3B Enterprises LLC
7
Christopher M. Klein
11/18/2022
04/23/2026
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 |
|---|---|---|
| 04/14/2026 | 477 | Order Approving 474 Stipulation [KMT-8] ; Service by the Deputy Clerk is not required. (emas) (Entered: 04/14/2026) |
| 04/14/2026 | 476 | Order Approving 475 Stipulation [KMT-9] ; Service by the Deputy Clerk is not required. (emas) (Entered: 04/14/2026) |
| 04/09/2026 | 475 | Stipulation re: Distribution of Personal Property Proceeds [KMT-9] Filed by Trustee Nikki B. Farris (mgrs) (Entered: 04/13/2026) |
| 04/09/2026 | 474 | Second Stipulation re: Distribution of Accounts Receivable Funds [KMT-8] Filed by Trustee Nikki B. Farris (mgrs) (Entered: 04/13/2026) |
| 04/01/2026 | On 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) | |
| 04/01/2026 | On 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) | |
| 04/01/2026 | On 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) | |
| 04/01/2026 | On 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) | |
| 04/01/2026 | On 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) | |
| 03/18/2026 | On 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) |