Welcome to BusinessBankruptcies.com!

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

Ambiente, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:12-bk-32071
TYPE / CHAPTER
Voluntary / 7

Filed

6-26-12

Updated

12-12-22

Last Checked

12-12-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 12, 2022
Last Entry Filed
Aug 9, 2012

Docket Entries by Year

Jun 26, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Ambiente, LLC Statement of Intent due 07/26/2012. Schedule A due 07/10/2012. Schedule B due 07/10/2012. Schedule D due 07/10/2012. Schedule E due 07/10/2012. Schedule F due 07/10/2012. Schedule G due 07/10/2012. Schedule H due 07/10/2012. Statement of Financial Affairs due 07/10/2012. Statement - Form 22A Due: 07/10/2012. Atty Signature Petition due 07/10/2012. Summary of schedules due 07/10/2012. Declaration concerning debtors schedules due 07/10/2012. Disclosure of Compensation of Attorney for Debtor due 07/10/2012. Statistical Summary due 07/10/2012. Corporate Ownership Statement due by 07/10/2012. Incomplete Filings due by 07/10/2012. (Altagen, Robert) (Entered: 06/26/2012)
Jun 26, 2012 2 Statement of related cases Filed by Debtor Ambiente, LLC. (Altagen, Robert) (Entered: 06/26/2012)
Jun 26, 2012 3 Declaration Re: Electronic Filing Filed by Debtor Ambiente, LLC. (Altagen, Robert) (Entered: 06/26/2012)
Jun 26, 2012 Meeting of Creditors with 341(a) meeting to be held on 07/31/2012 at 09:00 AM at RM 101, 725 S Figueroa St., Los Angeles, CA 90017. (Altagen, Robert) (Entered: 06/26/2012)
Jun 26, 2012 Receipt of Voluntary Petition (Chapter 7)(2:12-bk-32071) [misc,volp7] ( 306.00) Filing Fee. Receipt number 27858662. Fee amount 306.00. (U.S. Treasury) (Entered: 06/26/2012)
Jun 27, 2012 5 Notice to Filer of Correction Made: Incorrect schedules /statements recorded as deficient (Not deficient for Statement of Intent, Statement-Form 22A, Atty Signature, and Statistical Summary AND Petition was filed as incomplete, however, an additional document is missing. The petition is also deficient for Declaration of Attorneys Limited Scope of Appearance. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Ambiente, LLC) (Alcala, Maria) (Entered: 06/27/2012)
Jun 29, 2012 6 BNC Certificate of Notice (RE: related document(s)4 Meeting (AutoAssign Chapter 7b)) No. of Notices: 3. Notice Date 06/29/2012. (Admin.) (Entered: 06/29/2012)
Jun 29, 2012 7 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Ambiente, LLC) No. of Notices: 1. Notice Date 06/29/2012. (Admin.) (Entered: 06/29/2012)
Jun 29, 2012 8 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Ambiente, LLC) No. of Notices: 1. Notice Date 06/29/2012. (Admin.) (Entered: 06/29/2012)
Jul 2, 2012 9 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 45 S. Garfield Ave., Alhambra, CA 91801 and Proof of Service. Fee Amount $176, Filed by Interested Party East West Bank (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F) (Jung, Clifford) (Entered: 07/02/2012)
Jul 2, 2012 Receipt of Motion for Relief from Stay - Unlawful Detainer(2:12-bk-32071-PC) [motion,nmud] ( 176.00) Filing Fee. Receipt number 27965816. Fee amount 176.00. (U.S. Treasury) (Entered: 07/02/2012)
Jul 2, 2012 10 Declaration re: Compliance with FRBP 4001 and LBR 4001-1(c) Filed by Interested Party East West Bank (RE: related document(s)9 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 45 S. Garfield Ave., Alhambra, CA 91801 and Proof of Service. Fee Amount $176,). (Jung, Clifford) (Entered: 07/02/2012)
Jul 3, 2012 11 Hearing Set (RE: related document(s)9 Motion for Relief from Stay - Unlawful Detainer filed by Interested Party East West Bank) The Hearing date is set for 8/2/2012 at 09:30 AM at Crtrm 1468, 255 E Temple St., Los Angeles, CA 90012. The case judge is Peter Carroll (Garcia, Elaine L.) (Entered: 07/03/2012)
Jul 16, 2012 12 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan - Debtor Dismissed. (BNC) Signed on 7/16/2012. (Collins, Kim S.) (Entered: 07/16/2012)

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
2:12-bk-32071
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter Carroll
Chapter
7
Filed
Jun 26, 2012
Type
voluntary
Terminated
Aug 9, 2012
Updated
Dec 12, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    East West Bank
    East West Bank

    Parties

    Debtor

    Ambiente, LLC
    45 S. Garfield Ave
    Alhambra, CA 91801
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8966

    Represented By

    Robert S Altagen
    Law Offices of Robert S Altagen
    1111 Corporate Ctr Dr #201
    Monterey Park, CA 91754
    323-268-9588
    Fax : 323-268-8742
    Email: robertaltagen@altagenlaw.com

    Trustee

    Peter J Mastan (TR)
    550 S Hope Street, Suite 825
    Los Angeles, CA 90071-2627
    213-452-4928

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 9, 2022 Apricus, Inc. 7 2:2022bk16726
    May 3, 2021 NADI MYANMAR INC 7 2:2021bk13672
    Oct 7, 2020 Real Estate Recovery Mission 11V 2:2020bk19134
    Mar 10, 2020 Silver Cargo Inc. 7 2:2020bk12672
    Oct 9, 2018 Real Estate Recovery Misson 11 2:2018bk21862
    Dec 4, 2015 Vantage Investment Corp. 7 2:15-bk-28546
    Aug 6, 2015 NNN Doral Court 24, LLC 11 1:15-bk-24252
    Jan 20, 2014 G3 Mastering Solutions, Inc. 7 2:14-bk-11046
    Jan 2, 2014 Senor Fish, Inc. 11 2:14-bk-10076
    Jun 21, 2013 Sea Wealth Products, Inc 7 2:13-bk-26189
    Sep 27, 2012 ARI-DFW East & West 9, L.P. 11 2:12-bk-42788
    Jul 26, 2012 Autolace Inc. 7 2:12-bk-35709
    May 2, 2012 Umico Contracting (USA) Inc 7 2:12-bk-25609
    Apr 12, 2012 Mizati Luxury Alloy Wheels, Inc. 7 2:12-bk-23025
    Feb 21, 2012 New ABC Trading, Inc. 7 2:12-bk-16095