Welcome to BusinessBankruptcies.com!

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

Iniversal, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:11-bk-43808
TYPE / CHAPTER
N/A / 7

Filed

8-9-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 13, 2011
Last Entry Filed
Aug 12, 2011

Docket Entries by Year

Aug 9, 2011 1 Petition Chapter 7 Voluntary Petition Fee Amount filed by Ronald D. Halpern on behalf of Iniversal, Inc.. (Halpern, Ronald) Warning: Item subsequently amended by docket entry no.5. Case deficient for: Corporate Resolution Authorizing the Filing of the Petition due 8/23/2011. Corporate Ownership Statement due 8/23/2011. Incomplete Filings due 8/23/2011. Modified on 8/10/2011 (Atienza, Edwin). (Entered: 08/09/2011)
Aug 9, 2011 Receipt of Chapter 7 Voluntary Petition - Case Upload(2:11-bk-43808) [caseupld,1027u] ( 299.00) Filing Fee. Receipt number 21872097. Fee amount 299.00. (U.S. Treasury) (Entered: 08/09/2011)
Aug 9, 2011 3 Meeting of Creditors with 341(a) meeting to be held on 09/22/2011 at 09:00 AM at RM 101, 725 S Figueroa St., Los Angeles, CA 90017. (Halpern, Ronald) (Entered: 08/09/2011)
Aug 10, 2011 2 Addendum to voluntary petition Refile of Previously Filed BK Electronic Filing Dec., and Amended Address PO Box on Petition Filed by Debtor Iniversal, Inc.. (Halpern, Ronald) (Entered: 08/10/2011)
Aug 10, 2011 4 Case Commencement Deficiency Notice (BNC) (RE: related document(s) 1 Chapter 7 Voluntary Petition - Case Upload filed by Debtor Iniversal, Inc.) (Atienza, Edwin) (Entered: 08/10/2011)
Aug 10, 2011 5 Notice to Filer of Correction Made: Petition was filed as complete, but schedules or statements are deficient, Re: missing Corporate Resolution Authorizing the Filing of the Petition and Corporate Ownership Statement. THE PROPER DEFICIENCY HAS BEEN ISSUED. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s) 1 Chapter 7 Voluntary Petition - Case Upload filed by Debtor Iniversal, Inc., 4 Case Commencement Deficiency Notice (BNC)) (Atienza, Edwin) (Entered: 08/10/2011)
Aug 12, 2011 6 BNC Certificate of Notice (RE: related document(s) 3 Meeting (AutoAssign Chapter 7b)) No. of Notices: 38. Service Date 08/12/2011. (Admin.) (Entered: 08/12/2011)
Aug 12, 2011 7 BNC Certificate of Notice (RE: related document(s) 4 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Service Date 08/12/2011. (Admin.) (Entered: 08/12/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:11-bk-43808
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
7
Filed
Aug 9, 2011
Terminated
Mar 5, 2012
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Agility Logistics
    Alan Brodkin & Ass.
    Andrew Ferrence
    Authorize Net
    Bank Of America
    Bank Of America
    Bertrum Balcal
    Capital One
    CISUI CIXI Hat Finished Products
    Citicard
    City Of Santa Monica
    Clearpoint, Inc.
    Collins Asset Trust
    Desktop Luggage
    Ed Nichols
    There are 26 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Iniversal, Inc.
    POB 1607
    Topanga, CA 90290
    Tax ID / EIN: xx-xxx2888
    aka
    Livity Outernational

    Represented By

    Ronald D. Halpern
    30011 Ivy Glenn Ste 112
    Laguna Niguel, CA 92677
    949-249-2922
    Fax : 949-495-0365
    Email: ronhalpern@aol.com

    Trustee

    Alberta P Stahl (TR)
    Law Offices of Alberta P Stahl
    221 N. Figueroa Street, #1200
    Los Angeles, CA 90012
    (213) 580-7977

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 3, 2022 Batyah Capital LLC 11V 9:2022bk10331
    Aug 31, 2020 Gateway Two, LP parent case 11 1:2020bk11580
    Aug 16, 2019 BRE INVESTMENT, LLC 7 1:2019bk12069
    Jan 16, 2019 Coast to Coast Holdings, LLC 11 1:2019bk10112
    May 23, 2018 PROMAL2, Inc. and EBH Topco, LLC parent case 11 1:2018bk11223
    May 23, 2018 PROMAL4, Inc. and EBH Topco, LLC parent case 11 1:2018bk11224
    May 23, 2018 Promises Residential Treatment Center VI, Inc. and EBH Topco, LLC parent case 11 1:2018bk11226
    May 23, 2018 Westside Sober Living Centers, Inc. and EBH Topco, LLC parent case 11 1:2018bk11220
    Sep 20, 2016 The Aroused Project, LLC 7 1:16-bk-12741
    Sep 20, 2016 Cherry On Top, Inc. 7 1:16-bk-12740
    Nov 13, 2015 Brake Madness, Inc 11 1:15-bk-13766
    May 14, 2015 Fillmore Group LLC 7 1:15-bk-11703
    Dec 29, 2013 Campus Habitat 15, LLC 11 2:13-bk-21179
    Oct 12, 2012 44 WEST CONSTRUCTION, INC. 7 1:12-bk-19074
    Apr 29, 2012 Creek Trail, LLC 11 1:12-bk-13969