Docket Entries by Month
Jan 11, 2023 | 1 | Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338. Filed by Simply Service and Repair, Inc. Incomplete Filings due by 01/25/2023. Order Meeting of Creditors due by 01/25/2023. (Spielberg, Matthew) (Entered: 01/11/2023) | |
---|---|---|---|
Jan 11, 2023 | Receipt of filing fee for Voluntary Petition (Chapter 7)( 23-40028) [misc,volp7] ( 338.00). Receipt number A32331344, amount $ 338.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 01/11/2023) | ||
Jan 11, 2023 | 2 | First Meeting of Creditors with 341(a) meeting to be held on 2/7/2023 at 09:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (Spielberg, Matthew) (Entered: 01/11/2023) | |
Jan 13, 2023 | 3 | Order to File Required Documents and Notice of Automatic Dismissal. (dc) (Entered: 01/13/2023) | |
Jan 13, 2023 | 4 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (dc) (Entered: 01/13/2023) | |
Jan 15, 2023 | 5 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Generate 341 Notices). Notice Date 01/15/2023. (Admin.) (Entered: 01/15/2023) | |
Jan 15, 2023 | 6 | BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Notice Date 01/15/2023. (Admin.) (Entered: 01/15/2023) | |
Jan 17, 2023 | 7 | Corporate Ownership Statement. Filed by Debtor Simply Service and Repair, Inc (Spielberg, Matthew) (Entered: 01/17/2023) |
This case is closed and is no longer being updated.
David R Donado Esq |
---|
Franchise Tax Board, Bankruptcy Unit |
John Bloom, successor to John Minster |
Secretary of State |
Simply Service and Repair, Inc
2000 Marciel Rd
Livermore, CA 94551-9417
ALAMEDA-CA
Tax ID / EIN: xx-xxx5434
fka Bettencourt Plumbing and Heating
Matthew M. Spielberg
Law Offices of Matthew M. Spielberg
21855 Redwood Rd.
Castro Valley, CA 94546-6435
(510) 886-5751
Email: mspielberg@earthlink.net
Marlene G. Weinstein
1511 Sycamore Ave. #M-259
Hercules, CA 94547
(925) 482-8982
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
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Dec 15, 2023 | Gentec Services, Inc. | 7 | 4:2023bk41639 |
Oct 12, 2023 | Thinktank Learning Holding Company | 7 | 4:2023bk41322 |
Jul 27, 2023 | Creekside HMB, LLC | 11V | 4:2023bk40915 |
Jul 3, 2023 | East Bay Development, LLC | 11 | 4:2023bk40794 |
Jun 21, 2023 | Creekside HMB, LLC | 11V | 4:2023bk40726 |
Jun 15, 2023 | East Bay Development, LLC | 11 | 4:2023bk40694 |
May 18, 2023 | Creekside HMB, LLC | 11 | 4:2023bk40567 |
Mar 3, 2023 | Simply Service and Repair, Inc | 7 | 4:2023bk40239 |
Nov 21, 2022 | Cocoa and Butter LLC | 7 | 5:2022bk51054 |
Jul 26, 2021 | H5 Ventures, Inc. | 7 | 4:2021bk40968 |
Jun 10, 2019 | HBuilt Inc., a California corporation | 7 | 4:2019bk41350 |
Jan 24, 2018 | Thomas B. McNemar MD, Inc. | 11 | 4:2018bk40208 |
Nov 24, 2015 | DSE LLC | 11 | 4:15-bk-43594 |
Apr 6, 2015 | Thapar, Inc. | 7 | 4:15-bk-41085 |
Aug 27, 2014 | Pacifc Common Enterprise, LLC | 7 | 4:14-bk-43534 |