Welcome to BusinessBankruptcies.com!

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

Britt Construction Inc

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2020bk50901
TYPE / CHAPTER
Voluntary / 7

Filed

6-13-20

Updated

9-13-23

Last Checked

7-8-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 15, 2020
Last Entry Filed
Jun 13, 2020

Docket Entries by Quarter

Jun 13, 2020 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by Britt Construction Inc. Order Meeting of Creditors due by 06/29/2020. (Lipton, Aaron) (Entered: 06/13/2020)
Jun 13, 2020 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 1165 Filed by Debtor Britt Construction Inc (Lipton, Aaron) (Entered: 06/13/2020)
Jun 13, 2020 Receipt of filing fee for Voluntary Petition (Chapter 7)(20-50901) [misc,volp7] ( 335.00). Receipt number 30574347, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 06/13/2020)
Jun 13, 2020 First Meeting of Creditors with 341(a) meeting to be held on 07/16/2020 at 12:30 PM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (Lipton, Aaron) (Entered: 06/13/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:2020bk50901
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
Chapter
7
Filed
Jun 13, 2020
Type
voluntary
Terminated
Aug 7, 2020
Updated
Sep 13, 2023
Last checked
Jul 8, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A Top Services Company Inc.
    Britton Bigelow
    Colebank Construction
    D&A Engineering
    E.J Pires Trucking Inc.
    Franchise Tax Board
    Joan S. Bigelow
    Midland Credit Management Account
    Pape Material Handling
    SR Building Blocks LLC
    SR Building Blocks LLC

    Parties

    Debtor

    Britt Construction Inc
    9115 Tea Tree Way
    Gilroy, CA 95020
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx6278

    Represented By

    Aaron Lipton
    The Law Offices of Aaron Lipton
    7960 B Soquel Dr. #156
    Aptos, CA 95003
    (831) 687-8711
    Email: aaron@lipton-legal.com

    Trustee

    Doris A. Kaelin
    P.O. Box 1582
    Santa Cruz, CA 95061
    (831)600-8093

    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 #
    Dec 11, 2023 BV Farms, Inc. 7 5:2023bk51433
    Feb 15, 2023 KJMN Properties, LLC 11 5:2023bk50160
    Jun 14, 2022 G&T Legacy Construction, Inc. 7 5:2022bk50508
    Nov 4, 2019 Energy Source Distributors Inc. 7 5:2019bk52235
    Dec 11, 2018 Tortia Investments, LLC 11 5:2018bk52732
    Aug 31, 2018 Saint Louise Regional Hospital Foundation parent case 11 2:2018bk20172
    Aug 31, 2018 St. Louise Regional Hospital parent case 11 2:2018bk20162
    Dec 11, 2017 330 Day, LLC 11 5:2017bk52967
    Sep 29, 2016 Tortia Investments, LLC 11 5:16-bk-52798
    Mar 17, 2016 Giacalone Electrical Services, Inc. 7 5:16-bk-50795
    May 13, 2015 Tortia Investments, LLC 11 5:15-bk-51630
    Jun 11, 2014 J. Barrios, Inc. 7 5:14-bk-52505
    Jan 9, 2014 Commercial Construction Services, Inc. 7 5:14-bk-50075
    Aug 15, 2012 CB Construction, Inc. 7 5:12-bk-56047
    Jul 26, 2011 Almeida Construction, Inc. 7 5:11-bk-56958