|
Assigned to: Sheri Bluebond Chapter 7 Previous chapter 11 Original chapter 7 Voluntary No asset |
|
Debtor Advanced Environmental Group LLC
230-234 East C Street Wilmington, CA 90744 LOS ANGELES-CA Tax ID / EIN: 00-0000000 aka AEG, LLC aka AMECS |
represented by |
Leslie A Cohen
Leslie Cohen Law PC 1615-A Montana Ave Santa Monica, CA 90403 310-394-5900 Fax : 310-394-9280 Email: [email protected] Matthew D. Resnik
RHM Law LLP 17609 Ventura Blvd., Suite 314 Encino, CA 91316 818-285-0100 Email: [email protected] |
Petitioning Creditor Innovative Engineering and Maintenance, Inc.
Attn: Kent Phillips, CFO 211 North Marine Avenue Wilmington, CA 90744 310-549-8030 |
| |
Petitioning Creditor Muni-Fed Energy, Inc.
Attn: Clay Sandidge, President/CEO 192 N. Marina Drive Long Beach, CA 90803 714-321-3346 |
| |
Petitioning Creditor Quinn Rental Services, Inc.
Attn: Darrell Hailey, Legal Analyst 10006 Rose Hills Rd. City of Industry, CA 90601 562-463-4000 |
| |
Petitioning Creditor Ronnie and Sunny Melendez
20 Martingale Dr. Rancho Palos Verdes, CA 90275 310-713-7403 |
| |
Petitioning Creditor R K Granit Employees Retirement
c/o Eric Granit 390 Park Ave. Long Beach, CA 90814 714-884-2389 |
| |
Petitioning Creditor Ronald Moore
7967 Osuna Circle Huntington Beach, CA 92648 714-580-9563 |
| |
Petitioning Creditor Nasser Nando Ghorchian
151 Montague St. Brooklyn, NY 11201 917-743-7763 |
| |
Petitioning Creditor Dr. Iraj Naima
2632 Comnistas Dr. Walnut Creek, CA 94598 |
| |
Petitioning Creditor Jenna Development, Inc.
c/o James Eleopoulos, CEO 1860 Obispo Ave., Unit F Signal Hill, CA 90755 562-494-9424 |
| |
Petitioning Creditor GOLO, LLC
c/o James Eleopoulos, Managing Member 1860 Obispo Ave., Unit F Signal Hill, CA 90755 5624949424 |
represented by |
Jeremy H Rothstein
G&B Law, LLP 16000 Ventura Blvd Ste 1000 Encino, CA 91436 818-382-6200 Fax : 818-382-6200 Email: [email protected] |
Petitioning Creditor NEAA, Inc.
James Eleopoulos, CEO 1860 Obispo Ave, Unit F Signal Hill, CA 90755 562-494-9424 |
represented by |
Jeremy H Rothstein
(See above for address) |
Petitioning Creditor ENAA, Inc.
James Eleopoulos, CEO 1860 Obispo Ave., Unit F Signal Hill, CA 90755 5624949424 |
represented by |
Jeremy H Rothstein
(See above for address) |
Petitioning Creditor Alberto Amiri Alberto Amiri and Talya Enterprises
3019 Wilshire Blvd., #252 Santa Monica, CA 90403 |
| |
Petitioning Creditor Pacific6 Environmental, LLC
John C. Molina, CEO 211 E. Ocean Blvd. Suite 550 Long Beach, CA 90802 |
represented by |
Richard H Golubow
Winthrop Golubow Hollander, LLP 1301 Dove Street, Suite 500 Newport Beach, CA 92660 949-720-4100 Fax : 949-720-4111 Email: [email protected] Peter W Lianides
Winthrop Golubow Hollander, LLP 1301 Dove Street, Suite 500 Newport Beach, CA 92660 949-720-4100 Fax : 949-720-4111 Email: [email protected] |
Trustee CASE REOP/CONV/OR CLOSED WITHOUT A TRUSTEE
TERMINATED: 07/16/2021 |
| |
Trustee Gregory Kent Jones (TR)
Stradling Yocca Carlson & Rauth 10100 N. Santa Monica Blvd., Suite 1400 Los Angeles, CA 90067 424-214-7044 |
represented by |
Steve Burnell
GreenspoonMarder LLP 1875 Century Park East Ste 1900 Los Angeles, CA 90067 213-626-2311 Fax : 954-771-9264 Email: [email protected] Asa S Hami
Greenspoon Marder LLP 1875 Century Park East Ste 1900 Los Angeles, CA 90067 213-626-2311 Fax : 954-771-9264 Email: [email protected] Daniel A Lev
GreenspoonMarder LLP 1875 Century Park East Suite 1900 Los Angeles, CA 90067 213-626-2311 Fax : 954-771-9264 Email: [email protected] |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Eryk R Escobar
Office of the United States Trustee 915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 202-934-4168 Fax : 213-894-2603 Email: [email protected] 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: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/12/2024 | 420 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s)[416] Order on Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF)) No. of Notices: 1. Notice Date 04/12/2024. (Admin.) |
04/11/2024 | 419 | Docket Text Notice to Pay Court Costs Due Sent To: Gregory Kent Jones, Total Amount Due $0 . (LL) |
04/10/2024 | 418 | Docket Text Request for court costs Request for Court Costs Filed by Trustee Gregory Kent Jones (TR). (Jones (TR), Gregory) |
04/10/2024 | 417 | Docket Text Notice Notice of Intent to File Final Report and Account and Notice to Professionals To File Final Applications for Compensation Filed by Trustee Gregory Kent Jones (TR). (Jones (TR), Gregory) |
04/10/2024 | 416 | Docket Text Order Granting Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 for authorization to employ Paraprofessionals and/or authorization to pay flat fee to tax preparer Donald T. Fife. (BNC-PDF) (Related Doc # [410]) Signed on 4/10/2024 (LL) |
04/08/2024 | 415 | Docket Text Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Subchapter V Trustees Declaration that No Party Requested a Hearing on Motion (LBR 9013-1(o)(3) Filed by Trustee Gregory Kent Jones (TR) (RE: related document(s)[410] Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee Chapter 7 Trustees Notice of Motion and Motion Under LBR 2016-2 For Authorization to Employ Pa). (Jones (TR), Gregory) |
04/03/2024 | 414 | Docket Text Voluntary Dismissal of Motion Re: Dkt No. 393, Chapter 7 Trustees Voluntary Dismissal Of Objection To Claim Of Crowley Marine Services, Inc. (Claim No. 1-1) (With Proof of Service) Filed by Trustee Gregory Kent Jones (TR). (Hami, Asa) |
03/22/2024 | 413 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s)[412] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 03/22/2024. (Admin.) |
03/20/2024 | 412 | Docket Text Order Granting Chapter 7 Trustees Motion For Order Approving Settlement Agreement With Crowley Marine Services, Inc. (BNC-PDF) (Related Doc # [408]) Signed on 3/20/2024. (ME2) |
03/19/2024 | 411 | Docket Text Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Declaration That No Party Requested a Hearing on Motion Re Chapter 7 Trustees Motion for Order Approving Settlement Agreement with Crowley Marine Services, Inc.; Memorandum of Points and Authorities; Declaration of Gregory K. Jones in Support Thereof Filed by Trustee Gregory Kent Jones (TR) (RE: related document(s)[408] Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustees Motion For Order Approving Settlement Agreement With Crowley Marine Services, Inc.; Memorandum Of Points And Authorities; Declaration Of Gregory K. Jones In Support Thereof (With Proof o). (Hami, Asa) |