Welcome to BusinessBankruptcies.com!

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

Acquiplied Assets, B.T.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2018bk18709
TYPE / CHAPTER
Voluntary / 11

Filed

7-30-18

Updated

9-13-23

Last Checked

8-23-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 31, 2018
Last Entry Filed
Jul 30, 2018

Docket Entries by Quarter

Jul 30, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Acquiplied Assets, B.T. List of Equity Security Holders due 08/13/2018. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 08/13/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 08/13/2018. Schedule C: The Property You Claim as Exempt (Form 106C) due 08/13/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 08/13/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 08/13/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 08/13/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 08/13/2018. Schedule I: Your Income (Form 106I) due 08/13/2018. Schedule J: Your Expenses (Form 106J) due 08/13/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 08/13/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 08/13/2018. Statement of Financial Affairs (Form 107 or 207) due 08/13/2018. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 08/13/2018. Incomplete Filings due by 08/13/2018. (Brown, Robert) WARNING: Case also deficient for Corporate Resolution Authorizing Filing of Petition due 8/13/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 8/13/2018. Statement of Related Cases (LBR Form F1015-2) due 8/13/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 8/13/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) . Terminated deadlines for C: The Property You Claim as Exempt (Form 106C), Declaration About an Individual Debtors Schedules (Form 106Dec), Schedule I: Your Income (Form 106I),Schedule J: Your Expenses (Form 106J), and Statement of Your Current Monthly Income (Form 122B) (not applicable) Modified on 7/30/2018 (Francis, Dawnette). (Entered: 07/30/2018)
Jul 30, 2018 Receipt of Voluntary Petition (Chapter 11)(2:18-bk-18709) [misc,volp11] (1717.00) Filing Fee. Receipt number 47433818. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/30/2018)
Jul 30, 2018 2 List of Creditors (Master Mailing List of Creditors) Filed by Debtor Acquiplied Assets, B.T.. (Brown, Robert) (Entered: 07/30/2018)
Jul 30, 2018 3 Chapter 11 or Chapter 9 Cases Non-Individual:: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders (Form 104 or 204) Filed by Debtor Acquiplied Assets, B.T.. (Brown, Robert) (Entered: 07/30/2018)
Jul 30, 2018 4 Request for courtesy Notice of Electronic Filing (NEF) Filed by Hays, D. (Hays, D) (Entered: 07/30/2018)
Jul 30, 2018 5 Request for courtesy Notice of Electronic Filing (NEF) Filed by Masud, Laila. (Masud, Laila) (Entered: 07/30/2018)
Jul 30, 2018 Set Case Commencement Deficiency Deadlines (ccdn)/ Case also deficient for: (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Acquiplied Assets, B.T.) Corporate Resolution Authorizing Filing of Petition due 8/13/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 8/13/2018. Statement of Related Cases (LBR Form F1015-2) due 8/13/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 8/13/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 8/13/2018. (Francis, Dawnette) (Entered: 07/30/2018)
Jul 30, 2018 6 Notice to Filer of Error and/or Deficient Document Other - Case also deficient for Corporate Resolution Authorizing Filing of Petition due 8/13/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 8/13/2018. Statement of Related Cases (LBR Form F1015-2) due 8/13/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 8/13/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 8/13/2018. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Acquiplied Assets, B.T.) (Francis, Dawnette) (Entered: 07/30/2018)
Jul 30, 2018 7 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC)/ Case is deficient for Corporate Resolution Authorizing Filing of Petition due 8/13/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 8/13/2018. Statement of Related Cases (LBR Form F1015-2) due 8/13/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 8/13/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Acquiplied Assets, B.T.) (Francis, Dawnette) REMARK: Incorrect notice. Notice not sent. Modified on 7/30/2018 (Francis, Dawnette). (Entered: 07/30/2018)
Jul 30, 2018 8 Case Commencement Deficiency Notice (BNC)/ Case deficient for Corporate Resolution Authorizing Filing of Petition due 8/13/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 8/13/2018. Statement of Related Cases (LBR Form F1015-2) due 8/13/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 8/13/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Acquiplied Assets, B.T.) (Francis, Dawnette) (Entered: 07/30/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2018bk18709
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Neil W. Bason
Chapter
11
Filed
Jul 30, 2018
Type
voluntary
Terminated
Oct 28, 2021
Updated
Sep 13, 2023
Last checked
Aug 23, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Allstar Financial
    California TD Specialists
    Daniel E. Grosz, M.D.
    David Bunn
    Ellen Gursky
    INTERNAL REVENUE SERVICE
    Jonathan Brooks
    Joseph Yavin
    Los Angeles County Tax
    LOS ANGELES COUNTY TREASURER & TAX COLLECTOR
    Martin Schuster
    Mitchell Feinstein
    Private Money Lenders
    Richard Harmon
    Vickman Associates
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Acquiplied Assets, B.T.
    117 East Colorado Boulevard
    Pasadena, CA 91105
    LOS ANGELES-CA
    2134020442
    Tax ID / EIN: xx-xxx6851

    Represented By

    Robert A Brown
    Law Offices of Robert A. Brown
    117 East Colorado Boulevard
    Suite 600
    Pasadena, CA 91105
    213-596-5992
    Fax : 213-291-1658
    Email: rab@rablaws.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Dare Law
    Office of the United States Trustee
    915 Wilshire Blvd.
    Suite 1850
    Los Angeles, CA 90017
    213-894-4925
    Fax : 213-894-2603
    Email: dare.law@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 12, 2022 Ladera Avenue LLC 11 2:2022bk13784
    Mar 25, 2022 Collective Coworking Holdings Corp. dba CTRL Colle 11V 2:2022bk11664
    Jan 6, 2022 Lawton W. Tang, M.D., Inc. 7 2:2022bk10079
    Jan 6, 2022 Angel Plastic Surgery, Inc. 7 2:2022bk10077
    Aug 13, 2021 Acembly, Inc., a Delaware corporation 11 2:2021bk16465
    Jan 18, 2021 Urban Commons Cordova A, LLC parent case 11 1:2021bk10048
    Aug 27, 2019 A To Z Healthcare Supply Inc. 7 2:2019bk20091
    May 14, 2019 Pasadena Plumbing and Hardware, Inc. 7 2:2019bk15587
    Jul 25, 2018 Blue Ocean Spg Inc 7 1:2018bk11856
    Oct 6, 2016 Q Patents, Inc. 11 2:16-bk-23244
    May 26, 2016 Live365, Inc. 7 5:16-bk-51574
    Apr 20, 2016 Cardiff Beach Trio, LLC 11 2:16-bk-15142
    Jan 3, 2016 Raymond Renaissance Theater, LLC 7 2:16-bk-10010
    Apr 16, 2014 72 North, Inc. 7 2:14-bk-17297
    Dec 5, 2011 Walnut 390 E LLC, dba Hutch's Barbeque 7 2:11-bk-59543