Welcome to BusinessBankruptcies.com!

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

Altered States, Llc

COURT
Arizona Bankruptcy Court
CASE NUMBER
2:14-bk-18299
TYPE / CHAPTER
Voluntary / 11

Filed

12-15-14

Updated

9-13-23

Last Checked

12-16-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 16, 2014
Last Entry Filed
Dec 15, 2014

Docket Entries by Year

Dec 15, 2014 1 Petition Chapter 11 Voluntary Petition, Schedules and Statements (except for those listed below). The mailing list of creditors if not uploaded when the petition was filed, must be uploaded no later than seven days from the date of the filing of the petition. Failure to timely upload the list of creditors, may result in dismissal of the case without further notice. Electronic Filing Declaration due 01/5/2015, List of 20 Largest Unsecured Creditors due within 7 days of filing petition, Schedules A-J due 12/29/2014. Statement of Financial Affairs due 12/29/2014, Attorney Disclosure Statement due 12/29/2014, Chapter 11 Statement of Current Monthly Income due by 12/29/2014, Payment Advices Declaration Required by 11 USC Section 521(a)(1)(B)(iv) due by 12/29/2014, filed by MICHAEL L. GERTELL on behalf of ALTERED STATES, LLC (GERTELL, MICHAEL) (Entered: 12/15/2014)
Dec 15, 2014 2 Application to Employ Attorney Nunc Pro Tunc filed by MICHAEL L. GERTELL on behalf of ALTERED STATES, LLC. (GERTELL, MICHAEL) (Entered: 12/15/2014)
Dec 15, 2014 3 Amended Application to Employ Attorney Nunc Pro Tunc filed by MICHAEL L. GERTELL on behalf of ALTERED STATES, LLC. (GERTELL, MICHAEL) (Entered: 12/15/2014)
Dec 15, 2014 4 Meeting of Creditors scheduled for 01/20/2015 at 09:30 AM at US Trustee Meeting Room, 230 N. First Avenue, Suite 102, Phoenix, AZ (341-PHX). (Admin, ) (Entered: 12/15/2014)

This case is closed and is no longer being updated.

Case Information

Court
Arizona Bankruptcy Court
Case number
2:14-bk-18299
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Paul Sala
Chapter
11
Filed
Dec 15, 2014
Type
voluntary
Terminated
May 18, 2016
Updated
Sep 13, 2023
Last checked
Dec 16, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    ALTERED STATES, LLC
    7700 W. Arrowhead Parkway Ste 1241
    Glendale, AZ 85308
    MARICOPA-AZ

    Represented By

    MICHAEL L. GERTELL
    5045 N. 12TH ST, SUITE B
    PHOENIX, AZ 85014
    602-274-4872
    Fax : 602-274-2481
    Email: mgertellesq@aol.com

    U.S. Trustee

    U.S. TRUSTEE
    OFFICE OF THE U.S. TRUSTEE
    230 NORTH FIRST AVENUE
    SUITE 204
    PHOENIX, AZ 85003

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 28 HITT CONCRETE & SITE CONSTRUCTION, INC. 7 2:2024bk02352
    Dec 26, 2023 SHORTEN, INC. 11V 2:2023bk09246
    Jul 11, 2023 ERGOS BUILDERS, LLC 7 2:2023bk04584
    Jun 13, 2019 INFINITE CARE DEVELOPMENT, LLC 7 2:2019bk07369
    Dec 2, 2015 ALTERED STATES, LLC 11 2:15-bk-15291
    Mar 12, 2015 ON TARGET CONCEPTS, LLC 7 2:15-bk-02632
    Mar 11, 2014 Panda Medical Associates LLC 11 2:14-bk-03152
    Mar 11, 2014 Matthias Enterprises, LLC 11 2:14-bk-03151
    Jan 30, 2013 MOIRBIA PEORIARE LLC 11 2:13-bk-01317
    Sep 4, 2012 PIPELINE PETROLEUM TRANSPORT, LLC 7 2:12-bk-19737
    Jul 31, 2012 WHITE KNIGHT DEVELOPERS, INC. 7 2:12-bk-17194
    Apr 23, 2012 KJT ENTERPRISES, INC. 7 2:12-bk-08561
    Feb 23, 2012 DESERT INDIGO INC. 7 2:12-bk-03337
    Nov 28, 2011 TLDP Loan LLC 11 2:11-bk-32603
    Jun 28, 2011 D & I SALES, INC. 7 2:11-bk-18509