Case number: 2:15-bk-10968 - AMSS, LLC - California Central Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, DEFER, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:15-bk-10968-RN

Assigned to: Richard M Neiter
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/22/2015
Date terminated:  07/15/2015
Debtor dismissed:  05/18/2015
341 meeting:  03/12/2015

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

Latest Dockets

Date Filed#Docket Text
07/15/2015103Bankruptcy 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)
05/20/2015102BNC 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)
05/20/2015101BNC 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)
05/20/2015100BNC 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)
05/18/201599Order approving withdrawal of Application to Employ counsel (BNC-PDF) (Related Doc # 62) Signed on 5/18/2015. (Jones, Phyllis R.) (Entered: 05/18/2015)
05/18/201598Notice of dismissal with restriction for against debtor's refiling (BNC) (Kaaumoana, William) (Entered: 05/18/2015)
05/18/201597Order 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)
05/14/201596Notice 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)
05/14/201595Stipulation 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)
05/11/201594Notice 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.
THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES.
(RE: related document(s) 91Notice filed by Debtor AMSS, LLC) (Tatum, Shafari) (Entered: 05/11/2015)