Welcome to BusinessBankruptcies.com!

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

Simply Service and Repair, Inc

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2023bk40028
TYPE / CHAPTER
Voluntary / 7

Filed

1-11-23

Updated

9-13-23

Last Checked

2-6-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 17, 2023
Last Entry Filed
Jan 17, 2023

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This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2023bk40028
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
7
Filed
Jan 11, 2023
Type
voluntary
Terminated
Mar 17, 2023
Updated
Sep 13, 2023
Last checked
Feb 6, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    David R Donado Esq
    Franchise Tax Board, Bankruptcy Unit
    John Bloom, successor to John Minster
    Secretary of State

    Parties

    Debtor

    Simply Service and Repair, Inc
    2000 Marciel Rd
    Livermore, CA 94551-9417
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx5434
    fka Bettencourt Plumbing and Heating

    Represented By

    Matthew M. Spielberg
    Law Offices of Matthew M. Spielberg
    21855 Redwood Rd.
    Castro Valley, CA 94546-6435
    (510) 886-5751
    Email: mspielberg@earthlink.net

    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
    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