Welcome to BusinessBankruptcies.com!

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

Britesol, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:16-bk-41583
TYPE / CHAPTER
Voluntary / 7

Filed

6-8-16

Updated

9-13-23

Last Checked

7-11-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 9, 2016
Last Entry Filed
Jun 8, 2016

Docket Entries by Year

Jun 8, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $ 335. filed by Stephen D. Finestone of Law Offices of Stephen D. Finestone on behalf of Britesol, LLC. (Finestone, Stephen) (Entered: 06/08/2016)
Jun 8, 2016 Receipt of filing fee for Voluntary Petition (Chapter 7) - Case Upload(16-41583) [caseupld,1027u] ( 335.00). Receipt number 26383266, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7) - Case Upload) (U.S. Treasury) (Entered: 06/08/2016)
Jun 8, 2016 First Meeting of Creditors with 341(a) meeting to be held on 07/26/2016 at 09:00 AM at Oakland U.S. Trustee Office. (Finestone, Stephen) (Entered: 06/08/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:16-bk-41583
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
7
Filed
Jun 8, 2016
Type
voluntary
Terminated
Apr 11, 2018
Updated
Sep 13, 2023
Last checked
Jul 11, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ali Kia
    Amy Short
    Anastacia Belmonte
    Angela Shih
    Anthony Gee
    Ben Owenell
    Bert Hensley
    Brad Beal
    Brandon Lang
    Brian Shaneman
    Brillar, LLC c/o Robert Lawrence
    Brownstein Hyatt et al.
    Bruce Merrin
    Cadwalader, Wickersham & Taft LLP
    Charles Hambleton
    There are 97 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Britesol, LLC
    46609 Fremont Blvd.
    Fremont, CA 94538
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx2964

    Represented By

    Stephen D. Finestone
    Law Offices of Stephen D. Finestone
    456 Montgomery St. 20th Fl.
    San Francisco, CA 94104
    (415) 421-2624
    Email: sfinestone@pobox.com

    Trustee

    Lois I. Brady
    P.O. Box 12425
    Oakland, CA 94604
    (510) 452-4200

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the U.S. Trustee
    1301 Clay St. #690N
    Oakland, CA 94612
    (510) 637-3200

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 31, 2023 Renovii Inc 7 4:2023bk40110
    Dec 3, 2021 Tribeni Enterprises, a California Corporation 7 4:2021bk41447
    Sep 3, 2020 University of Silicon Valley 11 5:2020bk51314
    Nov 13, 2019 1014 Diamond St LLC 11 4:2019bk42562
    Oct 24, 2019 PKVS LLC 7 4:2019bk42413
    Nov 4, 2016 UNIVE Inc 11 4:16-bk-43098
    Nov 24, 2015 Natural Home Cleaning Professionals, LLC 7 4:15-bk-43598
    Dec 22, 2014 M.L. Nielsen Construction, Inc. 7 4:14-bk-44960
    Oct 20, 2014 i2a Technologies, Inc. 11 4:14-bk-44239
    Feb 28, 2014 Global SemiFab Solutions, LLC 11 4:14-bk-40910
    Jul 17, 2013 One H2, LLC 7 4:13-bk-44037
    Feb 20, 2013 Foodmaster Express Inc. 7 4:13-bk-40984
    Sep 27, 2012 Milpitas Mowers, Inc. 7 5:12-bk-57046
    Sep 6, 2011 360 Degree Solar Holdings, Inc. 11 1:11-bk-12800
    Sep 6, 2011 Solyndra LLC 11 1:11-bk-12799