Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Alphaville Design, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:12-bk-40573
TYPE / CHAPTER
Voluntary / 7

Filed

1-20-12

Updated

9-14-23

Last Checked

1-23-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 23, 2012
Last Entry Filed
Jan 20, 2012

Docket Entries by Year

Jan 20, 2012 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306. Filed by Alphaville Design, Inc.. Order Meeting of Creditors due by 02/3/2012. (Milde, Breck) (Entered: 01/20/2012)
Jan 20, 2012 Receipt of filing fee for Voluntary Petition (Chapter 7)(12-40573) [misc,volp7] ( 306.00). Receipt number 15394729, amount $ 306.00 (U.S. Treasury) (Entered: 01/20/2012)
Jan 20, 2012 First Meeting of Creditors with 341(a) meeting to be held on 02/15/2012 at 01:00 PM at Oakland U.S. Trustee Office. (admin, ) (Entered: 01/20/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:12-bk-40573
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Edward D. Jellen
Chapter
7
Filed
Jan 20, 2012
Type
voluntary
Terminated
Sep 13, 2013
Updated
Sep 14, 2023
Last checked
Jan 23, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A. IVAN (Yong Feng Furniture Co., Ltd.)
    A. WILL (Shaoguan Richwell Trading Co.)
    Aaron Kirsch
    Accountemps
    Alameda County
    Allied Waste Service
    American Express - Merchant Services
    AT Conference
    AT&T
    Atlantic Office Automation, Inc.
    Bank Of America
    Bay Alarm
    Bruce Ching
    Bureau Veritas Hong Kong LTD
    Burns Logistics, LLC
    There are 64 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Alphaville Design, Inc.
    1563 Solano Ave #168
    Berkeley, CA 94707
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx1617

    Represented By

    Breck E. Milde
    Law Offices of Terra Law
    177 Park Ave. 3rd Fl
    San Jose, CA 95113
    (408) 299-1200
    Email: bmilde@terra-law.com

    Trustee

    Tevis Thompson
    P.O. Box 1110
    Martinez, CA 94553
    925-228-0120

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the U.S. Trustee
    1301 Clay St. #690N
    Oakland, CA 94612
    (510) 637-3200

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 12 Octopus P and L Investments LLC 7 2:2024bk20959
    Feb 12 Octopus P and L Investments LLC 7 2:2024bk20529
    Jan 3 Octopus P and L Investments LLC 7 2:2024bk20010
    Feb 18, 2023 VAL NAP, LLC 7 2:2023bk20504
    Jan 26, 2021 Front Room at the Wharf, Inc. 7 2:2021bk20238
    Nov 24, 2020 The Help Desk San Francisco Bay Area LLC 7 2:2020bk25304
    Mar 1, 2019 DreamScapes JG, Inc. 7 2:2019bk21276
    Feb 13, 2019 Clean! The Series LLC 11 2:2019bk20854
    Jan 30, 2019 475 CHANNEL ROAD, LLC parent case 11 3:2019bk50106
    May 10, 2018 Clean The Series LLC 7 2:2018bk22921
    Jan 29, 2016 LifeNexus, Inc. 7 3:16-bk-30108
    Nov 27, 2013 Cal-Centurian Construction, Inc. 7 1:13-bk-12184
    Nov 1, 2012 Success Realty and Loans, Inc. 7 2:12-bk-39389
    Aug 9, 2012 Safe Deposit Services, Inc 7 2:12-bk-34585
    Apr 26, 2012 Jordan Real Estate Inc. 7 2:12-bk-28114