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
2:15-bk-15291
TYPE / CHAPTER
Voluntary / 11

Filed

12-2-15

Updated

9-13-23

Last Checked

1-4-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 3, 2015
Last Entry Filed
Dec 2, 2015

Docket Entries by Year

Dec 2, 2015 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Schedules and Statements (except for those listed below). Failure to timely upload the list of creditors, may result in dismissal of the case without further notice. Electronic Filing Declaration due 12/23/2015, Master Mailing due 12/9/2015, Schedules A/B-J due 12/16/2015. Statement of Financial Affairs due 12/16/2015, Attorney Disclosure Statement due 12/16/2015, Chapter 11 Statement of Current Monthly Income due by 12/16/2015, Payment Advices Declaration Required by 11 USC Section 521(a)(1)(B)(iv) due by 12/16/2015, filed by MICHAEL L. GERTELL on behalf of ALTERED STATES, LLC (GERTELL, MICHAEL) (Entered: 12/02/2015)
Dec 2, 2015 2 Application to Employ Attorney Nunc Pro Tunc filed by MICHAEL L. GERTELL on behalf of ALTERED STATES, LLC. (GERTELL, MICHAEL) (Entered: 12/02/2015)
Dec 2, 2015 3 Meeting of Creditors scheduled for 01/05/2016 at 12:30 PM at US Trustee Meeting Room, 230 N. First Avenue, Suite 102, Phoenix, AZ (341-PHX). (Admin, ) (Entered: 12/02/2015)

This case is closed and is no longer being updated.

Case Information

Court
Arizona Bankruptcy Court
Case number
2:15-bk-15291
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Eddward P. Ballinger Jr.
Chapter
11
Filed
Dec 2, 2015
Type
voluntary
Terminated
Jan 28, 2016
Updated
Sep 13, 2023
Last checked
Jan 4, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ARROHEAD TOWN CENTER
    ARROWHEAD TOWNE CENTER
    CAPITAL ONE
    CENTURY LINK
    CHARLES SANDS
    EAST MESA MALL
    East Mesa Mall LLC
    LAW OFFICES OF THE CAVANAGH LAW FIRM
    MARLA BLOOM
    PARADISE VALLEY MALL
    PARK CENTRAL MALL
    SPRINT
    SUPERSTITION SPRINGS MALL
    THE CAVANAGH LAW FIRM
    WASTE MANAGEMENT

    Parties

    Debtor

    ALTERED STATES, LLC
    7700 W. Arrowhead Parkway Ste 1241
    Glendale, AZ 85308
    MARICOPA-AZ
    Tax ID / EIN: xx-xxx2513

    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
    Mar 12, 2015 ON TARGET CONCEPTS, LLC 7 2:15-bk-02632
    Dec 15, 2014 ALTERED STATES, LLC 11 2:14-bk-18299
    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