Case number: 2:22-bk-22999 - 3B Enterprises LLC - California Eastern Bankruptcy Court

Case Information
  • Case title

    3B Enterprises LLC

  • Court

    California Eastern (caebke)

  • Chapter

    7

  • Judge

    Christopher M. Klein

  • Filed

    11/18/2022

  • Last Filing

    02/18/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 22-22999

Assigned to: Hon. Christopher M. Klein
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  11/18/2022
Date converted:  10/30/2024
341 meeting:  01/14/2025
Deadline for filing claims:  03/10/2025
Deadline for filing claims (govt.):  05/17/2023
Deadline for objecting to discharge:  02/07/2025
Deadline for financial mgmt. course:  01/23/2025

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
Gabriel P Herrera

1331 Garden Hwy, 2nd Floor
Sacramento, CA 95833
Email: gherrera@kmtg.com

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
Jason M. Blumberg

501 I St #7-500
Sacramento, CA 95814
916-930-2076
Email: jason.blumberg@usdoj.gov

U.S. Trustee

Tracy Hope Davis
represented by
Jason M. Blumberg

(See above for address)

Latest Dockets

Date Filed#Docket Text
02/18/2026473Certificate/Proof of Service of 472 Notice of Entry [KMT-7] (mgrs) (Entered: 02/18/2026)
02/18/2026472Notice of Entry of 471 Order [KMT-7] (mgrs) (Entered: 02/18/2026)
02/12/2026471Order Approving 470 Stipulation [KMT-7] ; Service by the Deputy Clerk is not required. (rlos) (Entered: 02/13/2026)
02/12/2026470Stipulation 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)
11/10/2025On 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)
11/07/2025469On 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)
11/05/2025468Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 11/05/2025)
11/05/2025466NOTICE 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)
11/04/2025467Order Granting 463 Motion/Application to Substitute Attorney. (mgrs) (Entered: 11/05/2025)
11/04/2025465Order 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)