Welcome to BusinessBankruptcies.com!

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

Spring Mountain Industries, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:13-bk-17948
TYPE / CHAPTER
Voluntary / 7

Filed

12-20-13

Updated

9-13-23

Last Checked

12-23-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 23, 2013
Last Entry Filed
Dec 20, 2013

Docket Entries by Year

Dec 20, 2013 Case participants added via Case Upload. (Entered: 12/20/2013)
Dec 20, 2013 1 Petition Chapter 7 Voluntary Petition. All Schedules and Statements filed. (eFilingID: 5062562) (Entered: 12/20/2013)
Dec 20, 2013 Meeting of Creditors to be held on 01/21/2014 at 01:30 PM at Bakersfield Meeting Room. (bons) (Entered: 12/20/2013)
Dec 20, 2013 2 Notice of Appointment of Interim Trustee Randell Parker (auto) (Entered: 12/20/2013)
Dec 20, 2013 3 Master Address List (auto) (Entered: 12/20/2013)
Dec 20, 2013 Chapter 7 Voluntary Petition (Filing Fee Paid: $306.00, Receipt Number: 30281, eFilingID: 5062562) (auto) (Entered: 12/20/2013)
Dec 20, 2013 1 Statement Regarding Ownership of Corporate Debtor/Party - See page 39 of Voluntary Petition (bons) (Entered: 12/20/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
1:13-bk-17948
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
W. Richard Lee
Chapter
7
Filed
Dec 20, 2013
Type
voluntary
Terminated
Jul 13, 2015
Updated
Sep 13, 2023
Last checked
Dec 23, 2013

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Spring Mountain Industries, Inc.
    12401 Monterey Beach Drive
    Bakersfield, CA 93311
    KERN-CA
    Tax ID / EIN: xx-xxx8610

    Represented By

    D. Max Gardner
    1800 30th St 4th Fl
    Bakersfield, CA 93301-5298
    (661) 327-9661

    Trustee

    Randell Parker
    3820 Herring Rd
    Arvin, CA 93203
    661-854-1503

    U.S. Trustee

    Office of the U.S. Trustee
    United States Courthouse
    2500 Tulare Street, Room 1401
    Fresno, CA 93721

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 28, 2023 MATEO ENTERPRISE, INC. dba El Milagro Market 11V 1:2023bk11623
    May 8, 2023 Schultz Investments 21, Inc 11 1:2023bk10618
    May 25, 2021 RJ and Sons Paving, Inc. 7 1:2021bk11333
    Nov 15, 2019 Electrical Power Services, Inc. 7 1:2019bk14772
    Sep 25, 2019 Los Hermanos Restaurant 11 1:2019bk14052
    Oct 31, 2018 KONARK RANCHES, LLC 7 1:2018bk14445
    Oct 11, 2018 Dalian Construction, Inc. 7 1:2018bk14142
    Mar 2, 2018 Sanford Semchak & Speights Inc. 7 1:2018bk10760
    Feb 14, 2018 Aghapy Group Inc 7 6:2018bk11155
    Apr 20, 2016 Zimpex, Inc. 7 1:16-bk-11362
    Mar 21, 2016 Wormsworth, Inc., a California Corportaion 7 1:16-bk-10895
    Feb 19, 2016 EMB FARMS, LLC 7 1:16-bk-10485
    Jan 5, 2015 Johnson Propeller, Inc. 7 1:15-bk-10008
    Jun 7, 2013 R & S DENTAL STUDIO, INC. 7 1:13-bk-14026
    Aug 19, 2011 Viking Plumbing Mechanical Inc and 7 1:11-bk-19367