Welcome to BusinessBankruptcies.com!

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

Los Angeles Federal Armored Services, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:15-bk-23810
TYPE / CHAPTER
Voluntary / 11

Filed

9-2-15

Updated

3-20-16

Last Checked

2-4-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 4, 2016
Last Entry Filed
Jan 27, 2016

Docket Entries by Year

Sep 2, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Los Angeles Federal Armored Services, Inc. List of Equity Security Holders due 09/16/2015. Summary of Schedules (Form B6 Pg 1) due 09/16/2015. Schedule A (Form B6A) due 09/16/2015. Schedule B (Form B6B) due 09/16/2015. Schedule C (Form B6C) due 09/16/2015. Schedule D (Form B6D) due 09/16/2015. Schedule E (Form B6E) due 09/16/2015. Schedule F (Form B6F) due 09/16/2015. Schedule G (Form B6G) due 09/16/2015. Schedule H (Form B6H) due 09/16/2015. Schedule I (Form B6I) due 09/16/2015. Schedule J (Form B6J) due 09/16/2015. Declaration Concerning Debtors Schedules (Form B6) due 09/16/2015. Statement of Financial Affairs (Form B7) due 09/16/2015. Statement (Form B22B) Due: 09/16/2015. Corporate resolution authorizing filing of petitions due 09/16/2015. Corporate Ownership Statement due by 09/16/2015.Statement of Related Cases due 09/16/2015. Notice of Available Chapters (Form B201) due 09/16/2015. Statistical Summary (Form B6 Pg 2) due 09/16/2015. Disclosure of Compensation of Attorney for Debtor (Form B203) due 09/16/2015. Incomplete Filings due by 09/16/2015. (McAlpin, Kahlil) (Entered: 09/02/2015)
Sep 2, 2015 2 Declaration Re: Electronic Filing Filed by Debtor Los Angeles Federal Armored Services, Inc.. (McAlpin, Kahlil) (Entered: 09/02/2015)
Sep 3, 2015 Receipt of Voluntary Petition (Chapter 11)(2:15-bk-23810) [misc,volp11] (1717.00) Filing Fee. Receipt number 40739412. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/03/2015)
Sep 3, 2015 3 Order Scheduling Chapter 11 Status Conference for 10/7/2015 at 2:00pm; (Related Doc # 1 ) Signed on 9/3/2015 (Garcia, Elaine L.) (Entered: 09/03/2015)
Sep 3, 2015 4 Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Los Angeles Federal Armored Services, Inc.) Status hearing to be held on 10/7/2015 at 02:00 PM at Crtrm 1339, 255 E Temple St., Los Angeles, CA 90012. The case judge is Deborah J. Saltzman (Garcia, Elaine L.) (Entered: 09/03/2015)
Sep 4, 2015 5 Meeting of Creditors 341(a) meeting to be held on 10/8/2015 at 02:15 PM at RM 5, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Ventura, Olivia) (Entered: 09/04/2015)
Sep 5, 2015 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Los Angeles Federal Armored Services, Inc.) No. of Notices: 1. Notice Date 09/05/2015. (Admin.) (Entered: 09/05/2015)
Sep 5, 2015 7 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Los Angeles Federal Armored Services, Inc.) No. of Notices: 1. Notice Date 09/05/2015. (Admin.) (Entered: 09/05/2015)
Sep 5, 2015 8 BNC Certificate of Notice - PDF Document. (RE: related document(s)3 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 09/05/2015. (Admin.) (Entered: 09/05/2015)
Sep 6, 2015 9 BNC Certificate of Notice (RE: related document(s)5 Meeting of Creditors Chapter 11 & 12) No. of Notices: 6. Notice Date 09/06/2015. (Admin.) (Entered: 09/06/2015)
Show 5 more entries
Sep 29, 2015 Receipt of Certification Fee - $11.00 by 01. Receipt Number 20199849. (admin) (Entered: 09/29/2015)
Sep 29, 2015 Receipt of Photocopies Fee - $1.50 by 01. Receipt Number 20199849. (admin) (Entered: 09/29/2015)
Oct 2, 2015 Hearing (Bk Other) Continued (RE: related document(s) 1 VOLUNTARY PETITION (CHAPTER 11) filed by Los Angeles Federal Armored Services, Inc.) Status Hearing to be held on 10/28/2015 at 02:00 PM 255 E. Temple St. Courtroom 1339 Los Angeles, CA 90012 for 1 , (Garcia, Elaine L.) (Entered: 10/02/2015)
Oct 2, 2015 15 Order and Notice of Rescheduled Chapter 11 Status Conference to October 28, 2015 at 2:00 PM; (Related Doc # 1 ) Signed on 10/2/2015 (Garcia, Elaine L.) (Entered: 10/02/2015)
Oct 4, 2015 16 BNC Certificate of Notice - PDF Document. (RE: related document(s)15 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 10/04/2015. (Admin.) (Entered: 10/04/2015)
Oct 7, 2015 17 Trustee's Motion to Dismiss Case Allied Healthcare Federal Credit Union's Notice of Joinder and Joinder In United States Trustee's Motion to Dismiss Chapter 11 Bankruptcy Case; Memorandum of Points and Authorities In Support Thereof; Declaration of Greta T. Hutton In Support Thereof, with proof of service Filed by Creditor Allied Federal Credit Union (Hutton, Greta) (Entered: 10/07/2015)
Oct 7, 2015 18 Declaration re: Declaration of Charles Baldwin in Support of Allied Healthcare Federal Credit Union's Joinder in U.S. Trustee's Motion to Dismiss Chapter 11 Bankruptcy by Los Angeles Federal Armored Services, Inc., with proof of service Filed by Creditor Allied Federal Credit Union (RE: related document(s)17 Trustee's Motion to Dismiss Case Allied Healthcare Federal Credit Union's Notice of Joinder and Joinder In United States Trustee's Motion to Dismiss Chapter 11 Bankruptcy Case; Memorandum of Points and Authorities In Support Thereof; Declar). (Hutton, Greta) (Entered: 10/07/2015)
Oct 8, 2015 19 Notice to Filer of Error Incorrect event code was used to file this (no-fee) motion. THE FILER IS INSTRUCTED TO WITHDRAW THIS MOTION BY FILING A VOLUNTARY DISMISSAL OF MOTION AND RE-FILING THE DOCUMENT USING THE CORRECT EVENT CODE. (RE: related document(s)17 Trustee's Motion to Dismiss Case filed by Creditor Allied Federal Credit Union) (Huerta, Gabriela) (Entered: 10/08/2015)
Oct 14, 2015 20 Notice Allied Healthcare Federal Credit Union's Notice of Joinder and Joinder in United States Trustee's Motion to Dismiss Chapter 11 Bankruptcy Case; Memorandum of Points and Authorities in Support Thereof; Declaration of Greta T. Hutton in Support Thereof, with proof of service Filed by Creditor Allied Healthcare Federal Credit Union (RE: related document(s)10 U.S. Trustee Motion to dismiss or convert with an Order Directing Payment of Quarterly Fees and for Judgment Thereon; Declaration of Legal Assistant in Support Thereof; Filed by U.S. Trustee United States Trustee (LA).). (Hutton, Greta) (Entered: 10/14/2015)
Oct 14, 2015 21 Declaration re: Declaration of Charles Baldwin In Support of Allied Healthcare Federal Credit Union's Joinder in U.S. Trustee's Motion to Dismiss Chapter 11 Bankruptcy by Los Angeles Federal Armored Services, Inc., with proof of service Filed by Creditor Allied Healthcare Federal Credit Union (RE: related document(s)20 Notice). (Hutton, Greta) (Entered: 10/14/2015)

There are 10 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
2:15-bk-23810
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
11
Filed
Sep 2, 2015
Type
voluntary
Terminated
Jan 27, 2016
Updated
Mar 20, 2016
Last checked
Feb 4, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Chris B. Ellison, Esq.
    FRANCHISE TAX BOARD
    Luis Vasquez

    Parties

    Debtor

    Los Angeles Federal Armored Services, Inc.
    676 Mateo Street
    Los Angeles, CA 90021
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx1557

    Represented By

    Kahlil J McAlpin
    8055 W Manchester Ave Ste 525
    Playa Del Rey, CA 90293
    310-338-0554
    Fax : 310-338-0527
    Email: kahlil24@aol.com

    U.S. Trustee

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

    Represented By

    Kenneth G Lau
    Office of the United States Trustee
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    213-894-4480
    Fax : 213-894-2603
    Email: kenneth.g.lau@usdoj.gov
    Hatty K Yip
    Office of the UST/DOJ
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    213-894-1507
    Fax : 213-894-2603
    Email: hatty.yip@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 10, 2023 ALF PRODUCTIONS INC. 7 2:2023bk16593
    Apr 24, 2023 Concrete Studios LA LLC 7 2:2023bk12466
    Oct 29, 2020 Ashori Investments Inc. 7 2:2020bk19758
    Jul 3, 2020 Lucky PR, LLC parent case 11 1:2020bk11772
    Jul 3, 2020 Lucky Brand Dungarees Stores, LLC 11 1:2020bk11771
    Jul 3, 2020 LBD Intermediate Holdings, LLC parent case 11 1:2020bk11770
    Jul 3, 2020 LBD Parent Holdings, LLC parent case 11 1:2020bk11769
    Jul 3, 2020 Lucky Brand Dungarees, LLC 11 1:2020bk11768
    Jul 26, 2018 Custom Fresh Cuts, Inc. 7 2:2018bk18625
    Sep 27, 2017 Duel, Inc. 7 2:17-bk-21848
    Jul 18, 2017 Church and State, LP 11 2:17-bk-18767
    Feb 26, 2016 Unetui, LLC 7 2:16-bk-12384
    Apr 2, 2014 The Original, Inc. 7 2:14-bk-16317
    Aug 9, 2013 Sanctioned Automotive Group, LLC 11 2:13-bk-30217
    Oct 18, 2012 Union Central Cold Storage, Inc., 11 2:12-bk-45115