Welcome to BusinessBankruptcies.com!

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

Spilker, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:13-bk-46849
TYPE / CHAPTER
Voluntary / 7

Filed

12-31-13

Updated

9-13-23

Last Checked

1-1-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 1, 2014
Last Entry Filed
Dec 31, 2013

Docket Entries by Year

Dec 31, 2013 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306. Filed by Spilker, Inc.. Incomplete Filings due by 01/14/2014. Section 521 Filings due by 02/14/2014. Order Meeting of Creditors due by 01/14/2014. (Attachments: # 1 Corporate Resolution # 2 Certification of Creditor Matrix) (Sternberg, David) (Entered: 12/31/2013)
Dec 31, 2013 Receipt of filing fee for Voluntary Petition (Chapter 7)(13-46849) [misc,volp7] ( 306.00). Receipt number 21577244, amount $ 306.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 12/31/2013)
Dec 31, 2013 First Meeting of Creditors with 341(a) meeting to be held on 01/29/2014 at 10:30 AM at Oakland U.S. Trustee Office. (admin, ) (Entered: 12/31/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:13-bk-46849
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
7
Filed
Dec 31, 2013
Type
voluntary
Terminated
Jun 10, 2014
Updated
Sep 13, 2023
Last checked
Jan 1, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Spilker, Inc.
    6363 Christie Avenue
    Emeryville, CA 94608
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx5684

    Represented By

    David M. Sternberg
    David M. Sternberg and Assoc.
    540 Lennon Ln.
    Walnut Creek, CA 94598
    (925) 946-1400
    Email: DMSLaw@ix.netcom.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 #
    Aug 21, 2023 Clean Beauty 4U Holdings, LLC 11 1:2023bk11226
    Aug 21, 2023 Clean Beauty 4U LLC 11 1:2023bk11225
    Aug 21, 2023 Clean Beauty Collaborative, Inc. 11 1:2023bk11224
    Aug 9, 2023 Upland1 LLC parent case 11 1:2023bk11139
    Aug 9, 2023 Onda Beauty Inc. parent case 11 1:2023bk11138
    Aug 9, 2023 Aprinnova, LLC parent case 11 1:2023bk11137
    Aug 9, 2023 Amyris Fuels, LLC parent case 11 1:2023bk11136
    Aug 9, 2023 Amyris-Olika, LLC parent case 11 1:2023bk11133
    Aug 9, 2023 AB Technologies LLC parent case 11 1:2023bk11132
    Aug 9, 2023 Amyris, Inc. 11 1:2023bk11131
    Mar 1, 2021 MobiTV, Inc. 11 1:2021bk10457
    Mar 1, 2021 MobiTV Service Corporation parent case 11 1:2021bk10458
    May 4, 2016 KineMed, Inc. 11 4:16-bk-41241
    May 14, 2012 Baywood Building & Design Inc. 11 4:12-bk-44174
    Jan 19, 2012 Kodak Imaging Network, Inc. 11 1:12-bk-10210