California Central Bankruptcy Court

Case number: 2:22-bk-15535 - Atlantic West One, Inc. - California Central Bankruptcy Court

Case Information
Case title
Atlantic West One, Inc.
Chapter
11
Judge
Julia W. Brand
Filed
10/11/2022
Last Filing
05/23/2023
Asset
Yes
Vol
v
Docket Header

Subchapter_V, PlnDue, Incomplete, DISMISSED




U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:22-bk-15535-WB

Assigned to: Julia W. Brand
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/11/2022
Debtor dismissed:  02/13/2023
341 meeting:  11/02/2022
Deadline for filing claims:  12/20/2022
Deadline for filing claims (govt.):  04/10/2023
Deadline for objecting to discharge:  01/03/2023

Debtor

Atlantic West One, Inc.

2222 S. Atlantic Blvd.
Monterey Park, CA 91754
LOS ANGELES-CA
Tax ID / EIN: 26-3335094
dba
Fantastic Sam's


represented by
Giovanni Orantes

Orantes Law Firm PC
3435 Wilshire Blvd Ste 2920
Los Angeles, CA 90010
888-619-8222
Fax : 877-789-5776
Email: [email protected]

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
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: [email protected]

Latest Dockets
Date Filed#Docket Text
05/23/202394Docket Text
Bankruptcy 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 Atlantic West One, Inc., [8] Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2), [11] Motion Re: Chapter 11 First Day Motions filed by Debtor Atlantic West One, Inc., [12] Motion Re: Chapter 11 First Day Motions filed by Debtor Atlantic West One, Inc., [13] Motion Re: Chapter 11 First Day Motions filed by Debtor Atlantic West One, Inc., [26] Order (Generic) (BNC-PDF)) (SB2)
02/17/202393Docket Text
Declaration re: Declaration Per Motion To Dismiss Of Mike Lavi Regarding Paying Administrative Fees And Requesting Closing Of Case Filed by Debtor Atlantic West One, Inc. (RE: related document(s)74 Motion to Dismiss Debtor Notice Of Motion And Motion By Debtor For Order Approving Compromise Of Controversy And Dismissing Chapter 11 Case; Memorandum Of Points And Authorities; Supporting Declarations). (Orantes, Giovanni) (Entered: 02/17/2023)
02/16/202392Docket Text
Chapter 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 0 months. Assets Abandoned (without deducting any secured claims): $578191.08, Assets Exempt: Not Available, Claims Scheduled: $695684.35, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $695684.35. Filed by Trustee Gregory Kent Jones (TR). (Jones (TR), Gregory) (Entered: 02/16/2023)
02/15/202391Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[87] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 02/15/2023. (Admin.)
02/15/202390Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[86] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 02/15/2023. (Admin.)
02/15/202389Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[84] Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 02/15/2023. (Admin.)
02/15/202388Docket Text
BNC Certificate of Notice (RE: related document(s)[85] Notice of dismissal (BNC)) No. of Notices: 20. Notice Date 02/15/2023. (Admin.)
02/13/202387Docket Text
Order Granting Application For Compensation (BNC-PDF) (Related Doc [77]) for The Orantes Law Firm PC, fees awarded: $14736.98, expenses awarded: $5263.02 Signed on 2/13/2023. (WK). The Professional Fee Report has been Modified on 2/13/2023 to reflect the correct fees awarded in the amount of $21,289.25. Modified on 2/13/2023 (MB2).
02/13/202386Docket Text
Order Granting Application For Compensation (BNC-PDF) (Related Doc [70]) for Gregory Kent Jones (TR), fees awarded: $4850.00, expenses awarded: $0.00 Signed on 2/13/2023. (WK)
02/13/202385Docket Text
Notice of dismissal (BNC) (WK)