Welcome to BusinessBankruptcies.com!

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

Before and After Candy, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
9:11-bk-13418
TYPE / CHAPTER
N/A / 7

Filed

7-18-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 20, 2011
Last Entry Filed
Jul 18, 2011

Docket Entries by Year

Jul 18, 2011 1 Petition Chapter 7 Voluntary Petition . Fee Amount $299 Filed by Before and After Candy, LLC (Beall, William) (Entered: 07/18/2011)
Jul 18, 2011 Receipt of Voluntary Petition (Chapter 7)(9:11-bk-13418) [misc,volp7] ( 299.00) Filing Fee. Receipt number 21490962. Fee amount 299.00. (U.S. Treasury) (Entered: 07/18/2011)
Jul 18, 2011 2 Meeting of Creditors with 341(a) meeting to be held on 08/22/2011 at 02:30 PM at 128 E Carrillo St., Santa Barbara, CA 93101. (Beall, William) (Entered: 07/18/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
9:11-bk-13418
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robin Riblet
Chapter
7
Filed
Jul 18, 2011
Terminated
Aug 20, 2014
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BRIAN JAMES
    BRIAN SCHROEDER
    COGENT PARTNERS
    DB SCHENKER, INC.
    ED LOPATIN
    ED LOPATIN
    EDWARD O. LEAR AND MARISOL O'CAMPO
    MUNICH INDUSTRIAL HOLDINGS, LTD.
    PILOT FREIGHT SERVICES
    SEATTLE GOURMET FOODS
    THE NATURE COMPANY
    YUSEF LABORATORIES

    Parties

    Debtor

    Before and After Candy, LLC
    2240 Celsius Avenue
    Building F
    Oxnard, CA 93030
    Tax ID / EIN: xx-xxx9001

    Represented By

    William C Beall
    Beall and Burkhardt
    1114 State St Ste 200
    Santa Barbara, CA 93101
    805-966-6774
    Fax : 805-963-5988
    Email: artyc@aol.com

    Trustee

    Sandra McBeth (TR)
    2236 S. Broadway, Suite J
    Santa Maria, CA 93454
    (805) 922-0313

    U.S. Trustee

    United States Trustee (ND)
    21051 Warner Center Lane, Suite 115
    Woodland Hills, CA 91367

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 21 JMY Farms, Inc. 7 9:2024bk10182
    Nov 20, 2023 FGH, LLC 11 9:2023bk11095
    Aug 12, 2022 Alcaraz Catering, Inc. 11V 9:2022bk10622
    Nov 4, 2021 Ventura County HRDC, LLC 7 9:2021bk11105
    Nov 4, 2021 Ventura Research Group, LLC 7 9:2021bk11104
    Nov 3, 2021 Mindful Habits, LLC 7 9:2021bk11103
    Nov 3, 2021 Mindful Habits, Inc. 7 9:2021bk11102
    Mar 8, 2021 Pinnpack Packaging LLC parent case 11 1:2021bk10538
    Jan 23, 2018 ASSUREBRANDS INCORPORATED 7 2:2018bk10303
    Nov 14, 2016 Advanced Syntec, Inc. 7 9:16-bk-12102
    Jul 3, 2016 Eurotech Cabinets, Inc. 11 9:16-bk-11257
    Apr 22, 2014 Eriksson Tile Inc. 7 9:14-bk-10807
    Dec 16, 2013 Body Shaping Gym, Inc. a California Corporation 11 9:13-bk-12995
    May 14, 2012 Sal's Grinding and Machining, Inc. a Californ 7 9:12-bk-11921
    Feb 24, 2012 Gasprom Inc. 11 9:12-bk-10772