California Central Bankruptcy Court

Case number: 2:23-bk-14986 - ASE Construction, Inc. - California Central Bankruptcy Court

Case Information
Case title
ASE Construction, Inc.
Chapter
11
Judge
Neil W. Bason
Filed
08/03/2023
Last Filing
04/24/2024
Asset
Yes
Vol
v
Docket Header

DsclsDue




U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-14986-NB

Assigned to: Neil W. Bason
Chapter 11
Voluntary
Asset


Date filed:  08/03/2023
341 meeting:  09/06/2023
Deadline for objecting to discharge:  11/06/2023

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]

Latest Dockets
Date Filed#Docket Text
04/24/2024158Docket 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)
04/24/2024157Docket 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)
04/23/2024156Docket 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)
04/23/2024155Docket 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)
04/23/2024154Docket 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)
04/12/2024153Docket 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)
03/27/2024152Docket 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)
03/27/2024151Docket 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)
03/25/2024150Docket 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)
03/25/2024149Docket 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)