California Central Bankruptcy Court

Case number: 1:18-bk-12433 - Airlux Aircraft, Inc. - California Central Bankruptcy Court

Case Information
Case title
Airlux Aircraft, Inc.
Chapter
7
Judge
Martin R. Barash
Filed
09/30/2018
Last Filing
01/31/2022
Asset
Yes
Vol
v
Docket Header

CONVERTED, PlnDue, DsclsDue




U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:18-bk-12433-MB

Assigned to: Martin R. Barash
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  09/30/2018
Date converted:  08/05/2019
341 meeting:  09/05/2019
Deadline for filing claims:  12/10/2019
Deadline for objecting to discharge:  11/04/2019

Debtor

Airlux Aircraft, Inc.

18345 Ventura Blvd., #517
Tarzana, CA 91356
LOS ANGELES-CA
Tax ID / EIN: 47-3179766
aka
Stratus Aircraft Services, Inc.


represented by
Moises S Bardavid

15910 Ventura Blvd
Suite 1405
Encino, CA 91436
818-582-3463
Fax : 818-582-3465
Email: [email protected]

Christopher B Conkle - SUSPENDED -

12205 NW 24th Ave
Vancouver, WA 98685
310-962-7667
Fax : 310-962-7667
Email: [email protected]
TERMINATED: 10/15/2018

Trustee

Elissa Miller (TR)

SulmeyerKupetz
333 South Grand Avenue. Suite 3400
Los Angeles, CA 90071
213-626-2311

represented by
Steven Werth

SulmeyerKupetz
333 South Grand Avenue
Suite 3400
Los Angeles, CA 90071
213-617-5210
Fax : 213-629-4520
Email: [email protected]

U.S. Trustee

United States Trustee (SV)

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

represented by
S Margaux Ross

915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4494
Fax : 213-894-0276
Email: [email protected]

Creditor Committee

Unsecured Creditors Committee

c/o Resnik Hayes Moradi LLP
17609 Ventura Blvd.
Suite 314
Encino, CA 91316
represented by
M. Jonathan Hayes

Resnik Hayes Moradi LLP
17609 Ventura Blvd.
Suite 314
Encino, CA 91316
(818) 285-0100
Fax : (818) 855-7013
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/31/2022279Docket Text
Bankruptcy Case Closed - CHAPTER 7 ASSET. Pursuant to the Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged, it is ordered that the above case be closed. No objections having been made by the United States Trustee, the trustee is discharged and the bond is exonerated. (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Airlux Aircraft, Inc., [27] Emergency motion filed by Debtor Airlux Aircraft, Inc., [33] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SV), [118] Notice of Hearing (BK Case) filed by Debtor Airlux Aircraft, Inc., [124] Hearing Set (Other) (BK Case - BNC Option), [156] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option), [162] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option), [168] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option), [170] Hearing Set (Other) (BK Case - BNC Option), [176] Meeting of Creditors Chapter 7 No Asset, [184] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Elissa Miller (TR), [235] Notice of Appeal and Statement of Election (Official Form 417A) filed by Debtor Airlux Aircraft, Inc., [256] Transcript, [257] Transcript, [270] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Garcia, Patty)
09/01/2021278Docket Text
Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Miller. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (united states trustee (fsy))
09/01/2021277Docket Text
Notice of Change of Address for Salvato Boufadel LLP. (Salvato, Gregory)
06/16/2021276Docket Text
Hearing Held 5/28/21 - Ruling: Approved (RE: related document(s)[270] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Gasparian, Ana)
06/15/2021275Docket Text
Notice Transmittal for Payment of Miscellaneous Court Costs Filed by Trustee Elissa Miller (TR) (RE: related document(s)[254] Notice to Pay Court Costs Due Sent To: Elissa Miller, Chapter 7 Trustee, Total Amount Due $15.00.). (Miller (TR), Elissa)
06/14/2021Docket Text
Receipt of Court Cost Paid in Full - $15.00 by 16. Receipt Number 10075822. (admin)
06/14/2021Docket Text
Receipt of Court Cost Paid in Full - $15.00 by 16. Receipt Number 10075822. (admin)
06/12/2021274Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[273] Order of Distribution (BNC-PDF) filed by Trustee Elissa Miller (TR), Attorney SulmeyerKupetz, Accountant Hahn Fife & Company LLP, Attorney Resnik Hayes Moradi LLP) No. of Notices: 1. Notice Date 06/12/2021. (Admin.)
06/10/2021273Docket Text
Order of Distribution for Hahn Fife & Company LLP, Accountant, Period: to , Fees awarded: $3378.00, Expenses awarded: $374.60; for Elissa Miller (TR), Trustee Chapter 7, Period: to , Fees awarded: $10219.73, Expenses awarded: $226.45; for SulmeyerKupetz, Trustee's Attorney, Period: to , Fees awarded: $22967.00, Expenses awarded: $1997.14; for R. L. SPEAR CO., INC., Auctioneer, Period: to , Fees awarded: $0.00, Expenses awarded: $0.00; Awarded on 6/10/2021 (BNC-PDF) Signed on 6/10/2021. (Garcia, Patty)
04/25/2021272Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[270] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 52. Notice Date 04/23/2021. (Admin.)