Welcome to BusinessBankruptcies.com!

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

Arpom, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2021bk14563
TYPE / CHAPTER
Voluntary / 7

Filed

6-1-21

Updated

3-8-22

Last Checked

3-8-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 8, 2022
Last Entry Filed
Feb 1, 2022

Docket Entries by Quarter

Jun 1, 2021 1 Petition Chapter 7 Voluntary Petition for Non-Individuals &nbsp . Fee Amount $338 Filed by Arpom, Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 06/15/2021. Schedule A/B: Property (Form 106A/B or 206A/B) due 06/15/2021. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 06/15/2021. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 06/15/2021. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 06/15/2021. Schedule H: Your Codebtors (Form 106H or 206H) due 06/15/2021. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 06/15/2021. Statement of Financial Affairs (Form 107 or 207) due 06/15/2021. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 06/15/2021. Incomplete Filings due by 06/15/2021. (Shamash, Charles) (Entered: 06/01/2021)
Jun 1, 2021 Receipt of Voluntary Petition (Chapter 7)( 2:21-bk-14563) [misc,volp7] ( 338.00) Filing Fee. Receipt number A53001504. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/01/2021)
Jun 1, 2021 2 Meeting of Creditors with 341(a) meeting to be held on 6/28/2021 at 08:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 06/01/2021)
Jun 3, 2021 3 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 12. Notice Date 06/03/2021. (Admin.) (Entered: 06/03/2021)
Jun 5, 2021 4 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Arpom, Inc.) No. of Notices: 1. Notice Date 06/05/2021. (Admin.) (Entered: 06/05/2021)
Jun 5, 2021 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Arpom, Inc.) No. of Notices: 1. Notice Date 06/05/2021. (Admin.) (Entered: 06/05/2021)
Jun 15, 2021 6 Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) , Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) , Schedule E/F Non-Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) , Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) , Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) , Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) , Disclosure of Compensation of Attorney for Debtor (Official Form 2030) , Verification of Master Mailing List of Creditors (LBR Form F1007-1) , Amendment to List of Creditors. Fee Amount $32 Filed by Debtor Arpom, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Shamash, Charles) (Entered: 06/15/2021)
Jun 15, 2021 Receipt of Amended List of Creditors (Fee)( 2:21-bk-14563-BB) [misc,amdcm] ( 32.00) Filing Fee. Receipt number A53053001. Fee amount 32.00. (re: Doc# 6) (U.S. Treasury) (Entered: 06/15/2021)
Jun 17, 2021 7 Proof of service notice of bankruptcy filing to all parties Filed by Debtor Arpom, Inc.. (Shamash, Charles) (Entered: 06/17/2021)
Jun 28, 2021 Chapter 7 Trustee's Report of No Distribution: I, Brad D Krasnoff (TR), having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): Not Available, Assets Exempt: Not Available, Claims Scheduled: Not Available, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Available. Filed by Trustee Brad D Krasnoff (TR) (RE: related document(s)2 Meeting of Creditors with 341(a) meeting to be held on 6/28/2021 at 08:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account)). (Krasnoff (TR), Brad) (Entered: 06/28/2021)

There are 2 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
2:2021bk14563
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
7
Filed
Jun 1, 2021
Type
voluntary
Terminated
Jun 29, 2021
Updated
Mar 8, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1-Call Staffing Services, Inc.
    A G & Y Enterprises, Inc.
    Abe A.D. Marapoa, Esq.
    American Express National Bank
    American Express National Bank
    Franchise Tax Board
    Franchise Tax Board
    Franchise Tax Board
    Franchise Tax Board
    Harout Messrelian, Esq.
    Internal Revenue Service
    IPFS Corporation
    Jason N. Cirlin, Esq.
    Jonathan E. Cohn, Esq.
    Michael & Associates, PC
    There are 11 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Arpom, Inc.
    122A East Foothill Boulevard
    Suite 140
    Arcadia, CA 91006
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx1423
    dba Camelia Gardens Care Center

    Represented By

    Charles Shamash
    Caceres & Shamash LLP
    9701 Wilshire Blvd Ste 1000
    Beverly Hills, CA 90212
    310-205-3400
    Fax : 310-878-8308
    Email: cs@locs.com

    Trustee

    Brad D Krasnoff (TR)
    1901 Avenue of the Stars, Suite 450
    Los Angeles, CA 90067-6006
    (310) 277-0077

    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 #
    Jul 27, 2023 A REAL LOGIC CORP 7 2:2023bk14753
    Oct 7, 2022 Romosa Wallcoverings, Inc. 7 2:2022bk15493
    Feb 11, 2022 Seoyoon Corporation 7 2:2022bk10750
    Oct 15, 2021 Unique Design & Accessories, LLC 7 2:2021bk17979
    Sep 23, 2021 Park Place Master Tenant, LLC 11 2:2021bk17445
    Feb 24, 2021 Boardwalk Capital, SPE, LLC, A Delaware Limited Li 11 2:2021bk11464
    Sep 13, 2019 Quality Reimbursement Services, Inc. 11 2:2019bk20918
    Jun 22, 2019 Lane Tone Int'l Material, Inc. 7 2:2019bk17289
    Nov 15, 2018 US GC Investment, L.P., a CA Limited Partnership D 11 2:2018bk23436
    Nov 20, 2017 Ramla USA Inc. 11 2:17-bk-24318
    Jul 5, 2017 Lighthouse Management Group LLC 7 2:17-bk-18171
    Mar 22, 2017 WIA Marketing, LLC 11 2:17-bk-13494
    Mar 15, 2017 WIA Marketing LLC 11 2:17-bk-13144
    May 28, 2016 Hidalgo Accommodations, Inc 11 2:16-bk-17172
    Nov 21, 2013 Headline Entertainment, Inc. 7 2:13-bk-37870