Welcome to BusinessBankruptcies.com!

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

Ultiprf, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:13-bk-52602
TYPE / CHAPTER
Voluntary / 11

Filed

5-13-13

Updated

4-3-16

Last Checked

12-11-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 11, 2015
Last Entry Filed
Jul 5, 2013

Docket Entries by Year

May 13, 2013 1 Petition Chapter 11 Voluntary Petition WITH LIST OF CREDITORS HOLDING 20 LARGEST UNSECURED CLAIMS, Fee Amount $1213, Filed by Ultiprf, LLC. Order Meeting of Creditors due by 05/20/2013.Incomplete Filings due by 05/28/2013.(Alliotts, Christopher) CORRECTIVE ENTRY: COURT TERMINATED SECTION 521 FILINGS DUE DEADLINE AND REMOVED FROM DOCKET TEXT. COURT ADDED ZEROS TO SUMMARY OF SCHEDULES. COURT MODIFIED DOCKET TEXT TO INCLUDE ADDITIONAL ITEMS FILED. ERROR: CREDITOR MATRIX COVER SHEET NOT INCLUDED WITH CREDITOR MATRIX. Modified on 5/14/2013 (no). (Entered: 05/13/2013)
May 13, 2013 Receipt of filing fee for Voluntary Petition (Chapter 11)(13-52602) [misc,volp11] (1213.00). Receipt number 19910129, amount $1213.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 05/13/2013)
May 13, 2013 First Meeting of Creditors with 341(a) meeting to be held on 06/19/2013 at 09:30 AM at San Jose Room 268. Proof of Claim due by 09/17/2013. (Alliotts, Christopher) (Entered: 05/13/2013)
May 14, 2013 2 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (no) (Entered: 05/14/2013)
May 14, 2013 3 Order To File Required Documents and Notice Regarding Dismissal (no) (Entered: 05/14/2013)
May 14, 2013 4 Unsecured Creditors Committee Acceptance or Rejection Form (no) (Entered: 05/14/2013)
May 14, 2013 5 Order for Payment of State and Federal Taxes (no) (Entered: 05/14/2013)
May 14, 2013 6 Notice of Status Conference scheduled for 7/11/2013 at 10:00 AM at San Jose Courtroom 3099 - Johnson. (no) (Entered: 05/14/2013)
May 17, 2013 7 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 2 Generate 341 Notices). Notice Date 05/16/2013. (Admin.) (Entered: 05/17/2013)
May 17, 2013 8 BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 5 Order for Payment of State and Federal Taxes). Notice Date 05/16/2013. (Admin.) (Entered: 05/17/2013)
May 17, 2013 9 BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Notice Date 05/16/2013. (Admin.) (Entered: 05/17/2013)
May 17, 2013 10 BNC Certificate of Mailing - Notice of Status Conference in Ch 11. (RE: related document(s) 6 Notice of Status Conference). Notice Date 05/16/2013. (Admin.) (Entered: 05/17/2013)
May 17, 2013 11 BNC Certificate of Mailing - Unsecured Creditors' Comm Acc/Rej Form. (RE: related document(s) 4 Unsecured Creditors Committee Acc/Rej Form). Notice Date 05/16/2013. (Admin.) (Entered: 05/17/2013)
May 24, 2013 12 Ex Parte Motion to Extend Time To File Schedules, Statement of Financial Affairs and List of Twenty Largest Unsecured Creditors Filed by Debtor Ultiprf, LLC (Alliotts, Christopher) (Entered: 05/24/2013)
May 28, 2013 13 Order Granting Motion to Extend Time (Related Doc # 12) Incomplete Filings due by 6/10/2013 for 1, (no) (Entered: 05/28/2013)
Jun 10, 2013 14 Second Motion to Extend Time To File Schedules, Statement of Financial Affairs and List of Twenty Largest Unsecured Creditors Filed by Debtor Ultiprf, LLC (Alliotts, Christopher) (Entered: 06/10/2013)
Jun 14, 2013 15 Order Granting Motion to Extend Time (Related Doc # 14) Incomplete Filings due by 6/24/2013 for 1, (no) (Entered: 06/14/2013)

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 Northern Bankruptcy Court
Case number
5:13-bk-52602
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
Chapter
11
Filed
May 13, 2013
Type
voluntary
Terminated
Jun 25, 2013
Updated
Apr 3, 2016
Last checked
Dec 11, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Brad Evans Real Estate Loans, as Agent
    Curtis Marine
    Diaz Electric
    Fidelity National Title Company
    Hometech Architecture
    MCF Construction
    Santa Cruz County Tax Collector

    Parties

    Debtor

    Ultiprf, LLC
    316 Mid-Valley Center, #142
    Carmel, CA 93923
    MONTEREY-CA
    Tax ID / EIN: xx-xxx8034

    Represented By

    Christopher Alliotts
    Law Offices of Christopher Alliotts
    c/o Central Coast Bankruptcy, Inc.
    532 Pajaro St.
    Salinas, CA 93901
    (831) 783-0260
    Fax : (831) 585-1024
    Email: chris@alliottslaw.com

    U.S. Trustee

    Office of the U.S. Trustee / SJ
    U.S. Federal Bldg.
    280 S 1st St. #268
    San Jose, CA 95113-3004
    ( )

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 23, 2019 New Cities Investment Partners, LLC 11 5:2019bk52584
    Dec 18, 2019 Bay Area Property Developers, LLC 11 5:2019bk52539
    May 14, 2019 Green Wheel, LLC parent case 11 4:2019bk50597
    May 14, 2019 Monterey Resources LLC 7 4:2019bk50596
    Aug 14, 2018 CAM Construction, Inc. 7 5:2018bk51812
    Apr 25, 2017 Advantacare Health, Inc. 7 5:17-bk-50973
    Mar 25, 2015 Evergreen Financial Group, L.P. 11 5:15-bk-50981
    Nov 1, 2014 Homescapes International, Inc. 7 5:14-bk-54463
    Jun 8, 2014 Ultiprf, LLC 11 5:14-bk-52474
    Apr 11, 2013 HB Design/Build, Inc. 7 5:13-bk-52043
    Jan 22, 2013 Grapes of Wrath California Style Catering, Inc. 7 5:13-bk-50382
    Oct 12, 2012 Monterey Bay Blues Festival, Inc. 7 5:12-bk-57389
    Oct 2, 2012 Sun Rain, Incorporated 7 5:12-bk-57186
    Jul 20, 2012 Brintons Consolidated Corporation 7 5:12-bk-55353
    Jul 11, 2012 Tarpon Inn, LLC 7 5:12-bk-55157