Welcome to BusinessBankruptcies.com!

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

Bef, Llc

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2023bk40291
TYPE / CHAPTER
Voluntary / 11

Filed

3-15-23

Updated

3-31-24

Last Checked

4-11-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 21, 2023
Last Entry Filed
Mar 20, 2023

Docket Entries by Month

Mar 15, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by BEF, LLC. Application to Employ Counsel by Debtor due by 04/14/2023. Order Meeting of Creditors due by 03/22/2023.Incomplete Filings due by 03/29/2023. (Wiggs, Geoff) (Entered: 03/15/2023)
Mar 15, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-40291) [misc,volp11] (1738.00). Receipt number A32436859, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 03/15/2023)
Mar 15, 2023 2 First Meeting of Creditors with 341(a) meeting to be held on 4/17/2023 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 7/17/2023. (Scheduled Automatic Assignment) (Entered: 03/15/2023)
Mar 16, 2023 3 Order to File Required Documents and Notice of Automatic Dismissal . (rs) (Entered: 03/16/2023)
Mar 16, 2023 4 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rs) (Entered: 03/16/2023)
Mar 16, 2023 5 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 4/21/2023 at 11:00 AM in/via Oakland Room 215 - Novack. Status Conference Statement due by 4/14/2023 (rs) (Entered: 03/16/2023)
Mar 16, 2023 6 Notice of Appearance and Request for Notice by Elvina Rofael. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Rofael, Elvina) (Entered: 03/16/2023)
Mar 16, 2023 7 Order for Payment of State and Federal Taxes (admin) (Entered: 03/16/2023)
Mar 17, 2023 8 Application to Employ Geoffrey E. Wiggs as Attorney Filed by Debtor BEF, LLC (Attachments: # 1 Declaration of Attorney # 2 Exhibit A # 3 Declaration of Proposed Debtor in Possession) (Wiggs, Geoff) (Entered: 03/17/2023)
Mar 17, 2023 9 Notice and Opportunity for Hearing (RE: related document(s)8 Application to Employ Geoffrey E. Wiggs as Attorney Filed by Debtor BEF, LLC (Attachments: # 1 Declaration of Attorney # 2 Exhibit A # 3 Declaration of Proposed Debtor in Possession)). Filed by Debtor BEF, LLC (Wiggs, Geoff) (Entered: 03/17/2023)
Mar 17, 2023 10 Certificate of Service (RE: related document(s)8 Application to Employ, 9 Opportunity for Hearing). Filed by Debtor BEF, LLC (Wiggs, Geoff) (Entered: 03/17/2023)
Mar 17, 2023 11 Application to Designate Fred C Hellner as Responsible Individual Filed by Debtor BEF, LLC (Wiggs, Geoff) (Entered: 03/17/2023)

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

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2023bk40291
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
11
Filed
Mar 15, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 11, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alameda County Tax Collector

    Parties

    Debtor

    BEF, LLC
    21305 Mission Blvd
    Hayward, CA 94541
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx5252

    Represented By

    Geoff Wiggs
    Law Offices of Geoff Wiggs
    1900 South Norfolk St. #350
    San Mateo, CA 94403
    (650)577-5952
    Email: ECF@wiggslaw.com

    Trustee

    Not Assigned - OK

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415) 252-2080

    Represented By

    Elvina Rofael
    DOJ-Ust
    450 Golden Gate Avenue
    Ste 05-0153
    San Francisco, CA 94102
    202-934-4062
    Email: elvina.rofael@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 6, 2023 Faith Baptist Church of Oakland, Inc 7 4:2023bk40013
    Oct 24, 2022 Faith Baptist Church of Oakland, Inc 7 4:2022bk41055
    Feb 7, 2022 MLT Resolutios, LLC 7 4:2022bk40107
    Apr 2, 2021 M&M Mobile Car Wash and Detail, LLC 7 4:2021bk40468
    Aug 31, 2020 TerrAvion, Inc. 11 1:2020bk12058
    Feb 24, 2020 Artisan Tile Company LLC 7 4:2020bk40418
    Nov 11, 2019 Synergy Health Services, Inc. 7 4:2019bk42544
    Nov 6, 2019 Pacific Merchandising LLC 7 4:2019bk42518
    Oct 30, 2018 Diamond DSP, Inc. 7 4:2018bk42538
    Feb 8, 2018 New Concept Cultured Marble, Inc 7 4:2018bk40324
    Oct 9, 2015 Nakatoma Acquisitions LLC 11 4:15-bk-43100
    Aug 17, 2015 Nakatoma Acquisitions LLC 11 4:15-bk-42536
    Jun 10, 2015 Nakatoma Acquisitions LLC 11 4:15-bk-41848
    Jan 31, 2012 Old Colonies Investment LLC 11 4:12-bk-40905
    Nov 21, 2011 Vaughn Group, LLC 11 4:11-bk-72230