Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

A & A International Shipping Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:15-bk-22774
TYPE / CHAPTER
Voluntary / 11

Filed

8-14-15

Updated

9-13-23

Last Checked

10-1-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 1, 2015
Last Entry Filed
Sep 14, 2015

Docket Entries by Year

Aug 14, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by A & A International Shipping Inc. Schedule A (Form B6A) due 8/28/2015. Schedule B (Form B6B) due 8/28/2015. Schedule C (Form B6C) due 8/28/2015. Schedule D (Form B6D) due 8/28/2015. Schedule E (Form B6E) due 8/28/2015. Incomplete Filings due by 8/28/2015. (Kaaumoana, William) (Entered: 08/14/2015)
Aug 14, 2015 2 Amended Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor A & A International Shipping Inc.) (Kaaumoana, William) (Entered: 08/14/2015)
Aug 14, 2015 3 Amended Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor A & A International Shipping Inc.) (Kaaumoana, William) Modified on 8/14/2015 (Kaaumoana, William). form not requested. requested in error. (Entered: 08/14/2015)
Aug 16, 2015 4 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor A & A International Shipping Inc.) No. of Notices: 1. Notice Date 08/16/2015. (Admin.) (Entered: 08/16/2015)
Aug 16, 2015 5 BNC Certificate of Notice (RE: related document(s)2 Amended Notice of Case Deficiency (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (BNC)) No. of Notices: 1. Notice Date 08/16/2015. (Admin.) (Entered: 08/16/2015)
Aug 17, 2015 Receipt of Chapter 11 Filing Fee - $1717.00 by 08. Receipt Number 20198372. (admin) (Entered: 08/17/2015)
Aug 20, 2015 6 Meeting of Creditors 341(a) meeting to be held on 9/21/2015 at 01:15 PM at RM 5, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Ventura, Olivia) (Entered: 08/20/2015)
Aug 21, 2015 7 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 15914 S. AVALON BLVD. COMPTON, CA 90220 Notice of Motion and Motion for Relief from the Automatic Stay. With Exhibits A through C.. Fee Amount $176, Filed by Creditor Caliente descansado. LLC. A. CA LTD. LIAB. CO (Gaucin, Denice) (Entered: 08/21/2015)
Aug 21, 2015 Receipt of Motion for Relief from Stay - Unlawful Detainer(2:15-bk-22774-ER) [motion,nmud] ( 176.00) Filing Fee. Receipt number 40653163. Fee amount 176.00. (re: Doc# 7) (U.S. Treasury) (Entered: 08/21/2015)
Aug 22, 2015 8 BNC Certificate of Notice (RE: related document(s)6 Meeting of Creditors Chapter 11 & 12) No. of Notices: 27. Notice Date 08/22/2015. (Admin.) (Entered: 08/22/2015)
Aug 24, 2015 9 Hearing Set (RE: related document(s)7 Motion for Relief from Stay - Unlawful Detainer filed by Creditor Caliente descansado. LLC. A. CA LTD. LIAB. CO) The Hearing date is set for 9/14/2015 at 10:00 AM at Crtrm 1568, 255 E Temple St., Los Angeles, CA 90012. The case judge is Ernest M. Robles (Lomeli, Lydia R.) (Entered: 08/24/2015)
Aug 26, 2015 10 U.S. Trustee Motion to dismiss or convert or appoint a Chapter 11 Trustee with an Order Directing Payment of Quarterly Fees and for Judgment Thereon Filed by U.S. Trustee United States Trustee (LA). (united states trustee (hy)) (Entered: 08/26/2015)
Aug 26, 2015 11 Hearing Set (RE: related document(s)10 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA)) The Hearing date is set for 10/13/2015 at 11:00 AM at Crtrm 1568, 255 E Temple St., Los Angeles, CA 90012. The case judge is Ernest M. Robles (Evangelista, Maria) (Entered: 08/26/2015)
Aug 28, 2015 12 Application for extension of time to file schedules and/or plan Filed by Debtor A & A International Shipping Inc. (Lomeli, Lydia R.) (Entered: 08/28/2015)
Aug 28, 2015 13 Declaration re: Filed by Debtor A & A International Shipping Inc. (RE: related document(s)12 Application for extension of time to file schedules and/or plan). (Lomeli, Lydia R.) (Entered: 08/28/2015)
Aug 31, 2015 14 Order To Show Cause Re: Dismissal Or Conversion Hearing Date: Date: October 13, 2015 Time: Courtroom: 11:00 A.M. 1568 ; (Related Doc # 1 ) Signed on 8/31/2015 (Lomeli, Lydia R.) (Entered: 08/31/2015)
Aug 31, 2015 15 Hearing Set (RE: related document(s)12 Application for extension of time to file schedules and/or plan filed by Debtor A & A International Shipping Inc.) The Hearing date is set for 10/13/2015 at 11:00 AM at Crtrm 1568, 255 E Temple St., Los Angeles, CA 90012. The case judge is Ernest M. Robles (Lomeli, Lydia R.)CORRECTION: Correct hearing on calendar on 10-13-15 at 11:00 a.m. is for the Order to Show Cause re Dismissal or Conversion; Modified on 8/31/2015 (Lomeli, Lydia R.). (Entered: 08/31/2015)
Sep 1, 2015 16 Order Denying Application For Extension Of Time To File Schedules And Statement Of Financial Affairs [Doc. No. 12]; (BNC-PDF) (Related Doc # 12 ) Signed on 9/1/2015 (Lomeli, Lydia R.) (Entered: 09/01/2015)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:15-bk-22774
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
11
Filed
Aug 14, 2015
Type
voluntary
Terminated
Nov 6, 2015
Updated
Sep 13, 2023
Last checked
Oct 1, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A & A International Shipping Inc.
    A&S Freight Services, Inc.
    ACL Inarme (USA) LLC
    Advantex Logistics Inc.
    Aeronet
    American Express
    AT&T Wireless Services
    Barami Global Trucking LLC
    Caliente Descansando LLC
    Christina L. Geraci, Esq.
    CMA-CGM (America) LLC
    Coachwest Transportation, Inc.
    Continental Western Corporation
    Dennis P. Block, Esq.
    Dependable Distribution Centers
    There are 14 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    A & A International Shipping Inc.
    15914 S Avalon Blvd
    Compton, CA 90220
    LOS ANGELES-CA
    310-965-0044
    Tax ID / EIN: xx-xxx0544

    Represented By

    A & A International Shipping Inc.
    PRO SE

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Hatty K Yip
    Office of the UST/DOJ
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    213-894-1507
    Fax : 213-894-2603
    Email: hatty.yip@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 24, 2020 Impresa Aerospace, LLC parent case 11 1:2020bk12401
    Sep 24, 2020 Impresa Acquisition Corporation parent case 11 1:2020bk12400
    Sep 24, 2020 Impresa Holdings Acquisition Corporation 11 1:2020bk12399
    Jan 13, 2020 Soaptopia, Inc. 7 2:2020bk10347
    Jul 18, 2019 Shoezoo.com, LLC 7 2:2019bk18382
    Sep 8, 2017 Prototype Engineering & Manufacturing, Inc. 7 2:17-bk-21018
    May 10, 2016 LA Realty Power Trust 11 2:16-bk-16187
    Apr 19, 2015 Cal Import Global Logistics, Inc. 11 2:15-bk-16133
    Aug 4, 2014 Diversified Photo Supply Corporation 7 2:14-bk-24906
    Apr 24, 2013 Delzano, Enterprises Inc. 7 2:13-bk-20789
    Feb 19, 2013 YWD Contracting, Inc. 7 2:13-bk-14209
    Nov 1, 2012 Delzano, Enterprises Inc. 11 2:12-bk-46796
    Dec 28, 2011 AMMCO Holdings, LLC 11 2:11-bk-62325
    Dec 16, 2011 Paramount Scaffold Gulf Region, Inc. 11 2:11-bk-61186
    Dec 16, 2011 Paramount Scaffold, Inc. 11 2:11-bk-61158