3B Enterprises LLC
7
Christopher M. Klein
11/18/2022
02/18/2026
Yes
v
Assigned to: Hon. Christopher M. Klein Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor 3B Enterprises LLC
PO Box 1177 Elverta, CA 95626 SACRAMENTO-CA Tax ID / EIN: 30-0939705 |
represented by |
Stephen M. Reynolds
Stephen M Reynolds PO Box 73379 Davis, CA 95617 530-297-5030 Email: sreynolds@lr-law.net |
Trustee Walter R. Dahl
Dahl Law 8757 Auburn Folsom Rd #2820 Granite Bay, CA 95746-2820 916-764-8800 TERMINATED: 10/30/2024 |
| |
Trustee Geoffrey Richards
Geoffrey Richards, Trustee PO Box 579 Orinda, CA 94563 925-286-2146 TERMINATED: 10/31/2024 |
| |
Trustee Nikki B. Farris
2607 Forest Ave #120 Chico, CA 95928 530-898-1488 |
represented by |
|
U.S. Trustee Office of the U.S. Trustee
Robert T Matsui United States Courthouse 501 I Street, Room 7-500 Sacramento, CA 95814 |
| |
U.S. Trustee Tracy Hope Davis
c/o Jason Blumberg 501 I Street, #7-500 Sacramento, CA 95814 |
represented by |
|
U.S. Trustee Tracy Hope Davis |
represented by |
Jason M. Blumberg
(See above for address) |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/18/2026 | 473 | Certificate/Proof of Service of 472 Notice of Entry [KMT-7] (mgrs) (Entered: 02/18/2026) |
| 02/18/2026 | 472 | Notice of Entry of 471 Order [KMT-7] (mgrs) (Entered: 02/18/2026) |
| 02/12/2026 | 471 | Order Approving 470 Stipulation [KMT-7] ; Service by the Deputy Clerk is not required. (rlos) (Entered: 02/13/2026) |
| 02/12/2026 | 470 | Stipulation Re: Distribution Of Accounts Receivables [KMT-7] Filed by Creditors West Coast Sand And Gravel, Inc., Momentum Commercial Funding, LLC, Trustee Nikki B. Farris (lbef) (Entered: 02/12/2026) |
| 11/10/2025 | On 11/10/2025, Change of Email Address Submitted for Attorney Jason Blumberg through Pacer Service Center. Email Address Changed to: jason.blumberg@usdoj.gov (Entered: 11/10/2025) | |
| 11/07/2025 | 469 | On 11/06/2025, an electronic notification sent to Jason M. Blumberg at jason.blumberg@usdoj.gov was returned to the Court as undeliverable. As a result, the Clerks Office deleted this email from our e-Filing system, and, on 11/07/2025, mailed the attached letter to Jason M. Blumberg at his/her primary postal address. (auto) (Entered: 11/07/2025) |
| 11/05/2025 | 468 | Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 11/05/2025) |
| 11/05/2025 | 466 | NOTICE DELETED-REQUESTED IN ERROR Notice of Incomplete Filing re: Disclosure of Compensation of Attorney for Debtor. Disclosure of Compensation due: 11/12/2025. Attorney Disclosure Statement due by 11/12/2025; (mgrs)Modified on 11/5/2025 (mgrs). (Entered: 11/05/2025) |
| 11/04/2025 | 467 | Order Granting 463 Motion/Application to Substitute Attorney. (mgrs) (Entered: 11/05/2025) |
| 11/04/2025 | 465 | Order Granting 464 Motion/Application to Substitute Attorney. Attorney Kristina L. Hillman for Board of Trustees of the Laborers Training and Retraining Trust Fund for Northern California; Board of Trustees of the Laborers Vacation-Holiday Trust Fund for Northern California; Board of Trustees of the Laborers Health and Welfare Trust Fund for Northern California and Board of Trustees of the Laborers Pension Trust Fund for Northern California added to the case. (mgrs) (Entered: 11/05/2025) |