Welcome to BusinessBankruptcies.com!

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

Atlantic West One, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2022bk15535
TYPE / CHAPTER
Voluntary / 11V

Filed

10-11-22

Updated

9-13-23

Last Checked

11-4-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 12, 2022
Last Entry Filed
Oct 11, 2022

Docket Entries by Month

Oct 11, 2022 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Atlantic West One, Inc. Schedule A/B: Property (Form 106A/B or 206A/B) due 10/25/2022. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 10/25/2022. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 10/25/2022. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 10/25/2022. Schedule H: Your Codebtors (Form 106H or 206H) due 10/25/2022. Declaration About an Individual Debtors Schedules (Form 106Dec) due 10/25/2022. Statement of Financial Affairs (Form 107 or 207) due 10/25/2022. Statement of Related Cases (LBR Form F1015-2) due 10/25/2022. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 10/25/2022. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 10/25/2022. Incomplete Filings due by 10/25/2022. Chapter 11 Plan Subchapter V Due by 01/9/2023. (Orantes, Giovanni); Warning: See docket entry no. 2 for corrective actions. Case is also deficient for: Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 10/25/2022. Deadlines terminated Re: Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) and Declaration About an Individual Debtors Schedules (Form 106Dec). Modified on 10/11/2022 (PP). (Entered: 10/11/2022)
Oct 11, 2022 Receipt of Voluntary Petition (Chapter 11)( 2:22-bk-15535) [misc,volp11] (1738.00) Filing Fee. Receipt number A54750625. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/11/2022)
Oct 11, 2022 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Atlantic West One, Inc.) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 10/25/2022. (PP) (Entered: 10/11/2022)
Oct 11, 2022 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Atlantic West One, Inc.) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 10/25/2022. Schedule A/B: Property (Form 106A/B or 206A/B) due 10/25/2022. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 10/25/2022. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 10/25/2022. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 10/25/2022. Schedule H: Your Codebtors (Form 106H or 206H) due 10/25/2022. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 10/25/2022. Statement of Financial Affairs (Form 107 or 207) due 10/25/2022. Incomplete Filings due by 10/25/2022. (PP) (Entered: 10/11/2022)
Oct 11, 2022 2 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Atlantic West One, Inc.) (PP) (Entered: 10/11/2022)
Oct 11, 2022 3 Notice of Change of Address Filed by Debtor Atlantic West One, Inc.. (Attachments: # 1 Affidavit Proof of Service) (Orantes, Giovanni) (Entered: 10/11/2022)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2022bk15535
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julia W. Brand
Chapter
11V
Filed
Oct 11, 2022
Type
voluntary
Terminated
May 23, 2023
Updated
Sep 13, 2023
Last checked
Nov 4, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ana Santiago
    Atlantic Square, LLC.
    Atlantic Square, LLC.
    Atlantic Square, LLC.
    Atlantic Square, LLC.
    California Department of Tax & Fee
    Emily Sin
    Employment Development Department
    Eva Delgado
    Franchise Tax Board
    Gil Hopenstand
    Internal Revenue Service
    Lesly Contreras
    Patcharin Pouwongpat
    Sandra Villanueva
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Atlantic West One, Inc.
    2222 S. Atlantic Rd.
    Monterey Park, CA 91754
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5094
    dba Fantastic Sam's

    Represented By

    Giovanni Orantes
    Orantes Law Firm PC
    3435 Wilshire Blvd Ste 2920
    Los Angeles, CA 90010
    888-619-8222
    Fax : 877-789-5776
    Email: go@gobklaw.com

    U.S. Trustee

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

    Represented By

    Dare Law
    Office of the United States Trustee
    915 Wilshire Blvd.
    Suite 1850
    Los Angeles, CA 90017
    213-894-4925
    Fax : 213-894-2603
    Email: dare.law@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 30, 2020 Global Acquisitions Holding Group, Inc. 11 2:2020bk18910
    Aug 21, 2020 Khouy, Inc. 7 2:2020bk17631
    Apr 22, 2020 New Happy Painting, Inc. 7 2:2020bk13845
    Apr 4, 2019 Sho Kosugi Production, Inc. 7 2:2019bk13820
    Dec 12, 2017 Franco Development Services, Inc. 7 2:2017bk25119
    Nov 15, 2017 Roque Development and Investment Inc. 11 2:17-bk-24092
    Jan 14, 2016 PAO, Inc. 7 2:16-bk-10476
    Oct 8, 2014 Felix Body Shop Corporation 7 2:14-bk-29114
    Aug 26, 2014 Verax Restaurant Group, Inc. 11 2:14-bk-26418
    Jul 29, 2013 El Aguila Exterminators, Inc. 7 2:13-bk-29131
    Dec 12, 2012 WWDT Enterprises Inc 11 2:12-bk-50746
    Sep 17, 2012 WWDT Enterprises Inc 11 2:12-bk-41573
    May 31, 2012 Monge Property Investments, Inc. 11 2:12-bk-29275
    May 23, 2012 LORAUX ENTERPRISES, LLC 7 2:12-bk-16187
    Oct 17, 2011 LORAUX ENTERPRISES, LLC 11 2:11-bk-26337