Welcome to BusinessBankruptcies.com!

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

Jump Highway Sports, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2017bk28066
TYPE / CHAPTER
Voluntary / 7

Filed

12-13-17

Updated

9-13-23

Last Checked

1-8-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 14, 2017
Last Entry Filed
Dec 13, 2017

Docket Entries by Year

Dec 13, 2017 Case participants added via Case Upload. (Entered: 12/13/2017)
Dec 13, 2017 1 Petition Chapter 7 Voluntary Petition Non-Individual All Schedules and Statements filed. (Fee Paid $335.00) (eFilingID: 6184327) (Entered: 12/13/2017)
Dec 13, 2017 Meeting of Creditors to be held on 01/09/2018 at 12:00 PM at Meeting Room 7-B. (shbs) (Entered: 12/13/2017)
Dec 13, 2017 2 Notice of Appointment of Interim Trustee Geoffrey Richards (auto) (Entered: 12/13/2017)
Dec 13, 2017 3 Master Address List (auto) (Entered: 12/13/2017)
Dec 13, 2017 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 336072, eFilingID: 6184327) (auto) (Entered: 12/13/2017)
Dec 13, 2017 1 Statement Regarding Ownership of Corporate Debtor/Party See page #24 of Voluntary Petition (shbs) (Entered: 12/13/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2017bk28066
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher D. Jaime
Chapter
7
Filed
Dec 13, 2017
Type
voluntary
Terminated
Jun 15, 2020
Updated
Sep 13, 2023
Last checked
Jan 8, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A & D Development, LLC
    A D Development LLC
    Edward W Spitzter
    Franklin D Curl
    Janzen Tamberi Wong
    Marvin Cooper Hurn
    Paul C Chen Accounting Corp
    Rodney Curl

    Parties

    Debtor

    Jump Highway Sports, Inc.
    5100-B Clayton Rd. #168
    Concord, CA 94521
    SOLANO-CA
    Tax ID / EIN: xx-xxx2688

    Represented By

    David A. Arietta
    700 Ygnacio Valley Rd #150
    Walnut Creek, CA 94596
    925-472-8000

    Trustee

    Geoffrey Richards
    PO Box 579
    Orinda, CA 94563
    916-288-8365

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 11 L and L Care Home LLC 11 4:2024bk40340
    Aug 4, 2023 Healthy Coffee Lifestyles, Inc. 7 4:2023bk40959
    Sep 26, 2018 Antiquitites of California, LLC 7 4:2018bk42254
    Dec 26, 2017 McKee's Window World, Inc dba Window World of 7 4:2017bk43167
    Dec 26, 2017 McKeefam Construction, Inc., dba Window World Sacr 7 4:2017bk43166
    Dec 13, 2017 Jump Highway Fairfield, LP 7 2:2017bk28065
    Sep 11, 2017 Kitchen Classics, Inc. 7 4:17-bk-42277
    Mar 17, 2017 Crogan's Bar & Grill, Inc. 7 4:17-bk-40741
    Dec 15, 2014 Gold Stream Investments, LLC 7 4:14-bk-44854
    Dec 15, 2014 Fund My Gap, LLC 7 4:14-bk-44853
    Sep 18, 2013 Validus Technologies Corporation 7 4:13-bk-45277
    Aug 9, 2013 Neopoxy Corporation 7 4:13-bk-44583
    Feb 6, 2013 KLS Hearing Systems, Inc. 7 4:13-bk-40708
    Aug 10, 2012 Produce King, Inc. 7 4:12-bk-46693
    Jul 19, 2011 Family Fertility Center, Inc. 7 4:11-bk-47643