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

    04/23/2026

  • 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
04/14/2026477Order Approving 474 Stipulation [KMT-8] ; Service by the Deputy Clerk is not required. (emas) (Entered: 04/14/2026)
04/14/2026476Order Approving 475 Stipulation [KMT-9] ; Service by the Deputy Clerk is not required. (emas) (Entered: 04/14/2026)
04/09/2026475Stipulation re: Distribution of Personal Property Proceeds [KMT-9] Filed by Trustee Nikki B. Farris (mgrs) (Entered: 04/13/2026)
04/09/2026474Second Stipulation re: Distribution of Accounts Receivable Funds [KMT-8] Filed by Trustee Nikki B. Farris (mgrs) (Entered: 04/13/2026)
04/01/2026On 4/1/2026, Change of Email Address Submitted for Attorney Jason Blumberg through Pacer Service Center. Email Address Changed to: jason.blumberg@usdoj.gov (Entered: 04/01/2026)
04/01/2026On 4/1/2026, Change of Email Address Submitted for Attorney Mark Isola through Pacer Service Center. Email Address Changed to: misola@brotherssmithlaw.com (Entered: 04/01/2026)
04/01/2026On 4/1/2026, Change of Email Address Submitted for Attorney Jennifer Wong through Pacer Service Center. Email Address Changed to: bknotice@mccarthyholthus.com (Entered: 04/01/2026)
04/01/2026On 4/1/2026, Change of Email Address Submitted for Attorney Tanya Behnam through Pacer Service Center. Email Address Changed to: tbehnam@polsinelli.com (Entered: 04/01/2026)
04/01/2026On 4/1/2026, Change of Email Address Submitted for Attorney Gabriel Herrera through Pacer Service Center. Email Address Changed to: gherrera@kmtg.com (Entered: 04/01/2026)
03/18/2026On 3/18/2026, Change of Address Submitted for Attorney Mark Poniatowski through Pacer Service Center. Address changed to: 21715 Redwood Road Castro Valley CA 94546. IF YOUR CLIENT IS RECEIVING MAIL AT YOUR ADDRESS, IT IS YOUR RESPONSIBILITY TO SUBMIT A CHANGE OF ADDRESS FORM (EDC 2-085) FOR EACH CLIENT IN EACH APPLICABLE CASE. (Entered: 03/18/2026)