Welcome to BusinessBankruptcies.com!

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

ASM Gas Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2024bk10791
TYPE / CHAPTER
Voluntary / 11

Filed

2-20-24

Updated

3-31-24

Last Checked

3-15-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 26, 2024
Last Entry Filed
Feb 25, 2024

Docket Entries by Week of Year

Feb 20 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by ASM Gas Inc Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 3/5/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 3/5/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 3/5/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 3/5/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 3/5/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 3/5/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 3/5/2024. Statement of Financial Affairs (Form 107 or 207) due 3/5/2024. Corporate Resolution Authorizing Filing of Petition due 3/5/2024. Incomplete Filings due by 3/5/2024. (RS) (Entered: 02/20/2024)
Feb 20 2 Receipt of Chapter 11 Filing Fee - $1,738.00 by RS. Receipt Number 61000603. (admin) (Entered: 02/20/2024)
Feb 21 3 Request for courtesy Notice of Electronic Filing (NEF) Filed by Goe, Robert. (Goe, Robert) (Entered: 02/21/2024)
Feb 21 4 Request for courtesy Notice of Electronic Filing (NEF) Filed by Neue, Mike. (Neue, Mike) (Entered: 02/21/2024)
Feb 21 Judge Scott H. Yun added to case. Involvement of Judge Magdalena Reyes Bordeaux Terminated (due to prior related case: 6:24-bk-10394 SY). (SH) (Entered: 02/21/2024)
Feb 21 7 Notice of reassignment of case (BNC) (SH) (Entered: 02/21/2024)
Feb 22 8 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 390 West Aten Road, Imperial, California 92251 . Fee Amount $199, Filed by Creditor Ennerdale 401K Profit Sharing Plan & Trust (Goe, Robert) (Entered: 02/22/2024)
Feb 22 9 Declaration re: Declaration of Alan Reay in Support of Motin for Relief from the Automatic Stay Filed by Creditor Ennerdale 401K Profit Sharing Plan & Trust (RE: related document(s)8 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 390 West Aten Road, Imperial, California 92251 . Fee Amount $199,). (Goe, Robert) (Entered: 02/22/2024)
Feb 22 10 Application shortening time Application for Order Setting Hearing on Shortened Notice Filed by Creditor Ennerdale 401K Profit Sharing Plan & Trust (Goe, Robert) (Entered: 02/22/2024)
Feb 22 Receipt of Motion for Relief from Stay - Real Property( 6:24-bk-10791-SY) [motion,nmrp] ( 199.00) Filing Fee. Receipt number A56518037. Fee amount 199.00. (re: Doc# 8) (U.S. Treasury) (Entered: 02/22/2024)
Feb 22 11 Order Re Potential Dismissal of Unrepresented Corporate Debtor (BNC-PDF) It Is Ordered that the debtor shall file a substitution of attorney with proposed counsel and an application by proposed counsel to be employed in this case no later than February 28, 2024 or this case may be dismissed without further notice. (Related Doc # doc ) Signed on 2/22/2024 (SM6) (Entered: 02/22/2024)
Feb 22 12 Notice of appointment and acceptance of trustee Filed by U.S. Trustee United States Trustee (RS). (Feuerstein, Abram) (Entered: 02/22/2024)
Feb 22 13 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor ASM Gas Inc) No. of Notices: 1. Notice Date 02/22/2024. (Admin.) (Entered: 02/22/2024)
Feb 22 14 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor ASM Gas Inc) No. of Notices: 1. Notice Date 02/22/2024. (Admin.) (Entered: 02/22/2024)

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

Case Information

Court
California Central Bankruptcy Court
Case number
6:2024bk10791
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Magdalena Reyes Bordeaux
Chapter
11
Filed
Feb 20, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 15, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Default Management LLC
    Mandeep Singh

    Parties

    Debtor

    ASM Gas Inc
    12868 Claremore Street
    Victorville, CA 92392
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx7346

    Represented By

    ASM Gas Inc
    PRO SE

    Trustee

    Caroline Renee Djang (TR)
    Buchalter
    18400 Von Karman Avenue
    Ste 800
    Irvine, CA 92612-0514
    949-760-1121

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Represented By

    Abram Feuerstein, esq
    Office of US Trustee
    3801 University Avenue
    St 720
    Riverside, CA 92501
    951-276-6975
    Fax : 951-276-6973
    Email: abram.s.feuerstein@usdoj.gov
    Everett L Green
    Office of the US Trustee
    3801 University Avenue
    Ste 720
    Riverside, CA 92501
    951-276-6063
    Fax : 951-276-6973
    Email: everett.l.green@usdoj.gov
    Cameron C Ridley
    Office of the United States Trustee
    3801 University Ave Ste 720
    Riverside, CA 92501
    951-276-6354
    Fax : 951-276-6973
    Email: Cameron.Ridley@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 2, 2023 High Desert Transport Inc 7 6:2023bk15153
    Oct 7, 2023 MRE Group LLC 7 6:2023bk14643
    Jun 23, 2021 Food Expression Inc 7 6:2021bk13439
    Mar 26, 2021 SL Santacruz Trucking Inc. 7 6:2021bk11566
    Mar 3, 2016 Shake It Up - Victorville, LLC 7 6:16-bk-11938
    Oct 2, 2015 Fragoso Construction LLC 7 6:15-bk-19731
    Sep 23, 2014 RICHAND, INC. 7 6:14-bk-21897
    Jul 29, 2014 Lee Master Corporation 7 6:14-bk-19645
    Jun 10, 2014 Mall Boulevard V. V. LP 7 6:14-bk-17603
    May 22, 2014 Harvest Time Apostolic Ministries of Victorville, 11 6:14-bk-16801
    May 13, 2014 Mall Boulevard V.V. LP 11 6:14-bk-16275
    Nov 13, 2013 New Spectrum Heights Inc 11 6:13-bk-28536
    Oct 1, 2012 Renjul, LLC dba Pizza Factory of Hesperia 7 6:12-bk-32386
    Apr 2, 2012 HALL ENTERPRISES & ASSOCIATES, INC. 7 6:12-bk-18225
    Aug 1, 2011 Executive Financial Services Inc 7 6:11-bk-34764