Case number: 2:15-bk-24868 - As Is Of America LLC - California Central Bankruptcy Court

Case Information
Docket Header
DISMISSED, Incomplete



U.S. Bankruptcy Court
Central District Of California (Los Angeles)
Bankruptcy Petition #: 2:15-bk-24868-RK

Assigned to: Robert N. Kwan
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  09/28/2015
Debtor dismissed:  10/15/2015
341 meeting:  11/03/2015

Debtor

As Is Of America LLC

2130 Castilian Dr
Hollywood Hills, CA 90068
LOS ANGELES-CA
Tax ID / EIN: 46-5636695

represented by
As Is Of America LLC

PRO SE



Trustee

David A Gill (TR)

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

 
 
U.S. Trustee

United States Trustee (LA)

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

Latest Dockets

Date Filed#Docket Text
10/17/20159BNC Certificate of Notice (RE: related document(s) 8ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (Option A or Option B) (BNC)) No. of Notices: 3. Notice Date 10/17/2015. (Admin.) (Entered: 10/17/2015)
10/15/20158ORDER and notice of dismissal for failure to file schedules, statements, and/or plan -
Debtor
Dismissed. All pending motions and adversary proceedings are moot and dismissed. (BNC) Signed on 10/15/2015 (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor As Is Of America LLC). (Milano, Sonny) (Entered: 10/15/2015)
10/01/20157Request for courtesy Notice of Electronic Filing (NEF) Filed by Ghidotti, Michelle. (Ghidotti, Michelle) (Entered: 10/01/2015)
09/30/20156BNC Certificate of Notice (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor As Is Of America LLC) No. of Notices: 1. Notice Date 09/30/2015. (Admin.) (Entered: 09/30/2015)
09/30/20155BNC Certificate of Notice (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor As Is Of America LLC) No. of Notices: 1. Notice Date 09/30/2015. (Admin.) (Entered: 09/30/2015)
09/30/20154BNC Certificate of Notice (RE: related document(s) 2Meeting (AutoAssign Chapter 7b)) No. of Notices: 3. Notice Date 09/30/2015. (Admin.) (Entered: 09/30/2015)
09/28/20153Statement of Social Security Number(s) (Official Form B21) Filed by Debtor As Is Of America LLC . (Collins, Kim S.) (Entered: 09/28/2015)
09/28/20152Meeting of Creditors with 341(a) meeting to be held on 11/03/2015 at 08:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Collins, Kim S.) (Entered: 09/28/2015)
09/28/20151Chapter 7 Voluntary Petition . Fee Amount $335 Filed by As Is Of America LLC Summary of Schedules (Form B6 Pg 1) due 10/13/2015. Schedule A (Form B6A) due 10/13/2015. Schedule B (Form B6B) due 10/13/2015. Schedule D (Form B6D) due 10/13/2015. Schedule E (Form B6E) due 10/13/2015. Schedule F (Form B6F) due 10/13/2015. Schedule G (Form B6G) due 10/13/2015. Schedule H (Form B6H) due 10/13/2015. Declaration Concerning Debtors Schedules (Form B6) due 10/13/2015. Statement of Financial Affairs (Form B7) due 10/13/2015. Corporate resolution authorizing filing of petitions due 10/13/2015. Corporate Ownership Statement due by 10/13/2015.Statement of Related Cases due 10/13/2015. Verification of Master Mailing List of Creditors (LBR 1007-1(d)- Local Form) due 10/13/2015. Incomplete Filings due by 10/13/2015. (Collins, Kim S.) Additional attachment(s) added on 9/28/2015 (Collins, Kim S.). (Entered: 09/28/2015)