Case number: 2:23-bk-11778 - ASLM Investments Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    ASLM Investments Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Vincent P. Zurzolo

  • Filed

    03/24/2023

  • Last Filing

    03/15/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue, BARDEBTOR, RestrictedDISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-11778-VZ

Assigned to: Vincent P. Zurzolo
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/24/2023
Debtor dismissed:  06/08/2023
341 meeting:  05/12/2023
Deadline for filing claims:  06/02/2023
Deadline for filing claims (govt.):  09/20/2023
Deadline for objecting to discharge:  06/20/2023

Debtor

ASLM Investments Inc.

12868 Claremont Street
Victorville, CA 92392
LOS ANGELES-CA
Tax ID / EIN: 87-2458412

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

Trustee

Gregory Kent Jones (TR)

Stradling Yocca Carlson & Rauth
10100 N. Santa Monica Blvd., Suite 1400
Los Angeles, CA 90067
424-214-7044

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Kelly L Morrison

Office of the US Trustee
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-2656
Fax : 213-894-2603
Email: kelly.l.morrison@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/15/2024108Receipt of Abstract Filing Fee - $9.00 by KC. Receipt Number 22001393. (admin)
03/15/2024107Abstract of judgment (COPY); Original issued 03/14/2024. Filed by Gregory K. Jones, Chapter V Trustee (KC2)
11/09/2023106BNC Certificate of Notice - PDF Document. (RE: related document(s)[104] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/09/2023. (Admin.)
11/08/2023105Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcy 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 Trustee is discharged, the bond is exonerated, and this case is therefore closed. (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor ASLM Investments Inc., doc Hearing Set (Motion) (BK Case - BNC Option), [13] Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2), [26] Status report filed by Trustee Gregory Kent Jones (TR), [29] Emergency motion filed by Debtor ASLM Investments Inc., [30] Emergency motion filed by Debtor ASLM Investments Inc., [42] Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (LA), doc Hearing Set (Motion) (BK Case - BNC Option), [52] Motion to Use Cash Collateral filed by Debtor ASLM Investments Inc., [95] Motion for Relief from Stay - Real Property filed by Creditor Open Bank) (TJ)
11/07/2023104Order Dismissing Motion (BNC-PDF) (Related Doc # [29]) Signed on 11/7/2023 (SC2)
10/05/2023103Notice to Filer of Error and/or Deficient Document CORRECTION: Pending motion on the docket. Failure to comply with LBR 9021-1. THE FILER IS INSTRUCTED TO TAKE THE NECESSARY STEPS TO RESOLVE THE MOTION IMMEDIATELY. (RE: related document(s)[29] Emergency motion filed by Debtor ASLM Investments Inc.) (TJ)
07/17/2023102Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 4 months. Assets Abandoned (without deducting any secured claims): $4000035.81, Assets Exempt: Not Available, Claims Scheduled: $5457480.51, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $5457480.51. Filed by Trustee Gregory Kent Jones (TR). (Jones (TR), Gregory)
07/16/2023101BNC Certificate of Notice - PDF Document. (RE: related document(s)[99] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 07/16/2023. (Admin.)
07/14/2023100BNC Certificate of Notice - PDF Document. (RE: related document(s)[98] Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 07/14/2023. (Admin.)
07/14/202399Order Granting Application For Compensation (BNC-PDF) (Related Doc [91]) for Gregory Kent Jones (TR), fees awarded: $8685.50, expenses awarded: $20.88 Signed on 7/14/2023. (WK)