Welcome to BusinessBankruptcies.com!

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

Simply Better Inc

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:11-bk-11959
TYPE / CHAPTER
N/A / 7

Filed

7-20-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 21, 2011
Last Entry Filed
Jul 21, 2011

Docket Entries by Year

Jul 20, 2011 1 Petition Chapter 7 Voluntary Petition, Schedules A-J & Statement of Financial Affairs Fee Amount $ 299 filed by Daniel J. Winfree on behalf of Simply Better Inc. Declaration re: ECF due by 8/3/2011, (Winfree, Daniel) (Entered: 07/20/2011)
Jul 21, 2011 2 Meeting of Creditors & Notice of Appointment of InterimTrustee Richard M Kipperman 341(a) meeting to be held on 08/19/2011 at 08:00 AM at Suite 660 (A), Hearing Room A, Emerald Plaza Building (Ch7). (Admin., ) (Entered: 07/21/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Southern Bankruptcy Court
Case number
3:11-bk-11959
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Laura S. Taylor
Chapter
7
Filed
Jul 20, 2011
Terminated
Jun 4, 2012
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of America
    CapitalOne
    Carmen Vertullo
    Chase
    Chase INK
    Citi Diamond
    Citibusiness Card
    Cline Rinehart
    Dan McAllister
    JL Davidson Trust
    Lois Vertullo
    Lowes
    MBNA America, NA
    MBNA Bank
    National Geographic/Chase
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Simply Better Inc
    POB 152028
    San Diego, CA 92195
    Tax ID / EIN: xx-xxx3000

    Represented By

    Daniel J. Winfree
    1010 Second Avenue, Suite 1015
    San Diego, CA 92101
    (619) 235-6060
    Email: lawyer@bkatty.com

    Trustee

    Richard M Kipperman
    Corporate Management
    P.O. Box 3010
    La Mesa, CA 91944-3010
    (619) 668-4508

    U.S. Trustee

    402 West Broadway, Suite 600
    San Diego, CA 92101-8511
    619-557-5013

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 6, 2023 B&B 4365 Ohio St., LLC 11 3:2023bk03488
    Mar 21, 2023 Hakenjos Hall Professional Services Inc. 7 3:2023bk00733
    Sep 30, 2022 Wescan Healthcare Services, LLC 7 3:2022bk02542
    Aug 9, 2022 Carl Hakenjos CPA, L.L.C. 7 3:2022bk02091
    Sep 2, 2021 Grand Lion Group, Inc. 7 3:2021bk03595
    Feb 26, 2021 Arturo Espinoza Renteria Trust, A Business Trust J 11 3:2021bk00707
    Aug 6, 2019 BLSD, Inc. 7 6:2019bk16845
    May 31, 2019 GYG Electronics, a California Corporation 7 3:2019bk03181
    Apr 4, 2019 Karma Capital, Inc 11 3:2019bk01962
    Aug 31, 2018 Fifty Seven Degrees, Inc. 7 3:2018bk05351
    Aug 4, 2017 PLP Home Repair, Inc. 7 3:17-bk-04717
    Apr 16, 2015 LTM, Inc. 7 3:15-bk-02442
    Sep 9, 2013 ARI-RC 31, LLC 11 1:13-bk-15878
    May 9, 2013 Talmadge Management Corporation, A California Corp 7 3:13-bk-04884
    Oct 24, 2011 40/30 Dental, Inc 11 3:11-bk-17438