Case number: 2:11-bk-62325 - AMMCO Holdings LLC - California Central Bankruptcy Court

Case Information
Docket Header
NoFeeRequired, PlnDue, DsclsDue, Incomplete, CONVERTED



U.S. Bankruptcy Court
Central District Of California (Los Angeles)
Bankruptcy Petition #: 2:11-bk-62325-BR

Assigned to: Barry Russell
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  12/28/2011
Date converted:  07/27/2012
341 meeting:  10/22/2012
Deadline for filing claims:  12/04/2012
Deadline for filing claims (govt.):  02/04/2013
Deadline for objecting to discharge:  11/05/2012
Deadline for financial mgmt. course:  11/05/2012

Debtor

AMMCO Holdings LLC

16539 S Main Street
Gardena, CA 90248
LOS ANGELES-CA
Tax ID / EIN: 20-3042154
dba
Andrew M Martin Company


represented by
Elaine Nguyen

Weintraub & Selth APC
11766 Wilshire Blvd Ste 1170
Los Angeles, CA 90025
310-207-1494
Fax : 310-442-0660
Email: elaine@wsrlaw.net

----- Weintraub & Selth

11766 Wilshire Blvd Ste 1170
Los Angeles, CA 90025
310-207-1494

Trustee

David A Gill (TR)

Danning, Gill, Diamond & Kollitz
1900 Avenue of the Stars, 11th Floor
Los Angeles, CA 90067-4402
(310) 201-2407

represented by
David A Gill (TR)

Danning, Gill, Diamond & Kollitz
1900 Avenue of the Stars, 11th Floor
Los Angeles, CA 90067-4402
(310) 201-2407
Fax : .
Email: mlr@dgdk.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Melanie Scott Green

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-7244
Fax : 213-894-2603
Email: Melanie.green@usdoj.gov
TERMINATED: 01/19/2012

Dare Law

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4925
Fax : 213-894-2603
Email: dare.law@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/31/2015140Bankruptcy Case Closed - CHAPTER 7 ASSET. Pursuant to the Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged, it is ordered that the above case be closed. No objections having been made by the United States Trustee, the trustee is discharged and the bond is exonerated. (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor AMMCO Holdings LLC, [9] Emergency motion filed by Debtor AMMCO Holdings LLC, [10] Emergency motion filed by Debtor AMMCO Holdings LLC, [24] Hearing (Bk Other) Set, [33] Motion for Authority to Obtain Credit Under Section 364 filed by Debtor AMMCO Holdings LLC, [63] Hearing (Bk Other) Set, [64] Hearing (Bk Other) Set, [66] Generic Motion filed by Debtor AMMCO Holdings LLC, [79] Motion to Use Cash Collateral filed by Debtor AMMCO Holdings LLC, [83] Hearing (Bk Other) Set, [86] Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Debtor AMMCO Holdings LLC, [113] Meeting of Creditors Chapter 7 Asset, [135] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF), Hearing (Bk Motion) Set) (Smith, Cynthia Joyce)
08/28/2015139Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Gill. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (united states trustee (fsy))
07/10/2015138BNC Certificate of Notice - PDF Document. (RE: related document(s)[137] Order (Generic) (BNC-PDF)) No. of Notices: 2. Notice Date 07/10/2015. (Admin.)
07/08/2015137Order allowing administrative claims professional fees and expenses, trustee fees and expenses (see order for details) (Related Doc # [134]) Signed on 7/8/2015 (Fortier, Stacey)
05/18/2015Hearing Set (RE: related document(s)[134] Chapter 7 Trustees Final Report, Applications for Compensation (TFR) ) Hearing to be held on 06/24/2015 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Francis, Dawnette)
05/17/2015136BNC Certificate of Notice - PDF Document. (RE: related document(s)[135] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 160. Notice Date 05/17/2015. (Admin.)
05/11/2015135Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[134]). (united states trustee (fsy))
05/11/2015134Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Gill. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (fsy)) (Entered: 05/11/2015)
11/18/2014133Notice to Pay Court Costs Due Sent To: David Gill, Total Amount Due $0 . (Fortier, Stacey) (Entered: 11/18/2014)
11/17/2014132Request for court costs Filed by Trustee David A Gill (TR). (Gill (TR), David) (Entered: 11/17/2014)