Welcome to BusinessBankruptcies.com!

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

ASC Group. LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:15-bk-17156
TYPE / CHAPTER
Voluntary / 7

Filed

5-4-15

Updated

9-13-23

Last Checked

6-5-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 5, 2015
Last Entry Filed
May 4, 2015

Docket Entries by Year

May 4, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by ASC Group. LLC Appointment of health care ombudsman due by 06/3/2015 (Walker, Christopher) (Entered: 05/04/2015)
May 4, 2015 2 Declaration Re: Electronic Filing Filed by Debtor ASC Group. LLC. (Walker, Christopher) (Entered: 05/04/2015)
May 4, 2015 Receipt of Voluntary Petition (Chapter 7)(2:15-bk-17156) [misc,volp7] ( 335.00) Filing Fee. Receipt number 39837545. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/04/2015)
May 4, 2015 Meeting of Creditors with 341(a) meeting to be held on 06/08/2015 at 08:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Walker, Christopher) (Entered: 05/04/2015)
May 4, 2015 3 Corporate resolution authorizing filing of petitions Filed by Debtor ASC Group. LLC. (Walker, Christopher) (Entered: 05/04/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:15-bk-17156
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
7
Filed
May 4, 2015
Type
voluntary
Terminated
Mar 4, 2019
Updated
Sep 13, 2023
Last checked
Jun 5, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Cheryl Manney
    Stephanie Byers
    Wilson Getty LLP

    Parties

    Debtor

    ASC Group. LLC
    1416 Fern Avenue
    Torrance, CA 90502
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8758
    dba Southbay Villa I

    Represented By

    Christopher P Walker
    505 S Villa Real Dr Ste 116
    Anaheim Hills, CA 92807
    714-639-1990
    Fax : 714-637-1636
    Email: cwalker@cpwalkerlaw.com

    Trustee

    Carolyn A Dye (TR)
    Law Offices of Carolyn Dye
    3435 Wilshire Blvd, Suite 990
    Los Angeles, CA 90010
    213-368-5000

    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 22, 2023 Neko World, Inc. 7 2:2023bk18508
    Nov 8, 2021 Vision Adelante 11V 2:2021bk18528
    Jan 11, 2021 Wildfire Inc. 11V 2:2021bk10161
    Sep 30, 2020 Jems World, Inc. 7 2:2020bk18916
    Jul 29, 2020 D.B.A. DIANE'S INCORPORATED, a California Cor 7 2:2020bk16811
    Jun 5, 2020 Torrance Custom Signs, LLC 7 2:2020bk15149
    May 18, 2020 IMG Group, Inc. 7 2:2020bk14544
    Mar 12, 2019 Vitra Optika, LLC 7 2:2019bk12650
    Jan 20, 2018 TTHContract, Inc. 7 2:2018bk10653
    Oct 10, 2017 Adjar, Inc. 7 2:17-bk-22415
    Sep 13, 2016 Integrity Retail Distribution, Inc. 7 2:16-bk-22185
    Jun 23, 2015 Lee & Choi Sweet, Inc. 7 2:15-bk-20043
    Jan 21, 2014 South Bay Mattress, Inc. 7 2:14-bk-11154
    Jun 10, 2013 Introcan Inc. 7 1:13-bk-11499
    Dec 12, 2011 LINDEN LANE APARTMENTS, LLC 11 2:11-bk-48759