Welcome to BusinessBankruptcies.com!

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

Beatitudes Mission, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:16-bk-40569
TYPE / CHAPTER
Voluntary / 7

Filed

3-2-16

Updated

9-13-23

Last Checked

4-4-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 3, 2016
Last Entry Filed
Mar 2, 2016

Docket Entries by Year

Mar 2, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by Beatitudes Mission, LLC. Order Meeting of Creditors due by 03/16/2016. (Taherian, Saman) (Entered: 03/02/2016)
Mar 2, 2016 Receipt of filing fee for Voluntary Petition (Chapter 7)(16-40569) [misc,volp7] ( 335.00). Receipt number 26017413, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 03/02/2016)
Mar 2, 2016 First Meeting of Creditors with 341(a) meeting to be held on 04/13/2016 at 09:30 AM at Oakland U.S. Trustee Office. Proof of Claim due by 07/12/2016. (Taherian, Saman) (Entered: 03/02/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:16-bk-40569
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
7
Filed
Mar 2, 2016
Type
voluntary
Terminated
Nov 2, 2017
Updated
Sep 13, 2023
Last checked
Apr 4, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Matthew Manos
    Nida Senosa

    Parties

    Debtor

    Beatitudes Mission, LLC
    501 Lindell Ln
    San Ramon, CA 94582-1247
    CONTRA COSTA-CA
    Tax ID / EIN: xx-xxx3447

    Represented By

    Saman Taherian
    The Fuller Law Firm, PC
    60 N. Keeble Ave.
    San Jose, CA 95126
    (408) 295-5595
    Email: Fullerlawfirmecf@aol.com

    Trustee

    Paul Mansdorf
    1563 Solano Ave. #703
    Berkeley, CA 94707
    (510) 526-5993

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the U.S. Trustee
    1301 Clay St. #690N
    Oakland, CA 94612
    (510) 637-3200

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 18 Histogen Inc. 11V 3:2024bk01357
    Dec 8, 2023 All Systems Global, LLC 7 4:2023bk41606
    Mar 21, 2023 Sankalp Ventures, LLC 7 4:2023bk40313
    Apr 28, 2021 Western Orthopedic Supply LLC 7 4:2021bk40594
    May 12, 2020 Bamboo Sushi Bishop Ranch, LLC parent case 11 1:2020bk11103
    Dec 29, 2017 Aquaver International Partners, Inc. 7 4:2017bk43184
    Dec 29, 2017 SolaAgri, Inc. 7 3:2017bk31297
    Mar 2, 2016 La Pera LLC 7 4:16-bk-40570
    Mar 2, 2016 Beatitudes Mission, Inc. 7 4:16-bk-40568
    Aug 27, 2014 Pacifc Common Enterprise, LLC 7 4:14-bk-43534
    Sep 9, 2013 ARI-RC 26, LLC 11 1:13-bk-15877
    Aug 1, 2013 ARI-RC 27, LLC 11 1:13-bk-15113
    Nov 2, 2012 CCP Investment Properties LLC 11 4:12-bk-48957
    Aug 25, 2011 M & W Heating and Air Conditioning Inc. 7 4:11-bk-49084
    Aug 18, 2011 Eurowalk RSW Shoe Group Inc. 11 4:11-bk-48861