Welcome to BusinessBankruptcies.com!

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

Sculptitude, Llc

COURT
Arizona Bankruptcy Court
CASE NUMBER
2:17-bk-12148
TYPE / CHAPTER
Voluntary / 7

Filed

10-12-17

Updated

2-2-22

Last Checked

2-2-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 2, 2022
Last Entry Filed
Nov 4, 2021

Docket Entries by Year

There are 88 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

May 1, 2019 Fee Due Motion for Sale of Property Free and Clear of Liens (181.00 fee) $ 181 (related document(s)58 Motion for Sale of Property Under Section 363(b)) (Root, Krystal) (Entered: 05/01/2019)
May 1, 2019 88 Motion to Withdraw as Attorney filed by SCOTT MICHAEL FORRESTER on behalf of SCULPTITUDE, LLC. (FORRESTER, SCOTT) (Entered: 05/01/2019)
May 1, 2019 89 Notice of Lodging Proposed Order Granting Motion to Withdraw as Attorney filed by SCOTT MICHAEL FORRESTER on behalf of SCULPTITUDE, LLC (related document(s)88 Motion to Withdraw as Attorney).(FORRESTER, SCOTT) (Entered: 05/01/2019)
May 1, 2019 90 ORDER Granting Motion to Withdraw as Attorney (Related Doc # 88) signed on 5/1/2019 . (Leary, Sharon) (Entered: 05/01/2019)
May 1, 2019 Receipt of Motion for Sale of Property Free and Clear of Liens (181.00 fee)(2:17-bk-12148-PS) [motion,mtnsale] ( 181.00) Filing Fee. Receipt number 31266917. Fee amount 181.00. (U.S. Treasury) (Entered: 05/01/2019)
May 8, 2019 91 Notice of 2004 Examination Continuance re: Skyler Pearson, filed by TERESA M PILATOWICZ of GARMAN TURNER GORDON on behalf of Ovation Finance Holdings, LLC.(PILATOWICZ, TERESA) Modified text on 5/8/2019 (Stroud, Eunice). (Entered: 05/08/2019)
May 8, 2019 92 Notice of 2004 Examination Continuance re: John Dorsey filed by TERESA M PILATOWICZ of GARMAN TURNER GORDON on behalf of Ovation Finance Holdings, LLC.(PILATOWICZ, TERESA) (Entered: 05/08/2019)
May 8, 2019 93 **ENTERED IN ERROR - Incorrect Attachment** Notice of 2004 Examination Continuance re: Skyler Pearson filed by TERESA M PILATOWICZ of GARMAN TURNER GORDON on behalf of Ovation Finance Holdings, LLC.(PILATOWICZ, TERESA) Modified on 5/8/2019 (Stroud, Eunice). (Entered: 05/08/2019)
May 8, 2019 94 Notice of 2004 Examination Continuance re: Skyler Pearson filed by TERESA M PILATOWICZ of GARMAN TURNER GORDON on behalf of Ovation Finance Holdings, LLC.(PILATOWICZ, TERESA) (Entered: 05/08/2019)
May 31, 2019 95 Second Notice of 2004 Examination Continuance as to Skyler Pearson filed by TERESA M PILATOWICZ of GARMAN TURNER GORDON on behalf of Ovation Finance Holdings, LLC.(PILATOWICZ, TERESA) (Entered: 05/31/2019)
Show 10 more entries
Nov 14, 2019 105 Certificate of Service filed by TERESA M PILATOWICZ of GARMAN TURNER GORDON on behalf of Ovation Finance Holdings, LLC. (related document(s)104 Notice of Preliminary Hearing) (PILATOWICZ, TERESA) (Entered: 11/14/2019)
Dec 3, 2019 106 Notice of Rescheduled Hearing. (related document(s)97 Motion for Relief from Stay (181.00 fee), 101 Order Setting Hearing) Hearing set for 12/18/2019 at 11:00 AM at 230 N. First Ave., 6th Floor, Courtroom 601, Phoenix, AZ (PS) (Kelly, Margaret) (Entered: 12/03/2019)
Dec 3, 2019 107 Minutes of Hearing held on: 12/17/2019
Subject: PRELIMINARY HEARING ON OVATION FINANCE HOLDINGS LLC'S MOTION FOR STAY RELIEF.
Appearances: NONE.
Proceedings: VACATED: RESCHEDULED ON COURT'S OWN MOTION TO DECEMBER 18, 2019 AT 11:00 A.M..
(vCal Hearing ID (1425502)). (related document(s)97) Preliminary Hearing set for 12/18/2019 at 11:00 AM at 230 N. First Ave., 6th Floor, Courtroom 601, Phoenix, AZ (PS) (Kelly, Margaret) (Entered: 12/03/2019)
Dec 5, 2019 108 BNC Certificate of Notice (related document(s)106 Notice of Rescheduled Hearing) (Admin.) (Entered: 12/05/2019)
Dec 18, 2019 109 Minutes of Hearing held on: 12/18/2019
Subject: PRELIMINARY HEARING ON OVATION FINANCE HOLDINGS LLC'S MOTION FOR STAY RELIEF.
(vCal Hearing ID (1426487)). (related document(s)97) (Kelly, Margaret) (Entered: 12/18/2019)
Dec 19, 2019 110 PDF with attached Audio File. Court Date & Time [ 12/18/2019 11:00 AM ]. File Size [ 4,468 KB ]. Run Time [ 00:09:31 ]. (vCal Hearing ID (1426487)).(Purvis, Andamo). (Entered: 12/19/2019)
Dec 23, 2019 111 Notice of Lodging Proposed Order filed by TERESA M PILATOWICZ of GARMAN TURNER GORDON on behalf of Ovation Finance Holdings, LLC (related document(s)97 Motion for Relief from Stay (181.00 fee)) (Attachments: # 1 Exhibit 1).(PILATOWICZ, TERESA) (Entered: 12/23/2019)
Dec 26, 2019 112 ORDER Granting Motion for Relief from Stay (Related Doc # 97) signed on 12/26/2019 . (Hughes, Lynne) (Entered: 12/26/2019)
Dec 28, 2019 113 BNC Certificate of Notice (related document(s)112 Order on Motion for Relief from Stay) (Admin.) (Entered: 12/28/2019)
Dec 28, 2019 114 BNC Certificate of Notice - PDF Document (related document(s)112 Order on Motion for Relief from Stay) (Admin.) (Entered: 12/28/2019)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Arizona Bankruptcy Court
Case number
2:17-bk-12148
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Paul Sala
Chapter
7
Filed
Oct 12, 2017
Type
voluntary
Terminated
Aug 19, 2021
Updated
Feb 2, 2022
Last checked
Feb 2, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ARIZONA DEPARTMENT OF REVENUE
    CLIPPER MAGAZINE
    EDGE SYSTEMS LLC
    EIN CAPITAL
    First Data
    FUNDBOX
    GREEN CAPITAL FUNDING LLC
    INTERNAL REVENUE SERVICE
    JLR INDUSTRIES
    JOHN DORSEY
    MONEY MAILER
    PAYCHEX
    RAPID CAPITAL FINANCE LLC
    VALPAK
    YP MARKETING SOLUTIONS
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    SCULPTITUDE, LLC
    124 S. MORGAN ST. APT. #5211
    TAMPA, FL 33602
    MARICOPA-AZ
    Tax ID / EIN: xx-xxx0513

    Represented By

    SCULPTITUDE, LLC
    PRO SE
    SCOTT MICHAEL FORRESTER
    67 E. Weldon Ave.
    Ste. 104
    PHOENIX, AZ 85012
    602-889-5778
    TERMINATED: 05/01/2019

    Trustee

    DAVID A. BIRDSELL
    216 N. CENTER
    MESA, AZ 85201
    480-644-1080

    Represented By

    DAVID A. BIRDSELL
    216 N. CENTER
    MESA, AZ 85201
    480-644-1080
    Fax : 602-644-1082
    Email: ecf@azbktrustee.com
    ADAM 1 NACH
    LANE & NACH, P.C.
    2001 East Campbell, Suite 103
    Phoenix, AZ 85016
    602-258-6000
    Fax : 602-258-6003
    Email: adam.nach@lane-nach.com
    ADAM B NACH
    LANE & NACH PC
    2001 East Campbell, Suite 103
    PHOENIX, AZ 85016
    602-258-6000
    Fax : 602-258-6003
    Email: adam.nach@lane-nach.com
    ADAM B. NACH
    LANE & NACH, P.C.
    2001 East Campbell, Suite 103
    PHOENIX, AZ 85016
    602-258-6000
    Fax : 602-258-6003
    Email: adam.nach@lane-nach.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 #
    Apr 5 Tampa Life Plan Village, Inc. 11 8:2024bk01885
    Mar 25, 2022 The Mary A II, LLC 11V 8:2022bk01177
    May 15, 2019 Harvey Moore and Associates, Inc. 11 8:2019bk04588
    Aug 6, 2015 NNN Doral Court 5, LLC 11 1:15-bk-24236
    Aug 4, 2014 Union Power LLC 11 1:14-bk-11869
    Aug 4, 2014 Union Power Partners, L.P. 11 1:14-bk-11868
    Aug 4, 2014 Trans-Union Pipeline LLC 11 1:14-bk-11867
    Aug 4, 2014 UPP Finance Co. LLC 11 1:14-bk-11866
    Aug 4, 2014 Trans-Union Interstate Pipeline, L.P. 11 1:14-bk-11865
    Aug 4, 2014 Entegra TC LLC 11 1:14-bk-11864
    Aug 4, 2014 Union Power Employee Company LLC 11 1:14-bk-11863
    Aug 4, 2014 Gila River Energy HoldCo LLC 11 1:14-bk-11861
    Aug 4, 2014 EPG LLC 11 1:14-bk-11862
    Aug 4, 2014 Entegra Power Services LLC 11 1:14-bk-11860
    Aug 4, 2014 Entegra Power Group LLC 11 1:14-bk-11859