Welcome to BusinessBankruptcies.com!

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

HBuilt Inc., a California corporation

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2019bk41350
TYPE / CHAPTER
Voluntary / 7

Filed

6-10-19

Updated

9-13-23

Last Checked

7-4-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 11, 2019
Last Entry Filed
Jun 10, 2019

Docket Entries by Quarter

Jun 10, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by HBuilt Inc., a California corporation. Order Meeting of Creditors due by 06/24/2019. (Shinbrot, Jeffrey) (Entered: 06/10/2019)
Jun 10, 2019 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 7500.00 Filed by Debtor HBuilt Inc., a California corporation (Shinbrot, Jeffrey) (Entered: 06/10/2019)
Jun 10, 2019 Receipt of filing fee for Voluntary Petition (Chapter 7)(19-41350) [misc,volp7] ( 335.00). Receipt number 29661539, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 06/10/2019)
Jun 10, 2019 First Meeting of Creditors with 341(a) meeting to be held on 07/16/2019 at 09:30 AM at Oakland U.S. Trustee Office 13th Floor. (Shinbrot, Jeffrey) (Entered: 06/10/2019)
Jun 10, 2019 3 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (lb) (Entered: 06/10/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2019bk41350
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
7
Filed
Jun 10, 2019
Type
voluntary
Terminated
Oct 5, 2020
Updated
Sep 13, 2023
Last checked
Jul 4, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ace Cash Express
    Adrian Romero Santos
    Agustin M. Ramirez
    Alberto Soltero
    Allied Storage Containers
    Alvaro R. Tirado
    California Franchise Tax Board
    Central Valley Builders Supply
    Complete Payment Recovery Service
    Concentra
    D&D Lift Inc.
    Department of Industrial Relations Labor
    Diego Suarez
    Domingo Romero
    Employment Development Department
    There are 31 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    HBuilt Inc., a California corporation
    P.O. Box 2532
    Livermore, CA 94551
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx2284

    Represented By

    Jeffrey S. Shinbrot
    Law Offices of Jeffrey S. Shinbrot
    15260 Ventura Blvd., #1200
    Sherman Oaks, CA 91403
    (310) 659-5444
    Email: jeffrey@shinbrotfirm.com

    Trustee

    Marlene G. Weinstein
    1511 Sycamore Ave. #M-259
    Hercules, CA 94547
    (925) 482-8982

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 15, 2023 Gentec Services, Inc. 7 4:2023bk41639
    Mar 3, 2023 Simply Service and Repair, Inc 7 4:2023bk40239
    Jan 25, 2023 FJC Management Inc. 11V 4:2023bk40085
    Jan 11, 2023 Simply Service and Repair, Inc 7 4:2023bk40028
    Nov 21, 2022 Cocoa and Butter LLC 7 5:2022bk51054
    Feb 10, 2021 Vinmak RE Holdings 11, LLC 11V 4:2021bk40194
    Oct 13, 2020 FULL CONCEAL INC 7 2:2020bk15116
    Dec 16, 2019 POC Medical Systems, Inc. 7 4:2019bk42820
    Sep 25, 2017 H Estate Investments, LLC 7 4:17-bk-42414
    Jul 21, 2017 H Estate Investments LLC 7 4:17-bk-41884
    Nov 8, 2016 Tri-Valley Learning Corporation 11 4:16-bk-43112
    May 20, 2016 Aesthetics Plus Inc. 7 4:16-bk-41396
    Jan 29, 2016 Ridgeline Framing Corporation 7 4:16-bk-40241
    Feb 17, 2014 Triad Campus IV LLC 11 4:14-bk-40649
    Oct 14, 2011 Tri-Valley Vineyards, LLC 11 4:11-bk-70942