filing 297 Certificate/Proof of Service of #296 Response/Reply [FLG-17] (msts)
February 24, 2016 Filing 296 Response/Statement Regarding Plan Confirmation Filed by Creditor California Bank & Trust Re: #200 Plan [FLG-17] (msts)
February 24, 2016 Filing 295 Exhibit(s) to #292 Support Document [FLG-17] (msts)
February 24, 2016 Filing 294 Certificate/Proof of Service of #290 Support Document, #291 Declaration, #292 Support Document, #293 Exhibit(s) [FLG-17] (msts)
February 24, 2016 Filing 293 Exhibit(s) to #292 Support Document [FLG-17] (msts)
February 24, 2016 Filing 292 Support Document/Statement of Compliance Re: #200 Plan [FLG-17] Filed by Debtor Elliott Manufacturing Company, Inc. (msts)
February 24, 2016 Filing 291 Declaration of Thomas E. Cole in support of #200 Plan [FLG-17] (msts)
February 24, 2016 Filing 290 Support Document/Summary of Ballots Re: #200 Plan [FLG-17] Filed by Debtor Elliott Manufacturing Company, Inc. (msts)
February 19, 2016 Filing 289 Certificate/Proof of Service of #288 Declaration [FW-21] (msts)
February 19, 2016 Filing 288 Declaration of Thomas E. Cole in support of #265 Motion to Sell Free and Clear of Liens [FW-21] (msts)
February 19, 2016 Filing 287 Certificate/Proof of Service of #286 Operating Report (smis)
February 19, 2016 Filing 286 Debtor-In-Possession Monthly Operating Report for Period Ending January 2016 (smis)
February 18, 2016 Filing 285 Court's Certificate of Mailing of #284 Order Regarding Hopkins & Carley, A Law Corporation, and Monique D. Jewett-Brewster's Failure to Comply with Local Bankruptcy Rules and/or Revised Guidelines for Preparation of Documents Re: 265 Motion to Sell Free and Clear of Liens [FW-21], 273 Opposition/Objection. This order will be served by U.S. Mail. (resf)
February 18, 2016 Opinion or Order Filing 284 Order Regarding Hopkins & Carley, A Law Corporation, and Monique D. Jewett-Brewster's Failure to Comply with Local Bankruptcy Rules and/or Revised Guidelines for Preparation of Documents Re: #265 Motion to Sell Free and Clear of Liens [FW-21], #273 Opposition/Objection. This order will be served by U.S. Mail. (resf)
February 18, 2016 Filing 283 Certificate/Proof of Service of #281 Amended Declaration, #282 Exhibit(s) [FLG-18] (msts)
February 18, 2016 Filing 282 Exhibit(s) to #281 Amended Declaration [FLG-18] (msts)
February 18, 2016 Filing 281 Amended Declaration of Monique D. Jewett-Brewster Re: #273 Opposition/Objection [FLG-18] (msts)
February 17, 2016 Filing 280 Certificate/Proof of Service of #279 Declaration [FW-21] (msts)
February 17, 2016 Filing 279 Declaration of Ed Suarez in support of Thiele Technologies, Inc.'s Competing Bid Re: #265 Motion to Sell Free and Clear of Liens [FW-21] (msts)
February 17, 2016 Filing 278 Certificate/Proof of Service of #275 Declaration, #276 Exhibit(s), #277 Declaration [FLG-18] (msts)
February 17, 2016 Filing 277 Declaration of Jeffrey Bigger Re: Purchase of Debtor's Packaging Machinery Business in Good Faith in Connection with #228 Motion to Sell Free and Clear of Liens [FLG-18] (msts)
February 17, 2016 Filing 276 Exhibit(s) to #275 Declaration [FLG-18] (msts)
February 17, 2016 Filing 275 Declaration of Monique D. Jewett-Brewster Re: #273 Opposition/Objection [FLG-18] (msts)
February 12, 2016 Filing 274 Certificate/Proof of Service of #273 Opposition/Objection [FLG-18] (dchf)
February 12, 2016 Filing 273 Limited Objection Filed by Creditor Massman Automation Designs, LLC to the Format of the Overbid Re: #228 Motion to Sell Free and Clear of Liens [FLG-18] (dchf)
February 10, 2016 Filing 272 Declaration of Peter L. Fear Regarding Receipt of Competing Bid Re: #265 Motion to Sell Free and Clear of Liens [FW-21] (msts)
January 27, 2016 Filing 271 Certificate/Proof of Service of #266 Notice of Hearing [FW-21] (swas)
January 27, 2016 Filing 270 Certificate/Proof of Service of #265 Motion to Sell Free and Clear of Liens [FW-21], #266 Notice of Hearing, #267 Declaration, #268 Request for Judicial Notice, #269 Exhibit(s) (swas)
January 27, 2016 Filing 269 Exhibit(s) to #265 Motion to Sell Free and Clear of Liens [FW-21] (swas)
January 27, 2016 Filing 268 Request for Judicial Notice Re: #265 Motion to Sell Free and Clear of Liens [FW-21] Filed by Debtor Elliott Manufacturing Company, Inc. (swas)
January 27, 2016 Filing 267 Declaration of Thomas E. Cole in support of #265 Motion to Sell Free and Clear of Liens [FW-21] (swas)
January 27, 2016 Filing 266 Notice of Hearing Re: #265 Motion to Sell Free and Clear of Liens [FW-21] to be held on 2/24/2016 at 01:30 PM at Fresno Courtroom 11, Department A. (swas)
January 27, 2016 Filing 265 Motion to Sell Free and Clear of Liens [FW-21] Filed by Debtor Elliott Manufacturing Company, Inc. (Fee Paid $176) (eFilingID: 5718664) (swas)
January 27, 2016 Motion Fee Paid ($176.00, Receipt Number: 41441, eFilingID: 5718664) (auto)
January 22, 2016 Filing 264 Certificate/Proof of Service of #263 Operating Report (swas)
January 22, 2016 Filing 263 Debtor-In-Possession Monthly Operating Report for Period Ending December 31, 2015 (swas)
January 20, 2016 Filing 261 Certificate/Proof of Service of #200 Disclosure Statement, #200 Plan, #259 Order Approving Disclosure Statement [FLG-17] (swas)
January 19, 2016 Filing 262 Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.)
January 19, 2016 Filing 260 BNC Service of Document as transmitted to BNC for service. (swas)
January 19, 2016 Opinion or Order Filing 259 Order Approving Disclosure Statement and Setting Hearing on Confirmation of Plan [FLG-17]; Confirmation hearing to be held on 3/9/2016 at 01:30 PM at Fresno Courtroom 11, Department A. Last day to Object to Confirmation 2/17/2016. (swas)
January 15, 2016 Filing 258 Civil Minute Order/Order to Continue Status Conference Re: #1 Voluntary Petition ; Service by the Deputy Clerk is not required. Status Conference to be held on 3/15/2016 at 01:30 PM at Fresno Courtroom 11, Department A (swas)
January 15, 2016 Filing 257 Civil Minute Order Denying #228 Motion/Application To Sell Free and Clear of Liens [FLG-18] (swas)
January 15, 2016 Filing 256 Civil Minute Order Denying #213 Motion/Application for Compensation [FLG-16] (swas)
January 15, 2016 Filing 255 Civil Minute Order Approving #206 Motion/Application for Compensation [FLG-15] (swas)
January 15, 2016 Docket Entry Reserved for Internal Use/Order Processing. (dchf)
January 13, 2016 Filing 252 Civil Minutes -- Hearing Re: #234 Motion/Application to Reject Lease or Executory Contract [FLG-20]. MOTION/APPLICATION/OBJECTION WITHDRAWN (dchf)
January 13, 2016 Filing 251 Civil Minutes -- Hearing Held/Concluded Re: #200 Disclosure Statement APPROVED (dchf)
January 13, 2016 Filing 248 Civil Minutes -- Hearing Resolved without Oral Argument Re: #206 Motion/Application for Compensation [FLG-15] for Terence J. Long, Financial Advisor(s) APPROVED (dchf)
January 13, 2016 Filing 247 Exhibit(s) to #228 Motion to Sell Free and Clear of Liens [FLG-18] (swas)
January 13, 2016 Filing 246 Declaration of Thomas E. Cole in support of #228 Motion to Sell Free and Clear of Liens [FLG-18] (swas)
January 12, 2016 Filing 245 Certificate/Proof of Service of #244 Notice of Withdrawal [FLG-20] (swas)
January 11, 2016 Filing 244 Notice of Withdrawal Re: #234 Motion/Application to Reject Lease or Executory Contract [FLG-20] (swas)
January 7, 2016 Filing 243 Certificate/Proof of Service of #242 Declaration [FLG-18] (swas)
January 7, 2016 Filing 242 Declaration of Jeffrey Bigger Re: #228 Motion to Sell Free and Clear of Liens [FLG-18] (swas)
January 5, 2016 Filing 241 Notice of Appearance and Request for Notice Filed by Creditor Massman Automation Designs, LLC (swas)
December 30, 2015 Filing 240 Amended Certificate/Proof of Service of #228 Motion to Sell Free and Clear of Liens [FLG-18], #229 Notice of Hearing, #230 Declaration, #231 Exhibit(s) (swas)
December 23, 2015 Filing 239 Certificate/Proof of Service of #235 Notice of Hearing [FLG-20] (swas)
December 23, 2015 Filing 238 Certificate/Proof of Service of #234 Motion/Application to Reject Lease or Executory Contract [FLG-20], #235 Notice of Hearing, #236 Request for Judicial Notice, #237 Exhibit(s) (swas)
December 23, 2015 Filing 237 Exhibit(s) in support of #234 Motion/Application to Reject Lease or Executory Contract [FLG-20] (swas)
December 23, 2015 Filing 236 Request for Judicial Notice Re: #234 Motion/Application to Reject Lease or Executory Contract [FLG-20] Filed by Debtor Elliott Manufacturing Company, Inc. (swas)
December 23, 2015 Filing 235 Notice of Hearing Re: #234 Motion/Application to Reject Lease or Executory Contract [FLG-20] to be held on 1/13/2016 at 01:30 PM at Fresno Courtroom 11, Department A. (swas)
December 23, 2015 Filing 234 Motion/Application to Reject Lease or Executory Contract [FLG-20] Filed by Debtor Elliott Manufacturing Company, Inc. (swas)
December 23, 2015 Filing 233 Certificate/Proof of Service of #229 Notice of Hearing [FLG-18] (swas)
December 23, 2015 Filing 232 Certificate/Proof of Service of #228 Motion to Sell Free and Clear of Liens [FLG-18], #229 Notice of Hearing, #230 Declaration, #231 Exhibit(s) (swas)
December 23, 2015 Filing 231 Exhibit(s) to #228 Motion to Sell Free and Clear of Liens [FLG-18] (swas)
December 23, 2015 Filing 230 Declaration of Thomas E. Cole in support of #228 Motion to Sell Free and Clear of Liens [FLG-18] (swas)
December 23, 2015 Filing 229 Notice of Hearing Re: #228 Motion to Sell Free and Clear of Liens [FLG-18] to be held on 1/13/2016 at 01:30 PM at Fresno Courtroom 11, Department A. (swas)
December 23, 2015 Filing 228 Motion to Sell Free and Clear of Liens [FLG-18] Filed by Debtor Elliott Manufacturing Company, Inc. (Fee Paid $176) (eFilingID: 5697475) (swas)
December 23, 2015 Motion Fee Paid ($176.00, Receipt Number: 41154, eFilingID: 5697475) (auto)
December 16, 2015 Filing 227 Certificate of Mailing of Order as provided by the Bankruptcy Noticing Center (Admin.)
December 16, 2015 Filing 226 Civil Minute Order Approving #189 Motion/Application for Compensation [FLG-13] (swas)
December 16, 2015 Filing 223 Civil Minute Order/Order to Continue Status Conference Re: #1 Voluntary Petition ; This order is Transmitted to BNC for Service. Status Conference to be held on 1/13/2016 at 01:45 PM at Fresno Courtroom 11, Department A (swas)
December 16, 2015 Docket Entry Reserved for Internal Use/Order Processing. (Service List Attached). (resf)
December 16, 2015 Docket Entry Reserved for Internal Use/Order Processing. (resf)
December 15, 2015 Filing 224 Civil Minutes -- Hearing/Motion Resolved Without Oral Argument Re: #189 Motion/Application for Compensation [FLG-13] for Peter L. Fear, Debtors Attorney(s). Filed by Peter L. Fear APPROVED (resf)
December 15, 2015 Filing 220 Certificate/Proof of Service of #219 Operating Report (swas)
December 15, 2015 Filing 219 Debtor-In-Possession Monthly Operating Report for Period Ending November 30, 2015 (swas)
December 11, 2015 Filing 218 Certificate/Proof of Service of #214 Notice of Hearing [FLG-16] (swas)
December 11, 2015 Filing 217 Certificate/Proof of Service of #213 Motion/Application for Compensation [FLG-16] for Robert A. Davis, Accountant(s), #214 Notice of Hearing, #215 Declaration, #216 Support Document (swas)
December 11, 2015 Filing 216 Support Document/Client Approval Re: #213 Motion/Application for Compensation [FLG-16] for Robert A. Davis, Accountant(s) Filed by Debtor Elliott Manufacturing Company, Inc. (swas)
December 11, 2015 Filing 215 Declaration of Robert A. Davis in support of #213 Motion/Application for Compensation [FLG-16] for Robert A. Davis, Accountant(s) (swas)
December 11, 2015 Filing 214 Notice of Hearing Re: #213 Motion/Application for Compensation [FLG-16] for Robert A. Davis, Accountant(s) to be held on 1/13/2016 at 01:30 PM at Fresno Courtroom 11, Department A. (swas)
December 11, 2015 Filing 213 Motion/Application for Compensation [FLG-16] for Robert A. Davis, Accountant(s) Filed by Accountant Robert A. Davis (swas)
December 11, 2015 Filing 212 Certificate/Proof of Service of #207 Notice of Hearing [FLG-15] (swas)
December 11, 2015 Filing 211 Certificate/Proof of Service of #206 Motion/Application for Compensation [FLG-15] for Terence J. Long, Financial Advisor(s), #207 Notice of Hearing, #208 Declaration, #209 Exhibit(s), #210 Support Document (swas)
December 11, 2015 Filing 210 Support Document/Client Approval Re: #206 Motion/Application for Compensation [FLG-15] for Terence J. Long, Financial Advisor(s) Filed by Debtor Elliott Manufacturing Company, Inc. (swas)
December 11, 2015 Filing 209 Exhibit(s) to #206 Motion/Application for Compensation [FLG-15] for Terence J. Long, Financial Advisor(s) (swas)
December 11, 2015 Filing 208 Declaration of Terence J. Long in support of #206 Motion/Application for Compensation [FLG-15] for Terence J. Long, Financial Advisor(s) (swas)
December 11, 2015 Filing 207 Notice of Hearing Re: #206 Motion/Application for Compensation [FLG-15] for Terence J. Long, Financial Advisor(s) to be held on 1/13/2016 at 01:30 PM at Fresno Courtroom 11, Department A. (swas)
December 11, 2015 Filing 206 Motion/Application for Compensation [FLG-15] for Terence J. Long, Financial Advisor(s) Filed by Other Professional Terence J. Long (swas)
December 10, 2015 Filing 205 Certificate/Proof of Service of #204 Support Document [FLG-13] (swas)
December 10, 2015 Filing 204 Support Document/Client Approval Re: #189 Motion/Application for Compensation [FLG-13] for Peter L. Fear, Debtors Attorney(s). Filed by Peter L. Fear Filed by Debtor Elliott Manufacturing Company, Inc. (swas)
December 8, 2015 Filing 221 Civil Minutes -- Status Conference continued Re: #1 Voluntary Petition; Status Conference now to be held on 1/13/2016 at 01:45 PM at Fresno Courtroom 11, Department A (resf)
December 2, 2015 Filing 203 Certificate/Proof of Service of #201 Notice of Hearing [FLG-17] (swas)
December 2, 2015 Filing 202 Certificate/Proof of Service of #200 Disclosure Statement, #200 Plan, #201 Notice of Hearing [FLG-17] (swas)
December 2, 2015 Filing 201 Notice of Hearing Re: #200 Disclosure Statement to be held on 1/13/2016 at 01:30 PM at Fresno Courtroom 11, Department A. [FLG-17] (swas)
November 30, 2015 Filing 200 Chapter 11 Plan [FLG-17] Filed by Debtor Elliott Manufacturing Company, Inc. (bons)
November 24, 2015 Filing 199 Certificate/Proof of Service of #10 Chapter 11 Meeting Notice, #197 Amended Verification and Master Address List, #197 Summary/Schedule(s)/Statement of Financial Affairs/Disclosure (swas)
November 24, 2015 Filing 198 Certificate/Proof of Service of #197 Amended Verification and Master Address List, #197 Summary/Schedule(s)/Statement of Financial Affairs/Disclosure (swas)
November 24, 2015 Filing 197 Amended Summary of Schedules Statistical Summary Schedule F (swas)
November 24, 2015 Amendment Fee Paid ($30.00, Receipt Number: 40829, eFilingID: 5675938) (auto)
November 17, 2015 Filing 196 Certificate/Proof of Service of #195 Operating Report (swas)
November 17, 2015 Filing 195 Debtor-In-Possession Monthly Operating Report for Period Ending October 31, 2015 (swas)
November 17, 2015 Filing 194 Certificate/Proof of Service of #190 Notice of Hearing [FLG-13] (swas)
November 17, 2015 Filing 193 Certificate/Proof of Service of #189 Motion/Application for Compensation [FLG-13] for Peter L. Fear, Debtors Attorney(s). Filed by Peter L. Fear, #190 Notice of Hearing, #191 Declaration, #192 Exhibit(s) (swas)
November 17, 2015 Filing 192 Exhibit(s) to #189 Motion/Application for Compensation [FLG-13] for Peter L. Fear, Debtors Attorney(s). Filed by Peter L. Fear (swas)
November 17, 2015 Filing 191 Declaration of Peter L. Fear in support of #189 Motion/Application for Compensation [FLG-13] for Peter L. Fear, Debtors Attorney(s). Filed by Peter L. Fear (swas)
November 17, 2015 Filing 190 Notice of Hearing Re: #189 Motion/Application for Compensation [FLG-13] for Peter L. Fear, Debtors Attorney(s). Filed by Peter L. Fear to be held on 12/15/2015 at 01:30 PM at Fresno Courtroom 11, Department A. (swas)
November 17, 2015 Filing 189 Motion/Application for Compensation [FLG-13] for Peter L. Fear, Debtors Attorney(s). Filed by Peter L. Fear (swas)
November 10, 2015 Filing 188 Civil Minutes -- Status Conference continued Re: #1 Voluntary Petition; Status Conference now to be held on 12/8/2015 at 01:45 PM at Fresno Courtroom 11, Department A (resf)
November 3, 2015 Filing 187 Certificate/Proof of Service of #186 Status Report (swas)
November 3, 2015 Filing 186 Status Report Filed by Debtor Elliott Manufacturing Company, Inc. (swas)
October 28, 2015 Filing 185 Civil Minute Order Approving #174 Motion/Application for Compensation [FLG-12] (swas)
October 27, 2015 Filing 183 Civil Minutes -- Hearing/Motion Resolved Without Oral Argument Re: #174 Motion/Application for Compensation [FLG-12] for Terence J. Long, Financial Advisor(s). Filed by Peter L. Fear APPROVED (resf)
October 27, 2015 Docket Entry Reserved for Internal Use/Order Processing. (resf)
October 19, 2015 Filing 182 Certificate/Proof of Service of #181 Operating Report (swas)
October 19, 2015 Filing 181 Debtor-In-Possession Monthly Operating Report for Period Ending September 30, 2015 (swas)
September 26, 2015 Filing 180 Certificate/Proof of Service of #175 Notice of Hearing [FLG-12] (ltas)
September 26, 2015 Filing 179 Certificate/Proof of Service of #174 Motion/Application for Compensation [FLG-12] for Terence J. Long, Financial Advisor(s). Filed by Peter L. Fear, #175 Notice of Hearing, #176 Declaration, #177 Certificate of Approval, #178 Exhibit(s) (ltas)
September 26, 2015 Filing 178 Exhibit(s) to #174 Motion/Application for Compensation [FLG-12] for Terence J. Long, Financial Advisor(s). Filed by Peter L. Fear (ltas)
September 26, 2015 Filing 177 Certificate of Approval in Support of #174 Motion/Application for Compensation [FLG-12] for Terence J. Long, Financial Advisor(s). Filed by Peter L. Fear (ltas)
September 26, 2015 Filing 176 Declaration of Terence J. Long in support of #174 Motion/Application for Compensation [FLG-12] for Terence J. Long, Financial Advisor(s). Filed by Peter L. Fear (ltas)
September 26, 2015 Filing 175 Notice of Hearing Re: #174 Motion/Application for Compensation [FLG-12] for Terence J. Long, Financial Advisor(s). Filed by Peter L. Fear to be held on 10/27/2015 at 01:30 PM at Fresno Courtroom 11, Department A. (ltas)
September 26, 2015 Filing 174 Motion/Application for Compensation [FLG-12] for Terence J. Long, Financial Advisor(s). Filed by Peter L. Fear (ltas)
September 26, 2015 Filing 173 Certificate/Proof of Service of #172 Summary/Schedule(s)/Statement of Financial Affairs/Disclosure (ltas)
September 26, 2015 Filing 172 Amended Summary of Schedules Statistical Summary Schedule B (ltas)
September 22, 2015 Filing 171 Certificate of Mailing of Order as provided by the Bankruptcy Noticing Center (Admin.)
September 22, 2015 Filing 170 Certificate/Proof of Service of #169 Operating Report (svim)
September 22, 2015 Filing 169 Debtor-In-Possession Monthly Operating Report for Period Ending August 31, 2015 (svim)
September 21, 2015 Filing 168 Civil Minute Order/Order to Continue Status Conference Re: #1 Voluntary Petition ; This order is Transmitted to BNC for Service. Status Conference to be held on 11/10/2015 at 01:45 PM at Fresno Courtroom 11, Department A (lars)
September 19, 2015 Docket Entry Reserved for Internal Use/Order Processing. (Service List Attached). (resf)
September 15, 2015 Filing 166 Civil Minutes -- Status Conference continued Re: #1 Voluntary Petition; Status Conference now to be held on 11/10/2015 at 01:45 PM at Fresno Courtroom 11, Department A (resf)
September 1, 2015 Filing 165 Certificate/Proof of Service of #164 Status Report (swas)
September 1, 2015 Filing 164 Status Report Filed by Debtor Elliott Manufacturing Company, Inc. (swas)
August 21, 2015 Opinion or Order Filing 163 Order Granting #152 Motion/Application to Employ [FLG-11] (jbrm)
August 21, 2015 Filing 162 Change of Mailing Address, for Creditor Shenandoah Sales and Engineering. (jbrm)
August 14, 2015 Opinion or Order Filing 161 Order Granting #142 Motion/Application To Pay [FLG-10] (swas)
August 14, 2015 Filing 160 Certificate/Proof of Service of #159 Operating Report (swas)
August 14, 2015 Filing 159 Debtor-In-Possession Monthly Operating Report for Period Ending July 31, 2015 (swas)
August 14, 2015 Filing 158 Interim Order Re: #135 Motion/Application for Compensation [FLG-9] for Terence J. Long, Other Professional(s). (swas)
August 14, 2015 Docket Entry Reserved for Internal Use/Order Processing. (resf)
August 11, 2015 Filing 156 Civil Minutes -- Hearing/Motion Resolved Without Oral Argument Re: #135 Motion/Application for Compensation [FLG-9] for Terence J. Long, Other Professional(s) APPROVED (resf)
August 11, 2015 Filing 155 Civil Minutes -- Hearing/Motion Resolved Without Oral Argument Re: #142 Motion/Application to Pay [FLG-10] GRANTED (resf)
August 10, 2015 Filing 154 Certificate/Proof of Service of Proposed Order, #152 Motion/Application to Employ Robert A. Davis as Accountant(s) [FLG-11], #153 Declaration (swas)
August 10, 2015 Filing 153 Declaration of Robert A. Davis in support of #152 Motion/Application to Employ Robert A. Davis as Accountant(s) [FLG-11] (swas)
August 10, 2015 Filing 152 Motion/Application to Employ Robert A. Davis as Accountant(s) [FLG-11] Filed by Debtor Elliott Manufacturing Company, Inc. (swas)
July 24, 2015 Filing 151 Interim Order Re: #121 Motion/Application for Compensation [FLG-8] for Terence J. Long, Other Professional(s). (swas)
July 24, 2015 Docket Entry Reserved for Internal Use/Order Processing. (resf)
July 16, 2015 Filing 149 Civil Minutes -- Hearing/Motion Resolved Without Oral Argument Re: #121 Motion/Application for Compensation [FLG-8] for Terence J. Long, Other Professional(s) APPROVED (resf)
July 15, 2015 Filing 148 Certificate/Proof of Service of #147 Operating Report (swas)
July 15, 2015 Filing 147 Debtor-In-Possession Monthly Operating Report for Period Ending June 30, 2015 (swas)
July 14, 2015 Filing 146 Certificate/Proof of Service of #143 Notice of Hearing [FLG-10] (swas)
July 14, 2015 Filing 145 Certificate/Proof of Service of #142 Motion/Application to Pay [FLG-10], #143 Notice of Hearing, #144 Declaration (swas)
July 14, 2015 Filing 144 Declaration of Thomas E. Cole in support of #142 Motion/Application to Pay [FLG-10] (swas)
July 14, 2015 Filing 143 Notice of Hearing Re: #142 Motion/Application to Pay [FLG-10] to be held on 8/11/2015 at 01:30 PM at Fresno Courtroom 11, Department A. (swas)
July 14, 2015 Filing 142 Motion/Application to Pay [FLG-10] Filed by Debtor Elliott Manufacturing Company, Inc. (swas)
July 14, 2015 Filing 141 Certificate/Proof of Service of #136 Notice of Hearing [FLG-9] (swas)
July 14, 2015 Filing 140 Certificate/Proof of Service of #135 Motion/Application for Compensation [FLG-9] for Terence J. Long, Other Professional(s), #136 Notice of Hearing, #137 Declaration, #138 Certificate of Approval, #139 Exhibit(s) (swas)
July 14, 2015 Filing 139 Exhibit(s) to #135 Motion/Application for Compensation [FLG-9] for Terence J. Long, Other Professional(s) (swas)
July 14, 2015 Filing 138 Certificate of Approval in Support of #135 Motion/Application for Compensation [FLG-9] for Terence J. Long, Other Professional(s) (swas)
July 14, 2015 Filing 137 Declaration of Terence J. Long in support of #135 Motion/Application for Compensation [FLG-9] for Terence J. Long, Other Professional(s) (swas)
July 14, 2015 Filing 136 Notice of Hearing Re: #135 Motion/Application for Compensation [FLG-9] for Terence J. Long, Other Professional(s) to be held on 8/11/2015 at 01:30 PM at Fresno Courtroom 11, Department A. (swas)
July 14, 2015 Filing 135 Motion/Application for Compensation [FLG-9] for Terence J. Long, Other Professional(s) Filed by Other Professional Terence J. Long (swas)
June 29, 2015 Filing 134 Certificate/Proof of Service of #133 Notice of Appearance and Request for Notice (swas)
June 29, 2015 Filing 133 Notice of Appearance and Request for Notice Filed by Creditor California Bank & Trust (swas)
June 25, 2015 Filing 132 Certificate/Proof of Service of #131 Notice of Withdrawal [FLG-5] (swas)
June 25, 2015 Filing 131 Notice of Withdrawal Re: #59 Motion/Application to Employ Richard A. Harris as Special Counsel [FLG-5] (swas)
June 24, 2015 Filing 130 Certificate/Proof of Service of #129 Operating Report (swas)
June 24, 2015 Filing 129 Debtor-In-Possession Monthly Operating Report for Period Ending May 31, 2015 (swas)
June 17, 2015 Filing 128 Civil Minutes -- Status Conference continued Re: #1 Voluntary Petition; Status Conference now to be held on 9/15/2015 at 01:30 PM at Fresno Courtroom 11, Department A (resf)
June 5, 2015 Filing 127 Certificate/Proof of Service of #122 Notice of Hearing [FLG-8] (swas)
June 5, 2015 Filing 126 Certificate/Proof of Service of #121 Motion/Application for Compensation [FLG-8] for Terence J. Long, Other Professional(s), #122 Notice of Hearing, #123 Declaration, #124 Certificate of Approval, #125 Exhibit(s) (swas)
June 5, 2015 Filing 125 Exhibit(s) to #121 Motion/Application for Compensation [FLG-8] for Terence J. Long, Other Professional(s) (swas)
June 5, 2015 Filing 124 Certificate of Approval in Support of #121 Motion/Application for Compensation [FLG-8] for Terence J. Long, Other Professional(s) (swas)
June 5, 2015 Filing 123 Declaration of Terence J. Long in support of #121 Motion/Application for Compensation [FLG-8] for Terence J. Long, Other Professional(s) (swas)
June 5, 2015 Filing 122 Notice of Hearing Re: #121 Motion/Application for Compensation [FLG-8] for Terence J. Long, Other Professional(s) to be held on 7/16/2015 at 01:30 PM at Fresno Courtroom 11, Department A. (swas)
June 5, 2015 Filing 121 Motion/Application for Compensation [FLG-8] for Terence J. Long, Other Professional(s) Filed by Other Professional Terence J. Long (swas)
June 3, 2015 Filing 120 Certificate/Proof of Service of #119 Status Report (swas)
June 3, 2015 Filing 119 Status Report Filed by Debtor Elliott Manufacturing Company, Inc. (swas)
May 23, 2015 Filing 118 Civil Minute Order Granting #101 Motion/Application for Compensation [FLG-6] (rlos)
May 22, 2015 Docket Entry Reserved for Internal Use/Order Processing. (resf)
May 20, 2015 Filing 116 Civil Minutes -- Hearing/Motion Resolved Without Oral Argument Re: #101 Motion/Application for Compensation [FLG-6] for Terence J. Long, Other Professional(s) APPROVED (resf)
May 14, 2015 Filing 115 Certificate/Proof of Service of #114 Operating Report (rlos)
May 14, 2015 Filing 114 Debtor-In-Possession Monthly Operating Report for Period Ending April 30, 2015 (rlos)
April 29, 2015 Filing 113 Civil Minutes -- Hearing Dropped Re: #55 Motion/Application for Administrative Expenses [SJL-1] (resf)
April 29, 2015 Filing 112 Civil Minutes -- Hearing Dropped Re: #51 Motion/Application for Interim Changes to Collective Bargaining Agreement Pursuant to 11 U.S.C 1113(e) [FLG-4] (resf)
April 24, 2015 Filing 111 Certificate/Proof of Service of #110 Notice of Withdrawal [FLG-4] (rlos)
April 24, 2015 Filing 110 Notice of Withdrawal Re: #51 Motion/Application for Interim Changes to Collective Bargaining Agreement Pursuant to 11 U.S.C 1113(e) [FLG-4] (rlos)
April 22, 2015 Opinion or Order Filing 109 Order Re: #108 Stipulation [SJL-1]; Service by the Deputy Clerk is not required. (rlos)
April 21, 2015 Filing 108 Stipulation Re: #55 Motion/Application for Administrative Expenses [SJL-1] (rlos)
April 20, 2015 Filing 107 Certificate/Proof of Service of #102 Notice of Hearing [FLG-6] (rlos)
April 20, 2015 Filing 106 Certificate/Proof of Service of #101 Motion/Application for Compensation [FLG-6] for Terence J. Long, Other Professional(s), #102 Notice of Hearing, #103 Declaration, #104 Support Document, #105 Exhibit(s) (rlos)
April 20, 2015 Filing 105 Exhibit(s) to #101 Motion/Application for Compensation [FLG-6] for Terence J. Long, Other Professional(s) (rlos)
April 20, 2015 Filing 104 Support Document/Client Approval Re: #101 Motion/Application for Compensation [FLG-6] for Terence J. Long, Other Professional(s) Filed by Debtor Elliott Manufacturing Company, Inc. (rlos)
April 20, 2015 Filing 103 Declaration of Terence J. Long in support of #101 Motion/Application for Compensation [FLG-6] for Terence J. Long, Other Professional(s) (rlos)
April 20, 2015 Filing 102 Notice of Hearing Re: #101 Motion/Application for Compensation [FLG-6] for Terence J. Long, Other Professional(s) to be held on 5/20/2015 at 01:30 PM at Fresno Courtroom 11, Department A. (rlos)
April 20, 2015 Filing 101 Motion/Application for Compensation [FLG-6] for Terence J. Long, Other Professional(s) Filed by Debtor Elliott Manufacturing Company, Inc. (rlos)
April 17, 2015 Filing 100 Certificate/Proof of Service of #99 Operating Report (fdis)
April 17, 2015 Filing 99 Debtor-In-Possession Monthly Operating Report for Period Ending March 2015 (fdis)
April 3, 2015 Filing 98 Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.)
April 3, 2015 Filing 97 Certificate/Proof of Service of #96 Opposition/Objection [SJL-1] (rlos)
April 3, 2015 Filing 96 Partial Opposition/Objection Filed by Debtor Elliott Manufacturing Company, Inc. Re: #55 Motion/Application for Administrative Expenses [SJL-1] (rlos)
April 3, 2015 Filing 95 Copy of Document as transmitted to BNC for service. (rlos)
April 3, 2015 Filing 94 Civil Minute Order/Order to Continue Hearing Re: #51 Motion/Application for Interim Changes to Collective Bargaining Agreement Pursuant to 11 U.S.C 1113(e) [FLG-4] ; Hearing to be held on 4/29/2015 at 01:30 PM at Fresno Courtroom 11, Department A. (rlos)
April 2, 2015 Docket Entry Reserved for Internal Use/Order Processing. (Service List Attached). (resf)
April 2, 2015 Report of Trustee at 341 Meeting. The 341 Meeting was held on 04/01/15. Debtor Did Not Appear; Counsel Did Not Appear; 341 Meeting Concluded as to Debtor. Parties excused from appearing, concluded without testimony, Attorney for the U.S. Trustees Office, appeared. (Tubesing, Robin)
April 1, 2015 Filing 91 Civil Minutes -- Hearing continued Re: #51 Motion/Application for Interim Changes to Collective Bargaining Agreement Pursuant to 11 U.S.C 1113(e) [FLG-4]; Hearing to be held on 4/29/2015 at 01:30 PM at Fresno Courtroom 11, Department A. (resf)
April 1, 2015 ENTERED ON DOCKET IN ERROR - NO IMAGE AVAILABLE Docket Entry Reserved for Internal Use/Order Processing. (Service List Attached). (resf) Modified on 4/2/2015 (resf).
March 30, 2015 Filing 90 Certificate/Proof of Service of #10 Chapter 11 Meeting Notice, #87 Amended Verification and Master Address List, #88 Summary/Schedule(s)/Statement of Financial Affairs/Disclosure (rlos)
March 30, 2015 Filing 89 Certificate/Proof of Service of #87 Amended Verification and Master Address List, #88 Summary/Schedule(s)/Statement of Financial Affairs/Disclosure (rlos)
March 30, 2015 Filing 88 Amended Summary of Schedules Statistical Summary Schedule F (rlos)
March 30, 2015 Filing 87 Amended Verification and Master Address List (Fee Paid $30) (eFilingID: 5485299) (rlos)
March 30, 2015 Amendment Fee Paid ($30.00, Receipt Number: 37788, eFilingID: 5485299) (auto)
March 25, 2015 Filing 86 Joint Status Report [FLG-4] Filed by Debtor Elliott Manufacturing Company, Inc., Creditor International Association of Machinists and Aerospace Workers AFL-CIO District Lodge 190 (rlos)
March 24, 2015 Filing 85 Certificate/Proof of Service of #84 Operating Report (rlos)
March 24, 2015 Filing 84 Debtor-In-Possession Monthly Operating Report for Period Ending February 28, 2015 (rlos)
March 20, 2015 Filing 83 Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.)
March 20, 2015 Filing 82 Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.)
March 20, 2015 Opinion or Order Filing 81 Order Granting #4 Motion/Application To Use Cash Collateral [PLF-1] (rlos)
March 20, 2015 Filing 80 Copy of Document as transmitted to BNC for service. (rlos)
March 20, 2015 Filing 79 Civil Minute Order/Order to Continue Status Conference Re: #1 Voluntary Petition ; Status Conference to be held on 6/17/2015 at 01:30 PM at Fresno Courtroom 11, Department A (rlos)
March 20, 2015 Filing 78 Copy of Document as transmitted to BNC for service. (rlos)
March 20, 2015 Filing 77 Civil Minute Order/Order to Continue Hearing Re: #51 Motion/Application for Interim Changes to Collective Bargaining Agreement Pursuant to 11 U.S.C 1113(e) [FLG-4] ; Hearing to be held on 4/1/2015 at 01:30 PM at Fresno Courtroom 11, Department A. (rlos)
March 19, 2015 Docket Entry Reserved for Internal Use/Order Processing. (Service List Attached). (resf)
March 18, 2015 Report of Trustee at 341 Meeting. The 341 Meeting was adjourned on 03/11/15. Debtor Appeared; Counsel of Record Appeared; Continued Meeting of Creditors to be held on 4/1/2015 at 02:30 PM at Fresno Meeting Room 1452. (Tubesing, Robin)
March 17, 2015 Filing 75 Certificate/Proof of Service of #74 Declaration [PLF-3] (rlos)
March 17, 2015 Filing 74 Second Supplemental Declaration of Terence J. Long in support of #43 Motion/Application to Employ Terence J. Long as Financial Adviser(s) [PLF-3] (rlos)
March 13, 2015 Opinion or Order Filing 71 Order Granting #43 Motion/Application to Employ [PLF-3] (rlos)
March 11, 2015 Filing 72 Civil Minutes -- Hearing Held/Concluded Re: #4 Motion/Application to Use Cash Collateral [PLF-1] GRANTED AS STATED ON THE RECORD (resf)
March 11, 2015 Docket Entry Reserved for Internal Use/Order Processing. (Service List Attached). (resf)
March 10, 2015 Filing 70 Certificate/Proof of Service of #66 Opposition/Objection, #67 Declaration, #68 Exhibit(s), #69 Exhibit(s) [FLG-4] (rlos)
March 10, 2015 Filing 69 Exhibit(s) Re: #67 Declaration [FLG-4] (rlos)
March 10, 2015 Filing 68 Exhibit(s) to #67 Declaration [FLG-4] (rlos)
March 10, 2015 Filing 67 Declaration of Thomas L. Rotella Jr. in support of #66 Opposition/Objection [FLG-4] (rlos)
March 10, 2015 Filing 66 Opposition/Objection Filed by Creditor International Association of Machinists and Aerospace Workers AFL-CIO District Lodge 190 Re: #51 Motion/Application for Interim Changes to Collective Bargaining Agreement Pursuant to 11 U.S.C 1113(e) [FLG-4] (rlos)
March 10, 2015 Filing 65 Certificate/Proof of Service of #64 Opposition/Objection [PLF-1] (rlos)
March 10, 2015 Filing 64 Opposition/Objection Filed by Creditor International Association of Machinists and Aerospace Workers AFL-CIO District Lodge 190 Re: #4 Motion/Application to Use Cash Collateral [PLF-1] (rlos)
March 10, 2015 Filing 63 Certificate/Proof of Service of #62 Notice of Appearance and Request for Notice (rlos)
March 10, 2015 Filing 62 Notice of Appearance and Request for Notice Filed by Creditor International Association of Machinists and Aerospace Workers AFL-CIO District Lodge 190 (rlos)
March 10, 2015 Filing 61 Certificate/Proof of Service of Proposed Order, #59 Motion/Application to Employ Richard A. Harris as Special Counsel [FLG-5], #60 Declaration (rlos)
March 10, 2015 Filing 60 Declaration of Richard A. Harris in support of #59 Motion/Application to Employ Richard A. Harris as Special Counsel [FLG-5] (rlos)
March 10, 2015 Filing 59 Motion/Application to Employ Richard A. Harris as Special Counsel [FLG-5] Filed by Debtor Elliott Manufacturing Company, Inc. (rlos)
March 9, 2015 Filing 58 Certificate/Proof of Service of #55 Motion/Application for Administrative Expenses [SJL-1], #56 Notice of Hearing, #57 Declaration (rlos)
March 9, 2015 Filing 57 Declaration of Michael Schumacher in support of #55 Motion/Application for Administrative Expenses [SJL-1] (rlos)
March 9, 2015 Filing 56 Notice of Hearing Re: #55 Motion/Application for Administrative Expenses [SJL-1] to be held on 4/29/2015 at 01:30 PM at Fresno Courtroom 11, Department A. (rlos)
March 9, 2015 Filing 55 Motion/Application for Administrative Expenses [SJL-1] Filed by Creditor Automotive Industries Welfare Trust Fund (rlos)
March 6, 2015 Filing 54 Certificate/Proof of Service of #51 Motion/Application for Interim Changes to Collective Bargaining Agreement Pursuant to 11 U.S.C 1113(e) [FLG-4], #52 Notice of Hearing, #53 Declaration (rlos)
March 6, 2015 Filing 53 Declaration of Thomas E. Cole in support of #51 Motion/Application for Interim Changes to Collective Bargaining Agreement Pursuant to 11 U.S.C 1113(e) [FLG-4] (rlos)
March 6, 2015 Filing 52 Notice of Hearing Re: #51 Motion/Application for Interim Changes to Collective Bargaining Agreement Pursuant to 11 U.S.C 1113(e) [FLG-4] to be held on 3/11/2015 at 01:30 PM at Fresno Courtroom 11, Department A. (rlos)
March 6, 2015 Filing 51 Motion/Application for Interim Changes to Collective Bargaining Agreement Pursuant to 11 U.S.C 1113(e) [FLG-4] Filed by Debtor Elliott Manufacturing Company, Inc. (rlos)
March 5, 2015 Filing 50 Change of Address for Teco Pneumatic, Inc (rlos)
March 5, 2015 Filing 49 Certificate/Proof of Service of #48 Declaration [PLF-3] (rlos)
March 5, 2015 Filing 48 Supplemental Declaration of Terence J. Long in support of #43 Motion/Application to Employ Terence J. Long as Financial Adviser(s) [PLF-3] (rlos)
March 4, 2015 Filing 47 Certificate/Proof of Service of #46 Status Report [PLF-1] (rlos)
March 4, 2015 Filing 46 Status Report [PLF-1] Filed by Debtor Elliott Manufacturing Company, Inc. (rlos)
March 2, 2015 Filing 45 Certificate/Proof of Service of Proposed Order, #43 Motion/Application to Employ Terence J. Long as Financial Adviser(s) [PLF-3], #44 Declaration (tsef)
March 2, 2015 Filing 44 Declaration of Terence J. Long in support of #43 Motion/Application to Employ Terence J. Long as Financial Adviser(s) [PLF-3] (tsef)
March 2, 2015 Filing 43 Motion/Application to Employ Terence J. Long as Financial Adviser(s) [PLF-3] Filed by Debtor Elliott Manufacturing Company, Inc. (tsef)
March 2, 2015 Filing 42 Request to Receive Electronic Notification Filed by Creditor Gulf Coast Bank & Trust (rlos)
March 2, 2015 Filing 41 Request for Special Notice Filed by Creditor Gulf Coast Bank & Trust Company (rlos)
March 2, 2015 Filing 40 Request for Special Notice Filed by Creditor Imperial County Treasurer-Tax Collector (rlos)
February 25, 2015 Filing 39 Certificate/Proof of Service of #38 Notice of Continued/Rescheduled Hearing/Conference Trial [PLF-1] (rlos)
February 25, 2015 Filing 38 Notice of Continued Hearing Re: #4 Motion/Application to Use Cash Collateral [PLF-1] to be held on 3/11/2015 at 01:30 PM at Fresno Courtroom 11, Department A. (rlos)
February 24, 2015 Opinion or Order Filing 37 Order Granting #20 Motion/Application to Employ [PLF-2] (rlos)
February 24, 2015 Filing 36 Interim Order Re: #4 Motion/Application to Use Cash Collateral [PLF-1]. Hearing to be held on 3/11/2015 at 01:30 PM at Fresno Courtroom 11, Department A. (rlos)
February 20, 2015 Filing 35 Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.)
February 20, 2015 Filing 34 Certificate/Proof of Service of #29 Declaration, #30 Support Document, #31 Support Document, #32 Tax Document(s), #33 Tax Document(s) (rlos)
February 20, 2015 Filing 33 Tax Document(s) for the Year(s) 2013 (rlos)
February 20, 2015 Filing 32 Tax Document(s) for the Year(s) 2012 (rlos)
February 20, 2015 Filing 31 Support Document/Consolidated Income Statement Re: #29 Declaration Filed by Debtor Elliott Manufacturing Company, Inc. (rlos)
February 20, 2015 Filing 30 Support Document/Consolidated Income Statement Re: #29 Declaration Filed by Debtor Elliott Manufacturing Company, Inc. (rlos)
February 20, 2015 Filing 29 Declaration of Thomas Cole Re: No Cash Flow Statement Has Been Prepared (rlos)
February 20, 2015 Filing 28 Copy of Document as transmitted to BNC for service. (rlos)
February 20, 2015 Filing 27 Civil Minute Order/Order to Continue Hearing Re: #4 Motion/Application to Use Cash Collateral [PLF-1] ; Hearing to be held on 3/11/2015 at 01:30 PM at Fresno Courtroom 11, Department A. (rlos)
February 20, 2015 Docket Entry Reserved for Internal Use/Order Processing. (Service List Attached). (resf)
February 18, 2015 Filing 25 Civil Minutes -- Final Hearing Re: #4 Motion/Application to Use Cash Collateral [PLF-1] continued; GRANTED THROUGH 3/11/2015; Final Hearing to be held on 3/11/2015 at 01:30 PM at Fresno Courtroom 11, Department A. (resf) Modified on 2/20/2015 (resf).
February 12, 2015 Filing 24 Declaration of Michael Schumacher in support of #23 Opposition/Objection [PLF-1] (rlos)
February 12, 2015 Filing 23 Opposition/Objection Filed by Creditor Automotive Industries Welfare Trust Fund Re: #4 Motion/Application to Use Cash Collateral [PLF-1] (rlos)
February 12, 2015 Filing 22 Request to be Added to Mailing List by Automotive Industries Welfare Trust Fund (rlos)
February 10, 2015 Filing 21 Certificate/Proof of Service of Proposed Order, #20 Motion/Application to Employ Peter L. Fear as Attorney(s) [PLF-2] (rlos)
February 10, 2015 Filing 20 Motion/Application to Employ Peter L. Fear as Attorney(s) [PLF-2] Filed by Debtor Elliott Manufacturing Company, Inc. (rlos)
February 6, 2015 Opinion or Order Filing 19 Order to Continue Final Hearing Re: #4 Motion/Application to Use Cash Collateral [PLF-1]; Hearing to be held on 2/18/2015 at 01:30 PM at Fresno Courtroom 11, Department A. (rlos)
February 6, 2015 Filing 18 Amended Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (rlos)
February 5, 2015 Filing 17 Certificate of Mailing of Notice of Early Scheduling/Case Management Hearing as provided by the Bankruptcy Noticing Center (Admin.)
February 5, 2015 Opinion or Order Filing 15 Order Re Chapter 11 Status Conference and Notice Thereof as Transmitted to BNC for Service; Status Conference Re: #1 Voluntary Petition to be held on 3/17/2015 at 01:30 PM at Fresno Courtroom 11, Department A (rlos)
February 4, 2015 Filing 16 Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.)
February 4, 2015 Filing 14 Civil Minutes -- Hearing Re: #4 Motion/Application to Use Cash Collateral [PLF-1] GRANTED THROUGH 2/18/2015; Final Hearing to be held on 2/18/2015 at 01:30 PM at Fresno Courtroom 11, Department A. (resf) Modified on 2/5/2015 (resf).
February 4, 2015 Filing 13 Certificate/Proof of Service of #12 Notice of Correction/Errata [PLF-1] (rlos)
February 4, 2015 Filing 12 Notice of Correction/Errata Re: #4 Motion/Application to Use Cash Collateral [PLF-1] (rlos)
February 4, 2015 Filing 11 Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (rlos)
February 4, 2015 Filing 10 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines as transmitted to BNC for service. Meeting of Creditors to be held on 3/11/2015 at 03:00 PM at Fresno Meeting Room 1452. Last day to oppose dischargeability of certain debts: 5/11/2015. Proofs of Claim due by 6/9/2015. (Gaytan, Diane)
February 3, 2015 Filing 9 Certificate/Proof of Service of #5 Notice of Hearing [PLF-1] (rlos)
February 3, 2015 Filing 8 Certificate/Proof of Service of Proposed Order, #3 Motion/Application to Shorten Time [PLF-1], #4 Motion/Application to Use Cash Collateral [PLF-1], #5 Notice of Hearing, #6 Declaration, #7 Exhibit(s) (rlos)
February 3, 2015 Filing 7 Exhibit(s) to #4 Motion/Application to Use Cash Collateral [PLF-1] (rlos)
February 3, 2015 Filing 6 Declaration of Thomas E. Cole in support of #4 Motion/Application to Use Cash Collateral [PLF-1] (rlos)
February 3, 2015 Filing 5 Notice of Hearing Re: #4 Motion/Application to Use Cash Collateral [PLF-1] to be held on 2/4/2015 at 01:30 PM at Bakersfield Federal Courthouse. (rlos)
February 3, 2015 Filing 4 Motion/Application to Use Cash Collateral [PLF-1] Filed by Debtor Elliott Manufacturing Company, Inc. (rlos)
February 3, 2015 Filing 3 Motion/Application to Shorten Time [PLF-1] Filed by Debtor Elliott Manufacturing Company, Inc. (rlos)
February 2, 2015 Filing 2 Master Address List (auto)
February 2, 2015 Filing 1 Statement Regarding Ownership of Corporate Debtor/Party. See Page 69 of Voluntary Petition. (mgrs)
February 2, 2015 Case participants added via Case Upload.
February 2, 2015 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,717.00, Receipt Number: 36982, eFilingID: 5436963) (auto)

Search for this case: Elliott Manufacturing Company, Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Elliott Manufacturing Company, Inc.
Represented By: Peter L Fear
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: Office of the U.S. Trustee
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: Tracy Hope Davis
Represented By: Gregory S. Powell
Represented By: Robin S. Tubesing
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?