Welcome to BusinessBankruptcies.com!

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

Superplay Games, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:13-bk-14712
TYPE / CHAPTER
Voluntary / 7

Filed

5-31-13

Updated

9-13-23

Last Checked

6-3-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 3, 2013
Last Entry Filed
May 31, 2013

Docket Entries by Year

May 31, 2013 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Superplay Games, Inc. (Attachments: # 1 Electronic Filing Declaration # 2 Corporate Resolution # 3 Corporate Ownership Statement # 4 Statement of Related Cases # 5 Summary of Schedules, Schedules A, B, D, E, F, G, H, Declaration Concerning Debtor's Schedules # 6 Statement of Financial Affairs # 7 Disclosure of Compensation # 8 Declaration Re: Limited Scope of Appearance # 9 Verification of Creditor Mailing List and Master Mailing List) (Hwang, Thomas) (Entered: 05/31/2013)
May 31, 2013 Receipt of Voluntary Petition (Chapter 7)(8:13-bk-14712) [misc,volp7] ( 306.00) Filing Fee. Receipt number 33261205. Fee amount 306.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/31/2013)
May 31, 2013 Meeting of Creditors with 341(a) meeting to be held on 07/10/2013 at 09:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Hwang, Thomas) (Entered: 05/31/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:13-bk-14712
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
7
Filed
May 31, 2013
Type
voluntary
Terminated
Oct 7, 2014
Updated
Sep 13, 2023
Last checked
Jun 3, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ACC Business
    Christopher V and Donna M Pesce
    Compass North Capital Partners LP
    Dan Eckert
    Edward Della Bitta
    Employment Development Department
    Franchise Tax Board
    Geewa s r o Attn Jens Hilgers CEO
    Internal Revenue Service
    KS Oak Canyon Property LP
    Los Angeles County Tax Collector
    Madrone Principals LLC
    Mark Possidento
    Michael Possidento
    Patricia Elena Befeler de Hoffman
    There are 13 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Superplay Games, Inc.
    6201 Oak Canyon, Suite 150
    Irvine, CA 92618
    ORANGE-CA
    Tax ID / EIN: xx-xxx0776

    Represented By

    Thomas T. Hwang
    Dorsey & Whitney LLC
    305 Lytton Ave.
    Palo Alto, CA 94301
    650-857-1717
    Fax : 650-644-3085
    Email: hwang.thomas@Dorsey.com

    Trustee

    David L Hahn (TR)
    Hahn Fife & Co., LLP
    22342 Avenida Empresa, Suite 200
    Rancho Santa Margarita, CA 92688
    (949) 888-1014

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 21, 2023 Shetak, Inc. 7 8:2023bk12700
    Jan 28, 2021 U.S. TITAN GROUP INC. 7 8:2021bk10193
    Jun 11, 2020 Tiara Townhomes LLC 11 8:2020bk11683
    May 7, 2020 Rockport Development, Inc. 11 8:2020bk11339
    Jan 29, 2020 Green Valley RV, Inc. 7 6:2020bk10683
    Oct 18, 2019 HIS International, INC parent case 7 8:2019bk14098
    Jan 9, 2018 Skin Care Solutions, LLC 7 8:2018bk10064
    Nov 29, 2017 Skin Care Solutions, LLC 7 8:17-bk-14668
    Oct 1, 2014 Advanced Biomedical, Inc. 11 8:14-bk-15938
    Aug 14, 2014 Immigration & Naturalization Services, Inc. 7 8:14-bk-15007
    Aug 8, 2013 Cocks and Shakib Chiropractic, Inc. 7 8:13-bk-16783
    Apr 22, 2013 Cyberlink Diamond Group, LLC 7 8:13-bk-13496
    Oct 22, 2012 Direct One Inc 7 8:12-bk-22269
    Feb 28, 2012 Direct One Inc 7 8:12-bk-12485
    Oct 28, 2011 Tia Juanas Management Inc. 7 8:11-bk-24981