Welcome to BusinessBankruptcies.com!

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

Si Se Puede Behavioral Intervention, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2020bk41647
TYPE / CHAPTER
Voluntary / 7

Filed

10-13-20

Updated

9-13-23

Last Checked

11-9-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 15, 2020
Last Entry Filed
Oct 14, 2020

Docket Entries by Quarter

Oct 13, 2020 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by Si Se Puede Behavioral Intervention, Inc.. Incomplete Filings due by 10/27/2020. Order Meeting of Creditors due by 10/27/2020. (Malter, Michael) (Entered: 10/13/2020)
Oct 13, 2020 Receipt of filing fee for Voluntary Petition (Chapter 7)(20-41647) [misc,volp7] ( 335.00). Receipt number 30834845, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 10/13/2020)
Oct 13, 2020 First Meeting of Creditors with 341(a) meeting to be held on 11/18/2020 at 09:00 AM via Oakland U.S. Trustee Office 13th Floor. (Malter, Michael) (Entered: 10/13/2020)
Oct 14, 2020 2 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (lb) (Entered: 10/14/2020)
Oct 14, 2020 3 Order to File Required Documents and Notice of Automatic Dismissal. (lb) (Entered: 10/14/2020)
Oct 14, 2020 4 Application to Designate Felicia Lopez as Responsible Individual Filed by Debtor Si Se Puede Behavioral Intervention, Inc. (Malter, Michael) (Entered: 10/14/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2020bk41647
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
7
Filed
Oct 13, 2020
Type
voluntary
Terminated
Sep 13, 2021
Updated
Sep 13, 2023
Last checked
Nov 9, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Andrew N. Change, Esq.
    Boardmaker Online
    Business Professional Insurance Assoc.
    Carbonite, Inc.
    Carbonite, Inc.
    Catalight
    Central Reach, LLC
    Code Metro, Inc.
    Comcast Business
    Comcast Business
    De Lage Landen Financial Services
    Desiee Pacheco
    Employment Development Department
    Felicia Lopez
    Go Daddy
    There are 37 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Si Se Puede Behavioral Intervention, Inc.
    196 W. Arnaudo Blvd.
    Mountain House, CA 95391
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx5655
    dba SSPBI
    dba Socially Significant Programmming for Behaviors

    Represented By

    Michael W. Malter
    Law Offices of Binder and Malter
    2775 Park Ave.
    Santa Clara, CA 95050
    (408) 295-1700
    Email: michael@bindermalter.com

    Trustee

    Paul Mansdorf
    1569 Solano Ave. #703
    Berkeley, CA 94707
    (510) 526-5993

    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 #
    Apr 9, 2019 Israel Marrone 11 4:2019bk40821
    Oct 12, 2018 Bay Area Construction, Inc. a California Corporati 7 4:2018bk42406
    Jan 26, 2018 Premier Automotive of Oakland PAH, LLC 7 2:2018bk20420
    Nov 30, 2017 UNI IMAGE CORP. 7 2:17-bk-27841
    Jul 25, 2017 Saini Trucking Inc. 7 2:17-bk-24884
    Dec 30, 2016 Woodmill Recycling Company, Inc. 7 4:16-bk-43547
    Sep 3, 2014 Flash Couriers LLC, DBA CMD Services 7 2:14-bk-28926
    Nov 19, 2013 10835 LARCH, LLC 11 2:13-bk-34742
    Nov 11, 2013 SLC Hospitality Services, Inc 11 2:13-bk-32818
    Oct 3, 2012 The Diamond Meat Company, Ltd. 11 2:12-bk-37769
    Apr 30, 2012 F. Rodgers Corporation 7 2:12-bk-28413
    Mar 14, 2012 Simon Glass & Mirror, Inc 7 2:12-bk-24973
    Sep 1, 2011 Azteca Produce Corporation 7 2:11-bk-41466
    Aug 22, 2011 Controlled Temperature Services Inc and 7 2:11-bk-40335
    Jul 14, 2011 California Gas Station, LLC 11 2:11-bk-37370