Case number: 1:21-bk-10397 - ASMS Holding Company, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    ASMS Holding Company, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Victoria S. Kaufman

  • Filed

    03/09/2021

  • Last Filing

    08/05/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, Subchapter_V, SmBus, PlnDue, CLOSED



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:21-bk-10397-VK

Assigned to: Victoria S. Kaufman
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  03/09/2021
Date terminated:  08/05/2022
Debtor discharged:  06/23/2022
341 meeting:  03/30/2021
Deadline for objecting to discharge:  06/01/2021

Debtor

ASMS Holding Company, Inc.

5805 White Oak Ave.
Unit 16819
Encino, CA 91316
LOS ANGELES-CA
(877) 775-3377
Tax ID / EIN: 27-2360889

represented by
Joseph Boufadel

Salvato Boufadel LLP
355 South Grand Avenue
Suite 2450
Los Angeles, CA 90071-9500
213-423-0931
Email: jboufadel@salvatoboufadel.com

Gregory M Salvato

Salvato Boufadel LLP
355 South Grand Ave
Suite 2450
Los Angeles, CA 90071-9500
213-484-8400
Email: gsalvato@salvatoboufadel.com

Trustee

John-Patrick McGinnis Fritz (TR)

2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234

 
 
U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Katherine Bunker

915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-3326
Fax : 213-894-0276
Email: kate.bunker@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/05/202248Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced bankruptcy case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor ASMS Holding Company, Inc., [7] Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2), [14] Hearing Set (Motion) (BK Case - BNC Option)) (PG) Modified on 6/15/2023 (LF2).
06/25/202247BNC Certificate of Notice - PDF Document. (RE: related document(s)43 Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) No. of Notices: 1. Notice Date 06/25/2022. (Admin.) (Entered: 06/25/2022)
06/25/202246BNC Certificate of Notice (RE: related document(s)45 ORDER OF DISCHARGE - Subchapter V of Chapter 11 (Form 3180RV3) (BNC)) No. of Notices: 4. Notice Date 06/25/2022. (Admin.) (Entered: 06/25/2022)
06/23/202245ORDER OF DISCHARGE - Subchapter V of Chapter 11 (BNC) for Debtor (PG)
06/23/202243Order on Motion For Final Decree and Order Closing Case. (BNC-PDF) (Related Doc # []) Signed on 4/12/2022. (PG)
01/21/202242Small Business Monthly Operating Report for Filing Period Quarter Ending 12/31/2021 Filed by Debtor ASMS Holding Company, Inc.. (Boufadel, Joseph)
10/15/202141Monthly Operating Report. Operating Report Number: 7. For the Month Ending September 2021 Filed by Debtor ASMS Holding Company, Inc.. (Salvato, Gregory)
09/15/202140Monthly Operating Report. Operating Report Number: 6. For the Month Ending August 2021 Filed by Debtor ASMS Holding Company, Inc.. (Salvato, Gregory)
09/01/202139Notice of Change of Address for Salvato Boufadel LLP. (Salvato, Gregory)
08/16/202138Monthly Operating Report. Operating Report Number: 5. For the Month Ending July 31, 2021 Filed by Debtor ASMS Holding Company, Inc.. (Salvato, Gregory)