Case number: 2:18-bk-21241 - Ameriquest Security Service - California Central Bankruptcy Court

Case Information
  • Case title

    Ameriquest Security Service

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Julia W. Brand

  • Filed

    09/25/2018

  • Last Filing

    11/05/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:18-bk-21241-WB

Assigned to: Julia W. Brand
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  09/25/2018
Debtor discharged:  01/24/2020
341 meeting:  10/26/2018
Deadline for objecting to discharge:  12/26/2018

Debtor

Ameriquest Security Service

9111 S. La Cienega Blvd., Suite 210
Inglewood, CA 90301
LOS ANGELES-CA
Tax ID / EIN: 27-5121398

represented by
Michael Jay Berger

9454 Wilshire Blvd 6th Fl
Beverly Hills, CA 90212-2929
310-271-6223
Fax : 310-271-9805
Email: michael.berger@bankruptcypower.com

Amelia Puertas-Samara

Employment Development Department
PO Box 826880
Sacramento, CA 94280-0001
916-464-2888
Email: itcdbgc@edd.ca.gov

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

Alvin Mar

915 Wilshire Boulevard, Ste 1850
Los Angeles, CA 90017
213-894-4219
Fax : 213-894-2603
Email: alvin.mar@usdoj.gov
TERMINATED: 12/12/2019

Latest Dockets

Date Filed#Docket Text
11/05/2020233Bankruptcy Case Closed - ON AN INTERIM BASIS. Though the chapter 11 plan has been substantially consummated, the bankruptcy case cannot be fully administered at this time. An application for an order closing this case in an interim basis was granted by the Court and this case is therefore closed. (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Ameriquest Security Service, [6] Meeting of Creditors Chapter 11, [15] Emergency motion filed by Debtor Ameriquest Security Service, [16] Emergency motion filed by Debtor Ameriquest Security Service, [67] Stipulation filed by Debtor Ameriquest Security Service, [78] Scheduling Order (BNC-PDF), [94] Motion for Relief from Stay - Personal Property filed by Creditor HONDA LEASE TRUST, [96] Motion for Relief from Stay - Personal Property filed by Creditor HONDA LEASE TRUST, [111] Motion for Relief from Stay - Personal Property filed by Creditor Daimler Trust, [145] Objection to Claim filed by Debtor Ameriquest Security Service, [172] Amended Chapter 11 Plan filed by Debtor Ameriquest Security Service, [180] Amended Disclosure Statement filed by Debtor Ameriquest Security Service, [202] Notice of Hearing filed by Debtor Ameriquest Security Service, [228] Hearing (Bk Other) Continued) (Bryant, Sandra R.)
10/19/2020232Notice of Change of Address with proof of service Filed by Creditor Arturo Ciambotti . (Collins, Kim S.)
07/10/2020231BNC Certificate of Notice - PDF Document. (RE: related document(s) 230 Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) No. of Notices: 1. Notice Date 07/10/2020. (Admin.) (Entered: 07/10/2020)
07/08/2020230Order Granting Motion For Order Closing Case on Interim Basis. (BNC-PDF) (Related Doc [227]) Signed on 7/8/2020. (Kaaumoana, William)
07/06/2020229Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor Ameriquest Security Service (RE: related document(s)[227] Motion For Order Closing Case on Interim Basis. ). (Berger, Michael)
06/18/2020228Hearing Continued re Post Confirmation Status Conference - Post Confirmation Status Conference hearing to be held on 10/8/2020 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (Bryant, Sandra R.)
06/16/2020227Motion For Order Closing Case on Interim Basis. Filed by Debtor Ameriquest Security Service (Berger, Michael)
05/28/2020226Status report Chapter 11 Post-Confirmation Status Report #2 Filed by Debtor Ameriquest Security Service (RE: related document(s)[1] Voluntary Petition (Chapter 11)). (Berger, Michael)
02/21/2020225Adversary case 2:20-ap-01043. Complaint by CITIBANK, N.A., Ameriquest Security Service against Ameriquest Security Service. Fee Amount $350 with Exhibit 4 Nature of Suit: (51 (Revocation of confirmation)),(91 (Declaratory judgment)) (Crowell, Christopher)
02/11/2020224Hearing Continued re Post Confirmation Status Conference- Post Confirmation (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Ameriquest Security Service) Post Confirmation Status hearing to be held on 6/11/2020 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (Bryant, Sandra R.)