Welcome to BusinessBankruptcies.com!

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

S & B Associates, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:16-bk-13504
TYPE / CHAPTER
Voluntary / 7

Filed

12-9-16

Updated

9-13-23

Last Checked

1-12-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 12, 2016
Last Entry Filed
Dec 9, 2016

Docket Entries by Year

Dec 9, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by S & B Associates, LLC (Egbase, Anthony) (Entered: 12/09/2016)
Dec 9, 2016 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor S & B Associates, LLC. (Egbase, Anthony) (Entered: 12/09/2016)
Dec 9, 2016 Receipt of Voluntary Petition (Chapter 7)(1:16-bk-13504) [misc,volp7] ( 335.00) Filing Fee. Receipt number 43849985. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/09/2016)
Dec 9, 2016 Meeting of Creditors with 341(a) meeting to be held on 01/09/2017 at 10:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. (Egbase, Anthony) (Entered: 12/09/2016)
Dec 9, 2016 3 Statement of Corporate Ownership filed. Corporate parents added to case: S & B Associates, LLC. Filed by Debtor S & B Associates, LLC. (Egbase, Anthony) (Entered: 12/09/2016)
Dec 9, 2016 4 Corporate resolution authorizing filing of petitions Filed by Debtor S & B Associates, LLC. (Egbase, Anthony) (Entered: 12/09/2016)
Dec 9, 2016 5 Declaration by Debtor as to Whether Debtor(s) Received Income From an Employer Within 60 Days of Petition (LBR Form F1002-1) Filed by Debtor S & B Associates, LLC. (Egbase, Anthony) (Entered: 12/09/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:16-bk-13504
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
7
Filed
Dec 9, 2016
Type
voluntary
Terminated
Jul 24, 2018
Updated
Sep 13, 2023
Last checked
Jan 12, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AA Computech, Inc
    Albert Cortez
    Anthony Chavez
    AV Capital Investments, LLC
    Dr. John Miguel
    Employment Development Department
    Franchise Tax Board
    Internal Revenue Service
    Jorge D Martinez
    Khan CPA Corporation
    Robert Turner
    Rosa Diaz
    State Board of Equalization
    Tina Marie Moreno

    Parties

    Debtor

    S & B Associates, LLC
    9018 Balboa Blvd, Unit 534
    Northridge, CA 91325
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9955
    dba Capital Remedy

    Represented By

    Anthony Obehi Egbase
    Law Offices of Anthony O Egbase & Assoc
    350 S Figueroa St Ste 189
    Los Angeles, CA 90071
    213-620-7070
    Fax : 213-620-1200
    Email: info@aoelaw.com

    Trustee

    David Keith Gottlieb (TR)
    15233 Ventura Blvd, 9th Floor
    Sherman Oaks, CA 91403-2201
    (818) 539-7720

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 13, 2022 Schrillo Company, LLC 11V 1:2022bk10444
    Sep 15, 2020 Harold L. McQuinn, D.D.S., Inc. 7 2:2020bk18383
    Sep 20, 2019 Renaissance Investment Group, LLC 7 1:2019bk12375
    Aug 12, 2019 PRECISION MECHANICAL & REFRIGERATION SERVICES, INC 7 1:2019bk12020
    Apr 18, 2019 Pantheon Capital Group Inc. 7 1:2019bk10948
    Jul 27, 2017 Executive Security Management, Inc 7 1:17-bk-12008
    Apr 29, 2016 AYA PLUMBING, INC. 7 1:16-bk-11296
    Aug 28, 2013 Scarlette Enterprises Inc 7 1:13-bk-15635
    May 21, 2012 Canel Motors LLC 7 1:12-bk-14746
    Apr 17, 2012 Amin A & A, LLC 7 1:12-bk-13565
    Apr 17, 2012 Saticoy Enterprises, Inc. 7 1:12-bk-13567
    Apr 17, 2012 Oxnard Gas Station, Inc. 7 1:12-bk-13566
    Oct 11, 2011 TDL Investments Inc 11 1:11-bk-21907
    Sep 6, 2011 TDL Investments Inc 7 1:11-bk-20628
    Jul 21, 2011 TDL Investments Inc 7 1:11-bk-18758