Welcome to BusinessBankruptcies.com!

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

Benja Incorporated

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2020bk30819
TYPE / CHAPTER
Voluntary / 11

Filed

10-15-20

Updated

3-31-24

Last Checked

11-9-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 16, 2020
Last Entry Filed
Oct 15, 2020

Docket Entries by Quarter

Oct 15, 2020 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1717, Filed by Benja Incorporated. Application to Employ Counsel by Debtor due by 11/16/2020.Incomplete Filings due by 10/29/2020. Order Meeting of Creditors due by 10/22/2020. (Slater, Mark) DEFECTIVE ENTRY: No selection made on Box #13. NOTE:Attorney filer does not represent debtor. Modified on 10/15/2020 (lb). (Entered: 10/15/2020)
Oct 15, 2020 Receipt of filing fee for Voluntary Petition (Chapter 11)(20-30819) [misc,volp11] (1717.00). Receipt number 30838571, amount $1717.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 10/15/2020)
Oct 15, 2020 First Meeting of Creditors with 341(a) meeting to be held on 11/24/2020 at 09:00 AM via Office of the U.S. Trustee Office 450. Proof of Claim due by 02/22/2021. (admin, ) (Entered: 10/15/2020)
Oct 15, 2020 2 Notice of Appearance and Request for Notice by Jared A. Day. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Day, Jared) (Entered: 10/15/2020)
Oct 15, 2020 3 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (lb) (Entered: 10/15/2020)
Oct 15, 2020 4 Order to File Required Documents and Notice of Automatic Dismissal. (lb) (Entered: 10/15/2020)
Oct 15, 2020 5 Notice of Failure to Provide Debtor's Social Security Number and/or List of Creditors. Social Security Form/Matrix due by 10/29/2020. (lb) (Entered: 10/15/2020)
Oct 15, 2020 6 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 12/17/2020 at 09:30 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Status Conference Statement due by 12/10/2020 (lb) (Entered: 10/15/2020)
Oct 15, 2020 7 Notice of Appearance and Request for Notice by Randye B. Soref. Filed by Creditor Busey Bank (Soref, Randye) (Entered: 10/15/2020)
Oct 15, 2020 8 Notice of Appearance and Request for Notice by Tanya Behnam. Filed by Creditor Busey Bank (Behnam, Tanya) (Entered: 10/15/2020)

Case Information

Court
California Northern Bankruptcy Court
Case number
3:2020bk30819
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
11
Filed
Oct 15, 2020
Type
voluntary
Updated
Mar 31, 2024
Last checked
Nov 9, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Busey Bank
    E-Rechare Core,LLC
    E-Revshare Core, LLC

    Parties

    Debtor

    Benja Incorporated
    26 Cragmont Avenue
    San Francisco, CA 94116
    SAN FRANCISCO-CA
    Tax ID / EIN: xx-xxx2890
    aka EPHE., Benjamin

    Represented By

    Paul E. Manasian
    Law Offices of Paul E. Manasian
    1310 65th St.
    Emeryville, CA 94608
    (415) 217-0203
    Fax : (415) 291-8426
    Email: manasian@mrlawsf.com
    Mark K. Slater
    Slater Hersey LLP
    101 California St. #1075
    San Francisco, CA 94111
    (415) 294-7700
    Email: mslater@slaterhersey.com

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415)705-3333

    Represented By

    Jared A. Day
    Office of the U.S. Trustee
    300 Booth St. #3009
    Reno, NV 89509
    (775) 784-5335
    Email: jared.a.day@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 6 Legal Recovery LLC 11 3:2024bk30074
    Jul 31, 2023 Damao Luggage International, Inc. 7 8:2023bk11543
    Nov 24, 2020 Pick 6 Enterprises, LLC 7 4:2020bk41836
    Sep 14, 2016 Olympian Way L.L.C. 11 3:16-bk-30994
    Aug 20, 2014 Relin, Inc. 7 3:14-bk-31223
    Mar 31, 2014 Alexander Chukreeff, DDS, Inc. 7 3:14-bk-30514
    Jul 5, 2013 900 Linden Block Development, LLC 11 3:13-bk-31550
    Jun 12, 2013 The EPE Spitzer Building, LLC 11 3:13-bk-31383
    May 13, 2013 Ballybunion Investments, LLC 11 3:13-bk-31157
    Mar 11, 2013 Zoom Electric, Inc 7 3:13-bk-30551
    Dec 17, 2012 900 Linden Block Development, LLC 11 3:12-bk-33519
    Apr 30, 2012 900 Linden Block Development, LLC 11 3:12-bk-31316
    Mar 22, 2012 South Claremont Street, LLC 11 3:12-bk-30907
    Jan 17, 2012 RC Wilson Construction, Inc. 7 3:12-bk-30146
    Aug 22, 2011 Andronico's Markets, Inc. 11 4:11-bk-48963