Welcome to BusinessBankruptcies.com!

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

The Help Desk San Francisco Bay Area LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2020bk25304
TYPE / CHAPTER
Voluntary / 7

Filed

11-24-20

Updated

9-13-23

Last Checked

12-18-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 25, 2020
Last Entry Filed
Nov 24, 2020

Docket Entries by Quarter

Nov 24, 2020 1 Petition Chapter 7 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Reynolds, Stephen) (eFilingID: 6892900) (Entered: 11/24/2020)
Nov 24, 2020 Meeting of Creditors to be held on 12/23/2020 at 02:00 PM at Meeting Room 7-A. (Entered: 11/24/2020)
Nov 24, 2020 2 Notice of Appointment of Interim Trustee Susan K. Smith (auto) (Entered: 11/24/2020)
Nov 24, 2020 3 Master Address List (auto) (Entered: 11/24/2020)
Nov 24, 2020 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 365986, eFilingID: 6892900) (auto) (Entered: 11/24/2020)
Nov 24, 2020 4 Statement of Social Security Number(s) (lbef) (Entered: 11/24/2020)
Nov 24, 2020 The case data has been updated to match the image which is the official record Re: 1 Voluntary Petition (lbef) (Entered: 11/24/2020)
Nov 24, 2020 5 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. Missing Document(s): Statement Regarding Ownership of Corporate Debtor; Document(s) due by 12/8/2020. (lbef) (Entered: 11/24/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2020bk25304
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher M. Klein
Chapter
7
Filed
Nov 24, 2020
Type
voluntary
Terminated
Jan 29, 2021
Updated
Sep 13, 2023
Last checked
Dec 18, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    California Department of Tax and Fee Ad
    Franchise Tax Board
    FundBox
    Ingram Micro
    Internal Revenue Service
    Kevin Stansberry
    Pax8
    Synnex Corporation
    Synnex Corporation
    Tech Data Corporation

    Parties

    Debtor

    The Help Desk San Francisco Bay Area LLC
    272 Toledo Court
    Vallejo, CA 94591
    SOLANO-CA
    Tax ID / EIN: xx-xxx8798

    Represented By

    Stephen M. Reynolds
    424 2nd St #A
    Davis, CA 95616
    (530) 297-5030

    Trustee

    Susan K. Smith
    2701 Del Paso Road, Suite 130-PMB 399
    Sacramento, CA 95835
    916-833-2936

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 12 Octopus P and L Investments LLC 7 2:2024bk20959
    Feb 12 Octopus P and L Investments LLC 7 2:2024bk20529
    Jan 3 Octopus P and L Investments LLC 7 2:2024bk20010
    Feb 18, 2023 VAL NAP, LLC 7 2:2023bk20504
    Jan 26, 2021 Front Room at the Wharf, Inc. 7 2:2021bk20238
    Mar 1, 2019 DreamScapes JG, Inc. 7 2:2019bk21276
    Feb 13, 2019 Clean! The Series LLC 11 2:2019bk20854
    Jan 30, 2019 475 CHANNEL ROAD, LLC parent case 11 3:2019bk50106
    May 10, 2018 Clean The Series LLC 7 2:2018bk22921
    Jan 29, 2016 LifeNexus, Inc. 7 3:16-bk-30108
    Jan 16, 2016 ENV America Incorporated 7 2:16-bk-20248
    Nov 1, 2012 Success Realty and Loans, Inc. 7 2:12-bk-39389
    Aug 9, 2012 Safe Deposit Services, Inc 7 2:12-bk-34585
    Apr 26, 2012 Jordan Real Estate Inc. 7 2:12-bk-28114
    Jan 20, 2012 Alphaville Design, Inc. 7 4:12-bk-40573