As Is Of America LLC
7
10/21/2015
01/07/2016
No
Repeat-cacb, Incomplete, BARDEBTOR, RestrictedDISMISSED |
Assigned to: Deborah J. Saltzman Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
12/23/2015 | 28 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 25ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) No. of Notices: 1. Notice Date 12/23/2015. (Admin.) (Entered: 12/23/2015) |
12/23/2015 | 27 | BNC Certificate of Notice (RE: related document(s) 26Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 3. Notice Date 12/23/2015. (Admin.) (Entered: 12/23/2015) |
12/21/2015 | 26 | Notice of dismissal with restriction for against debtor's refiling (BNC) (Garcia, Elaine L.) (Entered: 12/21/2015) |
12/21/2015 | 25 | ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case - Debtor Dismissed for 180 days. (BNC-PDF)Barred Debtor As Is Of America LLC starting 12/21/2015 to 6/18/2016 Signed on 12/21/2015 (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor As Is Of America LLC, 2Meeting (AutoAssign Chapter 7b), 11 Hearing (Bk Other) Set, 12Motion for Relief from Stay - Real Property filed by Creditor Center Street Lending Fund IV SPE, LLC). (Garcia, Elaine L.) (Entered: 12/21/2015) |
12/08/2015 | 24 | Hearing Held on 12/8/15 re Order Granting Order to Appear and Show Cause why case should not be dismissed for filing of a petition and appearance in this case without counsel, in violation of Local Bankruptcy Rule 9011-2(a). RULING: CASE DISMISSED WITH 180 DAY RESTRICTION; (Garcia, Elaine L.) (Entered: 12/09/2015) |
12/04/2015 | 23 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 22Order on Motion to Extend Deadline to File Schedules (BNC-PDF)) No. of Notices: 1. Notice Date 12/04/2015. (Admin.) (Entered: 12/04/2015) |
12/02/2015 | 22 | Order Denying Motion To Extend Deadline to File Schedules or Provide Required Information (BNC-PDF) (Related Doc # 21) Signed on 12/2/2015. (Garcia, Elaine L.) Additional attachment(s) added on 12/2/2015 (Garcia, Elaine L.). (Entered: 12/02/2015) |
12/01/2015 | 20 | Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 01/13/16 at 01:30 PM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. Debtor absent. (Gill (TR), David) (Entered: 12/01/2015) |
11/30/2015 | 21 | Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Debtor As Is Of America LLC (Garcia, Elaine L.) (Entered: 12/01/2015) |
11/24/2015 | 19 | Declaration re:Response of Trustee to the Court's Sua Sponte Order to Show Cause Re Motion to Dismiss, with Proof of ServiceFiled by Trustee David A Gill (TR) (RE: related document(s) 10Order to Show Cause (BNC-PDF)). (Gill (TR), David) (Entered: 11/24/2015) |