Welcome to BusinessBankruptcies.com!

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

Beck, Bismonte & Finley, LLP

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2021bk51563
TYPE / CHAPTER
Voluntary / 7

Filed

12-30-21

Updated

9-13-23

Last Checked

1-26-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 3, 2022
Last Entry Filed
Jan 1, 2022

Docket Entries by Quarter

Dec 30, 2021 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338. Filed by Beck, Bismonte & Finley, LLP. Order Meeting of Creditors due by 01/13/2022. (Nichani, Vinod) (Entered: 12/30/2021)
Dec 30, 2021 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 0 Filed by Debtor Beck, Bismonte & Finley, LLP (Nichani, Vinod) (Entered: 12/30/2021)
Dec 30, 2021 Receipt of filing fee for Voluntary Petition (Chapter 7)( 21-51563) [misc,volp7] ( 338.00). Receipt number A31700228, amount $ 338.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 12/30/2021)
Dec 30, 2021 3 First Meeting of Creditors with 341(a) meeting to be held on 1/25/2022 at 10:30 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (Scheduled Automatic Assignment) (Entered: 12/30/2021)
Dec 30, 2021 4 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rdr) (Entered: 12/30/2021)
Jan 1, 2022 5 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Generate 341 Notices). Notice Date 01/01/2022. (Admin.) (Entered: 01/01/2022)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:2021bk51563
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
M. Elaine Hammond
Chapter
7
Filed
Dec 30, 2021
Type
voluntary
Terminated
Jun 15, 2023
Updated
Sep 13, 2023
Last checked
Jan 26, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abbott, Stringham & Lynch
    Bridge Bank
    Corodata Records Management, Inc.
    County of Santa Clara
    Employment and Development Department
    Franchise Tax Board
    Hudson Metro Plaza, LLC
    Internal Revenue Service
    Lori Yuskaitis
    Remington Lenton-Young
    Veritext, LLC
    Western Alliance Bank

    Parties

    Debtor

    Beck, Bismonte & Finley, LLP
    1729 N. 1st Street, Unit 10620
    San Jose, CA 95112
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx0592

    Represented By

    Vinod Nichani
    Nichani Law Firm
    111 N Market St. #300
    San Jose, CA 95113
    (408) 800-6174
    Email: vinod@nichanilawfirm.com

    Trustee

    Kari Bowyer
    P.O. Box 700096
    San Jose, CA 95170
    (408) 641-1327

    U.S. Trustee

    Office of the U.S. Trustee / SJ
    U.S. Federal Bldg.
    280 S 1st St. #268
    San Jose, CA 95113-3004
    ( )

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 30, 2023 Innovative Solar, Inc. 7 5:2023bk51249
    Jan 18, 2021 Urban Commons 4th Street A, LLC parent case 11 1:2021bk10045
    Jul 24, 2020 Silicon Valley Taxi Drivers, Inc. 11 5:2020bk51104
    Feb 13, 2019 Imerys Talc Vermont, Inc. parent case 11 1:2019bk10291
    Feb 13, 2019 Imerys Talc America, Inc. 11 1:2019bk10289
    Dec 17, 2018 XTAL Inc. 11 5:2018bk52770
    Aug 23, 2016 Sonoma Chicken Coop 11 5:16-bk-52434
    Apr 28, 2016 Bullseye PCB, Inc. 7 5:16-bk-51273
    Dec 17, 2014 Sonoma Chicken Coop Skyport, Inc. 11 5:14-bk-54962
    Jul 11, 2014 Caterman Catering, Inc. 7 5:14-bk-52966
    Jun 3, 2014 MPT Equipment, Inc. 7 5:14-bk-52411
    Jun 11, 2013 HNT Technology, Inc. 11 5:13-bk-53172
    Jun 21, 2012 Douglass Enterprises, Inc. 7 5:12-bk-54671
    Mar 19, 2012 Fundoo, Inc. 7 5:12-bk-52075
    Jul 19, 2011 Fidelity Realty of California, Inc. 7 5:11-bk-56751