Welcome to BusinessBankruptcies.com!

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

Tippett Studio, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2024bk40657
TYPE / CHAPTER
Voluntary / 11

Filed

5-1-24

Updated

5-2-24

Last Checked

5-17-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 6, 2024
Last Entry Filed
May 5, 2024

Docket Entries by Day

May 1 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Tippett Studio, Inc.. Application to Employ Counsel by Debtor due by 05/31/2024. Order Meeting of Creditors due by 05/8/2024. (Kuhner, Chris). DEFECTIVE ENTRY:Missing signature on page #87. Modified on 5/1/2024 (klr). (Entered: 05/01/2024)
May 1 Receipt of filing fee for Voluntary Petition (Chapter 11)( 24-40657) [misc,volp11] (1738.00). Receipt number A33161734, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 05/01/2024)
May 1 2 First Meeting of Creditors with 341(a) meeting to be held on 6/10/2024 at 10:00 AM via UST Teleconference, Call in number/URL: 1-877-991-8832 Passcode: 4101242. Proofs of Claims due by 9/9/2024. (Kuhner, Chris) (Entered: 05/01/2024)
May 1 3 Notice of Appearance and Request for Notice by Paul Gregory Leahy. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Leahy, Paul) (Entered: 05/01/2024)
May 1 4 Notice of Appearance and Request for Notice by Michael St. James. Filed by Creditor Phantom Digital Effects Ltd. (St. James, Michael) (Entered: 05/01/2024)
May 2 5 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (klr). (Entered: 05/02/2024)
May 2 6 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 6/12/2024 at 10:30 AM in/via Oakland Room 220 - Lafferty. Status Conference Statement due by 6/5/2024 (klr) (Entered: 05/02/2024)
May 2 7 Order for Payment of State and Federal Taxes (admin) (Entered: 05/02/2024)
May 3 8 Motion for Conditional Use of Cash Collateral Motion for Approval of Use of Cash Collateral Filed by Debtor Tippett Studio, Inc. (Kuhner, Chris) (Entered: 05/03/2024)
May 3 9 Motion to Pay Motion for Authorization to Pay Pre-Petition Payroll Filed by Debtor Tippett Studio, Inc. (Kuhner, Chris) (Entered: 05/03/2024)
May 3 10 Motion for Approval of Post-Petitioning Borrowing Filed by Debtor Tippett Studio, Inc. (Kuhner, Chris) (Entered: 05/03/2024)
May 3 11 Declaration of Gary Mundell in Support of First Day Motions and Related Relief (RE: related document(s)8 Motion for Conditional Use of Cash Collateral, 9 Motion to Pay, 10 Motion Miscellaneous Relief). Filed by Debtor Tippett Studio, Inc. (Kuhner, Chris) (Entered: 05/03/2024)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2024bk40657
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
11
Filed
May 1, 2024
Type
voluntary
Updated
May 2, 2024
Last checked
May 17, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1346140 B.B. Ltd.
    Adam Hazard
    Angela Pierson
    Anibrain Digital Tecnology
    ARC IP Law, PC
    AT&T
    Banc of America Leasing & Capital LLC
    Bay Alarm
    Binds & Animals Unlimited, Inc.
    Bradley Fox
    Brett Foxwell
    Brian Mendenhall
    Burge Pest Control
    California Dept of Tax and Fee Admin
    Capital 1 Bank
    There are 133 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Tippett Studio, Inc.
    914 Grayson Street
    Berkeley, CA 94710
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx4061

    Represented By

    Chris D. Kuhner
    Kornfield Nyberg Bendes Kuhner & Little
    1970 Broadway #600
    Oakland, CA 94612
    (510) 763-1000
    Email: c.kuhner@kornfieldlaw.com

    Trustee

    Not Assigned - OK

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415) 252-2080

    Represented By

    Paul Gregory Leahy
    Office of the United States Trustee
    280 South First Street
    Room 268
    San Jose, CA 95113
    408-535-5535
    Email: Paul.Leahy@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 11 Solergy, Inc. 7 1:2024bk10992
    Nov 3, 2023 H&B Auto Repair, Inc 11V 4:2023bk41452
    Feb 22, 2023 Lucira Health, Inc. 11 1:2023bk10242
    Feb 25, 2021 Key Family Estate, LLC 7 4:2021bk40259
    Feb 19, 2020 1054 63rd Street LLC 7 4:2020bk40382
    Aug 5, 2016 Berkeley Fuller Paints, Inc 7 4:16-bk-42218
    Apr 4, 2016 Moxy 11 4:16-bk-40896
    May 18, 2015 Tidra Corporation 7 4:15-bk-41595
    Oct 20, 2014 Metropolitan Coffee and Concession Company, LLC 11 4:14-bk-44242
    Sep 19, 2014 Wise Auto Tech 11 4:14-bk-43840
    May 2, 2013 Werdna Enteprise, Incorporated 7 4:13-bk-42622
    Apr 15, 2013 Jackson Plaza, LLC 11 4:13-bk-42207
    Mar 14, 2013 Werdna Enteprise, Incorporated 7 4:13-bk-41499
    Jul 24, 2012 Fresh Choice, LLC 11 4:12-bk-46157
    Jan 19, 2012 Kodak Imaging Network, Inc. 11 1:12-bk-10210