Welcome to BusinessBankruptcies.com!

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

Ultimate Electric, Incorporated

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:15-bk-28931
TYPE / CHAPTER
Voluntary / 7

Filed

11-17-15

Updated

9-13-23

Last Checked

12-21-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 10, 2015
Last Entry Filed
Dec 8, 2015

Docket Entries by Year

Nov 17, 2015 Case participants added via Case Upload. (Entered: 11/17/2015)
Nov 17, 2015 1 Petition Chapter 7 Voluntary Petition. Missing Document(s): Summary of Schedules; Schedule A - Real Property; Schedule B - Personal Property; Schedule D - Secured Creditors; Schedule E - Unsecured Priority Creditor; Schedule F - Unsecured Nonpriority Creditor; Schedule G - Executory Contracts; Schedule H - Codebtors; Statement of Financial Affairs; Attorney's Disclosure Stmt.; Document(s) due by 12/01/2015. (Fee Paid $335.00) (eFilingID: 5671007) (Entered: 11/17/2015)
Nov 17, 2015 Meeting of Creditors to be held on 12/15/2015 at 03:00 PM at Meeting Room 7-A. (bons) (Entered: 11/17/2015)
Nov 17, 2015 2 Notice of Appointment of Interim Trustee Douglas M. Whatley (auto) (Entered: 11/17/2015)
Nov 17, 2015 3 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (bons) (Entered: 11/17/2015)
Nov 17, 2015 4 Master Address List (auto) (Entered: 11/17/2015)
Nov 17, 2015 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 56356, eFilingID: 5671007) (auto) (Entered: 11/17/2015)
Nov 17, 2015 1 Statement Regarding Ownership of Corporate Debtor/Party - See page 6 of Voluntary Petition. (bons) (Entered: 11/17/2015)
Nov 18, 2015 5 BNC 341 Notice Requested (CMX) (auto) (Entered: 11/18/2015)
Nov 19, 2015 6 Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (bres) (Entered: 11/19/2015)
Nov 20, 2015 7 Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 11/20/2015)
Nov 21, 2015 8 Certificate of Mailing of Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 11/21/2015)
Nov 30, 2015 9 Amended Verification and Master Address List (Fee Paid $0.00) (eFilingID: 5679847) (dchf) (Entered: 11/30/2015)
Nov 30, 2015 10 Summary of Schedules Statistical Summary Schedule A Schedule B Schedule D Schedule E Schedule F Schedule G Schedule H Statement of Financial Affairs Disclosure of Attorney Compensation (dchf) (Entered: 11/30/2015)
Dec 2, 2015 11 Certificate/Proof of Service of 1 Voluntary Petition, 4 Verification and Master Address List, 5 Notice of Meeting of Creditors (crof) (Entered: 12/02/2015)

There are 5 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
California Eastern Bankruptcy Court
Case number
2:15-bk-28931
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael S. McManus
Chapter
7
Filed
Nov 17, 2015
Type
voluntary
Terminated
Jan 25, 2016
Updated
Sep 13, 2023
Last checked
Dec 21, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Bank of the Internet USA
    Cach LLC
    Circuit Solution Inc
    Consolidated Electrical Distributors
    Cota Cole LLP
    Fast Business Funding
    Independent Electric Supply
    Independent Electric Supply Inc
    Internal Revenue Service
    James Stephenson
    LA Commercial Group Inc
    Mendelson Law Group
    Northern California Collection Services
    On Deck Capital
    There are 15 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Ultimate Electric, Incorporated
    1701 Oakwood Drive
    Roseville, CA 95661
    PLACER-CA
    Tax ID / EIN: xx-xxx6246

    Represented By

    Richard A. Hall
    PO Box 237
    Auburn, CA 95604
    530-888-7100

    Trustee

    Douglas M. Whatley
    PO Box 538
    Folsom, CA 95763-0538
    (916) 358-9345

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 2, 2023 Home Shield Investment Group, LLC 7 2:2023bk20339
    Nov 22, 2022 Home Shield Investment Group, LLC 7 2:2022bk23033
    Oct 27, 2022 Home Shield Investment Group, LLC 7 2:2022bk22783
    Sep 22, 2022 Home Shield Investment Group, LLC 7 2:2022bk22393
    Jul 27, 2020 Norquist Salvage Corporation, Inc. 7 2:2020bk23657
    Jun 21, 2017 Urgent Restoration General Contractor, Inc. 7 2:17-bk-24115
    Nov 25, 2015 CS1 Commercial Construction, Inc. 7 2:15-bk-29210
    Jul 7, 2015 Philip Hawkins Architect, Inc. + Assoc. 7 2:15-bk-25421
    Mar 23, 2015 Drawing Board Ventures, Inc. 7 2:15-bk-22291
    Jul 8, 2014 Fulton World Market LLC 7 2:14-bk-27058
    Mar 6, 2013 Pacific Star Company, LLC 11 1:13-bk-00355
    Mar 6, 2013 Front Nine, LLC 11 1:13-bk-00354
    Mar 6, 2013 1250 Oceanside Partners 11 1:13-bk-00353
    Dec 18, 2012 UFAN Legal Group, PC 11 2:12-bk-41627
    Jan 30, 2012 Carothers Construction, Inc. 11 2:12-bk-21712