Welcome to BusinessBankruptcies.com!

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

Alvin Lo Optometry Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2018bk14203
TYPE / CHAPTER
Voluntary / 11

Filed

4-13-18

Updated

9-13-23

Last Checked

5-9-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 17, 2018
Last Entry Filed
Apr 16, 2018

Docket Entries by Year

Apr 13, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Alvin Lo Optometry Inc. (Yaspan, Robert) WARNING: CASE IS DEFICIENT FOR: Corporate Resolution Authorizing Filing of Petition due 4/27/2018. Incomplete Filings due by 4/27/2018. Modified on 4/13/2018 (Jackson, Wendy Ann). (Entered: 04/13/2018)
Apr 13, 2018 Receipt of Voluntary Petition (Chapter 11)(2:18-bk-14203) [misc,volp11] (1717.00) Filing Fee. Receipt number 46820847. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/13/2018)
Apr 13, 2018 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Alvin Lo Optometry Inc.) Corporate Resolution Authorizing Filing of Petition due 4/27/2018. Incomplete Filings due by 4/27/2018. (Jackson, Wendy Ann) (Entered: 04/13/2018)
Apr 13, 2018 2 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Alvin Lo Optometry Inc.) - Case is deficient for: Corporate Resolution Authorizing Filing of Petition due 4/27/2018. Incomplete Filings due by 4/27/2018. (Jackson, Wendy Ann) (Entered: 04/13/2018)
Apr 13, 2018 3 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient. THE FILER IS INSTRUCTED TO RE-FILE THE DEFICIENT DOCUMENTS IMMEDIATELY. CASE IS DEFICIENT FOR: Corporate Resolution Authorizing Filing of Petition due 4/27/2018. Incomplete Filings due by 4/27/2018. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Alvin Lo Optometry Inc.) (Jackson, Wendy Ann) (Entered: 04/13/2018)
Apr 13, 2018 4 Notice of Insider Compensation Filed by Debtor Alvin Lo Optometry Inc.. (Yaspan, Robert) (Entered: 04/13/2018)
Apr 15, 2018 5 BNC Certificate of Notice (RE: related document(s)2 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 04/15/2018. (Admin.) (Entered: 04/15/2018)
Apr 16, 2018 6 Corporate resolution authorizing filing of petitions Filed by Debtor Alvin Lo Optometry Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Yaspan, Robert) (Entered: 04/16/2018)
Apr 16, 2018 7 Emergency motion Debtor's Emergency Motion for Order Authorizing Joint Administration of Chapter 11 Cases Filed by Debtor Alvin Lo Optometry Inc. (Yaspan, Robert) (Entered: 04/16/2018)
Apr 16, 2018 8 Motion for Joint Administration Filed by Debtor Alvin Lo Optometry Inc. (Yaspan, Robert) (Entered: 04/16/2018)
Show 5 more entries
Apr 16, 2018 14 Emergency motion Debtors Emergency Motion For Order: (1) Fixing Bar Date For The Filing Of Proofs Of Claim; (2) Fixing Bar Date For The Filing Of Section 503(B)(9) Administrative Proofs Of Claim; And (3) Approval Of Form Of Notice; Memorandum Of Points And Authorities Filed by Debtor Alvin Lo Optometry Inc. (Yaspan, Robert) (Entered: 04/16/2018)
Apr 16, 2018 15 Declaration re: of Alvin Lo Filed by Debtor Alvin Lo Optometry Inc. (RE: related document(s)10 Motion to Use Cash Collateral Debtors Emergency Motion For Authority To: (A) Use Cash Collateral On An Interim Basis Pending A Final Hearing; (B) Grant Replacement Liens; And (C) Set Final Hearing; Memorandum Of Points And Authorities, 11 Emergency motion Emergency Motion For Order Authorizing Payment Of Prefiling Payroll; Memorandum Of Points And Authorities; Declaration Of Alvin Lo; In Support Thereof, 12 Emergency motion Emergency Motion Of Debtor In Possession For Authority To Extend Time To Close Bank Account, 13 Emergency motion Emergency Motion For Authorizing Debtor To Honor Certain Prepetition Customer Programs; Memorandum Of Points And Authorities, 14 Emergency motion Debtors Emergency Motion For Order: (1) Fixing Bar Date For The Filing Of Proofs Of Claim; (2) Fixing Bar Date For The Filing Of Section 503(B)(9) Administrative Proofs Of Claim; And (3) Approval Of Form Of Notice; Memorandum Of Po). (Yaspan, Robert) (Entered: 04/16/2018)
Apr 16, 2018 16 Notice of Hearing Filed by Debtor Alvin Lo Optometry Inc. (RE: related document(s)10 Motion to Use Cash Collateral Debtors Emergency Motion For Authority To: (A) Use Cash Collateral On An Interim Basis Pending A Final Hearing; (B) Grant Replacement Liens; And (C) Set Final Hearing; Memorandum Of Points And Authorities Filed by Debtor Alvin Lo Optometry Inc., 11 Emergency motion Emergency Motion For Order Authorizing Payment Of Prefiling Payroll; Memorandum Of Points And Authorities; Declaration Of Alvin Lo; In Support Thereof Filed by Debtor Alvin Lo Optometry Inc., 12 Emergency motion Emergency Motion Of Debtor In Possession For Authority To Extend Time To Close Bank Account Filed by Debtor Alvin Lo Optometry Inc., 13 Emergency motion Emergency Motion For Authorizing Debtor To Honor Certain Prepetition Customer Programs; Memorandum Of Points And Authorities Filed by Debtor Alvin Lo Optometry Inc., 14 Emergency motion Debtors Emergency Motion For Order: (1) Fixing Bar Date For The Filing Of Proofs Of Claim; (2) Fixing Bar Date For The Filing Of Section 503(B)(9) Administrative Proofs Of Claim; And (3) Approval Of Form Of Notice; Memorandum Of Points And Authorities Filed by Debtor Alvin Lo Optometry Inc.). (Yaspan, Robert) (Entered: 04/16/2018)
Apr 16, 2018 17 Original signature page Emergency Motion For Order Authorizing Payment Of Prefiling Payroll; Memorandum Of Points And Authorities Filed by Debtor Alvin Lo Optometry Inc.. (Yaspan, Robert) (Entered: 04/16/2018)
Apr 16, 2018 18 Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. ALL DOCUMENTS FILED WITH THE COURT MUST HAVE A PLEADING COVER SHEET - SEE COURT MANUAL SECTION 2.5(c)(3). (RE: related document(s)17 Original signature page filed by Debtor Alvin Lo Optometry Inc.) (Milano, Sonny) (Entered: 04/16/2018)
Apr 16, 2018 19 Notice to Filer of Error and/or Deficient Document Document filed without electronic /s/ for the Attorney, Robert Yaspan. THE FILER IS INSTRUCTED TO FILE AN ORIGINAL SIGNATURE PAGE, WITH AN APPROPRIATE PLEADING COVERSHEET, WITH THE PROPER SIGNATURES. (RE: related document(s)11 Emergency motion filed by Debtor Alvin Lo Optometry Inc.) (Jackson, Wendy Ann) (Entered: 04/16/2018)
Apr 16, 2018 20 Notice to Filer of Correction Made/No Action Required: Other - THE CORRECT EVENT CODE IS: X - Extend Time (Generic) (motion) THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)12 Emergency motion filed by Debtor Alvin Lo Optometry Inc.) (Jackson, Wendy Ann) (Entered: 04/16/2018)
Apr 16, 2018 21 Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected. THE FILER IS INSTRUCTED TO FILE A NOTICE OF ERRATA WITH THE CORRECT HEARING INFORMATION - HEARING DATE IS SET FOR: 4/18/18 @ 10:30AM. (RE: related document(s)13 Emergency motion filed by Debtor Alvin Lo Optometry Inc.) (Jackson, Wendy Ann) (Entered: 04/16/2018)
Apr 16, 2018 22 Proof of service Filed by Debtor Alvin Lo Optometry Inc. (RE: related document(s)10 Motion to Use Cash Collateral Debtors Emergency Motion For Authority To: (A) Use Cash Collateral On An Interim Basis Pending A Final Hearing; (B) Grant Replacement Liens; And (C) Set Final Hearing; Memorandum Of Points And Authorities, 11 Emergency motion Emergency Motion For Order Authorizing Payment Of Prefiling Payroll; Memorandum Of Points And Authorities; Declaration Of Alvin Lo; In Support Thereof, 12 Emergency motion Emergency Motion Of Debtor In Possession For Authority To Extend Time To Close Bank Account, 13 Emergency motion Emergency Motion For Authorizing Debtor To Honor Certain Prepetition Customer Programs; Memorandum Of Points And Authorities, 14 Emergency motion Debtors Emergency Motion For Order: (1) Fixing Bar Date For The Filing Of Proofs Of Claim; (2) Fixing Bar Date For The Filing Of Section 503(B)(9) Administrative Proofs Of Claim; And (3) Approval Of Form Of Notice; Memorandum Of Po, 15 Declaration, 16 Notice of Hearing, 17 Original signature page). (Yaspan, Robert) (Entered: 04/16/2018)
Apr 16, 2018 23 Notice to Filer of Correction Made/No Action Required: Other - INCORRECT EVENT CODE USED; THE CORRECT EVENT CODE IS: Set Last Day to File Proofs of Claim (motion) THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)14 Emergency motion filed by Debtor Alvin Lo Optometry Inc.) (Jackson, Wendy Ann) (Entered: 04/16/2018)

There are 7 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
2:2018bk14203
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
11
Filed
Apr 13, 2018
Type
voluntary
Terminated
Oct 10, 2018
Updated
Sep 13, 2023
Last checked
May 9, 2018

Associated Cases

Creditors

Subscribe now or purchase this single case to see the full creditors list.
American Express BANK
Bankers Healthcare Group
Chase Bank
Drchrono.com
Great American Financial Services
INTERNAL REVENUE SERVICE
Lewis Roca Rothgerber Christie LLP
LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR
Marina Lo
MBNR Inc.
Metropolitan Commercial Bank
Oasis Home Construction Inc
PK II Bixby Hacienda Plaza LP
Robert Amidon, Esq.
Stearns Bank N.A.
There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Alvin Lo Optometry Inc.
1220 West Foothill Blvd.
Azusa, CA 91702
LOS ANGELES-CA
Tax ID / EIN: xx-xxx7832
dba Optometrx Optometry

Represented By

Robert M Yaspan
Law Offices of Robert M Yaspan
21700 Oxnard St Ste 1750
Woodland Hills, CA 91367
818-905-7711
Fax : 818-501-7711
Email: court@yaspanlaw.com

U.S. Trustee

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

Represented By

Kenneth G Lau
Office of the United States Trustee
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
213-894-4480
Fax : 213-894-2603
Email: kenneth.g.lau@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Dec 12, 2023 M2 Woodcraft, Inc. 7 2:2023bk18213
May 9, 2023 Universal Metal Plating, Inc. 7 2:2023bk12866
Aug 16, 2022 M2 Woodcraft, Inc. 7 2:2022bk14453
May 7, 2021 Sentry Home Health Services, Inc. 7 2:2021bk13784
Sep 18, 2020 Whole Living, LLC 7 2:2020bk18518
Mar 18, 2020 Ashori Investments LLC 11 2:2020bk13030
Feb 14, 2018 American Sport Trailer Company, Inc. 7 2:2018bk11617
Jun 27, 2017 Berger Bros., Inc. 7 2:17-bk-17843
Apr 5, 2016 MEDomics, LLC 11 2:16-bk-14355
Jan 22, 2016 BBeautiful, LLC, a California limited liability co 11 2:16-bk-10799
Oct 21, 2015 AKA Real Estate, LLC 11 2:15-bk-26210
Jan 30, 2015 DHK Supreme, Inc. 7 2:15-bk-11405
Jan 30, 2015 DHK Solutions, Inc. 7 2:15-bk-11404
Mar 31, 2014 Carter's Metal Fabricators, Inc 7 2:14-bk-16046
Jul 5, 2013 Mark S. Drop Sr., Corporation 7 2:13-bk-27342