Welcome to BusinessBankruptcies.com!

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

B2 C2, Llc

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:15-bk-04515
TYPE / CHAPTER
Voluntary / 7

Filed

7-7-15

Updated

9-13-23

Last Checked

8-10-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 8, 2015
Last Entry Filed
Jul 7, 2015

Docket Entries by Year

Jul 7, 2015 1 Petition Chapter 7 Voluntary Petition, Schedules & Statements Fee Amount $ 335.00. Schedules A-J due 7/21/2015. State. of Fin. Affairs due 7/21/2015. Summary of schedules due 7/21/2015. Statistical Summary of Certain Liabilities due 7/21/2015. Incomplete Filings due by 7/21/2015, Filed by B2C2, LLC. (Crosby, A.C.) Additional attachment(s) added on 7/7/2015 (Crosby, A.C.). (Entered: 07/07/2015)
Jul 7, 2015 2 Meeting of Creditors & Notice of Appointment of InterimTrustee James L. Kennedy, and Notice Regarding Interpreters. and Notice Regarding Interpreters. 341(a) meeting to be held on 08/06/2015 at 09:00 AM at 402 W. Broadway, Emerald Plaza Building, Suite 660 (A), Hearing Room A, San Diego, CA 92101 (Ch7). (Crosby, A.C.) (Entered: 07/07/2015)
Jul 7, 2015 3 Receipt of Statement of Social Security Number COURT NOTE: The PDF document is a secured image. filed by B2C2, LLC . (Crosby, A.C.) (Entered: 07/07/2015)
Jul 7, 2015 4 Declaration Re: Filing of Petition, Schedules & Statements on Electronic Media filed by B2C2, LLC . (Crosby, A.C.) (Entered: 07/07/2015)
Jul 7, 2015 5 Photo identification requirement for persons filing a petition without attorney representation. ID checked, petition filed by debtor(s) COURT NOTE: The PDF document is a secured image. (Crosby, A.C.) (Entered: 07/07/2015)
Jul 7, 2015 6 Receipt of Chapter 7 Filing Fee - $335.00 by AC. Receipt Number 227294. (Admin.) (Entered: 07/07/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Southern Bankruptcy Court
Case number
3:15-bk-04515
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Margaret M. Mann
Chapter
7
Filed
Jul 7, 2015
Type
voluntary
Terminated
Aug 7, 2015
Updated
Sep 13, 2023
Last checked
Aug 10, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Nationstar Mortgage
    Residential Credit Soulutions Inc
    San Diego County Treasurer

    Parties

    Debtor

    B2C2, LLC
    2015 Cedar Street
    Ramona, CA 92065
    SAN DIEGO-CA
    760-788-2028
    Tax ID / EIN: xx-xxx6477

    Represented By

    B2C2, LLC
    PRO SE

    Trustee

    James L. Kennedy
    PO Box 28459
    San Diego, CA 92198-0459
    (858) 451-8859

    U.S. Trustee

    402 West Broadway, Suite 600
    San Diego, CA 92101-8511
    619-557-5013

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 24, 2023 Zooper, Inc. 7 3:2023bk02524
    Sep 13, 2021 Poway Property, LP 11 3:2021bk03654
    Dec 23, 2020 Green Leaf Pool Plastering Inc. 7 3:2020bk06109
    Jun 8, 2020 Pacific Coast Vascular and General Surgery, Inc. 7 3:2020bk02960
    Sep 19, 2017 Vestcal, Inc. 7 3:17-bk-05674
    Apr 26, 2017 Chadwick Designs, Inc. 7 3:17-bk-02427
    Apr 26, 2017 Chadwick Building Solutions, Inc 7 3:17-bk-02426
    May 13, 2015 Stephen Hage Construction, Inc. 7 3:15-bk-03168
    Jul 8, 2014 International Realty and Development LLC 7 3:14-bk-05464
    May 28, 2014 A-Built Aluminum Gutters, Inc. 7 3:14-bk-04179
    May 14, 2013 Honey Equipment, Inc. 7 3:13-bk-05017
    Dec 13, 2012 Big Game Sportfishing, LLC 7 3:12-bk-16324
    Oct 5, 2012 Sunrize Drilling, Inc. 7 3:12-bk-13581
    Oct 3, 2012 Progressive Properties, Inc. 11 3:12-bk-13482
    May 25, 2012 M & E Brothers, LLC 11 3:12-bk-07471