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
4:2023bk40239
TYPE / CHAPTER
Voluntary / 7

Filed

3-3-23

Updated

3-6-23

Last Checked

3-27-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 10, 2023
Last Entry Filed
Mar 9, 2023

Docket Entries by Day

Mar 3 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338. Filed by Simply Service and Repair, Inc. Incomplete Filings due by 03/17/2023. Order Meeting of Creditors due by 03/17/2023. (Spielberg, Matthew) (Entered: 03/03/2023)
Mar 3 Receipt of filing fee for Voluntary Petition (Chapter 7)( 23-40239) [misc,volp7] ( 338.00). Receipt number A32415292, amount $ 338.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 03/03/2023)
Mar 3 2 First Meeting of Creditors with 341(a) meeting to be held on 4/5/2023 at 09:30 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (Scheduled Automatic Assignment) (Entered: 03/03/2023)
Mar 6 3 Order to File Required Documents and Notice of Automatic Dismissal . (dc) (Entered: 03/06/2023)
Mar 6 4 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (dc) (Entered: 03/06/2023)
Mar 9 5 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Generate 341 Notices). Notice Date 03/09/2023. (Admin.) (Entered: 03/09/2023)
Mar 9 6 BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Notice Date 03/09/2023. (Admin.) (Entered: 03/09/2023)

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2023bk40239
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
7
Filed
Mar 3, 2023
Type
voluntary
Updated
Mar 6, 2023
Last checked
Mar 27, 2023

Associated Cases

    Creditors

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

    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

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

    Us 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 #
    Jan 11 Simply Service and Repair, Inc 7 4:2023bk40028
    Nov 21, 2022 Cocoa and Butter LLC 7 5:2022bk51054
    Jul 26, 2021 H5 Ventures, Inc. 7 4:2021bk40968
    Apr 1, 2021 Alliance Education Specialists 11 4:2021bk40463
    Feb 10, 2021 Vinmak RE Holdings 11, LLC 11 4:2021bk40194
    Oct 13, 2020 FULL CONCEAL INC 7 2:2020bk15116
    Dec 11, 2019 The Hills SF, LLC 7 4:2019bk42790
    Jun 10, 2019 HBuilt Inc., a California corporation 7 4:2019bk41350
    Jan 24, 2018 Thomas B. McNemar MD, Inc. 11 4:2018bk40208
    Nov 8, 2016 Tri-Valley Learning Corporation 11 4:16-bk-43112
    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
    Feb 17, 2014 Triad Campus IV LLC 11 4:14-bk-40649
    Oct 14, 2011 Tri-Valley Vineyards, LLC 11 4:11-bk-70942