Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

B Enterprises, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:15-bk-31411
TYPE / CHAPTER
Voluntary / 7

Filed

11-12-15

Updated

9-13-23

Last Checked

12-14-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 13, 2015
Last Entry Filed
Nov 12, 2015

Docket Entries by Year

Nov 12, 2015 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335. Filed by B Enterprises, Inc.. Incomplete Filings due by 11/27/2015. Section 521 Filings due by 12/28/2015. Order Meeting of Creditors due by 11/27/2015. (Winslow, Craig) (Entered: 11/12/2015)
Nov 12, 2015 Receipt of filing fee for Voluntary Petition (Chapter 7)(15-31411) [misc,volp7] ( 335.00). Receipt number 25592648, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 11/12/2015)
Nov 12, 2015 2 Document: Resolution of Board of Directors Authorizing Filing. Filed by Debtor B Enterprises, Inc. (Winslow, Craig) (Entered: 11/12/2015)
Nov 12, 2015 First Meeting of Creditors with 341(a) meeting to be held on 12/16/2015 at 10:00 AM at San Francisco U.S. Trustee Office. (Winslow, Craig) (Entered: 11/12/2015)
Nov 12, 2015 3 Application to Employ Michael C. Fallon as Attorney Filed by Trustee Janina M. Hoskins (Attachments: # 1 Declaration) (Fallon, Michael) (Entered: 11/12/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:15-bk-31411
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
7
Filed
Nov 12, 2015
Type
voluntary
Terminated
Oct 16, 2018
Updated
Sep 13, 2023
Last checked
Dec 14, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Beau Brigham
    Brandon Brigham
    Franchise Tax Board
    Internal Revenue Service
    Internal Revenue Service
    Lawrence R. Jensen

    Parties

    Debtor

    B Enterprises, Inc.
    c/o Craig V. Winslow, Esq
    630 No San Mateo Drive
    San Mateo, CA 94401
    SAN MATEO-CA
    Tax ID / EIN: xx-xxx8514
    fdba Boswell's

    Represented By

    Craig V. Winslow
    Law Offices of Craig V. Winslow
    630 N San Mateo Dr.
    San Mateo, CA 94401
    (650)347-5445
    Email: CVWinslow@aol.com

    Trustee

    Janina M. Hoskins
    P.O. Box 158
    Middletown, CA 95461
    (707) 569-9508

    Represented By

    Michael C. Fallon
    Law Offices of Michael C. Fallon
    100 E St. #219
    Santa Rosa, CA 95404
    (707) 546-6770
    Email: mcfallon@fallonlaw.net

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Office of the U.S. Trustee
    235 Pine St
    Suite 700
    San Francisco, CA 94104
    (415) 705-3333

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 11, 2023 Burlingame Plastering & Stucco, Inc. 7 3:2023bk30708
    May 2, 2023 Fremont316, LLC 11 4:2023bk40503
    Apr 26, 2022 General Builders Group 7 3:2022bk30203
    Nov 3, 2020 Zenanli Parking, Inc. 7 3:2020bk30872
    Nov 2, 2020 Cevera technology group, Inc 7 3:2020bk30870
    Oct 16, 2020 Gold Medal Family Center, Inc. 7 3:2020bk30822
    Feb 18, 2020 Cevera Technology Group, Inc. 7 3:2020bk30171
    May 14, 2019 Cevera technology group, Inc. 7 3:2019bk30536
    Feb 15, 2017 Calrissian LP 11 1:17-bk-10356
    Dec 23, 2016 Ebneter Investment Corporation 7 3:16-bk-31366
    Mar 11, 2015 Dermalounge Medical, Inc. 7 3:15-bk-30296
    Jul 16, 2013 Baby Couture, Inc. 11 3:13-bk-31613
    Jul 16, 2013 Kupfer Jewelry, Inc. 11 3:13-bk-31612
    Jun 13, 2013 San Mateo Convalescent Hospital, Inc. 7 3:13-bk-31390
    Jan 14, 2013 Downtown Center Building, L.L.C. 11 3:13-bk-30088