Welcome to BusinessBankruptcies.com!

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

Bakery Innovators Ltd.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:14-bk-43144
TYPE / CHAPTER
Voluntary / 7

Filed

7-29-14

Updated

9-13-23

Last Checked

8-7-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 30, 2014
Last Entry Filed
Jul 29, 2014

Docket Entries by Year

Jul 29, 2014 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335. Filed by Bakery Innovators Ltd. . Order Meeting of Creditors due by 8/12/2014. (cp) (Entered: 07/29/2014)
Jul 29, 2014 First Meeting of Creditors with 341(a) meeting to be held on 09/12/2014 at 08:30 AM at Oakland U.S. Trustee Office. Proof of Claim due by 12/11/2014. (cp) (Entered: 07/29/2014)
Jul 29, 2014 Receipt of Filing Fee for Chapter 7 Voluntary Petition. Amount 335.00 from Bakery Innovators Ltd.. Receipt Number 40092644. (admin) (Entered: 07/29/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:14-bk-43144
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
7
Filed
Jul 29, 2014
Type
voluntary
Terminated
Dec 8, 2015
Updated
Sep 13, 2023
Last checked
Aug 7, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abingdon Press
    AL MARTINEZ
    Ascension Press
    Cavanagh Company
    Char-Lite Products
    Chase
    Christian Brands/Will & Baumer
    Christianica Center
    City Of Plasanton
    Confranity Of The Precious Blood
    Culp White Main Street Partners
    Dayspring
    Devon
    Emkay-Muench-Kreuzer Candle Company
    Fireside Catholic Publishing
    There are 23 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Bakery Innovators Ltd.
    660 Main St.
    Pleasanton, CA 94566-6066
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx1981
    dba Glad Tidings

    Represented By

    David Ndudim
    Law Office of David Ndudim
    1321 Howe Ave. #203
    Sacramento, CA 95825
    916-567-0800
    Fax : 916-567-0803
    Email: davidndudim@aol.com

    Trustee

    Michael G. Kasolas
    P.O. Box 26650
    San Francisco, CA 94126
    (415) 504-1926

    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 #
    Dec 10, 2020 Avisow Real Estate, LLC 7 4:2020bk41901
    Jul 1, 2020 BAP Properties, LLC 11V 4:2020bk41119
    Jun 3, 2019 Fusion MPHC Holding Corporation parent case 11 1:2019bk11832
    Jun 3, 2019 Fusion MPHC Group, Inc. parent case 11 1:2019bk11831
    Jun 3, 2019 Fusion Cloud Company LLC parent case 11 1:2019bk11830
    Apr 23, 2018 KMC Partners, LLC 11 4:2018bk40938
    Oct 13, 2017 Stratitude, Inc. parent case 11 1:17-bk-30724
    Jul 6, 2017 RB Technology, Inc. 7 4:17-bk-41745
    Dec 10, 2014 PacWest Distributing , Inc 7 4:14-bk-44822
    May 26, 2014 818 GREEN STREET LLC 11 4:14-bk-42286
    Aug 9, 2013 Invenx, Inc. 7 4:13-bk-44582
    Apr 16, 2013 American Financial Funding, Inc. 7 4:13-bk-42227
    Nov 20, 2012 Clarity Solutions, LLC 7 4:12-bk-49323
    Jul 20, 2012 Aegis Fire Sytesm Technology, Inc. 7 1:12-bk-12120
    Jul 19, 2011 Sycamore Glen Holdings, LLC 7 1:11-bk-10422