Welcome to BusinessBankruptcies.com!

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

Spyglass Equities, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
9:15-bk-91087
TYPE / CHAPTER
Voluntary / 11

Filed

11-10-15

Updated

9-13-23

Last Checked

12-14-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 13, 2015
Last Entry Filed
Nov 12, 2015

Docket Entries by Year

Nov 12, 2015 1 Petition Chapter 11 Voluntary Petition. All Schedules and Statements filed. (Fee Paid $1717.00) (eFilingID: 5666862) (msam) (Entered: 11/12/2015)
Nov 12, 2015 2 Master Address List (auto) (Entered: 11/12/2015)
Nov 12, 2015 1 Statement Regarding Ownership of Corporate Debtor/Party See page #39 of Voluntary Petition (msam) (Entered: 11/12/2015)
Nov 12, 2015 3 Verification and Master Address List (msam) (Entered: 11/12/2015)
Nov 12, 2015 4 Order Scheduling Deadlines for Filing Preliminary Status Report,Preliminary Status Conference Re: 1 Voluntary Petition ; This order is Transmitted to BNC for Service. ; Status Conference to be held on 12/9/2015 at 10:00 AM at Modesto Courtroom, Department D (lars) (Entered: 11/12/2015)
Nov 12, 2015 5 Support Document/Certificate of Corporate Resolution of Spyglass Equities, Inc. Re: 1 Voluntary Petition Filed by Debtor Spyglass Equities, Inc. (lars) (Entered: 11/12/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
9:15-bk-91087
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert S. Bardwil
Chapter
11
Filed
Nov 10, 2015
Type
voluntary
Terminated
May 23, 2016
Updated
Sep 13, 2023
Last checked
Dec 14, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anchor Loans
    California American Water
    Cherie Spencer
    City of Turlock
    Complere
    FRANCHISE TAX BOARD
    Internal Revenue Service
    Irene Tymczyszyn
    Janet Giddings
    Joe Femia
    Joseph Gouveia
    Juan Gutierrez
    Ken Ying
    Law Offices of Anthony Drew Rowe
    Legacy Group Inc
    There are 15 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Spyglass Equities, Inc.
    4408 E Monte Vista Ave
    Denair, CA 95316
    STANISLAUS-CA
    Tax ID / EIN: xx-xxx6121

    Represented By

    Robert M. Yaspan
    21700 Oxnard St #1750
    Woodland Hills, CA 91367
    (818) 905-7711

    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 #
    Apr 19 Priority Medical Supply, Inc. 11V 9:2024bk90207
    May 18, 2022 Eagle Ledge Foundation, Inc. 11 9:2022bk90160
    Aug 19, 2020 KB Lines, INC 7 9:2020bk90574
    May 15, 2020 R. Millennium Transport, Inc. 11V 9:2020bk90349
    May 1, 2020 CBBR INC 7 9:2020bk90320
    Jan 20, 2020 Ezhaul Inc 7 9:2020bk90048
    Dec 24, 2019 The Living Centers of Fresno, Inc. 11 9:2019bk91111
    Jan 23, 2017 Fritz Rodriguez, Inc. 7 9:17-bk-90047
    Jul 8, 2016 Mark One Corporation 7 9:16-bk-90603
    Feb 8, 2016 Ajava Systems, Inc. 7 9:16-bk-20695
    Feb 8, 2016 Ajava Systems, Inc. 7 9:16-bk-90139
    Feb 2, 2016 Valley Distributors, Inc. 7 9:16-bk-90083
    Dec 17, 2014 Souza Propane, Inc. 11 9:14-bk-91633
    Nov 14, 2013 Taylor Renovation, Inc. 7 9:13-bk-92041
    Jan 18, 2013 Laura Dawn Apartments, LLC 11 9:13-bk-90103