Welcome to BusinessBankruptcies.com!

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

New Spectrum Heights Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
6:13-bk-28536
TYPE / CHAPTER
Voluntary / 11

Filed

11-13-13

Updated

9-13-23

Last Checked

11-14-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 14, 2013
Last Entry Filed
Nov 13, 2013

Docket Entries by Year

Nov 13, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by New Spectrum Heights Inc Schedule A due 11/27/2013. Schedule B due 11/27/2013. Schedule D due 11/27/2013. Schedule E due 11/27/2013. Schedule F due 11/27/2013. Schedule G due 11/27/2013. Schedule H due 11/27/2013. Statement of Financial Affairs due 11/27/2013. List of Equity Security Holders due 11/27/2013.Statement of Related Case due 11/27/2013. Verification of creditor matrix due 11/27/2013. Summary of schedules due 11/27/2013. Declaration concerning debtors schedules due 11/27/2013. Disclosure of Compensation of Attorney for Debtor due 11/27/2013. Venue Disclosure Form due 11/27/2013. Incomplete Filings due by 11/27/2013. (Goe, Robert) (Entered: 11/13/2013)
Nov 13, 2013 Receipt of Voluntary Petition (Chapter 11)(6:13-bk-28536) [misc,volp11] (1213.00) Filing Fee. Receipt number 35303033. Fee amount 1213.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/13/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:13-bk-28536
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark S Wallace
Chapter
11
Filed
Nov 13, 2013
Type
voluntary
Terminated
Apr 3, 2015
Updated
Sep 13, 2023
Last checked
Nov 14, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    City of Victorville-Sanitation Dept
    San Bernardino County Tax Collector
    Silverlake Properties
    Yuri Michael

    Parties

    Debtor

    New Spectrum Heights Inc, Debtor and Debtor in Possession
    14269 Seventh Street
    Victorville, CA 92395
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx4091

    Represented By

    Robert P Goe
    Goe & Forsythe, LLP
    18101 Von Karman, Ste 510
    Irvine, CA 92612
    949-798-2460
    Fax : 949-955-9437
    Email: kmurphy@goeforlaw.com

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 7, 2023 MRE Group LLC 7 6:2023bk14643
    May 18, 2019 Candy Crate Inc. 7 6:2019bk14334
    Oct 21, 2016 Hope Academy, Inc. 7 6:16-bk-19407
    Mar 3, 2016 Shake It Up - Victorville, LLC 7 6:16-bk-11938
    Oct 2, 2015 Fragoso Construction LLC 7 6:15-bk-19731
    Sep 23, 2014 RICHAND, INC. 7 6:14-bk-21897
    Jul 29, 2014 Lee Master Corporation 7 6:14-bk-19645
    Jun 10, 2014 Mall Boulevard V. V. LP 7 6:14-bk-17603
    May 22, 2014 Harvest Time Apostolic Ministries of Victorville, 11 6:14-bk-16801
    May 13, 2014 Mall Boulevard V.V. LP 11 6:14-bk-16275
    Apr 29, 2013 Sign It, Inc. 7 6:13-bk-17616
    May 14, 2012 Donovan Development, LLC 11 6:12-bk-21898
    Apr 2, 2012 HALL ENTERPRISES & ASSOCIATES, INC. 7 6:12-bk-18225
    Dec 23, 2011 Brand Noteworthy Corporation 7 6:11-bk-48448
    Aug 1, 2011 Executive Financial Services Inc 7 6:11-bk-34764