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

    09/17/2025

  • 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
09/17/2025448Certificate/Proof of Service of 447 Notice of Entry [KMT-6] (smis) (Entered: 09/17/2025)
09/17/2025447Notice of Entry of 446 Order on Motion/Application to Compromise Controversy/Approve Settlement Agreement [KMT-6] (smis) (Entered: 09/17/2025)
09/11/2025446Order Granting 433 Motion/Application to Compromise Controversy/Approve Settlement Agreement [KMT-6] (svim) (Entered: 09/11/2025)
09/10/2025445Civil Minutes -- Motion Granted Re: 433 - Motion/Application to Compromise Controversy/Approve Settlement Agreement with Momentum Commercial Funding, LLC [KMT-6] (auto) (Entered: 09/11/2025)
09/10/2025444PDF with attached Audio File. Copies of recordings on the Docket are NOT the official record of any proceeding, may not be cited as the record, and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [09/10/2025 10:32:00 AM]. File Size [ 1392 KB ]. Run Time [ 00:03:49 ]. (auto). (Entered: 09/10/2025)
08/19/2025443Certificate/Proof of Service of 438 Motion for Relief from Automatic Stay [JCW-1], 439 Notice of Hearing, 440 Movant's Information Sheet (Section 362), 441 Declaration, 442 Exhibit(s) (svim) (Entered: 08/20/2025)
08/19/2025442Exhibit(s) in support of 438 Motion for Relief from Automatic Stay [JCW-1] (svim) (Entered: 08/20/2025)
08/19/2025Motion Fee Paid ($199.00, Receipt Number: 401068, eFilingID: 7531733) (auto) (Entered: 08/20/2025)
08/19/2025441Declaration of Paul Tangen in support of 438 Motion for Relief from Automatic Stay [JCW-1] (svim) (Entered: 08/20/2025)
08/19/2025440Movant's Information Sheet (Section 362) Re: 438 Motion for Relief from Automatic Stay [JCW-1] (svim) (Entered: 08/20/2025)