Welcome to BusinessBankruptcies.com!

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

Bang 4 UR Buck LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:15-bk-30233
TYPE / CHAPTER
Voluntary / 7

Filed

2-27-15

Updated

9-13-23

Last Checked

4-2-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 2, 2015
Last Entry Filed
Feb 27, 2015

Docket Entries by Year

Feb 27, 2015 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335. Filed by Bang 4 UR Buck LLC. Order Meeting of Creditors due by 03/13/2015. (Angelo, Joseph) (Entered: 02/27/2015)
Feb 27, 2015 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 2165 Filed by Debtor Bang 4 UR Buck LLC (Angelo, Joseph) (Entered: 02/27/2015)
Feb 27, 2015 First Meeting of Creditors with 341(a) meeting to be held on 04/08/2015 at 10:00 AM at San Francisco U.S. Trustee Office. (Angelo, Joseph) (Entered: 02/27/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:15-bk-30233
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Hannah L. Blumenstiel
Chapter
7
Filed
Feb 27, 2015
Type
voluntary
Terminated
May 15, 2015
Updated
Sep 13, 2023
Last checked
Apr 2, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADT
    ADT
    American Expres
    American Express
    American Express
    Atty Gen, US Dept of Justice
    BeBe Enterprises
    California Water Service Company
    Chase
    Elite Pay Global
    Employers
    Franchise Tax Board
    Groupon
    Internal Revenue Service
    Joel Calabrese
    There are 9 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Bang 4 UR Buck LLC
    4111 Beresford St. Apt. 6
    San Mateo, CA 94403
    SAN MATEO-CA
    Tax ID / EIN: xx-xxx2593

    Represented By

    Joseph Angelo
    Sagaria Law, P.C.
    2033 Gateway Pl. 5th Fl
    San Jose, CA 95110
    (408) 279-2288 ext 304
    Email: ecf@sagarialaw.com

    Trustee

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

    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 #
    Aug 17, 2022 High Level Training Partners, Inc. 7 3:2022bk30422
    Aug 16, 2022 Clean Power Innovation, LLC 7 3:2022bk30418
    Jun 18, 2021 High Level Training Center LLC 7 3:2021bk30452
    Apr 20, 2021 Hanlin Academy, Inc. 11 3:2021bk30296
    Dec 21, 2020 Bay Motors, Inc. 7 3:2020bk31011
    Nov 24, 2020 Roxy Underground LLC 7 3:2020bk30947
    Sep 17, 2020 JCP Industries, LLC 7 3:2020bk30732
    Sep 10, 2020 Red Plum LG, LLC 11V 3:2020bk30710
    Aug 21, 2018 Li's Capital LLC 7 3:2018bk30918
    May 8, 2017 Searchmetrics Inc. 11 1:17-bk-11032
    Feb 15, 2016 Edison Business Systems, Inc. 7 3:16-bk-30171
    Aug 5, 2015 Access Health California, A Medical Corporation 7 3:15-bk-31010
    Dec 30, 2013 RFX Racing, Inc. 7 3:13-bk-32706
    Aug 6, 2012 Bel Mateo Auto Repair, Inc. 7 3:12-bk-32313
    Jun 28, 2012 Benchmark Construction of Northern California, Inc 7 5:12-bk-54846