California Central Bankruptcy Court

Case number: 8:21-bk-12231 - Elite Aerospace Group, Inc. - California Central Bankruptcy Court

Case Information
Case title
Elite Aerospace Group, Inc.
Chapter
7
Judge
Theodor Albert
Filed
09/13/2021
Last Filing
03/01/2024
Asset
Yes
Vol
v
Docket Header

DEFER, LEAD, CONVERTED, CONS




U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:21-bk-12231-TA

Assigned to: Theodor Albert
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  09/13/2021
Date converted:  03/11/2022
341 meeting:  06/09/2023
Deadline for filing claims:  08/15/2022
Deadline for objecting to discharge:  06/27/2022

Debtor

Elite Aerospace Group, Inc.

PO Box 2072
Yorba Linda, CA 92885
ORANGE-CA
Tax ID / EIN: 81-3713540

represented by
Michael B Lubic

K&L Gates LLP
10100 Santa Monica Blvd 7th Flr
Los Angeles, CA 90067
310-552-5019
Fax : 310-552-5001
Email: [email protected]

David L. Neale

Levene Neale Bender Yoo & Golubchik LLP
2818 La Cienega Ave
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: [email protected]

Juliet Y. Oh

Levene, Neale, Bender, Yoo & Golubchik
2818 La Cienega Ave
Los Angeles, CA 90034
310-229-1234
Email: [email protected]

Lindsey L Smith

Levene Neale Bender Yoo & Golubchik LLP
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244

Richard P Steelman, Jr

Levene Neale Bender Yoo & Golubchik LLP
2818 La Cienega Ave
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: [email protected]

Trustee

CASE REOP/CONV/OR CLOSED WITHOUT A TRUSTEE

TERMINATED: 03/14/2022

 
 
Trustee

Karen S Naylor (TR)

4910 Birch Street, Suite 120
Newport Beach, CA 92660
(949) 748-7936

represented by
Christopher Minier

Ringstad & Sanders LLP
4910 Birch Street
Suite 120
Newport Beach, CA 92614
949-851-7450
Fax : 949-851-6926
Email: [email protected]

Todd C. Ringstad

4910 Birch Street Suite 120
Newport Beach, CA 92660
949-851-7450
Email: [email protected]

Ashley M Teesdale

Ringstad & Sanders LLP
4910 Birch Street
Suite 120
Newport Beach, CA 92660
949-851-7450
Fax : 949-851-6926
Email: [email protected]

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400

represented by
Frank Cadigan

411 W 4th St Ste 7160
Santa Ana, CA 92701
714-338-3405
Fax : 714-338-3421
Email: [email protected]
TERMINATED: 09/24/2021

Michael J Hauser

411 W Fourth St Suite 7160
Santa Ana, CA 92701-4593
714-338-3417
Fax : 714-338-3421
Email: [email protected]

Queenie K Ng

411 West Fourth St.
Suite 7160
Santa Ana, CA 92701
714-338-3403
Fax : 714-338-3421
Email: [email protected]

Creditor Committee

Bernard D. Bollinger

Buchalter Nemer
1000 Wilshire Blvd., #1500
Los Angeles, CA 90017
213-891-0700

 
 
Creditor Committee

Tony Bos

9451 N State Road 10
DeMotte, IN 46310-8830
(219) 863-4339

represented by
Bernard D Bollinger, Jr

Buchalter, A Professional Corporation
1000 Wilshire Blvd., Suite 1500
Los Angeles, CA 90017
213-891-5009
Fax : (213) 630-5736
Email: [email protected]

Creditor Committee

Gary Li

21918 Winnebago Lane
Lake Forest, CA 92630
(949) 378-3081

represented by
Bernard D Bollinger, Jr

(See above for address)

Creditor Committee

Artius, LLC

Attn: Waqas Shahid
2598 N. Avalon Ave
Orange, CA 92867
(714) 658-3804

represented by
Bernard D Bollinger, Jr

(See above for address)

Creditor Committee

Robert A Pecanic

18 Corriente
Irvine, CA 92614
(949)795-2889

represented by
Bernard D Bollinger, Jr

(See above for address)

Creditor Committee

Robert Wein

2130 Evans Way
Costa Mesa, CA 92627
(714) 719-0660

represented by
Bernard D Bollinger, Jr

(See above for address)

Creditor Committee

Official Committee Of Unsecured Creditors
represented by
Bernard D Bollinger, Jr

(See above for address)

Latest Dockets
Date Filed#Docket Text
03/01/2024578Docket Text
Notice of Change of Address - New Address: 4830 Nigella Circle, Roseville, CA 95747-5971 Filed by Creditor William Blaine Ford. (GD)
09/21/2023577Docket Text
Meeting of Creditors Held and Concluded (Chapter 7 Asset) ; Claims Bar Date previously set Filed by Trustee Karen S Naylor (TR) (RE: related document(s)[566] Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 8/18/2023 at 01:00 PM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Naylor (TR), Karen)). (Naylor (TR), Karen)
08/22/2023576Docket Text
Substitution of attorney Substitution of Attorney and Disassociation of Counsel Filed by Trustee Karen S Naylor (TR). (Ringstad, Todd)
08/21/2023575Docket Text
Notice of Change of Address for Christopher A. Minier, Golden Goodrich LLP; new address 3070 Bristol Street, Suite 640, Costa Mesa, CA 92626. (Minier, Christopher)
08/18/2023574Docket Text
Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Karen S Naylor (TR) (RE: related document(s)[573] Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings)). (Naylor (TR), Karen)
08/18/2023573Docket Text
Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 9/20/2023 at 02:00 PM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Naylor (TR), Karen)
08/11/2023572Docket Text
Notice of Change of Address Filed by Debtor Elite Aerospace Group, Inc.. (Oh, Juliet)
08/11/2023571Docket Text
Notice of Change of Address Filed by Debtor Elite Aerospace Group, Inc.. (Oh, Juliet)
07/20/2023570Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[569] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/20/2023. (Admin.)
07/18/2023569Docket Text
Order on Trustee's Motion for Approval of Cash Disbursements [LBR 2016-2] - Granted: The Trustee is authorized to disburse funds from the estate for the expenses set forth in Exhibit B to the Motion. (BNC-PDF) (Related Doc # [565]) Signed on 7/18/2023 (AM)