|
Assigned to: Neil W. Bason Chapter 11 Voluntary Asset |
|
Debtor ASE Construction, Inc.
106 1/2 Judge John Aiso Street #742 Los Angeles, CA 90012 LOS ANGELES-CA Tax ID / EIN: 84-4658782 |
represented by |
Anthony Obehi Egbase
A.O.E LAW & ASSOCIATES Bunker Hills Towers 800 W. 1st Street Suite 400 Los Angeles, CA 90012 213-620-7070 Fax : 213-620-1200 Email: [email protected] |
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] |
Date Filed | # | Docket Text |
---|---|---|
04/24/2024 | 158 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 Filed by Debtor ASE Construction, Inc.. (Attachments: # (1) Exhibit March Expenses # (2) Exhibit Signed Report # (3) Exhibit Bank Statements) (Egbase, Anthony) |
04/24/2024 | 157 | Docket Text Hearing Set (RE: related document(s)[154] Application for Compensation filed by Attorney A.O.E. Law & Associates, APC) The Hearing date is set for 5/14/2024 at 01:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (SS) |
04/23/2024 | 156 | Docket Text Declaration re: Declaration of Shana Y. Stark Re: Court Order Granting Ex Parte Motion to Extend Deadline to File Amended Disclosure Statement and Amended Plan of Reorganization Filed by Attorney A.O.E. Law & Associates, APC (RE: related document(s)150 ORDER to extend time (Generic Order - No Motion) (BNC-PDF)). (Egbase, Anthony) (Entered: 04/23/2024) |
04/23/2024 | 155 | Docket Text Notice of Hearing Filed by Attorney A.O.E. Law & Associates, APC (RE: related document(s)154 Application for Compensation Re: Second Interim Fee Application for A.O.E. Law & Associates, APC, Debtor's Attorney, Period: 12/13/2023 to 4/23/2024, Fee: $16,030.00, Expenses: $0.00. Filed by Attorney A.O.E. Law & Associates, APC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D)). (Egbase, Anthony) (Entered: 04/23/2024) |
04/23/2024 | 154 | Docket Text Application for Compensation Re: Second Interim Fee Application for A.O.E. Law & Associates, APC, Debtor's Attorney, Period: 12/13/2023 to 4/23/2024, Fee: $16,030.00, Expenses: $0.00. Filed by Attorney A.O.E. Law & Associates, APC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Egbase, Anthony) (Entered: 04/23/2024) |
04/12/2024 | 153 | Docket Text Hearing Held on 04/09/24 at 1:00 p.m.: Continued to 05/07/24 at 1:00 p.m. (RE: related document(s) 1 Status Conference re: Chapter 11 Case) (DG) (Entered: 04/12/2024) |
03/27/2024 | 152 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s)150 ORDER to extend time (Generic Order - No Motion) (BNC-PDF)) No. of Notices: 1. Notice Date 03/27/2024. (Admin.) (Entered: 03/27/2024) |
03/27/2024 | 151 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s)149 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 03/27/2024. (Admin.) (Entered: 03/27/2024) |
03/25/2024 | 150 | Docket Text Order Granting Ex Parte Motion to Extend Deadline to File Amended Disclosure Statement and Amended Chapter 11 Plan of Reorganization (BNC-PDF) (Related Doc # 146 ) Signed on 3/25/2024 (DG) (Entered: 03/25/2024) |
03/25/2024 | 149 | Docket Text Order Approving Stipulation for Resolution of Claim Treatment Issues (BNC-PDF) (Related Doc # 144 ) Signed on 3/25/2024 (DG) (Entered: 03/25/2024) |