Welcome to BusinessBankruptcies.com!

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

Beatstoc, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2021bk23972
TYPE / CHAPTER
Voluntary / 7

Filed

11-24-21

Updated

9-13-23

Last Checked

2-21-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 21, 2022
Last Entry Filed
Feb 20, 2022

Docket Entries by Quarter

Nov 24, 2021 1 Petition Chapter 7 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Joseph Angelo) (eFilingID: 7039830) (Entered: 11/24/2021)
Nov 24, 2021 2 Meeting of Creditors to be held on 12/17/2021 at 09:00 AM. See our website for location. (Scheduled Automatic Assignment, shared account) (Entered: 11/24/2021)
Nov 24, 2021 3 Master Address List (auto) (Entered: 11/24/2021)
Nov 24, 2021 Chapter 7 Voluntary Petition (Filing Fee Paid: $338.00, Receipt Number: 372929, eFilingID: 7039830) (auto) (Entered: 11/24/2021)
Nov 24, 2021 4 Notice of Appointment of Interim Trustee Kimberly J. Husted (auto) (Entered: 11/24/2021)
Nov 24, 2021 5 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. Missing Document(s): Statement Regarding Ownership of Corporate Debtor; Document(s) due by 12/8/2021. (kwis) (Entered: 11/24/2021)
Nov 29, 2021 6 BNC 341 Notice Requested (CMX) (auto) (Entered: 11/29/2021)
Nov 30, 2021 7 Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (kvas) (Entered: 11/30/2021)
Nov 30, 2021 8 Statement Regarding Ownership of Corporate Debtor/Party Re: 5 Notice of Incomplete Filing (dpas) (Entered: 11/30/2021)
Dec 1, 2021 9 Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 12/01/2021)
Dec 2, 2021 10 Trustee's Rejection of Appointment. Kimberly J. Husted removed from the case. Trustee Susan K. Smith Appointed. Meeting of Creditors to be held on 12/29/2021 at 02:00 PM. (dpas) Filed by Trustee (Entered: 12/02/2021)
Dec 2, 2021 11 Amended Notice of Appointment of Interim Trustee (dpas) (Entered: 12/02/2021)
Dec 2, 2021 Notice of Amendment to 341 Notice as Transmitted to BNC for Service (dpas) (Entered: 12/02/2021)
Dec 2, 2021 12 Notice of Amendment to 341 Notice as Transmitted to BNC for Service (dpas) (Entered: 12/02/2021)
Dec 2, 2021 13 Certificate of Mailing of Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 12/02/2021)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2021bk23972
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher M. Klein
Chapter
7
Filed
Nov 24, 2021
Type
voluntary
Terminated
Sep 30, 2022
Updated
Sep 13, 2023
Last checked
Feb 21, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Atty Gen US Dept of Justice
    Beatstoc Foundation Inc
    Carter Family Trust
    CDN FBO Mark Faver
    CDN FBO Michael Sweeney
    David Norene
    Eric Jackson
    Eric Savell
    Franchise Tax Board
    Hubie Kerns
    Hubie Kerns and Sandra Kerns
    IncCorp Services
    Internal Revenue Services
    Isaac Swiderski
    Jesse Davis
    There are 15 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Beatstoc, Inc.
    PO Box 2218
    Rocklin, CA 95677-8218
    PLACER-CA
    Tax ID / EIN: xx-xxx5023

    Represented By

    Joseph Angelo
    1430 Blue Oaks Blvd., Ste. 250
    Roseville, CA 95747
    916-290-7778
    Email: jangelo@gajplaw.com

    Trustee

    Kimberly J. Husted
    11230 Gold Express Dr #310-411
    Gold River, CA 95670
    916-635-1939
    TERMINATED: 12/01/2021

    Trustee

    Susan K. Smith
    2701 Del Paso Road, Suite 130-PMB 399
    Sacramento, CA 95835
    916-833-2936

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 26, 2023 GFYEB L.L.C 11 2:2023bk24618
    Oct 21, 2020 TechPlus Microwave, Inc 7 2:2020bk24864
    Oct 28, 2019 Skip, LLC 11 2:2019bk26679
    Jan 22, 2019 B & G Franchising, Inc., a California corporation 7 2:2019bk20392
    Jan 22, 2019 B & G Delivery System, Inc., a California corporat 7 2:2019bk20391
    Oct 11, 2018 Maximus US, LLC 11 2:2018bk26415
    Nov 17, 2017 Four Phase Energy Corporation, a California corpor 7 2:17-bk-27596
    Aug 11, 2016 THE ETERNITY CHALLENGE, INC. 7 2:16-bk-25269
    Aug 11, 2016 TEC CONSTRUCTION SERVICES, INC. 7 2:16-bk-25272
    Mar 28, 2016 A Greener Globe 11 2:16-bk-21900
    Jun 24, 2015 Eurisko Development LLC 11 2:15-bk-25055
    Dec 12, 2014 Capitol Air Systems, Inc. 7 2:14-bk-32070
    Nov 26, 2014 Capitol Roofing Systems, Inc. 7 2:14-bk-31619
    Jun 24, 2014 Seaview Financial, Inc. 7 2:14-bk-26569
    Aug 29, 2013 NNN 3500 Maple 28, LLC 11 3:13-bk-34382