Welcome to BusinessBankruptcies.com!

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

Speeding Dog Productions

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:16-bk-52334
TYPE / CHAPTER
Voluntary / 11

Filed

8-15-16

Updated

9-13-23

Last Checked

9-16-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 16, 2016
Last Entry Filed
Aug 15, 2016

Docket Entries by Year

Aug 15, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1717, Filed by Speeding Dog Productions. Order Meeting of Creditors due by 08/22/2016.Incomplete Filings due by 08/29/2016. (Guenther, Ralph) (Entered: 08/15/2016)
Aug 15, 2016 Receipt of filing fee for Voluntary Petition (Chapter 11)(16-52334) [misc,volp11] (1717.00). Receipt number 26618733, amount $1717.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 08/15/2016)
Aug 15, 2016 First Meeting of Creditors with 341(a) meeting to be held on 09/20/2016 at 01:00 PM at San Jose Room 268. Proof of Claim due by 12/19/2016. (admin, ) (Entered: 08/15/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:16-bk-52334
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
Chapter
11
Filed
Aug 15, 2016
Type
voluntary
Terminated
Apr 9, 2018
Updated
Sep 13, 2023
Last checked
Sep 16, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Brian P. McGurk, Esq.
    FRANCHISE TAX BOARD
    Franchise Tax Board
    Internal Revenue Service
    Office of the United States Trustee

    Parties

    Debtor

    Speeding Dog Productions
    P.O. Box 6474
    Carmel by the Sea, CA 93921
    MONTEREY-CA
    Tax ID / EIN: xx-xxx0492
    aka Speeding Dog Product

    Represented By

    Ralph P. Guenther
    Dougherty and Guenther
    601 S Main St.
    Salinas, CA 93901
    (831)783-3440
    Email: courts@tkdougherty.com

    U.S. Trustee

    Office of the U.S. Trustee / SJ
    U.S. Federal Bldg.
    280 S 1st St. #268
    San Jose, CA 95113-3004
    ( )

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 23, 2019 New Cities Investment Partners, LLC 11 5:2019bk52584
    Dec 18, 2019 Bay Area Property Developers, LLC 11 5:2019bk52539
    May 14, 2019 Green Wheel, LLC parent case 11 4:2019bk50597
    May 14, 2019 Monterey Resources LLC 7 4:2019bk50596
    Aug 14, 2018 CAM Construction, Inc. 7 5:2018bk51812
    Mar 9, 2018 The Sacred Table, Inc. 11 5:2018bk50518
    Jun 16, 2017 The Sacred Table, Inc. 11 5:17-bk-51456
    Jul 27, 2016 Combined Effort, Inc 7 5:16-bk-52149
    Nov 1, 2014 Homescapes International, Inc. 7 5:14-bk-54463
    Apr 11, 2013 HB Design/Build, Inc. 7 5:13-bk-52043
    Sep 25, 2012 Blue Wave Pacific, Inc. 7 5:12-bk-56976
    Jul 20, 2012 Brintons Consolidated Corporation 7 5:12-bk-55353
    Jul 11, 2012 Tarpon Inn, LLC 7 5:12-bk-55157
    Aug 5, 2011 ITL Events, Inc. 7 5:11-bk-57375
    Jul 15, 2011 ITL Events, Inc. 7 5:11-bk-56625