Welcome to BusinessBankruptcies.com!

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

Alquest Technologies, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2019bk20426
TYPE / CHAPTER
Voluntary / 11

Filed

9-3-19

Updated

9-13-23

Last Checked

9-27-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 5, 2019
Last Entry Filed
Sep 4, 2019

Docket Entries by Quarter

Sep 3, 2019 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Alquest Technologies, Inc. List of Equity Security Holders due 09/17/2019. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 09/17/2019. Schedule A/B: Property (Form 106A/B or 206A/B) due 09/17/2019. Schedule C: The Property You Claim as Exempt (Form 106C) due 09/17/2019. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 09/17/2019. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 09/17/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 09/17/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 09/17/2019. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 09/17/2019. Statement of Financial Affairs (Form 107 or 207) due 09/17/2019. Corporate Resolution Authorizing Filing of Petition due 09/17/2019. Corporate Ownership Statement (LBR Form F1007-4) due by 09/17/2019. Statement of Related Cases (LBR Form F1015-2) due 09/17/2019. Incomplete Filings due by 09/17/2019. (Wittlin, Peter) WARNING: Also deficient for: Disclosure of Compensation of Attorney for Debtor (Form 2030) due 9/17/2019. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 9/17/2019. IN ADDITION - Debtor's address in CM/ECF does not match address noted on PDF attached. Modified on 9/4/2019 (Vandensteen, Nancy). (Entered: 09/03/2019)
Sep 3, 2019 Receipt of Voluntary Petition (Chapter 11)(2:19-bk-20426) [misc,volp11] (1717.00) Filing Fee. Receipt number 49680495. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/03/2019)
Sep 4, 2019 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Alquest Technologies, Inc.) Disclosure of Compensation of Attorney for Debtor (Form 2030) due 9/17/2019. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 9/17/2019. (Vandensteen, Nancy) (Entered: 09/04/2019)
Sep 4, 2019 2 Notice to Filer of Error and/or Deficient Document Debtor(s) address on the petition PDF does not match CM/ECF. THE FILER IS INSTRUCTED TO FILE THE PROPER CHANGE OF ADDRESS, IF APPLICABLE. USING ADDENDUM TO VOLUNTARY PETITION - IMMEDIATELY. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Alquest Technologies, Inc.) (Vandensteen, Nancy) (Entered: 09/04/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2019bk20426
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
11
Filed
Sep 3, 2019
Type
voluntary
Terminated
Dec 6, 2019
Updated
Sep 13, 2023
Last checked
Sep 27, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ahern Rentals
    AHERN RENTALS INC.
    Amtrust North America
    AMZ Group LLC
    Ariba Inc.
    B.T.C. Properties
    Beach Wire & Cable
    Cable Plus, Inc.
    CableP LLC d/b/a Cable Plus
    California Dept Tax & Fee
    Complete Business Solution Group
    Construction Partner
    Doc's Industries
    Doc's Industries
    Doc's Industries
    There are 43 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Alquest Technologies, Inc.
    560 E. Arrow Highway
    San Dimas, CA 91773
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4992

    Represented By

    Peter C Wittlin
    8 Corporate Park Ste 300
    Irvine, CA 92604-4710
    949-430-6529
    Fax : 949-262-3281
    Email: Chelsea.pwittlin@gmail.com

    U.S. Trustee

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

    Represented By

    Ron Maroko
    915 Wilshire Blvd., Ste 1850
    Los Angeles, CA 90017
    213-894-4520
    Fax : 213-894-2603
    Email: ron.maroko@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 8 Curtis Hedlund Corporation 7 2:2024bk10107
    Jun 13, 2023 Spectrum Medical Management Services, Inc 7 2:2023bk13674
    Oct 7, 2022 Maricristella LLC DBA Burgerim 7 2:2022bk15481
    Jan 7, 2022 Back Abbey, Inc. 7 2:2022bk10110
    Jan 21, 2019 Hill Concrete Structures 7 8:2019bk10212
    Dec 11, 2018 Dental Arts of Southern California, Inc. 7 2:2018bk24415
    Sep 12, 2018 Double Win Travel, Inc. 7 2:2018bk20665
    Feb 1, 2018 Aramco Mechanical, Inc 7 2:2018bk11161
    Aug 4, 2017 AMERICAN BIOMEDICAL CONSTRUCTORS CORPORATION 7 2:17-bk-19620
    Sep 9, 2016 Strangio Industries, Inc. 7 2:16-bk-22062
    Apr 6, 2015 China Tire Warehouse, Inc 7 2:15-bk-15326
    Apr 25, 2013 AMERICAN BIOMEDICAL ASSOCIATES, INC. 11 2:13-bk-20810
    Apr 13, 2013 Sea View Trading Group, Inc. 7 2:13-bk-19697
    Jan 11, 2012 Alquest Technologies, Inc. 11 2:12-bk-11071
    Aug 29, 2011 L.A. Signal, Inc. 7 2:11-bk-46792