Welcome to BusinessBankruptcies.com!

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

Gfyeb L.L.C

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2023bk24618
TYPE / CHAPTER
Voluntary / 11

Filed

12-26-23

Updated

2-25-24

Last Checked

1-19-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 1, 2024
Last Entry Filed
Dec 31, 2023

Docket Entries by Week of Year

Dec 26, 2023 1 Petition Chapter 11 Voluntary Petition Non-Individual. (Fee Not Paid $0.00) (smis) (Entered: 12/26/2023)
Dec 26, 2023 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. A copy of this notice was returned to the pro se debtor(s) via hand delivery. (smis) (Entered: 12/26/2023)
Dec 26, 2023 3 Master Address List (auto) (Entered: 12/26/2023)
Dec 26, 2023 4 Notice to Debtor Concerning Legal Representation (smis) (Entered: 12/26/2023)
Dec 26, 2023 5 Notice of Appearance and Request for Notice Filed by Creditor Tracy Hope Davis (rlos) (Entered: 12/26/2023)
Dec 28, 2023 6 Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (isaf) (Entered: 12/28/2023)
Dec 29, 2023 7 Notice of Chapter 11 Bankruptcy Case as transmitted to BNC for service. Meeting of Creditors to be held on 2/8/2024 at 02:00 PM, see Notice for Location of Meeting. Last day to oppose discharge: 4/8/2024. Proofs of Claim due by 5/8/2024. Deadline to file a complaint objecting to discharge is the first date set for hearing on confirmation of the plan. Deadline to file a complaint to determine whether certain debts are dischargeable is 4/8/2024. (Bharat, Shane) (Entered: 12/29/2023)
Dec 30, 2023 8 Certificate of Mailing of Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 12/30/2023)
Dec 31, 2023 9 Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 12/31/2023)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2023bk24618
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Fredrick E. Clement
Chapter
11
Filed
Dec 26, 2023
Type
voluntary
Terminated
Feb 15, 2024
Updated
Feb 25, 2024
Last checked
Jan 19, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    MMTC
    MMTC
    MMTC

    Parties

    Debtor

    GFYEB L.L.C
    c/o Steve Maki
    PO Box 1625
    Rocklin, CA 95677
    NEVADA-CA
    Tax ID / EIN: xx-xxx0000

    Represented By

    GFYEB L.L.C
    PRO SE

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 24, 2021 Beatstoc, Inc. 7 2:2021bk23972
    Oct 21, 2020 TechPlus Microwave, Inc 7 2:2020bk24864
    Oct 28, 2019 Skip, LLC 11 2:2019bk26679
    Jan 22, 2019 B & G Franchising, Inc., a California corporation 7 2:2019bk20392
    Jan 22, 2019 B & G Delivery System, Inc., a California corporat 7 2:2019bk20391
    Oct 11, 2018 Maximus US, LLC 11 2:2018bk26415
    Nov 17, 2017 Four Phase Energy Corporation, a California corpor 7 2:17-bk-27596
    Aug 11, 2016 THE ETERNITY CHALLENGE, INC. 7 2:16-bk-25269
    Aug 11, 2016 TEC CONSTRUCTION SERVICES, INC. 7 2:16-bk-25272
    Mar 28, 2016 A Greener Globe 11 2:16-bk-21900
    Jun 24, 2015 Eurisko Development LLC 11 2:15-bk-25055
    Dec 12, 2014 Capitol Air Systems, Inc. 7 2:14-bk-32070
    Nov 26, 2014 Capitol Roofing Systems, Inc. 7 2:14-bk-31619
    Jun 24, 2014 Seaview Financial, Inc. 7 2:14-bk-26569
    Aug 29, 2013 NNN 3500 Maple 28, LLC 11 3:13-bk-34382