Case number: 8:20-bk-13201 - American Sterling Corporation - California Central Bankruptcy Court

Case Information
  • Case title

    American Sterling Corporation

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Erithe A. Smith

  • Filed

    11/17/2020

  • Last Filing

    06/21/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:20-bk-13201-ES

Assigned to: Erithe A. Smith
Chapter 11
Voluntary
Asset


Date filed:  11/17/2020
Plan confirmed:  06/04/2021
341 meeting:  12/04/2020
Deadline for filing claims:  01/26/2021
Deadline for filing claims (govt.):  05/17/2021
Deadline for objecting to discharge:  02/02/2021

Debtor

American Sterling Corporation

3151 Airway Avenue
Suite A-1
Costa Mesa, CA 92626
ORANGE-CA
Tax ID / EIN: 33-0072581

represented by
Nanette D Sanders

Ringstad & Sanders LLP
4343 Von Karman Avenue
Suite 300
Newport Beach, CA 92660
949-851-7450
Email: becky@ringstadlaw.com

Trustee

Robert Paul Goe (TR)

17701 Cowan
Building D, Suite 210
Irvine, CA 92614
949-798-2460

 
 
U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Frank Cadigan

411 W 4th St Ste 7160
Santa Ana, CA 92701
714-338-3405
Fax : 714-338-3421
Email: frank.cadigan@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/02/202192Post-Confirmation Status Conference RE: Liquidation Plan for Small Business Under Chapter 11 Held (related document # 43) - OFF CALENDAR; Order Granting Final Decree and Order Closing Case Entered 9/13/2021 (Duarte, Tina) (Entered: 12/10/2021)
09/15/202191BNC Certificate of Notice - PDF Document. (RE: related document(s)90 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 09/15/2021. (Admin.) (Entered: 09/15/2021)
09/13/202190Order Granting Motion For Final Decree and Order Closing Case. (BNC-PDF) (Related Doc # 86) Signed on 9/13/2021. (Mccall, Audrey) (Entered: 09/13/2021)
09/10/202189Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor American Sterling Corporation (RE: related document(s)86 Motion For Final Decree and Order Closing Case. ). (Sanders, Nanette) (Entered: 09/10/2021)
09/03/202188Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $00.00. 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 10 months. Assets Abandoned (without deducting any secured claims): $00.00, Assets Exempt: $0.00, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $0.00. Filed by Trustee Robert Paul Goe (TR). (Goe (TR), Robert) (Entered: 09/03/2021)
08/31/202187Notice of Substantial Consummation with Certificate of Service Filed by Debtor American Sterling Corporation (RE: related document(s)43 Chapter 11 Small Business Plan Filed by Debtor American Sterling Corporation (RE: related document(s)1 Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1717 Filed by American Sterling Corporation Chapter 11 Plan Small Business Subchapter V Due by 02/16/2021. (Attachments: # 1 Appendix Appendix to Petition)).). (Sanders, Nanette) (Entered: 08/31/2021)
08/23/202186Motion For Final Decree and Order Closing Case. Filed by Debtor American Sterling Corporation (Sanders, Nanette) (Entered: 08/23/2021)
07/17/202183BNC Certificate of Notice - PDF Document. (RE: related document(s)82 Order of Distribution (BNC-PDF) filed by Trustee Robert Paul Goe (TR), Attorney Ringstad & Sanders LLP) No. of Notices: 1. Notice Date 07/17/2021. (Admin.) (Entered: 07/17/2021)
07/15/202185Hearing Held (RE: related document(s)75 Application for Payment of Final Fees and Expenses [RINGSTAD & SANDERS LLP, ATTORNEY FOR DEBTOR-IN-POSSESSION]) - Approved fees and expenses as requested. (Duarte, Tina) (Entered: 07/19/2021)
07/15/202184Hearing Held (RE: related document(s)79 First and Final Pre-Confirmation Fee Application of Subchapter V Trustee Robert P. Goe [ROBERT P. GOE, SUBCHAPTER V TRUSTEE]) - Approved fees and expenses as requested. (Duarte, Tina) (Entered: 07/19/2021)