Case number: 2:18-bk-18709 - Acquiplied Assets, B.T. - California Central Bankruptcy Court

Case Information
  • Case title

    Acquiplied Assets, B.T.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Neil W. Bason

  • Filed

    07/30/2018

  • Last Filing

    10/28/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:18-bk-18709-NB

Assigned to: Neil W. Bason
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  07/30/2018
Date converted:  10/10/2018
341 meeting:  11/13/2018
Deadline for filing claims:  02/08/2019
Deadline for filing claims (govt.):  01/28/2019
Deadline for objecting to discharge:  01/14/2019
Deadline for financial mgmt. course:  01/14/2019

Debtor

Acquiplied Assets, B.T.

117 East Colorado Boulevard
Pasadena, CA 91105
LOS ANGELES-CA
2134020442
Tax ID / EIN: 27-6366851

represented by
Robert A Brown

Law Offices of Robert A. Brown
117 East Colorado Boulevard
Suite 600
Pasadena, CA 91105
213-596-5992
Fax : 213-291-1658
Email: rab@rablaws.com

Stephen L Burton

16133 Ventura Blvd 7th Fl
Encino, CA 91436
818-501-5055
Fax : 818-501-5849
Email: steveburtonlaw@aol.com
TERMINATED: 11/02/2018

Trustee

Howard M Ehrenberg (TR)

SulmeyerKupetz
333 South Grand Avenue, Suite 3400
Los Angeles, CA 90071
(213) 626-2311

represented by
Asa S Hami

SulmeyerKupetz, A Prof Corp
333 S Grand Ave Ste 3400
Los Angeles, CA 90071
213-626-2311
Fax : 213-629-4520
Email: ahami@sulmeyerlaw.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
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
10/28/2021156Bankruptcy Case Closed - DISMISSED. An Order dismissing this case was entered and notice was provided to parties in interest. Since it appears that no further matters are required and that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, bond is exonerated, and the case is closed. (RE: related document(s)[10] Hearing (Bk Other) Set, [66] Hearing (Bk Motion) Set, [70] Meeting of Creditors Chapter 7 No Asset, [83] Notice of Assets filed by trustee and court's notice of possible dividend (BNC), [112] Motion for Relief from Stay - Real Property filed by Creditor The Gold 401K Profit Sharing Plan & Trust, Jonathan B. Brooks, Trustee, [127] Motion for Relief from Stay - Real Property filed by Creditor Yoram Levy, Creditor Joseph Yavin, Creditor Daniel Grosz, Creditor Martin Schuster, Creditor Ellen Gursky) (Milano, Sonny)
09/30/2020Receipt of Certification Fee - $11.00 by 01. Receipt Number 20241698. (admin)
09/30/2020155Request for a Certified Copy Fee Amount $11. (RE: related document(s)[108] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) (Collins, Kim S.)
07/24/2020154BNC Certificate of Notice - PDF Document. (RE: related document(s)[150] Order on Trustee's Motion to Dismiss Case (BNC-PDF)) No. of Notices: 1. Notice Date 07/24/2020. (Admin.)
07/24/2020153BNC Certificate of Notice (RE: related document(s)[151] Notice of dismissal (BNC)) No. of Notices: 20. Notice Date 07/24/2020. (Admin.)
07/23/2020152Trustee's final acct. Cert. that estate fully adm. And has zero bal., Dist. Rpt for closed asset case and Appl. For Disch Filed by Trustee Howard M Ehrenberg (TR). (Ehrenberg (TR), Howard)
07/22/2020151Notice of dismissal (BNC) (Sumlin, Sharon E.)
07/22/2020150Final Order dismissing bankruptcy case Debtor Dismissed. (BNC-PDF) (Related Doc [143]) Signed on 7/22/2020. (Sumlin, Sharon E.)
07/21/2020149Declaration re: Declaration Of Howard M. Ehrenberg Regarding Payment Of Administrative Expenses (With Proof of Service) Filed by Trustee Howard M Ehrenberg (TR) (RE: related document(s)[143] Trustee's Motion to Dismiss Case Chapter 7 Trustees Motion To Dismiss Bankruptcy Case, Subject To Payment Of Administrative Expenses, Pursuant To Court-Approved Settlement Agreement; Memorandum Of Points And Authorities; Declaration Of Howard M. Ehre, [146] Order on Trustee's Motion to Dismiss Case (BNC-PDF)). (Hami, Asa)
07/15/2020148BNC Certificate of Notice - PDF Document. (RE: related document(s)[146] Order on Trustee's Motion to Dismiss Case (BNC-PDF)) No. of Notices: 1. Notice Date 07/15/2020. (Admin.)