AMSS, LLC
11
Richard M Neiter
01/22/2015
Yes
PlnDue, DsclsDue, DEFER, DISMISSED, CLOSED |
Assigned to: Richard M Neiter Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor AMSS, LLC
210 S. Orange Grove Blvd. Pasadena, CA 91105 LOS ANGELES-CA 626-204-52007 Tax ID / EIN: 27-1996947 |
represented by |
John P Schock
Schock and Schock 210 S Orange Grove Blvd Ste 200 Pasadena, CA 91105 626-298-6446 Fax : 626-298-6447 Email: schockandschock@yahoo.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Kenneth G Lau
Office of the United States Trustee 915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 213-894-4480 Fax : 213-894-2603 Email: kenneth.g.lau@usdoj.gov 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 TERMINATED: 01/23/2015 |
Date Filed | # | Docket Text |
---|---|---|
07/15/2015 | 103 | Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the case is closed. (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor AMSS, LLC, 18 Motion for Turnover of Property filed by Debtor AMSS, LLC, 40 Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (LA), Hearing (Bk Motion) Continued, 82 Notice of Hearing filed by Debtor AMSS, LLC, 83 Notice of Hearing filed by Debtor AMSS, LLC, 86 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA)) (Jones, Phyllis R.) (Entered: 07/15/2015) |
05/20/2015 | 102 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 99Order on Application to Employ (BNC-PDF)) No. of Notices: 0. Notice Date 05/20/2015. (Admin.) (Entered: 05/20/2015) |
05/20/2015 | 101 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 97Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 0. Notice Date 05/20/2015. (Admin.) (Entered: 05/20/2015) |
05/20/2015 | 100 | BNC Certificate of Notice (RE: related document(s) 98Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 17. Notice Date 05/20/2015. (Admin.) (Entered: 05/20/2015) |
05/18/2015 | 99 | Order approving withdrawal of Application to Employ counsel (BNC-PDF) (Related Doc # 62) Signed on 5/18/2015. (Jones, Phyllis R.) (Entered: 05/18/2015) |
05/18/2015 | 98 | Notice of dismissal with restriction for against debtor's refiling (BNC) (Kaaumoana, William) (Entered: 05/18/2015) |
05/18/2015 | 97 | Order approving Stipulation to dismiss case with 180 -day refiling bar with judgment for payment of quarterly fees in resolution of United States Trustee's motion under 11 U.S.C. Section 1112(b)(1) to convert, dismiss or appoint a chapter 11 trustee and ORDER thereon (BNC-PDF) Signed on 5/18/2015. (Jones, Phyllis R.) (Entered: 05/18/2015) |
05/14/2015 | 96 | Notice of lodgmentof Order in Bankruptcy Case re: Stipulation to Dismiss Case with 180-Day Refiling Bar with Judgment for Payment of Quarterly Fees in Resolution of U.S. Trustee's Motion under 11 U.S.C. section 1112(b)(1) to Convert, Dismiss or Appoint a Chapter 11 Trustee;Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s) 86U.S. Trustee Motion to dismiss or convertNotice of Motion and Motion under 11 U.S.C. section 1112(b)(1) to Convert, Dismiss or Appoint a Chapter 11 Trustee with an Order Directing Payment of Quarterly Fees and for Judgment Thereon; Declaration of Bankruptcy Analyst;Filed by U.S. Trustee United States Trustee (LA)., 95Stipulation By AMSS, LLC, United States Trustee (LA) andto Dismiss Case with a 180-Day Refiling Bar with Judgment for Payment of Quarterly Fees in Resolution of U.S. Trustee's Motion under 11 U.S.C. section 1112(b)(1) to Convert, Dismiss or Appoint a Chapter 11 Trustee and Concurrent Request to Vacate May 19, 2015 Hearing Date as Moot;Filed by Debtor AMSS, LLC, U.S. Trustee United States Trustee (LA)). (Lau, Kenneth) (Entered: 05/14/2015) |
05/14/2015 | 95 | Stipulation By AMSS, LLC, United States Trustee (LA) andto Dismiss Case with a 180-Day Refiling Bar with Judgment for Payment of Quarterly Fees in Resolution of U.S. Trustee's Motion under 11 U.S.C. section 1112(b)(1) to Convert, Dismiss or Appoint a Chapter 11 Trustee and Concurrent Request to Vacate May 19, 2015 Hearing Date as Moot;Filed by Debtor AMSS, LLC, U.S. Trustee United States Trustee (LA) (Lau, Kenneth) (Entered: 05/14/2015) |
05/11/2015 | 94 | Notice to Filer of Error and/or Deficient Document Document filed without electronic /s/ or holographic signature and/or was not accompanied by the required Local Bankruptcy form Electronic Filing Declaration. (RE: related document(s) 91Notice filed by Debtor AMSS, LLC) (Tatum, Shafari) (Entered: 05/11/2015)THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. |